Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NATIONAL MUTUAL LIFE ASSURANCE SOCIETY
Company Information for

NATIONAL MUTUAL LIFE ASSURANCE SOCIETY

LONDON, EC2P,
Company Registration Number
00048949
Private Unlimited
Dissolved

Dissolved 2017-09-06

Company Overview

About National Mutual Life Assurance Society
NATIONAL MUTUAL LIFE ASSURANCE SOCIETY was founded on 1896-07-25 and had its registered office in London. The company was dissolved on the 2017-09-06 and is no longer trading or active.

Key Data
Company Name
NATIONAL MUTUAL LIFE ASSURANCE SOCIETY
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 00048949
Date formed 1896-07-25
Country 
Origin Country United Kingdom
Type Private Unlimited
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-09-06
Type of accounts DORMANT
Last Datalog update: 2018-01-26 02:33:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NATIONAL MUTUAL LIFE ASSURANCE SOCIETY
The following companies were found which have the same name as NATIONAL MUTUAL LIFE ASSURANCE SOCIETY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NATIONAL MUTUAL LIFE ASSURANCE SOCIETY(THE) Active Company formed on the 1981-01-01

Company Officers of NATIONAL MUTUAL LIFE ASSURANCE SOCIETY

Current Directors
Officer Role Date Appointed
PAUL SHAKESPEARE
Company Secretary 2009-06-01
MATTHEW HILMAR CUHLS
Director 2013-03-28
MICHAEL CHARLES WOODCOCK
Director 2012-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM LLOYD SINGLETON
Director 2010-01-28 2013-03-26
ROGER CRAINE
Director 2008-11-10 2012-10-04
JONATHAN JAMES YATES
Director 2007-01-03 2009-09-18
ABDUL MUNEM OPPAL
Company Secretary 2006-10-09 2009-05-31
DAVID JONATHAN ALLEN BAXTER
Director 2007-01-22 2008-11-10
TIMOTHY JOSEPH CARROLL
Director 2007-01-03 2008-11-10
ROBERT WILLIAM ALBERT HOWE
Director 2007-01-15 2008-11-10
MARK FRANCIS SWALLOW
Director 2007-06-28 2008-11-10
CRAIG JAMES THORNTON
Director 2007-05-22 2008-11-10
WILSON WELDON WILSON
Director 2007-01-22 2008-11-10
STEPHEN ROBERT HAYNES
Director 2003-03-26 2007-06-19
CLARE JANE BOUSFIELD
Director 2006-12-29 2007-05-31
DOUGLAS SCOTT DOLFI
Director 2003-03-26 2006-12-14
DEREK JOHN THOMAS
Company Secretary 2002-10-28 2006-10-09
ROGER WILLIAM DAVIES
Director 2002-06-27 2003-06-30
CLIVE ADAM COWDERY
Director 2002-06-27 2003-03-27
MARK RICHARD CHAMBERS
Company Secretary 2002-04-08 2002-10-28
PAUL MARTIN DOWNEY
Director 1992-05-01 2002-06-27
GAVIN HENRY ELLIS HILL
Director 1992-05-01 2002-06-27
ROGER CHARLES ENGLEDOW
Company Secretary 1993-04-26 2002-04-08
DAVID WILLIAM MORGAN
Director 1999-10-01 2002-04-08
RICHARD HUGH NICHOLSON
Director 1992-05-01 2002-04-08
GARETH DAVID PEARCE
Director 1997-07-15 2002-04-08
CHRISTOPHER BOORER RUSSELL
Director 1992-05-01 2002-04-08
KAREEN JENNIFER INNES THORNE
Director 1997-01-01 2002-04-08
NICHOLAS KENNETH SPENCER WILLS
Director 1992-05-01 2002-04-08
DOUGLAS ALEXANDER GRAEME LAWS
Director 1998-06-16 2001-07-27
NORMAN ASHLEY CHALMERS
Director 1992-05-01 1999-04-26
MARK FITZALAN HOWARD
Director 1992-05-01 1999-04-26
NORMAN GEORGE WORLEY
Director 1992-05-01 1998-03-06
JAMES PATRICK ASHLEY COOPER
Director 1992-05-01 1995-04-25
EDMUND JOHN STEPHEN MILLER
Company Secretary 1992-05-01 1993-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL SHAKESPEARE REASSURE PENSION TRUSTEES LIMITED Company Secretary 2009-07-28 CURRENT 1984-03-14 Active
PAUL SHAKESPEARE NM INSURANCE HOLDINGS LIMITED Company Secretary 2009-06-01 CURRENT 1988-02-15 Dissolved 2014-12-26
PAUL SHAKESPEARE NM LIFE GROUP LIMITED Company Secretary 2009-06-01 CURRENT 1993-10-19 Dissolved 2014-12-26
PAUL SHAKESPEARE NM LIFE RESIDENTIAL LIMITED Company Secretary 2009-06-01 CURRENT 1980-11-25 Dissolved 2014-12-26
