Dissolved
Dissolved 2018-01-23
Company Information for CENTURY INSURANCE COMPANY LIMITED
QUEEN STREET, GLASGOW, G1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-01-23 |
Company Name | |
---|---|
CENTURY INSURANCE COMPANY LIMITED | |
Legal Registered Office | |
QUEEN STREET GLASGOW | |
Company Number | SC001451 | |
---|---|---|
Date formed | 1885-04-17 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2018-01-23 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:33:16 |
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 | ||
---|---|---|---|---|
CENTURY INSURANCE COMPANY LIMITED | Active | Company formed on the 1985-04-17 | ||
CENTURY INSURANCE COMPANY (BERMUDA) LTD. | Active | Company formed on the 1976-08-18 | ||
![]() |
CENTURY INSURANCE COMPANY OF AMERICA | Missouri | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROYSUN LIMITED |
||
CHARLOTTE DAWN ALETHEA HEISS |
||
MARTIN DAVID POSTLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NON-DESTRUCTIVE TESTERS LIMITED |
Director | ||
ELINOR SARAH BELL |
Director | ||
JOHN MICHAEL MILLS |
Director | ||
ROBERT JOHN CLAYTON |
Director | ||
KATHRYN ANNA BAILY |
Director | ||
DENISE PATRICIA COCKREM |
Director | ||
IAN ADAM CRASTON |
Director | ||
MARK GEORGE CULMER |
Director | ||
NORMAN GERALD PAUL DONALDSON |
Director | ||
MICHAEL HARRIS |
Director | ||
WILLIAM RUFUS BENJAMIN MCDONNELL |
Director | ||
PAUL LEWIS MILES |
Director | ||
JULIA CAROLINE POSSENER |
Company Secretary | ||
LUKE THOMAS |
Company Secretary | ||
BRENDAN JAMES MCMANUS |
Director | ||
HELEN MARY MAXWELL |
Director | ||
RAYMOND CHARLES COX |
Director | ||
MARK RICHARD CHAMBERS |
Company Secretary | ||
JACQUELINE ELIZABETH FOX |
Company Secretary | ||
DAVID EDWARD REEVES |
Director | ||
NON-DESTRUCTIVE TESTERS LIMITED |
Director | ||
VANESSA JONES |
Company Secretary | ||
JASON LESLIE WRIGHT |
Company Secretary | ||
JOHN HILTON BERG |
Company Secretary | ||
STEPHEN ARTHUR ATKINS |
Director | ||
THOMAS ARTHUR HAYES |
Director | ||
JAN VICTOR MILLER |
Director | ||
THOMAS SCOTT NELSON |
Director | ||
ERIC ROLAND WILLS |
Company Secretary | ||
RALPH PETTY |
Director | ||
ROGER ALBERT GARTSIDE NEVILLE |
Director | ||
WILLIAM GILLIES NIVEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
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 | |
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 | |
SUN ALLIANCE FUND MANAGEMENT LIMITED | Director | 2013-09-03 | CURRENT | 1969-05-19 | 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 | |
SUN INSURANCE OFFICE LIMITED | Director | 2016-05-27 | CURRENT | 1926-06-15 | Active | |
INTOUCH INSURANCE GROUP B.V. | Director | 2016-03-31 | CURRENT | 2010-12-10 | Active | |
IDIP-DIRECT INSURANCE B.V. | Director | 2016-03-31 | CURRENT | 2010-12-10 | 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 | |
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 | |
THAMESFIELD ESTATES LTD. | Director | 2015-12-18 | CURRENT | 2015-12-18 | Active | |
THAMESFIELD HOUSE MANAGEMENT LIMITED | Director | 2015-08-27 | CURRENT | 2015-08-27 | Dissolved 2016-04-05 | |
SUN ALLIANCE FINANCE B.V. | Director | 2013-09-18 | CURRENT | 2009-05-18 | Converted / Closed | |
RSA FINANCE (ISLE OF MAN) LIMITED | Director | 2013-09-03 | CURRENT | 2009-04-16 | Dissolved 2016-06-23 | |
RSA MANX HOLDINGS LIMITED | Director | 2013-09-03 | CURRENT | 2009-05-18 | Converted / Closed | |
THE GLOBE INSURANCE COMPANY LIMITED | Director | 2013-09-03 | CURRENT | 1993-03-26 | Active | |
SUN ALLIANCE INSURANCE OVERSEAS LIMITED | Director | 2013-09-03 | CURRENT | 1906-03-12 | Active | |
ROYAL INTERNATIONAL INSURANCE HOLDINGS LIMITED | Director | 2012-03-09 | CURRENT | 1910-08-26 | Active | |
RSA CRS (US) LIMITED | Director | 2011-06-16 | CURRENT | 1999-02-19 | Dissolved 2018-01-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
PSC05 | PSC'S CHANGE OF PARTICULARS / SUN ALLIANCE AND LONDON INSURANCE PLC / 18/12/2017 | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NON-DESTRUCTIVE TESTERS LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2016 FROM RSA LEVEL 4 ALEXANDER BAIN HOUSE 15 YORK STREET GLASGOW G2 8LA SCOTLAND | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2016 FROM RSA LEVEL 4 ALEXANDER BAIN HOUSE 15 YORK STREET GLASGOW G2 8LA SCOTLAND | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 17/10/16 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 17/10/16 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 13/10/16 | |
RES13 | REDUCE SHARE PREM A/C 13/10/2016 | |
RES06 | REDUCE ISSUED CAPITAL 13/10/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED CHARLOTTE DAWN ALETHEA HEISS | |
AP01 | DIRECTOR APPOINTED MARTIN POSTLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELINOR BELL | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 1750000 | |
AR01 | 25/09/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS | |
