ROYAL & SUN ALLIANCE INSURANCE FINANCE LIMITED

Register to unlock more data on OkredoRegister

ROYAL & SUN ALLIANCE INSURANCE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02395376

Incorporation date

14/06/1989

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1989)
dot icon22/06/2016
Final Gazette dissolved following liquidation
dot icon21/04/2016
Miscellaneous
dot icon22/03/2016
Return of final meeting in a members' voluntary winding up
dot icon04/10/2015
Registered office address changed from St Mark's Court Chart Way Horsham West Sussex RH12 1XL to Hill House 1 Little New Street London EC4A 3TR on 2015-10-05
dot icon28/09/2015
Appointment of a voluntary liquidator
dot icon28/09/2015
Declaration of solvency
dot icon28/09/2015
Resolutions
dot icon08/02/2015
Director's details changed for Charlotte Dawn Alethea Heiss on 2014-07-31
dot icon17/11/2014
Termination of appointment of John Michael Mills as a director on 2014-11-14
dot icon19/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon06/08/2014
Director's details changed for Mr John Michael Mills on 2014-05-19
dot icon05/08/2014
Director's details changed for Mrs Jennifer Ann Margetts on 2014-05-19
dot icon05/08/2014
Director's details changed for Charlotte Dawn Alethea Heiss on 2014-05-19
dot icon09/06/2014
Register inspection address has been changed from Gcc Secretarial - Rsa Insurance Group Plc, 9Th Floor, One Plantation Place 30 Fenchurch Street London EC3M 3BD
dot icon30/09/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon16/09/2013
Appointment of Charlotte Dawn Alethea Heiss as a director
dot icon16/09/2013
Appointment of Mrs Jennifer Ann Margetts as a director
dot icon04/09/2013
Termination of appointment of William Mcdonnell as a director
dot icon04/09/2013
Termination of appointment of Ian Craston as a director
dot icon04/09/2013
Appointment of Mr John Michael Mills as a director
dot icon04/09/2013
Termination of appointment of Robert Clayton as a director
dot icon08/07/2013
Miscellaneous
dot icon08/07/2013
Full accounts made up to 2012-12-31
dot icon11/06/2013
Termination of appointment of Michael Harris as a director
dot icon28/10/2012
Termination of appointment of Denise Cockrem as a director
dot icon17/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon05/08/2012
Full accounts made up to 2011-12-31
dot icon16/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon22/06/2011
Appointment of William Rufus Benjamin Mcdonnell as a director
dot icon05/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon04/10/2010
Register(s) moved to registered inspection location
dot icon04/10/2010
Register(s) moved to registered inspection location
dot icon04/10/2010
Register(s) moved to registered inspection location
dot icon04/10/2010
Register(s) moved to registered inspection location
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon13/07/2010
Termination of appointment of Paul Miles as a director
dot icon14/04/2010
Resolutions
dot icon14/04/2010
Statement of company's objects
dot icon17/12/2009
Director's details changed for Michael Harris on 2009-12-12
dot icon06/12/2009
Director's details changed for Denise Patricia Cockrem on 2009-10-01
dot icon03/11/2009
Director's details changed for Mr Ian Adam Craston on 2009-10-01
dot icon21/10/2009
Full accounts made up to 2008-12-31
dot icon21/10/2009
Director's details changed for Paul Lewis Miles on 2009-10-12
dot icon13/10/2009
Director's details changed for Denise Patricia Cockrem on 2009-10-12
dot icon13/10/2009
Register inspection address has been changed
dot icon13/10/2009
Director's details changed for Mr Robert John Clayton on 2009-10-01
dot icon13/10/2009
Director's details changed for Michael Harris on 2009-10-01
dot icon24/09/2009
Return made up to 25/09/09; full list of members
dot icon23/03/2009
Director appointed paul lewis miles logged form
dot icon27/12/2008
