Company NameMeridian Global Claims Limited
Company StatusDissolved
Company Number00902327
CategoryPrivate Limited Company
Incorporation Date31 March 1967(57 years ago)
Dissolution Date12 December 2017 (6 years, 3 months ago)
Previous NameRobins Davies & Little Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Stephen David Pearsall
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(47 years, 8 months after company formation)
Appointment Duration3 years (closed 12 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameMr Clive Geoffrey Nicholls
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2017(50 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (closed 12 December 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameAndrew William Homewood
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(24 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1995)
RoleChartered Loss Adjuster
Correspondence AddressBadgers Sett
Wildwood Close
East Horsley
Surrey
KT24 5EP
Director NamePeter Arthur Gregg
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(24 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2000)
RoleChief Ex/Dir/Loss Adjuster
Correspondence AddressBalgownie
Starrock Lane
Chipstead
Surrey
CR5 3QD
Director NameGordon Robert Greaves
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(24 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleChartered Loss Adjuster
Correspondence Address15 Horseshoe Lane West
Merrow
Guildford
Surrey
GU1 2SX
Director NameJohn Everett
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(24 years, 8 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 31 December 1991)
RoleChartered Loss Adjuster
Correspondence Address36 Ely Place
Chigwell
Woodford Green
Essex
IG8 8AG
Director NameAndrew Michael Dunn
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(24 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 March 1993)
RoleChartered Loss Adjuster
Correspondence Address67 Foxcote
Finchampstead
Wokingham
Berkshire
RG11 3PG
Director NameAnthony James Keable
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(24 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1995)
RoleChartered Loss Adjuster
Correspondence AddressTilehurst 60 Back Road
Writtle
Chelmsford
Essex
CM1 3PD
Director NameKenneth Eugene Lord
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(24 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1995)
RoleChartered Loss Adjuster
Correspondence AddressAutumn House Parsonage Lane
Farnham Common
Slough
Berkshire
SL2 3NZ
Director NameColin Edward John Carter
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(24 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 July 1996)
RoleChartered Loss Adjuster
Correspondence AddressLittle Waltham Lodge
Little Waltham
Chelmsford
Essex
CM3 3NZ
Director NameAndrew James Lund
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(24 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 October 1994)
RoleChartered Loss Adjuster
Correspondence AddressThe Ridings Copt Hall Road
Ightham
Sevenoaks
Kent
TN15 9DU
Director NameGerald Joseph Mahoney
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(24 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleChartered Loss Adjuster
Correspondence AddressCorrib
140 Norsey View Drive
Billericay
Essex
CM12 0QX
Director NameMr Graham Guy Burgess
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(24 years, 8 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 31 December 1991)
RoleChartered Loss Adjuster
Country of ResidenceEngland
Correspondence AddressHayes Cottage 192 Old Woking Road
Woking
Surrey
GU22 8HR
Director NameBruce Donald Munro
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(24 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1995)
RoleChartered Loss Adjuster
Correspondence Address21 The Drive
Wallington
Surrey
SM6 9LY
Director NameJohn Walter Basinger
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(24 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleChartered Loss Adjuster
Correspondence Address31 Glade Road
Marlow
Buckinghamshire
SL7 1EA
Director NameMichael David Oastler
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(24 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleChartered Loss Adjuster
Correspondence Address42 The Highway
Sutton
Surrey
SM2 5QS
Secretary NameMr Rowan Mark Paterson
NationalityBritish
StatusResigned
Appointed08 December 1991(24 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Downhall Park Way
Rayleigh
Essex
SS6 9TP
Director NameStefan Peter Leszczuk
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 1992(24 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleChartered Loss Adjuster
Correspondence Address37 Hillview
Bicknacre
Chelmsford
Essex
CM3 4XD
Director NameJoseph Harold Hughes
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(25 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1994)
RoleChartered Loss Adjuster
Correspondence Address4 Wren View The Burntwood
Loggerheads
Market Drayton
Salop
TF9 2QY
Director NameRoger Patrick Butler
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(25 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1995)
