Company NameA.E. Grant (Underwriting Agencies) Limited
Company StatusDissolved
Company Number02578471
CategoryPrivate Limited Company
Incorporation Date31 January 1991(33 years, 3 months ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)
Previous NameHappybright Limited

Business Activity

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

Directors

Secretary NameRichard Trevor Antony Morgan
NationalityBritish
StatusClosed
Appointed08 March 2001(10 years, 1 month after company formation)
Appointment Duration10 years, 10 months (closed 10 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Ravenscourt Park
London
W6 0TJ
Director NameMr Eric St Clair Stobart
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2002(11 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 10 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormy Cottage 2 Alan Road
Wimbledon Village
London
SW19 7PT
Director NameMr Timothy Shenton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2010(19 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 10 January 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Grange Road
Bushey
WD23 2LQ
Director NameJohn Stuart Barber
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(6 days after company formation)
Appointment Duration3 years, 10 months (resigned 23 December 1994)
RoleUnderwriting Agent
Correspondence Address46 Camden Road
Chafford Hundred
Grays
Essex
RM16 6PY
Secretary NameMr Charles Roderick Spencer Fowler
NationalityBritish
StatusResigned
Appointed06 February 1991(6 days after company formation)
Appointment Duration6 years, 6 months (resigned 20 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Park Lane
Reigate
Surrey
RH2 8JX
Director NameMr Frank Barber
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1996)
RoleLloyds Underwriting Agent
Correspondence AddressDoiley Hill Lodge
Hurstbourne Tarrant
Andover
Hampshire
SP11 0ER
Director NameMr Malcolm MacDonald Somerville
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 23 September 1997)
RoleLloyds Underwriting Agent
Correspondence Address36 Ashley Gardens
Harpenden
Hertfordshire
AL5 3EY
Director NameIan William Mercer
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(1 year after company formation)
Appointment Duration9 years, 1 month (resigned 22 March 2001)
RoleUnderwriter
Correspondence AddressChurch Barn Church Lane
Greensted
Chipping Ongar
Essex
CM5 9LD
Director NameMr Michael John Meacock
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 23 September 1997)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address6 Windhill
Bishops Stortford
Hertfordshire
CM23 2NG
Director NameMr Charles Roderick Spencer Fowler
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 23 September 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOrchard House
Park Lane
Reigate
Surrey
RH2 8JX
Director NameAlan Ernest Grant
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(1 year after company formation)
Appointment Duration12 years, 2 months (resigned 31 March 2004)
RoleUnderwriter
Correspondence AddressCollingwood Hollybank Road
West Byfleet
Surrey
KT14 6JF
Director NameMr Simon George Houghton Tovey
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1994(3 years, 11 months after company formation)
Appointment Duration7 years (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 St Germans Place
Blackheath
London
SE3 0NN
Director NameStephen William John Kiln
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(6 years after company formation)
Appointment Duration2 years, 3 months (resigned 04 June 1999)
RoleUnderwriter
Correspondence Address10 Westfield Road
Hertford
Hertfordshire
SG14 3DJ
Secretary NameNicola Jane Davies
NationalityBritish
StatusResigned
Appointed20 August 1997(6 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 December 1999)
RoleAccountant
Correspondence Address14 Kimberley Road
St Albans
Hertfordshire
AL3 5PX
Director NameMr Eric St Clair Stobart
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(6 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 March 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormy Cottage 2 Alan Road
Wimbledon Village
London
SW19 7PT
Director NameWilliam Allen Barnett
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 1997(6 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 June 2000)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address92 Mountain Farm Road
Tuxedo Park
New York 10987
United States
Director NameMr Malcolm John Cox
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(6 years, 7 months after company formation)
Appointment Duration6 years (resigned 30 September 2003)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard
8 The Headway Ewell Village
Epsom
Surrey
KT17 1UJ
Director NameMr David Richard Watson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(8 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2004)
RoleInsurance
Country of ResidenceEngland
