Company NameCommodore Underwriting Agency Limited
Company StatusDissolved
Company Number02254465
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)
Previous NameSterling Underwriting Agencies Limited

Business Activity

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

Directors

Director NameMaurice Victor Howell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1992(4 years, 2 months after company formation)
Appointment Duration31 years, 9 months
RoleUnderwriter
Correspondence Address245 Bexley Road
Eltham
London
SE9 2PN
Director NameMr George Edward Lloyd-Roberts
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2000(11 years, 8 months after company formation)
Appointment Duration24 years, 3 months
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address22 Duncan Terrace
London
N1 8BS
Director NameJames Joseph Folger
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed03 February 2000(11 years, 9 months after company formation)
Appointment Duration24 years, 2 months
RoleManaging Director
Correspondence Address203 North Missouri Street
PO Box 248
New Franklin
Missouri 65274
United States
Director NameSusan Madeleine Gwynne
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(12 years, 9 months after company formation)
Appointment Duration23 years, 2 months
RoleManaging Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMr Roger Henry Durowse
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(13 years, 2 months after company formation)
Appointment Duration22 years, 8 months
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Warley Mount
Brentwood
Essex
CM14 5EN
Director NameCharles Sinclair Portsmouth
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2001(13 years, 5 months after company formation)
Appointment Duration22 years, 6 months
RoleChartered Accountant
Correspondence AddressSt. Mary Axe
London
EC3A 8EP
Secretary NameCharles Sinclair Portsmouth
NationalityBritish
StatusCurrent
Appointed25 April 2002(13 years, 11 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence AddressSt. Mary Axe
London
EC3A 8EP
Director NameRobin Christopher Wake
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(4 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 October 2000)
RoleFinance Director
Correspondence AddressWindhaven Ladygate Drive
Grayshott
Hindhead
Surrey
GU26 6DR
Director NameAdrian Michael Campbell Underwood
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(4 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1996)
RoleUnderwriter
Correspondence Address757 Wandsworth Road
London
SW8 3JF
Director NamePeter Ernest Martin
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(4 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 1999)
RoleSolicitor
Correspondence AddressKnighton Cottage
Knighton
Swindon
Wiltshire
SN6 8NT
Director NameAngie Michael Davies
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(4 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 April 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Director NameCharles Thomas Bunbury
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(4 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1996)
RoleMembers Agent
Correspondence Address22 Balham Park Road
London
SW12 8DU
Director NameJohn Edward James Avey
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(4 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 June 2000)
RoleChairman
Correspondence AddressLodge Farm House Black Drove
Thorney
Peterborough
Cambridgeshire
PE6 0PW
Secretary NameDavid John Barker
NationalityBritish
StatusResigned
Appointed11 July 1992(4 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address82 Fairfield Road
Winchester
Hampshire
SO22 6SG
Director NameDavid John Barker
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(5 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 November 2000)
RoleCompany Director
Correspondence AddressChesford 4 Downside Road
Winchester
Hampshire
SO22 5LU
Director NameHector Lorne Macfarlan Macneal
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 December 1996)
RoleUnderwriter
Correspondence AddressFarm Cottage
Bentworth
Alton
Hampshire
GU34 5JU
Secretary NameKerry Victoria Higgins
NationalityBritish
StatusResigned
Appointed01 January 1996(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 August 1997)
RoleCompany Director
Correspondence Address7 Pantile Close
Witham
Essex
CM8 1GZ
Director NameThomas Gipp Brown
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 1996(7 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 December 1999)
RoleChief Executive Officer
Correspondence Address6524 Highcroft Drive
Naples Florida
Usa 34119
Director NameMr Raymond Alfred Hoare
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(8 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 December 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Rookery Rookery Drive
Old Hill
Chislehurst
Kent
BR7 5NJ
Director NameMartin Howard Etheridge
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(8 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 December 1999)
RoleUnderwriter
Correspondence Address1 Perry Court
Cambridge
Cambridgeshire
CB3 0RS
Secretary NameMaurice Robert Hakim
NationalityBritish
StatusResigned
Appointed29 August 1997(9 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 December 1999)
RoleCompany Director
Correspondence AddressFlat 1 Lansdown Court
30 Rundell Crescent
London
NW4 3BW
Director NameMr Roy Henry Ranson
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSloping Acre
North End Road Quainton
Aylesbury
Buckinghamshire
HP22 4BD
Secretary NameDavid John Barker
NationalityBritish
StatusResigned
Appointed17 December 1999(11 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 November 2000)
RoleCompany Director
Correspondence AddressChesford 4 Downside Road
Winchester
Hampshire
SO22 5LU
Director NameWilliam Allen Barnett
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2000(11 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 October 2000)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address92 Mountain Farm Road
Tuxedo Park
New York 10987
United States
Director NamePeter Ridge
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(11 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2001)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe White House
Old Perry Street
Chislehurst
Kent
BR7 6PL
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2000(12 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 April 2002)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,601
Cash£428,618
Current Liabilities£191,362

