Company NameSurety And Guarantee (2004) Limited
Company StatusDissolved
Company Number01596609
CategoryPrivate Limited Company
Incorporation Date9 November 1981(42 years, 6 months ago)
Dissolution Date11 August 2012 (11 years, 9 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Sean Patrick Higgins
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(11 years, 1 month after company formation)
Appointment Duration19 years, 7 months (closed 11 August 2012)
RoleInsurance Underwriter
Country of ResidenceIreland
Correspondence Address4 Balmace Crescent
Barrys Borreen
Fermoy
County Cork
Ireland
Secretary NamePaul Francis Jerrome
NationalityBritish
StatusClosed
Appointed21 April 2009(27 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 11 August 2012)
RoleCompany Director
Correspondence AddressMatswood
29 Hook Road Ampfield
Romsey
Hampshire
SO51 9DB
Director NameMrs Theresa Mary Higgins
Date of BirthMay 1936 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed08 August 1991(9 years, 9 months after company formation)
Appointment Duration17 years, 8 months (resigned 21 April 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address49 Kendall Avenue South
South Sanderstead
South Croydon
Surrey
CR2 0QR
Director NameTimothy Patrick Thomas Higgins
Date of BirthDecember 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed08 August 1991(9 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 December 2003)
RoleUnderwriting Agent
Correspondence Address49 Kendall Avenue South
Sanderstead
South Croydon
Surrey
CR2 0QR
Director NameTimothy Patrick Thomas Higgins
Date of BirthDecember 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed08 August 1991(9 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 December 2003)
RoleUnderwriting Agent
Correspondence Address49 Kendall Avenue South
Sanderstead
South Croydon
Surrey
CR2 0QR
Director NameTrevor Jones
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(9 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 December 2003)
RoleInsurance Underwriter
Correspondence Address33 South Acre Drive
Macclesfield
Cheshire
SK11 7EW
Director NameHarold Livesey
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(9 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 June 2001)
RoleUnderwriting Agent
Correspondence Address79 Abingdon Road
Bramhall
Stockport
Cheshire
SK7 3EZ
Director NameMr Andrew Robert Ray
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(9 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 December 2003)
RoleUnderwriting Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 West Gardens
Ewell Village
Epsom
Surrey
KT17 1NG
Secretary NameMrs Theresa Mary Higgins
NationalityIrish
StatusResigned
Appointed08 August 1991(9 years, 9 months after company formation)
Appointment Duration17 years, 8 months (resigned 21 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Kendall Avenue South
South Sanderstead
South Croydon
Surrey
CR2 0QR
Director NamePeter Joseph Benson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(12 years after company formation)
Appointment Duration10 years, 1 month (resigned 30 December 2003)
RoleCompany Director
Correspondence AddressOrchard Way Ewehurst Lane
Speldhurst
Tunbridge Wells
Kent
TN3 0JX
Director NameWolfgang Rudiger Schrader
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed01 July 1995(13 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 December 2003)
RoleCompany Director
Correspondence AddressFriedensallee 254
Hamburg
D22763

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£838,184
Cash£926,161
Current Liabilities£89,220

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 August 2012Final Gazette dissolved following liquidation (1 page)
11 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2012Final Gazette dissolved following liquidation (1 page)
11 May 2012Return of final meeting in a members' voluntary winding up (11 pages)
11 May 2012Return of final meeting in a members' voluntary winding up (11 pages)
18 April 2011Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE on 18 April 2011 (1 page)
18 April 2011Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE on 18 April 2011 (1 page)
15 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-04-04
(1 page)
15 April 2011Appointment of a voluntary liquidator (1 page)
15 April 2011Declaration of solvency (3 pages)
15 April 2011Appointment of a voluntary liquidator (1 page)
15 April 2011Declaration of solvency (3 pages)
