Company NameBankside Underwriting Agencies Limited
Company StatusDissolved
Company Number01903751
CategoryPrivate Limited Company
Incorporation Date10 April 1985(39 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSteven Paul Burns
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2000(15 years, 6 months after company formation)
Appointment Duration23 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Eliot Place
Blackheath
London
SE3 0QL
Director NameJohn William Lorberg
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2000(15 years, 6 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence Address1 Eastmead Close
Bickley
Kent
BR1 2JG
Director NameDavid James Winkett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2000(15 years, 6 months after company formation)
Appointment Duration23 years, 5 months
RoleChartered Accountant
Correspondence AddressSpringfield Hall
Morleys Road, Weald
Sevenoaks
Kent
TN14 6QY
Secretary NameHugh Glen Pallot
NationalityBritish
StatusCurrent
Appointed30 September 2005(20 years, 5 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Gresham Road
Staines
Middlesex
TW18 2AG
Director NameBrian Roy Smith
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(7 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 September 2001)
RoleUnderwriter
Correspondence AddressBishops Hall
New Road
Lambourne End
Essex
RM4 1AS
Director NameMr Angus Muir Edington Scrimgeour
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(7 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 January 1995)
RoleChief Executive
Correspondence AddressPaddock House Farm
Alstonefield
Ashbourne
Derbyshire
DE6 2FT
Director NameElvin Ensor Patrick
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(7 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 October 1999)
RoleUnderwriter
Correspondence AddressGarden Cottage
Rectory Lane Brasted
Westerham
Kent
TN16 1JU
Director NameMr Allan Munro
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(7 years, 9 months after company formation)
Appointment Duration4 years (resigned 10 February 1997)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGothic House
24 York Road
Edinburgh
Midlothian
EH5 3EH
Scotland
Director NameJohn Barrie Marshall
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(7 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 September 1996)
RoleUnderwriting Agent
Correspondence Address211 Perry Street
Billericay
Essex
CM12 0NZ
Director NamePeter Ernest Grove
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(7 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 September 2001)
RoleUnderwriter
Correspondence Address31 Alderton Hill
Loughton
Essex
IG10 3JD
Director NameMr Richard Graham Carter
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(7 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMill House
Brenchley Road, Brenchley
Tonbridge
Kent
TN12 7NS
Director NameMr John Michael Geoffrey Andrews
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(7 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Palace Gardens Terrace
London
W8 4RS
Secretary NameLawrence Albert Holder
NationalityBritish
StatusResigned
Appointed01 February 1993(7 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 October 1999)
RoleCompany Director
Correspondence AddressSpringate Cottage
Radleys End
Dunmow
Essex
CM6 3PT
Director NameNeil Charles Copping
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(11 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 September 2001)
RoleUnderwriter
Correspondence AddressFarthings Manor Road
West Bergholt
Colchester
Essex
CO6 3JJ
Director NameJohn Charles Hamblin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(11 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2000)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressCranford
Pains Hill
Limpsfield
Surrey
RH8 0RF
Director NameMr John Michael Murphy
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(11 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 July 1999)
RoleActive Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressJester 91 Kippington Road
Sevenoaks
Kent
TN13 2LW
Director NameMr Roderick Nicholas Priestley Simpson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1996(11 years, 4 months after company formation)
Appointment Duration7 months (resigned 24 March 1997)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address15 Winchendon Road
London
SW6 5DH
Secretary NameStephen Thomas Clews
NationalityBritish
StatusResigned
Appointed22 October 1999(14 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressBumpers Hall
Maidstone Road
Marden
Kent
TN12 9AG
Secretary NameIan David Beckerson
NationalityBritish
StatusResigned
Appointed30 September 2000(15 years, 5 months after company formation)
Appointment Duration5 years (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2d St Omer Road
Guildford
Surrey
GU1 2DB

Location

Registered AddressPricewaterhouse Coopers
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,909,500
Cash£38,253
Current Liabilities£22,457

