Company NameAegon Insurance Company (U.K.) Limited
Company StatusDissolved
Company Number00866262
CategoryPrivate Limited Company
Incorporation Date10 December 1965(58 years, 4 months ago)
Dissolution Date6 November 2009 (14 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Nicholson Smith
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1991(25 years, 6 months after company formation)
Appointment Duration18 years, 4 months (closed 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LL
Director NameAdam George Wilson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1991(25 years, 6 months after company formation)
Appointment Duration18 years, 4 months (closed 06 November 2009)
RoleSecretary
Correspondence AddressThe Old Forge
28 Plough Road
Dormansland
Surrey
RH7 6PS
Secretary NameAdam George Wilson
NationalityBritish
StatusClosed
Appointed30 September 1994(28 years, 10 months after company formation)
Appointment Duration15 years, 1 month (closed 06 November 2009)
RoleSecretary
Correspondence AddressThe Old Forge
28 Plough Road
Dormansland
Surrey
RH7 6PS
Director NameJoseph Bonifacius Maria Streppel
Date of BirthOctober 1949 (Born 74 years ago)
NationalityDutch
StatusClosed
Appointed17 February 2000(34 years, 2 months after company formation)
Appointment Duration9 years, 8 months (closed 06 November 2009)
RoleFinancial Director
Correspondence Address10 Vb Yzendoornpark
Gouda
2801 Ac Zm
The Netherlands
Director NameRichard Michael Bennett
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(25 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 April 1994)
RoleCompany Director
Correspondence AddressLongeaves Cam Farm
62 North End Meldreth
Royston
Hertfordshire
SG8 6NT
Director NamePeter Joseph Benson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(25 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressOrchard Way Ewehurst Lane
Speldhurst
Tunbridge Wells
Kent
TN3 0JX
Director NamePieter Barend Polet
Date of BirthMarch 1944 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed25 June 1991(25 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 October 1994)
RoleCompany Director
Correspondence Address6 Heinsiuslaan
2353 Ts Leiderdorp
Foreign
Director NameMr Peter Brian Sangster
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(25 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 South Cliff Avenue
Bexhill On Sea
East Sussex
TN39 3EB
Director NameDick Van Lith
Date of BirthMay 1937 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed25 June 1991(25 years, 6 months after company formation)
Appointment Duration7 years (resigned 30 June 1998)
RoleCompany Director
Correspondence Address1 Duinrooslaan
Wassenaar
The Netherlands
Director NameHerman Bernard Hans Visscher
Date of BirthJuly 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed25 June 1991(25 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 October 1996)
RoleCompany Director
Correspondence AddressPrinsevinken Park 25
The Hague
2585 Hl
The Netherlands
Secretary NameMr Malcolm Ayling
NationalityBritish
StatusResigned
Appointed25 June 1991(25 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Stocks Green Road
Hildenborough
Kent
TN11 9AD
Director NameGerhard Reinder Fernhout
Date of BirthOctober 1937 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed06 December 1994(29 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1998)
RoleGeneral Manager
Correspondence AddressOnkerlaan 48
Wassenaar
2242 Ge
Director NameCornelis Henricus Verhagen
Date of BirthMay 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed06 December 1994(29 years after company formation)
Appointment Duration8 years, 10 months (resigned 07 October 2003)
RoleInsurance Executive
Correspondence Address3 Darby Court
New Providence
New Jersey
07974

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£43,654,000
Cash£3,000
Current Liabilities£5,186,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2009Return of final meeting in a members' voluntary winding up (3 pages)
29 May 2009Liquidators statement of receipts and payments to 27 April 2009 (5 pages)
11 November 2008Liquidators statement of receipts and payments to 27 October 2008 (5 pages)
15 May 2008Liquidators statement of receipts and payments to 27 October 2008 (5 pages)
20 November 2007Liquidators statement of receipts and payments (5 pages)
23 May 2007Liquidators statement of receipts and payments (5 pages)
29 December 2006Liquidators statement of receipts and payments (5 pages)
8 November 2006Liquidators statement of receipts and payments (5 pages)
11 May 2006Liquidators statement of receipts and payments (5 pages)
21 November 2005Liquidators statement of receipts and payments (5 pages)
4 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2005Liquidators statement of receipts and payments (5 pages)
15 November 2004Liquidators statement of receipts and payments (5 pages)
13 November 2003Registered office changed on 13/11/03 from: 90 long acre london WC2E 9RA (1 page)
5 November 2003Declaration of solvency (3 pages)
5 November 2003Appointment of a voluntary liquidator (1 page)
5 November 2003Res re specie (1 page)
5 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 October 2003Director resigned (1 page)
16 August 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 July 2002Return made up to 25/06/02; full list of members (8 pages)
19 April 2002Full accounts made up to 31 December 2001 (17 pages)
29 July 2001Return made up to 25/06/01; full list of members (7 pages)
14 March 2001Full accounts made up to 31 December 2000 (17 pages)
13 February 2001Registered office changed on 13/02/01 from: tubs hill house london road sevenoaks kent TN13 1BL (1 page)
7 July 2000Return made up to 25/06/00; full list of members (7 pages)
17 April 2000Full accounts made up to 31 December 1999 (18 pages)
24 February 2000New director appointed (2 pages)
1 July 1999Return made up to 25/06/99; no change of members (7 pages)
18 May 1999Full accounts made up to 31 December 1998 (18 pages)
23 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 December 1998Director resigned (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
8 May 1998Full accounts made up to 31 December 1997 (20 pages)
13 July 1997Return made up to 25/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
25 April 1997Full accounts made up to 31 December 1996 (20 pages)
19 December 1996Director resigned (1 page)
23 August 1996Registered office changed on 23/08/96 from: 136 fenchurch st london EC3M 6BL (1 page)
1 August 1996Full accounts made up to 31 December 1995 (16 pages)
16 July 1996Return made up to 25/06/96; no change of members (13 pages)
8 June 1995Full accounts made up to 31 December 1994 (19 pages)
15 March 1995New director appointed (2 pages)
25 January 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 June 1991Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
5 March 1991Memorandum and Articles of Association (25 pages)
21 June 1989Full accounts made up to 31 December 1988 (22 pages)