Company NameGracechurch Utg No. 122 Limited
Company StatusDissolved
Company Number02936651
CategoryPrivate Limited Company
Incorporation Date8 June 1994(29 years, 11 months ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Jeremy Richard Holt Evans
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2012(17 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 12 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mill House Nayland Road
Leavenheath
Suffolk
CO6 4PT
Director NameNomina Plc (Corporation)
StatusClosed
Appointed12 January 2012(17 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 12 March 2013)
Correspondence Address85 Gracechurch Street
London
EC3V 0AA
Secretary NameHampden Legal Plc (Corporation)
StatusClosed
Appointed12 January 2012(17 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 12 March 2013)
Correspondence AddressHampden House Great Hampden
Great Missenden
Buckinghamshire
HP16 9RD
Director NameRobin Alexander MacDonald Baillie
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 03 August 1999)
RoleBanker
Correspondence Address13 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB
Director NameMr John Anthony Victor Townsend
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 11 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House, Winterfold
Barhatch Lane
Cranleigh
Surrey
GU6 7NH
Secretary NameMr John Anthony Victor Townsend
NationalityBritish
StatusResigned
Appointed22 June 1994(2 weeks after company formation)
Appointment Duration8 months (resigned 23 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House, Winterfold
Barhatch Lane
Cranleigh
Surrey
GU6 7NH
Secretary NameMrs Hilary Spivey
NationalityBritish
StatusResigned
Appointed23 February 1995(8 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Friars Street
Sudbury
Suffolk
CO10 6AG
Director NamePhilip Richard Withers Green
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(1 year, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 February 2003)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address7 Holmesdale Road
Kew Gardens
Richmond
Surrey
TW9 3JZ
Director NameAlan Francis Jackson
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(1 year, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 May 2000)
RoleCompany Director
Correspondence AddressThe Pound House
Sandy Lane
Oxted
Surrey
RH8 9LU
Director NamePeter Martin
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(1 year, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 August 1999)
RoleSolicitor
Correspondence Address121 Coleherne Court
Old Brompton Road
London
SW5 0EB
Secretary NameJohn Anthony Lynch
NationalityIrish
StatusResigned
Appointed31 July 1998(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 09 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Weyside Road
Guildford
Surrey
GU1 1HZ
Director NameMr Peter John Goddard
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(14 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr James Christopher Paul Insley
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(16 years, 7 months after company formation)
Appointment Duration1 year (resigned 12 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Antony Edward Usher
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(16 years, 7 months after company formation)
Appointment Duration1 year (resigned 12 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Camelot Close
London
SW19 7EA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBrit Group Services Limited (Corporation)
StatusResigned
Appointed16 March 2001(6 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 November 2004)
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameBrit Group Services Limited (Corporation)
StatusResigned
Appointed25 February 2003(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 November 2004)
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameBrit Corporate Services Limited (Corporation)
StatusResigned
Appointed12 November 2004(10 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 January 2012)
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Secretary NameBrit Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 2004(10 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 January 2012)
Correspondence Address55 Bishopsgate
London
EC2N 3AS

Location

Registered AddressBrit Run-Off Services Limited
85 Gracechurch Street
London
EC3V 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

2 at £1Nomina Services Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,049,037

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
15 November 2012Application to strike the company off the register (3 pages)
15 November 2012Application to strike the company off the register (3 pages)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 2
(5 pages)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 2
(5 pages)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 2
(5 pages)
2 February 2012Company name changed brit run-off services LIMITED\certificate issued on 02/02/12
  • RES15 ‐ Change company name resolution on 2012-02-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 February 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-02