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 May 2007Dissolved (1 page)
8 March 2007Notice of vacation of office of voluntary liquidator (1 page)
20 February 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
20 February 2007Liquidators statement of receipts and payments (5 pages)
4 December 2006Liquidators statement of receipts and payments (5 pages)
4 December 2006Liquidators statement of receipts and payments (5 pages)
4 December 2006Liquidators statement of receipts and payments (5 pages)
6 June 2006Liquidators statement of receipts and payments (5 pages)
4 November 2005Liquidators statement of receipts and payments (5 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
9 August 2005Secretary's particulars changed;director's particulars changed (1 page)
17 November 2004Appointment of a voluntary liquidator (1 page)
4 November 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 November 2004Statement of affairs (5 pages)
18 October 2004Registered office changed on 18/10/04 from: 51 eastcheap london EC3M 1JP (1 page)
5 August 2004Return made up to 11/07/04; full list of members (15 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (17 pages)
19 August 2003Director's particulars changed (1 page)
12 August 2003Return made up to 11/07/03; full list of members (15 pages)
7 October 2002Full accounts made up to 31 December 2001 (20 pages)
20 September 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 May 2002New secretary appointed (2 pages)
13 May 2002Secretary resigned (1 page)
24 January 2002Director resigned (1 page)
22 November 2001New director appointed (3 pages)
22 October 2001New director appointed (2 pages)
10 October 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
10 August 2001Return made up to 11/07/01; full list of members (15 pages)
10 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Registered office changed on 08/08/01 from: bury house 31 bury street london EC3A 5AR (1 page)
26 February 2001New director appointed (2 pages)
13 December 2000Company name changed sterling underwriting agencies l imited\certificate issued on 14/12/00 (2 pages)
30 November 2000Secretary resigned;director resigned (1 page)
30 November 2000New secretary appointed (2 pages)
28 September 2000Full group accounts made up to 31 December 1999 (18 pages)
8 August 2000Return made up to 11/07/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2000Director resigned (1 page)
29 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
29 December 1999New secretary appointed (2 pages)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
23 December 1999Secretary resigned (1 page)
14 November 1999Full group accounts made up to 31 December 1998 (19 pages)
30 July 1999Return made up to 11/07/99; full list of members (23 pages)
4 July 1998Director's particulars changed (1 page)
29 May 1998Full group accounts made up to 31 December 1997 (19 pages)
1 December 1997Director's particulars changed (1 page)
14 November 1997New director appointed (3 pages)
3 September 1997Secretary resigned (1 page)
21 July 1997Return made up to 11/07/97; full list of members (13 pages)
20 July 1997Full group accounts made up to 31 December 1996 (15 pages)
10 July 1997Director's particulars changed (1 page)
17 February 1997Secretary's particulars changed (1 page)
11 February 1997New director appointed (2 pages)
13 January 1997Ad 24/12/96--------- £ si [email protected]=150000 £ ic 252600/402600 (3 pages)
8 January 1997Director resigned (1 page)
13 December 1996Director resigned (1 page)
3 October 1996New director appointed (2 pages)
22 July 1996Full group accounts made up to 31 December 1995 (15 pages)
22 July 1996Return made up to 11/07/96; full list of members (13 pages)
4 June 1996Ad 24/05/96--------- £ si [email protected]= 2500 £ ic 250100/252600 (5 pages)
29 May 1996Director's particulars changed (1 page)
30 April 1996£ nc 400100/402600 23/04/96 (1 page)
30 April 1996£ nc 300100/400100 23/04/96 (1 page)
30 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
30 April 1996Memorandum and Articles of Association (30 pages)
28 April 1996New director appointed (2 pages)
22 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
10 October 1995Full group accounts made up to 31 December 1994 (14 pages)
8 August 1995Return made up to 11/07/95; change of members (30 pages)
5 August 1994Return made up to 11/07/94; change of members
  • 363(287) ‐ Registered office changed on 05/08/94
(12 pages)
2 August 1993Return made up to 11/07/93; full list of members (17 pages)