Company NameCollard & Partners Limited
Company StatusDissolved
Company Number00999331
CategoryPrivate Limited Company
Incorporation Date11 January 1971(53 years, 3 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous NameRoberts Morris Bray (Insurance Brokers) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter Duncan Lannon
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(20 years, 11 months after company formation)
Appointment Duration27 years, 4 months (closed 21 May 2019)
RoleFinance Director
Correspondence Address35 Dene Road
New Southgate
London
N11 1ES
Director NameMelvin Paul Collard
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1999(28 years, 1 month after company formation)
Appointment Duration20 years, 3 months (closed 21 May 2019)
RoleInsurance
Correspondence Address44 Bennett Park
London
SE3 9RB
Director NameMr Peter Wyatt Bedford
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(28 years, 8 months after company formation)
Appointment Duration19 years, 7 months (closed 21 May 2019)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressSwallick Farmhouse
Alton Road, Winslade
Basingstoke
Hampshire
RG25 2NG
Director NameMr Richard Cawton Cunis
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(28 years, 8 months after company formation)
Appointment Duration19 years, 7 months (closed 21 May 2019)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressKenmore 16 Roedean Crescent
London
SW15 5JU
Secretary NamePeter Duncan Lannon
NationalityBritish
StatusClosed
Appointed19 March 2001(30 years, 2 months after company formation)
Appointment Duration18 years, 2 months (closed 21 May 2019)
RoleCompany Director
Correspondence Address35 Dene Road
New Southgate
London
N11 1ES
Director NameRobin John Kershaw Roberts
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(20 years, 11 months after company formation)
Appointment Duration9 years (resigned 02 January 2001)
RoleInsurance Broker
Correspondence AddressThe Spa
Purton Stoke
Swindon
SN5 9LJ
Director NameMr John Edward Maxwell Morris
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(20 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 03 September 2002)
RoleInsurance Broker
Correspondence Address39 Tedworth Square
London
SW3 4DW
Director NamePeter Stafford Knight
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(20 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 September 1997)
RoleInsurance Broker
Correspondence AddressTidnock Cottage
Ashe
Basingstoke
Hampshire
RG25 3AG
Secretary NamePeter Duncan Lannon
NationalityBritish
StatusResigned
Appointed29 December 1991(20 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address35 Dene Road
New Southgate
London
N11 1ES
Director NameAlan James Wingrove
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(28 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 19 March 2001)
RoleInsurance Broker
Correspondence AddressHazel House
Reading Road
Sherfield In Loddon
Hants
RG27 0EX
Director NamePeter Jackson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(28 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 11 September 2002)
RoleInsurance Broker
Correspondence AddressWagoners Dunny Lane
Chipperfield
Kings Langley
Hertfordshire
WD4 9DD
Director NameAndrew Hope Hitchings
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(28 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 07 February 2003)
RoleReinsurance Broker
Correspondence Address64 Dinsmore Road
London
SW12 9PS
Director NameJames Hamilton-Grant
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(28 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 07 February 2003)
RoleReinsurance Broker
Correspondence Address17 Frederica Road
London
E4 7AL
Secretary NameAlan James Wingrove
NationalityBritish
StatusResigned
Appointed31 March 1999(28 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 March 2001)
RoleCompany Director
Correspondence AddressHazel House
Reading Road
Sherfield In Loddon
Hants
RG27 0EX
Director NameJohn Thorpe
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(29 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 17 January 2001)
RoleCompany Director
Correspondence Address15 Valley Road
Radcliffe On Trent
Nottingham
NG12 1BB
Director NameGeorge Kenneth Moore
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(31 years after company formation)
Appointment Duration7 months (resigned 28 August 2002)
RoleInsurance Broker
Correspondence Address30 Rosebury Square
Repton Park, Manor Road
Woodford Green
Essex
IG8 8GT
Director NameRichard Graham Emson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(31 years after company formation)
Appointment Duration7 months (resigned 28 August 2002)
RoleInsurance
Correspondence AddressFrancis House
57 Church Lane, Bulphan
Upminster
Essex
RM14 3TR

