Company NameGuaranteed Underwriting Agency Limited
Company StatusDissolved
Company Number03531501
CategoryPrivate Limited Company
Incorporation Date20 March 1998(26 years, 1 month ago)
Dissolution Date30 April 2015 (8 years, 11 months ago)
Previous NameStrawcroft Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Edward Glen
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2011(13 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 30 April 2015)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameAndrew Miles Wigg
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2013(15 years after company formation)
Appointment Duration2 years, 1 month (closed 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameCardif Pinnacle Insurance Holdings Plc (Corporation)
StatusClosed
Appointed13 November 1998(7 months, 4 weeks after company formation)
Appointment Duration16 years, 5 months (closed 30 April 2015)
Correspondence AddressPinnacle House
A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Secretary NameCardif Pinnacle Secretaries Limited (Corporation)
StatusClosed
Appointed09 September 2005(7 years, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 30 April 2015)
Correspondence AddressPinnacle House
A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameKeith Martin
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(3 days after company formation)
Appointment Duration4 years, 6 months (resigned 18 October 2002)
RoleFinancial Services
Correspondence Address12 The Coppice
Oxhey
Watford
Hertfordshire
WD1 4HR
Director NameMark Simon Brant
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(3 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 November 1998)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressEarlsdon Cottage
Newton On Derwent
York
Yorkshire
YO41 4DB
Secretary NameKeith Martin
NationalityBritish
StatusResigned
Appointed01 June 1998(2 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 November 1998)
RoleFinancial Services
Correspondence Address12 The Coppice
Oxhey
Watford
Hertfordshire
WD1 4HR
Director NameMr Anthony William Dreyer
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(7 months, 4 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 30 June 2008)
RoleExecutive Directors
Country of ResidenceEngland
Correspondence AddressAshwood Lodge
57 Badgersgate
Dunstable
Bedfordshire
LU6 2BF
Director NameMr Norman Alan Shuker
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(7 months, 4 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 26 June 2007)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressFortune House Barnet Lane
Elstree
Borehamwood
Hertfordshire
WD6 3RH
Director NameMr Christopher John Schwick
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(7 months, 4 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 26 June 2007)
RoleExecutive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWest Point
Newnham Way
Ashwell
Hertfordshire
SG7 5PN
Director NameManuel Jacob Millor
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed13 November 1998(7 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 18 October 2002)
RoleCompany Director
Correspondence Address108 Maida Vale
Carlton Hill
London
W9 1PS
Secretary NameMr Christopher Simon Mills
NationalityBritish
StatusResigned
Appointed13 November 1998(7 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 25 March 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 Beaumont Place
Hadley Highstone
Barnet
Hertfordshire
EN5 4PR
Director NameMr Robert Peter James Randall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 October 2002)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address99 Chase Hill Road
Arlesey
Bedfordshire
SG15 6UF
Secretary NameKareen Cranston
NationalityBritish
StatusResigned
Appointed25 March 2004(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 09 September 2005)
RoleCompany Director
Correspondence Address2 Mount Pleasant
St. Albans
Hertfordshire
AL3 4QJ
Director NamePeter John Bloxham
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(9 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2008)
RoleExecutive Director
Correspondence Address8 Old Orchards
Church Road, Worth
Crawley
West Sussex
RH10 7QA
Director NameAndrew Donald Swain
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(9 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 November 2011)
RoleExecutive Director
Correspondence AddressWentfords
Clare Road
Poslingford
Suffolk
CO10 8GY
Director NameAdam Jon Golding
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(10 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 June 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameMr Neil Graeme Smith
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2012(14 years, 2 months after company formation)
Appointment Duration1 year (resigned 20 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameSIMA Ventures Services Inc (Corporation)
StatusResigned
Appointed23 March 1998(3 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 November 1998)
Correspondence AddressSuite 2 108 Maida Vale
London
W9 1PS
Secretary NameSIMA Ventures Services Inc (Corporation)
StatusResigned
Appointed23 March 1998(3 days after company formation)
Appointment Duration2 months, 1 week (resigned 01 June 1998)
Correspondence AddressSuite 2 108 Maida Vale
London
W9 1PS

Location

Registered Address1 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

75k at £1Cardif Pinnacle Insurance Holdings PLC
75.00%
Ordinary A
6k at £1Cardif Pinnacle Insurance Holdings PLC
6.00%
Ordinary C
5k at £1Cardif Pinnacle Insurance Holdings PLC
5.00%
Ordinary D
4k at £1Cardif Pinnacle Insurance Holdings PLC
4.00%
Ordinary E
10k at £1Cardif Pinnacle Insurance Holdings PLC
10.00%
Ordinary B

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 April 2015Final Gazette dissolved following liquidation (1 page)