PAUL SHAKESPEARE NM PENSIONS LIMITED Company Secretary 2009-06-01 CURRENT 2001-06-25 Active
PAUL SHAKESPEARE REASSURE TWO LIMITED Company Secretary 2009-06-01 CURRENT 1963-10-18 Active
PAUL SHAKESPEARE NM LIFE TRUSTEES LIMITED Company Secretary 2009-06-01 CURRENT 1984-11-02 Active
PAUL SHAKESPEARE NAMULAS PENSION TRUSTEES LIMITED Company Secretary 2009-06-01 CURRENT 1970-06-01 Active
PAUL SHAKESPEARE WL TELFORD LIMITED Company Secretary 2008-10-31 CURRENT 1965-09-08 Dissolved 2014-12-26
PAUL SHAKESPEARE C LIFE ASSURANCE COMPANY LIMITED Company Secretary 2008-04-01 CURRENT 1977-08-16 Dissolved 2014-07-10
PAUL SHAKESPEARE G MANAGEMENT SERVICES LIMITED Company Secretary 2008-04-01 CURRENT 1988-01-26 Dissolved 2014-07-11
PAUL SHAKESPEARE TARGETCHIEF LIMITED Company Secretary 2008-04-01 CURRENT 1989-10-30 Dissolved 2014-07-10
PAUL SHAKESPEARE C LIFE PENSIONS LIMITED Company Secretary 2008-04-01 CURRENT 1974-04-09 Dissolved 2014-07-11
PAUL SHAKESPEARE G FINANCIAL SERVICES LIMITED Company Secretary 2008-04-01 CURRENT 1971-12-16 Active
PAUL SHAKESPEARE G TRUSTEES LTD Company Secretary 2008-04-01 CURRENT 1986-06-20 Active
PAUL SHAKESPEARE G ASSURANCE & PENSION SERVICES LTD Company Secretary 2008-04-01 CURRENT 1987-07-28 Active
PAUL SHAKESPEARE ERIP GENERAL PARTNER LIMITED Company Secretary 2008-04-01 CURRENT 2007-11-02 Active
PAUL SHAKESPEARE REASSURE TRUSTEES LIMITED Company Secretary 2008-04-01 CURRENT 1983-11-04 Active
PAUL SHAKESPEARE G LIFE H LIMITED Company Secretary 2008-04-01 CURRENT 1969-08-19 Active
PAUL SHAKESPEARE GRESHAM LIFE ASSURANCE SOCIETY LIMITED(THE) Company Secretary 2008-04-01 CURRENT 1893-07-28 Active
PAUL SHAKESPEARE SWISS RE LIFE CAPITAL REGIONS HOLDING LIMITED Company Secretary 2008-04-01 CURRENT 1983-09-13 Active - Proposal to Strike off
MATTHEW HILMAR CUHLS REASSURE COMPANIES SERVICES LIMITED Director 2016-12-07 CURRENT 2008-09-24 Active
MATTHEW HILMAR CUHLS REASSURE UK SERVICES LIMITED Director 2016-12-07 CURRENT 2011-11-25 Active
MATTHEW HILMAR CUHLS REASSURE FSH UK LIMITED Director 2016-01-06 CURRENT 2011-07-25 Active
MATTHEW HILMAR CUHLS REASSURE NOMINEES LIMITED Director 2016-01-06 CURRENT 1950-12-07 Active
MATTHEW HILMAR CUHLS REASSURE FS LIMITED Director 2016-01-06 CURRENT 1911-06-29 Active
MATTHEW HILMAR CUHLS REASSURE PM LIMITED Director 2016-01-06 CURRENT 1970-07-24 Active
MATTHEW HILMAR CUHLS REASSURE LL LIMITED Director 2016-01-06 CURRENT 1978-11-02 Active
MATTHEW HILMAR CUHLS GUARDIAN ASSURANCE LIMITED Director 2016-01-06 CURRENT 1893-05-25 Active
MATTHEW HILMAR CUHLS REASSURE MIDCO LIMITED Director 2013-05-22 CURRENT 1994-09-22 Active
MATTHEW HILMAR CUHLS G ASSURANCE & PENSION SERVICES LTD Director 2013-03-28 CURRENT 1987-07-28 Active
MATTHEW HILMAR CUHLS REASSURE LIMITED Director 2013-03-28 CURRENT 1963-03-20 Active
MATTHEW HILMAR CUHLS NAMULAS PENSION TRUSTEES LIMITED Director 2013-03-28 CURRENT 1970-06-01 Active
MATTHEW HILMAR CUHLS BL TELFORD LIMITED Director 2013-02-18 CURRENT 1918-10-22 Active
MICHAEL CHARLES WOODCOCK GUARDIAN ASSURANCE LIMITED Director 2016-01-06 CURRENT 1893-05-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2017 FROM WINDSOR HOUSE IRONMASTERS WAY TOWN CENTRE TELFORD SHROPSHIRE TF3 4NB
2017-01-06REGISTERED OFFICE CHANGED ON 06/01/17 FROM , Windsor House Ironmasters Way, Town Centre, Telford, Shropshire, TF3 4NB
2017-01-044.70DECLARATION OF SOLVENCY
2017-01-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-04LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-09RES01ADOPT ARTICLES 21/11/2016
2016-05-03AR0101/05/16 NO MEMBER LIST
2016-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES WOODCOCK / 31/01/2013
2015-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-05-01AR0101/05/15 NO MEMBER LIST
