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

THISTLE UNDERWRITERS LIMITED

LONDON, W1U,
Company Registration Number
06448082
Private Limited Company
Dissolved

Dissolved 2017-07-20

Company Overview

About Thistle Underwriters Ltd
THISTLE UNDERWRITERS LIMITED was founded on 2007-12-07 and had its registered office in London. The company was dissolved on the 2017-07-20 and is no longer trading or active.

Key Data
Company Name
THISTLE UNDERWRITERS LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 06448082
Date formed 2007-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-07-20
Type of accounts FULL
Last Datalog update: 2018-01-28 22:11:04
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.

Company Officers of THISTLE UNDERWRITERS LIMITED

Current Directors
Officer Role Date Appointed
HELEN HAY
Company Secretary 2014-12-31
HELEN LOUISE ASHTON
Director 2016-09-13
HELEN FRANCES HAY
Director 2016-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
JLT CORPORATE SERVICES LIMITED
Director 2015-12-16 2016-09-13
SIOBHAN HORNSEY
Director 2016-07-27 2016-08-11
ROBERT ALAN STYRING
Director 2014-04-15 2016-07-13
DAVID JAMES HICKMAN
Company Secretary 2007-12-07 2014-12-31
IAN DAVID COUGHLAN
Director 2010-09-22 2014-04-15
PAUL JOHN DRAKE
Director 2011-05-18 2013-12-02
JAMES THOMAS GERRY
Director 2008-10-06 2011-04-30
WILLIAM JOHN NUNES NABARRO
Director 2009-01-01 2010-08-31
GORDON ROBERT PRATT
Director 2009-03-10 2010-07-30
DAVID JAMES HICKMAN
Director 2007-12-07 2009-01-01
STEPHANIE JOHNSON
Director 2007-12-07 2008-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN LOUISE ASHTON THE HAYWARD HOLDING GROUP LIMITED Director 2016-12-12 CURRENT 1998-11-25 Dissolved 2017-11-16
HELEN LOUISE ASHTON INGHAM (HOLDINGS) LIMITED Director 2016-09-13 CURRENT 2006-01-03 Dissolved 2017-07-20
HELEN LOUISE ASHTON PAVILION INSURANCE MANAGEMENT LIMITED Director 2016-09-13 CURRENT 1996-08-12 Dissolved 2018-04-10
HELEN LOUISE ASHTON PAVILION INSURANCE NETWORK LIMITED Director 2016-09-13 CURRENT 2004-03-15 Dissolved 2018-04-10
HELEN LOUISE ASHTON PIN FINANCE LIMITED Director 2016-09-06 CURRENT 2004-11-01 Dissolved 2017-07-11
HELEN LOUISE ASHTON AGNEW HIGGINS PICKERING & COMPANY LIMITED Director 2016-08-11 CURRENT 1997-09-26 Dissolved 2018-04-10
HELEN LOUISE ASHTON ECHELON CONSULTING LIMITED Director 2016-07-12 CURRENT 2001-11-09 Dissolved 2017-11-16
HELEN LOUISE ASHTON JLT QUEST TRUSTEE LIMITED Director 2016-07-08 CURRENT 1990-09-27 Dissolved 2017-07-11
HELEN LOUISE ASHTON JLT IIMIA LIMITED Director 2016-07-06 CURRENT 1999-12-08 Dissolved 2017-07-20
HELEN LOUISE ASHTON JLT WEALTH MANAGEMENT (FALMOUTH) LIMITED Director 2016-07-06 CURRENT 1997-04-10 Dissolved 2017-07-20
HELEN LOUISE ASHTON P3 CORPORATE PENSIONS SOFTWARE LIMITED Director 2016-07-06 CURRENT 1992-03-26 Dissolved 2017-11-30
HELEN LOUISE ASHTON JLT CAPITAL MARKETS LIMITED Director 2016-07-06 CURRENT 2007-04-19 Dissolved 2017-07-11
HELEN LOUISE ASHTON JARDINE REINSURANCE MANAGEMENT LIMITED Director 2015-10-14 CURRENT 1975-04-18 Dissolved 2017-06-22
HELEN LOUISE ASHTON BURKE FORD GROUP LIMITED Director 2015-06-26 CURRENT 1991-11-04 Dissolved 2017-07-20
HELEN LOUISE ASHTON JARDINE (LLOYD'S UNDERWRITING AGENTS) LTD Director 2015-06-26 CURRENT 1969-07-28 Dissolved 2017-06-22
HELEN LOUISE ASHTON JARDINE LLOYD THOMPSON REINSURANCE HOLDINGS LIMITED Director 2015-06-26 CURRENT 1983-09-30 Dissolved 2017-07-20
