Company NameCBG London Limited
Company StatusDissolved
Company Number00894664
CategoryPrivate Limited Company
Incorporation Date23 December 1966(57 years, 4 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)
Previous NamesMarcus Hearn & Co.Limited and CBG Insurance Brokers (London) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 65201Life reinsurance

Directors

Secretary NameMr William Lindsay McGowan
StatusClosed
Appointed02 December 2013(46 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 19 May 2015)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2015(48 years, 2 months after company formation)
Appointment Duration3 months, 1 week (closed 19 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameJeffrey Klipp
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(24 years, 4 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressMerlwood 13 The Glade
Woodford Wells
Essex
IG8 0QA
Director NameMr Neville Raymond Gerard Hortas
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(24 years, 4 months after company formation)
Appointment Duration20 years, 11 months (resigned 19 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Sundridge Road
Addiscombe
Croydon
Surrey
CR0 6RH
Director NameMr Peter Stanley Drummond
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(24 years, 4 months after company formation)
Appointment Duration20 years, 11 months (resigned 19 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Harness Close
Springfield
Chelmsford
Essex
CM1 5UU
Director NameMr Barry John Fitzsimons
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(24 years, 4 months after company formation)
Appointment Duration18 years, 5 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Brooklane Field
Harlow
Essex
CM18 7AT
Director NameMichael Marcus Green
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(24 years, 4 months after company formation)
Appointment Duration16 years, 5 months (resigned 05 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Fairgreen
Hadley Wood
Hertfordshire
EN4 0QS
Secretary NameJeffrey Klipp
NationalityBritish
StatusResigned
Appointed25 April 1991(24 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 April 1993)
RoleCompany Director
Correspondence AddressMerlwood 13 The Glade
Woodford Wells
Essex
IG8 0QA
Secretary NameMr Barry John Fitzsimons
NationalityBritish
StatusResigned
Appointed13 April 1993(26 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 05 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Brooklane Field
Harlow
Essex
CM18 7AT
Director NameMr Martyn Hughes
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(40 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Freckleton Close
Great Sankey
Warrington
Cheshire
WA5 2TH
Director NameMr Martin Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(40 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Boxgrove Road
Sale
Cheshire
M33 6QW
Director NameMr Stuart James Mollekin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(40 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Amberhill Way
Worsley
Manchester
M28 1YJ
Secretary NameMr Martyn Hughes
NationalityBritish
StatusResigned
Appointed05 October 2007(40 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Freckleton Close
Great Sankey
Warrington
Cheshire
WA5 2TH
Director NameMr Christopher Michael Giles
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(44 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2013)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBirchin Court 3rd Floor
20 Birchin Lane
London
EC3V 9DU
Director NameMr Mark Russell Chambers
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(44 years, 9 months after company formation)
Appointment Duration3 months (resigned 01 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSouthmoor House Southmoor Road
Manchester
M23 9XD
Secretary NameMr Alastair George Hessett
StatusResigned
Appointed29 September 2011(44 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 December 2013)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NamePaul Dominic Matson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(45 years after company formation)
Appointment Duration1 year, 11 months (resigned 02 December 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2013(46 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceU.K.-England
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed02 December 2013(46 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW

