Company NamePrivilege Insurance Company Limited
Company StatusDissolved
Company Number02858588
CategoryPrivate Limited Company
Incorporation Date30 September 1993(30 years, 7 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NamePrivilege Insurance Services Limited

Business Activity

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

Directors

Secretary NamePenelope Ann Hutchings
NationalityBritish
StatusClosed
Appointed20 May 2005(11 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address32 North Down
Sanderstead
Surrey
CR2 9PA
Director NameMr Mark Alexander Hesketh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2006(13 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 13 May 2008)
RoleDivisional Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Drylaw Avenue
Blackhall
Edinburgh
EH4 2DD
Scotland
Director NamePeter John Wood
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 07 October 1998)
RoleChairman
Correspondence AddressFarview
Eyhurst Spur
Kingswood
Surrey
KT20 6NS
Director NameIain Samuel Robertson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 11 May 1999)
RoleBanker
Correspondence AddressNorthlands
22 Sandpit Lane
St Albans
Hertfordshire
AL1 4HL
Director NameMr Ian Hugh Chippendale
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(4 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 07 October 1998)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressJenny Croft 12 The Balk
Walton
Wakefield
West Yorkshire
WF2 6JU
Director NameMichael Patrick Flaherty
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(4 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 07 October 1998)
RoleCompany Director
Correspondence AddressFlat 5 Crescent Court
East Mount Road
Shanklin
Isle Of Wight
PO37 6DS
Director NameRobert Speirs
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(4 months, 2 weeks after company formation)
Appointment Duration7 years, 12 months (resigned 12 February 2002)
RoleCompany Director
Correspondence Address17 Kings Crescent
Helensburgh
Dunbartonshire
G84 7RB
Scotland
Director NameLyndon Morgan Thomas
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(4 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 05 November 1997)
RoleCompany Director
Correspondence Address5 Dene Close
Chipstead
Surrey
CR5 3NW
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed16 February 1994(4 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 08 April 1997)
RoleChartered Secretary
Correspondence AddressFlat 3 Stable Mews
Hillside Road
St Albans
Hertfordshire
AL1 3QR
Director NameMrs Susan Patricia Bradbury
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(11 months, 1 week after company formation)
Appointment Duration10 years (resigned 30 September 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCauseway Foot Rochdale Road
Pole Moor Outlane
Huddersfield
West Yorkshire
HD3 3FQ
Director NameJames William Wallace
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(11 months, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 29 April 2005)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaund Head Farm Noggarth Road
Roughlee
Burnley
Lancashire
BB12 9PR
Director NameMr Neil Alan Utley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 1998)
RoleChief Executive
Country of ResidenceUnited Arab Emirates
Correspondence AddressLarkins Farm
199 Nine Ashes Road
Blackmore
Essex
CM4 0JY
Secretary NameSusan Patricia Bradbury
NationalityBritish
StatusResigned
Appointed08 April 1997(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 March 1999)
RoleCompany Director
Correspondence AddressShaw Clough Pinfold Lane
Scammonden
Huddersfield
West Yorkshire
HD3 3FR
Director NameFrancis Xavier Kirwan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 21 January 1999)
RoleExecutive
Correspondence AddressGateside House
Hill Road
Gullane
East Lothian
EH31 2BE
Scotland
Director NameIan Hugh Chippendale
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(5 years after company formation)
Appointment Duration8 years (resigned 08 November 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 610
8 Dean Ryle Street
London
SW1P 4DA
Director NameMichael Patrick Flaherty
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 18 July 2000)
RoleCompany Director
Correspondence AddressFlat 5 Crescent Court
East Mount Road
Shanklin
Isle Of Wight
PO37 6DS
Director NameLyndon Morgan Thomas
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(5 years after company formation)
Appointment Duration4 years, 10 months (resigned 07 August 2003)
RoleCompany Director
Correspondence Address4 Foxearth Road
Selsdon
South Croydon
Surrey
CR2 8ED
Director NameKeith Joseph Charlton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(5 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2003)
RoleExecutive
Correspondence Address3 Parklands
Studley Roger
Ripon
HG4 3AY
Director NameAnnette Elizabeth Court
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 02 April 2001)
RoleManaging Director
Correspondence Address33 Sherwood Court
Chatfield Road
London
SW11 3UY
Secretary NamePeter Jeremy Atkinson
NationalityBritish
StatusResigned
Appointed05 March 1999(5 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 January 2006)
RoleCompany Director
Correspondence Address52 Kingswood Road
Tadworth
Surrey
KT20 5EQ
Director NameStephen John Geraghty
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressHigh Haley Dark Lane
Oxenhope
North Keighley
West Yorkshire
BD22 9PU
Director NameRichard David Houghton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(11 years, 6 months after company formation)
Appointment Duration1 year, 11 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£65,846,000
Cash£46,073,000
Current Liabilities£6,393,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2008Return of final meeting in a members' voluntary winding up (3 pages)
20 February 2008Liquidators statement of receipts and payments (6 pages)
9 January 2008Liquidators statement of receipts and payments (6 pages)
16 November 2007Liquidators statement of receipts and payments (5 pages)
15 November 2007Notice of ceasing to act as a voluntary liquidator (1 page)
