ENGLISH & AMERICAN INSURANCE COMPANY LIMITED

Register to unlock more data on OkredoRegister

ENGLISH & AMERICAN INSURANCE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00240656

Incorporation date

28/06/1929

Size

Full

Contacts

Registered address

Registered address

C/O Interpath Limited, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1985)
dot icon27/11/2025
Liquidators' statement of receipts and payments to 2025-09-30
dot icon20/04/2025
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2025-04-20
dot icon08/10/2024
Declaration of solvency
dot icon08/10/2024
Resolutions
dot icon08/10/2024
Appointment of a voluntary liquidator
dot icon08/10/2024
Registered office address changed from Southgate House Southgate Street Gloucester Gloucestershire GL1 1UB to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 2024-10-08
dot icon22/08/2024
Auditor's resignation
dot icon12/06/2024
Previous accounting period shortened from 2023-06-29 to 2023-06-28
dot icon27/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon16/03/2024
Previous accounting period shortened from 2023-06-30 to 2023-06-29
dot icon13/03/2024
Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24
dot icon11/03/2024
Court order
dot icon22/06/2023
Appointment of Mr Joshua James Dwyer as a director on 2023-06-22
dot icon05/06/2023
Termination of appointment of Michael William Jerome Tagg as a director on 2023-05-31
dot icon29/03/2023
Director's details changed for Mr Michael William Jerome Tagg on 2022-03-01
dot icon28/03/2023
Director's details changed for Mr Darryl Marcus Ashbourne on 2022-05-03
dot icon28/03/2023
Director's details changed for Mr Darryl Marcus Ashbourne on 2021-03-01
dot icon28/03/2023
Director's details changed for Mr Michael William Jerome Tagg on 2022-05-03
dot icon27/03/2023
Director's details changed
dot icon27/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon24/03/2023
Director's details changed for Mr Darryl Marcus Ashbourne on 2022-05-03
dot icon16/01/2023
Current accounting period extended from 2022-12-31 to 2023-06-30
dot icon21/10/2022
Full accounts made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon08/04/2021
Appointment of Mr Michael William Jerome Tagg as a director on 2021-04-06
dot icon19/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon19/01/2021
Full accounts made up to 2019-12-31
dot icon08/04/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon08/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon27/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon27/03/2019
Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 6 st. Andrew Street London EC4A 3AE
dot icon24/10/2018
Full accounts made up to 2017-12-31
dot icon23/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon15/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon07/07/2016
Register(s) moved to registered inspection location 400 Capability Green Luton Bedfordshire LU1 3AE
dot icon04/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon30/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon17/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon17/03/2015
Director's details changed for Mr Darryl Marcus Ashbourne on 2015-02-24
dot icon15/01/2015
Termination of appointment of Stephen John Goodlud as a director on 2014-10-31
dot icon29/08/2014
Full accounts made up to 2013-12-31
dot icon19/06/2014
Registered office address changed from Bruton Court Bruton Way Gloucester Gloucestershire GL1 1DA on 2014-06-19
dot icon07/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon11/10/2013
Full accounts made up to 2012-12-31
dot icon20/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon19/03/2013
Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon20/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon19/03/2012
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon18/10/2011
Full accounts made up to 2010-12-31
dot icon07/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon13/10/2010
Court order
