Liquidation
Company Information for SUN ALLIANCE FUND MANAGEMENT LIMITED
30 FINSBURY SQUARE, LONDON, EC2P 2YU,
|
Company Registration Number
00954465
Private Limited Company
Liquidation |
Company Name | |
---|---|
SUN ALLIANCE FUND MANAGEMENT LIMITED | |
Legal Registered Office | |
30 FINSBURY SQUARE LONDON EC2P 2YU Other companies in RH12 | |
Company Number | 00954465 | |
---|---|---|
Company ID Number | 00954465 | |
Date formed | 1969-05-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2016-09-25 | |
Return next due | 2017-10-09 | |
Type of accounts | FULL |
Last Datalog update: | 2018-06-14 16:12:23 |
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 | ||
---|---|---|---|---|
SUN ALLIANCE FUND MANAGEMENT LIMITED | JAMES BLACKWOOD LISTER KINCRAIG RUSHFIELD FORD ROAD KINCRAIG RUSHFIELD FORD ROAD HELENS BAY CO. DOWN | Converted / Closed | Company formed on the 1970-08-24 |
Officer | Role | Date Appointed |
---|---|---|
ROYSUN LIMITED |
||
CHARLOTTE DAWN ALETHEA HEISS |
||
JENNIFER ANN MARGETTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MICHAEL MILLS |
Director | ||
ROBERT JOHN CLAYTON |
Director | ||
IAN ADAM CRASTON |
Director | ||
WILLIAM RUFUS BENJAMIN MCDONNELL |
Director | ||
MICHAEL HARRIS |
Director | ||
DENISE PATRICIA COCKREM |
Director | ||
PAUL LEWIS MILES |
Director | ||
NON-DESTRUCTIVE TESTERS LIMITED |
Director | ||
ROYSUN LIMITED |
Director | ||
JACQUELINE ELIZABETH FOX |
Company Secretary | ||
JAN VICTOR MILLER |
Director | ||
JAN VICTOR MILLER |
Company Secretary | ||
GEORGE STEPHAN PATER |
Director | ||
VANESSA JONES |
Company Secretary | ||
BERNADETTE CLARE YOUNG |
Company Secretary | ||
THOMAS ARTHUR HAYES |
Director | ||
HEATHER GWENDOLYN BRIERLEY |
Company Secretary | ||
JOHN HILTON BERG |
Company Secretary | ||
JOHN STANLEY KENT |
Director | ||
RONALD HORACE WILLIAM WINCH |
Director | ||
JAMIE JEREMY WOODS |
Director | ||
JOHN SYMES |
Director | ||
ERIC ROLAND WILLS |
Company Secretary | ||
IAN MACDONALD TROTTER |
Director | ||
PETER GRAHAM TAYLOR |
Director | ||
JAMES GREGORY JEWELL |
Director | ||
GEOFFREY ERNEST BROWNE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MILLHOOD LIMITED | Company Secretary | 2008-11-04 | CURRENT | 2007-10-31 | Dissolved 2016-06-23 | |
RSA ACTUARIAL SERVICES LIMITED | Company Secretary | 2008-11-04 | CURRENT | 2007-10-31 | Dissolved 2016-12-16 | |
RSA DIRECT LIMITED | Company Secretary | 2008-11-04 | CURRENT | 2007-11-26 | Dissolved 2016-12-15 | |
RSA GLOBAL LIMITED | Company Secretary | 2008-11-04 | CURRENT | 2007-11-26 | Dissolved 2016-12-15 | |
RSAI LIMITED | Company Secretary | 2008-11-04 | CURRENT | 2007-11-06 | Dissolved 2016-12-16 | |
OCTOPUS (LONDON) LIMITED | Company Secretary | 2008-06-06 | CURRENT | 2007-11-06 | Dissolved 2016-12-15 | |
RIGPS PENSION TRUSTEE LIMITED | Company Secretary | 2007-08-07 | CURRENT | 2006-07-11 | Active | |
BRADFORD INSURANCE TRUSTEE LIMITED | Company Secretary | 2007-02-06 | CURRENT | 2005-10-24 | Dissolved 2017-12-12 | |
MAGIAN UNDERWRITING AGENCY (1998) LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1998-08-14 | Dissolved 2017-03-21 | |
ROYAL & SUN ALLIANCE INSURANCE FINANCE LIMITED | Company Secretary | 2005-12-09 | CURRENT | 1989-06-15 | Dissolved 2016-06-23 | |
B. E. INSPECTION LIMITED | Company Secretary | 2005-12-09 | CURRENT | 1980-01-17 | Dissolved 2016-06-23 | |
ROYAL & SUN ALLIANCE PENSION TRUSTEE LIMITED | Company Secretary | 2005-12-09 | CURRENT | 2001-11-12 | Active | |
PI BROKERNET LIMITED | Company Secretary | 2005-12-09 | CURRENT | 1909-03-15 | Dissolved 2016-12-16 | |
PROFESSIONAL INDEMNITY DIRECT LIMITED | Company Secretary | 2005-12-09 | CURRENT | 1975-07-15 | Dissolved 2017-03-06 | |
ROYAL INSURANCE OPERATIONAL SERVICES (U.K.) LIMITED | Company Secretary | 2005-12-09 | CURRENT | 1969-09-17 | Liquidation | |
