Company NameTrafalgar Underwriting Agencies Limited
Company StatusDissolved
Company Number02139290
CategoryPrivate Limited Company
Incorporation Date9 June 1987(36 years, 10 months ago)
Dissolution Date11 July 2013 (10 years, 9 months ago)
Previous NameMustardspon Limited

Business Activity

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

Directors

Director NameJoseph Richard Foley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed30 June 2000(13 years after company formation)
Appointment Duration13 years (closed 11 July 2013)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address72 Waites Landing
Falmouth
Maine 04105
United States
Director NameMr Angus Murray Sladen
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2010(23 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 11 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameJohn Barrington Hume
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(4 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 1998)
RoleMember Of Lloyds
Correspondence AddressQuoit House
Marlesford
Woodbridge
Suffolk
IP13 0AT
Director NamePeter John Maitland
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(4 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 1998)
RoleMember Of Lloyds
Correspondence Address50 Stanford Road
London
W8 5PZ
Director NameCyril Frederick Nokes
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(4 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address37 Dickens Close
Hartley
Longfield
Kent
DA3 8DP
Director NameJoseph Smaje
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 December 1993)
RoleMember Of Lloyds
Correspondence AddressNorthside
Newmans Drive
Hutton Brentwood
Essex
CM13 2PZ
Director NameBrian Phillip Theakston
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(4 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 February 1999)
RoleMember Of Lloyds
Correspondence AddressCopper Beach Warren Heights
Warren Lane
Grays
Essex
RM16 6YG
Secretary NameJohn Barrington Hume
NationalityBritish
StatusResigned
Appointed09 October 1991(4 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressQuoit House
Marlesford
Woodbridge
Suffolk
IP13 0AT
Director NameThomas Gipp Brown
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed06 August 1992(5 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 February 1999)
RoleInsurance
Correspondence Address4300 Brynwood Drive
Naples
Florida
33999
Director NameAlan George Winch
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(6 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 2000)
RoleInsurance Underwriter
Correspondence Address1 Lucas Way
Haywards Heath
West Sussex
RH16 1JR
Director NameMr Anthony George Hazell
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(8 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1998)
RoleInsurance Broker
Correspondence AddressDunorlan Gables
3 Beechwood Mews Halls Hole Road
Tunbridge Wells
Kent
TN2 4RD
Director NameMr Ralph Julian Sharp
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(9 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address126 Manor Park
Lewisham
London
SE13 5RH
Director NameMr William John Taylor
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(9 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Osgood Avenue
Orpington
Kent
BR6 6JT
Secretary NameMr Peter Frederick Loble
NationalityBritish
StatusResigned
Appointed01 July 1997(10 years after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2009)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address6 Litchfield Way
Hampstead Garden Suburb
London
NW11 6NJ
Director NameRobert James Laux
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2000(13 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 October 2000)
RoleActuary
Correspondence Address3 Flintlock Lane
Falmouth
Me 04105
United States
Director NameBenjamin Franklin Williamson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2000(13 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 October 2010)
RoleInsurance Executive
Country of ResidenceUnited States
Correspondence Address113-2 Brackett Street
Portland
Maine 04102
United States

Location

Registered AddressMoore Stephens Llp
150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

250k at £1Duncanson & Holt Syndicate Management LTD
95.23%
Ordinary Non Voting
110.4k at £0.1Duncanson & Holt Syndicate Management LTD
4.21%
Ordinary B Non Voting
1.4k at £1Duncanson & Holt Syndicate Management LTD
0.53%
Ordinary
29.9k at £0.001Brian Phillip Theakston
0.01%
Redeemable Preference
14k at £0.001John Barrington Hume
0.01%
Redeemable Preference
14k at £0.001Peter John Maitland
0.01%
Redeemable Preference
6.2k at £0.001Alan George Winch
0.00%
Redeemable Preference
6.3k at £0.001Cyril Frederick Nokes
0.00%
Redeemable Preference
1.8k at £0.001Mrs Adele Smaje
0.00%
Redeemable Preference