12 November 2007Appointment of 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 liquidators (1 page)
14 April 2007Director resigned (1 page)
8 January 2007Res re specie (1 page)
8 January 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 2007Declaration of solvency (3 pages)
8 January 2007Appointment of a voluntary liquidator (1 page)
4 January 2007Registered office changed on 04/01/07 from: 3 edridge road croydon surrey CR9 1AG (1 page)
13 December 2006New director appointed (1 page)
12 December 2006Director resigned (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Return made up to 01/08/06; full list of members (5 pages)
25 May 2006Full accounts made up to 31 December 2005 (32 pages)
31 January 2006Return made up to 31/12/05; full list of members (6 pages)
29 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2005Return made up to 01/08/05; full list of members (6 pages)
7 July 2005Full accounts made up to 31 December 2004 (20 pages)
18 June 2005New secretary appointed (2 pages)
23 May 2005Director resigned (1 page)
13 May 2005Director's particulars changed (1 page)
4 May 2005New director appointed (2 pages)
28 January 2005Return made up to 31/12/04; full list of members (5 pages)
22 November 2004Location of register of members (1 page)
2 November 2004Director resigned (1 page)
8 June 2004Full accounts made up to 31 December 2003 (22 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 November 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
1 June 2003Full accounts made up to 31 December 2002 (20 pages)
12 May 2003Director resigned (1 page)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 2003Director's particulars changed (1 page)
28 May 2002Director's particulars changed (1 page)
23 April 2002Full accounts made up to 31 December 2001 (22 pages)
26 February 2002Director resigned (1 page)
24 January 2002Return made up to 31/12/01; full list of members (8 pages)
8 October 2001Return made up to 30/09/01; full list of members (8 pages)
8 October 2001Director's particulars changed (1 page)
8 October 2001Director's particulars changed (1 page)
6 July 2001Full accounts made up to 31 December 2000 (21 pages)
20 April 2001Director resigned (1 page)
13 February 2001Director's particulars changed (1 page)
13 February 2001Return made up to 31/12/00; full list of members (8 pages)
16 January 2001Director's particulars changed (1 page)
16 January 2001Director's particulars changed (1 page)
5 October 2000Return made up to 30/09/00; full list of members (8 pages)
8 September 2000Director's particulars changed (1 page)
28 July 2000New director appointed (3 pages)
28 July 2000Director resigned (1 page)
7 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
22 June 2000Director's particulars changed (1 page)
5 May 2000Auditor's resignation (1 page)
21 March 2000Director's particulars changed (1 page)
25 February 2000Full accounts made up to 30 September 1999 (23 pages)
12 October 1999Registered office changed on 12/10/99 from: privilege wharf neville street leeds west yorkshire LS1 4AZ (1 page)
7 October 1999Return made up to 30/09/99; full list of members (10 pages)
28 July 1999Ad 26/03/99--------- £ si 2400000@1=2400000 £ ic 59100000/61500000 (2 pages)
28 July 1999Ad 15/07/99--------- £ si 6600000@1=6600000 £ ic 52500000/59100000 (2 pages)
25 May 1999Director resigned (1 page)
15 April 1999New director appointed (3 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999New secretary appointed (2 pages)
31 March 1999Full accounts made up to 30 September 1998 (23 pages)
5 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
5 March 1999£ nc 52500000/72500000 31/12/98 (1 page)
5 March 1999Ad 31/12/98--------- £ si 12500000@1=12500000 £ ic 40000000/52500000 (2 pages)
5 March 1999Director resigned (1 page)
16 December 1998Director resigned (1 page)
16 December 1998Director's particulars changed (1 page)
16 December 1998Director's particulars changed (1 page)
26 October 1998New director appointed (3 pages)
26 October 1998New director appointed (1 page)
26 October 1998New director appointed (3 pages)
16 October 1998Return made up to 30/09/98; no change of members (6 pages)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Ad 30/09/98--------- £ si 5000000@1=5000000 £ ic 35000000/40000000 (2 pages)
16 October 1998Director resigned (1 page)
7 October 1998Auditor's resignation (1 page)
19 June 1998Registered office changed on 19/06/98 from: 42 the headrow leeds LS1 8HZ (1 page)
8 May 1998Full accounts made up to 30 September 1997 (22 pages)
16 January 1998Director resigned (1 page)
28 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
15 October 1997Ad 29/09/97--------- £ si 5000000@1=5000000 £ ic 30000000/35000000 (2 pages)
15 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
15 October 1997£ nc 30000000/52500000 29/09/97 (1 page)
15 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
30 June 1997Full accounts made up to 30 September 1996 (23 pages)
16 April 1997Secretary resigned (1 page)
30 January 1997Secretary's particulars changed (1 page)
16 October 1996Secretary's particulars changed (1 page)
16 October 1996Return made up to 30/09/96; full list of members (15 pages)
26 July 1996Full accounts made up to 30 September 1995 (19 pages)
23 May 1996Memorandum and Articles of Association (4 pages)
23 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 April 1996New director appointed (3 pages)
31 October 1995Return made up to 30/09/95; full list of members (28 pages)
27 July 1995Full accounts made up to 30 September 1994 (17 pages)
29 September 1994Ad 16/09/94--------- £ si 27500000@1=27500000 £ ic 2500000/30000000 (2 pages)
23 September 1994Company name changed privilege insurance services lim ited\certificate issued on 26/09/94 (2 pages)
8 August 1994Memorandum and Articles of Association (11 pages)
19 July 1994£ nc 25000000/30000000 27/06/94 (1 page)
19 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
10 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
10 March 1994£ nc 1000/25000000 16/02/94 (1 page)
10 March 1994Ad 16/02/94--------- £ si 2499998@1=2499998 £ ic 2/2500000 (2 pages)
11 November 1993Company name changed rbco 154 LIMITED\certificate issued on 12/11/93 (2 pages)
30 September 1993Incorporation (12 pages)