Correspondence Address3 Sell Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6XE
Director NameNicola Jane Davies
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(8 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 2001)
RoleFinance Director
Correspondence Address14 Kimberley Road
St Albans
Hertfordshire
AL3 5PX
Secretary NameIain James Bremner
NationalityBritish
StatusResigned
Appointed15 December 1999(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 December 2000)
RoleCompany Director
Correspondence Address53 Heythorp Street
Southfields
London
SW18 5BS
Director NameMr Michael Edward Arscott Carpenter
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish,
StatusResigned
Appointed17 May 2000(9 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Dynevor Road
Richmond
Surrey
TW10 6PF
Secretary NameSimon George Houghton Tovey
NationalityBritish
StatusResigned
Appointed31 December 2000(9 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 March 2001)
RoleAccountant
Correspondence Address16 Saint Germans Place
London
SE3 0NN
Director NameMr Timothy Michael Cox
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(10 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 02 July 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFive Acres St Johns Road
Oakley
Basingstoke
Hampshire
RG23 7DX
Director NameMr Timothy Shenton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(16 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 May 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Grange Road
Bushey
Watford
Hertfordshire
WD23 2LQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 January 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address40 Dukes Place
London
EC3A 7NH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011Application to strike the company off the register (3 pages)
13 September 2011Application to strike the company off the register (3 pages)
15 April 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 400,100
(6 pages)
15 April 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 400,100
(6 pages)
14 June 2010Full accounts made up to 31 December 2009 (15 pages)
14 June 2010Full accounts made up to 31 December 2009 (15 pages)
4 June 2010Appointment of Mr Timothy Shenton as a director (2 pages)
4 June 2010Appointment of Mr Timothy Shenton as a director (2 pages)
3 June 2010Termination of appointment of Timothy Shenton as a director (1 page)
3 June 2010Termination of appointment of Timothy Shenton as a director (1 page)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
28 March 2009Full accounts made up to 31 December 2008 (14 pages)
28 March 2009Full accounts made up to 31 December 2008 (14 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
15 May 2008Registered office changed on 15/05/2008 from ibex house 42-47 minories london EC3N 1HN (1 page)
15 May 2008Registered office changed on 15/05/2008 from ibex house 42-47 minories london EC3N 1HN (1 page)
28 April 2008Full accounts made up to 31 December 2007 (14 pages)
28 April 2008Full accounts made up to 31 December 2007 (14 pages)
5 February 2008Return made up to 31/01/08; full list of members (2 pages)
5 February 2008Return made up to 31/01/08; full list of members (2 pages)
19 November 2007New director appointed (1 page)
19 November 2007New director appointed (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
11 May 2007Full accounts made up to 31 December 2006 (14 pages)
11 May 2007Full accounts made up to 31 December 2006 (14 pages)
6 February 2007Return made up to 31/01/07; full list of members (2 pages)
6 February 2007Return made up to 31/01/07; full list of members (2 pages)
9 May 2006Full accounts made up to 31 December 2005 (15 pages)
9 May 2006Full accounts made up to 31 December 2005 (15 pages)
1 February 2006Return made up to 31/01/06; full list of members (2 pages)
1 February 2006Return made up to 31/01/06; full list of members (2 pages)
2 June 2005Full accounts made up to 31 December 2004 (17 pages)
2 June 2005Full accounts made up to 31 December 2004 (17 pages)
8 February 2005Return made up to 31/01/05; full list of members (2 pages)
8 February 2005Return made up to 31/01/05; full list of members (2 pages)
28 May 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
28 May 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
16 February 2004Return made up to 31/01/04; full list of members (8 pages)
16 February 2004Return made up to 31/01/04; full list of members (8 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
7 June 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
7 June 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
9 February 2003Return made up to 31/01/03; full list of members (8 pages)
9 February 2003Return made up to 31/01/03; full list of members (8 pages)
7 June 2002Full accounts made up to 31 December 2001 (18 pages)
7 June 2002Full accounts made up to 31 December 2001 (18 pages)
18 April 2002New director appointed (3 pages)