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon15/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon15/03/2010
Director's details changed for Stephen John Goodlud on 2010-03-15
dot icon15/03/2010
Secretary's details changed for Tmf Corporate Administration Services Limited on 2010-03-15
dot icon15/02/2010
Register(s) moved to registered inspection location
dot icon15/02/2010
Register inspection address has been changed
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon14/10/2009
Termination of appointment of Clifford Chance Secretaries Limited as a secretary
dot icon14/10/2009
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon18/03/2009
Return made up to 13/03/09; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon20/03/2008
Return made up to 13/03/08; full list of members
dot icon19/03/2008
Director's change of particulars / darryl ashbourne / 13/03/2008
dot icon19/03/2008
Director's change of particulars / stephen goodlud / 13/03/2008
dot icon05/10/2007
Full accounts made up to 2006-12-31
dot icon20/03/2007
Return made up to 13/03/07; full list of members
dot icon20/11/2006
Full accounts made up to 2005-12-31
dot icon24/03/2006
Return made up to 13/03/06; full list of members
dot icon16/09/2005
Full accounts made up to 2004-12-31
dot icon19/04/2005
Return made up to 13/03/05; full list of members
dot icon08/12/2004
New director appointed
dot icon08/12/2004
Director resigned
dot icon07/09/2004
Full accounts made up to 2003-12-31
dot icon06/04/2004
Return made up to 13/03/04; full list of members
dot icon13/03/2004
Location of register of members
dot icon18/09/2003
Secretary's particulars changed
dot icon10/09/2003
Full accounts made up to 2002-12-31
dot icon09/04/2003
Director's particulars changed
dot icon09/04/2003
Return made up to 13/03/03; full list of members
dot icon08/07/2002
Full accounts made up to 2001-12-31
dot icon25/03/2002
Return made up to 13/03/02; full list of members
dot icon22/05/2001
Resolutions
dot icon22/05/2001
Resolutions
dot icon22/05/2001
Resolutions
dot icon15/05/2001
Return made up to 13/03/01; full list of members
dot icon15/05/2001
Location of register of members
dot icon04/05/2001
Director resigned
dot icon04/05/2001
New director appointed
dot icon04/05/2001
Full accounts made up to 2000-12-31
dot icon29/09/2000
Resolutions
dot icon28/09/2000
New director appointed
dot icon28/09/2000
Director resigned
dot icon06/09/2000
Scheme of arrangement - amalgamation
dot icon12/05/2000
Full accounts made up to 1999-12-31
dot icon09/05/2000
Resolutions
dot icon16/03/2000
Return made up to 13/03/00; full list of members
dot icon14/03/2000
Registered office changed on 14/03/00 from: english and american house bruton way gloucester GL1 1DA
dot icon14/03/2000
Location of register of members
dot icon16/07/1999
Full accounts made up to 1998-12-31
dot icon14/05/1999
Return made up to 13/03/99; no change of members
dot icon21/10/1998
Full accounts made up to 1997-12-31
dot icon30/03/1998
Return made up to 13/03/98; full list of members
dot icon11/01/1998
Full accounts made up to 1996-12-31
dot icon29/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon04/06/1997
Return made up to 13/03/97; full list of members
dot icon15/05/1997
Full accounts made up to 1995-12-31
dot icon10/01/1997
Secretary's particulars changed
dot icon10/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon01/04/1996
Return made up to 13/03/96; full list of members
dot icon01/04/1996
Location of register of members address changed
dot icon01/04/1996
Location of debenture register address changed
dot icon21/08/1995
Full accounts made up to 1994-12-31
dot icon21/08/1995
Full accounts made up to 1993-12-31
dot icon21/08/1995
Full accounts made up to 1992-12-31
dot icon25/05/1995
Auditor's resignation
dot icon21/03/1995
Return made up to 13/03/95; full list of members
dot icon15/03/1995
Resolutions
dot icon28/02/1995
New director appointed
dot icon23/02/1995
New director appointed
dot icon23/02/1995
Director resigned
dot icon23/02/1995
Director resigned
dot icon23/02/1995
Director resigned
dot icon23/02/1995
