Company NameBates Cunningham Underwriting Limited
DirectorsSteven Paul Burns and David James Winkett
Company StatusDissolved
Company Number01762233
CategoryPrivate Limited Company
Incorporation Date18 October 1983(40 years, 6 months ago)

Business Activity

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

Directors

Director NameSteven Paul Burns
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1999(16 years, 1 month after company formation)
Appointment Duration24 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Eliot Place
Blackheath
London
SE3 0QL
Secretary NameIan David Beckerson
NationalityBritish
StatusCurrent
Appointed30 September 2000(16 years, 11 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2d St Omer Road
Guildford
Surrey
GU1 2DB
Director NameDavid James Winkett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2000(17 years after company formation)
Appointment Duration23 years, 5 months
RoleChartered Accountant
Correspondence AddressSpringfield Hall
Morleys Road, Weald
Sevenoaks
Kent
TN14 6QY
Director NameLt Col Anthony Metherell
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(7 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressThe Tithe Barn Trimnells
Colerne
Chippenham
Wiltshire
SN14 8EP
Director NameDavid Charles Bates
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(8 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 December 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Tower Bridge Wharf
86 Saint Katharines Way
London
E1W 1UR
Director NameStephen Malcolm Jones
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(8 years, 5 months after company formation)
Appointment Duration8 months (resigned 01 December 1992)
RoleChartered Accountant
Correspondence AddressAlamut Esher Close
Esher
Surrey
KT10 9LL
Director NameMr Philip Cunningham
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed01 April 1992(8 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 November 1999)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address16 Yeldham Lock
Chelmer Village
Chelmsford
Essex
CM2 6RP
Director NameMr Bernard Milford-Cottam
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(9 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 1994)
RoleUnderwriter
Correspondence Address110 Harlands Road
Haywards Heath
West Sussex
RH16 1NA
Director NameDavid James Sydenham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(9 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 July 1999)
RoleDeputy Underwriter
Correspondence Address29 Mountbatten Drive
Colchester
Essex
CO2 8BH
Director NameMr Geoffrey Roland Lee
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(9 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 December 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhitefields Mill Hill
Edenbridge
Kent
TN8 5DB
Director NameMr Dennis Sidney James
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(9 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 July 1999)
RoleClaims Director
Correspondence Address17 Meade Road
Billericay
Essex
CM11 1DE
Director NameCaroline Mary Judith Gordon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(9 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 October 1998)
RoleAgency Manager
Correspondence Address11 Portland Square
Wapping
London
E1
Director NameMr Philip Michael Cunningham
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(13 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 November 1999)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address266 Springfield Road
Chelmsford
Essex
CM2 6AS
Director NameTimothy David Bates
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(14 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 December 1999)
RoleIT Manager
Correspondence Address16 Burr Close
St.Katharines Dock
London
E1 9NB
Secretary NameMr Geoffrey Roland Lee
NationalityBritish
StatusResigned
Appointed14 April 1998(14 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitefields Mill Hill
Edenbridge
Kent
TN8 5DB
Director NameMr Derek Charles Grainger
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(16 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 December 2000)
RoleUnderwriting Agent
Country of ResidenceEngland
Correspondence Address12 Woodville Road
New Barnet
Hertfordshire
EN5 5HA
Director NameLawrence Albert Holder
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(16 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 October 2000)
RoleUnderwriting Agent
Correspondence AddressSpringate Cottage
Radleys End
Dunmow
Essex
CM6 3PT
Director NameMr Michael Edward Arscott Carpenter
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish,
StatusResigned
Appointed10 December 1999(16 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 May 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Dynevor Road
Richmond
Surrey
TW10 6PF
Director NameJohn David Neal
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(16 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 October 2000)
RoleUnderwriter
Correspondence AddressThe Forge Lower Street
Higham
Colchester
Essex
CO7 6JZ
Secretary NameStephen Thomas Clews
NationalityBritish
StatusResigned
Appointed10 December 1999(16 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressBumpers Hall
Maidstone Road
Marden
Kent
TN12 9AG
Director NameJohn William Lorberg
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(17 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 2003)
RoleUnderwriter
Correspondence Address25 Court Farm Road
Mottingham
London
SE9 4JL
Secretary NameJIS (1974) Limited (Corporation)
StatusResigned
Appointed01 April 1992(8 years, 5 months after company formation)
Appointment Duration6 years (resigned 14 April 1998)
Correspondence Address6 Crutched Friars
London
EC3N 2PH

Location

Registered Address88 Leadenhall Street
London
EC3A 3BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£540,012
Cash£3,289
Current Liabilities£1,084

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 July 2005Dissolved (1 page)
28 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
8 November 2004Declaration of solvency (3 pages)
8 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 November 2004Appointment of a voluntary liquidator (1 page)
3 August 2004Full accounts made up to 31 December 2003 (12 pages)
14 July 2004Location of register of members (1 page)
20 April 2004Return made up to 01/04/04; full list of members (3 pages)
20 October 2003Director's particulars changed (1 page)
2 September 2003Secretary's particulars changed (1 page)
1 July 2003Full accounts made up to 31 December 2002 (13 pages)
19 May 2003Director resigned (1 page)
12 April 2003Return made up to 01/04/03; full list of members (8 pages)
5 August 2002Full accounts made up to 31 December 2001 (13 pages)
25 April 2002Return made up to 01/04/02; no change of members (5 pages)
8 April 2002Location of register of members (1 page)
20 July 2001Full accounts made up to 31 December 2000 (14 pages)
17 May 2001Return made up to 01/04/01; full list of members (13 pages)
3 May 2001Director's particulars changed (1 page)
22 December 2000Director resigned (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
13 December 2000New secretary appointed (2 pages)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
15 November 2000Secretary resigned (1 page)
24 July 2000Full accounts made up to 31 December 1999 (17 pages)
22 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
11 May 2000Return made up to 01/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/05/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2000Auditor's resignation (1 page)
7 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000New director appointed (3 pages)
7 January 2000New secretary appointed (2 pages)
29 December 1999Auditor's resignation (1 page)
19 December 1999Registered office changed on 19/12/99 from: 6TH floor 37-39 lime street london EC3M 7AY (1 page)
19 December 1999Director resigned (1 page)
19 December 1999New director appointed (2 pages)
19 December 1999Secretary resigned (1 page)
19 December 1999Director resigned (1 page)
19 December 1999Director resigned (1 page)
19 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999Return made up to 01/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
23 March 1999Full accounts made up to 31 December 1998 (28 pages)
26 November 1998Director's particulars changed (1 page)
5 November 1998Director resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998Full accounts made up to 31 December 1997 (30 pages)
29 April 1998Return made up to 01/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998New secretary appointed (2 pages)
28 April 1998Registered office changed on 28/04/98 from: jardine house 6 crutched friars london EC3N 2HT (1 page)
17 July 1997Full accounts made up to 31 December 1996 (35 pages)
15 April 1997Return made up to 01/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
26 April 1996Full group accounts made up to 31 December 1995 (32 pages)
22 April 1996Return made up to 01/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 April 1996Director resigned (1 page)
16 February 1996Secretary's particulars changed (1 page)
3 May 1995Full group accounts made up to 31 December 1994 (25 pages)
2 May 1995Return made up to 01/04/95; full list of members (20 pages)