ASSET UNDERWRITING LIMITED
LOUGHTON


Company number 04068049
Status Liquidation
Incorporation Date 8 September 2000
Company Type Private Limited Company
Address 311 HIGH ROAD, LOUGHTON, ESSEX, IG10 7AH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 2 December 2016; Liquidators' statement of receipts and payments to 2 December 2015; Liquidators' statement of receipts and payments to 2 December 2014. The most likely internet sites of ASSET UNDERWRITING LIMITED are www.assetunderwriting.co.uk, and www.asset-underwriting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Asset Underwriting Limited is a Private Limited Company. The company registration number is 04068049. Asset Underwriting Limited has been working since 08 September 2000. The present status of the company is Liquidation. The registered address of Asset Underwriting Limited is 311 High Road Loughton Essex Ig10 7ah. . TRUSSELLE, James is a Director of the company. Secretary ENGLISH, Helen Margaret has been resigned. Secretary TRUSSELLE, James has been resigned. Secretary WALL, Mary Bernadette has been resigned. Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BLAIR, Steven Anthony has been resigned. Director BROWN, David Edward has been resigned. Director DUMENIL, Timothy Peter has been resigned. Director EMBLIN, Miles David Alexander has been resigned. Director ENGLISH, Russell John has been resigned. Director OLIFF, Christopher John has been resigned. Director WALL, Mary Bernadette has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
TRUSSELLE, James
Appointed Date: 08 September 2000
68 years old

Resigned Directors

Secretary
ENGLISH, Helen Margaret
Resigned: 31 December 2003
Appointed Date: 08 September 2001

Secretary
TRUSSELLE, James
Resigned: 08 September 2000
Appointed Date: 08 September 2000

Secretary
WALL, Mary Bernadette
Resigned: 18 September 2012
Appointed Date: 01 January 2004

Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 08 September 2001
Appointed Date: 08 September 2000

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 08 September 2000
Appointed Date: 08 September 2000

Director
BLAIR, Steven Anthony
Resigned: 25 January 2013
Appointed Date: 26 November 2012
77 years old

Director
BROWN, David Edward
Resigned: 26 November 2012
Appointed Date: 18 June 2009
78 years old

Director
DUMENIL, Timothy Peter
Resigned: 18 January 2005
Appointed Date: 21 November 2003
72 years old

Director
EMBLIN, Miles David Alexander
Resigned: 30 June 2009
Appointed Date: 01 October 2004
87 years old

Director
ENGLISH, Russell John
Resigned: 21 November 2003
Appointed Date: 08 September 2000
78 years old

Director
OLIFF, Christopher John
Resigned: 31 March 2004
Appointed Date: 26 March 2003
86 years old

Director
WALL, Mary Bernadette
Resigned: 18 September 2012
Appointed Date: 18 June 2009
76 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 08 September 2000
Appointed Date: 08 September 2000

ASSET UNDERWRITING LIMITED Events

21 Feb 2017
Liquidators' statement of receipts and payments to 2 December 2016
09 Feb 2016
Liquidators' statement of receipts and payments to 2 December 2015
13 Feb 2015
Liquidators' statement of receipts and payments to 2 December 2014
08 Sep 2014
Section 519
17 Dec 2013
Appointment of a voluntary liquidator
...
... and 73 more events
12 Sep 2000
New director appointed
12 Sep 2000
New secretary appointed
12 Sep 2000
Director resigned
12 Sep 2000
Secretary resigned
08 Sep 2000
Incorporation

ASSET UNDERWRITING LIMITED Charges

23 April 2012
Rent deposit deed
Delivered: 28 April 2012
Status: Outstanding
Persons entitled: Pgf Ii S a and Pgf Ii (Lime) S.A.
Description: All the company's interest in and to the deposit or the…
28 March 2008
Rent deposit deed
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: Pgf Ii S.A. and Pgf Ii (Lime) S.A.
Description: £14,957.50.
17 December 2007
Charge of deposit
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
8 February 2006
Charge of deposit
Delivered: 10 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
24 February 2004
Debenture
Delivered: 12 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 2002
Mortgage debenture
Delivered: 2 March 2002
Status: Satisfied on 7 January 2004
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…