Company NameSoc Insurance Fund Limited
Company StatusDissolved
Company Number04256535
CategoryPrivate Limited Company
Incorporation Date20 July 2001(22 years, 9 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)
Previous NameSocif Plc

Business Activity

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

Directors

Director NameAndrew John Annandale
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Parsonage Close
Duxford
Cambridgeshire
CB2 4SJ
Director NameMr Timothy Roger Riddell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Hollies
New Barn
Kent
DA3 7HU
Secretary NameMr Christopher John Rupert Fairs
NationalityBritish
StatusClosed
Appointed18 July 2002(12 months after company formation)
Appointment Duration6 years (closed 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Tufa Close
Walderslade Woods
Chatham
Kent
ME5 9LU
Secretary NameAndrew John Annandale
NationalityBritish
StatusResigned
Appointed20 July 2001(same day as company formation)
RoleCorporate Body
Country of ResidenceEngland
Correspondence Address27 Parsonage Close
Duxford
Cambridgeshire
CB2 4SJ
Director NameMr Jeremy Pinchin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(12 months after company formation)
Appointment Duration1 year (resigned 21 July 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 The Park
London
W5 5NL
Director NameJon Peter Pither
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(12 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 February 2006)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clare Hill
Esher
Surrey
KT10 9NA
Director NameSaxon Riley
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(12 months after company formation)
Appointment Duration1 year (resigned 25 July 2003)
RoleCompany Director
Correspondence Address29 High Street
Old Amersham
Buckinghamshire
HP7 0DP

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2008Return of final meeting in a members' voluntary winding up (3 pages)
6 March 2008Court order insolvency:replacement of liquidator (10 pages)
6 March 2008Appointment of a voluntary liquidator (1 page)
6 March 2008Notice of ceasing to act as a voluntary liquidator (1 page)
20 July 2007Declaration of solvency (3 pages)
15 July 2007Registered office changed on 15/07/07 from: fountain house 130 fenchurch street london EC3M 5DJ (1 page)
10 July 2007Appointment of a voluntary liquidator (1 page)
10 July 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 August 2006Group of companies' accounts made up to 31 December 2005 (15 pages)
25 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 July 2006Certificate of re-registration from Public Limited Company to Private (1 page)
25 July 2006Application for reregistration from PLC to private (1 page)
24 July 2006Re-registration of Memorandum and Articles (34 pages)
21 July 2006Return made up to 20/07/06; full list of members (3 pages)
22 February 2006Director resigned (1 page)
15 August 2005Return made up to 20/07/05; full list of members (3 pages)
5 August 2005Group of companies' accounts made up to 31 December 2004 (15 pages)
13 August 2004Return made up to 20/07/04; full list of members (7 pages)
4 August 2004Group of companies' accounts made up to 31 December 2003 (17 pages)
24 December 2003Director's particulars changed (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
1 August 2003Return made up to 20/07/03; full list of members (8 pages)
21 June 2003Registered office changed on 21/06/03 from: 122 leadenhall street london EC3V 4SJ (1 page)
3 April 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
16 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(76 pages)
16 December 2002Nc inc already adjusted 20/08/02 (1 page)
16 December 2002Conso s-div 20/08/02 (1 page)
27 August 2002Prospectus (75 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002Secretary resigned (1 page)
31 July 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (3 pages)
20 July 2001Application to commence business (2 pages)
20 July 2001Certificate of authorisation to commence business and borrow (1 page)
20 July 2001Incorporation (26 pages)