Liquidation
Company Information for OPTIMUM UNDERWRITING LIMITED
CUTLERS EXCHANGE, 123 HOUNDSDITCH, LONDON, EC3A 7BU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
OPTIMUM UNDERWRITING LIMITED | |
Legal Registered Office | |
CUTLERS EXCHANGE 123 HOUNDSDITCH LONDON EC3A 7BU Other companies in EC3A | |
Company Number | 03805719 | |
---|---|---|
Company ID Number | 03805719 | |
Date formed | 1999-07-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 12/07/2015 | |
Return next due | 09/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2019-01-05 23:07:44 |
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 |
---|---|---|
MARK RICHARD HAMPTON |
||
DAVID EVANS |
||
MARK RICHARD HAMPTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ESCOTT |
Director | ||
GREGORY JAMES LAWSON |
Director | ||
DONNA SAMANTHA SWEETMAN |
Director | ||
GREGORY JAMES LAWSON |
Director | ||
COLIN ROBERT EVANS |
Director | ||
SCOTT FORDHAM |
Director | ||
DAVID ROBERT GOODERSON |
Company Secretary | ||
DAVID ROBERT GOODERSON |
Director | ||
PAUL ESCOTT |
Director | ||
DAVID NICHOLAS MARSHALL |
Director | ||
STEVEN WILLIAM NICKERSON |
Director | ||
DAVID NICHOLAS MARSHALL |
Company Secretary | ||
MICHAEL JOHN JACOBS |
Director | ||
ARM SECRETARIES LIMITED |
Nominated Secretary | ||
ALAN ROBERT MILNE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRISIS24 GLOBAL LIMITED | Director | 2015-05-08 | CURRENT | 2001-06-26 | Active | |
GLOBAL INSURANCE SOLUTIONS LIMITED | Director | 2015-04-29 | CURRENT | 1987-05-05 | Liquidation | |
COLLINSON SERVICE SOLUTIONS LIMITED | Director | 2014-07-02 | CURRENT | 1990-02-27 | Active | |
COLLINSON INSURANCE SERVICES LIMITED | Director | 2013-10-02 | CURRENT | 1963-04-26 | Active | |
ASTRENSKA INSURANCE LIMITED | Director | 2013-10-02 | CURRENT | 1983-03-22 | Active | |
COLLINSON INTERNATIONAL LIMITED | Director | 2012-04-12 | CURRENT | 1991-01-28 | Active | |
COLLINSON IG (MANAGEMENT) LTD | Director | 2011-11-29 | CURRENT | 2008-07-16 | Active | |
PREFERENTIAL GROUP LIMITED | Director | 2011-11-07 | CURRENT | 2007-03-08 | Liquidation | |
GLOBAL CLAIMS SERVICES LIMITED | Director | 2011-11-07 | CURRENT | 1994-06-23 | Liquidation | |
PREFERENTIAL HOLDINGS LIMITED | Director | 2011-11-07 | CURRENT | 1997-06-19 | Liquidation | |
PREFERENTIAL GROUP HOLDINGS LIMITED | Director | 2011-11-07 | CURRENT | 2005-06-16 | Liquidation | |
ASTRENSKA LIMITED | Director | 2011-03-16 | CURRENT | 2000-02-14 | Liquidation | |
CLUB DIRECT (UK) LIMITED | Director | 2011-03-16 | CURRENT | 2002-10-25 | Liquidation | |
PREFERENTIAL INSURANCE SERVICES LIMITED | Director | 2011-03-16 | CURRENT | 1996-04-25 | Liquidation | |
PREFERENTIAL DIRECT LIMITED | Director | 2011-03-16 | CURRENT | 1997-05-23 | Active | |
COLUMBUS INSURANCE SERVICES LIMITED | Director | 2010-10-21 | CURRENT | 1991-09-02 | Active | |
COLLINSON INSURANCE BROKERS LTD. | Director | 2010-07-09 | CURRENT | 1994-07-25 | Active | |
COLLINSON INSURANCE GROUP LIMITED | Director | 2010-07-09 | CURRENT | 2007-07-13 | Active | |
PREFERENTIAL INSURANCE SERVICES LIMITED | Director | 2018-07-02 | CURRENT | 1996-04-25 | Liquidation | |
GLOBAL MARKETING SOFTWARE LIMITED | Director | 2017-01-26 | CURRENT | 2006-11-06 | Liquidation | |
PRIORITY PASS (FAR EAST) LIMITED | Director | 2016-12-23 | CURRENT | 2012-01-20 | Liquidation | |
ASTRENSKA INSURANCE HOLDINGS LIMITED | Director | 2016-08-15 | CURRENT | 2016-08-15 | Active | |
HOSPICE OF ST. FRANCIS (BERKHAMSTED) LIMITED | Director | 2016-01-16 | CURRENT | 1980-07-14 | Active | |
WORLDWIDE TRAVEL CONCIERGE LTD | Director | 2016-01-07 | CURRENT | 2012-03-02 | Liquidation | |
AESOP ARTS AND SOCIETY LIMITED | Director | 2015-09-08 | CURRENT | 2009-08-24 | Active | |
ASTRENSKA INSURANCE LIMITED | Director | 2015-03-18 | CURRENT | 1983-03-22 | Active | |
COLLINSON FINANCE LIMITED | Director | 2014-09-30 | CURRENT | 2014-09-30 | Active | |
WORLD TREKKER LIMITED | Director | 2014-05-01 | CURRENT | 1999-03-10 | Dissolved 2017-06-06 | |
TRAVEL INSURANCE CLUB LIMITED | Director | 2014-05-01 | CURRENT | 2003-02-04 | Dissolved 2017-06-06 | |
