Company NameQuay Run-Off Services Limited
DirectorKnightstone Syndicate Management Limited
Company StatusDissolved
Company Number00555021
CategoryPrivate Limited Company
Incorporation Date24 September 1955(68 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Secretary NameDavid Roland Wedderburn
NationalityBritish
StatusCurrent
Appointed05 October 1994(39 years after company formation)
Appointment Duration29 years, 7 months
RoleSecretary
Correspondence Address41 Oxford Gardens
Whetstone
London
N20 9AG
Secretary NameMr David Scott
NationalityBritish
StatusCurrent
Appointed13 June 1995(39 years, 9 months after company formation)
Appointment Duration28 years, 10 months
RoleSecretary
Correspondence AddressGreenridge Rannoch Road
Crowborough
East Sussex
TN6 1RA
Director NameKnightstone Syndicate Management Limited (Corporation)
StatusCurrent
Appointed22 July 1994(38 years, 10 months after company formation)
Appointment Duration29 years, 9 months
Correspondence Address820a Green Lanes
London
N21 2RT
Director NameMr Charles Anthony Fry
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(35 years, 9 months after company formation)
Appointment Duration2 months (resigned 31 August 1991)
RoleCompany Director
Correspondence Address48 Cadogan Place
London
SW1X 9RS
Director NameMr Anthony Paul Targett
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(35 years, 9 months after company formation)
Appointment Duration6 months (resigned 31 December 1991)
RoleUnderwriter
Correspondence AddressHill Farm North
Brook End
Steeple Morden
Hertfordshire
SG8 0PH
Director NameMr Eric Roy Pepper
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(35 years, 9 months after company formation)
Appointment Duration2 months (resigned 31 August 1991)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address74 Arethusa Way
Bisley
Woking
Surrey
GU24 9BX
Director NameMr Anthony Thomas Pembroke
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(35 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 1993)
RoleClaims Director
Correspondence Address25 Romans Way
Writtle
Chelmsford
Essex
CM1 3EZ
Director NameMr Stephen Roger Fletcher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(35 years, 9 months after company formation)
Appointment Duration3 months (resigned 30 September 1991)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House Gallows Green Aldham
Colchester
Essex
CO6 3PR
Director NameTrevor Michael Bradley
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(35 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 August 1993)
RoleCompany Director
Correspondence AddressGreenacres Salisbury Road
Chilmark
Salisbury
Wiltshire
SP3 5AH
Director NameMr Nicholas Robert Boardman
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(35 years, 9 months after company formation)
Appointment Duration2 months (resigned 31 August 1991)
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressThe Monmouth Suite
The Grand The Leas
Folkestone
Kent
CT20 2LR
Director NameMrs Carolyn Bird
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(35 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 December 1991)
RoleChartered Accountant
Correspondence Address13 Alma Drive
Chelmsford
Essex
CM1 1TW
Secretary NameMr Murray Walker
NationalityBritish
StatusResigned
Appointed01 July 1991(35 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 September 1991)
RoleCompany Director
Correspondence Address24 The Grove
Horsell
Woking
Surrey
GU21 4AE
Secretary NameJohn Raymond Baker
NationalityBritish
StatusResigned
Appointed20 September 1991(36 years after company formation)
Appointment DurationResigned same day (resigned 20 September 1991)
RoleCompany Director
Correspondence Address26 Kings Quay
London
SW10 0UX
Director NameMr David Scott
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(36 years after company formation)
Appointment Duration2 years, 9 months (resigned 22 July 1994)
RoleCompany Director
Correspondence AddressGreenridge Rannoch Road
Crowborough
East Sussex
TN6 1RA
Director NameDavid Robin Gray
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(36 years after company formation)
Appointment Duration2 years, 9 months (resigned 14 July 1994)
RoleCompany Director
Correspondence Address21 Careys Cottages
Brockenhurst
Hampshire
SO42 7TF
Director NameMr Richard Luke Haggis
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(36 years after company formation)
Appointment Duration1 year, 7 months (resigned 26 May 1993)
RoleClaims Director
Correspondence Address29 Kings Avenue
Eastbourne
East Sussex
BN21 2PE
Director NameMr Alan Kevin Quilter
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(36 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 February 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBadgers Rest
Lee Chapel Lane, Langdon Hills
Basildon
Essex
SS16 5PW
Director NameMr Peter Edwin Morley
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(36 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 July 1992)
RoleUnderwriter