RoleChartered Loss Adjuster
Correspondence Address142 Carpenters Lane
Hadlow
Tonbridge
Kent
TN11 0EX
Director NameJames Robert Guy Peace
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(25 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1995)
RoleChartered Loss Adjuster
Country of ResidenceEngland
Correspondence AddressChellows Orchard Way
Cranbrook
Kent
TN17 3LN
Director NameKelvin Lee Davies
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(26 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1995)
RoleChartered Loss Adjuster
Correspondence Address31 Pheasants Way
Rickmansworth
Hertfordshire
WD3 2EX
Director NameDavid Frank Marshall
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(26 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1995)
RoleChartered Loss Adjuster
Correspondence AddressHollybank Crow Street
Henham
Bishop's Stortford
Hertfordshire
CM22 6AG
Director NameBenedict Vincent Edmund Burke
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(27 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1995)
RoleChartered Loss Adjuster
Correspondence Address102 Lakenheath
Oakwood
London
N14
Director NameJanusz Stanislaw Rajmund Chmura
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(27 years, 9 months after company formation)
Appointment Duration8 months (resigned 31 August 1995)
RoleLoss Adjuster
Correspondence Address22 Eleanor Grove
Ickenham
Uxbridge
Middlesex
UB10 8BJ
Secretary NameRuth Judi Frances Saunders
NationalityBritish
StatusResigned
Appointed01 February 1999(31 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 May 2004)
RoleChartered Secretary
Correspondence Address2 Bokes Farm Cottages
Horns Hill, Hawkhurst
Cranbrook
Kent
TN18 4XE
Director NameMr Clive Geoffrey Nicholls
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(33 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2002)
RoleChartered Loss Adjuster
Country of ResidenceUnited Kingdom
Correspondence AddressSt Peters House
Main Road, Appleford
Abingdon
Oxfordshire
OX14 4PD
Director NamePeter Nicholas Hardy
Date of BirthJune 1966 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 July 2002(35 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 March 2003)
RoleGroup Finance Director
Correspondence Address32 Shoreham Lane
Sevenoaks
Kent
TN13 3DT
Director NamePhilippe Bes
Date of BirthNovember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed13 December 2002(35 years, 8 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 31 December 2002)
RoleEngineer
Correspondence AddressFlat 10
202 Old Brompton Road
London
SW5 0BU
Director NameMr Paul James Brown
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(35 years, 12 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 December 2014)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressNew London House 6 London Street
London
EC3R 7LP
Secretary NameMr Colin Andrew Mason
NationalityBritish
StatusResigned
Appointed14 May 2004(37 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lacebark Close
Sidcup
Kent
DA15 8WD
Secretary NameElizabeth Janet Mary Tubb
NationalityBritish
StatusResigned
Appointed01 November 2005(38 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2009)
RoleBarrister
Correspondence AddressThe Chestnuts
91b Aylesbury Road
Aston Clinton
Buckinghamshire
HP22 5AJ
Secretary NameMr Paul James Brown
StatusResigned
Appointed30 November 2009(42 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 December 2014)
RoleCompany Director
Correspondence AddressNew London House 6 London Street
London
EC3R 7LP
Director NameMr Ian Victor Muress
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(47 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 April 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address70 Mark Lane
London
EC3R 7NQ

Contact

Websitegabrobins.co.uk

Location

Registered Address70 Mark Lane
London
EC3R 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2k at £0.05Gab Robins Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
15 September 2017Application to strike the company off the register (3 pages)
27 June 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
28 April 2017Appointment of Mr Clive Geoffrey Nicholls as a director on 28 April 2017 (2 pages)
27 April 2017Termination of appointment of Ian Victor Muress as a director on 14 April 2017 (1 page)
20 January 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
24 October 2016Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on 24 October 2016 (1 page)
20 June 2016Registered office address changed from New London House 6 London Street London EC3R 7LP to Trinity Court 42 Trinity Square London EC3N 4th on 20 June 2016 (1 page)
31 March 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
19 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
17 November 2015Termination of appointment of Paul James Brown as a secretary on 1 December 2014 (1 page)
17 November 2015Termination of appointment of Paul James Brown as a director on 1 December 2014 (1 page)
17 November 2015Termination of appointment of Paul James Brown as a director on 1 December 2014 (1 page)
