Company NameQBE UK Finance I Limited
Company StatusDissolved
Company Number01733599
CategoryPrivate Limited Company
Incorporation Date22 June 1983(40 years, 10 months ago)
Dissolution Date31 January 2012 (12 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSteven Paul Burns
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2004(21 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 31 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3BD
Director NameDavid James Winkett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2004(21 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 31 January 2012)
RoleFinance Director
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3BD
Secretary NameSharon Maria Boland
NationalityBritish
StatusClosed
Appointed15 May 2007(23 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 31 January 2012)
RoleCompany Director
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3BD
Director NameEdwin John Cloney
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed06 September 1992(9 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 1998)
RoleManaging Director
Correspondence Address142 Kurraba Road
Neutral Bay New South Wales 2089
Australia
Director NameMr Douglas James Snoxhill
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(9 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 May 1993)
RoleChartered Accountant
Correspondence AddressHigh Banks Scotts Hill
South Park
Sevenoaks
Kent
TN13 1EL
Director NameGordon Leslie Brown
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(9 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 1999)
RoleGeneral Manager
Correspondence AddressElmstead Garth
Wood Drive
Chislehurst
Kent
BR7 5EU
Secretary NameMartin Andrew Bower
NationalityBritish
StatusResigned
Appointed06 September 1992(9 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 February 1995)
RoleCompany Director
Correspondence Address33 Burns Avenue
Basildon
Essex
SS13 3AG
Director NameMartin Andrew Bower
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(9 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 February 2001)
RoleNon Executive Director
Correspondence Address33 Burns Avenue
Basildon
Essex
SS13 3AG
Director NameRobert Michael Grant
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(11 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 October 2000)
RoleGeneral Manager
Correspondence AddressBetsoms Hill
The Avenue
Westerham
Kent
TN16 2EE
Secretary NameMary Denise Greenhalgh
NationalityBritish
StatusResigned
Appointed16 February 1995(11 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 January 1997)
RoleSecretary
Correspondence Address61 Alexandra Road
Kew
Surrey
TW9 2BT
Secretary NameMr Richard James Macgregor
NationalityBritish
StatusResigned
Appointed06 January 1997(13 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 July 1998)
RoleEuropean Finance Con
Country of ResidenceEngland
Correspondence Address14 Cheyne Avenue
South Woodford
London
E18 2DR
Secretary NameHugh Glen Pallot
NationalityBritish
StatusResigned
Appointed24 July 1998(15 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 08 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Gresham Road
Staines
Middlesex
TW18 2AG
Director NameDesmond Fogarty
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed05 October 1999(16 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2001)
RoleGeneral Manager
Correspondence Address1 St Andrews
Curragha
Ashbourne
Co Meath
Ireland
Director NameMr Richard James Macgregor
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(16 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address14 Cheyne Avenue
South Woodford
London
E18 2DR
Director NameMichael Ferghal O'Regan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed05 October 1999(16 years, 3 months after company formation)
Appointment Duration5 years (resigned 22 October 2004)
RoleActuary
Correspondence Address1 Northshore
Upper Rathdown Greystones
County Wicklow
Irish
Director NamePaul Edward Glen
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(17 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 October 2004)
RoleChartered Accountant
Correspondence AddressMarlands Court
Itchingfield
Horsham
West Sussex
RH13 0NN
Director NameEdna Gayle Tollifson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 2001(18 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2004)
RoleAccountant
Correspondence Address46 Watkin Street
Newtown
Nsw 2042
Australia
Director NamePaul John Hosking
