Dissolved
Dissolved 2014-12-26
Company Information for NM INSURANCE HOLDINGS LIMITED
LONDON, EC2P,
|
Company Registration Number
02221244
Private Limited Company
Dissolved Dissolved 2014-12-26 |
Company Name | ||||||
---|---|---|---|---|---|---|
NM INSURANCE HOLDINGS LIMITED | ||||||
Legal Registered Office | ||||||
LONDON | ||||||
Previous Names | ||||||
|
Company Number | 02221244 | |
---|---|---|
Date formed | 1988-02-15 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2014-12-26 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-11 09:09:43 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL SHAKESPEARE |
||
MICHAEL CHARLES WOODCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER CRAINE |
Director | ||
JONATHAN JAMES YATES |
Director | ||
ABDUL MUNEM OPPAL |
Company Secretary | ||
DAVID JONATHAN ALLEN BAXTER |
Director | ||
TIMOTHY JOSEPH CARROLL |
Director | ||
ROBERT WILLIAM ALBERT HOWE |
Director | ||
MARK FRANCIS SWALLOW |
Director | ||
CRAIG JAMES THORNTON |
Director | ||
WILSON WELDON WILSON |
Director | ||
STEPHEN ROBERT HAYNES |
Director | ||
STEPHEN PAUL ANDREW KNIGHT |
Director | ||
CLARE JANE BOUSFIELD |
Director | ||
DOUGLAS SCOTT DOLFI |
Director | ||
DEREK JOHN THOMAS |
Company Secretary | ||
JAMES LAWRENCE REMBER |
Company Secretary | ||
WILLIAM CLAY GOINGS |
Director | ||
RALF ULRICH MEURER |
Director | ||
ROGER WILLIAM DAVIES |
Director | ||
CLIVE ADAM COWDERY |
Director | ||
MARK RICHARD CHAMBERS |
Company Secretary | ||
TREVOR ALAN SCHAUENBERG |
Director | ||
HELEN DUGGAN |
Company Secretary | ||
SANDRA JUDITH BASARAN |
Company Secretary | ||
SANDRA JUDITH BASARAN |
Director | ||
DAVID GENE AMBLE |
Company Secretary | ||
DAVID GENE AMBLE |
Director | ||
GEORGE REINHOLD TAPPERT |
Director | ||
DENNIS LYNN RAAB |
Director | ||
EDWARD ARTHUR TILLY |
Director | ||
MARC METCALF |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REASSURE PENSION TRUSTEES LIMITED | Company Secretary | 2009-07-28 | CURRENT | 1984-03-14 | Active | |
NM LIFE GROUP LIMITED | Company Secretary | 2009-06-01 | CURRENT | 1993-10-19 | Dissolved 2014-12-26 | |
NM LIFE RESIDENTIAL LIMITED | Company Secretary | 2009-06-01 | CURRENT | 1980-11-25 | Dissolved 2014-12-26 | |
NATIONAL MUTUAL LIFE ASSURANCE SOCIETY | Company Secretary | 2009-06-01 | CURRENT | 1896-07-25 | Dissolved 2017-09-06 | |
NM PENSIONS LIMITED | Company Secretary | 2009-06-01 | CURRENT | 2001-06-25 | Active | |
REASSURE TWO LIMITED | Company Secretary | 2009-06-01 | CURRENT | 1963-10-18 | Active | |
NM LIFE TRUSTEES LIMITED | Company Secretary | 2009-06-01 | CURRENT | 1984-11-02 | Active | |
NAMULAS PENSION TRUSTEES LIMITED | Company Secretary | 2009-06-01 | CURRENT | 1970-06-01 | Active | |
WL TELFORD LIMITED | Company Secretary | 2008-10-31 | CURRENT | 1965-09-08 | Dissolved 2014-12-26 | |
C LIFE ASSURANCE COMPANY LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1977-08-16 | Dissolved 2014-07-10 | |
G MANAGEMENT SERVICES LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1988-01-26 | Dissolved 2014-07-11 | |
TARGETCHIEF LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1989-10-30 | Dissolved 2014-07-10 | |
C LIFE PENSIONS LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1974-04-09 | Dissolved 2014-07-11 | |
G FINANCIAL SERVICES LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1971-12-16 | Active | |
G TRUSTEES LTD | Company Secretary | 2008-04-01 | CURRENT | 1986-06-20 | Active | |
G ASSURANCE & PENSION SERVICES LTD | Company Secretary | 2008-04-01 | CURRENT | 1987-07-28 | Active | |
ERIP GENERAL PARTNER LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2007-11-02 | Active | |
REASSURE TRUSTEES LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1983-11-04 | Active | |
G LIFE H LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1969-08-19 | Active | |
GRESHAM LIFE ASSURANCE SOCIETY LIMITED(THE) | Company Secretary | 2008-04-01 | CURRENT | 1893-07-28 | Active | |
SWISS RE LIFE CAPITAL REGIONS HOLDING LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1983-09-13 | Active - Proposal to Strike off | |
RFSG(UK) LIMITED | Director | 2012-10-04 | CURRENT | 1986-03-25 | Dissolved 2014-07-10 | |
WL TELFORD LIMITED | Director | 2012-10-04 | CURRENT | 1965-09-08 | Dissolved 2014-12-26 | |
C LIFE ASSURANCE COMPANY LIMITED | Director | 2012-10-04 | CURRENT | 1977-08-16 | Dissolved 2014-07-10 | |
G MANAGEMENT SERVICES LIMITED | Director | 2012-10-04 | CURRENT | 1988-01-26 | Dissolved 2014-07-11 | |
TARGETCHIEF LIMITED | Director | 2012-10-04 | CURRENT | 1989-10-30 | Dissolved 2014-07-10 | |
NM LIFE GROUP LIMITED | Director | 2012-10-04 | CURRENT | 1993-10-19 | Dissolved 2014-12-26 | |
RE LIFE LIMITED | Director | 2012-10-04 | CURRENT | 1995-08-04 | Dissolved 2014-12-26 | |
F.P.S. (HOLDINGS) LIMITED | Director | 2012-10-04 | CURRENT | 1980-01-22 | Dissolved 2014-07-10 | |
NM LIFE RESIDENTIAL LIMITED | Director | 2012-10-04 | CURRENT | 1980-11-25 | Dissolved 2014-12-26 | |
C LIFE PENSIONS LIMITED | Director | 2012-10-04 | CURRENT | 1974-04-09 | Dissolved 2014-07-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/2014 FROM WINDSOR HOUSE TELFORD CENTRE TELFORD SHROPSHIRE TF3 4NB | |
AD02 | SAIL ADDRESS CREATED | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
RP04 | SECOND FILING WITH MUD 23/08/13 FOR FORM AR01 | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 131486852 | |