Director resigned
dot icon14/02/1995
Miscellaneous
dot icon08/02/1995
Scheme of arrangement - amalgamation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Particulars of mortgage/charge
dot icon14/12/1994
Miscellaneous
dot icon07/04/1994
Director resigned
dot icon07/04/1994
Secretary resigned;new secretary appointed
dot icon07/04/1994
Return made up to 13/03/94; no change of members
dot icon26/11/1993
Director resigned
dot icon26/04/1993
Return made up to 13/03/93; full list of members
dot icon04/04/1993
Director resigned
dot icon29/03/1993
Director resigned
dot icon24/09/1992
Director resigned
dot icon24/09/1992
Director resigned
dot icon19/08/1992
New director appointed
dot icon19/08/1992
Director resigned;new director appointed
dot icon19/08/1992
Director resigned;new director appointed
dot icon27/04/1992
Full accounts made up to 1991-12-31
dot icon18/03/1992
Return made up to 13/03/92; full list of members
dot icon30/08/1991
Memorandum and Articles of Association
dot icon15/04/1991
Full accounts made up to 1990-12-31
dot icon15/04/1991
Return made up to 13/03/91; change of members
dot icon24/05/1990
Full accounts made up to 1989-12-31
dot icon24/05/1990
Return made up to 13/03/90; full list of members
dot icon18/04/1989
Full accounts made up to 1988-12-31
dot icon18/04/1989
Return made up to 15/03/89; full list of members
dot icon03/04/1989
Secretary resigned
dot icon03/04/1989
Secretary resigned
dot icon21/02/1989
Particulars of contract relating to shares
dot icon13/01/1989
Wd 15/12/88 ad 21/10/88--------- £ si 2992550@1=2992550 £ ic 13707450/16700000
dot icon04/10/1988
Return made up to 07/07/88; full list of members
dot icon29/09/1988
Full accounts made up to 1987-12-31
dot icon12/09/1988
Resolutions
dot icon12/09/1988
Resolutions
dot icon05/09/1988
Resolutions
dot icon05/09/1988
Resolutions
dot icon17/08/1988
Memorandum and Articles of Association
dot icon15/08/1988
Particulars of mortgage/charge
dot icon05/07/1988
Particulars of mortgage/charge
dot icon06/05/1988
Memorandum and Articles of Association
dot icon22/04/1988
Memorandum and Articles of Association
dot icon22/04/1988
Resolutions
dot icon15/02/1988
Wd 18/01/88 ad 01/12/87--------- £ si 3000000@1=3000000 £ ic 14007450/17007450
dot icon02/02/1988
Nc inc already adjusted
dot icon02/02/1988
Resolutions
dot icon25/06/1987
Return made up to 10/04/87; full list of members
dot icon25/06/1987
Full accounts made up to 1986-12-31
dot icon10/03/1987
Director resigned
dot icon29/01/1987
Full accounts made up to 1985-12-31
dot icon17/06/1985
Return made up to 24/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
13/03/2025
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
28/06/2023
dot iconNext due on
05/09/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashbourne, Darryl Marcus
Director
27/09/2004 - Present
6
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
11/09/2009 - 20/04/2025
1142
Dwyer, Joshua James
Director
22/06/2023 - Present
1
Tagg, Michael William Jerome
Director
06/04/2021 - 31/05/2023
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENGLISH & AMERICAN INSURANCE COMPANY LIMITED

ENGLISH & AMERICAN INSURANCE COMPANY LIMITED is an(a) Liquidation company incorporated on 28/06/1929 with the registered office located at C/O Interpath Limited, 10 Fleet Place, London EC4M 7RB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENGLISH & AMERICAN INSURANCE COMPANY LIMITED?

toggle

ENGLISH & AMERICAN INSURANCE COMPANY LIMITED is currently Liquidation. It was registered on 28/06/1929 .

Where is ENGLISH & AMERICAN INSURANCE COMPANY LIMITED located?

toggle

ENGLISH & AMERICAN INSURANCE COMPANY LIMITED is registered at C/O Interpath Limited, 10 Fleet Place, London EC4M 7RB.

What does ENGLISH & AMERICAN INSURANCE COMPANY LIMITED do?

toggle

ENGLISH & AMERICAN INSURANCE COMPANY LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ENGLISH & AMERICAN INSURANCE COMPANY LIMITED?

toggle

The latest filing was on 27/11/2025: Liquidators' statement of receipts and payments to 2025-09-30.