Company NameDarwell Management Ltd
Company StatusDissolved
Company Number04002174
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 11 months ago)
Dissolution Date10 June 2010 (13 years, 10 months ago)
Previous NamesEmerson Direct Limited and Darwell Underwriting Management Ltd.

Business Activity

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

Directors

Director NameMr Andrew Joseph Clive Chisnall
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2003(2 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 10 June 2010)
RoleInsurance Brokers
Country of ResidenceEngland
Correspondence AddressThe Oast House
Lions Green Waldron
Heathfield
East Sussex
TN21 0PJ
Director NamePatrick Gregory Cubbidge
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2003(2 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 10 June 2010)
RoleInsurance Broker
Correspondence AddressWall Hill Cottage
Wall Hill
Forest Row
East Sussex
RH18 5EG
Secretary NameMr Ian Kenneth White
NationalityBritish
StatusClosed
Appointed06 July 2004(4 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 10 June 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Woodmere Gardens
Shirley
Surrey
CR0 7PL
Director NameJeffrey Bradford
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleChartered Accountant
Correspondence AddressCoachlamps 64 High Street
Barkway
Royston
Hertfordshire
SG8 8EE
Secretary NamePatrick Gregory Cubbidge
NationalityBritish
StatusResigned
Appointed15 January 2003(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 July 2004)
RoleInsurance Broker
Correspondence AddressWall Hill Cottage
Wall Hill
Forest Row
East Sussex
RH18 5EG
Director NameClifford Ronald Mitchell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 May 2005)
RoleInsurance Broker
Correspondence Address19 Yevele Way
Emerson Park
Hornchurch
Essex
RM11 3NB
Secretary NameAshdens Services Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address106-114 Borough High Street
London
SE1 1LB

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

10 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2010Final Gazette dissolved following liquidation (1 page)
10 March 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
10 March 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
3 December 2009Liquidators' statement of receipts and payments to 17 November 2009 (5 pages)
3 December 2009Liquidators statement of receipts and payments to 17 November 2009 (5 pages)
12 June 2009Liquidators' statement of receipts and payments to 17 May 2009 (5 pages)
12 June 2009Liquidators statement of receipts and payments to 17 May 2009 (5 pages)
27 November 2008Liquidators' statement of receipts and payments to 17 November 2008 (5 pages)
27 November 2008Liquidators statement of receipts and payments to 17 November 2008 (5 pages)
23 May 2008Liquidators statement of receipts and payments to 17 November 2008 (5 pages)
23 May 2008Liquidators' statement of receipts and payments to 17 November 2008 (5 pages)
27 November 2007Liquidators' statement of receipts and payments (5 pages)
27 November 2007Liquidators statement of receipts and payments (5 pages)
2 June 2007Liquidators' statement of receipts and payments (5 pages)
2 June 2007Liquidators statement of receipts and payments (5 pages)
28 November 2006Liquidators statement of receipts and payments (5 pages)
28 November 2006Liquidators' statement of receipts and payments (5 pages)
29 November 2005Statement of affairs (6 pages)
29 November 2005Appointment of a voluntary liquidator (1 page)
29 November 2005Statement of affairs (6 pages)
29 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 2005Appointment of a voluntary liquidator (1 page)
29 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 November 2005Registered office changed on 11/11/05 from: 31A high street brentwood essex CM14 4RG (1 page)
11 November 2005Registered office changed on 11/11/05 from: 31A high street brentwood essex CM14 4RG (1 page)
20 June 2005Return made up to 25/05/05; full list of members (7 pages)
20 June 2005Return made up to 25/05/05; full list of members (7 pages)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
21 April 2005Resolutions
  • RES13 ‐ Compromise agreement 01/03/05
(1 page)
21 April 2005Resolutions
  • RES13 ‐ Compromise agreement 01/03/05
(1 page)
21 October 2004Accounts for a medium company made up to 31 December 2003 (12 pages)
21 October 2004Accounts for a medium company made up to 31 December 2003 (12 pages)
23 August 2004Return made up to 25/05/04; full list of members; amend (8 pages)
23 August 2004Return made up to 25/05/04; full list of members; amend (8 pages)
30 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2004Nc inc already adjusted 11/11/03 (1 page)
30 July 2004Nc inc already adjusted 11/11/03 (1 page)
30 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 July 2004Ad 11/11/03--------- £ si 49999@1 (2 pages)
15 July 2004Ad 11/11/03--------- £ si 49999@1 (2 pages)
14 July 2004New secretary appointed (2 pages)
14 July 2004Resolutions
  • RES13 ‐ Sec appt and resigned 06/07/04
(1 page)
14 July 2004New secretary appointed (2 pages)
14 July 2004Secretary resigned (1 page)
14 July 2004Resolutions
  • RES13 ‐ Sec appt and resigned 06/07/04
(1 page)
14 July 2004Secretary resigned (1 page)
12 July 2004Return made up to 25/05/04; full list of members (7 pages)
12 July 2004Return made up to 25/05/04; full list of members (7 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
12 March 2004Registered office changed on 12/03/04 from: 106-114 borough high street london SE1 1LB (1 page)
12 March 2004Registered office changed on 12/03/04 from: 106-114 borough high street london SE1 1LB (1 page)
8 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
27 October 2003Accounts made up to 31 December 2002 (7 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
26 August 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
26 August 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
21 August 2003Return made up to 25/05/03; full list of members (7 pages)
21 August 2003Return made up to 25/05/03; full list of members (7 pages)
25 February 2003Director resigned (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Secretary resigned (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New secretary appointed;new director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New secretary appointed;new director appointed (2 pages)
15 January 2003Company name changed darwell underwriting management LTD.\certificate issued on 15/01/03 (2 pages)
15 January 2003Company name changed darwell underwriting management LTD.\certificate issued on 15/01/03 (2 pages)
4 October 2002Company name changed emerson direct LIMITED\certificate issued on 04/10/02 (2 pages)
4 October 2002Company name changed emerson direct LIMITED\certificate issued on 04/10/02 (2 pages)
20 August 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
20 August 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
20 May 2002Return made up to 25/05/02; full list of members (6 pages)
20 May 2002Return made up to 25/05/02; full list of members (6 pages)
27 December 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
27 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 December 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
27 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 May 2001Return made up to 25/05/01; full list of members (6 pages)
23 May 2001Return made up to 25/05/01; full list of members (6 pages)
25 May 2000Incorporation (20 pages)