Company NameParamount Insurance Company Limited
Company StatusDissolved
Company Number00419994
CategoryPrivate Limited Company
Incorporation Date23 September 1946(77 years, 7 months ago)
Dissolution Date19 October 2017 (6 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameThe Viscount Pyers Anthony Joseph Southwell
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(44 years, 10 months after company formation)
Appointment Duration26 years, 2 months (closed 19 October 2017)
RoleCompany Director
Correspondence Address4 Rosebery Avenue
Harpenden
Hertfordshire
AL5 2QP
Director NameAnn Estorffe
Date of BirthApril 1940 (Born 84 years ago)
NationalityAustralian
StatusClosed
Appointed03 March 1995(48 years, 5 months after company formation)
Appointment Duration22 years, 7 months (closed 19 October 2017)
RoleFarmer/Estate Manager
Correspondence AddressPunt Road
Swan Reach Victoria 3903
Australia
Foreign
Director NameStanley William Pardoe
Date of BirthMarch 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(44 years, 10 months after company formation)
Appointment Duration5 months (resigned 31 December 1991)
RoleRetired Bank Manager
Correspondence AddressWhite Friars 4 Bucknalls Lane
Watford
Hertfordshire
WD2 7NQ
Director NameRobert Arthur Rushton
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(44 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 May 1995)
RoleInsurance
Correspondence AddressSafari
Rue Des Monts
Grouville
Channel
Director NameRobin Anthony Rushton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(44 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 September 1996)
RoleInsurance
Correspondence AddressCopsewood
Lye Lane
St Albans
Herts
AL2 3TA
Director NameThe Viscount Pyers Anthony Joseph Southwell
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(44 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1992)
RoleCompany Director
Correspondence Address4 Rosebery Avenue
Harpenden
Hertfordshire
AL5 2QP
Director NameMr Lawrence Roger Watson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(44 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 January 1993)
RoleInsurance
Correspondence Address202 Beech Road
St Albans
Hertfordshire
AL3 5AX
Director NameMr Anthony Denis Webster
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(44 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 1994)
RoleInsurance Consultant
Correspondence Address40 Ashley Gardens
Harpenden
Herts
AL5 3EY
Secretary NameRoss Lennard Kent
NationalityBritish
StatusResigned
Appointed31 July 1991(44 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 December 1999)
RoleCompany Director
Correspondence Address20 Meadow Close
Tring
Hertfordshire
HP23 5BT
Director NameMr Timothy Chandler
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(46 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 April 1997)
RoleInsurance Broker
Correspondence Address12 Mayhew Close
Bromham
Bedford
Beds
MK43 8PW

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year1994
Net Worth£2,562,047
Cash£166,154
Current Liabilities£345,454

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 October 2017Final Gazette dissolved following liquidation (1 page)
19 October 2017Final Gazette dissolved following liquidation (1 page)
19 July 2017Notice of final account prior to dissolution (13 pages)
19 July 2017Notice of final account prior to dissolution (13 pages)
19 April 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 19 April 2011 (2 pages)
19 April 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 19 April 2011 (2 pages)
5 December 2007C/O replacement of liquidator (9 pages)
5 December 2007Appointment of a liquidator (1 page)
5 December 2007Appointment of a liquidator (1 page)
5 December 2007C/O replacement of liquidator (9 pages)
19 January 2005Registered office changed on 19/01/05 from: 35 st thomas street london SE1 9SN (1 page)
19 January 2005Registered office changed on 19/01/05 from: 35 st thomas street london SE1 9SN (1 page)
10 September 2001O/C replacement of liquidator (11 pages)
10 September 2001Appointment of a liquidator (1 page)
10 September 2001Appointment of a liquidator (1 page)
10 September 2001O/C replacement of liquidator (11 pages)
8 June 2000Appointment of a liquidator (1 page)
8 June 2000Appointment of a liquidator (1 page)
15 May 2000Order of court to wind up (1 page)
15 May 2000Order of court to wind up (1 page)
8 February 2000Secretary resigned (1 page)
8 February 2000Secretary resigned (1 page)
8 July 1999Scheme of arrangement - amalgamation (64 pages)
8 July 1999Scheme of arrangement - amalgamation (64 pages)
16 March 1998Return made up to 31/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 March 1998Return made up to 31/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 February 1998Return made up to 31/07/96; no change of members (4 pages)
13 February 1998Return made up to 31/07/96; no change of members (4 pages)
7 January 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 January 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
30 April 1997Registered office changed on 30/04/97 from: 190 st albans road watford herts WD2 4AT (1 page)
30 April 1997Registered office changed on 30/04/97 from: 190 st albans road watford herts WD2 4AT (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
28 August 1996Appt of provisional liq (5 pages)
28 August 1996Appt of provisional liq (5 pages)
24 October 1995Full accounts made up to 31 December 1994 (19 pages)
24 October 1995Full accounts made up to 31 December 1994 (19 pages)
16 August 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 August 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Director resigned (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)