2014-06-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-15AR0101/05/14 NO MEMBER LIST
2014-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HILMAR CUHLS / 25/04/2014
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-02RES13AUTH TO ALLOT & DUTY TO AVOID CONFLICT OF INTEREST 24/06/2013
2013-07-02RES01ADOPT ARTICLES 24/06/2013
2013-07-02RES13MINIMUM NUMBER OF DIRECTORS WILL BE ONE 24/06/2013
2013-07-02CC04STATEMENT OF COMPANY'S OBJECTS
2013-05-01AR0101/05/13 NO MEMBER LIST
2013-04-17AP01DIRECTOR APPOINTED MR MATTHEW HILMAR CUHLS
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SINGLETON
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CRAINE
2012-10-04AP01DIRECTOR APPOINTED MR MICHAEL CHARLES WOODCOCK
2012-06-01AR0101/05/12
2012-05-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-10AR0101/05/11 NO MEMBER LIST
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-05AR0101/05/10 NO MEMBER LIST
2010-01-28AP01DIRECTOR APPOINTED MR GRAHAM LLOYD SINGLETON
2010-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL SHAKESPEARE / 07/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CRAINE / 07/01/2010
2009-10-01288cSECRETARY'S CHANGE OF PARTICULARS / PAUL SHAKESPEARE / 25/09/2009
2009-09-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN YATES
2009-06-01287REGISTERED OFFICE CHANGED ON 01/06/2009 FROM TILEHOUSE STREET HITCHIN HERTS SG5 2DX
2009-06-01288aSECRETARY APPOINTED MR PAUL SHAKESPEARE
2009-06-01288bAPPOINTMENT TERMINATED SECRETARY ABDUL OPPAL
2009-06-01Registered office changed on 01/06/2009 from, tilehouse street, hitchin, herts, SG5 2DX
2009-05-06363aANNUAL RETURN MADE UP TO 01/05/09
2008-11-19288aDIRECTOR APPOINTED ROGER CRAINE
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR WILSON WILSON
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR CRAIG THORNTON
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR MARK SWALLOW
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HOWE
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY CARROLL
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR DAVID BAXTER
2008-09-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-08363aANNUAL RETURN MADE UP TO 01/05/08
2007-11-21AUDAUDITOR'S RESIGNATION
2007-09-05288aNEW DIRECTOR APPOINTED
2007-09-04288bDIRECTOR RESIGNED
2007-08-14288aNEW DIRECTOR APPOINTED
2007-08-06288bDIRECTOR RESIGNED
2007-07-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-25363sANNUAL RETURN MADE UP TO 01/05/07
2007-04-23287REGISTERED OFFICE CHANGED ON 23/04/07 FROM: THE PRIORY HITCHIN HERTFORDSHIRE SG5 2DW
2007-04-23Registered office changed on 23/04/07 from:\the priory, hitchin, hertfordshire, SG5 2DW
2007-02-06288aNEW DIRECTOR APPOINTED
2007-02-06288aNEW DIRECTOR APPOINTED
2007-01-30288aNEW DIRECTOR APPOINTED
2007-01-30288aNEW DIRECTOR APPOINTED
2007-01-30288aNEW DIRECTOR APPOINTED
2007-01-30288aNEW DIRECTOR APPOINTED
2006-12-22288bDIRECTOR RESIGNED
2006-10-23288bSECRETARY RESIGNED
2006-10-23288aNEW SECRETARY APPOINTED
2006-05-17363sANNUAL RETURN MADE UP TO 01/05/06
2006-04-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-20288cDIRECTOR'S PARTICULARS CHANGED
2005-05-16363sANNUAL RETURN MADE UP TO 01/05/05
2003-07-09Registered office changed on 09/07/03 from:\vantage west, great west road, brentford, middlesex TW8 9AG
2002-05-10Registered office changed on 10/05/02 from:\the priory, hitchin,, herts., SG5 2DW
1990-10-22Registered office changed on 22/10/90 from:\the priory priory park, hertfordshire, SG5 2DW
1987-09-23Registered office changed on 23/09/87 from:\5 bow churchyard, cheapside, london EC4
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65110 - Life insurance