Director appointed ian adam craston
dot icon27/12/2008
Appointment terminated director non-destructive testers LIMITED
dot icon27/12/2008
Appointment terminated director roysun LIMITED
dot icon27/12/2008
Director appointed robert john clayton
dot icon27/12/2008
Director appointed michael harris
dot icon27/12/2008
Director appointed denise patricia cockrem
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon30/10/2008
Return made up to 30/09/08; full list of members
dot icon14/10/2007
Return made up to 30/09/07; full list of members
dot icon19/07/2007
Miscellaneous
dot icon04/07/2007
Full accounts made up to 2006-12-31
dot icon05/11/2006
Return made up to 30/09/06; full list of members
dot icon25/10/2006
Full accounts made up to 2005-12-31
dot icon29/06/2006
Full accounts made up to 2004-12-31
dot icon13/02/2006
New secretary appointed
dot icon13/02/2006
Secretary resigned
dot icon06/11/2005
Return made up to 30/09/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon01/11/2004
Full accounts made up to 2002-12-31
dot icon17/10/2004
Return made up to 30/09/04; full list of members
dot icon05/10/2004
Location of register of members
dot icon04/10/2004
Director resigned
dot icon02/08/2004
New director appointed
dot icon15/10/2003
Return made up to 30/09/03; full list of members
dot icon01/05/2003
Return made up to 31/03/03; full list of members
dot icon23/02/2003
Auditor's resignation
dot icon19/02/2003
New director appointed
dot icon03/10/2002
Full accounts made up to 2001-12-31
dot icon16/08/2002
Secretary resigned
dot icon24/07/2002
Secretary resigned
dot icon24/07/2002
New secretary appointed
dot icon24/04/2002
Return made up to 31/03/02; full list of members
dot icon17/04/2002
Director resigned
dot icon03/02/2002
New director appointed
dot icon03/02/2002
Director resigned
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon14/08/2001
Secretary resigned
dot icon14/08/2001
New secretary appointed
dot icon25/04/2001
Return made up to 12/04/01; full list of members
dot icon22/02/2001
Location of register of members
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon12/10/2000
Secretary resigned
dot icon02/10/2000
New secretary appointed
dot icon16/04/2000
Return made up to 12/04/00; full list of members
dot icon15/12/1999
Director resigned
dot icon15/12/1999
New director appointed
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon26/04/1999
Return made up to 12/04/99; full list of members
dot icon30/03/1999
Registered office changed on 31/03/99 from: 1 bartholomew lane, london, EC2N 2AB
dot icon30/12/1998
New director appointed
dot icon30/12/1998
Director resigned
dot icon06/10/1998
Ad 05/10/98--------- £ si 1400000@1=1400000 £ ic 9560002/10960002
dot icon02/09/1998
Auditor's resignation
dot icon06/08/1998
Secretary resigned
dot icon06/08/1998
New secretary appointed
dot icon14/07/1998
Ad 07/07/98--------- £ si 2000000@1=2000000 £ ic 7560002/9560002
dot icon19/05/1998
Full accounts made up to 1997-12-31
dot icon22/04/1998
Return made up to 12/04/98; full list of members
dot icon30/03/1998
Ad 16/03/98--------- £ si 2500000@1=2500000 £ ic 5060002/7560002
dot icon30/03/1998
Resolutions
dot icon30/03/1998
£ nc 6000000/11000000 16/03/98
dot icon28/01/1998
Ad 23/10/97--------- £ si 3000000@1=3000000 £ ic 2060002/5060002
dot icon28/01/1998
Resolutions
dot icon28/01/1998
£ nc 3000000/6000000 23/10/97
dot icon14/01/1998
Director resigned
dot icon14/01/1998
New director appointed
dot icon15/12/1997
Director's particulars changed
dot icon17/08/1997
Ad 07/08/97-07/08/97 £ si 2000000@1=2000000 £ ic 60002/2060002
dot icon17/08/1997
Resolutions
dot icon17/08/1997
£ nc 1000000/1200000 07/08/97
dot icon20/07/1997
Full accounts made up to 1996-12-31
dot icon29/04/1997
Return made up to 12/04/97; full list of members
dot icon28/04/1997
New director appointed
dot icon28/04/1997
New director appointed