RAPIDINSURE DIRECT LIMITED | Director | 2014-05-01 | CURRENT | 2000-11-28 | Dissolved 2017-06-06 | |
PREFERENTIAL ADMINISTRATION SERVICES LIMITED | Director | 2014-05-01 | CURRENT | 2003-02-12 | Dissolved 2017-06-06 | |
PREFERENTIAL UNDERWRITING LIMITED | Director | 2014-05-01 | CURRENT | 1997-05-23 | Dissolved 2017-06-06 | |
ONE CLAIMS & ASSISTANCE LTD | Director | 2014-05-01 | CURRENT | 2000-02-28 | Dissolved 2017-06-06 | |
ONE CLAIMS LTD | Director | 2014-05-01 | CURRENT | 2000-02-14 | Dissolved 2017-06-06 | |
NOMAD INSURANCE SERVICES LIMITED | Director | 2014-05-01 | CURRENT | 1998-03-05 | Dissolved 2017-06-06 | |
LOYALTY SYSTEMS LIMITED | Director | 2014-05-01 | CURRENT | 1993-05-27 | Dissolved 2017-06-06 | |
EXECUTIVE CLUB LIMITED(THE) | Director | 2014-05-01 | CURRENT | 1980-09-29 | Dissolved 2017-06-06 | |
COLUMBUS TRAVEL INSURANCE SERVICES LIMITED | Director | 2014-05-01 | CURRENT | 2007-08-09 | Dissolved 2017-06-06 | |
COLUMBUS DIRECT INSURANCE SERVICES LIMITED | Director | 2014-05-01 | CURRENT | 1998-05-18 | Dissolved 2017-06-06 | |
COLUMBUS DIRECT LIMITED | Director | 2014-05-01 | CURRENT | 1998-08-28 | Dissolved 2017-06-06 | |
CLUB DIRECT INSURANCE SERVICES LIMITED | Director | 2014-05-01 | CURRENT | 2003-01-02 | Dissolved 2017-06-06 | |
BACKPACKERS TRAVEL INSURANCE SERVICES LIMITED | Director | 2014-05-01 | CURRENT | 2003-02-04 | Dissolved 2017-06-06 | |
PARTNERSHIP MARKETING (HOLDINGS) LIMITED | Director | 2014-05-01 | CURRENT | 2007-07-11 | Liquidation | |
COLLINSON DIGITAL (HOLDINGS) LIMITED | Director | 2014-05-01 | CURRENT | 2007-07-11 | Liquidation | |
INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES (HOLDINGS) LIMITED | Director | 2014-05-01 | CURRENT | 2007-07-13 | Active | |
PRIORITY PASS (HOLDINGS) LIMITED | Director | 2014-05-01 | CURRENT | 2007-07-13 | Liquidation | |
INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES (OVERSEAS HOLDINGS) LIMITED | Director | 2014-05-01 | CURRENT | 2007-07-13 | Active | |
PARTNERSHIP MARKETING AGENCY LIMITED | Director | 2014-05-01 | CURRENT | 2006-03-07 | Active | |
ICLP WORLDWIDE LTD | Director | 2014-05-01 | CURRENT | 2007-06-29 | Active | |
COLLINSON INSURANCE (HOLDINGS) LIMITED | Director | 2014-05-01 | CURRENT | 2007-07-13 | Active | |
COGENT ANALYTICS LTD | Director | 2014-05-01 | CURRENT | 2008-04-16 | Liquidation | |
LOUNGE ACCESS LIMITED | Director | 2014-05-01 | CURRENT | 2009-01-15 | Liquidation | |
CHASE RESPONSE (MANAGEMENT SERVICES) LIMITED | Director | 2014-05-01 | CURRENT | 2012-01-11 | Active - Proposal to Strike off | |
LOUNGE KEY LIMITED | Director | 2014-05-01 | CURRENT | 2013-11-27 | Active | |
PRIORITY COLLECTION LIMITED | Director | 2014-05-01 | CURRENT | 2006-01-06 | Liquidation | |
PREFERENTIAL GROUP LIMITED | Director | 2014-05-01 | CURRENT | 2007-03-08 | Liquidation | |
THE COLLINSON GROUP (IT) LIMITED | Director | 2014-05-01 | CURRENT | 2007-07-11 | Liquidation | |
PRIORITY TRAVEL GROUP (HOLDINGS) LIMITED | Director | 2014-05-01 | CURRENT | 2007-07-11 | Active | |
PARTNERSHIP MARKETING (OVERSEAS HOLDINGS) LIMITED | Director | 2014-05-01 | CURRENT | 2007-07-13 | Liquidation | |
PRIORITY PASS (UK HOLDINGS) LIMITED | Director | 2014-05-01 | CURRENT | 2008-09-24 | Liquidation | |
PRIORITY PASS (OVERSEAS HOLDINGS) LIMITED | Director | 2014-05-01 | CURRENT | 2008-09-25 | Liquidation | |
INTERNATIONAL AIRLINE PASSENGERS ASSOCIATION (GROUP PUBLICATIONS) LIMITED | Director | 2014-05-01 | CURRENT | 1984-09-07 | Active | |
INTERNATIONAL AIRLINE PASSENGERS ASSOCIATION (EAME) LIMITED | Director | 2014-05-01 | CURRENT | 1991-01-28 | Liquidation | |
IAPA (HOLDINGS) LIMITED | Director | 2014-05-01 | CURRENT | 1991-01-28 | Liquidation | |
GLOBAL INSURANCE SOLUTIONS LIMITED | Director | 2014-05-01 | CURRENT | 1987-05-05 | Liquidation | |
AERO24 LTD | Director | 2014-05-01 | CURRENT | 1987-12-28 | Active - Proposal to Strike off | |
IAPA (SERVICES EAME) LIMITED | Director | 2014-05-01 | CURRENT | 1991-01-28 | Active - Proposal to Strike off | |
PREFERENTIAL HOLDINGS LIMITED | Director | 2014-05-01 | CURRENT | 1997-06-19 | Liquidation | |
