Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ICHEM INSURANCE COMPANY LIMITED
Company Information for

ICHEM INSURANCE COMPANY LIMITED

BRESSENDEN PLACE, LONDON, SW1E,
Company Registration Number
02882073
Private Limited Company
Dissolved

Dissolved 2015-01-30

Company Overview

About Ichem Insurance Company Ltd
ICHEM INSURANCE COMPANY LIMITED was founded on 1993-12-20 and had its registered office in Bressenden Place. The company was dissolved on the 2015-01-30 and is no longer trading or active.

Key Data
Company Name
ICHEM INSURANCE COMPANY LIMITED
 
Legal Registered Office
BRESSENDEN PLACE
LONDON
 
Filing Information
Company Number 02882073
Date formed 1993-12-20
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-01-30
Type of accounts FULL
Last Datalog update: 2015-05-05 07:31:44
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 ICHEM INSURANCE COMPANY LIMITED
The following companies were found which have the same name as ICHEM INSURANCE COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ICHEM INSURANCE COMPANY LIMITED Active Company formed on the 1994-09-28

Company Officers of ICHEM INSURANCE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
O.H. SECRETARIAT LIMITED
Company Secretary 2008-06-12
O.H. DIRECTOR LIMITED
Director 2013-02-28
DAVID ALLAN TURNER
Director 2013-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MAAIKE ADRIANA MAIJS-GELDERLAND
Director 2009-01-30 2013-11-01
DEREK WALTER WELCH
Director 2008-10-31 2013-02-28
DAVID TAYLOR
Director 1994-06-30 2009-01-31
IAN NICHOLAS CANHAM
Director 1999-08-24 2008-10-31
ELIZABETH ANN HORLOCK
Company Secretary 2007-07-16 2008-06-12
GEORGE ST JOHN TURNER
Company Secretary 2007-05-18 2007-07-16
EMMA WINCHESTER
Company Secretary 2004-01-19 2007-05-18
DAVID JOHN GEE
Director 1998-08-03 2007-04-03
SCOTT MACDONALD IRVINE
Company Secretary 2001-11-14 2004-01-19
SONIA JANE WHITESIDE
Company Secretary 2000-08-18 2001-11-14
MARGARET WILHELMINA GROSSET
Company Secretary 1999-04-23 2000-08-18
DAVID THOMAS ANDERSON
Director 1996-02-07 1999-08-31
ANNE PATRICIA MCCARTHY
Company Secretary 1998-02-16 1999-04-23
JOHN MICHAEL CHARLTON
Director 1996-04-01 1998-08-03
GRAEME MARK CONNELL
Director 1994-06-30 1998-03-31
ROBERT CHARLES GODDEN
Director 1995-02-06 1998-03-30
RAYMOND RICHARD SPARKS
Company Secretary 1994-06-30 1998-02-16
ALAN GEORGE SPALL
Director 1994-06-30 1997-10-07
JOHN RAYMOND HIRST
Director 1995-04-01 1996-04-01
DAVID ARTHUR SEARLES
Director 1994-09-02 1995-04-01
COLIN MAXWELL SHORT
Director 1994-06-30 1995-04-01
ALAN JAMES FLEMING
Director 1994-06-30 1995-03-15
THOMAS HEYES
Director 1994-06-30 1994-07-30
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1993-12-20 1994-06-30
HACKWOOD DIRECTORS LIMITED
Nominated Director 1993-12-20 1994-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
O.H. SECRETARIAT LIMITED CANLIQ 2 LIMITED Company Secretary 2008-06-12 CURRENT 1969-12-05 Dissolved 2015-05-05
O.H. SECRETARIAT LIMITED ARTHUR HOLDEN & SONS LTD Company Secretary 2008-06-12 CURRENT 1979-11-05 Liquidation
O.H. SECRETARIAT LIMITED HATCHPOINT LIMITED Company Secretary 2008-04-30 CURRENT 1994-01-31 Dissolved 2013-10-12
DAVID ALLAN TURNER HATCHPOINT LIMITED Director 2012-11-21 CURRENT 1994-01-31 Dissolved 2013-10-12
DAVID ALLAN TURNER ARTHUR HOLDEN & SONS LTD Director 2012-06-13 CURRENT 1979-11-05 Liquidation
DAVID ALLAN TURNER CANLIQ 2 LIMITED Director 2009-12-18 CURRENT 1969-12-05 Dissolved 2015-05-05
DAVID ALLAN TURNER KNUK ASSETS MANAGEMENT LIMITED Director 2008-12-05 CURRENT 1980-02-18 Dissolved 2013-10-12
DAVID ALLAN TURNER LANGSTON JONES & SAMUEL SMITH LIMITED Director 2008-09-23 CURRENT 1962-04-12 Liquidation
DAVID ALLAN TURNER INTERSTAB LIMITED Director 2007-07-04 CURRENT 1944-04-07 Dissolved 2013-10-12
DAVID ALLAN TURNER VULNAX INTERNATIONAL LIMITED Director 2007-07-04 CURRENT 1929-07-06 Dissolved 2013-10-12
DAVID ALLAN TURNER AKZO NOBEL INVESTMENTS LIMITED Director 2007-07-04 CURRENT 1962-02-27 Liquidation