Contact

Websitewww.collardpartners.com
Email address[email protected]
Telephone020 82474480
Telephone regionLondon

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£2,915,000
Net Worth-£186,000
Cash£2,492,000
Current Liabilities£33,659,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

12 April 2000Delivered on: 15 April 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 September 1999Delivered on: 13 November 1999
Persons entitled: Lloyds

Classification: Deed of variation (made in addition to and modifying the security and trust deed dated 5TH september 1989 (the "principal deed"))
Secured details: The payment of all costs charges expenses and other liabilities properly incurred by the chargee its delegates or agents or any receiver appointed under the security and trust deed in or about the exercise of the powers contained in the security and trust deed (as modified) or otherwise in relation thereto including all remuneration payable to any such receiver and the payment of all debts and obligations for the time being due owing or incurred whether actually or contingently by the company in respect of insurance transactions.
Particulars: All monies standing to the credit of or pursuant to the byelaw or otherwise. See the mortgage charge document for full details.
Outstanding
5 September 1989Delivered on: 22 September 1989
Persons entitled: Lloyds(As Trustees)

Classification: Trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All monies standing to the credit of or pursuant to lloyds brokers bylaw. See form 395 for details.
Outstanding
24 February 1983Delivered on: 4 March 1983
Persons entitled: The Corporation of Lloyds.

Classification: Trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that the company's right title and interest in the monies standing to the credit of the company's c account at the date of the trust deed and in the monies and investments. (Full details see doc. M34).
Outstanding