15 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 March 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 March 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 March 2011Previous accounting period shortened from 31 December 2011 to 28 February 2011 (1 page)
24 March 2011Previous accounting period shortened from 31 December 2011 to 28 February 2011 (1 page)
22 October 2010Annual return made up to 8 August 2010 with a full list of shareholders
Statement of capital on 2010-10-22
  • GBP 90
(4 pages)
22 October 2010Annual return made up to 8 August 2010 with a full list of shareholders
Statement of capital on 2010-10-22
  • GBP 90
(4 pages)
22 October 2010Annual return made up to 8 August 2010 with a full list of shareholders
Statement of capital on 2010-10-22
  • GBP 90
(4 pages)
19 March 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 March 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2009Return made up to 08/08/09; full list of members (4 pages)
23 September 2009Return made up to 08/08/09; full list of members (4 pages)
26 May 2009Secretary appointed paul francis jerrome (1 page)
26 May 2009Secretary appointed paul francis jerrome (1 page)
26 May 2009Appointment terminated secretary theresa higgins (1 page)
26 May 2009Appointment Terminated Secretary theresa higgins (1 page)
30 April 2009Appointment terminated director timothy higgins (1 page)
30 April 2009Appointment Terminated Director timothy higgins (1 page)
30 April 2009Appointment terminated director theresa higgins (1 page)
30 April 2009Appointment Terminated Director theresa higgins (1 page)
4 April 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
4 April 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
3 April 2009Compulsory strike-off action has been discontinued (1 page)
3 April 2009Compulsory strike-off action has been discontinued (1 page)
2 April 2009Registered office changed on 02/04/2009 from batchworth place batchworth plac batchworth place church street rickmansworth hertfordshire WD3 1JE (1 page)
2 April 2009Return made up to 08/08/08; full list of members (4 pages)
2 April 2009Return made up to 08/08/08; full list of members (4 pages)
2 April 2009Registered office changed on 02/04/2009 from batchworth place batchworth plac batchworth place church street rickmansworth hertfordshire WD3 1JE (1 page)
1 April 2009Director's Change of Particulars / sean higgins / 09/08/2007 / HouseName/Number was: , now: 4; Street was: plough cottage, now: balmace crescent; Area was: nutfield marsh road, now: barrys borreen; Post Town was: nutfield, now: fermoy; Region was: surrey, now: county cork; Post Code was: RH1 4EU, now: ; Country was: , now: ireland (1 page)
1 April 2009Director's change of particulars / sean higgins / 09/08/2007 (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 September 2007Return made up to 08/08/07; full list of members (3 pages)
11 September 2007Return made up to 08/08/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 October 2006Return made up to 08/08/06; full list of members (3 pages)
10 October 2006Return made up to 08/08/06; full list of members (3 pages)
1 June 2006Registered office changed on 01/06/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
1 June 2006Registered office changed on 01/06/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
18 January 2006Accounts for a small company made up to 31 December 2004 (7 pages)
18 January 2006Accounts for a small company made up to 31 December 2004 (7 pages)
14 December 2005Accounts for a small company made up to 31 December 2003 (7 pages)
14 December 2005Accounts for a small company made up to 31 December 2003 (7 pages)
11 November 2005Return made up to 08/08/05; full list of members (8 pages)
11 November 2005Return made up to 08/08/05; full list of members (8 pages)
1 October 2004Return made up to 08/08/04; full list of members (8 pages)
1 October 2004Return made up to 08/08/04; full list of members (8 pages)
11 February 2004£ ic 100/90 31/12/03 £ sr 10@1=10 (1 page)
11 February 2004£ ic 100/90 31/12/03 £ sr 10@1=10 (1 page)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
22 December 2003Company name changed college hill underwriters limite d\certificate issued on 22/12/03 (3 pages)
22 December 2003Company name changed college hill underwriters limite d\certificate issued on 22/12/03 (3 pages)
20 October 2003Memorandum and Articles of Association (13 pages)
20 October 2003Memorandum and Articles of Association (13 pages)
30 August 2003Return made up to 08/08/03; full list of members (10 pages)