18 April 2002New director appointed (3 pages)
12 February 2002Return made up to 31/01/02; full list of members (9 pages)
12 February 2002Return made up to 31/01/02; full list of members (9 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
6 September 2001Full accounts made up to 31 December 2000 (23 pages)
6 September 2001Full accounts made up to 31 December 2000 (23 pages)
14 May 2001Return made up to 31/01/01; full list of members (11 pages)
14 May 2001Return made up to 31/01/01; full list of members (11 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001Registered office changed on 22/03/01 from: 18TH floor st helens 1 undershaft london EC3A 8NQ (1 page)
22 March 2001Registered office changed on 22/03/01 from: 18TH floor st helens 1 undershaft london EC3A 8NQ (1 page)
22 March 2001New director appointed (3 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001New director appointed (3 pages)
5 January 2001New secretary appointed (2 pages)
5 January 2001New secretary appointed (2 pages)
5 January 2001Secretary resigned (1 page)
5 January 2001Secretary resigned (1 page)
13 July 2000Full accounts made up to 31 December 1999 (33 pages)
13 July 2000Full accounts made up to 31 December 1999 (33 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
1 June 2000New director appointed (4 pages)
1 June 2000New director appointed (4 pages)
23 February 2000Return made up to 31/01/00; full list of members (13 pages)
23 February 2000Return made up to 31/01/00; full list of members (13 pages)
16 February 2000Director's particulars changed (2 pages)
16 February 2000Director's particulars changed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
5 January 2000Director's particulars changed (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000New secretary appointed (2 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000Director's particulars changed (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000New secretary appointed (2 pages)
30 November 1999Registered office changed on 30/11/99 from: 106 leadenhall street london EC3A 4AA (1 page)
30 November 1999Registered office changed on 30/11/99 from: 106 leadenhall street london EC3A 4AA (1 page)
22 June 1999Full accounts made up to 31 December 1998 (21 pages)
22 June 1999Full accounts made up to 31 December 1998 (21 pages)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
8 February 1999Return made up to 31/01/99; full list of members (8 pages)
8 February 1999Return made up to 31/01/99; full list of members (8 pages)
20 October 1998Ad 29/06/98--------- £ si 75000@1=75000 £ ic 325100/400100 (2 pages)
20 October 1998Ad 29/06/98--------- £ si 75000@1=75000 £ ic 325100/400100 (2 pages)
25 June 1998Secretary's particulars changed (2 pages)
25 June 1998Director's particulars changed (2 pages)
25 June 1998Director's particulars changed (2 pages)
25 June 1998Director's particulars changed (2 pages)
25 June 1998Secretary's particulars changed (2 pages)
25 June 1998Director's particulars changed (2 pages)
9 June 1998Full accounts made up to 31 December 1997 (21 pages)
9 June 1998Full accounts made up to 31 December 1997 (21 pages)
12 February 1998Return made up to 31/01/98; full list of members (8 pages)
12 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
30 September 1997New director appointed (3 pages)
30 September 1997Director resigned (1 page)
30 September 1997New director appointed (3 pages)
26 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
26 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
19 September 1997Auditor's resignation (1 page)
19 September 1997Auditor's resignation (1 page)
26 August 1997New secretary appointed (2 pages)
26 August 1997New secretary appointed (2 pages)
26 August 1997Secretary resigned (1 page)
26 August 1997Secretary resigned (1 page)
9 April 1997Full accounts made up to 31 December 1996 (15 pages)
9 April 1997Full accounts made up to 31 December 1996 (15 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
2 March 1997Return made up to 31/01/97; full list of members (8 pages)
2 March 1997Return made up to 31/01/97; full list of members (8 pages)
19 February 1997Director resigned (1 page)
19 February 1997Ad 30/12/96--------- £ si 75000@1=75000 £ ic 250100/325100 (2 pages)
19 February 1997Ad 30/12/96--------- £ si 75000@1=75000 £ ic 250100/325100 (2 pages)
19 February 1997Director resigned (1 page)
11 June 1996Full accounts made up to 31 December 1995 (16 pages)
11 June 1996Full accounts made up to 31 December 1995 (16 pages)
18 February 1996Return made up to 31/01/96; no change of members (6 pages)
18 February 1996Return made up to 31/01/96; no change of members (6 pages)
5 July 1995Registered office changed on 05/07/95 from: room 1072 lloyds london EC3M 7DQ (1 page)
5 July 1995Registered office changed on 05/07/95 from: room 1072 lloyds london EC3M 7DQ (1 page)
7 April 1995Full accounts made up to 31 December 1994 (13 pages)
7 April 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)