HELEN LOUISE ASHTON JARDINE LLOYD THOMPSON REINSURANCE LIMITED Director 2015-06-26 CURRENT 1937-05-04 Dissolved 2017-07-20
HELEN LOUISE ASHTON JIS (1974) LIMITED Director 2015-06-26 CURRENT 1974-07-30 Dissolved 2017-11-17
HELEN LOUISE ASHTON INTERTEK REALISATIONS NO.2 LIMITED Director 2014-05-28 CURRENT 2005-09-26 Dissolved 2015-10-13
HELEN LOUISE ASHTON INTERTEK REALISATIONS LIMITED Director 2014-05-28 CURRENT 2006-11-10 Dissolved 2015-10-13
HELEN LOUISE ASHTON QUALITY VERIFICATION SERVICES LIMITED Director 2013-12-05 CURRENT 1993-11-01 Dissolved 2014-09-12
HELEN LOUISE ASHTON EUROSPECTION LIMITED Director 2013-12-05 CURRENT 2007-03-19 Dissolved 2014-09-16
HELEN LOUISE ASHTON BRYDEN ASSOCIATES LIMITED Director 2002-10-09 CURRENT 1999-11-08 Liquidation
HELEN FRANCES HAY THE HAYWARD HOLDING GROUP LIMITED Director 2016-12-12 CURRENT 1998-11-25 Dissolved 2017-11-16
HELEN FRANCES HAY PENSION CAPITAL STRATEGIES LIMITED Director 2016-10-19 CURRENT 2005-12-12 Liquidation
HELEN FRANCES HAY PORTLAND PENSIONS LIMITED Director 2016-10-19 CURRENT 1991-06-25 Liquidation
HELEN FRANCES HAY AVIARY LIMITED Director 2016-10-19 CURRENT 2000-11-08 Liquidation
HELEN FRANCES HAY IIMIA (HOLDINGS) LIMITED Director 2016-10-19 CURRENT 2001-08-17 Liquidation
HELEN FRANCES HAY JLT FINANCIAL CONSULTANTS LIMITED Director 2016-10-19 CURRENT 1985-11-25 Liquidation
HELEN FRANCES HAY AGNEW HIGGINS PICKERING & COMPANY LIMITED Director 2016-08-11 CURRENT 1997-09-26 Dissolved 2018-04-10
HELEN FRANCES HAY INGHAM & CO (LIABILITIES) LIMITED Director 2016-07-13 CURRENT 2000-02-07 Dissolved 2017-06-22
HELEN FRANCES HAY INGHAM (HOLDINGS) LIMITED Director 2016-07-13 CURRENT 2006-01-03 Dissolved 2017-07-20
HELEN FRANCES HAY PIN FINANCE LIMITED Director 2016-07-13 CURRENT 2004-11-01 Dissolved 2017-07-11
HELEN FRANCES HAY PAVILION INSURANCE MANAGEMENT LIMITED Director 2016-07-13 CURRENT 1996-08-12 Dissolved 2018-04-10
HELEN FRANCES HAY PAVILION INSURANCE NETWORK LIMITED Director 2016-07-13 CURRENT 2004-03-15 Dissolved 2018-04-10
HELEN FRANCES HAY ECHELON CONSULTING LIMITED Director 2016-07-12 CURRENT 2001-11-09 Dissolved 2017-11-16
HELEN FRANCES HAY JLT QUEST TRUSTEE LIMITED Director 2016-07-08 CURRENT 1990-09-27 Dissolved 2017-07-11
HELEN FRANCES HAY JLT IIMIA LIMITED Director 2016-07-06 CURRENT 1999-12-08 Dissolved 2017-07-20
HELEN FRANCES HAY JLT WEALTH MANAGEMENT (FALMOUTH) LIMITED Director 2016-07-06 CURRENT 1997-04-10 Dissolved 2017-07-20
HELEN FRANCES HAY P3 CORPORATE PENSIONS SOFTWARE LIMITED Director 2016-07-06 CURRENT 1992-03-26 Dissolved 2017-11-30
HELEN FRANCES HAY JLT CAPITAL MARKETS LIMITED Director 2016-07-06 CURRENT 2007-04-19 Dissolved 2017-07-11
HELEN FRANCES HAY JARDINE REINSURANCE MANAGEMENT LIMITED Director 2015-10-14 CURRENT 1975-04-18 Dissolved 2017-06-22
HELEN FRANCES HAY BURKE FORD GROUP LIMITED Director 2015-06-26 CURRENT 1991-11-04 Dissolved 2017-07-20
HELEN FRANCES HAY JARDINE (LLOYD'S UNDERWRITING AGENTS) LTD Director 2015-06-26 CURRENT 1969-07-28 Dissolved 2017-06-22
HELEN FRANCES HAY JARDINE LLOYD THOMPSON REINSURANCE HOLDINGS LIMITED Director 2015-06-26 CURRENT 1983-09-30 Dissolved 2017-07-20
HELEN FRANCES HAY JARDINE LLOYD THOMPSON REINSURANCE LIMITED Director 2015-06-26 CURRENT 1937-05-04 Dissolved 2017-07-20
HELEN FRANCES HAY JIS (1974) LIMITED Director 2015-06-26 CURRENT 1974-07-30 Dissolved 2017-11-17
HELEN FRANCES HAY SINGER & FRIEDLANDER HOLDINGS LIMITED Director 2007-08-03 CURRENT 1933-12-29 Dissolved 2016-05-03