Contact

Websitemarcushearn.co.uk
Telephone020 70330665
Telephone regionLondon

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

25k at £1Cbg Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015Application to strike the company off the register (3 pages)
14 May 2014Total exemption full accounts made up to 31 August 2013 (7 pages)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 25,000
(4 pages)
4 December 2013Appointment of Mr David Christopher Ross as a director on 2 December 2013 (2 pages)
4 December 2013Appointment of Mr David Christopher Ross as a director on 2 December 2013 (2 pages)
4 December 2013Termination of appointment of Alastair George Hessett as a secretary on 2 December 2013 (1 page)
4 December 2013Termination of appointment of Paul Dominic Matson as a director on 2 December 2013 (1 page)
4 December 2013Appointment of Mr William Lindsay Mcgowan as a secretary on 2 December 2013 (1 page)
4 December 2013Appointment of Mr William Lindsay Mcgowan as a secretary on 2 December 2013 (1 page)
4 December 2013Termination of appointment of Paul Dominic Matson as a director on 2 December 2013 (1 page)
4 December 2013Termination of appointment of Alastair George Hessett as a secretary on 2 December 2013 (1 page)
4 December 2013Appointment of Mr Mark Stephen Mugge as a director on 2 December 2013 (2 pages)
4 December 2013Appointment of Mr Mark Stephen Mugge as a director on 2 December 2013 (2 pages)
2 December 2013Registered office address changed from Birchin Court 3rd Floor 20 Birchin Lane London EC3V 9DU United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Birchin Court 3rd Floor 20 Birchin Lane London EC3V 9DU United Kingdom on 2 December 2013 (1 page)
6 June 2013Accounts made up to 31 August 2012 (5 pages)
22 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
12 April 2013Termination of appointment of Christopher Michael Giles as a director on 1 April 2013 (1 page)
12 April 2013Termination of appointment of Christopher Michael Giles as a director on 1 April 2013 (1 page)
31 May 2012Accounts made up to 31 August 2011 (5 pages)
23 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
19 March 2012Termination of appointment of Peter Stanley Drummond as a director on 19 March 2012 (1 page)
19 March 2012Termination of appointment of Neville Raymond Gerard Hortas as a director on 19 March 2012 (1 page)
20 February 2012Termination of appointment of Martin Lewis as a director on 14 February 2012 (1 page)
10 February 2012Registered office address changed from Southmoor House Southmoor Road Manchester M23 9XD United Kingdom on 10 February 2012 (1 page)
6 February 2012Previous accounting period shortened from 31 December 2011 to 31 August 2011 (1 page)
24 January 2012Termination of appointment of Martyn Hughes as a director on 15 December 2011 (1 page)
9 January 2012Appointment of Paul Dominic Matson as a director on 1 January 2012 (2 pages)
9 January 2012Appointment of Paul Dominic Matson as a director on 1 January 2012 (2 pages)
6 January 2012Termination of appointment of Mark Russell Chambers as a director on 1 January 2012 (1 page)
6 January 2012Termination of appointment of Mark Russell Chambers as a director on 1 January 2012 (1 page)
5 October 2011Appointment of Mr Mark Russell Chambers as a director on 29 September 2011 (2 pages)
5 October 2011Appointment of Mr Alastair George Hessett as a secretary on 29 September 2011 (1 page)
5 October 2011Termination of appointment of Martyn Hughes as a secretary on 29 September 2011 (1 page)
5 October 2011Appointment of Mr Christopher Michael Giles as a director on 29 September 2011 (2 pages)
4 August 2011Full accounts made up to 31 December 2010 (18 pages)
16 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
14 June 2010Full accounts made up to 31 December 2009 (19 pages)
11 June 2010Director's details changed for Peter Stanley Drummond on 31 December 2009 (2 pages)
11 June 2010Director's details changed for Neville Raymond Gerard Hortas on 31 December 2009 (2 pages)
11 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
11 June 2010Termination of appointment of Jeffrey Klipp as a director (1 page)
29 March 2010Termination of appointment of Stuart Mollekin as a director (1 page)
5 October 2009Termination of appointment of Barry Fitzsimons as a director (1 page)
5 October 2009Termination of appointment of Barry Fitzsimons as a director (1 page)
21 August 2009Full accounts made up to 31 December 2008 (19 pages)
14 May 2009Location of debenture register (1 page)
14 May 2009Location of register of members (1 page)
14 May 2009Return made up to 25/04/09; full list of members (5 pages)
14 May 2009Registered office changed on 14/05/2009 from southmoor house southmoor road manchester M23 9XD (1 page)
16 January 2009Registered office changed on 16/01/2009 from barton hall hardy street eccles manchester M30 7NB united kingdom (1 page)
2 October 2008Full accounts made up to 31 December 2007 (18 pages)
19 May 2008Return made up to 25/04/08; full list of members (5 pages)
16 May 2008Location of register of members (1 page)
16 May 2008Registered office changed on 16/05/2008 from barton hall hardy street eccles manchester M30 7NB (1 page)
16 May 2008Location of debenture register (1 page)
21 November 2007Company name changed cbg insurance brokers (london) l imited\certificate issued on 21/11/07 (2 pages)
1 November 2007Memorandum and Articles of Association (6 pages)
30 October 2007Company name changed marcus hearn & co.LIMITED\certificate issued on 30/10/07 (3 pages)
23 October 2007Registered office changed on 23/10/07 from: marcus hearn house 65-66 shoreditch high street london E1 6JL (1 page)
23 October 2007New director appointed (3 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
23 October 2007New director appointed (5 pages)
23 October 2007New secretary appointed;new director appointed (4 pages)
23 October 2007Director resigned (1 page)
11 May 2007Return made up to 25/04/07; full list of members (3 pages)
14 April 2007Full accounts made up to 30 September 2006 (20 pages)
3 May 2006Return made up to 25/04/06; full list of members (3 pages)
13 April 2006Full accounts made up to 30 September 2005 (19 pages)
10 June 2005Return made up to 25/04/05; full list of members (3 pages)
22 February 2005Full accounts made up to 30 September 2004 (18 pages)
13 May 2004Return made up to 25/04/04; full list of members (8 pages)
28 January 2004Full accounts made up to 30 September 2003 (18 pages)
1 May 2003Return made up to 25/04/03; full list of members (7 pages)
11 March 2003Full accounts made up to 30 September 2002 (18 pages)
7 May 2002Return made up to 25/04/02; full list of members (7 pages)
18 January 2002Full accounts made up to 30 September 2001 (18 pages)
22 June 2001Return made up to 25/04/01; full list of members (7 pages)
23 February 2001Full accounts made up to 30 September 2000 (18 pages)
5 September 2000Declaration of satisfaction of mortgage/charge (1 page)
12 May 2000Return made up to 25/04/00; full list of members (10 pages)
28 April 2000Full accounts made up to 30 September 1999 (19 pages)
12 May 1999Return made up to 25/04/99; full list of members (8 pages)
24 February 1999Full accounts made up to 30 September 1998 (16 pages)
8 May 1998Return made up to 25/04/98; full list of members (8 pages)
3 March 1998Full accounts made up to 30 September 1997 (16 pages)
5 June 1997Return made up to 25/04/97; full list of members (8 pages)
12 May 1997Secretary's particulars changed;director's particulars changed (1 page)
7 February 1997Full accounts made up to 30 September 1996 (16 pages)
28 April 1996Return made up to 25/04/96; full list of members (8 pages)
16 February 1996Full accounts made up to 30 September 1995 (16 pages)
19 December 1995Director's particulars changed (1 page)
27 April 1995Return made up to 25/04/95; full list of members (9 pages)
16 March 1995Full accounts made up to 30 September 1994 (16 pages)
17 May 1993Secretary resigned;new secretary appointed (2 pages)
24 November 1989Return made up to 31/07/89; full list of members (6 pages)
20 November 1989New director appointed (2 pages)
13 February 1989Director resigned (2 pages)
13 September 1988Return made up to 23/06/88; full list of members (4 pages)
28 June 1986Allotment of shares (2 pages)
24 June 1986Return made up to 21/05/86; full list of members (4 pages)
20 October 1983Accounts made up to 30 September 1982 (7 pages)
31 May 1979Memorandum and Articles of Association (13 pages)