Correspondence AddressDownsview Meopham Green
Meopham
Gravesend
Kent
DA13 0QU
Director NameMr Alan Richard Bird
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(36 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 March 1994)
RoleUnderwriter
Correspondence Address9 Highfields Mead
East Hanningfield
Chelmsford
Essex
CM3 8XA
Director NameMr Quentin Simon Macinnes Moore
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(36 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthernden Farmhouse
Southernden Road
Headcorn
Kent
TN27 9LL
Secretary NameMr Murray Walker
NationalityBritish
StatusResigned
Appointed01 July 1992(36 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 October 1992)
RoleCompany Director
Correspondence Address24 The Grove
Horsell
Woking
Surrey
GU21 4AE
Director NameDavid Roland Wedderburn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(36 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 July 1994)
RoleChartered Accountant
Correspondence Address41 Oxford Gardens
Whetstone
London
N20 9AG
Director NameMurray Walker
NationalityBritish
StatusResigned
Appointed12 October 1992(37 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 May 1993)
RoleBarrister
Correspondence AddressThreeways 2 Denny End Road
Waterbeach
Cambridge
Cambridgeshire
CB5 9PB
Director NameMr David Gay Pearson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(37 years after company formation)
Appointment Duration1 year, 9 months (resigned 14 July 1994)
RoleClaims Executive
Country of ResidenceUnited Kingdom
Correspondence Address31 Osmond Gardens
Wallington
Surrey
SM6 8SX
Secretary NameMr Peter John Brophy
NationalityBritish
StatusResigned
Appointed12 October 1992(37 years after company formation)
Appointment Duration1 year, 6 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address3 Hillside
Crockham Hill
Edenbridge
Kent
TN8 6RB
Director NameMr Brian John Woodbury Hardy
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(37 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 1994)
RoleRetired
Correspondence AddressThe Coach House
Borden Wood Milland
Liphook
Hampshire
GU30 7JY
Director NameSteven James Turpin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(37 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 July 1994)
RoleChartered Insurer
Correspondence AddressSpinneys New Road
Wormley
Godalming
Surrey
GU8 5SU
Director NamePaul Harbison
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(37 years, 9 months after company formation)
Appointment Duration1 year (resigned 14 July 1994)
RoleCompany Director
Correspondence Address28 Oaktree Gardens
Bromley
Kent
BR1 5BH
Director NameMr Peter John Brophy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(37 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 29 April 1994)
RoleSecretary
Correspondence Address3 Hillside
Crockham Hill
Edenbridge
Kent
TN8 6RB
Director NameTimothy Frederick Wheeler
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(38 years, 3 months after company formation)
Appointment Duration5 months (resigned 23 May 1994)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressSummerhill
3 Starrs Mead
Battle
East Sussex
TN33 0UB
Director NameElaine Diane Graham
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(38 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 April 1994)
RoleSolicitor
Correspondence AddressLinby
King Street
London
N2 8EA
Director NameAlan Gordon Clements
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(38 years, 3 months after company formation)
Appointment Duration5 months (resigned 24 May 1994)
RoleSyndicate Run Off Manager
Correspondence Address16 Yeoman Gardens
Paddock Wood
Tonbridge
Kent
TN12 6TX
Secretary NameMr Mark Edward Ballantine
NationalityBritish
StatusResigned
Appointed29 April 1994(38 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 July 1994)
RoleSecretary
Correspondence Address30 Oswald Road
St Albans
Hertfordshire
AL1 3AQ

Location

Registered Address64/66 Churchway
London
NW1 1LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£78,621
Cash£245,006
Current Liabilities£283,281

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 January 1998Dissolved (1 page)
13 October 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
28 April 1997Liquidators statement of receipts and payments (5 pages)
16 May 1996Registered office changed on 16/05/96 from: 64/66 churchway london NW1 1LT (1 page)
16 May 1996Registered office changed on 16/05/96 from: 820A green lanes winchmore hill london N21 2RT (1 page)
18 April 1996Statement of affairs (6 pages)
18 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 1996Appointment of a voluntary liquidator (1 page)
2 November 1995Full accounts made up to 31 December 1994 (14 pages)
18 July 1995Return made up to 01/07/95; full list of members (6 pages)
20 June 1995New secretary appointed (2 pages)
18 July 1994Return made up to 01/07/94; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
29 July 1993Return made up to 01/07/93; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)