Filing History

21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
10 September 2018Administrator's abstract of receipts and payments to 13 August 2018 (2 pages)
18 July 2018Notice of discharge of Administration Order (2 pages)
18 April 2018Administrator's abstract of receipts and payments to 26 March 2018 (2 pages)
7 March 2018Notice of completion of voluntary arrangement (12 pages)
25 October 2017Administrator's abstract of receipts and payments to 26 September 2017 (2 pages)
25 October 2017Administrator's abstract of receipts and payments to 26 September 2017 (2 pages)
1 August 2017Voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2017 (13 pages)
1 August 2017Voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2017 (13 pages)
17 May 2017Administrator's abstract of receipts and payments to 26 March 2017 (2 pages)
17 May 2017Administrator's abstract of receipts and payments to 26 March 2017 (2 pages)
21 November 2016Administrator's abstract of receipts and payments to 26 September 2016 (2 pages)
21 November 2016Administrator's abstract of receipts and payments to 26 September 2016 (2 pages)
21 November 2016Administrator's abstract of receipts and payments to 26 September 2016 (2 pages)
21 November 2016Administrator's abstract of receipts and payments to 26 September 2016 (2 pages)
29 June 2016Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
29 June 2016Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
17 June 2016Administrator's abstract of receipts and payments to 26 March 2016 (2 pages)
17 June 2016Administrator's abstract of receipts and payments to 26 March 2016 (2 pages)
27 November 2015Administrator's abstract of receipts and payments to 26 September 2015 (2 pages)
27 November 2015Administrator's abstract of receipts and payments to 26 September 2015 (2 pages)
29 May 2015Administrator's abstract of receipts and payments to 26 March 2015 (2 pages)
29 May 2015Administrator's abstract of receipts and payments to 26 March 2015 (2 pages)
4 November 2014Administrator's abstract of receipts and payments to 26 September 2014 (2 pages)
4 November 2014Administrator's abstract of receipts and payments to 26 September 2014 (2 pages)
28 May 2014Administrator's abstract of receipts and payments to 26 March 2014 (2 pages)
28 May 2014Administrator's abstract of receipts and payments to 26 March 2014 (2 pages)
6 November 2013Administrator's abstract of receipts and payments to 26 September 2013 (2 pages)
6 November 2013Administrator's abstract of receipts and payments to 26 September 2013 (2 pages)
24 May 2013Administrator's abstract of receipts and payments to 26 March 2013 (2 pages)
24 May 2013Administrator's abstract of receipts and payments to 26 March 2013 (2 pages)
12 November 2012Administrator's abstract of receipts and payments to 26 September 2012 (2 pages)
12 November 2012Administrator's abstract of receipts and payments to 26 September 2012 (2 pages)
10 May 2012Administrator's abstract of receipts and payments to 26 March 2012 (2 pages)
10 May 2012Administrator's abstract of receipts and payments to 26 March 2012 (2 pages)
30 November 2011Administrator's abstract of receipts and payments to 26 September 2011 (2 pages)
30 November 2011Administrator's abstract of receipts and payments to 26 September 2011 (2 pages)
7 April 2011Administrator's abstract of receipts and payments to 26 March 2011 (2 pages)
7 April 2011Administrator's abstract of receipts and payments to 26 March 2011 (2 pages)
9 November 2010Administrator's abstract of receipts and payments to 26 September 2010 (2 pages)
9 November 2010Administrator's abstract of receipts and payments to 26 September 2010 (2 pages)
14 July 2010Registered office address changed from 1 Snow Hill London EC1A 2EN on 14 July 2010 (2 pages)
14 July 2010Registered office address changed from 1 Snow Hill London EC1A 2EN on 14 July 2010 (2 pages)
25 June 2010Administrator's abstract of receipts and payments to 26 March 2010 (2 pages)
25 June 2010Administrator's abstract of receipts and payments to 26 March 2010 (2 pages)
6 November 2009Administrator's abstract of receipts and payments to 26 September 2009 (2 pages)
6 November 2009Administrator's abstract of receipts and payments to 26 September 2009 (2 pages)
15 April 2009Administrator's abstract of receipts and payments to 26 March 2009 (2 pages)
15 April 2009Administrator's abstract of receipts and payments to 26 March 2009 (2 pages)
2 November 2008Administrator's abstract of receipts and payments to 26 September 2008 (2 pages)
2 November 2008Administrator's abstract of receipts and payments to 26 September 2008 (2 pages)
10 April 2008Administrator's abstract of receipts and payments to 26 September 2008 (2 pages)
10 April 2008Administrator's abstract of receipts and payments to 26 September 2008 (2 pages)
15 November 2007Administrator's abstract of receipts and payments (2 pages)
15 November 2007Administrator's abstract of receipts and payments (2 pages)
16 April 2007Administrator's abstract of receipts and payments (2 pages)
16 April 2007Administrator's abstract of receipts and payments (2 pages)
27 November 2006Administrator's abstract of receipts and payments (2 pages)
27 November 2006Administrator's abstract of receipts and payments (2 pages)
1 June 2006Administrator's abstract of receipts and payments (3 pages)
1 June 2006Administrator's abstract of receipts and payments (3 pages)
28 November 2005Administrator's abstract of receipts and payments (2 pages)
28 November 2005Administrator's abstract of receipts and payments (2 pages)
