Company NameAircrew Underwriting Agencies Limited
Company StatusDissolved
Company Number00931330
CategoryPrivate Limited Company
Incorporation Date30 April 1968(56 years ago)
Dissolution Date19 September 2012 (11 years, 7 months ago)
Previous NameGilroy & Partners (Western) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NamePaul Arthur Hogwood
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2011(43 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 19 September 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed05 January 2000(31 years, 8 months after company formation)
Appointment Duration12 years, 8 months (closed 19 September 2012)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDanny John Obrien
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(23 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 November 1994)
RoleInsurance Broker
Correspondence Address12 Quick Street
London
N1 8HL
Director NameDaniel Neil Chalmers
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(23 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 October 1993)
RoleInsurance Broker
Correspondence Address21 Watchetts Drive
Camberley
Surrey
GU15 2PQ
Secretary NameAlan John Clifton
NationalityBritish
StatusResigned
Appointed16 July 1991(23 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address30 Welstead Gardens
Westcliff On Sea
Essex
SS0 0AY
Secretary NameRichard Edward Will
NationalityBritish
StatusResigned
Appointed30 June 1993(25 years, 2 months after company formation)
Appointment Duration1 year (resigned 17 July 1994)
RoleChartered Accountant
Correspondence AddressNorthlands 27 Lewes Road
Haywards Heath
West Sussex
RH17 7SP
Director NameRichard Edward Will
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1993(25 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 March 1998)
RoleChartered Accountant
Correspondence AddressNorthlands 27 Lewes Road
Haywards Heath
West Sussex
RH17 7SP
Secretary NameMr Nicholas Aspinall
NationalityBritish
StatusResigned
Appointed17 July 1994(26 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 May 1999)
RoleCompany Director
Correspondence Address45 Southdean Gardens
Wimbledon
London
SW19 6NT
Director NameMichael Joseph Barrett
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(26 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 1997)
RoleInsurance Broker
Correspondence AddressGrey Poplars 12 Danesbury Park
Bengeo
Hertford
Hertfordshire
SG14 3HX
Director NameDavid Rhys Williams
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(29 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 February 1998)
RoleAccountant
Correspondence Address8 Pembroke Court
South Edwards Square
London
W8 6HN
Director NameJulian Victor Frow Roberts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(29 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 1998)
RoleAccountant
Correspondence Address27 Fairway
Merrow
Guildford
Surrey
GU1 2XJ
Director NameTimothy John Sheppard
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(29 years, 10 months after company formation)
Appointment Duration7 months (resigned 30 September 1998)
RoleInsurance Broker
Correspondence Address107 Norsey View Drive
Billericay
Essex
CM12 0QU
Director NameGraham Hynd
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(29 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 October 2001)
RoleInsurance
Correspondence Address1 St Multose Walk
Kinsale
Cork
Irish
Director NameMr Andrew John Edward Maynard
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(29 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 June 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Laines Road
Steyning
West Sussex
BN44 3LL
Director NameAlan Edward Hough
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(30 years, 5 months after company formation)
Appointment Duration3 months (resigned 31 December 1998)
RoleAccountant
Correspondence Address3 The Copse
Billericay
Essex
CM12 0NR
Director NameMr Patrick Joseph Francis Greene
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 February 1999(30 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 July 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 West Hill Way
Totteridge
London
N20 8QP
Director NameRichard Eric Borgonon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(30 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 September 2004)
RolePresident Underwriting Managem
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameEdward Robert Charles Cruttwell
NationalityBritish
StatusResigned
Appointed17 May 1999(31 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 January 2000)
RoleCompany Director
Correspondence AddressSkurrays
Petteridge Lane
Matfield
Kent
TN12 7LT
Director NameMr Richard John Feather
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(31 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 June 2008)
RoleChief Operating Officer
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameRoger Bickmore
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(31 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2006)
RoleInsurance Manager
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(40 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 17 May 2010)
RoleExecutive Director Finance & Admin
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr William John Oram
Date of BirthMay 1953 (Born 71 years ago)
StatusResigned
Appointed20 May 2008(40 years, 1 month after company formation)
Appointment Duration1 year (resigned 12 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC4M 2PL
Director NameMichael Conrad Heap
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(41 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 19 March 2010)
RoleUk Financial Controller
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameYvonne Jane Fisher