30 April 2015Final Gazette dissolved following liquidation (1 page)
30 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2015Return of final meeting in a members' voluntary winding up (8 pages)
30 January 2015Return of final meeting in a members' voluntary winding up (8 pages)
15 January 2015Registered office address changed from C/O Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF England to C/O Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 15 January 2015 (1 page)
15 January 2015Registered office address changed from C/O Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF England to C/O Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 15 January 2015 (1 page)
15 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 April 2014Appointment of a voluntary liquidator (1 page)
15 April 2014Appointment of a voluntary liquidator (1 page)
15 April 2014Declaration of solvency (3 pages)
15 April 2014Declaration of solvency (3 pages)
15 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 April 2014Registered office address changed from Pinnacle House a1 Barnett Way Borehamwood Hertfordshire WD6 2XX on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Pinnacle House a1 Barnett Way Borehamwood Hertfordshire WD6 2XX on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Pinnacle House a1 Barnett Way Borehamwood Hertfordshire WD6 2XX on 9 April 2014 (1 page)
1 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100,000
(8 pages)
1 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100,000
(8 pages)
5 January 2014Statement of capital on 21 December 2013
  • GBP 700,000
(6 pages)
5 January 2014Statement of capital on 21 December 2013
  • GBP 700,000
(6 pages)
1 October 2013Full accounts made up to 31 December 2012 (15 pages)
1 October 2013Full accounts made up to 31 December 2012 (15 pages)
26 June 2013Termination of appointment of Neil Graeme Smith as a director on 20 June 2013 (2 pages)
26 June 2013Termination of appointment of Neil Graeme Smith as a director on 20 June 2013 (2 pages)
9 April 2013Appointment of Andrew Miles Wigg as a director on 25 March 2013 (3 pages)
9 April 2013Appointment of Andrew Miles Wigg as a director on 25 March 2013 (3 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (8 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (8 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
20 June 2012Termination of appointment of Adam Jon Golding as a director on 10 June 2012 (2 pages)
20 June 2012Termination of appointment of Adam Jon Golding as a director on 10 June 2012 (2 pages)
20 June 2012Appointment of Neil Graeme Smith as a director on 10 June 2012 (3 pages)
20 June 2012Appointment of Neil Graeme Smith as a director on 10 June 2012 (3 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (8 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (8 pages)
29 November 2011Termination of appointment of Andrew Donald Swain as a director on 14 November 2011 (2 pages)
29 November 2011Termination of appointment of Andrew Donald Swain as a director on 14 November 2011 (2 pages)
28 November 2011Appointment of Paul Edward Glen as a director on 14 November 2011 (3 pages)
28 November 2011Appointment of Paul Edward Glen as a director on 14 November 2011 (3 pages)
26 August 2011Full accounts made up to 31 December 2010 (13 pages)
26 August 2011Full accounts made up to 31 December 2010 (13 pages)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (8 pages)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (8 pages)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
23 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (8 pages)
23 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (8 pages)
30 October 2009Full accounts made up to 31 December 2008 (12 pages)
30 October 2009Full accounts made up to 31 December 2008 (12 pages)
9 October 2009Director's details changed for Adam Jon Golding on 7 October 2009 (3 pages)
9 October 2009Director's details changed for Adam Jon Golding on 7 October 2009 (3 pages)
9 October 2009Director's details changed for Adam Jon Golding on 7 October 2009 (3 pages)
24 March 2009Return made up to 20/03/09; full list of members (5 pages)
24 March 2009Return made up to 20/03/09; full list of members (5 pages)
10 July 2008Director appointed adam jon golding (3 pages)
10 July 2008Director appointed adam jon golding (3 pages)
10 July 2008Appointment terminated director anthony dreyer (1 page)
10 July 2008Appointment terminated director anthony dreyer (1 page)
19 June 2008Full accounts made up to 31 December 2007 (12 pages)
19 June 2008Full accounts made up to 31 December 2007 (12 pages)
8 April 2008Return made up to 20/03/08; full list of members (5 pages)
8 April 2008Return made up to 20/03/08; full list of members (5 pages)
3 April 2008Appointment terminated director peter bloxham (1 page)
3 April 2008Appointment terminated director peter bloxham (1 page)
15 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
24 July 2007New director appointed (3 pages)
24 July 2007New director appointed (3 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
2 July 2007Full accounts made up to 31 December 2006 (12 pages)
2 July 2007Full accounts made up to 31 December 2006 (12 pages)
5 April 2007Return made up to 20/03/07; full list of members (4 pages)
5 April 2007Return made up to 20/03/07; full list of members (4 pages)
13 September 2006Full accounts made up to 31 December 2005 (13 pages)
13 September 2006Full accounts made up to 31 December 2005 (13 pages)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
30 March 2006Return made up to 20/03/06; full list of members (4 pages)
30 March 2006Return made up to 20/03/06; full list of members (4 pages)
17 October 2005Secretary's particulars changed (1 page)
17 October 2005Secretary's particulars changed (1 page)
27 September 2005New secretary appointed (2 pages)
27 September 2005Secretary resigned (1 page)