PREFERENTIAL GROUP HOLDINGS LIMITED | Director | 2014-05-01 | CURRENT | 2005-06-16 | Liquidation | |
COLLINSON (PRODUCT INNOVATION) LTD | Director | 2014-05-01 | CURRENT | 2006-12-13 | Liquidation | |
PARTNERSHIP MARKETING (UK HOLDINGS) LIMITED | Director | 2014-05-01 | CURRENT | 2007-07-13 | Liquidation | |
COLLINSON INSURANCE GROUP LIMITED | Director | 2014-05-01 | CURRENT | 2007-07-13 | Active | |
PARTNERSHIP MARKETING LIMITED | Director | 2014-05-01 | CURRENT | 2007-07-13 | Active - Proposal to Strike off | |
CORE8 LIMITED | Director | 2014-05-01 | CURRENT | 2008-04-16 | Liquidation | |
COLLINSON IG (MANAGEMENT) LTD | Director | 2014-05-01 | CURRENT | 2008-07-16 | Active | |
VALUEDYNAMX LIMITED | Director | 2014-05-01 | CURRENT | 2008-09-25 | Active | |
LOUNGE GATEWAY LIMITED | Director | 2014-05-01 | CURRENT | 2008-09-26 | Active | |
COLLINSON (CENTRAL SERVICES) LTD | Director | 2014-05-01 | CURRENT | 2000-02-14 | Active | |
PARTNERSHIP MARKETING NETWORK LIMITED | Director | 2014-05-01 | CURRENT | 2006-01-06 | Liquidation | |
THE COLLINSON GROUP (OVERSEAS HOLDINGS) LIMITED | Director | 2014-05-01 | CURRENT | 2008-06-02 | Active | |
COLLINSON INTERNATIONAL LIMITED | Director | 2013-12-18 | CURRENT | 1991-01-28 | Active |
Date | Document Type | Document Description |
---|---|---|
RP04CH01 | Second filing of change of directors details David Evans | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 08/08/18 STATEMENT OF CAPITAL;GBP 1.0001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES | |
PSC07 | CESSATION OF PREFERENTIAL INSURANCE SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Collinson Insurance (Holdings) Limited as a person with significant control on 2018-08-01 | |
AP01 | DIRECTOR APPOINTED MR MARK RICHARD HAMPTON | |
SH19 | Statement of capital on 2018-08-06 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 24/07/18 | |
RES13 | Resolutions passed:
| |
RES06 | REDUCE ISSUED CAPITAL 24/07/2018 | |
SH01 | 06/07/18 STATEMENT OF CAPITAL GBP 10001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY LAWSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ESCOTT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038057190001 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/17 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/17 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/17 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/17 | |
CH01 | Director's details changed for Mr David Evans on 2017-11-16 | |
LATEST SOC | 18/08/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Paul Escott on 2016-06-23 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR GREGORY JAMES LAWSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY LAWSON | |
AP01 | DIRECTOR APPOINTED MR GREGORY JAMES LAWSON | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONNA SWEETMAN | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 038057190001 | |
LATEST SOC | 13/08/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 12/07/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN EVANS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
AP01 | DIRECTOR APPOINTED MR PAUL ESCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT FORDHAM | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 12/07/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MR MARK RICHARD HAMPTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID GOODERSON | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 17 DEVONSHIRE SQUARE LONDON EC2M 4SQ ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GOODERSON | |
AR01 | 12/07/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038057190001 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AP01 | DIRECTOR APPOINTED MR SCOTT FORDHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ESCOTT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EVANS / 24/08/2012 | |