(3 pages)
31 January 2012Appointment of Nomina Plc as a director on 12 January 2012 (3 pages)
31 January 2012Appointment of Nomina Plc as a director (3 pages)
26 January 2012Appointment of Hampden Legal Plc as a secretary on 12 January 2012 (3 pages)
26 January 2012Appointment of Hampden Legal Plc as a secretary (3 pages)
26 January 2012Registered office address changed from 55 Bishopsgate London EC2N 3AS on 26 January 2012 (2 pages)
26 January 2012Termination of appointment of Antony Usher as a director (2 pages)
26 January 2012Termination of appointment of Antony Edward Usher as a director on 12 January 2012 (2 pages)
26 January 2012Termination of appointment of Brit Corporate Secretaries Limited as a secretary on 12 January 2012 (2 pages)
26 January 2012Appointment of Jeremy Richard Holt Evans as a director on 12 January 2012 (3 pages)
26 January 2012Registered office address changed from 55 Bishopsgate London EC2N 3AS on 26 January 2012 (2 pages)
26 January 2012Appointment of Jeremy Richard Holt Evans as a director (3 pages)
26 January 2012Termination of appointment of Brit Corporate Services Limited as a director on 12 January 2012 (2 pages)
26 January 2012Termination of appointment of James Insley as a director (2 pages)
26 January 2012Termination of appointment of Brit Corporate Secretaries Limited as a secretary (2 pages)
26 January 2012Termination of appointment of James Christopher Paul Insley as a director on 12 January 2012 (2 pages)
26 January 2012Termination of appointment of Brit Corporate Services Limited as a director (2 pages)
12 October 2011Director's details changed for Brit Corporate Services Limited on 1 September 2011 (2 pages)
12 October 2011Secretary's details changed for Brit Corporate Secretaries Limited on 1 September 2011 (2 pages)
12 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
12 October 2011Secretary's details changed for Brit Corporate Secretaries Limited on 1 September 2011 (2 pages)
12 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
12 October 2011Secretary's details changed for Brit Corporate Secretaries Limited on 1 September 2011 (2 pages)
12 October 2011Director's details changed for Brit Corporate Services Limited on 1 September 2011 (2 pages)
12 October 2011Director's details changed for Brit Corporate Services Limited on 1 September 2011 (2 pages)
8 April 2011Full accounts made up to 31 December 2010 (13 pages)
8 April 2011Full accounts made up to 31 December 2010 (13 pages)
14 January 2011Termination of appointment of Peter Goddard as a director (1 page)
14 January 2011Termination of appointment of Peter Goddard as a director (1 page)
12 January 2011Appointment of James Insley as a director (2 pages)
12 January 2011Appointment of James Insley as a director (2 pages)
11 January 2011Appointment of Antony Edward Usher as a director (2 pages)
11 January 2011Appointment of Antony Edward Usher as a director (2 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
25 March 2010Full accounts made up to 31 December 2009 (13 pages)
25 March 2010Full accounts made up to 31 December 2009 (13 pages)
22 December 2009Company name changed fuit underwriting and placings LIMITED\certificate issued on 22/12/09
  • RES15 ‐ Change company name resolution on 2009-12-17
(2 pages)
22 December 2009Change of name notice (2 pages)
22 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-17
(2 pages)
22 December 2009Change of name notice (2 pages)
17 December 2009Director's details changed for Peter Goddard on 1 December 2009 (3 pages)
17 December 2009Director's details changed for Peter Goddard on 1 December 2009 (3 pages)
17 December 2009Director's details changed for Peter Goddard on 1 December 2009 (3 pages)
3 September 2009Return made up to 01/09/09; full list of members (3 pages)
3 September 2009Return made up to 01/09/09; full list of members (3 pages)
6 January 2009Accounts made up to 31 December 2008 (6 pages)
6 January 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
29 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
25 September 2008Director appointed peter goddard (1 page)
25 September 2008Director appointed peter goddard (1 page)
8 September 2008Return made up to 01/09/08; full list of members (3 pages)
8 September 2008Return made up to 01/09/08; full list of members (3 pages)
7 January 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
7 January 2008Accounts made up to 31 December 2007 (6 pages)
4 September 2007Return made up to 01/09/07; full list of members (2 pages)
4 September 2007Return made up to 01/09/07; full list of members (2 pages)
15 March 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
15 March 2007Accounts made up to 31 December 2006 (6 pages)
18 September 2006Return made up to 01/09/06; full list of members (2 pages)
18 September 2006Return made up to 01/09/06; full list of members (2 pages)
12 January 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
12 January 2006Accounts made up to 31 December 2005 (6 pages)
2 September 2005Return made up to 01/09/05; full list of members (2 pages)
