Company NameLb UK Re Holdings Limited
Company StatusDissolved
Company Number05347966
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 2 months ago)
Dissolution Date7 March 2024 (1 month, 1 week ago)
Previous NameChantbay Limited

Business Activity

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

Directors

Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMr James Corry Blakemore
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2005(3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 05 November 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Lower Addison Gardens
London
W14 8BQ
Director NameMr Barry Porter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 23 October 2008)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Dove Park
Chorleywood
Hertfordshire
WD3 5NY
Secretary NameEmily Sarnia Everard Upton
NationalityBritish
StatusResigned
Appointed21 February 2005(3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 25 January 2010)
RoleCompany Director
Correspondence Address6b Wetherby Mansions
Earls Court Square
London
SW5 9DJ
Director NameMarcus Jackson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(8 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 05 May 2008)
RoleUk Financial Controller
Correspondence Address25 Bank Street
London
E14 5LE
Director NameIan Michael Jameson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(8 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 17 July 2009)
RoleSolicitor
Correspondence Address25 Bank Street
London
E14 5LE
Director NameAntony John Rush
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(8 months, 1 week after company formation)
Appointment Duration3 years (resigned 28 October 2008)
RoleTax Adviser
Correspondence Address25 Bank Street
London
E14 5LE
Secretary NameSusan Jenny Ehr
NationalityAmerican
StatusResigned
Appointed21 October 2005(8 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 23 October 2007)
RoleLawyer
Correspondence Address98a West Heath Road
London
NW3 7TU
Director NameChristopher Stephen Estaphan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2006(1 year, 1 month after company formation)
Appointment Duration12 months (resigned 12 March 2007)
RoleBanker
Correspondence AddressNo 1 West India Quay
Flat 1706 24 Hertsmere Road
London
E14 4ED
Director NameGuy Ron Moar
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed27 September 2006(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 September 2008)
RoleBanker
Correspondence Address15 Clareville Street
London
SW7 5AJ
Director NameMr Paul Anthony Sherwood
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 Kingswood Place
London
SE13 5BU
Director NameMr Peter Edward Joseph Hansell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 October 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address4 Claygate Road
London
W13 9XG
Director NameDeborah Kay Miller
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2007(2 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2008)
RoleBanker
Correspondence Address3 Lower Merton Rise
London
NW3 3RA
Director NameChristopher John Patrick
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 November 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCokes Green
Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4TA
Secretary NameParul Dave
NationalityBritish
StatusResigned
Appointed23 October 2007(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 January 2010)
RoleCompany Director
Correspondence Address108b Fordwych Road
London
NW2 3NL
Director NameMr Dominic Ian Gibb
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Hyde Vale
London
SE10 8QQ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2006
Turnover£24,983,099
Net Worth£113,205,723
Cash£20,162,723
Current Liabilities£1,369,342,819

