Company NamePrivilege Insurance Holdings Limited
Company StatusDissolved
Company Number02937895
CategoryPrivate Limited Company
Incorporation Date10 June 1994(29 years, 10 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NamePenelope Ann Hutchings
NationalityBritish
StatusClosed
Appointed20 May 2005(10 years, 11 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(12 years, 6 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 NameLyndon Morgan Thomas
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(1 week, 6 days after company formation)
Appointment Duration3 years, 4 months (resigned 05 November 1997)
RoleCompany Director
Correspondence Address5 Dene Close
Chipstead
Surrey
CR5 3NW
Director NameIain Samuel Robertson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(1 week, 6 days after company formation)
Appointment Duration4 years, 10 months (resigned 11 May 1999)
RoleBanker
Correspondence AddressNorthlands
22 Sandpit Lane
St Albans
Hertfordshire
AL1 4HL
Director NamePeter John Wood
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(2 weeks, 3 days after company formation)
Appointment Duration4 years, 3 months (resigned 07 October 1998)
RoleCompany Director
Correspondence AddressFarview
Eyhurst Spur
Kingswood
Surrey
KT20 6NS
Director NameRobert Speirs
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(2 weeks, 3 days after company formation)
Appointment Duration7 years, 7 months (resigned 12 February 2002)
RoleFinance Director
Correspondence Address17 Kings Crescent
Helensburgh
Dunbartonshire
G84 7RB
Scotland
Director NameMichael Patrick Flaherty
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(2 weeks, 3 days after company formation)
Appointment Duration4 years, 3 months (resigned 07 October 1998)
RoleCompany Director
Correspondence AddressFlat 5 Crescent Court
East Mount Road
Shanklin
Isle Of Wight
PO37 6DS
Director NameMr Ian Hugh Chippendale
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(2 weeks, 3 days after company formation)
Appointment Duration4 years, 3 months (resigned 07 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJenny Croft 12 The Balk
Walton
Wakefield
West Yorkshire
WF2 6JU
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed27 June 1994(2 weeks, 3 days after company formation)
Appointment Duration2 years, 9 months (resigned 08 April 1997)
RoleChartered Secretary
Correspondence AddressFlat 3 Stable Mews
Hillside Road
St Albans
Hertfordshire
AL1 3QR
Secretary NameSusan Patricia Bradbury
NationalityBritish
StatusResigned
Appointed08 April 1997(2 years, 10 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(3 years, 4 months 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(4 years, 4 months 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(4 years, 4 months 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(4 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 August 2003)
RoleCompany Director
Correspondence Address4 Foxearth Road
Selsdon
South Croydon
Surrey
CR2 8ED
Secretary NamePeter Jeremy Atkinson
NationalityBritish
StatusResigned
Appointed05 March 1999(4 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 January 2006)
RoleCompany Director
Correspondence Address52 Kingswood Road
Tadworth
Surrey
KT20 5EQ
Director NameMrs Susan Patricia Bradbury
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(7 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCauseway Foot Rochdale Road
Pole Moor Outlane
Huddersfield
West Yorkshire
HD3 3FQ
Director NameRichard David Houghton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(10 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 March 2007)
RoleChartered Accountant
Correspondence AddressRidgewood
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameRb Directors Two Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

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-£4,328,000
Current Liabilities£68,274,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 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 2007Registered office changed on 12/11/07 from: 1 more london place london SE1 2AF (1 page)
12 November 2007Appointment of a voluntary liquidator (1 page)
12 November 2007Res re. Appt. Of liquidator (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 (2 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)
30 August 2006Return made up to 01/08/06; full list of members (5 pages)
10 May 2006Secretary resigned (1 page)
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)
3 August 2005Full accounts made up to 31 December 2004 (15 pages)
18 June 2005New secretary appointed (2 pages)
13 May 2005Director's particulars changed (1 page)
28 January 2005Return made up to 31/12/04; full list of members (5 pages)
21 January 2005New director appointed (2 pages)
17 December 2004Director resigned (1 page)
22 November 2004Location of register of members (1 page)
8 October 2004Full accounts made up to 31 December 2003 (13 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 September 2003Director resigned (1 page)
10 July 2003Full accounts made up to 31 December 2002 (14 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2003Director's particulars changed (1 page)
9 September 2002Full accounts made up to 31 December 2001 (13 pages)
28 May 2002Director's particulars changed (1 page)
6 March 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
24 January 2002Return made up to 31/12/01; full list of members (8 pages)
6 July 2001Full accounts made up to 31 December 2000 (13 pages)
27 June 2001Return made up to 10/06/01; full list of members (8 pages)
16 January 2001Director's particulars changed (1 page)
8 September 2000Director's particulars changed (1 page)
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)
25 February 2000Full accounts made up to 30 September 1999 (15 pages)
12 October 1999Registered office changed on 12/10/99 from: privilege wharf neville street leeds west yorkshire LS1 4AZ (1 page)
22 June 1999Return made up to 10/06/99; full list of members (13 pages)
25 May 1999Director resigned (1 page)
15 April 1999Secretary resigned (1 page)
15 April 1999New secretary appointed (2 pages)
31 March 1999Full group accounts made up to 30 September 1998 (27 pages)
22 March 1999£ nc 52500000/72500000 31/12/98 (1 page)
22 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
5 March 1999Director resigned (1 page)
16 December 1998Director's particulars changed (1 page)
16 December 1998Director's particulars changed (1 page)
27 October 1998Ad 30/09/98--------- £ si 5000000@1=5000000 £ ic 35000000/40000000 (2 pages)
26 October 1998New director appointed (3 pages)
26 October 1998New director appointed (3 pages)
26 October 1998New director appointed (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
7 October 1998Auditor's resignation (1 page)
22 June 1998Return made up to 10/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
19 June 1998Registered office changed on 19/06/98 from: 42 the headrow leeds LS1 8HZ (1 page)
8 May 1998Full group accounts made up to 30 September 1997 (23 pages)
12 January 1998Director resigned (1 page)
15 October 1997Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(1 page)
15 October 1997Memorandum and Articles of Association (14 pages)
15 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(15 pages)
15 October 1997Ad 29/09/97--------- £ si 5000000@1=5000000 £ ic 30000000/35000000 (2 pages)
15 October 1997£ nc 30000000/52500000 29/09/97 (1 page)
29 June 1997Return made up to 10/06/97; no change of members (9 pages)
29 June 1997Full group accounts made up to 30 September 1996 (23 pages)
16 April 1997Secretary resigned (1 page)
30 January 1997Secretary's particulars changed (1 page)
11 July 1996Return made up to 10/06/96; full list of members (13 pages)
31 March 1996Full group accounts made up to 30 September 1995 (22 pages)
19 June 1995Return made up to 10/06/95; full list of members (30 pages)
22 December 1994Statement of affairs (10 pages)
22 December 1994Ad 27/06/94--------- £ si 2499998@1 (2 pages)
12 October 1994Ad 27/06/94--------- £ si 2499998@1=2499998 £ ic 27500002/30000000 (2 pages)
29 September 1994Ad 16/09/94--------- £ si 27500000@1=27500000 £ ic 2/27500002 (2 pages)
22 July 1994Nc inc already adjusted 27/06/94 (1 page)
22 July 1994Memorandum and Articles of Association (25 pages)
22 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
20 June 1994Company name changed rbco 167 LIMITED\certificate issued on 20/06/94 (2 pages)
10 June 1994Incorporation (12 pages)