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 July 2013Final Gazette dissolved following liquidation (1 page)
11 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2013Final Gazette dissolved following liquidation (1 page)
11 April 2013Return of final meeting in a members' voluntary winding up (13 pages)
11 April 2013Return of final meeting in a members' voluntary winding up (13 pages)
28 August 2012Liquidators statement of receipts and payments to 29 June 2012 (10 pages)
28 August 2012Liquidators' statement of receipts and payments to 29 June 2012 (10 pages)
28 August 2012Liquidators' statement of receipts and payments to 29 June 2012 (10 pages)
13 July 2011Registered office address changed from 40 Dukes Place London EC3A 7NH on 13 July 2011 (2 pages)
13 July 2011Registered office address changed from 40 Dukes Place London EC3A 7NH on 13 July 2011 (2 pages)
12 July 2011Declaration of solvency (3 pages)
12 July 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-06-30
(1 page)
12 July 2011Declaration of solvency (3 pages)
12 July 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 July 2011Appointment of a voluntary liquidator (1 page)
12 July 2011Appointment of a voluntary liquidator (1 page)
18 November 2010Appointment of Angus Murray Sladen as a director (2 pages)
18 November 2010Appointment of Angus Murray Sladen as a director (2 pages)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-10-19
  • GBP 262,512.591
(5 pages)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-10-19
  • GBP 262,512.591
(5 pages)
19 October 2010Termination of appointment of Peter Loble as a secretary (1 page)
19 October 2010Termination of appointment of Peter Loble as a secretary (1 page)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-10-19
  • GBP 262,512.591
(5 pages)
5 October 2010Termination of appointment of Benjamin Williamson as a director (1 page)
5 October 2010Termination of appointment of Benjamin Williamson as a director (1 page)
3 June 2010Full accounts made up to 31 December 2009 (12 pages)
3 June 2010Full accounts made up to 31 December 2009 (12 pages)
12 October 2009Director's details changed for Benjamin Franklin Williamson on 3 October 2009 (2 pages)
12 October 2009Director's details changed for Joseph Richard Foley on 3 October 2009 (2 pages)
12 October 2009Director's details changed for Joseph Richard Foley on 3 October 2009 (2 pages)
12 October 2009Director's details changed for Joseph Richard Foley on 3 October 2009 (2 pages)
12 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (9 pages)
12 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (9 pages)
12 October 2009Director's details changed for Benjamin Franklin Williamson on 3 October 2009 (2 pages)
12 October 2009Director's details changed for Benjamin Franklin Williamson on 3 October 2009 (2 pages)
12 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (9 pages)
21 April 2009Full accounts made up to 31 December 2008 (13 pages)
21 April 2009Full accounts made up to 31 December 2008 (13 pages)
17 October 2008Return made up to 03/10/08; full list of members (6 pages)
17 October 2008Return made up to 03/10/08; full list of members (6 pages)
15 October 2008Location of debenture register (1 page)
15 October 2008Location of register of members (1 page)
15 October 2008Location of debenture register (1 page)
15 October 2008Location of register of members (1 page)
17 June 2008Registered office changed on 17/06/2008 from ibex house 42-47 minories london EC3N 1HN (1 page)
17 June 2008Registered office changed on 17/06/2008 from ibex house 42-47 minories london EC3N 1HN (1 page)
30 April 2008Full accounts made up to 31 December 2007 (12 pages)
30 April 2008Full accounts made up to 31 December 2007 (12 pages)
26 October 2007Return made up to 03/10/07; full list of members (4 pages)
26 October 2007Return made up to 03/10/07; full list of members (4 pages)
7 June 2007Full accounts made up to 31 December 2006 (11 pages)
7 June 2007Full accounts made up to 31 December 2006 (11 pages)
16 November 2006Return made up to 03/10/06; full list of members (4 pages)
16 November 2006Return made up to 03/10/06; full list of members (4 pages)
2 June 2006Full accounts made up to 31 December 2005 (11 pages)
2 June 2006Full accounts made up to 31 December 2005 (11 pages)
11 October 2005Return made up to 03/10/05; full list of members (4 pages)
11 October 2005Return made up to 03/10/05; full list of members (4 pages)
3 May 2005Full accounts made up to 31 December 2004 (12 pages)
3 May 2005Full accounts made up to 31 December 2004 (12 pages)
12 October 2004Return made up to 03/10/04; full list of members (9 pages)
12 October 2004Return made up to 03/10/04; full list of members (9 pages)