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(18 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 October 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Main House
2a Pickford Road
Markyate
Hertfordshire
AL3 8RU
Director NameWayne Lewis
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(18 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 September 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Zurich Centre
3000 Parkway, Whiteley
Fareham
Hampshire
PO15 7JZ
Director NameAdam Jon Golding
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(22 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 July 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Woodland Way
Welwyn
Hertfordshire
AL6 0RZ
Secretary NameAdrian Charles Harold Williams
NationalityBritish
StatusResigned
Appointed08 December 2006(23 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 May 2007)
RoleCompany Director
Correspondence AddressThe Upper Flat
94 Offord Road
London
N1 1PF
Director NameJoanne Bailey
Date of BirthOctober 1976 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed03 October 2007(24 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 September 2008)
RoleAccountant
Correspondence Address27 Molasses House
Clove Hitch Quay, Battersea
London
SW11 3TN

Location

Registered AddressPlantation Place
30 Fenchurch Street
London
EC3M 3BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
3 October 2011Application to strike the company off the register (3 pages)
3 October 2011Application to strike the company off the register (3 pages)
8 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 September 2011Statement by directors (2 pages)
8 September 2011Statement of capital on 8 September 2011
  • GBP 100
(4 pages)
8 September 2011Statement by Directors (2 pages)
8 September 2011Solvency statement dated 05/09/11 (1 page)
8 September 2011Statement of capital on 8 September 2011
  • GBP 100
(4 pages)
8 September 2011Solvency Statement dated 05/09/11 (1 page)
8 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 September 2011Statement of capital on 8 September 2011
  • GBP 100
(4 pages)
6 July 2011Withdraw the company strike off application (1 page)
6 July 2011Withdraw the company strike off application (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
27 June 2011Application to strike the company off the register (3 pages)
27 June 2011Application to strike the company off the register (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
17 May 2010Full accounts made up to 31 December 2009 (11 pages)
17 May 2010Full accounts made up to 31 December 2009 (11 pages)
14 October 2009Director's details changed for Mr Steven Paul Burns on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Steven Paul Burns on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Steven Paul Burns on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr David James Winkett on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr David James Winkett on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr David James Winkett on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Sharon Maria Boland on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Sharon Maria Boland on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Sharon Maria Boland on 1 October 2009 (1 page)
2 July 2009Return made up to 30/06/09; full list of members (4 pages)
2 July 2009Return made up to 30/06/09; full list of members (4 pages)
20 March 2009Full accounts made up to 31 December 2008 (11 pages)
20 March 2009Full accounts made up to 31 December 2008 (11 pages)
1 December 2008Location of register of members (1 page)
1 December 2008Registered office changed on 01/12/2008 from 2ND floor plantation place 30 fenchurch street london EC3M 3BD (1 page)
1 December 2008Location of register of members (1 page)
1 December 2008Registered office changed on 01/12/2008 from 2ND floor plantation place 30 fenchurch street london EC3M 3BD (1 page)
2 October 2008Appointment terminated director joanne bailey (1 page)
2 October 2008Appointment Terminated Director joanne bailey (1 page)
24 July 2008Return made up to 30/06/08; full list of members (4 pages)
24 July 2008Return made up to 30/06/08; full list of members (4 pages)
13 June 2008Full accounts made up to 31 December 2007 (11 pages)
13 June 2008Full accounts made up to 31 December 2007 (11 pages)
17 October 2007New director appointed (1 page)
17 October 2007New director appointed (1 page)
13 July 2007Return made up to 30/06/07; full list of members (3 pages)
