Company NameEnglish & American Insurance Holdings Plc.
Company StatusDissolved
Company Number01768409
CategoryPublic Limited Company
Incorporation Date8 November 1983(40 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NamePeter Goddard
NationalityBritish
StatusCurrent
Appointed13 March 1992(8 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressFernmead
Glebe Road, Fernhurst
Haslemere
Surrey
GU27 3EQ
Director NameShaun Derek Astley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 September 1992)
RoleChartered Accountant
Correspondence Address107 Maidenhall
Highnam
Gloucester
Gloucestershire
GL2 8DJ
Wales
Director NameMr Robert Lynam Barclay
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 April 1993)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodbury Park Road
Tunbridge Wells
Kent
TN4 9NQ
Director NameMr Ian George Daish
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 4 months after company formation)
Appointment Duration11 months (resigned 08 February 1993)
RoleCompany Director
Correspondence Address15 Glategny Esplanade
St Peter Port
Guernsey
Channel
Director NameMr Keith John Earthrowl
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 February 1993)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address47 Boundary Way
Addington Village
Croydon
Surrey
CR0 5AU
Director NamePhilip Donald Evans
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 17 December 2003)
RoleCompany Director
Correspondence AddressPainswold
Broad Street
Cuckfield
Sussex
RH17 5LL
Director NameMr Philip Claude Heitlinger
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 17 December 2003)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Woodberry Way
North Finchley
London
N12 0HE
Director NameMr Anthony Gordon Piers Hobrow
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 27 March 1993)
RoleChartered Accountant
Correspondence AddressGreenlands Keymer Road
Burgess Hill
West Sussex
RH15 0AP
Director NameMr David Johnstone
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 September 1992)
RoleInsurance Executive
Correspondence Address70 Melton Gardens
Edwalton
Nottingham
Nottinghamshire
NG12 4BJ
Director NameChristopher Maurice Keeling
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 19 March 1993)
RoleCompany Director
Correspondence AddressWoodhill Farmhouse
Kentish Lane
Brookmans Park
Hertfordshire
AL9 6JY
Director NameMalcolm Gordon McKenzie
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 April 1993)
RoleInsurance Executive
Correspondence Address17 Bourne Firs
Lower Bourne
Farnham
Surrey
GU10 3QD
Director NameMr Anthony Simon Nichols
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 September 1992)
RoleCompany Director
Correspondence AddressMelbourne House Lower Street
Stroud
Gloucestershire
GL5 2HT
Wales
Director NameJohn Wallace Ramplin
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 June 1992)
RoleCompany Director
Correspondence AddressSummerland
Rue De L'Epine La Rochelle
Vale
Guernsey
Channel
Director NameMatthew Scales
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 October 1993)
RoleChartered Accountant
Correspondence Address37 Elm Avenue
Upminster
Essex
RM14 2AZ
Director NameMr Anthony Richard Taylor
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 04 February 1993)
RoleCompany Director
Correspondence AddressSt Regis
Hilltop Lane
Saffron Walden
Essex
CB11 4AS
Director NameMr Philip Bruce Andrew Young
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 September 1992)
RoleChartered Accountant
Correspondence Address26 St Marys Road
Wimbledon
London
SW19 7BW

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,369,000
Net Worth£12,028,000
Current Liabilities£10,687,000

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 May 2006Dissolved (1 page)
24 February 2006Completion of winding up (1 page)
22 April 2005Order of court to wind up (3 pages)
22 April 2005Administrator's abstract of receipts and payments (3 pages)
22 April 2005Notice of discharge of Administration Order (4 pages)
27 January 2005Administrator's abstract of receipts and payments (3 pages)
27 January 2005Administrator's abstract of receipts and payments (3 pages)
19 January 2005Registered office changed on 19/01/05 from: c/o price waterhouse 35 st thomas street london SE1 9SN (1 page)
26 July 2004Administrator's abstract of receipts and payments (3 pages)
26 July 2004Administrator's abstract of receipts and payments (3 pages)
3 February 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
3 December 2003Administrator's abstract of receipts and payments (3 pages)
7 August 2003Scheme of arrangement - amalgamation (85 pages)
28 July 2003Administrator's abstract of receipts and payments (3 pages)
28 July 2003Administrator's abstract of receipts and payments (3 pages)
4 December 2002Administrator's abstract of receipts and payments (3 pages)
4 October 2002Director resigned (1 page)
13 June 2002Administrator's abstract of receipts and payments (3 pages)
13 June 2002Administrator's abstract of receipts and payments (5 pages)
10 September 2001O/C replacement of administrator (11 pages)
12 June 2001Administrator's abstract of receipts and payments (3 pages)
8 December 2000Administrator's abstract of receipts and payments (4 pages)
1 August 2000Administrator's abstract of receipts and payments (4 pages)
12 January 2000Administrator's abstract of receipts and payments (4 pages)
9 July 1999Administrator's abstract of receipts and payments (2 pages)
24 December 1998Administrator's abstract of receipts and payments (2 pages)
8 July 1998Administrator's abstract of receipts and payments (2 pages)
8 December 1997Administrator's abstract of receipts and payments (2 pages)
12 June 1997Administrator's abstract of receipts and payments (2 pages)
20 November 1996Administrator's abstract of receipts and payments (2 pages)
4 July 1996Administrator's abstract of receipts and payments (2 pages)
3 January 1996Administrator's abstract of receipts and payments (2 pages)
30 August 1994Administrators report (3 pages)
25 August 1993Notice of result of meeting of creditors (26 pages)
1 June 1993Administration Order (5 pages)
14 May 1993Notice of Administration Order (1 page)