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 October 2006Dissolved (1 page)
13 July 2006Return of final meeting in a members' voluntary winding up (3 pages)
15 November 2005Registered office changed on 15/11/05 from: 2ND floor plantation place 30 fenchurch street london EC3M 3BD (1 page)
10 November 2005Director's particulars changed (1 page)
8 November 2005Ex.res "in specie" (1 page)
8 November 2005Appointment of a voluntary liquidator (1 page)
8 November 2005Declaration of solvency (3 pages)
8 November 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 October 2005Registered office changed on 11/10/05 from: 88 leadenhall street london EC3A 3BP (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005New secretary appointed (2 pages)
22 September 2005Location of register of members (1 page)
19 September 2005Director's particulars changed (1 page)
5 August 2005Full accounts made up to 31 December 2004 (9 pages)
1 September 2004Return made up to 13/08/04; full list of members (6 pages)
3 August 2004Full accounts made up to 31 December 2003 (12 pages)
14 July 2004Location of register of members (1 page)
20 October 2003Director's particulars changed (1 page)
24 September 2003Return made up to 04/08/03; full list of members (7 pages)
2 September 2003Secretary's particulars changed (1 page)
1 July 2003Full accounts made up to 31 December 2002 (13 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (1 page)
10 April 2003Declaration of satisfaction of mortgage/charge (1 page)
10 April 2003Declaration of satisfaction of mortgage/charge (1 page)
10 April 2003Declaration of satisfaction of mortgage/charge (1 page)
10 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 August 2002Full accounts made up to 31 December 2001 (14 pages)
25 October 2001Full accounts made up to 31 December 2000 (15 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
18 September 2001Location of register of members (1 page)
18 September 2001Return made up to 04/08/01; full list of members (48 pages)
3 May 2001Director's particulars changed (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
15 December 2000New director appointed (1 page)
13 December 2000New secretary appointed (2 pages)
15 November 2000Secretary resigned (1 page)
17 October 2000Full accounts made up to 31 December 1999 (16 pages)
22 August 2000Return made up to 04/08/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2000Return made up to 01/02/00; change of members (10 pages)
23 November 1999Location of register of members (1 page)
16 November 1999Director's particulars changed (1 page)
10 November 1999Registered office changed on 10/11/99 from: beaufort house 15 st. Botolph street london EC3A 7PA (1 page)
10 November 1999Secretary resigned (1 page)
10 November 1999New secretary appointed (2 pages)
10 November 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
9 August 1999Full accounts made up to 31 December 1998 (19 pages)
22 February 1999Return made up to 01/02/99; full list of members (12 pages)
28 July 1998Accounting reference date shortened from 30/03/99 to 31/12/98 (1 page)
10 July 1998Full group accounts made up to 31 March 1998 (22 pages)
19 February 1998Director resigned (1 page)
19 February 1998Return made up to 01/02/98; bulk list available separately (11 pages)
21 October 1997Accounting reference date extended from 30/09/97 to 30/03/98 (1 page)
6 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 August 1997Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(1 page)
6 August 1997Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(2 pages)
5 August 1997Director's particulars changed (1 page)
9 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1997Director resigned (1 page)
5 March 1997Return made up to 01/02/97; full list of members (79 pages)
4 March 1997Full group accounts made up to 30 September 1996 (24 pages)
23 December 1996£ nc 1502410/1504820 22/11/96 (1 page)
18 December 1996Ad 22/11/96--------- £ si [email protected]=225000 £ si [email protected]= 2410 £ ic 1200100/1427510 (14 pages)
5 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
26 November 1996Director resigned (1 page)
3 October 1996Secretary's particulars changed (1 page)
27 September 1996New director appointed (2 pages)
13 September 1996New director appointed (1 page)
22 August 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
25 March 1996Full accounts made up to 30 September 1995 (26 pages)
5 March 1996Return made up to 01/02/96; full list of members (21 pages)
23 March 1995Nc inc already adjusted 09/03/95 (1 page)
23 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)