RSA CLAIMS MANAGEMENT LIMITED | Company Secretary | 2005-12-09 | CURRENT | 1999-10-28 | Dissolved 2017-03-21 | |
RSA CRS (US) LIMITED | Company Secretary | 2005-12-09 | CURRENT | 1999-02-19 | Dissolved 2018-01-04 | |
RSA ENGINEERING LIMITED | Company Secretary | 2005-12-09 | CURRENT | 1982-11-22 | Dissolved 2018-01-04 | |
SWINCHAN HOLDINGS LIMITED | Company Secretary | 2005-12-09 | CURRENT | 1984-06-12 | Dissolved 2018-01-04 | |
SUN ALLIANCE MANAGEMENT SERVICES LIMITED | Company Secretary | 2005-12-09 | CURRENT | 1920-05-20 | Liquidation | |
RSA OVERSEAS HOLDINGS (UK) LIMITED | Company Secretary | 2005-12-09 | CURRENT | 1997-03-19 | Liquidation | |
THE WESTMINSTER FIRE OFFICE LIMITED | Company Secretary | 2005-12-09 | CURRENT | 1999-07-08 | Liquidation | |
RSA E-HOLDINGS LIMITED | Company Secretary | 2005-12-09 | CURRENT | 2000-05-23 | Liquidation | |
ROYAL & SUN ALLIANCE PROPERTY SERVICES LIMITED | Company Secretary | 2005-12-09 | CURRENT | 1986-12-17 | Liquidation | |
ROYAL INSURANCE HOLDINGS LIMITED | Company Secretary | 2005-12-09 | CURRENT | 1988-02-16 | Active | |
NON-DESTRUCTIVE TESTERS LIMITED | Company Secretary | 2005-12-09 | CURRENT | 1989-09-28 | Liquidation | |
R&SA GLOBAL NETWORK LIMITED | Company Secretary | 2005-12-09 | CURRENT | 1993-05-04 | Liquidation | |
RIGPS PROPERTIES LIMITED | Company Secretary | 2005-12-09 | CURRENT | 1991-04-26 | Liquidation | |
R&SA MARKETING SERVICES LIMITED | Company Secretary | 2005-12-09 | CURRENT | 1987-07-08 | Active | |
WESTGATE PROPERTIES LIMITED | Company Secretary | 2005-12-09 | CURRENT | 1927-09-26 | Active | |
SUN ALLIANCE MORTGAGE COMPANY LIMITED | Company Secretary | 2005-12-09 | CURRENT | 1935-06-17 | Liquidation | |
SAL PENSION FUND LIMITED | Company Secretary | 2005-12-09 | CURRENT | 1975-08-13 | Active | |
RSA ACCIDENT REPAIRS LIMITED | Company Secretary | 2005-12-09 | CURRENT | 1962-09-03 | Active | |
NON-DESTRUCTIVE TESTERS LIMITED | Director | 2018-04-17 | CURRENT | 1989-09-28 | Liquidation | |
ROYAL INSURANCE HOLDINGS LIMITED | Director | 2016-03-02 | CURRENT | 1988-02-16 | Active | |
BRITISH AND FOREIGN MARINE INSURANCE COMPANY LIMITED | Director | 2016-02-09 | CURRENT | 1867-08-05 | Liquidation | |
LIVERPOOL MARINE AND GENERAL INSURANCE COMPANY LIMITED | Director | 2016-02-09 | CURRENT | 1918-06-05 | Dissolved 2018-01-04 | |
LONDON GUARANTEE & REINSURANCE COMPANY LIMITED | Director | 2016-02-09 | CURRENT | 1869-05-01 | Dissolved 2018-01-04 | |
LONDON ASSURANCE (THE) | Director | 2016-02-09 | CURRENT | 1981-01-01 | Active | |
NORTHERN MARITIME INSURANCE COMPANY LIMITED(THE) | Director | 2016-02-09 | CURRENT | 1863-08-17 | Dissolved 2018-01-04 | |
CENTURY INSURANCE COMPANY LIMITED | Director | 2016-02-09 | CURRENT | 1885-04-17 | Dissolved 2018-01-23 | |
SUN ALLIANCE INSURANCE UK LIMITED | Director | 2016-02-09 | CURRENT | 1918-06-06 | Dissolved 2018-01-04 | |
UNION MARINE AND GENERAL INSURANCE COMPANY LIMITED,(THE) | Director | 2016-02-09 | CURRENT | 1863-01-15 | Dissolved 2018-01-04 | |
ALLIANCE ASSURANCE COMPANY LIMITED | Director | 2016-02-09 | CURRENT | 1902-04-11 | Active | |
THE SEA INSURANCE COMPANY LIMITED | Director | 2016-02-09 | CURRENT | 1875-12-30 | Liquidation | |
ROYAL & SUN ALLIANCE INSURANCE (GLOBAL) LIMITED | Director | 2016-02-09 | CURRENT | 1912-04-26 | Liquidation | |
NATIONAL VULCAN ENGINEERING INSURANCE GROUP LIMITED | Director | 2016-02-09 | CURRENT | 1864-07-25 | Liquidation | |
IDIP-DIRECT INSURANCE B.V. | Director | 2015-03-10 | CURRENT | 2010-12-10 | Active | |
ROYSUN LIMITED | Director | 2015-02-25 | CURRENT | 1928-09-28 | Active | |
INTOUCH INSURANCE GROUP B.V. | Director | 2015-01-12 | CURRENT | 2010-12-10 | Active | |
ROYAL & SUN ALLIANCE INSURANCE FINANCE LIMITED | Director | 2013-09-03 | CURRENT | 1989-06-15 | Dissolved 2016-06-23 | |
