Company NameCraven And Partners Holdings Limited
Company StatusDissolved
Company Number02603767
CategoryPrivate Limited Company
Incorporation Date22 April 1991(33 years ago)
Dissolution Date18 December 2012 (11 years, 4 months ago)
Previous NameNevrus (546) Limited

Business Activity

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

Directors

Director NameMr Hamish Adam Nicoll
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1992(1 year, 8 months after company formation)
Appointment Duration20 years (closed 18 December 2012)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressHall Farmhouse Hall Farm
Newmarket
Suffolk
CB8 0TY
Director NameMr John Timothy Hudson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2001(10 years after company formation)
Appointment Duration11 years, 8 months (closed 18 December 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Daneswood
Rectory Lane Brasted
Westerham
Kent
TN16 1JU
Director NameAnthony John Roberts
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2008(17 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 18 December 2012)
RoleInsurance Broker
Correspondence AddressYork Cottage The Fairway
Weybridge
Surrey
KT13 0RZ
Secretary NameDavid James Hickman
StatusClosed
Appointed30 December 2008(17 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 18 December 2012)
RoleCompany Director
Correspondence AddressProspect Cottage Well Hill
Old Chelsfield
Kent
BR6 7PR
Director NameMr Phillip Eric Goodings
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2011(19 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 18 December 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Director NamePauline Cozens
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(same day as company formation)
RoleSenior Administrator
Correspondence Address44 Carlton Tye
Horley
Surrey
RH6 9XJ
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameMr David Victor Gibbons
NationalityBritish
StatusResigned
Appointed22 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Director NameFiona Maria Evans
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(1 year after company formation)
Appointment Duration4 months, 1 week (resigned 27 August 1992)
RoleCompany Secretarial Assistant
Correspondence Address5 Lennard Road
Penge
London
SE20 7LL
Director NameMr Nicholas Charles Robert Craven
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(1 year, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 30 December 2008)
RoleLloyds Broker
Country of ResidenceUnited Kingdom
Correspondence AddressTaston Barn
Taston
Chipping Norton
Oxfordshire
OX7 3JL
Director NameDavid George Mahoney
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 1994)
RoleInsurance Broker
Correspondence Address38 The Avenue
Witham
Essex
CM8 2DJ
Secretary NameAndrew John Lawrence
NationalityBritish
StatusResigned
Appointed27 August 1992(1 year, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 30 December 2008)
RoleCompany Director
Correspondence Address17 Devon Road
Hersham
Walton On Thames
Surrey
KT12 5RB
Director NameIan Buckley Sharp
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(1 year, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 1997)
RoleInsurance
Correspondence Address2 Gordon Place
London
W8 4JD
Director NameJack Ronald Bagwell
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(2 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 1999)
RoleInsurance Broker
Correspondence AddressLilliput Pinewood Chase
Crowborough
East Sussex
TN6 1TY
Director NameAnthony James Ramsdale
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 1997)
RoleInsurance Broker
Correspondence AddressSweet Meadows Mead Road
Chislehurst
Kent
BR7 6AD
Director NameLaurence Andrew Stephen Niel-Mee
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(3 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 December 1998)
RoleBroker
Correspondence Address20 Juer Street
London
Sw11
Director NameMr Ian Francis Waddell
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(5 years, 7 months after company formation)
Appointment Duration12 years (resigned 30 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMuirside Glebe Lane
Hartley Wintney
Basingstoke
Hampshire
RG27 8EA
Director NameMr Mark Alistair Birkett
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 June 2000)
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence Address9 Doves Yard
London
N1 0HQ
Director NameMr Paul Hunt
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(9 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 December 2004)
RoleMarine Insurance Consultant
Country of ResidenceEngland
Correspondence Address152 Bishopsteignton
Shoeburyness
Southend-On-Sea
Essex
SS3 8BQ
Director NameSamuel Andrew James Love
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2008(17 years, 8 months after company formation)
Appointment Duration2 years (resigned 10 January 2011)
RoleChartered Accountants
Correspondence AddressFairfields 109 Coxtie Green Road
Pilgrims Hatch
Brentwood
Essex
CM14 5PS