27 September 2005New secretary appointed (2 pages)
27 September 2005Secretary resigned (1 page)
15 July 2005Full accounts made up to 31 December 2004 (13 pages)
15 July 2005Full accounts made up to 31 December 2004 (13 pages)
6 April 2005Director's particulars changed (1 page)
6 April 2005Director's particulars changed (1 page)
31 March 2005Return made up to 20/03/05; full list of members (12 pages)
31 March 2005Return made up to 20/03/05; full list of members (12 pages)
5 October 2004Amended full accounts made up to 31 December 2003 (15 pages)
5 October 2004Amended full accounts made up to 31 December 2003 (15 pages)
22 September 2004Full accounts made up to 31 December 2003 (15 pages)
22 September 2004Full accounts made up to 31 December 2003 (15 pages)
24 May 2004Return made up to 20/03/04; full list of members (12 pages)
24 May 2004Return made up to 20/03/04; full list of members (12 pages)
21 May 2004Secretary resigned (1 page)
21 May 2004New secretary appointed (2 pages)
21 May 2004New secretary appointed (2 pages)
21 May 2004Secretary resigned (1 page)
23 July 2003Full accounts made up to 31 December 2002 (17 pages)
23 July 2003Full accounts made up to 31 December 2002 (17 pages)
18 March 2003Return made up to 20/03/03; full list of members (13 pages)
18 March 2003Return made up to 20/03/03; full list of members (13 pages)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
1 November 2002Director's particulars changed (1 page)
1 November 2002Director's particulars changed (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
16 September 2002Secretary's particulars changed (1 page)
16 September 2002Secretary's particulars changed (1 page)
3 July 2002Full accounts made up to 31 December 2001 (15 pages)
3 July 2002Full accounts made up to 31 December 2001 (15 pages)
27 March 2002Return made up to 20/03/02; no change of members (8 pages)
27 March 2002Return made up to 20/03/02; no change of members (8 pages)
13 July 2001Total exemption full accounts made up to 31 December 2000 (15 pages)
13 July 2001Total exemption full accounts made up to 31 December 2000 (15 pages)
4 April 2001Return made up to 20/03/01; full list of members
  • 363(287) ‐ Registered office changed on 04/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
4 April 2001Return made up to 20/03/01; full list of members
  • 363(287) ‐ Registered office changed on 04/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 November 2000Director's particulars changed (1 page)
23 November 2000Director's particulars changed (1 page)
19 October 2000Ad 26/09/00--------- £ si 3990@1=3990 £ ic 696010/700000 (2 pages)
19 October 2000Ad 26/09/00--------- £ si 3990@1=3990 £ ic 696010/700000 (2 pages)
16 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
16 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
21 August 2000Ad 13/09/99--------- £ si 100000@1 (2 pages)
21 August 2000Ad 13/09/99--------- £ si 100000@1 (2 pages)
31 July 2000Full accounts made up to 31 December 1999 (15 pages)
31 July 2000Full accounts made up to 31 December 1999 (15 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
15 April 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 April 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 October 1999Full accounts made up to 31 December 1998 (15 pages)
29 October 1999Full accounts made up to 31 December 1998 (15 pages)
12 April 1999Return made up to 20/03/99; full list of members (8 pages)
12 April 1999Return made up to 20/03/99; full list of members (8 pages)
7 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
7 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
30 November 1998Ad 13/11/98--------- £ si 85910@1=85910 £ ic 100/86010 (2 pages)
30 November 1998New director appointed (3 pages)
30 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
30 November 1998New secretary appointed (2 pages)
30 November 1998Registered office changed on 30/11/98 from: 108 maida vale carlton hill london W9 1PS (1 page)
30 November 1998New director appointed (3 pages)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
30 November 1998Secretary resigned (1 page)
30 November 1998Ad 13/11/98--------- £ si 510000@1=510000 £ ic 86010/596010 (2 pages)
30 November 1998Secretary resigned (1 page)
30 November 1998New secretary appointed (2 pages)
30 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
30 November 1998Director resigned (1 page)
30 November 1998New director appointed (3 pages)
30 November 1998Ad 13/11/98--------- £ si 510000@1=510000 £ ic 86010/596010 (2 pages)
30 November 1998New director appointed (3 pages)
30 November 1998Director resigned (1 page)
30 November 1998Registered office changed on 30/11/98 from: 108 maida vale carlton hill london W9 1PS (1 page)
30 November 1998New director appointed (3 pages)
30 November 1998£ nc 50000/700000 13/11/98 (1 page)
30 November 1998New director appointed (3 pages)
30 November 1998New director appointed (3 pages)
30 November 1998New director appointed (3 pages)
30 November 1998Ad 13/11/98--------- £ si 85910@1=85910 £ ic 100/86010 (2 pages)
30 November 1998£ nc 50000/700000 13/11/98 (1 page)
30 November 1998New director appointed (3 pages)
30 November 1998New director appointed (3 pages)
26 May 1998Ad 12/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 May 1998Ad 12/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 May 1998Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(8 pages)
19 May 1998Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(8 pages)
18 May 1998Company name changed strawcroft LIMITED\certificate issued on 18/05/98 (2 pages)
18 May 1998Company name changed strawcroft LIMITED\certificate issued on 18/05/98 (2 pages)
18 April 1998New secretary appointed;new director appointed (2 pages)
18 April 1998New secretary appointed;new director appointed (2 pages)
20 March 1998Incorporation (13 pages)
20 March 1998Incorporation (13 pages)