Company NameHallmark Insurance Company Limited
Company StatusDissolved
Company Number01927288
CategoryPrivate Limited Company
Incorporation Date28 June 1985(38 years, 10 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameHibernian Insurance UK Limited

Business Activity

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

Directors

Secretary NamePenelope Ann Hutchings
NationalityBritish
StatusClosed
Appointed14 April 2005(19 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 13 May 2008)
RoleCompany Director
Correspondence Address32 North Down
Sanderstead
Surrey
CR2 9PA
Director NameMr Charles Robertson Crawford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2005(20 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 13 May 2008)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressAllens House, Allens Lane
Plaxtol
Sevenoaks
Kent
TN15 0QZ
Director NameMr Peter Graham Edwards
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(21 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 13 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address54 Lancing Road
Orpington
Kent
BR6 0QT
Director NameIan Claude Worner
Date of BirthNovember 1937 (Born 86 years ago)
NationalityAustralian
StatusResigned
Appointed16 May 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 December 1994)
RoleInsurance Company Official
Correspondence Address259 Thorpe Road
Longthorpe
Peterborough
Cambridgeshire
PE3 6LR
Director NameMr David John Pye
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 October 1994)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressYew Bank Romsey Road
Kings Somborne
Stockbridge
Hampshire
SO20 6PR
Director NameWilliam Malcolm Hodgkinson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityAustralian/British
StatusResigned
Appointed16 May 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 April 1995)
RoleInsurance Company Official
Correspondence AddressThe Old Coach House 4 Greatford Road
Uffington
Stamford
PE9 4SW
Director NameKenneth William Ian Fletcher
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(6 years, 10 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 31 May 1992)
RoleRetired Insurance Exec
Correspondence AddressBrimley Lodge Megg Lane
Chipperfield
Kings Langley
Hertfordshire
WD4 9JN
Secretary NameKeith Thomas Goldsmith
NationalityBritish
StatusResigned
Appointed16 May 1992(6 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressThe Old Railway Station
Thorpe Waterville
Kettering
Northants
NN14 3ED
Secretary NameMr Brian Michael Mowatt
NationalityBritish
StatusResigned
Appointed01 February 1994(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 April 1995)
RoleCompany Director
Correspondence Address65 Beverstone
Orton Brimbles
Peterborough
PE2 5YN
Director NameGraham Ian Jackson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(9 years, 4 months after company formation)
Appointment Duration5 months (resigned 03 April 1995)
RoleActuary
Correspondence AddressHawthorn Row Bainton Road
Tallington
Stamford
Lincolnshire
PE9 4RT
Director NameAndrew Charles Homer
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(9 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 July 1998)
RoleDirector Of Finance & Services
Country of ResidenceEngland
Correspondence Address3 Summerswood Close
Kenley Lane
Kenley
Surrey
CR8 5EY
Director NameMr Edward Arthur Vincent Shaw
Date of BirthApril 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed03 April 1995(9 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 October 1998)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address30 Villarea Park
Glenageary
Dublin
County Dublin
Ireland
Director NameJames Gerard O'Hare
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 1996)
RoleUk Exec Manager
Correspondence Address62 Iverna Court
Iverna Gardens
London
W8 6TT
Director NameWalter Cecil Hayes
Date of BirthMay 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed03 April 1995(9 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 October 1998)
RoleFinance Director
Correspondence AddressLagduff
Church Road
Killiney
Co Dublin
Irish
Director NameAdrian Desmond Daly
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed03 April 1995(9 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 October 1998)
RoleChief Executive