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
2017-07-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2017
2017-04-204.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2016 FROM THE ST BOTOLPH BUILDING 138 HOUNDSDITCH LONDON EC3A 7AW
2016-10-044.70DECLARATION OF SOLVENCY
2016-10-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-04LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-20SH20STATEMENT BY DIRECTORS
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-20SH1920/09/16 STATEMENT OF CAPITAL GBP 1
2016-09-20CAP-SSSOLVENCY STATEMENT DATED 24/08/16
2016-09-20RES06REDUCE ISSUED CAPITAL 24/08/2016
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JLT CORPORATE SERVICES LIMITED
2016-09-13AP01DIRECTOR APPOINTED MRS HELEN LOUISE ASHTON
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR SIOBHAN HORNSEY
2016-08-02AP01DIRECTOR APPOINTED SIOBHAN HORNSEY
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STYRING
2016-07-21AP01DIRECTOR APPOINTED HELEN FRANCES HAY
2016-06-24AR0124/06/16 FULL LIST
2015-12-18AP02CORPORATE DIRECTOR APPOINTED JLT CORPORATE SERVICES LIMITED
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 2182726
2015-12-08AR0107/12/15 FULL LIST
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-12TM02APPOINTMENT TERMINATED, SECRETARY DAVID HICKMAN
2015-01-12AP03SECRETARY APPOINTED HELEN HAY
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 2182726
2014-12-08AR0107/12/14 FULL LIST
2014-07-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN COUGHLAN
2014-04-16AP01DIRECTOR APPOINTED ROBERT ALAN STYRING
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 2182726
2013-12-23AR0107/12/13 FULL LIST
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DRAKE
2013-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES HICKMAN / 26/11/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN DRAKE / 22/10/2013
2013-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 6 CRUTCHED FRIARS LONDON EC3N 2PH
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-23AR0107/12/12 FULL LIST
2012-05-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-09AR0107/12/11 FULL LIST
2011-06-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-23RP04SECOND FILING FOR FORM TM01
2011-05-23ANNOTATIONClarification
2011-05-18AP01DIRECTOR APPOINTED PAUL JOHN DRAKE
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GERRY
2011-01-04AR0107/12/10 FULL LIST
2010-09-28AP01DIRECTOR APPOINTED MR IAN DAVID COUGHLAN
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NABARRO
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR GORDON PRATT
2010-05-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-22AR0107/12/09 FULL LIST
2009-11-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON ROBERT PRATT / 15/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS GERRY / 15/10/2009
2009-09-04SASHARE AGREEMENT OTC
2009-09-0488(2)AD 01/09/09 GBP SI 1182726@1=1182726 GBP IC 1000000/2182726
2009-09-02123GBP NC 1000000/2182726 01/09/09
2009-06-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-18123NC INC ALREADY ADJUSTED 14/05/09
2009-05-18RES04NC INC ALREADY ADJUSTED 14/05/2009
2009-05-15123GBP NC 250000/1000000 14/05/09
2009-05-1588(2)AD 14/05/09-14/05/09 GBP SI 750000@1=750000 GBP IC 250000/1000000
2009-03-20288aDIRECTOR APPOINTED GORDON ROBERT PRATT
2009-01-14288aDIRECTOR APPOINTED WILLIAM JOHN NUNES NABARRO
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR DAVID HICKMAN
2008-12-16363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-10-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-21RES04NC INC ALREADY ADJUSTED 06/10/2008
2008-10-21123GBP NC 100/250000 06/10/08
2008-10-2188(2)AD 06/10/08 GBP SI 249998@1=249998 GBP IC 2/250000
2008-10-17288aDIRECTOR APPOINTED JAMES THOMAS GERRY
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR STEPHANIE JOHNSON
2007-12-20ELRESS386 DISP APP AUDS 10/12/07
2007-12-20ELRESS366A DISP HOLDING AGM 10/12/07
2007-12-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to THISTLE UNDERWRITERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THISTLE UNDERWRITERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THISTLE UNDERWRITERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Intangible Assets
Patents
We have not found any records of THISTLE UNDERWRITERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THISTLE UNDERWRITERS LIMITED
Trademarks
We have not found any records of THISTLE UNDERWRITERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THISTLE UNDERWRITERS 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 (65120 - Non-life insurance) as THISTLE UNDERWRITERS LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where THISTLE UNDERWRITERS 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 Type
Defending partyTHISTLE UNDERWRITERS LIMITEDEvent Date2016-09-23
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF.
 
