Company NameColbourne Insurance Company Limited
Company StatusDissolved
Company Number01370751
CategoryPrivate Limited Company
Incorporation Date26 May 1978(45 years, 11 months ago)
Dissolution Date18 October 2017 (6 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 65202Non-life reinsurance

Directors

Director NameMr Robert Winford Dillard
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed16 August 2012(34 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 18 October 2017)
RoleRisk Manager
Country of ResidenceUnited States
Correspondence Address88 Leadenhall Street
London
EC3A 3BP
Director NameMr Mark Stephen Winkler
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed07 February 2013(34 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 18 October 2017)
RoleRisk Manager
Country of ResidenceUnited States
Correspondence Address88 Leadenhall Street
London
EC3A 3BP
Secretary NameChiltington International Limited (Corporation)
StatusClosed
Appointed31 October 2002(24 years, 5 months after company formation)
Appointment Duration14 years, 11 months (closed 18 October 2017)
Correspondence Address88 Leadenhall Street
London
EC3A 3BP
Director NameAustin Martin O'Toole
Date of BirthOctober 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 1992(14 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 May 1995)
RoleAttorney
Correspondence Address2008 Timberlane
Houston
Texas 77027
Director NameRobert Graydon Holsclaw
Date of BirthJuly 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 1992(14 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address7 Auburn Place
Houston
Texas 7705
Foreign
Director NameDennis Frederick Stanley Brightman
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(14 years, 3 months after company formation)
Appointment Duration17 years, 2 months (resigned 11 November 2009)
RoleCompany Director
Correspondence Address67 Wood Lodge Lane
West Wickham
Kent
BR4 9LY
Secretary NameJohn Gordon Abbott
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(14 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 June 2001)
RoleChartered Accountant
Correspondence AddressThree Chimneys
1 Hylands Road
Epsom
Surrey
KT18 7ED
Director NameDonald Gullquist
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 1995(16 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 January 2001)
RoleExecutive
Correspondence Address2410 Elk Creek Drive
Kingswood
Texas
77345
Director NameDavid Allen Arledge
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 1995(16 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 November 2001)
RoleExecutive
Correspondence Address3211 Robinson Road
Missouri City
Texas 77459
United States
Director NameJohn Gordon Abbott
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(23 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2002)
RoleChartered Accountant
Correspondence AddressThree Chimneys
1 Hylands Road
Epsom
Surrey
KT18 7ED
Director NameJohn Gordon Abbott
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(23 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2002)
RoleChartered Accountant
Correspondence AddressThree Chimneys
1 Hylands Road
Epsom
Surrey
KT18 7ED
Secretary NameJohn Gordon Abbott
NationalityBritish
StatusResigned
Appointed03 July 2001(23 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2002)
RoleChartered Accountant
Correspondence AddressThree Chimneys
1 Hylands Road
Epsom
Surrey
KT18 7ED
Director NameJames Michael Rauch
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2002(23 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 April 2007)
RoleConsultant
Correspondence Address3715 Glen Haven
Houston
Texas
Tx 77025
United States
Director NameJeremy Mark White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(24 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 December 2003)
RoleFinance Director
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Director NameGregory Wayne Watkins
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2002(24 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 2004)
RoleVp Insurance
Correspondence Address26 Bank Birch Place
The Woodlands
Texas 77381
United States
Director NameMr David Daniel Hankins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2005(26 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 May 2012)
RoleDirector Ins & Risk Mgmt
Country of ResidenceUnited States
Correspondence AddressThe Isis Building 193 Marsh Wall
London
E14 9SG
Director NameStephen Roger McKemy
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2005(26 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 November 2009)
RoleFinance
Correspondence Address5106 Cambridge Street
Sugar Land
Texas 77479
United States
Director NameVirginia Sara Penzell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2007(28 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 December 2012)
RoleManager Ins & Risk Mgmt
Country of ResidenceUnited States
Correspondence AddressThe Isis Building 193 Marsh Wall
London
E14 9SG