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
2015-01-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-304.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-08-064.70DECLARATION OF SOLVENCY
2014-08-06LRESSPSPECIAL RESOLUTION TO WIND UP
2014-08-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 34049001
2014-06-23AR0101/06/14 FULL LIST
2013-11-29AP01DIRECTOR APPOINTED DAVID ALLAN TURNER
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MAAIKE MAIJS-GELDERLAND
2013-06-10AR0101/06/13 FULL LIST
2013-04-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-28AP02CORPORATE DIRECTOR APPOINTED O.H. DIRECTOR LIMITED
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WELCH
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WALTER WELCH / 01/03/2011
2012-06-06AR0101/06/12 FULL LIST
2012-04-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-06-03AR0101/06/11 FULL LIST
2011-05-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-09AR0101/06/10 FULL LIST
2010-04-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MAAIKE MAIJS GELDERLAND / 01/10/2009
2009-09-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-28RES01ADOPT ARTICLES 23/09/2009
2009-06-05363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-04-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR DAVID TAYLOR
2009-02-17288aDIRECTOR APPOINTED MAAIKE MAIJS GELDERLAND
2008-11-03288aDIRECTOR APPOINTED DEREK WALTER WELCH
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR IAN CANHAM
2008-08-15288cSECRETARY'S CHANGE OF PARTICULARS / O.H. SECRETARIAT LIMITED / 30/06/2008
2008-06-26287REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 20 MANCHESTER SQUARE LONDON W1U 3AN
2008-06-18288aSECRETARY APPOINTED O.H. SECRETARIAT LIMITED
2008-06-18288bAPPOINTMENT TERMINATED SECRETARY ELIZABETH HORLOCK
2008-06-02363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-04-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-07288cSECRETARY'S PARTICULARS CHANGED
2007-11-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-15288bDIRECTOR RESIGNED
2007-07-27288aNEW SECRETARY APPOINTED
2007-07-27288bSECRETARY RESIGNED
2007-07-27288aNEW SECRETARY APPOINTED
2007-07-26288bSECRETARY RESIGNED
2007-06-26363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2006-09-05288cSECRETARY'S PARTICULARS CHANGED
2006-06-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-14363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-10-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-02363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-08-02288cSECRETARY'S PARTICULARS CHANGED
2004-07-08363aRETURN MADE UP TO 01/06/04; NO CHANGE OF MEMBERS
2004-05-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-26288bSECRETARY RESIGNED
2004-04-26288aNEW SECRETARY APPOINTED
2004-03-08363aRETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS
2003-09-23288cDIRECTOR'S PARTICULARS CHANGED
2003-07-31288cDIRECTOR'S PARTICULARS CHANGED
2003-07-31288cDIRECTOR'S PARTICULARS CHANGED
2003-07-04363aRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-04-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-02288cDIRECTOR'S PARTICULARS CHANGED
2003-01-23363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-06-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-19287REGISTERED OFFICE CHANGED ON 19/03/02 FROM: IMPERIAL CHEMICAL HOUSE MILLBANK LONDON SW1P 3JF
2002-02-13363aRETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ICHEM INSURANCE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-09-18
Notices to Creditors2014-08-06
Resolutions for Winding-up2014-08-06
Appointment of Liquidators2014-08-06
Fines / Sanctions
No fines or sanctions have been issued against ICHEM INSURANCE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ICHEM INSURANCE COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
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 ICHEM INSURANCE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ICHEM INSURANCE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICHEM INSURANCE COMPANY LIMITED
Trademarks
We have not found any records of ICHEM INSURANCE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICHEM INSURANCE COMPANY LIMITED. 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 (74990 - Non-trading company) as ICHEM INSURANCE COMPANY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ICHEM INSURANCE COMPANY LIMITED 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 TypeNotices to Creditors
Defending partyICHEM INSURANCE COMPANY LIMITEDEvent Date2014-07-31
On 31 July 2014 the above-named company, a non-trading company and whose registered office is at 26th Floor Portland House, Bressenden Place, London SW1E 5BG was placed into members’ voluntary liquidation and Tim Walsh (office holder no: 8371 ) and Peter Greaves (office holder no: 11050 ) were appointed Joint Liquidators. The company is presently expected to be able to pay any known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named company of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 8 September 2014 (the last date for proving), to send their proofs of debt in writing to the undersigned Tim Walsh of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors’ claims which were not proved by that date. Further information about these cases is available from Joshua Goldsmith at the above office of PricewaterhouseCoopers LLP on 020 7213 4371 . Tim Walsh , Joint Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyICHEM INSURANCE COMPANY LIMITEDEvent Date2014-07-31
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 31 July 2014 to wind up the above company and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Tim Walsh and Peter Greaves of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or anyone or more of the persons for the time being holding office. Tim Walsh and Peter Greaves (IP Numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT were appointed Joint Liquidators of the Company on 31 July 2014 . Further information about this case is available from Joshua Goldsmith at the above office of PricewaterhouseCoopers LLP on 020 7213 4371 . Tim Walsh and Peter Greaves , Joint Liquidators :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyICHEM INSURANCE COMPANY LIMITEDEvent Date2014-07-31
Timothy Gerard Walsh and Peter James Greaves of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT :
 
Initiating party Event TypeFinal Meetings
Defending partyICHEM INSURANCE COMPANY LIMITEDEvent Date2014-07-31
Tim Walsh and Peter Greaves were appointed liquidators of the above company on 31 July 2014 . Notice is hereby given, as required by Section 94 of the Insolvency Act 1986 , that the final meeting of members of the above named company will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT on 22 October 2014 commencing at 10:30 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by no later than 12.00 hours on 21 October 2014. Tim Walsh (IP Number: 8371 ) and Peter Greaves (IP Number: 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Further information is available from Josh Goldsmith at the offices of PricewaterhouseCoopers LLP on 020 7213 4371 . Tim Walsh and Peter Greaves , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICHEM INSURANCE COMPANY LIMITED 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 ICHEM INSURANCE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.