Company NamePatrick Underwriting Agencies Limited.
Company StatusDissolved
Company Number01571792
CategoryPrivate Limited Company
Incorporation Date1 July 1981(42 years, 10 months ago)

Business Activity

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

Directors

Director NameRichard Graham Carter
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1993(11 years, 7 months after company formation)
Appointment Duration31 years, 3 months
RoleChartered Accountant
Correspondence Address6 Sherenden Park
Golden Green
Tonbridge
Kent
TN11 0LQ
Director NameMr Derek Charles Grainger
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1993(11 years, 7 months after company formation)
Appointment Duration31 years, 3 months
RoleUnderwriting Agent
Country of ResidenceEngland
Correspondence Address12 Woodville Road
New Barnet
Hertfordshire
EN5 5HA
Director NamePeter Ernest Grove
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1993(11 years, 7 months after company formation)
Appointment Duration31 years, 3 months
RoleUnderwriter
Correspondence Address31 Alderton Hill
Loughton
Essex
IG10 3JD
Director NameJohn Charles Hamblin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1993(11 years, 7 months after company formation)
Appointment Duration31 years, 3 months
RoleDeputy Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressCranford
Pains Hill
Limpsfield
Surrey
RH8 0RF
Director NameLawrence Albert Holder
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1993(11 years, 7 months after company formation)
Appointment Duration31 years, 3 months
RoleUnderwriting Agent
Correspondence AddressSpringate Cottage
Radleys End
Dunmow
Essex
CM6 3PT
Director NameElvin Ensor Patrick
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1993(11 years, 7 months after company formation)
Appointment Duration31 years, 3 months
RoleUnderwriter
Correspondence AddressGarden Cottage
Rectory Lane Brasted
Westerham
Kent
TN16 1JU
Director NameChristopher John Williams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1993(11 years, 7 months after company formation)
Appointment Duration31 years, 3 months
RoleDeputy Underwriter
Correspondence AddressSuttons Farm Stapleford
Tawney
Essex
RM4 1SP
Secretary NameMr Derek Charles Grainger
NationalityBritish
StatusCurrent
Appointed01 February 1993(11 years, 7 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Woodville Road
New Barnet
Hertfordshire
EN5 5HA
Director NameMr Charles Aidan Stafford Crawley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(11 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 April 1998)
RoleUnderwriting Agent
Country of ResidenceEngland
Correspondence Address15 Albert Square
London
SW8 1BS
Director NameRichard George Grenville Thynne
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(11 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 April 1998)
RoleUnderwriting Agent
Correspondence AddressTads Cottage
Froxfield
Petersfield
Hampshire
GU32 1EA

Location

Registered AddressKpmg Corporate Recovery
PO Box 730
20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 February 2000Dissolved (1 page)
19 November 1999Return of final meeting in a members' voluntary winding up (3 pages)
22 January 1999Registered office changed on 22/01/99 from: beaufort house 15 st botolph street london EC3A 7PA (1 page)
20 January 1999Ex res re. Powers of liquidator (1 page)
20 January 1999Declaration of solvency (4 pages)
20 January 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 January 1999Appointment of a voluntary liquidator (2 pages)
17 August 1998Full accounts made up to 31 March 1998 (6 pages)
28 July 1998Accounting reference date shortened from 30/03/99 to 31/12/98 (1 page)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
10 February 1998Return made up to 01/02/98; full list of members (11 pages)
10 November 1997Director's particulars changed (1 page)
21 October 1997Accounting reference date extended from 30/09/97 to 30/03/98 (1 page)
5 August 1997Director's particulars changed (1 page)
5 March 1997Return made up to 01/02/97; full list of members (10 pages)
4 March 1997Full accounts made up to 30 September 1996 (9 pages)
3 October 1996Director's particulars changed (1 page)
5 March 1996Return made up to 01/02/96; no change of members (9 pages)
4 March 1996Full accounts made up to 30 September 1995 (9 pages)
15 August 1995Director's particulars changed (4 pages)