AP01 | DIRECTOR APPOINTED ELINOR SARAH BELL | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 1750000 | |
AR01 | 28/09/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 11/10/13 STATEMENT OF CAPITAL;GBP 1750000 | |
AR01 | 28/09/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CLAYTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 28/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP02 | CORPORATE DIRECTOR APPOINTED NON-DESTRUCTIVE TESTERS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN BAILY | |
AP01 | DIRECTOR APPOINTED JOHN MICHAEL MILLS | |
AP01 | DIRECTOR APPOINTED MISS KATHRYN ANNA BAILY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCDONNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN DONALDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CRASTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE COCKREM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CULMER | |
AR01 | 28/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM RUFUS BENJAMIN MCDONNELL | |
AR01 | 28/09/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 206 ST VINCENT STREET GLASGOW G2 5SY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MILES | |
RES01 | ADOPT ARTICLES 15/06/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AP04 | CORPORATE SECRETARY APPOINTED ROYSUN LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIA POSSENER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HARRIS / 12/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NORMAN GERALD PAUL DONALDSON / 12/10/2009 | |
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 / MICHAEL HARRIS / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JULIA CAROLINE POSSENER / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GEORGE CULMER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN CLAYTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE PATRICIA COCKREM / 12/10/2009 | |
363a | RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MILES / 30/06/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLAYTON / 28/08/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED PAUL LEWIS MILES | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED JULIA CAROLINE POSSENER | |
288b | APPOINTMENT TERMINATED SECRETARY LUKE THOMAS | |
MISC | SECTION 394 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Final Meet | 2017-09-08 |
Notices to Creditors | 2016-11-25 |
Appointment of Liquidators | 2016-11-25 |
Resolutions for Winding-up | 2016-11-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 16.42 | 97 |
MortgagesNumMortOutstanding | 15.15 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
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 CENTURY INSURANCE COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CENTURY INSURANCE COMPANY LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CENTURY INSURANCE COMPANY LIMITED | Event Date | 2017-09-05 |
Place of meeting: 30 Finsbury Square, London, EC2P 2YU. Date of meeting: 13 October 2017. Time of meeting: 10:00 am. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a final meeting of the company will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint 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 must be deposited with the liquidator at or before the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 15 November 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CENTURY INSURANCE COMPANY LIMITED | Event Date | 2016-11-22 |
Pursuant to Rule 4.19(4) of the Insolvency (Scotland) Rules 1986, I, Sean K Croston, give notice that on 15 November 2016 I was appointed liquidator of the above named company by a written resolution of the sole member. Notice is hereby given that the last date for proving debts against the above named company, which is being voluntary wound up, is 31 December 2016, by which date claims must be sent to the undersigned, Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, the liquidator of the company. Note: This notice is purely formal and all known creditors have been or will be paid in full. Further details contact: Cara Cox, Email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CENTURY INSURANCE COMPANY LIMITED | Event Date | 2016-11-15 |
Sean K Croston , of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU : Further details contact: Cara Cox, Email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CENTURY INSURANCE COMPANY LIMITED | Event Date | 2016-11-15 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 15 November 2016 , as a Special Written Resolution: That the Company be wound up voluntarily and that Sean K Croston (IP No. 8930) , of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU, be appointed liquidator of the Company for the purposes of the voluntary winding up. Further details contact: Cara Cox, Email: cara.cox@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. |