AR01 | 23/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
RES13 | SECT 175 24/06/2013 | |
RES01 | ADOPT ARTICLES 24/06/2013 | |
RES13 | COMPANY BUSINESS 24/06/2013 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER CRAINE | |
AP01 | DIRECTOR APPOINTED MR MICHAEL CHARLES WOODCOCK | |
AR01 | 23/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 23/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 23/08/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL SHAKESPEARE / 07/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CRAINE / 07/01/2010 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PAUL SHAKESPEARE / 25/09/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN YATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/06/2009 FROM, TILEHOUSE STREET, HITCHIN, HERTS, SG5 2DX | |
288b | APPOINTMENT TERMINATED SECRETARY ABDUL OPPAL | |
288a | SECRETARY APPOINTED PAUL SHAKESPEARE | |
363s | RETURN MADE UP TO 23/08/08; NO CHANGE OF MEMBERS | |
288a | DIRECTOR APPOINTED ROGER CRAINE | |
288b | APPOINTMENT TERMINATED DIRECTOR WILSON WILSON | |
288b | APPOINTMENT TERMINATED DIRECTOR CRAIG THORNTON | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK SWALLOW | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT HOWE | |
288b | APPOINTMENT TERMINATED DIRECTOR TIMOTHY CARROLL | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID BAXTER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 23/08/07; CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 23/04/07 FROM: THE PRIORY HITCHIN HERTFORDSHIRE SG5 2DW | |
CERTNM | COMPANY NAME CHANGED GE INSURANCE HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/04/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2014-08-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
NM INSURANCE HOLDINGS LIMITED owns 2 domain names.
geinsuranceservices.co.uk gelifeinvestment.co.uk
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as NM INSURANCE HOLDINGS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | NM INSURANCE HOLDINGS LIMITED | Event Date | 2014-08-18 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 18 August 2014 , as a Special Written Resolution: That the Companies be wound up voluntarily and that Sean K Croston and Richard G White , both of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU, (IP Nos. 8930 and 8937) be appointed Joint Liquidators of the Companies for the purposes of such voluntary windings-up. Further details contact: Sean Cannon, Tel: 020 7865 2565. | |||
Initiating party | Event Type | ||
Defending party | NM INSURANCE HOLDINGS LIMITED | Event Date | 2014-08-18 |
Sean K Croston and Richard G White , both of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU : Further details contact: Sean Cannon, Tel: 020 7865 2565. | |||
Initiating party | Event Type | ||
Defending party | NM INSURANCE HOLDINGS LIMITED | Event Date | 2014-08-18 |
The final meetings of the members of the above named Companies, under Section 94 of the Insolvency Act 1986, will he held at the offices of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU on 22 September 2014 at 15 minute intervals starting at 10.00am for the purpose of receiving an account of the Liquidators acts and dealings and of the conduct of the winding up of the Companies and of hearing any explanation that may be given by the Liquidators. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and to vote in his place. A member may appoint a 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 need not also be a member of the Companies. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU not less than 48 hours before the time for holding the meeting. Office Holder details: Sean Croston, (IP No. 8930) and Richard G White, (IP No. 8937) both of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU Further details contact: Sean Cannon, Tel: 020 7865 2565, Email: sean.cannon@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | NM INSURANCE HOLDINGS LIMITED | Event Date | 2014-08-18 |
The companies were placed into a members voluntary liquidation on 18 August 2014, and are able to pay all their known creditors in full. Pursuant to Rule 4.182A of the Insolvency Rules 1986, Notice is hereby given that the joint liquidators intend to make a first and final distribution to remaining creditors of the above-named companies and that the last date for proving debts against the above-named companies, which are being voluntarily wound up, is 12 September 2014. Claims must be sent to the undersigned, Richard G White of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU, the joint liquidator of the companies. After 12 September 2014, the joint liquidators may make that distribution without regard to the claim of any person in respect of a debt not already proved. The joint liquidators intend, that after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts by the above date, the assets remaining in the hands of the joint liquidators shall be distributed to the Companies respective members absolutely. Office Holder details: Sean Croston, (IP No. 8930) and Richard G White, (IP No. 8937) both of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU Further details contact: Sean Cannon, Tel: 020 7865 2565, email: sean.cannon@uk.gt.com | |||
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. |