14 May 2004Full accounts made up to 31 December 2003 (12 pages)
14 May 2004Full accounts made up to 31 December 2003 (12 pages)
22 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
22 October 2003Return made up to 03/10/03; full list of members (9 pages)
5 June 2003Full accounts made up to 31 December 2002 (13 pages)
5 June 2003Full accounts made up to 31 December 2002 (13 pages)
22 October 2002Return made up to 03/10/02; full list of members (9 pages)
22 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
11 June 2002Full accounts made up to 31 December 2001 (12 pages)
11 June 2002Full accounts made up to 31 December 2001 (12 pages)
10 October 2001Return made up to 03/10/01; full list of members (9 pages)
10 October 2001Return made up to 03/10/01; full list of members (9 pages)
28 June 2001Full accounts made up to 31 December 2000 (14 pages)
28 June 2001Full accounts made up to 31 December 2000 (14 pages)
5 January 2001Return made up to 03/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 January 2001Return made up to 03/10/00; full list of members (9 pages)
22 November 2000New director appointed (3 pages)
22 November 2000New director appointed (3 pages)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
10 July 2000Full accounts made up to 31 December 1999 (13 pages)
10 July 2000Full accounts made up to 31 December 1999 (13 pages)
1 June 2000Registered office changed on 01/06/00 from: the corn exchange 55 mark lane london EC3R 7NE (1 page)
1 June 2000Registered office changed on 01/06/00 from: the corn exchange 55 mark lane london EC3R 7NE (1 page)
10 April 2000Auditor's resignation (2 pages)
10 April 2000Auditor's resignation (2 pages)
14 October 1999Full accounts made up to 31 December 1998 (14 pages)
14 October 1999Full accounts made up to 31 December 1998 (14 pages)
14 October 1999Return made up to 03/10/99; no change of members (7 pages)
14 October 1999Return made up to 03/10/99; no change of members (7 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
9 November 1998Auditor's resignation (1 page)
9 November 1998Auditor's resignation (1 page)
23 October 1998Full accounts made up to 31 December 1997 (13 pages)
23 October 1998Return made up to 03/10/98; full list of members (8 pages)
23 October 1998Return made up to 03/10/98; full list of members (8 pages)
23 October 1998Full accounts made up to 31 December 1997 (13 pages)
17 June 1998Registered office changed on 17/06/98 from: lloyds building one lime street london EC3M 7HA (1 page)
17 June 1998Registered office changed on 17/06/98 from: lloyds building one lime street london EC3M 7HA (1 page)
24 October 1997Full accounts made up to 31 December 1996 (11 pages)
24 October 1997Return made up to 03/10/97; no change of members (8 pages)
24 October 1997Return made up to 03/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 1997Full accounts made up to 31 December 1996 (11 pages)
21 July 1997Secretary resigned (1 page)
21 July 1997New secretary appointed (2 pages)
21 July 1997New secretary appointed (2 pages)
21 July 1997Secretary resigned (1 page)
11 February 1997Auditor's resignation (1 page)
11 February 1997Auditor's resignation (1 page)
7 February 1997New director appointed (3 pages)
7 February 1997New director appointed (3 pages)
1 February 1997New director appointed (2 pages)
1 February 1997New director appointed (2 pages)
10 October 1996Return made up to 03/10/96; full list of members (8 pages)
10 October 1996Return made up to 03/10/96; full list of members (8 pages)
10 October 1996Full accounts made up to 31 December 1995 (14 pages)
10 October 1996Full accounts made up to 31 December 1995 (14 pages)
15 January 1996Ad 18/12/95--------- £ si [email protected]=72 £ ic 262441/262513 (2 pages)
15 January 1996£ nc 550000/550100 14/12/95 (1 page)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
15 January 1996Ad 18/12/95--------- £ si [email protected]=72 £ ic 262441/262513 (2 pages)
15 January 1996£ nc 550000/550100 14/12/95 (1 page)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
4 December 1995Full accounts made up to 31 December 1994 (13 pages)
4 December 1995Full accounts made up to 31 December 1994 (13 pages)
5 October 1995Return made up to 03/10/95; full list of members (8 pages)
5 October 1995Return made up to 03/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
27 April 1993Resolutions
  • SRES13 ‐ Special resolution
(11 pages)
27 April 1993Resolutions
  • SRES13 ‐ Special resolution
(11 pages)
18 September 1987Company name changed mustardspon LIMITED\certificate issued on 21/09/87 (2 pages)
18 September 1987Company name changed mustardspon LIMITED\certificate issued on 21/09/87 (2 pages)
9 June 1987Incorporation (17 pages)
9 June 1987Incorporation (17 pages)