Company NameHCC Specialty Insurance Holdings Ltd
Company StatusDissolved
Company Number03216848
CategoryPrivate Limited Company
Incorporation Date26 June 1996(27 years, 10 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)
Previous NameSt. Paul Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Rowland Lloyd Hughes
NationalityBritish
StatusClosed
Appointed31 December 2002(6 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 16 June 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilbre Farmhouse
Douglas Road Town Row
Crowborough
East Sussex
TN6 3QT
Director NameEdward Hardin Ellis Jr,
Date of BirthJune 1943 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed23 July 2004(8 years after company formation)
Appointment Duration4 years, 10 months (closed 16 June 2009)
RoleExecutive
Correspondence Address1826 Castlerock
Houston
Texas
77090
Director NameMr James Leo Simmons
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed21 May 2007(10 years, 11 months after company formation)
Appointment Duration2 years (closed 16 June 2009)
RoleCorporate Attorney
Country of ResidenceUnited States
Correspondence Address9326 S. Fitzgerald Way
Missouri City
Texas 77459
United States
Director NameJeremy Grahame Hill
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 September 1996)
RoleSolicitor
Correspondence AddressOrwell Cottage
School Hill, Nacton
Ipswich
Suffolk
IP10 0EH
Secretary NameIain Stuart Dalrymple Ward
NationalityBritish
StatusResigned
Appointed02 July 1996(6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 September 1996)
RoleTrainee Solicitor
Correspondence Address88a Melbourne Grove
East Dulwich
London
SE22 8QY
Director NameMr Duncan James Wilkinson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(2 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 28 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address356 Rochester Road
Aylesford
Kent
ME20 7ED
Director NameMichael Gerard Wacek
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 1996(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 16 January 1998)
RoleManaging Director
Correspondence Address7 Berwyn Road
Richmond
Surrey
TW10 5BP
Director NameKent Douglas Urness
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 1996(2 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 06 October 2000)
RoleCompany Director
Correspondence Address1320 Strawberry Hill Road
Afton
Minnesota
United States
Director NameKent Douglas Urness
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 1996(2 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 06 October 2000)
RoleCompany Director
Correspondence Address1320 Strawberry Hill Road
Afton
Minnesota
United States
Director NameMark Lindell Pabst
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 1996(2 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 13 November 2000)
RoleCompany Director
Correspondence Address17 Neville Court
Abbey Road
London
NW8 9DD
Director NameMr Alistair John Sinclair Gunn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(2 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRook End Cottage Rook End
Debden
Saffron Walden
Essex
CB11 3LR
Director NameTadeusz Jozef Dziurman
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(2 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 29 August 2002)
RoleManaging Director
Correspondence Address6 Robertson House Royal Herbert
Pavilions Shooters Hill Road
London
SE18 4PR
Director NameMr Nicholas Aspinall
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(2 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 20 May 1997)
RoleSolicitor
Correspondence Address45 Southdean Gardens
Wimbledon
London
SW19 6NT
Secretary NameMr Alistair John Sinclair Gunn
NationalityBritish
StatusResigned
Appointed16 September 1996(2 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 12 August 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRook End Cottage Rook End
Debden
Saffron Walden
Essex
CB11 3LR
Director NameJoanna Mary Lawson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(8 months, 4 weeks after company formation)
Appointment Duration1 month (resigned 25 April 1997)
RoleSolicitor
Correspondence Address4 York Square
London
E14 7LU
Director NameMichael Jack Schell
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 1998(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 August 2000)
RoleManaging Director
Correspondence Address83 Eaton Terrace
London
SW1W 8TW
Secretary NameJoanna Mary Lawson
NationalityBritish
StatusResigned
Appointed18 May 1998(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Barnes Street
London
E14 7NP
Director NameThomas Edward Bergmann
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2000(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 January 2002)
RoleTreasurer
Correspondence Address3 Don Bush Road
North Oaks
Minnesota
55127
United States
