Company NameDrake Insurance Plc
DirectorsAndrew Brannon and Ralph Julian Sharp
Company StatusLiquidation
Company Number01262640
CategoryPublic Limited Company
Incorporation Date11 June 1976(47 years, 10 months ago)
Previous NamesBalking Limited and Norden Insurance Company (U.K.) Limited

Business Activity

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

Directors

Director NameMr Andrew Brannon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2002(25 years, 12 months after company formation)
Appointment Duration21 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Elm Bank Gardens
London
SW13 0NT
Director NameMr Ralph Julian Sharp
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2002(25 years, 12 months after company formation)
Appointment Duration21 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address126 Manor Park
Lewisham
London
SE13 5RH
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusCurrent
Appointed08 October 2001(25 years, 4 months after company formation)
Appointment Duration22 years, 6 months
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Director NameMr Hugh Murrough Turvill
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1985(9 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 1991)
RoleInsurance Broker
Correspondence AddressGlebe House Hosey Hill
Westerham
Kent
TN16 1TA
Director NameMs Elaine Margaret May Webster
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(15 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 September 1993)
RoleCompany Director
Correspondence Address20 Earlsthorpe Road
Sydenham
London
SE26 4PD
Director NameRaymond Keith Papworth
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(15 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 September 1993)
RoleCompany Director
Correspondence AddressSycamores High Road
Fobbing
Essex
SS17 9JJ
Director NameArne Norman
Date of BirthJuly 1940 (Born 83 years ago)
NationalityNorwegian
StatusResigned
Appointed29 May 1992(15 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 September 1993)
RoleCompany Director
Correspondence AddressHerbernveien 2
Oslo 0286
Foreign
Director NameMr Reidar Lundh
Date of BirthDecember 1929 (Born 94 years ago)
NationalityNorwegian
StatusResigned
Appointed29 May 1992(15 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 September 1993)
RoleCompany Director
Correspondence AddressHolmenkollveien 61a
Oslo
Foreign
Director NameMr Lloyd Clark Briggs
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 1992(15 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 September 1993)
RoleChairman Director
Correspondence Address435 Crestwood Road
Fairfield
Connecticut 06430
Foreign
Secretary NameRaymond Keith Papworth
NationalityBritish
StatusResigned
Appointed29 May 1992(15 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 September 1993)
RoleCompany Director
Correspondence AddressSycamores High Road
Fobbing
Essex
SS17 9JJ
Director NameIan Hall Dean
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(17 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1995)
RoleCompany Chairman
Correspondence AddressLawn Cottage
27 West Hill Avenue
Epsom
Surrey
KT19 8LE
Director NameRichard William Gray
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(17 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 July 1995)
RoleFinance Director
Correspondence AddressThe Mews
4 Harbour Road Pg 01
Paget Bermuda
Foreign
Director NameJohn Richard Llambias
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(17 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 June 2000)
RoleDirector Personal Lines
Correspondence AddressPeat Moor
West Chiltington Road
Pulborough
West Sussex
RH20 2PR
Director NameDavid Francis Osbourne
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(17 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 August 1996)
RoleCompany Director
Correspondence AddressMayflower Cottage
Lower Assendon
Henley On Thames
Oxfordshire
RG9 6AH
Secretary NamePatrick Keiran Walsh
NationalityBritish
StatusResigned
Appointed08 September 1993(17 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 December 1995)
RoleCompany Director
Correspondence AddressGarden Flat 1 33 Brondesbury Villas
Kilburn
London
NW6 6AH
Director NameJohn Richard Marsh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(17 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2002)
RoleActuary
Correspondence Address3 Morley Close
Southover Manor
Lewes
East Sussex
BN7 1NQ
Director NameDavid Charles Allen
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(17 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 December 1994)
RoleMotor Insurance Manager
Correspondence Address12 Kings Ride
Alfriston
Polegate
East Sussex
BN26 5XP
Director NameDouglas Joseph McKinnon
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(17 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 January 1999)
RoleClaims Manager
Correspondence Address9 Culpepper
Burgess Hill
West Sussex
RH15 8UB
Director NameMr David Michael Prewer
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(17 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 May 2002)
RoleMotor Underwriting Manager
Country of ResidenceEngland
Correspondence Address29 The Avenue
Potters Bar
Hertfordshire
EN6 1EG
Director NameDavid Roberts Thomas
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(17 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 1995)
RoleCompany Director
Correspondence AddressThe Oaks 343 Nine Mile Ride
Wokingham
Berkshire
RG11 3NH
Secretary NameJohn Richard Marsh
NationalityBritish
StatusResigned
Appointed29 December 1995(19 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 October 1997)
RoleActuary
Correspondence Address3 Morley Close
Southover Manor
Lewes
East Sussex
BN7 1NQ
Director NameDavid John Riviere
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(21 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2000)
RoleAccountant
Correspondence Address49 Oathall Road
Haywards Heath
West Sussex
RH16 3EL
Secretary NameDavid John Riviere
NationalityBritish
StatusResigned
Appointed14 October 1997(21 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2000)
RoleAccountant
Correspondence Address49 Oathall Road
Haywards Heath
West Sussex
RH16 3EL