Location

Registered Address6 Crutched Friars
London
EC3N 2PH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

174k at £0.05Jlt Insurance Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 December 2012Final Gazette dissolved following liquidation (1 page)
18 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2012Final Gazette dissolved following liquidation (1 page)
18 September 2012Return of final meeting in a members' voluntary winding up (6 pages)
18 September 2012Return of final meeting in a members' voluntary winding up (6 pages)
30 April 2012Annual return made up to 22 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 8,700.25
(7 pages)
30 April 2012Annual return made up to 22 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 8,700.25
(7 pages)
8 March 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-03-01
(1 page)
8 March 2012Declaration of solvency (3 pages)
8 March 2012Appointment of a voluntary liquidator (1 page)
8 March 2012Appointment of a voluntary liquidator (1 page)
8 March 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 March 2012Declaration of solvency (3 pages)
8 July 2011Full accounts made up to 31 December 2010 (12 pages)
8 July 2011Full accounts made up to 31 December 2010 (12 pages)
14 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 February 2011Appointment of Mr Phillip Eric Goodings as a director (2 pages)
4 February 2011Appointment of Mr Phillip Eric Goodings as a director (2 pages)
12 January 2011Termination of appointment of Samuel Love as a director (1 page)
12 January 2011Termination of appointment of Samuel Love as a director (1 page)
21 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
21 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
10 May 2010Full accounts made up to 31 December 2009 (12 pages)
10 May 2010Full accounts made up to 31 December 2009 (12 pages)
18 November 2009Particulars of variation of rights attached to shares (2 pages)
18 November 2009Particulars of variation of rights attached to shares (2 pages)
7 June 2009Full accounts made up to 31 December 2008 (13 pages)
7 June 2009Full accounts made up to 31 December 2008 (13 pages)
20 May 2009Return made up to 22/04/09; full list of members (12 pages)
20 May 2009Return made up to 22/04/09; full list of members (12 pages)
7 January 2009Appointment terminated director ian waddell (1 page)
7 January 2009Director appointed samuel andrew james love (3 pages)
7 January 2009Director appointed samuel andrew james love (3 pages)
7 January 2009Secretary appointed david james hickman (2 pages)
7 January 2009Registered office changed on 07/01/2009 from corn exchange 55 mark lane london EC3R 7NE (1 page)
7 January 2009Director appointed anthony john roberts (3 pages)
7 January 2009Appointment Terminated Director nicholas craven (1 page)
7 January 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
7 January 2009Director appointed anthony john roberts (3 pages)
7 January 2009Appointment terminated secretary andrew lawrence (1 page)
7 January 2009Appointment Terminated Director ian waddell (1 page)
7 January 2009Secretary appointed david james hickman (2 pages)
7 January 2009Registered office changed on 07/01/2009 from corn exchange 55 mark lane london EC3R 7NE (1 page)
7 January 2009Appointment Terminated Secretary andrew lawrence (1 page)
7 January 2009Appointment terminated director nicholas craven (1 page)
7 January 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
7 October 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
7 October 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
7 May 2008Return made up to 22/04/08; full list of members (12 pages)
7 May 2008Return made up to 22/04/08; full list of members (12 pages)
3 October 2007Group of companies' accounts made up to 31 March 2007 (22 pages)
3 October 2007Group of companies' accounts made up to 31 March 2007 (22 pages)
30 April 2007Return made up to 22/04/07; full list of members (9 pages)
30 April 2007Return made up to 22/04/07; full list of members (9 pages)
16 February 2007Auditor's resignation (1 page)
16 February 2007Auditor's resignation (1 page)
6 October 2006Group of companies' accounts made up to 31 March 2006 (26 pages)
6 October 2006Group of companies' accounts made up to 31 March 2006 (26 pages)
11 May 2006Return made up to 22/04/06; full list of members (9 pages)
11 May 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
11 May 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