13 July 2007Return made up to 30/06/07; full list of members (3 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007New secretary appointed (2 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007Secretary resigned (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007Secretary resigned (1 page)
24 May 2007Full accounts made up to 31 December 2006 (11 pages)
24 May 2007Full accounts made up to 31 December 2006 (11 pages)
15 December 2006Secretary resigned (1 page)
15 December 2006Secretary resigned (1 page)
14 December 2006New secretary appointed (1 page)
14 December 2006New secretary appointed (1 page)
17 July 2006Return made up to 30/06/06; full list of members (3 pages)
17 July 2006Return made up to 30/06/06; full list of members (3 pages)
10 May 2006Full accounts made up to 31 December 2005 (11 pages)
10 May 2006Full accounts made up to 31 December 2005 (11 pages)
11 January 2006Statement of affairs (2 pages)
11 January 2006Ad 30/11/05--------- £ si 44700445@1=44700445 £ ic 157560000/202260445 (2 pages)
11 January 2006Ad 30/11/05--------- £ si 122260000@1=122260000 £ ic 35300000/157560000 (2 pages)
11 January 2006Ad 30/11/05--------- £ si 22300000@1=22300000 £ ic 13000000/35300000 (2 pages)
11 January 2006Ad 30/11/05--------- £ si 22300000@1=22300000 £ ic 13000000/35300000 (2 pages)
11 January 2006Ad 30/11/05--------- £ si 122260000@1=122260000 £ ic 35300000/157560000 (2 pages)
11 January 2006Ad 30/11/05--------- £ si 44700445@1=44700445 £ ic 157560000/202260445 (2 pages)
11 January 2006Statement of affairs (2 pages)
21 December 2005Nc inc already adjusted 30/11/05 (2 pages)
21 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2005Nc inc already adjusted 30/11/05 (2 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 December 2005New director appointed (3 pages)
19 December 2005New director appointed (3 pages)
8 December 2005Memorandum and Articles of Association (5 pages)
8 December 2005Memorandum and Articles of Association (5 pages)
1 December 2005Company name changed sandsale LIMITED\certificate issued on 01/12/05 (2 pages)
1 December 2005Company name changed sandsale LIMITED\certificate issued on 01/12/05 (2 pages)
11 October 2005Registered office changed on 11/10/05 from: 4TH floor corn exchange 55 mark lane london EC3R 7NE (1 page)
11 October 2005Registered office changed on 11/10/05 from: 4TH floor corn exchange 55 mark lane london EC3R 7NE (1 page)
22 September 2005Location of register of members (1 page)
22 September 2005Location of register of members (1 page)
3 August 2005Return made up to 30/06/05; full list of members (5 pages)
3 August 2005Return made up to 30/06/05; full list of members (5 pages)
6 April 2005Full accounts made up to 31 December 2004 (9 pages)
6 April 2005Full accounts made up to 31 December 2004 (9 pages)
5 November 2004Director resigned (1 page)
5 November 2004Director resigned (1 page)
5 November 2004Director resigned (1 page)
5 November 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
7 October 2004New director appointed (4 pages)
7 October 2004New director appointed (4 pages)
7 October 2004New director appointed (4 pages)
7 October 2004New director appointed (4 pages)
21 July 2004Director's particulars changed (1 page)
21 July 2004Director's particulars changed (1 page)
13 July 2004Return made up to 30/06/04; full list of members (6 pages)
13 July 2004Return made up to 30/06/04; full list of members (6 pages)
2 July 2004Location of register of members (1 page)
2 July 2004Location of register of members (1 page)
26 May 2004Director's particulars changed (1 page)
26 May 2004Director's particulars changed (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
5 March 2004Full accounts made up to 31 December 2003 (9 pages)
5 March 2004Full accounts made up to 31 December 2003 (9 pages)
11 February 2004Director's particulars changed (1 page)
11 February 2004Director's particulars changed (1 page)
25 September 2003Director's particulars changed (1 page)
25 September 2003Director's particulars changed (1 page)
25 September 2003Director's particulars changed (1 page)
25 September 2003Director's particulars changed (1 page)
11 July 2003Return made up to 30/06/03; full list of members (6 pages)
11 July 2003Return made up to 30/06/03; full list of members (6 pages)
8 June 2003Auditor's resignation (1 page)
8 June 2003Auditor's resignation (1 page)
6 April 2003Full accounts made up to 31 December 2002 (9 pages)
6 April 2003Full accounts made up to 31 December 2002 (9 pages)
25 March 2003Registered office changed on 25/03/03 from: corn exchange mark lane london EC3R 7NE (1 page)
25 March 2003Registered office changed on 25/03/03 from: corn exchange mark lane london EC3R 7NE (1 page)