Director NameThomas Joseph Mahoney
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 2000(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 November 2002)
RoleGeneral Manager
Correspondence AddressThe Icon 82 New Atlas Wharf
3 Arnhem Place
London
E14 3ST
Director NameMr Anthony John Dilley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 December 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Armiger Way
Witham
Essex
CM8 2UY
Director NameSarah Jane Houston
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 December 2002)
RoleGeneral Manager Personnel
Country of ResidenceEngland
Correspondence AddressBridge House
Boldre Bridge
Boldre
Hampshire
SO41 8PD
Secretary NameRodney Francis Hathaway
NationalityBritish
StatusResigned
Appointed13 August 2002(6 years, 1 month after company formation)
Appointment Duration2 days (resigned 15 August 2002)
RoleSecretary
Correspondence AddressHewlands Cottage
London Road Great Horkesley
Colchester
CO6 4BS
Secretary NameMr Alistair John Sinclair Gunn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(6 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRook End Cottage Rook End
Debden
Saffron Walden
Essex
CB11 3LR
Secretary NameGraham Keith Jones
NationalityBritish
StatusResigned
Appointed08 November 2002(6 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 December 2002)
RoleCompany Director
Correspondence Address42 Almeric Road
Battersea
London
SW11 1HL
Director NameMr Brendan Richard Anthony Merriman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 July 2004)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Fairways 17 Kestrel Close
Ewshot
Farnham
Surrey
GU10 5TW
Director NameNicholas Ian Hutton Penman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 July 2004)
RoleCEO
Correspondence Address11 Chandlers
Burnham On Crouch
Essex
CM0 8NY
Director NameChristopher Lyn Martin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2004(8 years after company formation)
Appointment Duration2 years, 3 months (resigned 17 November 2006)
RoleExecutive
Correspondence Address4505 Holt
Ballaire
Texas 77401
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 June 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWalsingham House
35 Seething Lane
London
EC3N 4AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
19 February 2009Application for striking-off (1 page)
15 August 2008Full accounts made up to 31 December 2007 (11 pages)
27 June 2008Return made up to 26/06/08; full list of members (3 pages)
27 October 2007Full accounts made up to 31 December 2006 (11 pages)
9 July 2007Return made up to 26/06/07; full list of members (2 pages)
8 June 2007New director appointed (2 pages)
30 May 2007Director resigned (1 page)
13 November 2006Declaration of shares redemption:auditor's report (3 pages)
13 November 2006Declaration of shares redemption:auditor's report (3 pages)
13 November 2006Resolutions
  • RES13 ‐ Ageement btw hcc ins 03/11/06
(1 page)
6 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 July 2006Return made up to 26/06/06; full list of members (2 pages)
4 July 2006Full accounts made up to 31 December 2005 (13 pages)
18 January 2006Full accounts made up to 31 December 2004 (13 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
15 July 2005Return made up to 26/06/05; full list of members (2 pages)
17 January 2005Full accounts made up to 31 December 2003 (27 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 August 2004New director appointed (2 pages)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
2 August 2004New director appointed (2 pages)
20 July 2004Return made up to 26/06/04; full list of members (7 pages)
6 November 2003Group of companies' accounts made up to 31 December 2002 (33 pages)
19 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 August 2003Return made up to 26/06/03; full list of members (7 pages)
20 March 2003Company name changed st. Paul holdings LIMITED\certificate issued on 20/03/03 (2 pages)
10 March 2003New secretary appointed (2 pages)
5 February 2003Registered office changed on 05/02/03 from: the st paul house 27 camperdown street london E1 8DS (1 page)
7 January 2003Secretary resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Ad 31/12/02--------- £ si 2607222@1=2607222 £ ic 10986000/13593222 (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003Secretary resigned;director resigned (1 page)
7 January 2003Director resigned (1 page)
28 November 2002Director resigned (1 page)
19 November 2002Secretary resigned (1 page)
19 November 2002New secretary appointed (2 pages)
4 November 2002Group of companies' accounts made up to 31 December 2001 (35 pages)
13 September 2002Director resigned (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002Secretary resigned (1 page)
20 August 2002New secretary appointed (2 pages)
20 August 2002Secretary resigned (1 page)