Correspondence AddressCraughwell
Brighton Road
Foxrock
Dublin 18
Irish
Secretary NameEdna Matthews
NationalityBritish
StatusResigned
Appointed16 May 1995(9 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 January 1996)
RoleSecretary
Correspondence Address90 Lorcan Drive
Santry
Dublin 9
Irish
Director NameDaniel Edmund Williams
Date of BirthApril 1928 (Born 96 years ago)
NationalityIrish
StatusResigned
Appointed26 September 1995(10 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 April 1997)
RoleCompany Director
Correspondence AddressAuburn
Clonminch Road
Tullamore
Co Offaly
Irish
Director NameRonald Dennis Neale Somerville
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(10 years, 3 months after company formation)
Appointment Duration3 years (resigned 07 October 1998)
RoleCompany Director
Correspondence AddressHolywell House Holywell
East Coker
Yeovil
Somerset
BA22 9NQ
Director NamePeter William Aldersey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(10 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 December 1998)
RoleManaging Director
Correspondence Address2 Lysander Court
Ely Street
Stratford Upon Avon
Warwickshire
CV37 6FL
Secretary NameLionel Henry Hogan
NationalityIrish
StatusResigned
Appointed22 February 1996(10 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 October 1998)
RoleChartered Accountant
Correspondence Address10 Park Avenue
Holly Park Blackrock
Dublin
Irish
Ireland
Director NameKeith Henry Tribe
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(12 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 May 1999)
RoleCommercial Lines Manager
Correspondence Address62 Cornwall Road
Cheam
Sutton
Surrey
SM2 6DS
Director NameMr Timothy Andrew Swindell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1999)
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence Address91 New Road
Ware
Hertfordshire
SG12 7BY
Director NameHenry Stuart Hughes
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(13 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2002)
RoleFinance Director
Correspondence AddressThe Stables
Grovehurst Farm
Horsmonden
Kent
TN12 8BQ
Director NameMr John Carrier
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(13 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2001)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Bacon End
Great Dunmow
Essex
CM6 1JP
Director NameMr Charles Henry Diccon Earle
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(13 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 August 2005)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBrinksway House
Brinksway
Haslemere
Surrey
GU27 3PR
Director NameMr Philip Mark Bunker
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(13 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Birchwood Road
Kent
BR5 1NZ
Secretary NameMr Paul Bernard Cassidy
NationalityBritish
StatusResigned
Appointed07 October 1998(13 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Fanshawe Street
Bengeo
Hertford
Hertfordshire
SG14 3AT
Director NameMr Martin Paul Long
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(14 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 March 2004)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressChartwell Farm
Mapleton Road
Westerham
Kent
TN16 1PS
Director NamePaul Chaplain
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(15 years, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 November 2001)
RoleGeneral Manager Finance Compan
Correspondence AddressBeech Copse
Bisterne Close, Burley
Ringwood
Hampshire
BH24 4AU
Secretary NamePeter Jeremy Atkinson
NationalityBritish
StatusResigned
Appointed31 December 2003(18 years, 6 months after company formation)
Appointment Duration2 years (resigned 21 January 2006)
RoleChartered Secretary
Correspondence Address52 Kingswood Road
Tadworth
Surrey
KT20 5EQ
Director NameStephen Nicholas Hardy
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(18 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThreeways
Ricketts Hill Road Tatsfield
Westerham
Kent
TN16 2NA
Director NameRichard David Houghton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(19 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 March 2007)
RoleChartered Accountant
Correspondence AddressRidgewood
Woodhurst Lane
Oxted
Surrey
RH8 9HD