Location

Registered Address88 Leadenhall Street
London
EC3A 3BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500k at £10El Paso Cgp Company Llc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 October 2017Diss by c/order eff 18/10/2017 (27 pages)
18 October 2017Dissolution by court order effective 18/10/2017 manual gazette issued (1 page)
11 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
27 April 2017Full accounts made up to 31 December 2016 (20 pages)
8 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
25 April 2016Secretary's details changed for Chiltington International Limited on 22 April 2016 (1 page)
21 April 2016Full accounts made up to 31 December 2015 (20 pages)
2 February 2016Registered office address changed from C/O Chiltington International Ltd Walsingham House 35 Seething Lane London EC3N 4AH to C/O Chiltington International Limited 88 Leadenhall Street London EC3A 3BP on 2 February 2016 (1 page)
23 July 2015Full accounts made up to 31 December 2014 (18 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 5,000,000
(4 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 5,000,000
(4 pages)
16 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 5,000,000
(4 pages)
16 July 2014Secretary's details changed for Chiltington International Limited on 16 July 2014 (1 page)
16 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 5,000,000
(4 pages)
14 April 2014Full accounts made up to 31 December 2013 (18 pages)
18 March 2014Registered office address changed from C/O Chiltington International Limited the Isis Building 193 Marsh Wall London E14 9SG United Kingdom on 18 March 2014 (1 page)
23 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
15 April 2013Full accounts made up to 31 December 2012 (18 pages)
13 February 2013Appointment of Mr Mark Stephen Winkler as a director (2 pages)
4 January 2013Termination of appointment of Virginia Penzell as a director (1 page)
22 August 2012Appointment of Mr Robert Winford Dillard as a director (2 pages)
20 July 2012Full accounts made up to 31 December 2011 (18 pages)
18 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
18 July 2012Secretary's details changed for Chiltington International Limited on 18 July 2012 (2 pages)
18 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
29 May 2012Termination of appointment of David Hankins as a director (1 page)
3 February 2012Registered office address changed from C/O Chiltington International Limited New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 3 February 2012 (1 page)
3 February 2012Registered office address changed from C/O Chiltington International Limited New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 3 February 2012 (1 page)
27 September 2011Registered office address changed from Holland House 1-4 Bury Street London EC3A 5AW on 27 September 2011 (1 page)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
28 June 2011Full accounts made up to 31 December 2010 (18 pages)
23 July 2010Director's details changed for Virginia Sara Penzell on 6 July 2010 (2 pages)
23 July 2010Director's details changed for Mr David Daniel Hankins on 6 July 2010 (2 pages)
23 July 2010Director's details changed for Mr David Daniel Hankins on 6 July 2010 (2 pages)
23 July 2010Secretary's details changed for Chiltington International Limited on 6 July 2010 (2 pages)
23 July 2010Director's details changed for Virginia Sara Penzell on 6 July 2010 (2 pages)
23 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
23 July 2010Secretary's details changed for Chiltington International Limited on 6 July 2010 (2 pages)
14 April 2010Full accounts made up to 31 December 2009 (18 pages)
19 November 2009Termination of appointment of Dennis Brightman as a director (1 page)
10 November 2009Termination of appointment of Stephen Mckemy as a director (1 page)
8 July 2009Director's change of particulars / david hankins / 06/07/2009 (2 pages)
8 July 2009Return made up to 06/07/09; full list of members (5 pages)
8 April 2009Full accounts made up to 31 December 2008 (18 pages)
30 July 2008Return made up to 06/07/08; full list of members (5 pages)
23 April 2008Full accounts made up to 31 December 2007 (18 pages)
11 July 2007Return made up to 06/07/07; full list of members (3 pages)
11 July 2007Secretary's particulars changed (1 page)
11 June 2007New director appointed (2 pages)
21 May 2007Director resigned (1 page)
17 April 2007Full accounts made up to 31 December 2006 (16 pages)
26 September 2006Registered office changed on 26/09/06 from: 8 saint saviours wharf 23-25 mill street london SE1 2BE (1 page)
11 July 2006Return made up to 06/07/06; full list of members (3 pages)
11 July 2006Director's particulars changed (1 page)
22 May 2006Full accounts made up to 31 December 2005 (16 pages)
19 July 2005Return made up to 06/07/05; full list of members (9 pages)
15 June 2005Full accounts made up to 31 December 2004 (15 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
26 July 2004Return made up to 06/07/04; full list of members (8 pages)
22 March 2004Full accounts made up to 31 December 2003 (15 pages)
19 March 2004Director resigned (1 page)
17 December 2003Director resigned (1 page)
1 August 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 March 2003Full accounts made up to 31 December 2002 (17 pages)
3 January 2003New director appointed (2 pages)
18 November 2002Registered office changed on 18/11/02 from: c/o maclay murray & spens 10 foster lane london EC2V 6HR (1 page)
18 November 2002Secretary resigned;director resigned (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002New secretary appointed (2 pages)
8 August 2002Return made up to 06/07/02; full list of members (8 pages)
26 June 2002New director appointed (2 pages)
16 June 2002Director resigned (1 page)
16 June 2002Registered office changed on 16/06/02 from: 8-10 saint saviours wharf mill street london SE1 2BE (1 page)
8 May 2002Registered office changed on 08/05/02 from: hill house 1 little new street london EC4A 3TR (1 page)
25 March 2002Full accounts made up to 31 December 2001 (16 pages)
24 July 2001Location of register of members (1 page)
24 July 2001Return made up to 06/07/01; full list of members (6 pages)
24 July 2001Registered office changed on 24/07/01 from: 105 piccadilly london W1V 9FN (1 page)
24 July 2001New secretary appointed;new director appointed (3 pages)
24 July 2001Location of register of members (non legible) (1 page)
5 July 2001Secretary resigned;director resigned (1 page)
5 July 2001Director resigned (1 page)
26 June 2001Full accounts made up to 31 December 2000 (15 pages)
31 August 2000Full accounts made up to 31 December 1999 (17 pages)
20 July 2000Return made up to 06/07/00; full list of members (7 pages)
15 July 1999Full accounts made up to 31 December 1998 (16 pages)
14 July 1999Return made up to 06/07/99; full list of members (7 pages)
7 June 1999Registered office changed on 07/06/99 from: hill house 1 little new street london EC4A 3TR (1 page)
24 July 1998Return made up to 06/07/98; full list of members (7 pages)
17 July 1998Full accounts made up to 31 December 1997 (18 pages)
27 July 1997Return made up to 06/07/97; full list of members (7 pages)
2 July 1997Full accounts made up to 31 December 1996 (18 pages)
29 July 1996Return made up to 06/07/96; full list of members (7 pages)
29 July 1996Full accounts made up to 31 December 1995 (17 pages)
25 September 1995Full accounts made up to 31 December 1994 (15 pages)
25 September 1995Return made up to 14/09/95; full list of members (16 pages)
22 June 1995New director appointed (2 pages)
22 June 1995Director resigned (2 pages)
22 June 1995Director resigned (2 pages)
22 June 1995New director appointed (2 pages)
29 December 1978Company name changed\certificate issued on 29/12/78 (2 pages)
13 July 1978Company name changed\certificate issued on 13/07/78 (2 pages)
26 May 1978Certificate of incorporation (1 page)