Company NameBradstock Financial Services Limited
Company StatusDissolved
Company Number00758382
CategoryPrivate Limited Company
Incorporation Date23 April 1963(61 years ago)
Dissolution Date26 July 2016 (7 years, 8 months ago)
Previous NamesBradstock, Blunt & Barney Limited and Bradstock, Blunt & Thompson ( L & P) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Terence Charles Monk
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1992(28 years, 9 months after company formation)
Appointment Duration24 years, 5 months (closed 26 July 2016)
RoleInsurance Broker
Correspondence Address3 Georgian Close
Camberley
Surrey
GU15 3TR
Director NameMr Brian Richard Craig
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1992(28 years, 9 months after company formation)
Appointment Duration24 years, 5 months (closed 26 July 2016)
RoleInsurance Broker
Country of ResidenceNorthern Ireland
Correspondence AddressAshbrook 34 Crowhill Road
Waringstown
Craigavon
Co Armagh
BT66 7SL
Northern Ireland
Director NameMr Nigel William Bothwell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1993(29 years, 8 months after company formation)
Appointment Duration23 years, 6 months (closed 26 July 2016)
RoleInsurance Broker
Correspondence Address19 Gloucester Park
Hillsborough
County Down
BT26 6HE
Northern Ireland
Director NameMr Alan Peter Waterfield
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1993(30 years, 6 months after company formation)
Appointment Duration22 years, 8 months (closed 26 July 2016)
RoleFinancial Advisers
Country of ResidenceEngland
Correspondence Address23 Moss Lane
Bramhall
Stockport
Cheshire
SK7 1EQ
Director NameStephen George Scholes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1994(30 years, 11 months after company formation)
Appointment Duration22 years, 4 months (closed 26 July 2016)
RoleIndependent Financial Adviser
Correspondence Address59 Salisbury Avenue
St Albans
Hertfordshire
AL1 4TZ
Director NameMr Christopher Bourne Hancock
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1994(30 years, 11 months after company formation)
Appointment Duration22 years, 3 months (closed 26 July 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressPinfold Cottage Ashby Road
Ravenstone
Leicester
Leicestershire
LE67 2AA
Director NameGeorge Gordon Douglas
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1995(32 years, 7 months after company formation)
Appointment Duration20 years, 8 months (closed 26 July 2016)
RoleInsurance Broker
Correspondence Address11 Ladwell Close
Newbury
Berkshire
RG14 6PJ
Director NameMr Roger Alexander Cassells
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1996(32 years, 11 months after company formation)
Appointment Duration20 years, 4 months (closed 26 July 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Hoppingwood Avenue
New Malden
Surrey
KT3 4JX
Director NameJames Andrew Boyle
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1996(33 years, 3 months after company formation)
Appointment Duration20 years (closed 26 July 2016)
RoleInsurance Broker
Correspondence Address3 Hudson House
Hortensia Road
London
SW10 0QR
Director NameJoseph McGoldrick
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1996(33 years, 5 months after company formation)
Appointment Duration19 years, 10 months (closed 26 July 2016)
RoleCompany Director
Correspondence AddressFlat 1 20 Church Street
Johnstone
Renfrewshire
PA5 8DU
Scotland
Secretary NameSamantha Stevens
NationalityBritish
StatusClosed
Appointed01 February 1998(34 years, 9 months after company formation)
Appointment Duration18 years, 5 months (closed 26 July 2016)
RoleCompany Director
Correspondence Address101 The Avenue
Hornchurch
Essex
RM12 4JQ
Director NameSamantha Stevens
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1999(36 years, 1 month after company formation)
Appointment Duration17 years, 2 months (closed 26 July 2016)
RoleCompany Director
Correspondence Address101 The Avenue
Hornchurch
Essex
RM12 4JQ
Director NameAndrew Alan Cousins
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1999(36 years, 3 months after company formation)
Appointment Duration16 years, 11 months (closed 26 July 2016)
RoleInsurance Broker
Correspondence Address22 Borden Lane
Sittingbourne
Kent
ME10 1DB
Director NameMr William Ernest Bennington
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(28 years, 9 months after company formation)
Appointment Duration11 months (resigned 08 January 1993)
RoleInsurance Broker
Country of ResidenceNorthern Ireland
Correspondence AddressBinnian Lodge 71 Beanstown Road
Lisburn
Co Antrim
BT28 3UR
Northern Ireland
Director NameMr Geoffrey Smith
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(28 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 1997)
RoleInsurance Broker
Correspondence Address36 Higher Drive
Banstead
Surrey
SM7 1PE
Director NameMr James Scanlon
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(28 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 June 1994)
RoleInsurance Broker
Correspondence Address75 Godfrey Avenue
Northolt
Middlesex
UB5 5NA
Director NameColin Taylor Preston
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(28 years, 9 months after company formation)
Appointment Duration6 years (resigned 23 February 1998)
RoleInsurance Broker
Correspondence AddressAvalon 4 Denholm Gardens
Quarter
Hamilton
Lanarkshire
ML3 7XY
Scotland
Director NameEdmund Brian McGrath
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(28 years, 9 months after company formation)
Appointment Duration6 years (resigned 02 March 1998)
RoleInsurance Broker
Correspondence AddressAcre House 338 Lower Road
Bookham
Surrey
KT23 4EF
Director NameMr Timothy Philip Culverhouse
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(28 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 October 1999)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address47 Walcote Drive
West Bridgford
Nottingham
NG2 7JQ
Secretary NameMr Roger Alexander Cassells
NationalityBritish
StatusResigned
Appointed08 February 1992(28 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 01 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hoppingwood Avenue
New Malden
Surrey
KT3 4JX
Director NameMr John Paul Lucas
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(29 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 June 1999)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address3 Trafalgar Way
Billericay
Essex
CM12 0UT
Director NameMr Charles Donald James Goddard
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(30 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 May 1996)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address66 Camelot Street
Ruddington
Nottingham
NG11 6AN
Director NameCharles Baird Hamilton
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(31 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 November 1994)
RoleFinancial Adviser
Correspondence Address19 Julian Court
Julian Avenue
Glasgow
G12 0RB
Scotland
Director NameMartin Paul Littlecott
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(33 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 August 1999)
RoleInsurance Broker
Correspondence Address27 Boakes Place
Ashurst
Southampton
SO40 7FF
Director NameMr David Thomas McAree Young
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(34 years, 1 month after company formation)
Appointment Duration2 years (resigned 08 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House
Church Lane Shotteswell
Banbury
Oxfordshire
OX17 1JD