B. E. INSPECTION LIMITED | Director | 2013-09-03 | CURRENT | 1980-01-17 | Dissolved 2016-06-23 | |
ROYAL INSURANCE OPERATIONAL SERVICES (U.K.) LIMITED | Director | 2013-09-03 | CURRENT | 1969-09-17 | Liquidation | |
RSA ACTUARIAL SERVICES LIMITED | Director | 2013-09-03 | CURRENT | 2007-10-31 | Dissolved 2016-12-16 | |
RSA CRS (US) LIMITED | Director | 2013-09-03 | CURRENT | 1999-02-19 | Dissolved 2018-01-04 | |
SWINCHAN HOLDINGS LIMITED | Director | 2013-09-03 | CURRENT | 1984-06-12 | Dissolved 2018-01-04 | |
ACRECREST LIMITED | Director | 2013-09-03 | CURRENT | 1909-10-27 | Liquidation | |
SUN ALLIANCE INSURANCE INTERNATIONAL LIMITED | Director | 2013-09-03 | CURRENT | 1920-01-20 | Liquidation | |
THE WESTMINSTER FIRE OFFICE LIMITED | Director | 2013-09-03 | CURRENT | 1999-07-08 | Liquidation | |
SUN ALLIANCE AND LONDON INSURANCE LIMITED | Director | 2013-09-03 | CURRENT | 1959-10-06 | Active | |
LONDON ASSURANCE (THE) | Director | 2017-06-01 | CURRENT | 1981-01-01 | Active | |
THE SEA INSURANCE COMPANY LIMITED | Director | 2017-06-01 | CURRENT | 1875-12-30 | Liquidation | |
RSA OVERSEAS (NETHERLANDS) B.V. | Director | 2013-09-18 | CURRENT | 2005-04-13 | Active | |
RSA OVERSEAS HOLDINGS B.V. | Director | 2013-09-18 | CURRENT | 2005-04-13 | Active | |
ROYAL & SUN ALLIANCE INSURANCE FINANCE LIMITED | Director | 2013-09-03 | CURRENT | 1989-06-15 | Dissolved 2016-06-23 | |
B. E. INSPECTION LIMITED | Director | 2013-09-03 | CURRENT | 1980-01-17 | Dissolved 2016-06-23 | |
ROYAL INSURANCE OPERATIONAL SERVICES (U.K.) LIMITED | Director | 2013-09-03 | CURRENT | 1969-09-17 | Liquidation | |
RSA ACTUARIAL SERVICES LIMITED | Director | 2013-09-03 | CURRENT | 2007-10-31 | Dissolved 2016-12-16 | |
RSA CRS (US) LIMITED | Director | 2013-09-03 | CURRENT | 1999-02-19 | Dissolved 2018-01-04 | |
SWINCHAN HOLDINGS LIMITED | Director | 2013-09-03 | CURRENT | 1984-06-12 | Dissolved 2018-01-04 | |
ACRECREST LIMITED | Director | 2013-09-03 | CURRENT | 1909-10-27 | Liquidation | |
SUN ALLIANCE INSURANCE INTERNATIONAL LIMITED | Director | 2013-09-03 | CURRENT | 1920-01-20 | Liquidation | |
THE WESTMINSTER FIRE OFFICE LIMITED | Director | 2013-09-03 | CURRENT | 1999-07-08 | Liquidation | |
SUN ALLIANCE AND LONDON INSURANCE LIMITED | Director | 2013-09-03 | CURRENT | 1959-10-06 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2017 FROM ST MARK'S COURT CHART WAY HORSHAM WEST SUSSEX RH12 1XL | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18 | |
LATEST SOC | 07/10/16 STATEMENT OF CAPITAL;GBP 625000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
MISC | PSC REGISTER | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 625000 | |
AR01 | 25/09/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE DAWN ALETHEA HEISS / 31/07/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 625000 | |
AR01 | 25/09/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL MILLS / 19/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANN MARGETTS / 19/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE DAWN ALETHEA HEISS / 19/05/2014 | |
AD02 | SAIL ADDRESS CHANGED FROM: GCC SECRETARIAL-RSA INSURANCE GROUP PLC 9TH FLOOR ONE PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3BD | |
LATEST SOC | 01/10/13 STATEMENT OF CAPITAL;GBP 625000 | |
AR01 | 25/09/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED CHARLOTTE DAWN ALETHEA HEISS | |
AP01 | DIRECTOR APPOINTED MRS JENNIFER ANN MARGETTS | |
AP01 | DIRECTOR APPOINTED MR JOHN MICHAEL MILLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CRASTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CLAYTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCDONNELL | |
MISC | AUDITORS RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE COCKREM | |