11 May 2006Return made up to 22/04/06; full list of members (9 pages)
18 October 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
18 October 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
6 May 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 May 2005Return made up to 22/04/05; full list of members (13 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
17 May 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
17 May 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
29 April 2004Return made up to 22/04/04; full list of members (12 pages)
29 April 2004Return made up to 22/04/04; full list of members (12 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
18 June 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
18 June 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
7 May 2003Return made up to 22/04/03; full list of members (12 pages)
7 May 2003Return made up to 22/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
24 June 2002Registered office changed on 24/06/02 from: new london house 6 london street london EC3R 7LP (1 page)
24 June 2002Registered office changed on 24/06/02 from: new london house 6 london street london EC3R 7LP (1 page)
10 May 2002Return made up to 22/04/02; full list of members (11 pages)
10 May 2002Return made up to 22/04/02; full list of members (11 pages)
8 May 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
8 May 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
3 September 2001Full accounts made up to 31 December 2000 (14 pages)
3 September 2001Full accounts made up to 31 December 2000 (14 pages)
1 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2001Return made up to 22/04/01; change of members (7 pages)
21 May 2001Return made up to 22/04/01; change of members
  • 363(287) ‐ Registered office changed on 21/05/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
8 August 2000Full accounts made up to 31 December 1999 (15 pages)
8 August 2000Full accounts made up to 31 December 1999 (15 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
24 May 2000Return made up to 22/04/00; full list of members (13 pages)
24 May 2000Return made up to 22/04/00; full list of members (13 pages)
8 March 2000Auditor's resignation (1 page)
8 March 2000Auditor's resignation (1 page)
21 July 1999Full accounts made up to 31 December 1998 (17 pages)
21 July 1999Full accounts made up to 31 December 1998 (17 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
21 May 1998Full accounts made up to 31 December 1997 (17 pages)
21 May 1998Full accounts made up to 31 December 1997 (17 pages)
24 July 1997Full accounts made up to 31 December 1996 (17 pages)
24 July 1997Full accounts made up to 31 December 1996 (17 pages)
8 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
8 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
21 May 1997Return made up to 22/04/97; full list of members (12 pages)
21 May 1997Ad 31/12/96--------- £ si [email protected] (4 pages)
21 May 1997Return made up to 22/04/97; full list of members (12 pages)
21 May 1997Ad 31/12/96--------- £ si [email protected] (4 pages)
30 December 1996Ad 13/12/96--------- £ si [email protected]=765 £ ic 10216/10981 (2 pages)
30 December 1996Ad 13/12/96--------- £ si [email protected]=765 £ ic 10216/10981 (2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
22 May 1996Return made up to 22/04/96; full list of members (11 pages)
22 May 1996Return made up to 22/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 May 1996Statement of affairs (46 pages)
21 May 1996Ad 21/12/95--------- £ si [email protected] (2 pages)
21 May 1996Statement of affairs (46 pages)
21 May 1996Ad 21/12/95--------- £ si [email protected] (2 pages)
18 April 1996Ad 21/12/95--------- £ si [email protected]=5520 £ ic 4696/10216 (2 pages)
18 April 1996Ad 21/12/95--------- £ si [email protected]=5520 £ ic 4696/10216 (2 pages)
7 July 1995Full accounts made up to 31 December 1994 (21 pages)
7 July 1995Full accounts made up to 31 December 1994 (21 pages)
21 June 1995Return made up to 22/04/95; full list of members (10 pages)
21 June 1995Return made up to 22/04/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
6 April 1993Memorandum and Articles of Association (9 pages)
6 April 1993Memorandum and Articles of Association (9 pages)
9 September 1992Company name changed nevrus (546) LIMITED\certificate issued on 10/09/92 (2 pages)
9 September 1992Company name changed nevrus (546) LIMITED\certificate issued on 10/09/92 (2 pages)
22 April 1991Incorporation (11 pages)