dot icon20/04/1997
Director resigned
dot icon18/02/1997
Registered office changed on 19/02/97 from: 1,cornhill,, london., EC3V 3QR
dot icon29/01/1997
Resolutions
dot icon28/01/1997
Certificate of change of name
dot icon28/01/1997
New secretary appointed
dot icon21/01/1997
Secretary resigned
dot icon17/06/1996
Accounts for a dormant company made up to 1995-12-31
dot icon07/06/1996
Ad 23/05/96--------- £ si 60000@1=60000 £ ic 2/60002
dot icon21/04/1996
Return made up to 12/04/96; full list of members
dot icon03/04/1996
Resolutions
dot icon03/04/1996
£ nc 100/1000000 13/03/96
dot icon19/03/1996
Certificate of change of name
dot icon02/10/1995
Director's particulars changed
dot icon15/08/1995
Director resigned
dot icon15/08/1995
Director resigned;new director appointed
dot icon15/08/1995
Resolutions
dot icon01/08/1995
Accounts for a dormant company made up to 1994-12-31
dot icon30/04/1995
Return made up to 12/04/95; full list of members
dot icon14/01/1995
Secretary resigned;new secretary appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/08/1994
Secretary resigned;new secretary appointed
dot icon16/04/1994
Return made up to 12/04/94; full list of members
dot icon12/03/1994
Accounts for a dormant company made up to 1993-12-31
dot icon17/02/1994
Secretary resigned;new secretary appointed
dot icon12/05/1993
Resolutions
dot icon12/05/1993
Registered office changed on 13/05/93 from: spectrum, bond st, bristol, BS1 3DE
dot icon19/04/1993
Return made up to 12/04/93; full list of members
dot icon09/03/1993
Accounts for a dormant company made up to 1992-12-31
dot icon16/01/1993
Secretary resigned;new director appointed
dot icon16/01/1993
New secretary appointed
dot icon16/01/1993
Director resigned;new director appointed
dot icon25/04/1992
Return made up to 12/04/92; full list of members
dot icon15/04/1992
Secretary resigned;new secretary appointed
dot icon31/03/1992
Accounts for a dormant company made up to 1991-12-31
dot icon02/05/1991
Return made up to 12/04/91; no change of members
dot icon04/04/1991
Accounts for a dormant company made up to 1990-12-31
dot icon21/01/1991
Resolutions
dot icon21/01/1991
Resolutions
dot icon06/01/1991
Resolutions
dot icon06/01/1991
Resolutions
dot icon01/07/1990
Accounts for a dormant company made up to 1989-12-31
dot icon01/07/1990
Resolutions
dot icon09/05/1990
Return made up to 12/04/90; full list of members
dot icon06/11/1989
Accounting reference date notified as 31/12
dot icon27/06/1989
Director resigned;new director appointed
dot icon27/06/1989
Secretary resigned;new secretary appointed
dot icon14/06/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spencer, Paul
Director
09/04/1997 - 30/03/2002
61
Margetts, Jennifer Ann
Director
02/09/2013 - Present
13
Fox, Jacqueline Elizabeth
Secretary
16/07/2002 - 08/12/2005
144
Jones, Vanessa
Secretary
01/08/2001 - 25/04/2002
85
Sidwell, John
Director
10/12/1998 - 13/11/1999
24

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ROYAL & SUN ALLIANCE INSURANCE FINANCE LIMITED

ROYAL & SUN ALLIANCE INSURANCE FINANCE LIMITED is an(a) Dissolved company incorporated on 14/06/1989 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 3 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 ROYAL & SUN ALLIANCE INSURANCE FINANCE LIMITED?

toggle

ROYAL & SUN ALLIANCE INSURANCE FINANCE LIMITED is currently Dissolved. It was registered on 14/06/1989 and dissolved on 22/06/2016.

Where is ROYAL & SUN ALLIANCE INSURANCE FINANCE LIMITED located?

toggle

ROYAL & SUN ALLIANCE INSURANCE FINANCE LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does ROYAL & SUN ALLIANCE INSURANCE FINANCE LIMITED do?

toggle

ROYAL & SUN ALLIANCE INSURANCE FINANCE LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for ROYAL & SUN ALLIANCE INSURANCE FINANCE LIMITED?

toggle

The latest filing was on 22/06/2016: Final Gazette dissolved following liquidation.