AR01 | 25/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 25/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM RUFUS BENJAMIN MCDONNELL | |
AR01 | 25/09/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MILES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 01/04/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRIS / 12/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE PATRICIA COCKREM / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ADAM CRASTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEWIS MILES / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE PATRICIA COCKREM / 12/10/2009 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN CLAYTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRIS / 01/10/2009 | |
363a | RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED IAN ADAM CRASTON | |
288b | APPOINTMENT TERMINATED DIRECTOR NON-DESTRUCTIVE TESTERS LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR ROYSUN LIMITED | |
288a | DIRECTOR APPOINTED ROBERT JOHN CLAYTON | |
288a | DIRECTOR APPOINTED MICHAEL HARRIS | |
288a | DIRECTOR APPOINTED DENISE PATRICIA COCKREM | |
288a | DIRECTOR APPOINTED PAUL LEWIS MILES | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
MISC | SECTION 394 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 18 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 18 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | RANK HOVIS LIMITED | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 29/6/90 | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | GORDON L. POOLE (SOUTHAMPTON) LIMITED | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | HUTCHINSON FENCING AND BUILDING LIMITED | |
LEGAL CHARGE | Satisfied | COMMERCIAL CREDIT SERVICES LIMITED | |
FURTHER CHARGE | Satisfied | NORWICH GENERAL TRUST LIMITED | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
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 SUN ALLIANCE FUND MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SUN ALLIANCE FUND MANAGEMENT LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SUN ALLIANCE FUND MANAGEMENT LIMITED | Event Date | 2017-03-16 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 10 March 2017 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. J Margetts, Director Date of Appointment: 10 March 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | SUN ALLIANCE FUND MANAGEMENT LIMITED | Event Date | 2017-03-16 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 10 March 2017 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. J Margetts, Director Date of Appointment: 10 March 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | SUN ALLIANCE FUND MANAGEMENT LIMITED | Event Date | 2017-03-16 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 10 March 2017 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. J Margetts, Director Date of Appointment: 10 March 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | SUN ALLIANCE FUND MANAGEMENT LIMITED | Event Date | 2017-03-16 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 10 March 2017 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. J Margetts, Director Date of Appointment: 10 March 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | SUN ALLIANCE FUND MANAGEMENT LIMITED | Event Date | 2017-03-16 |
Date of Appointment: 10 March 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | SUN ALLIANCE FUND MANAGEMENT LIMITED | Event Date | 2017-03-15 |
Final Date For Submission: 21 April 2017. Notice is hereby given, pursuant to Rule 4.128A of the Insolvency Rules 1986 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 10 March 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
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. |