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Next Accounts Due30 June 2012 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due25 June 2017 (overdue)

Filing History

6 February 2014Order of court to wind up (4 pages)
28 August 2013Appointment of provisional liquidator (8 pages)
28 August 2013Appointment of provisional liquidator (3 pages)
28 August 2013Appointment of provisional liquidator (15 pages)
28 August 2013Appointment of provisional liquidator (6 pages)
17 August 2012Annual return made up to 11 June 2012 with a full list of shareholders
Statement of capital on 2012-08-17
  • GBP 34,000,000
(5 pages)
1 July 2011Full accounts made up to 31 December 2010 (24 pages)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
22 June 2010Full accounts made up to 31 December 2009 (19 pages)
29 July 2009Full accounts made up to 31 December 2008 (19 pages)
11 June 2009Return made up to 11/06/09; full list of members (3 pages)
1 August 2008Full accounts made up to 31 December 2007 (19 pages)
3 July 2008Return made up to 11/06/08; full list of members (3 pages)
4 September 2007Return made up to 11/06/07; full list of members (2 pages)
6 August 2007Full accounts made up to 31 December 2006 (20 pages)
11 August 2006Full accounts made up to 31 December 2005 (18 pages)
10 July 2006Return made up to 11/06/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (20 pages)
27 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 July 2005Return made up to 11/06/05; full list of members (6 pages)
2 November 2004Full accounts made up to 31 December 2003 (21 pages)
6 August 2004Location of debenture register (1 page)
6 August 2004Location of register of members (1 page)
6 August 2004Return made up to 11/06/04; full list of members (6 pages)
3 August 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
10 October 2003Scheme of arrangement - amalgamation (139 pages)
15 August 2003Full accounts made up to 31 December 2002 (20 pages)
25 July 2003Auditor's resignation (1 page)
15 July 2003Return made up to 11/06/03; full list of members (6 pages)
13 March 2003Director resigned (1 page)
19 November 2002Full accounts made up to 31 December 2001 (22 pages)
3 September 2002Return made up to 11/06/02; no change of members (5 pages)
12 August 2002Director resigned (1 page)
19 July 2002New director appointed (3 pages)
19 July 2002New director appointed (3 pages)
27 December 2001Full accounts made up to 31 December 2000 (21 pages)
7 December 2001Location of register of members (1 page)
11 October 2001New secretary appointed (2 pages)
30 July 2001Registered office changed on 30/07/01 from: st.martins house 177 preston road brighton BN1 6BF (1 page)
18 July 2001Return made up to 29/05/01; full list of members (7 pages)
10 November 2000Secretary resigned;director resigned (2 pages)
4 September 2000Full accounts made up to 31 December 1999 (25 pages)
25 July 2000O/C appt of prov.liquidators (7 pages)
26 June 2000Director resigned (1 page)
22 June 2000Return made up to 29/05/00; full list of members (7 pages)
27 April 2000Director's particulars changed (1 page)
29 June 1999Return made up to 29/05/99; no change of members (9 pages)
20 June 1999Ad 03/06/99--------- £ si 1000000@1=1000000 £ ic 33000000/34000000 (2 pages)
15 June 1999Full accounts made up to 31 December 1998 (25 pages)
13 January 1999Director's particulars changed (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Director's particulars changed (1 page)
13 August 1998Auditor's resignation (1 page)
8 July 1998Full accounts made up to 31 December 1997 (22 pages)
8 June 1998Return made up to 29/05/98; full list of members (9 pages)
16 April 1998Ad 02/04/98--------- £ si 8000000@1=8000000 £ ic 25000000/33000000 (2 pages)
27 October 1997New secretary appointed;new director appointed (2 pages)
27 October 1997Secretary resigned (1 page)
9 June 1997Return made up to 29/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 1997Full accounts made up to 31 December 1996 (19 pages)
17 September 1996Director resigned (1 page)
12 June 1996Return made up to 29/05/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 April 1996Full accounts made up to 31 December 1995 (19 pages)
30 January 1996Director resigned (1 page)
30 January 1996Secretary resigned (1 page)
30 January 1996New secretary appointed (1 page)
25 July 1995Director resigned (4 pages)
6 June 1995Return made up to 29/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 May 1995Director resigned (4 pages)
12 April 1995Full accounts made up to 31 December 1994 (18 pages)
12 October 1993Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1993Declaration of satisfaction of mortgage/charge (2 pages)
23 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
23 September 1993Nc inc already adjusted 14/09/93 (1 page)
15 September 1993Re-registration of Memorandum and Articles (19 pages)
15 September 1993Certificate of re-registration from Private to Public Limited Company (1 page)
9 September 1993Company name changed norden insurance company (U.K.) LIMITED\certificate issued on 09/09/93 (2 pages)
29 September 1976Company name changed\certificate issued on 29/09/76 (2 pages)
11 June 1976Certificate of incorporation (1 page)