-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, DJw3JTf044GQ4J3iDzTN37yKZV1V2oHjAd3msbxCJibUGU5GtINgkezQI8F9cU2u wDOIJ/njPEm8pDRfrC1z0Q== 0000893220-08-003113.txt : 20081201 0000893220-08-003113.hdr.sgml : 20081201 20081201154257 ACCESSION NUMBER: 0000893220-08-003113 CONFORMED SUBMISSION TYPE: S-8 POS PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20081201 DATE AS OF CHANGE: 20081201 EFFECTIVENESS DATE: 20081201 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PHILADELPHIA CONSOLIDATED HOLDING CORP CENTRAL INDEX KEY: 0000909109 STANDARD INDUSTRIAL CLASSIFICATION: FIRE, MARINE & CASUALTY INSURANCE [6331] IRS NUMBER: 232202671 STATE OF INCORPORATION: PA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-8 POS SEC ACT: 1933 Act SEC FILE NUMBER: 333-125721 FILM NUMBER: 081222255 BUSINESS ADDRESS: STREET 1: ONE BALA PLAZA STREET 2: SUITE 100 CITY: WYNNEWOOD STATE: PA ZIP: 19004 BUSINESS PHONE: 6106428400 MAIL ADDRESS: STREET 1: ONE BALA PLAZA STREET 2: SUITE 100 CITY: BALA CYNWYD STATE: PA ZIP: 19004 FORMER COMPANY: FORMER CONFORMED NAME: MAGUIRE HOLDING CORP DATE OF NAME CHANGE: 19930714 S-8 POS 1 w71812bsv8pos.htm S-8 POS sv8pos
As filed with the Securities and Exchange Commission on December 1, 2008
Registration No. 333-125721
 
 
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
POST-EFFECTIVE AMENDMENT NO. 1 TO
FORM S-8
REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933
PHILADELPHIA CONSOLIDATED HOLDING CORP.
(Exact name of registrant as specified in its charter)
     
Pennsylvania   23-2202671
     
(State or other jurisdiction of
incorporation or organization)
  (I.R.S. Employer Identification No.)
One Bala Plaza, Suite 100, Bala Cynwyd, Pennsylvania 19004
(Address of principal executive offices)      (Zip Code)
Philadelphia Consolidated Holding Corp. Amended and Restated Employees’ Stock Incentive
and Performance Based Compensation Plan (effective as of March 30, 2005)
(Full title of the plan)
James J. Maguire, Jr.
Chief Executive Officer
or
Craig P. Keller, Secretary
Philadelphia Consolidated Holding Corp.
One Bala Plaza, Suite 100
Bala Cynwyd, Pennsylvania 19004
(Name and address of agent for service)
(610) 617-7900
(Telephone number, including area code, of agent for service)
Copies to:
Michael M. Sherman, Esquire
WolfBlock LLP
1650 Arch Street
Philadelphia, PA 19103
(215) 977-2000
Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company. See the definitions of “large accelerated filer,” “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act. (Check one):
             
Large accelerated filer þ    Accelerated filer o    Non-accelerated filer o
(Do not check if a smaller reporting company)
  Smaller reporting company o 
 
 

 


 

DEREGISTRATION OF SHARES
Philadelphia Consolidated Holding Corp. (the “Registrant”) files this Post-Effective Amendment No. 1 to the registration statement on Form S-8, File No. 333-125721 (the “Registration Statement”), originally filed with the Securities and Exchange Commission on June 10, 2005, to deregister all unsold securities of the Registrant that could be offered under the Philadelphia Consolidated Holding Corp. Amended and Restated Employees’ Stock Incentive and Performance Based Compensation Plan (effective as of March 30, 2005) (the “Plan”).
On December 1, 2008, pursuant to an Agreement and Plan of Merger dated as of July 22, 2008, by and among the Registrant, Tokio Marine Holdings, Inc. (“Parent”) and Tokio Marine Investment (Pennsylvania) Inc., an indirect wholly owned subsidiary of Parent (“Merger Sub”), Merger Sub merged with and into the Registrant and the Registrant became an indirect wholly owned subsidiary of Parent (the “Merger”). As a result of the Merger, the Registrant terminated the offering of the Registrant’s securities pursuant to this Registration Statement. The Registrant intends to file a certification and notice of termination on Form 15 with respect to the Registrant’s common stock, no par value.
Pursuant to the undertaking made by the Registrant in the Registration Statement to remove from registration by means of a post-effective amendment any of the securities being registered that remain unsold at the termination of the offering, the Registrant is filing this Post-Effective Amendment No. 1 to the Registration Statement to deregister all of the securities that remain unsold under the Registration Statement.

-2-


 

SIGNATURES
     Pursuant to the requirements of the Securities Act of 1933, the Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-8 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bala Cynwyd, Commonwealth of Pennsylvania, on December 1, 2008.
         
PHILADELPHIA CONSOLIDATED HOLDING CORP.
 
  By:   /s/ James J. Maguire, Jr.    
    Name:   James J. Maguire, Jr.   
    Title:   Chief Executive Officer   
 
     Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement has been signed by the following persons in the capacities and on the date indicated.
         
Signature   Title   Date
 
       
*
 
James. J. Maguire
  Chairman of the Board of Directors   December 1, 2008
 
       
/s/ James. J. Maguire, Jr.
 
James J. Maguire, Jr.
  President, Chief Executive Officer and Director (Principal Executive Officer)    December 1, 2008
 
       
/s/ Craig P. Keller
 
Craig P. Keller
  Executive Vice President, Secretary, Treasurer, Chief Financial Officer (Principal Financial and Accounting Officer)    December 1, 2008
 
       
*
 
Sean S. Sweeney
  Executive Vice President and Director   December 1, 2008
 
  Director     
 
Aminta Hawkins Breaux
       
 
       
*
 
Michael J. Cascio
  Director    December 1, 2008

 


 

         
Signature   Title   Date
 
*
 
Elizabeth H. Gemmill
  Director    December 1, 2008
 
  Director     
 
Paul R. Hertel, Jr.
       
 
       
*
 
Michael J. Morris
  Director    December 1, 2008
 
  Director     
 
Shaun F. O’Malley
       
 
       
*
 
Donald A. Pizer
  Director    December 1, 2008
 
  Director     
 
Ronald R. Rock
       
 
         
* By:
  /s/ Craig P. Keller    
 
       
 
  Craig P. Keller as attorney-in-fact
pursuant to the Powers of Attorney
previously filed as Exhibit 24 to this
Registration Statement
   

 

-----END PRIVACY-ENHANCED MESSAGE-----