30 August 2003Return made up to 08/08/03; full list of members (10 pages)
7 August 2003Full accounts made up to 31 December 2002 (11 pages)
7 August 2003Full accounts made up to 31 December 2002 (11 pages)
13 July 2003Memorandum and Articles of Association (5 pages)
13 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 July 2003Memorandum and Articles of Association (5 pages)
22 November 2002Director's particulars changed (1 page)
22 November 2002Director's particulars changed (1 page)
1 October 2002Full accounts made up to 31 December 2001 (12 pages)
1 October 2002Full accounts made up to 31 December 2001 (12 pages)
29 August 2002Return made up to 08/08/02; full list of members (10 pages)
29 August 2002Return made up to 08/08/02; full list of members (10 pages)
14 March 2002Director's particulars changed (1 page)
14 March 2002Director's particulars changed (1 page)
26 October 2001Full accounts made up to 31 December 2000 (13 pages)
26 October 2001Full accounts made up to 31 December 2000 (13 pages)
16 August 2001Return made up to 08/08/01; full list of members (9 pages)
16 August 2001Return made up to 08/08/01; full list of members (9 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
29 June 2001Director's particulars changed (2 pages)
29 June 2001Director's particulars changed (2 pages)
15 May 2001Director's particulars changed (1 page)
15 May 2001Director's particulars changed (1 page)
12 October 2000Return made up to 08/08/00; full list of members (9 pages)
12 October 2000Return made up to 08/08/00; full list of members (9 pages)
22 September 2000Full accounts made up to 31 December 1999 (12 pages)
22 September 2000Full accounts made up to 31 December 1999 (12 pages)
20 September 1999Return made up to 08/08/99; no change of members (7 pages)
20 September 1999Return made up to 08/08/99; no change of members (7 pages)
4 July 1999Full accounts made up to 31 December 1998 (13 pages)
4 July 1999Full accounts made up to 31 December 1998 (13 pages)
12 March 1999Full accounts made up to 31 December 1997 (13 pages)
12 March 1999Full accounts made up to 31 December 1997 (13 pages)
13 August 1998Return made up to 08/08/98; no change of members (7 pages)
13 August 1998Return made up to 08/08/98; no change of members (7 pages)
11 June 1998Director's particulars changed (1 page)
11 June 1998Director's particulars changed (1 page)
10 December 1997Full accounts made up to 31 December 1996 (10 pages)
10 December 1997Full accounts made up to 31 December 1996 (10 pages)
15 September 1997Return made up to 08/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 September 1997Return made up to 08/08/97; full list of members (9 pages)
30 September 1996Return made up to 08/08/96; no change of members (7 pages)
30 September 1996Return made up to 08/08/96; no change of members (7 pages)
17 June 1996Full accounts made up to 31 December 1995 (11 pages)
17 June 1996Full accounts made up to 31 December 1995 (11 pages)
24 October 1995Full accounts made up to 31 December 1994 (11 pages)
24 October 1995Full accounts made up to 31 December 1994 (11 pages)
28 September 1995Return made up to 08/08/95; full list of members (8 pages)
28 September 1995Return made up to 08/08/95; full list of members (8 pages)
14 September 1995New director appointed (4 pages)
5 September 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
7 December 1994Full accounts made up to 31 December 1993 (10 pages)
7 December 1994Full accounts made up to 31 December 1993 (10 pages)
17 August 1994Return made up to 08/08/94; no change of members (6 pages)
29 August 1993Return made up to 08/08/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 1993Full accounts made up to 31 December 1992 (9 pages)
17 June 1993Full accounts made up to 31 December 1992 (9 pages)
10 September 1992Return made up to 08/08/92; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 1991Return made up to 08/08/91; full list of members (7 pages)
23 August 1990Return made up to 08/08/90; full list of members (5 pages)
23 August 1990Return made up to 08/08/90; full list of members (5 pages)
23 August 1990Full accounts made up to 31 December 1989 (10 pages)
23 August 1990Full accounts made up to 31 December 1989 (10 pages)
2 February 1990Company name changed college hill (underwriting agenc y) LIMITED\certificate issued on 05/02/90 (2 pages)
2 February 1990Company name changed college hill (underwriting agenc y) LIMITED\certificate issued on 05/02/90 (2 pages)
11 May 1983Annual return made up to 03/05/83 (4 pages)
11 May 1983Annual return made up to 03/05/83 (4 pages)