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(42 years after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4PL

Location

Registered AddressKingston Smith & Partners Llp Devonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 September 2012Final Gazette dissolved following liquidation (1 page)
19 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2012Final Gazette dissolved following liquidation (1 page)
19 June 2012Liquidators statement of receipts and payments to 8 June 2012 (5 pages)
19 June 2012Liquidators' statement of receipts and payments to 8 June 2012 (5 pages)
19 June 2012Return of final meeting in a members' voluntary winding up (3 pages)
19 June 2012Liquidators' statement of receipts and payments to 8 June 2012 (5 pages)
19 June 2012Return of final meeting in a members' voluntary winding up (3 pages)
19 June 2012Liquidators statement of receipts and payments to 8 June 2012 (5 pages)
20 March 2012Liquidators' statement of receipts and payments to 9 March 2012 (5 pages)
20 March 2012Liquidators statement of receipts and payments to 9 March 2012 (5 pages)
20 March 2012Liquidators' statement of receipts and payments to 9 March 2012 (5 pages)
20 March 2012Liquidators statement of receipts and payments to 9 March 2012 (5 pages)
15 September 2011Liquidators statement of receipts and payments to 9 September 2011 (5 pages)
15 September 2011Liquidators statement of receipts and payments to 9 September 2011 (5 pages)
15 September 2011Liquidators' statement of receipts and payments to 9 September 2011 (5 pages)
15 September 2011Liquidators' statement of receipts and payments to 9 September 2011 (5 pages)
22 August 2011Appointment of Paul Arthur Hogwood as a director (3 pages)
22 August 2011Appointment of Paul Arthur Hogwood as a director (3 pages)
18 August 2011Termination of appointment of Yvonne Fisher as a director (2 pages)
18 August 2011Termination of appointment of Yvonne Fisher as a director (2 pages)
16 March 2011Liquidators' statement of receipts and payments to 9 March 2011 (5 pages)
16 March 2011Liquidators statement of receipts and payments to 9 March 2011 (5 pages)
16 March 2011Liquidators' statement of receipts and payments to 9 March 2011 (5 pages)
16 March 2011Liquidators statement of receipts and payments to 9 March 2011 (5 pages)
22 September 2010Liquidators' statement of receipts and payments to 9 September 2010 (5 pages)
22 September 2010Liquidators' statement of receipts and payments to 9 September 2010 (5 pages)
22 September 2010Liquidators statement of receipts and payments to 9 September 2010 (5 pages)
22 September 2010Liquidators statement of receipts and payments to 9 September 2010 (5 pages)
27 July 2010Appointment of Yvonne Jane Fisher as a director (3 pages)
27 July 2010Appointment of Yvonne Jane Fisher as a director (3 pages)
21 July 2010Termination of appointment of Edward Cruttwell as a director (2 pages)
21 July 2010Termination of appointment of Edward Cruttwell as a director (2 pages)
9 April 2010Termination of appointment of Michael Heap as a director (2 pages)
9 April 2010Termination of appointment of Michael Heap as a director (2 pages)
22 March 2010Liquidators statement of receipts and payments to 9 March 2010 (5 pages)
22 March 2010Liquidators statement of receipts and payments to 9 March 2010 (5 pages)
22 March 2010Liquidators' statement of receipts and payments to 9 March 2010 (5 pages)
22 March 2010Liquidators' statement of receipts and payments to 9 March 2010 (5 pages)
30 June 2009Director appointed michael conrad heap (3 pages)
30 June 2009Director appointed michael conrad heap (3 pages)
19 June 2009Appointment terminated director william oram (1 page)
19 June 2009Appointment Terminated Director william oram (1 page)
8 April 2009Declaration of solvency (3 pages)
8 April 2009Declaration of solvency (3 pages)
28 March 2009Registered office changed on 28/03/2009 from 8 devonshire square london EC2M 4PL (1 page)
28 March 2009Registered office changed on 28/03/2009 from 8 devonshire square london EC2M 4PL (1 page)
24 March 2009Resolution insolvency:special resolution "in specie" (1 page)
24 March 2009Resolution INSOLVENCY:special resolution "in specie" (1 page)
24 March 2009Resolution INSOLVENCY:special resolution books and records (1 page)
24 March 2009Appointment of a voluntary liquidator (1 page)
24 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-03-10
(1 page)
24 March 2009Appointment of a voluntary liquidator (1 page)
24 March 2009Resolution insolvency:special resolution books and records (1 page)
12 August 2008Return made up to 16/07/08; full list of members (5 pages)
12 August 2008Return made up to 16/07/08; full list of members (5 pages)
6 August 2008Accounts made up to 31 December 2007 (5 pages)
6 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
17 July 2008Appointment terminated director richard feather (1 page)
17 July 2008Appointment Terminated Director richard feather (1 page)
2 June 2008Director appointed edward robert charles cruttwell (10 pages)
2 June 2008Director appointed edward robert charles cruttwell (10 pages)
2 June 2008Director appointed william john oram (8 pages)
2 June 2008Director appointed william john oram (8 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
3 November 2007Accounts made up to 31 December 2006 (5 pages)
4 September 2007Return made up to 16/07/07; full list of members (5 pages)
4 September 2007Return made up to 16/07/07; full list of members (5 pages)
5 November 2006Accounts made up to 31 December 2005 (8 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
14 August 2006Return made up to 16/07/06; full list of members (5 pages)
14 August 2006Return made up to 16/07/06; full list of members (5 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
16 August 2005Return made up to 16/07/05; full list of members (5 pages)