Location

Registered Address1 Snow Hill
London
EC1A 2DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year1998
Turnover£3,356,419
Net Worth£544,140
Cash£1,272,395
Current Liabilities£686,789

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

26 July 2016Final Gazette dissolved following liquidation (1 page)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Notice of final account prior to dissolution (1 page)
26 April 2016Return of final meeting of creditors (1 page)
20 February 2014Court order insolvency:replacement of liquidator ;- j willmont replaces d rolph 05/12/2013 (35 pages)
20 February 2014Appointment of a liquidator (1 page)
15 September 2006S/S cert release of liquidator (1 page)
27 January 2005Administrator's abstract of receipts and payments (3 pages)
18 January 2005Administrator's abstract of receipts and payments (3 pages)
12 January 2005Notice of discharge of Administration Order (4 pages)
3 December 2004Registered office changed on 03/12/04 from: 1 snow hill london EC1A 2EN (1 page)
1 December 2004Order of court to wind up (3 pages)
1 December 2004Appointment of a liquidator (1 page)
11 November 2004Administrator's abstract of receipts and payments (3 pages)
8 June 2004Administrator's abstract of receipts and payments (3 pages)
10 December 2003Administrator's abstract of receipts and payments (3 pages)
18 June 2003Administrator's abstract of receipts and payments (3 pages)
21 November 2002Administrator's abstract of receipts and payments (3 pages)
17 May 2002Administrator's abstract of receipts and payments (3 pages)
12 November 2001Administrator's abstract of receipts and payments (3 pages)
6 July 2001O/C replacement of administrator (5 pages)
6 July 2001Administrator's abstract of receipts and payments (3 pages)
17 May 2001Administrator's abstract of receipts and payments (3 pages)
30 October 2000Administrator's abstract of receipts and payments (3 pages)
4 May 2000Administrator's abstract of receipts and payments (3 pages)
29 February 2000Notice of result of meeting of creditors (18 pages)
17 February 2000Statement of administrator's proposal (17 pages)
15 November 1999Notice of Administration Order (1 page)
15 November 1999Administration Order (4 pages)
4 November 1999Registered office changed on 04/11/99 from: knollys house 9-13 byward street london EC3R 5AS (1 page)
21 October 1999Director resigned (1 page)
19 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 August 1999New director appointed (2 pages)
18 August 1999Director resigned (1 page)
12 July 1999Director's particulars changed (1 page)
25 June 1999Director resigned (1 page)
24 June 1999Secretary's particulars changed;director's particulars changed (1 page)
17 June 1999Director resigned (1 page)
2 June 1999New director appointed (2 pages)
25 April 1999Director's particulars changed (1 page)
16 February 1999Return made up to 08/02/99; full list of members (16 pages)
5 February 1999Full accounts made up to 30 September 1998 (15 pages)
13 January 1999Director's particulars changed (1 page)
6 August 1998Secretary's particulars changed (1 page)
20 July 1998£ nc 500000/2500000 19/06/98 (1 page)
20 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 1998Ad 13/07/98--------- £ si 2000000@1=2000000 £ ic 500000/2500000 (2 pages)
4 July 1998Director's particulars changed (1 page)
12 March 1998Director's particulars changed (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
16 February 1998Return made up to 08/02/98; full list of members (15 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998New secretary appointed (2 pages)
6 February 1998Full accounts made up to 30 September 1997 (14 pages)
16 June 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
12 March 1997Return made up to 08/02/97; full list of members (10 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
6 February 1997Full accounts made up to 30 September 1996 (14 pages)
12 August 1996New director appointed (2 pages)
10 July 1996Ad 24/06/96--------- £ si 200000@1=200000 £ ic 300000/500000 (2 pages)
10 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 July 1996Nc inc already adjusted 24/06/96 (1 page)
24 May 1996Director resigned (1 page)
14 May 1996Full accounts made up to 30 September 1995 (16 pages)
31 March 1996New director appointed (2 pages)
8 March 1996Return made up to 08/02/96; full list of members (12 pages)
12 January 1996New director appointed (2 pages)
8 June 1995Director's particulars changed (2 pages)
20 March 1995Return made up to 08/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 March 1995Director's particulars changed (2 pages)
14 March 1975Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)