Liquidation
Company Information for BLACK SEA AND BALTIC GENERAL INSURANCE COMPANY LIMITED
12 PLUMTREE COURT, LONDON, EC4A 4HT,
|
Company Registration Number
00204185
Private Limited Company
Liquidation |
Company Name | |
---|---|
BLACK SEA AND BALTIC GENERAL INSURANCE COMPANY LIMITED | |
Legal Registered Office | |
12 PLUMTREE COURT LONDON EC4A 4HT Other companies in EC4A | |
Company Number | 00204185 | |
---|---|---|
Company ID Number | 00204185 | |
Date formed | 1925-03-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/1996 | |
Account next due | 31/10/1998 | |
Latest return | 13/07/2005 | |
Return next due | 10/08/2006 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2019-04-04 06:49:33 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BLACK SEA AND BALTIC GENERAL INSURANCE COMPANY LIMITED | Active | Company formed on the 1981-01-01 |
Officer | Role | Date Appointed |
---|---|---|
MAXIM BUREEV |
||
ALEXANDER PAVLOVICH DOKO |
||
PAVEL MNATSAKANOV |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ALBION HUNT |
Company Secretary | ||
OLEG LARIN |
Director | ||
VLADIMIR VASSILIOVICH SERGA |
Director | ||
MARK ANATOLYEVICH CHEGLIKOV |
Director | ||
PIERRE GEORGE BOU MANSOUR |
Director | ||
MICHAEL JOHN CHILDS |
Company Secretary | ||
NIKOLAY NIKOLAYEVICH KOSHELEV |
Director | ||
VLADIMIR KROUGLIAK |
Director | ||
VALERY SMIRNOV |
Director | ||
MIKHAIL BORISOVICH DROZDOV |
Director | ||
PAVEL ALEKSANDROVICH OSSIPOV |
Director | ||
ALEXEI BOIKOV |
Director | ||
RUDOLPH MICHAYLOVICH SHURAVIN |
Director | ||
GEORGIY VLADIMIROVICH GRISHIN |
Director | ||
MICHAIL ARSENOVICH SAFRONOV |
Director | ||
VIATCHESLAV VIKTOROVITCH FARAFONOV |
Director | ||
VIJACHESLAV PORFENOVICH GLEBOV |
Director | ||
JACK ERNEST BREACH |
Director | ||
PAVEL ALEKSANDROVICH OSSIPOV |
Director | ||
SERGEI ANATOLYEVICH SOLOMIN |
Director |
Date | Document Type | Document Description |
---|---|---|
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
COCOMP | Compulsory winding up order | |
363s | Return made up to 13/07/05; full list of members | |
363s | Return made up to 13/07/04; full list of members | |
287 | Registered office changed on 22/11/04 from: 35 st thomas street london SE2 9SN | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | Director resigned | |
OC425 | Scheme of arrangement - amalgamation | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 13/07/03; full list of members | |
363a | RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS | |
MISC | O/C repl. Of prov. Liquidator | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
MISC | C/O re appt of provisional liqs | |
MISC | Form 391 removing of auditor | |
288a | New secretary appointed | |
244 | DELIVERY EXT'D 3 MTH 31/12/97 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/09/98 FROM: 65 FENCHURCH ST LONDON EC3M 4EY | |
OC | SCHEME ARRANGE UNDER INS CO ACT | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 30/09/97--------- £ SI 1200000@1=1200000 £ IC 22661000/23861000 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 25/06/97--------- £ SI 2000000@1=2000000 £ IC 20161000/22161000 | |
88(2)R | AD 06/06/97--------- £ SI 500000@1=500000 £ IC 22161000/22661000 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
88(2)R | AD 29/12/95--------- £ SI 5161000@1=5161000 £ IC 15000000/20161000 | |
288 | SECRETARY'S PARTICULARS CHANGED | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/07/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363(288) | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/07/94; CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | £ NC 15000000/30000000 17/06/94 | |
ORES04 | NC INC ALREADY ADJUSTED 17/06/94 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 10/02/93--------- £ SI 3500000@1=3500000 £ IC 11500000/15000000 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
123 | £ NC 7500000/15000000 21/12/92 | |
ORES04 | NC INC ALREADY ADJUSTED 21/12/92 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/07/92; FULL LIST OF MEMBERS |
Notice of | 2017-12-15 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MEMORANDUM OF DEPOSIT AND CHARGE AND ESCROW AGREEMENT | Satisfied | POOL REINSURANCE COMPANY LIMITED | |
REINSURANCE DEPOSIT AGREEMENT | Outstanding | CITIBANK N.A. |
The top companies supplying to UK government with the same SIC code (6601 - Life insurance/reinsurance) as BLACK SEA AND BALTIC GENERAL INSURANCE COMPANY LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | BLACK SEA AND BALTIC GENERAL INSURANCE COMPANY LIMITED | Event Date | 2017-12-15 |
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. |