Company NameWimpey Insurance Life & Pensions Services Limited
Company StatusDissolved
Company Number01523914
CategoryPrivate Limited Company
Incorporation Date22 October 1980(43 years, 6 months ago)
Dissolution Date8 October 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStefan Edward Bort
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(12 years, 2 months after company formation)
Appointment Duration16 years, 9 months (closed 08 October 2009)
RoleChartered Secretary
Correspondence Address126 Grove Park
London
SE5 8LD
Director NameRichard Seymour Waghorn
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1994(14 years, 1 month after company formation)
Appointment Duration14 years, 10 months (closed 08 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 High Garth
Esher
Surrey
KT10 9DN
Secretary NameCatherine Bernadette Wheatley
NationalityBritish
StatusClosed
Appointed11 June 1996(15 years, 7 months after company formation)
Appointment Duration13 years, 4 months (closed 08 October 2009)
RoleCompany Director
Correspondence Address138 Jerningham Road
Telegraph Hill
London
SE14 5NL
Director NameAndrew John Gordon Chater
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 1993(12 years, 2 months after company formation)
Appointment Duration8 months (resigned 02 September 1993)
RoleChartered Accountant
Correspondence Address63 Station Road
Hampton
Middlesex
TW12 2BT
Secretary NameAnthony Graham Jones
NationalityBritish
StatusResigned
Appointed01 January 1993(12 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 October 1993)
RoleCompany Director
Correspondence Address36 Beechwoods Court
London
SE19 1UH
Director NameMr Ian James Fleming
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(12 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHoltye Croft Cansiron Lane
Cowden
Edenbridge
Kent
TN8 7EE
Secretary NameStefan Edward Bort
NationalityBritish
StatusResigned
Appointed08 October 1993(12 years, 11 months after company formation)
Appointment Duration3 months (resigned 08 January 1994)
RoleCompany Director
Correspondence Address180a Underhill Road
London
SE22 0QH
Secretary NameSteven Leven
NationalityBritish
StatusResigned
Appointed08 January 1994(13 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 February 1996)
RoleCompany Director
Correspondence Address69 Northolt Road
South Harrow
Middlesex
HA2 0LP

Location

Registered Address28 Hammersmith Grove
London
W6 7EN
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
16 June 2009Liquidators statement of receipts and payments to 10 June 2009 (5 pages)
25 March 2009Liquidators statement of receipts and payments to 10 December 2008 (5 pages)
27 June 2008Liquidators statement of receipts and payments to 10 December 2008 (5 pages)
19 December 2007Liquidators statement of receipts and payments (5 pages)
29 June 2007Liquidators statement of receipts and payments (5 pages)
14 February 2007Liquidators statement of receipts and payments (5 pages)
7 August 2006Liquidators statement of receipts and payments (5 pages)
23 January 2006Liquidators statement of receipts and payments (5 pages)
11 July 2005Liquidators statement of receipts and payments (5 pages)
12 January 2005Liquidators statement of receipts and payments (5 pages)
1 October 2004Liquidators statement of receipts and payments (5 pages)
13 July 2004Liquidators statement of receipts and payments (5 pages)
12 December 2003Liquidators statement of receipts and payments (5 pages)
6 August 2003Liquidators statement of receipts and payments (5 pages)
21 January 2003Liquidators statement of receipts and payments (5 pages)
1 August 2002Appointment of a voluntary liquidator (1 page)
1 August 2002O/C replacement of liquidator (6 pages)
9 July 2002Liquidators statement of receipts and payments (5 pages)
7 January 2002Liquidators statement of receipts and payments (5 pages)
26 June 2001Liquidators statement of receipts and payments (5 pages)
18 January 2001Liquidators statement of receipts and payments (5 pages)
20 June 2000Liquidators statement of receipts and payments (5 pages)
21 December 1999Liquidators statement of receipts and payments (5 pages)
14 July 1999Liquidators statement of receipts and payments (5 pages)
5 January 1999Liquidators statement of receipts and payments (5 pages)
9 July 1998Liquidators statement of receipts and payments (5 pages)
29 January 1998Liquidators statement of receipts and payments (5 pages)
18 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
10 July 1996Registered office changed on 10/07/96 from: 27 hammersmith grove hammersmith london W6 7EN (1 page)
27 June 1996New secretary appointed (2 pages)
2 March 1996Secretary resigned (1 page)
1 February 1996Return made up to 01/01/96; full list of members (6 pages)
13 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
14 September 1995Director's particulars changed (2 pages)
6 September 1995Director's particulars changed (2 pages)
31 January 1995Return made up to 01/01/95; no change of members (4 pages)
19 July 1991Full accounts made up to 31 December 1990 (8 pages)
4 August 1989Full accounts made up to 31 December 1988 (12 pages)