17 November 2015Termination of appointment of Paul James Brown as a secretary on 1 December 2014 (1 page)
30 September 2015Accounts for a dormant company made up to 30 December 2014 (2 pages)
12 February 2015Registered office address changed from 35 Great St Helens London EC3A 6HB to New London House 6 London Street London EC3R 7LP on 12 February 2015 (1 page)
16 January 2015Register(s) moved to registered inspection location 34 the Mall Bromley BR1 1TD (1 page)
16 January 2015Register inspection address has been changed to 34 the Mall Bromley BR1 1TD (1 page)
16 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
16 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
2 January 2015Current accounting period shortened from 31 December 2015 to 31 October 2015 (1 page)
17 December 2014Appointment of Mr Stephen David Pearsall as a director on 1 December 2014 (2 pages)
17 December 2014Appointment of Mr Ian Victor Muress as a director on 1 December 2014 (2 pages)
17 December 2014Appointment of Mr Ian Victor Muress as a director on 1 December 2014 (2 pages)
17 December 2014Appointment of Mr Stephen David Pearsall as a director on 1 December 2014 (2 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 February 2014Company name changed robins davies & little LIMITED\certificate issued on 26/02/14
  • RES15 ‐ Change company name resolution on 2012-02-26
  • NM01 ‐ Change of name by resolution
(3 pages)
24 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(3 pages)
24 December 2013Director's details changed for Mr Paul James Brown on 24 December 2013 (2 pages)
24 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(3 pages)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
19 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
23 December 2009Appointment of Mr Paul James Brown as a secretary (1 page)
23 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
22 December 2009Termination of appointment of Elizabeth Tubb as a secretary (1 page)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 January 2009Return made up to 08/12/08; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 January 2008Secretary's particulars changed (1 page)
2 January 2008Return made up to 08/12/07; full list of members (2 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
16 February 2007Return made up to 08/12/06; full list of members (2 pages)
16 February 2007Registered office changed on 16/02/07 from: 35 great st helens london EC3A 4HB (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
24 January 2006New secretary appointed (2 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006Return made up to 08/12/05; full list of members (6 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
20 December 2004Return made up to 08/12/04; full list of members (6 pages)
20 May 2004Secretary resigned (1 page)
20 May 2004New secretary appointed (2 pages)
1 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
22 December 2003Return made up to 08/12/03; no change of members (5 pages)
24 April 2003Director resigned (1 page)
24 April 2003New director appointed (2 pages)
26 March 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
29 January 2003Director resigned (1 page)
18 December 2002New director appointed (2 pages)
12 December 2002Return made up to 08/12/02; no change of members (4 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
21 January 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
12 December 2001Return made up to 08/12/01; full list of members (5 pages)
3 April 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
13 December 2000Return made up to 08/12/00; full list of members (5 pages)
23 August 2000Secretary's particulars changed (1 page)
18 August 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
27 July 2000New director appointed (3 pages)
10 July 2000Director resigned (1 page)
12 January 2000Location of register of members (1 page)
12 January 2000Return made up to 08/12/99; full list of members (6 pages)
16 August 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
17 February 1999Secretary resigned (1 page)
17 February 1999New secretary appointed (2 pages)
24 December 1998Return made up to 08/12/98; full list of members (6 pages)
24 December 1998Director's particulars changed (1 page)
25 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
25 June 1998Registered office changed on 25/06/98 from: davies house 1-3 sun street london. EC2A 2BJ (1 page)
15 December 1997Return made up to 08/12/97; full list of members (6 pages)
23 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
22 December 1996Return made up to 08/12/96; full list of members (7 pages)
22 December 1996Secretary's particulars changed (1 page)
14 August 1996Director resigned (1 page)
22 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
21 December 1995Return made up to 08/12/95; full list of members (8 pages)
30 October 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
24 May 1995Director resigned (2 pages)
17 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
27 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
31 March 1967Incorporation (16 pages)