Company NameHillcot Management Services Limited
Company StatusDissolved
Company Number01615774
CategoryPrivate Limited Company
Incorporation Date22 February 1982(42 years, 2 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)
Previous NameTOA Re Management Services Limited

Business Activity

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

Directors

Director NameDavid Michael Rocke
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(21 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 24 August 2004)
RoleChartered Accountant
Correspondence Address2 Sutherland House
Burpham Lane
Guildford
Surrey
GU4 7LP
Director NameNicholas Andrew Packer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(21 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 24 August 2004)
RoleReinsurance Consultant
Correspondence AddressChinthurst Court
Chinthurst Lane, Bramley
Surrey
Guildford
GU5 0DR
Director NameGerald Ernest Oatley
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(10 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1996)
RoleInsurance Underwriter
Correspondence AddressGreenways Bramshott
Liphook
Hampshire
GU30 7QZ
Director NameGraham Alan Combes
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(10 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1a Rye Walk
Ingatestone
Essex
CM4 9AL
Secretary NameGraham Alan Combes
NationalityBritish
StatusResigned
Appointed11 May 1992(10 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Rye Walk
Ingatestone
Essex
CM4 9AL
Director NameColin Williams
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(14 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence Address5 Elizabeth Court
Moring Road Tooting
London
SW17 8DN
Director NameRaymond Douglas Streeter
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(14 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address11a Lyndhurst Way
Hutton
Brentwood
Essex
CM13 2QZ
Secretary NameSusan Mary Looby
NationalityBritish
StatusResigned
Appointed20 January 1997(14 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 June 1998)
RoleCompany Director
Correspondence Address59 Lumley Road
Horley
Surrey
RH6 7JF
Secretary NameColin Williams
NationalityBritish
StatusResigned
Appointed26 June 1998(16 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence Address5 Elizabeth Court
Moring Road Tooting
London
SW17 8DN
Director NameKoichiro Abe
Date of BirthDecember 1932 (Born 91 years ago)
NationalityJapanese
StatusResigned
Appointed11 May 1999(17 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2000)
RoleSenior Managing Director
Correspondence Address19-3 Narusedai 2- Chome
Machida-Shi
Tokyo
Foreign
Director NameTakaya Imashimizu
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed11 May 1999(17 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 June 2001)
RoleSenior Manager
Correspondence Address601 Nishikubo Shataku
2-16-10 Nishikubo
Musashino-Shi
Tokyo
1800013
Director NameTamihiko Miyamura
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed11 May 1999(17 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2003)
RoleGeneral Manager And Director
Correspondence Address3-2-1 Kasumigaseki Higashi
Kawagoe-Shi
Saitama
3501103
Director NameYukio Takanuki
Date of BirthDecember 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed11 May 1999(17 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address18 La Residence
38a Marlborough Place
London
NW8 0PE
Director NameYoshio Shimizu
Date of BirthNovember 1938 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed29 June 2000(18 years, 4 months after company formation)
Appointment Duration12 months (resigned 28 June 2001)
RoleSenior Managing Director
Correspondence Address601-23,Wagahara,2 Chome
Tokorozawa City
Saitama 359-1162
Japan
Director NameTeruhiko Ohtani
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed28 June 2001(19 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2003)
RoleManaging Director
Correspondence Address16-3 Yukigayaotsuka Cho
Otaku
Tokyo 145-0067
Foreign
Director NameKen Taki
Date of BirthMay 1944 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed28 June 2001(19 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2003)
RoleManaging Director
Correspondence Address208 3 21 8 Soshigaya
Setagaya Ku
Tokyo
1570072
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2003(21 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 December 2003)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered Address51 Eastcheap
London
EC3M 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£18,415
Net Worth£100
Cash£18,439
Current Liabilities£18,378

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
13 February 2004Secretary resigned (1 page)
20 January 2004Voluntary strike-off action has been suspended (1 page)
31 December 2003Application for striking-off (1 page)
24 November 2003Auditor's resignation (1 page)
20 June 2003Return made up to 11/05/03; full list of members (5 pages)
18 April 2003Secretary resigned;director resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003New director appointed (3 pages)
18 April 2003New secretary appointed (3 pages)
18 April 2003New director appointed (3 pages)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Registered office changed on 18/04/03 from: 40 lime street 1ST floor london EC3M 7AW (1 page)
18 April 2003Director resigned (1 page)
5 April 2003Full accounts made up to 31 December 2002 (9 pages)
1 April 2003Company name changed toa re management services limit ed\certificate issued on 01/04/03 (2 pages)
28 August 2002Director's particulars changed (1 page)
20 May 2002Return made up to 11/05/02; full list of members
  • 363(287) ‐ Registered office changed on 20/05/02
(9 pages)
29 April 2002Full accounts made up to 31 December 2001 (9 pages)
13 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
17 August 2001New director appointed (3 pages)
17 August 2001New director appointed (2 pages)
14 May 2001Return made up to 11/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
(8 pages)
23 April 2001Full accounts made up to 31 December 2000 (8 pages)
20 March 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 November 2000Full accounts made up to 31 December 1999 (7 pages)
17 August 2000New director appointed (3 pages)
10 July 2000Director resigned (1 page)
15 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
28 June 1999Return made up to 11/05/99; full list of members (16 pages)
11 June 1999New director appointed (3 pages)
11 June 1999New director appointed (3 pages)
11 June 1999New director appointed (3 pages)
11 June 1999New director appointed (3 pages)
12 March 1999Company name changed G.E. oatley (administration) lim ited\certificate issued on 15/03/99 (2 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998Secretary resigned (1 page)
12 June 1998Return made up to 11/05/98; full list of members (7 pages)
3 June 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
13 June 1997Return made up to 11/05/97; no change of members (4 pages)
13 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
24 January 1997New secretary appointed (2 pages)
24 January 1997Secretary resigned (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
19 January 1997Director resigned (1 page)
10 June 1996Return made up to 11/05/96; full list of members (6 pages)
10 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
14 June 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
14 June 1995Return made up to 11/05/95; no change of members (4 pages)