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End14 September

Filing History

13 December 2017Notice of extension of period of Administration (5 pages)
25 October 2017Administrator's progress report (15 pages)
6 April 2017Administrator's progress report to 14 March 2017 (11 pages)
9 February 2017Satisfaction of charge 8 in full (4 pages)
23 November 2016Notice of extension of period of Administration (1 page)
3 November 2016Administrator's progress report to 14 September 2016 (13 pages)
28 June 2016Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to 7 More London Riverside London SE1 2RT on 28 June 2016 (2 pages)
27 April 2016Administrator's progress report to 14 March 2016 (12 pages)
27 October 2015Administrator's progress report to 14 September 2015 (12 pages)
19 August 2015Notice of completion of voluntary arrangement (4 pages)
1 June 2015Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
24 April 2015Administrator's progress report to 14 March 2015 (19 pages)
17 October 2014Administrator's progress report to 14 September 2014 (19 pages)
16 April 2014Administrator's progress report to 14 March 2014 (21 pages)
16 October 2013Administrator's progress report to 14 September 2013 (9 pages)
4 October 2013Satisfaction of charge 4 in full (8 pages)
4 October 2013Satisfaction of charge 7 in full (4 pages)
4 October 2013Satisfaction of charge 5 in full (4 pages)
4 October 2013Satisfaction of charge 6 in full (4 pages)
4 October 2013Satisfaction of charge 3 in full (11 pages)
3 September 2013Previous accounting period shortened from 30 November 2012 to 14 September 2012 (3 pages)
19 June 2013Notice of appointment of replacement/additional administrator (14 pages)
19 June 2013Notice of vacation of office by administrator (1 page)
19 June 2013Notice of vacation of office by administrator (1 page)
19 June 2013 (14 pages)
18 April 2013Administrator's progress report to 14 March 2013 (18 pages)
17 October 2012Administrator's progress report to 14 September 2012 (18 pages)
18 April 2012Administrator's progress report to 14 March 2012 (19 pages)
10 November 2011Notice of extension of period of Administration (1 page)
17 October 2011Administrator's progress report to 14 September 2011 (15 pages)
18 April 2011Administrator's progress report to 14 March 2011 (17 pages)
14 October 2010Administrator's progress report to 14 September 2010 (16 pages)
26 April 2010Administrator's progress report to 14 March 2010 (21 pages)
15 April 2010Statement of affairs with form 2.14B (6 pages)
22 March 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (3 pages)
22 March 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (3 pages)
22 March 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 7 (3 pages)
22 March 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages)
11 March 2010Registered office address changed from 25 Bank Street London E14 5LE on 11 March 2010 (2 pages)
9 February 2010Termination of appointment of Emily Upton as a secretary (2 pages)
9 February 2010Termination of appointment of Parul Dave as a secretary (2 pages)
21 December 2009Notice of appointment of replacement/additional administrator (1 page)
21 December 2009Notice of resignation of an administrator (1 page)
21 December 2009 (1 page)
15 December 2009Notice of appointment of replacement/additional administrator (1 page)
15 December 2009 (1 page)
11 December 2009Notice of appointment of replacement/additional administrator (1 page)
11 December 2009 (1 page)
16 October 2009Administrator's progress report to 14 September 2009 (16 pages)
12 August 2009Notice of extension of period of Administration (1 page)
28 July 2009Appointment terminated director dominic gibb (1 page)
25 July 2009Appointment terminated director ian jameson (1 page)
17 April 2009Administrator's progress report to 14 March 2009 (13 pages)
7 February 2009Amended certificate of constitution of creditors' committee (1 page)
7 February 2009Result of meeting of creditors (19 pages)
3 December 2008Appointment terminated director christopher patrick (1 page)
27 November 2008Appointment terminated director james blakemore (1 page)
27 November 2008Appointment terminated director paul sherwood (1 page)
19 November 2008Appointment terminated director barry porter (1 page)
19 November 2008Appointment terminated director antony rush (1 page)
17 November 2008Statement of administrator's proposal (20 pages)
13 November 2008Appointment terminated director peter hansell (1 page)
30 September 2008Appointment terminated director guy moar (1 page)
22 September 2008Appointment of an administrator (1 page)
18 August 2008Group of companies' accounts made up to 30 November 2006 (34 pages)
10 July 2008Director's change of particulars / james blakemore / 03/07/2008 (1 page)
17 June 2008Director appointed dominic gibb (5 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 8 (12 pages)
2 June 2008Appointment terminated director marcus jackson (1 page)
18 April 2008Director appointed paul anthony sherwood (3 pages)
18 April 2008Return made up to 31/01/08; full list of members (13 pages)
1 April 2008Appointment terminated director deborah miller (1 page)
11 February 2008Full accounts made up to 30 November 2005 (24 pages)
7 November 2007Secretary resigned (1 page)
7 November 2007New secretary appointed (2 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
18 September 2007Particulars of mortgage/charge (4 pages)
8 June 2007New director appointed (3 pages)
5 June 2007New director appointed (3 pages)
1 June 2007New director appointed (2 pages)
30 May 2007Particulars of mortgage/charge (4 pages)
11 May 2007Particulars of mortgage/charge (4 pages)
22 March 2007Director resigned (1 page)
13 March 2007Return made up to 31/01/07; no change of members (10 pages)
22 February 2007Particulars of mortgage/charge (9 pages)
27 November 2006Director's particulars changed (1 page)
23 November 2006Particulars of mortgage/charge (10 pages)
13 October 2006New director appointed (2 pages)
20 September 2006Delivery ext'd 3 mth 30/11/05 (2 pages)
2 June 2006Particulars of mortgage/charge (7 pages)
24 April 2006New director appointed (2 pages)
13 April 2006Particulars of mortgage/charge (22 pages)
22 March 2006Ad 22/02/06--------- eur si 150000000@1=150000000 eur ic 0/150000000 (2 pages)
7 March 2006Nc inc already adjusted 22/02/06 (2 pages)
7 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 March 2006Return made up to 31/01/06; full list of members (9 pages)
6 December 2005New secretary appointed (2 pages)
4 November 2005New director appointed (3 pages)
21 October 2005New director appointed (3 pages)
19 October 2005New director appointed (3 pages)
6 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2005New secretary appointed (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
1 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 March 2005Director resigned (1 page)
1 March 2005Nc inc already adjusted 21/02/05 (1 page)
1 March 2005Registered office changed on 01/03/05 from: 10 upper bank street london E14 5JJ (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Accounting reference date shortened from 31/01/06 to 30/11/05 (1 page)
1 March 2005Secretary resigned (1 page)
21 February 2005Company name changed chantbay LIMITED\certificate issued on 21/02/05 (2 pages)
31 January 2005Incorporation (24 pages)