15 August 2002Reduction of iss capital and minute (oc) £ ic 494117177/ 10986000 (3 pages)
15 August 2002Certificate of reduction of issued capital (1 page)
12 August 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
4 July 2002Return made up to 26/06/02; full list of members (9 pages)
21 March 2002Ad 06/03/02--------- £ si 30000000@1=30000000 £ ic 464117177/494117177 (2 pages)
8 February 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
10 January 2002£ nc 400000000/500000000 27/12/01 (2 pages)
10 January 2002Ad 27/12/01--------- £ si 69165859@1=69165859 £ ic 394951318/464117177 (2 pages)
10 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 October 2001Director's particulars changed (1 page)
8 October 2001Ad 26/09/01--------- £ si 18000000@1=18000000 £ ic 376951318/394951318 (2 pages)
4 October 2001Group of companies' accounts made up to 31 December 2000 (34 pages)
3 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 June 2001Ad 21/06/01--------- £ si 15194424@1=15194424 £ ic 361756894/376951318 (2 pages)
21 February 2001Director's particulars changed (1 page)
26 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
13 December 2000Director resigned (1 page)
8 December 2000New director appointed (2 pages)
6 November 2000Full group accounts made up to 31 December 1999 (33 pages)
31 October 2000Director resigned (1 page)
10 October 2000Ad 27/09/00--------- £ si 45000000@1=45000000 £ ic 316756894/361756894 (2 pages)
5 September 2000Director resigned (1 page)
3 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 1999Full group accounts made up to 31 December 1998 (33 pages)
8 July 1999Return made up to 26/06/99; no change of members (6 pages)
16 June 1999Secretary's particulars changed (1 page)
25 January 1999Accounting reference date shortened from 30/09/99 to 31/12/98 (1 page)
13 August 1998Director's particulars changed (1 page)
28 July 1998Full group accounts made up to 30 September 1997 (25 pages)
26 July 1998Ad 13/07/98--------- £ si 7400000@1=7400000 £ ic 309356896/316756896 (2 pages)
22 July 1998Return made up to 26/06/98; full list of members (8 pages)
15 July 1998Ad 06/07/98--------- £ si 2403629@1=2403629 £ ic 306953267/309356896 (2 pages)
24 May 1998New secretary appointed (2 pages)
28 April 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
2 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
19 February 1998Ad 13/02/98--------- £ si 400036@1=400036 £ ic 298330231/298730267 (2 pages)
19 February 1998Ad 19/11/97--------- £ si 8223000@1=8223000 £ ic 298730267/306953267 (2 pages)
19 February 1998Statement of affairs (3 pages)
23 January 1998Director resigned (1 page)
6 January 1998Ad 22/12/97--------- £ si 15989176@1=15989176 £ ic 273341235/289330411 (2 pages)
6 January 1998£ nc 300000000/400000000 22/12/97 (1 page)
6 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
6 January 1998Ad 23/12/97--------- £ si 8999820@1=8999820 £ ic 289330411/298330231 (2 pages)
11 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 1997Auditor's resignation (1 page)
11 July 1997Return made up to 26/06/97; full list of members
  • 363(287) ‐ Registered office changed on 11/07/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
8 April 1997New director appointed (2 pages)
6 April 1997Ad 27/03/97--------- £ si 9332342@1=9332342 £ ic 264008891/273341233 (2 pages)
6 February 1997Ad 30/01/97--------- £ si 8000000@1=8000000 £ ic 256008891/264008891 (2 pages)
8 November 1996Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
7 November 1996Ad 11/10/96--------- £ si 245000000@1=245000000 £ ic 11008891/256008891 (2 pages)
7 November 1996Ad 25/10/96--------- £ si 5558889@1=5558889 £ ic 5450002/11008891 (2 pages)
16 October 1996Director resigned (1 page)
9 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996Director resigned (1 page)
2 October 1996New director appointed (2 pages)
2 October 1996New secretary appointed (2 pages)
2 October 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 October 1996Director resigned (1 page)
2 October 1996New director appointed (2 pages)
2 October 1996Ad 20/09/96--------- £ si 5450000@1=5450000 £ ic 2/5450002 (2 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
2 October 1996Registered office changed on 02/10/96 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
2 October 1996Secretary resigned (1 page)
2 October 1996New director appointed (2 pages)
2 October 1996£ nc 1000/300000000 18/09/96 (1 page)
30 July 1996Memorandum and Articles of Association (11 pages)
22 July 1996Company name changed accentregard LIMITED\certificate issued on 23/07/96 (2 pages)
18 July 1996Registered office changed on 18/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 July 1996Director resigned (2 pages)
18 July 1996New secretary appointed (1 page)
18 July 1996Secretary resigned (2 pages)
18 July 1996New director appointed (1 page)
26 June 1996Incorporation (9 pages)