26 May 2005Administrator's abstract of receipts and payments (3 pages)
26 May 2005Administrator's abstract of receipts and payments (3 pages)
1 December 2004Administrator's abstract of receipts and payments (3 pages)
1 December 2004Administrator's abstract of receipts and payments (3 pages)
27 May 2004Administrator's abstract of receipts and payments (3 pages)
27 May 2004Administrator's abstract of receipts and payments (3 pages)
26 November 2003Administrator's abstract of receipts and payments (3 pages)
26 November 2003Administrator's abstract of receipts and payments (3 pages)
13 June 2003Notice of result of meeting of creditors (3 pages)
13 June 2003Notice of result of meeting of creditors (3 pages)
28 May 2003Statement of administrator's proposal (30 pages)
28 May 2003Statement of administrator's proposal (30 pages)
16 April 2003Registered office changed on 16/04/03 from: 60 mark lane london EC3R 7ND (1 page)
16 April 2003Registered office changed on 16/04/03 from: 60 mark lane london EC3R 7ND (1 page)
7 April 2003Administration Order (4 pages)
7 April 2003Administration Order (4 pages)
7 April 2003Notice of Administration Order (1 page)
7 April 2003Notice of Administration Order (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
12 November 2002Full accounts made up to 31 March 2001 (17 pages)
12 November 2002Full accounts made up to 31 March 2001 (17 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
21 February 2002£ nc 500000/1500000 28/11/01 (1 page)
21 February 2002£ nc 500000/1500000 28/11/01 (1 page)
21 February 2002Return made up to 10/12/01; full list of members (9 pages)
21 February 2002Director resigned (1 page)
21 February 2002Ad 28/11/01--------- £ si 918299@1=918299 £ ic 350000/1268299 (2 pages)
21 February 2002Ad 28/11/01--------- £ si 918299@1=918299 £ ic 350000/1268299 (2 pages)
21 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2002Return made up to 10/12/01; full list of members (9 pages)
21 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2002Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Return made up to 10/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/04/01
(9 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Return made up to 10/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/04/01
(9 pages)
30 March 2001Full accounts made up to 31 March 2000 (17 pages)
30 March 2001Full accounts made up to 31 March 2000 (17 pages)
27 March 2001Secretary resigned;director resigned (1 page)
27 March 2001New secretary appointed (2 pages)
27 March 2001Secretary resigned;director resigned (1 page)
27 March 2001New secretary appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
15 April 2000Particulars of mortgage/charge (7 pages)
15 April 2000Particulars of mortgage/charge (7 pages)
23 January 2000Return made up to 10/12/99; full list of members (8 pages)
23 January 2000Return made up to 10/12/99; full list of members (8 pages)
13 November 1999Particulars of mortgage/charge (5 pages)
13 November 1999Particulars of mortgage/charge (5 pages)
12 October 1999Full accounts made up to 31 March 1999 (20 pages)
12 October 1999Full accounts made up to 31 March 1999 (20 pages)
26 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
26 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
9 July 1999New secretary appointed (2 pages)
9 July 1999Director resigned (1 page)
9 July 1999New secretary appointed (2 pages)
9 July 1999Director resigned (1 page)
8 May 1999Registered office changed on 08/05/99 from: ingram house, 13/15.john adam street, london. WC2N 6LU (1 page)
8 May 1999Registered office changed on 08/05/99 from: ingram house, 13/15.john adam street, london. WC2N 6LU (1 page)
5 May 1999Company name changed roberts morris bray (insurance b rokers) LIMITED\certificate issued on 05/05/99 (2 pages)
5 May 1999Company name changed roberts morris bray (insurance b rokers) LIMITED\certificate issued on 05/05/99 (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
13 April 1999Auditor's resignation (2 pages)
13 April 1999Auditor's resignation (2 pages)
3 February 1999Return made up to 10/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 1999Full accounts made up to 31 March 1998 (17 pages)
3 February 1999Return made up to 10/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 1999Full accounts made up to 31 March 1998 (17 pages)
8 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 December 1997Full accounts made up to 31 March 1997 (15 pages)
18 December 1997Full accounts made up to 31 March 1997 (15 pages)
18 December 1997Return made up to 10/12/97; no change of members (4 pages)
18 December 1997Return made up to 10/12/97; no change of members (4 pages)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
23 December 1996Return made up to 10/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1996Return made up to 10/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 1996Full accounts made up to 31 March 1996 (15 pages)
5 December 1996Full accounts made up to 31 March 1996 (15 pages)
5 February 1996Return made up to 29/12/95; no change of members (4 pages)
5 February 1996Return made up to 29/12/95; no change of members (4 pages)
1 December 1995Full accounts made up to 31 March 1995 (15 pages)
1 December 1995Full accounts made up to 31 March 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
22 September 1989Particulars of mortgage/charge (4 pages)
22 September 1989Particulars of mortgage/charge (4 pages)
4 March 1983Particulars of mortgage/charge (3 pages)
4 March 1983Particulars of mortgage/charge (3 pages)