2 September 2005Return made up to 01/09/05; full list of members (2 pages)
25 July 2005Return made up to 08/06/05; full list of members (2 pages)
25 July 2005Return made up to 08/06/05; full list of members (2 pages)
25 June 2005Section 394 (1 page)
25 June 2005Resignation of auditors (1 page)
25 June 2005Resignation of auditors (1 page)
25 June 2005Section 394 (1 page)
1 June 2005Return made up to 23/02/05; full list of members (6 pages)
1 June 2005Return made up to 23/02/05; full list of members (6 pages)
13 January 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
13 January 2005Accounts made up to 31 December 2004 (6 pages)
22 November 2004Secretary resigned;director resigned (1 page)
22 November 2004Secretary resigned;director resigned (1 page)
22 November 2004New director appointed (3 pages)
22 November 2004New secretary appointed (2 pages)
22 November 2004New director appointed (3 pages)
22 November 2004New secretary appointed (2 pages)
19 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
14 June 2004Accounts made up to 31 December 2003 (6 pages)
14 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
11 June 2004Return made up to 08/06/04; full list of members (7 pages)
11 June 2004Return made up to 08/06/04; full list of members (7 pages)
3 July 2003Return made up to 08/06/03; full list of members (7 pages)
3 July 2003Return made up to 08/06/03; full list of members (7 pages)
23 March 2003Accounts made up to 31 December 2002 (6 pages)
23 March 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
5 March 2003New director appointed (3 pages)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003New director appointed (3 pages)
29 June 2002Return made up to 08/06/02; full list of members (7 pages)
29 June 2002Return made up to 08/06/02; full list of members (7 pages)
24 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
24 April 2002Accounts made up to 31 December 2001 (6 pages)
11 July 2001Partial exemption accounts made up to 31 December 2000 (6 pages)
11 July 2001Partial exemption accounts made up to 31 December 2000 (6 pages)
19 June 2001Return made up to 08/06/01; full list of members (6 pages)
19 June 2001Return made up to 08/06/01; full list of members (6 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
25 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 November 2000Secretary resigned (1 page)
17 November 2000Secretary resigned (1 page)
23 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
23 October 2000Accounts made up to 31 December 1999 (4 pages)
10 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/07/00
(1 page)
10 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/07/00
(1 page)
30 June 2000Return made up to 08/06/00; full list of members (7 pages)
30 June 2000Return made up to 08/06/00; full list of members (7 pages)
2 June 2000Registered office changed on 02/06/00 from: alderman's house alderman's walk london EC2M 3XR (1 page)
2 June 2000Director resigned (1 page)
2 June 2000Registered office changed on 02/06/00 from: alderman's house alderman's walk london EC2M 3XR (1 page)
2 June 2000Director resigned (1 page)
1 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
1 September 1999Accounts made up to 31 December 1998 (5 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
7 July 1999Return made up to 08/06/99; full list of members (16 pages)
7 July 1999Return made up to 08/06/99; full list of members (16 pages)
18 November 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
18 November 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
17 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1998Full accounts made up to 31 March 1998 (9 pages)
17 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1998Full accounts made up to 31 March 1998 (9 pages)
7 August 1998Secretary resigned (1 page)
7 August 1998New secretary appointed (2 pages)
7 August 1998Secretary resigned (1 page)
7 August 1998New secretary appointed (2 pages)
4 July 1998Return made up to 08/06/98; full list of members (18 pages)
4 July 1998Return made up to 08/06/98; full list of members (18 pages)
9 June 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
9 June 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
15 December 1997Full accounts made up to 30 June 1997 (9 pages)
15 December 1997Full accounts made up to 30 June 1997 (9 pages)
17 June 1997Return made up to 08/06/97; full list of members (15 pages)
17 June 1997Return made up to 08/06/97; full list of members (15 pages)
26 October 1996Full accounts made up to 30 June 1996 (9 pages)
26 October 1996Full accounts made up to 30 June 1996 (9 pages)
10 June 1996Return made up to 08/06/96; no change of members (15 pages)
10 June 1996Return made up to 08/06/96; no change of members (15 pages)
27 October 1995Full accounts made up to 30 June 1995 (8 pages)
27 October 1995Full accounts made up to 30 June 1995 (8 pages)
5 October 1995New director appointed (4 pages)
5 October 1995New director appointed (4 pages)
5 October 1995New director appointed (4 pages)
3 July 1995Return made up to 08/06/95; full list of members (14 pages)
3 July 1995Return made up to 08/06/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)