AR01 | 12/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AP01 | DIRECTOR APPOINTED MS DONNA SWEETMAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ESCOTT / 26/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT GOODERSON / 26/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT EVANS / 26/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ESCOTT / 26/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBERT GOODERSON / 26/08/2011 | |
AR01 | 12/07/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MARSHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN NICKERSON | |
RES01 | ADOPT ARTICLES 13/01/2011 | |
AA03 | NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY | |
MISC | SECTION 519 OF COMPANIES ACT 2006 | |
AP01 | DIRECTOR APPOINTED MR DAVID EVANS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 12/07/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 5 BRIGHTON ROAD CROYDON SURREY CR2 6EA | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
225 | PREVEXT FROM 31/12/2008 TO 30/04/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY | |
288a | SECRETARY APPOINTED DAVID ROBERT GOODERSON | |
225 | CURREXT FROM 31/12/2009 TO 30/04/2010 ALIGNMENT WITH PARENT OR SUBSIDIARY | |
288a | DIRECTOR APPOINTED COLIN ROBERT EVANS | |
288a | DIRECTOR APPOINTED PAUL ESCOTT | |
288a | DIRECTOR APPOINTED DAVID ROBERT GOODERSON | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/07/2009 FROM SOMERS CRANBROOK ROAD, BENENDEN CRANBROOK KENT TN17 4ET | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID MARSHALL | |
363a | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07 | |
363a | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06 | |
363a | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC |
OPTIMUM UNDERWRITING LIMITED owns 2 domain names.
optimuminsurance.co.uk optimumunderwriting.co.uk
The top companies supplying to UK government with the same SIC code (66290 - Other activities auxiliary to insurance and pension funding) as OPTIMUM UNDERWRITING LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | OPTIMUM UNDERWRITING LTD | Event Date | 2018-11-22 |
By written resolution of the sole Member of the above-named companies passed on 22 November 2018, the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution for each of the above companies: Special Resolution 1. THAT the Company be wound up voluntarily. Ordinary resolution 2. THAT Laura May Waters and Steven Sherry 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 any one or more of the persons for the time being holding office. Office Holder Details: Laura May Waters and Steven Sherry (IP numbers 9477 and 19752 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 22 November 2018 . Further information about these cases is available from Elizabeth Colley at the offices of PricewaterhouseCoopers LLP on 07859938830 or at elizabeth.colley@pwc.com. Laura May Waters , Joint Liquidator : The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators. | |||
Initiating party | Event Type | ||
Defending party | OPTIMUM UNDERWRITING LTD | Event Date | 2018-11-22 |
Laura May Waters and Steven Sherry of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about these cases is available from Elizabeth Colley at the offices of PricewaterhouseCoopers LLP on 07859938830 or at elizabeth.colley@pwc.com The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators. | |||
Initiating party | Event Type | ||
Defending party | OPTIMUM UNDERWRITING LTD | Event Date | 2018-11-22 |
NOTICE IS HEREBY GIVEN that the creditors of the above named companies, which are being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims, to Laura May Waters at PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT by 3 January 2019. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Laura May Waters and Steven Sherry (IP numbers 9477 and 19752 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 22 November 2018 . Further information about these cases is available from Elizabeth Colley at the offices of PricewaterhouseCoopers LLP on 07859938830 or at elizabeth.colley@pwc.com. Laura May Waters and Steven Sherry , Joint Liquidators The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators. | |||
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. |