Licences & Regulatory approval
We could not find any licences issued to NATIONAL MUTUAL LIFE ASSURANCE SOCIETY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-04-04
Fines / Sanctions
No fines or sanctions have been issued against NATIONAL MUTUAL LIFE ASSURANCE SOCIETY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 1994-02-14 Satisfied VIDIMUS LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NATIONAL MUTUAL LIFE ASSURANCE SOCIETY

Intangible Assets
Patents
We have not found any records of NATIONAL MUTUAL LIFE ASSURANCE SOCIETY registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

NATIONAL MUTUAL LIFE ASSURANCE SOCIETY owns 1 domain names.

nationalmutual.co.uk  

Trademarks
We have not found any records of NATIONAL MUTUAL LIFE ASSURANCE SOCIETY registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 5
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 10TH MARCH 1998 1
LEGAL CHARGE 1
DEED OF RENT DEPOSIT 1
DEPOSIT 1

We have found 9 mortgage charges which are owed to NATIONAL MUTUAL LIFE ASSURANCE SOCIETY

Income
Government Income
We have not found government income sources for NATIONAL MUTUAL LIFE ASSURANCE SOCIETY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65110 - Life insurance) as NATIONAL MUTUAL LIFE ASSURANCE SOCIETY are:

Outgoings
Business Rates/Property Tax
No properties were found where NATIONAL MUTUAL LIFE ASSURANCE SOCIETY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyNATIONAL MUTUAL LIFE ASSURANCE SOCIETYEvent Date2017-04-03
Place of meeting: 30 Finsbury Square, London, EC2P 2YU. Date of meeting: 24 May 2017. Time of meeting: 10:00 am. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a final meeting of the company will be held for the purpose of receiving the liquidators' account of the winding up and of hearing any explanation given by the joint liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 13 December 2016 Joint Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : Joint Liquidator's Name and Address: Richard G White (IP No. 8937) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATIONAL MUTUAL LIFE ASSURANCE SOCIETY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NATIONAL MUTUAL LIFE ASSURANCE SOCIETY any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.