Location

Registered AddressC/O Baker Tilly Restructuring
And Recovery Llp
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£23,228,000
Cash£1,822,000
Current Liabilities£6,420,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2008Director's change of particulars / peter edwards / 14/03/2008 (1 page)
20 February 2008Liquidators statement of receipts and payments (6 pages)
20 February 2008Return of final meeting in a members' voluntary winding up (3 pages)
9 January 2008Liquidators statement of receipts and payments (5 pages)
19 November 2007Liquidators statement of receipts and payments (5 pages)
15 November 2007Notice of ceasing to act as a voluntary liquidator (1 page)
12 November 2007Registered office changed on 12/11/07 from: 1 more london place london SE1 2AF (1 page)
12 November 2007Res re. Appt. Of liquidator (1 page)
12 November 2007Appointment of a voluntary liquidator (1 page)
14 April 2007Director resigned (1 page)
14 April 2007New director appointed (2 pages)
8 January 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 2007Declaration of solvency (5 pages)
8 January 2007Appointment of a voluntary liquidator (1 page)
8 January 2007Res re specie (1 page)
4 January 2007Registered office changed on 04/01/07 from: crown house 145 city road london EC1V 1LP (1 page)
21 December 2006Return made up to 18/11/06; full list of members (5 pages)
27 November 2006Director's particulars changed (1 page)
25 May 2006Full accounts made up to 31 December 2005 (34 pages)
10 May 2006Secretary resigned (1 page)
6 December 2005Return made up to 18/11/05; full list of members (6 pages)
23 September 2005Director resigned (1 page)
23 September 2005New director appointed (3 pages)
7 July 2005Full accounts made up to 31 December 2004 (18 pages)
12 May 2005New secretary appointed (2 pages)
10 March 2005Return made up to 17/02/05; full list of members (5 pages)
15 February 2005New director appointed (2 pages)
15 February 2005Director resigned (1 page)
22 November 2004Location of register of members (1 page)
7 July 2004Full accounts made up to 31 December 2003 (19 pages)
11 May 2004New director appointed (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
19 March 2004Return made up to 17/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 January 2004Secretary resigned (1 page)
25 January 2004New secretary appointed (1 page)
15 September 2003Re section 394 (2 pages)
28 March 2003Full accounts made up to 31 December 2002 (20 pages)
20 March 2003Return made up to 17/02/03; full list of members (7 pages)
18 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2002Full accounts made up to 31 December 2001 (17 pages)
15 April 2002Return made up to 20/03/02; full list of members (7 pages)
12 April 2002Director resigned (1 page)
30 November 2001Director resigned (1 page)
4 July 2001Full accounts made up to 31 December 2000 (19 pages)
29 June 2001New director appointed (2 pages)
2 May 2001Director's particulars changed (1 page)
17 April 2001Return made up to 20/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 November 2000Director's particulars changed (1 page)
7 July 2000Full accounts made up to 31 December 1999 (25 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Return made up to 20/03/00; full list of members (10 pages)
13 March 2000Company name changed hibernian insurance uk LIMITED\certificate issued on 14/03/00 (2 pages)
23 November 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
6 June 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
25 May 1999Return made up to 16/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
23 May 1999Full accounts made up to 30 September 1998 (19 pages)
19 January 1999Director resigned (1 page)
30 November 1998Registered office changed on 30/11/98 from: portsoken house 155-157 minories london EC3N 1LJ (1 page)
12 November 1998Full accounts made up to 31 December 1997 (23 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Secretary resigned (1 page)
20 October 1998Director resigned (1 page)
13 October 1998Registered office changed on 13/10/98 from: crown house 145 city road london EC1V 1LP (1 page)
12 October 1998New director appointed (3 pages)
12 October 1998New director appointed (3 pages)
12 October 1998Registered office changed on 12/10/98 from: portsoken house 155/157 minories london EC3N 1EE (1 page)
12 October 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
23 July 1998Director resigned (1 page)
12 June 1998Return made up to 16/05/98; no change of members (15 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
1 October 1997Full accounts made up to 31 December 1996 (20 pages)
30 June 1997Return made up to 16/05/97; full list of members (19 pages)
12 May 1997Director resigned (1 page)
28 February 1997Ad 07/02/97--------- £ si 12000000@1=12000000 £ ic 10000000/22000000 (2 pages)
22 January 1997Location of register of members (1 page)
1 January 1997Company name changed hallmark insurance company limit ed\certificate issued on 01/01/97 (2 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Full accounts made up to 31 December 1995 (20 pages)
19 September 1996Nc inc already adjusted 13/09/96 (1 page)
19 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
5 August 1996Director resigned (1 page)
24 July 1996New secretary appointed (1 page)
24 July 1996Secretary resigned (2 pages)
18 June 1996Return made up to 16/05/96; no change of members
  • 363(287) ‐ Registered office changed on 18/06/96
(19 pages)
18 March 1996Company name changed hibernian insurance uk LIMITED\certificate issued on 18/03/96 (2 pages)
15 March 1996Company name changed hallmark insurance company limit ed\certificate issued on 18/03/96 (2 pages)
20 February 1996Location of register of members (1 page)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (6 pages)
11 August 1995Return made up to 16/05/95; full list of members (22 pages)
3 July 1995New director appointed (2 pages)
3 July 1995Secretary resigned (6 pages)
3 July 1995New director appointed (6 pages)
3 July 1995New director appointed (6 pages)
3 July 1995New director appointed (4 pages)
3 July 1995Registered office changed on 03/07/95 from: the pearl centre lynch wood peterborough PE2 6FY (1 page)
3 July 1995Director resigned (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995Director resigned (2 pages)
8 June 1995Full accounts made up to 31 December 1994 (18 pages)
21 June 1992Full accounts made up to 31 December 1991 (12 pages)
18 July 1991Full accounts made up to 31 December 1990 (13 pages)
12 June 1986Return made up to 20/05/86; full list of members (7 pages)