11 November 2002Director resigned (2 pages)
11 November 2002Director resigned (2 pages)
5 August 2002Return made up to 30/06/02; full list of members (8 pages)
5 August 2002Return made up to 30/06/02; full list of members (8 pages)
26 February 2002Full accounts made up to 31 December 2001 (9 pages)
26 February 2002Full accounts made up to 31 December 2001 (9 pages)
22 February 2002New director appointed (3 pages)
22 February 2002New director appointed (3 pages)
22 February 2002New director appointed (3 pages)
22 February 2002New director appointed (3 pages)
8 August 2001Return made up to 30/06/01; full list of members (6 pages)
8 August 2001Return made up to 30/06/01; full list of members (6 pages)
17 July 2001New director appointed (3 pages)
17 July 2001New director appointed (3 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
21 March 2001Full accounts made up to 31 December 2000 (8 pages)
21 March 2001Full accounts made up to 31 December 2000 (8 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
18 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2000Return made up to 30/06/00; full list of members (7 pages)
16 June 2000Full accounts made up to 31 December 1999 (8 pages)
16 June 2000Full accounts made up to 31 December 1999 (8 pages)
4 April 2000Director's particulars changed (1 page)
4 April 2000Director's particulars changed (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
13 September 1999Location of register of members (1 page)
13 September 1999Location of register of members (1 page)
8 July 1999Return made up to 30/06/99; full list of members (6 pages)
8 July 1999Return made up to 30/06/99; full list of members (6 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
24 June 1999Secretary's particulars changed (1 page)
24 June 1999Secretary's particulars changed (1 page)
11 June 1999Full accounts made up to 31 December 1998 (8 pages)
11 June 1999Full accounts made up to 31 December 1998 (8 pages)
29 July 1998Auditor's resignation (1 page)
29 July 1998New secretary appointed (2 pages)
29 July 1998Secretary resigned (1 page)
29 July 1998Secretary resigned (1 page)
29 July 1998New secretary appointed (2 pages)
29 July 1998Auditor's resignation (1 page)
8 July 1998Return made up to 30/06/98; full list of members (6 pages)
8 July 1998Return made up to 30/06/98; full list of members (6 pages)
11 May 1998Full accounts made up to 31 December 1997 (8 pages)
11 May 1998Full accounts made up to 31 December 1997 (8 pages)
6 April 1998Director resigned (1 page)
6 April 1998Director resigned (1 page)
25 June 1997Location of register of members (1 page)
25 June 1997Location of register of members (1 page)
25 June 1997Registered office changed on 25/06/97 from: 14 fenchurch avenue london EC3M 5BS (1 page)
25 June 1997Registered office changed on 25/06/97 from: 14 fenchurch avenue london EC3M 5BS (1 page)
10 February 1997New secretary appointed (2 pages)
10 February 1997Secretary resigned (1 page)
10 February 1997New secretary appointed (2 pages)
10 February 1997Secretary resigned (1 page)
22 December 1996Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
22 December 1996Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
20 September 1996Return made up to 06/09/96; full list of members (6 pages)
20 September 1996Full accounts made up to 30 June 1996 (11 pages)
20 September 1996Full accounts made up to 30 June 1996 (11 pages)
20 September 1996Return made up to 06/09/96; full list of members (6 pages)
13 September 1996Company name changed qbe insurance (uk) LIMITED\certificate issued on 16/09/96 (2 pages)
13 September 1996Company name changed qbe insurance (uk) LIMITED\certificate issued on 16/09/96 (2 pages)
10 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1995Return made up to 06/09/95; full list of members (6 pages)
25 September 1995Return made up to 06/09/95; full list of members (12 pages)
25 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)
25 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (97 pages)
15 September 1993Full accounts made up to 30 June 1993 (11 pages)
15 September 1993Full accounts made up to 30 June 1993 (11 pages)
2 October 1992Full accounts made up to 30 June 1992 (13 pages)
2 October 1992Full accounts made up to 30 June 1992 (13 pages)
27 September 1991Full accounts made up to 30 June 1991 (17 pages)
27 September 1991Full accounts made up to 30 June 1991 (17 pages)
19 November 1983Memorandum and Articles of Association (26 pages)
19 November 1983Memorandum and Articles of Association (26 pages)