Initiating party Event Type
Defending partyTHISTLE UNDERWRITERS LIMITEDEvent Date2016-09-23
Passed 23 September 2016 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the companies propose that resolutions 1 and 2 are passed as special resolutions (Special Resolutions) and resolution 3 is passed as an ordinary resolution (Ordinary Resolution). SPECIAL RESOLUTIONS 1 That the companies be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION 3 That the Liquidator's fees are to be paid on a time costs basis. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 23 September 2016 . Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF.
 
Initiating party Event Type
Defending partyTHISTLE UNDERWRITERS LIMITEDEvent Date2016-09-23
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the Members of the above named Companies will be held concurrently at the offices of BDO LLP, 55 Baker Street, London W1U 7EU, on 6 April 2017 at 10.00 am, for the purposes of having accounts laid before the meetings and to receive the Liquidator's reports, showing how the windingup of the Companies has been conducted and their property disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 23 September 2016 . The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/RF/JLT Malcolm Cohen , Liquidator Dated: 20 February 2017
 
Initiating party Event Type
Defending partyTHISTLE UNDERWRITERS LIMITEDEvent Date
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Liquidator of the Companies by written resolutions passed on 23 September 2016. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU by 28 October 2016. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 28 October 2016 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co. uk quoting 7/SMB/RF/JLT Dated 26 September 2016 Malcolm Cohen , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THISTLE UNDERWRITERS 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 THISTLE UNDERWRITERS 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.