16 August 2005Return made up to 16/07/05; full list of members (5 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
11 August 2004Return made up to 16/07/04; full list of members (6 pages)
11 August 2004Return made up to 16/07/04; full list of members (6 pages)
18 February 2004Director's particulars changed (1 page)
18 February 2004Director's particulars changed (1 page)
3 February 2004Full accounts made up to 31 December 2002 (13 pages)
3 February 2004Full accounts made up to 31 December 2002 (13 pages)
27 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
16 October 2003Full accounts made up to 31 December 2001 (13 pages)
16 October 2003Full accounts made up to 31 December 2001 (13 pages)
14 August 2003Return made up to 16/07/03; full list of members (6 pages)
14 August 2003Return made up to 16/07/03; full list of members (6 pages)
6 May 2003Director's particulars changed (1 page)
6 May 2003Director's particulars changed (1 page)
6 May 2003Director's particulars changed (1 page)
6 May 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
10 September 2002Location of debenture register (1 page)
10 September 2002Return made up to 16/07/02; no change of members (5 pages)
10 September 2002Return made up to 16/07/02; no change of members (5 pages)
10 September 2002Location of debenture register (1 page)
15 August 2002Registered office changed on 15/08/02 from: building 219 epsom square heathrow airport hounslow TW6 2BN (1 page)
15 August 2002Registered office changed on 15/08/02 from: building 219 epsom square heathrow airport hounslow TW6 2BN (1 page)
2 February 2002Full accounts made up to 31 December 2000 (12 pages)
2 February 2002Full accounts made up to 31 December 2000 (12 pages)
18 January 2002Auditor's resignation (1 page)
18 January 2002Auditor's resignation (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
26 July 2001Return made up to 16/07/01; full list of members (7 pages)
26 July 2001Return made up to 16/07/01; full list of members (7 pages)
6 April 2001Full accounts made up to 31 December 1999 (13 pages)
6 April 2001Full accounts made up to 31 December 1999 (13 pages)
8 August 2000Return made up to 16/07/00; full list of members (9 pages)
8 August 2000Director's particulars changed (1 page)
8 August 2000Director's particulars changed (1 page)
8 August 2000Return made up to 16/07/00; full list of members (9 pages)
3 August 2000Delivery ext'd 3 mth 31/12/99 (1 page)
3 August 2000Delivery ext'd 3 mth 31/12/99 (1 page)
11 July 2000Full accounts made up to 31 December 1998 (14 pages)
11 July 2000Full accounts made up to 31 December 1998 (14 pages)
8 February 2000Secretary resigned (2 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000Secretary resigned (2 pages)
7 February 2000New director appointed (1 page)
7 February 2000New director appointed (1 page)
7 February 2000New director appointed (1 page)
7 February 2000New director appointed (1 page)
23 January 2000Auditor's resignation (3 pages)
23 January 2000Auditor's resignation (3 pages)
4 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
4 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
16 August 1999Return made up to 16/07/99; full list of members (7 pages)
16 August 1999Location of register of members (1 page)
16 August 1999Return made up to 16/07/99; full list of members (7 pages)
16 August 1999Location of register of members (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
19 July 1999Secretary resigned (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999New secretary appointed (2 pages)
26 February 1999Director's particulars changed (1 page)
26 February 1999Director's particulars changed (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
5 October 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
5 October 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
24 August 1998Return made up to 16/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1998Return made up to 16/07/98; full list of members (6 pages)
23 July 1998Director's particulars changed (1 page)
23 July 1998Director's particulars changed (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
16 April 1998Full accounts made up to 30 September 1997 (13 pages)
16 April 1998Full accounts made up to 30 September 1997 (13 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
5 March 1998Auditor's resignation (2 pages)
5 March 1998Auditor's resignation (2 pages)
7 November 1997Director's particulars changed (1 page)
7 November 1997Director's particulars changed (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
28 August 1997Return made up to 16/07/97; no change of members (4 pages)
28 August 1997Return made up to 16/07/97; no change of members (4 pages)
22 August 1997Director resigned (1 page)
22 August 1997Director resigned (1 page)
8 August 1996Return made up to 16/07/96; full list of members (6 pages)
8 August 1996Return made up to 16/07/96; full list of members (6 pages)
20 June 1996Full accounts made up to 30 September 1995 (11 pages)
20 June 1996Full accounts made up to 30 September 1995 (11 pages)
19 September 1995Return made up to 16/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 September 1995Return made up to 16/07/95; no change of members (5 pages)
3 July 1995Full accounts made up to 30 September 1994 (11 pages)
3 July 1995Full accounts made up to 30 September 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
12 August 1991Full accounts made up to 30 September 1990 (10 pages)
12 August 1991Full accounts made up to 30 September 1990 (10 pages)
25 September 1986Full accounts made up to 30 September 1985 (11 pages)
25 September 1986Full accounts made up to 30 September 1985 (11 pages)
24 March 1983Company name changed\certificate issued on 24/03/83 (2 pages)
24 March 1983Company name changed\certificate issued on 24/03/83 (2 pages)