New Southgate
London
N11 1ES
Director Name | Melvin Paul Collard |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 1999(28 years, 1 month after company formation) |
Appointment Duration | 20 years, 3 months (closed 21 May 2019) |
Role | Insurance |
Correspondence Address | 44 Bennett Park London SE3 9RB |
Director Name | Mr Peter Wyatt Bedford |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1999(28 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 21 May 2019) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Swallick Farmhouse Alton Road, Winslade Basingstoke Hampshire RG25 2NG |
Director Name | Mr Richard Cawton Cunis |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1999(28 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 21 May 2019) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Kenmore 16 Roedean Crescent London SW15 5JU |
Secretary Name | Peter Duncan Lannon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2001(30 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 21 May 2019) |
Role | Company Director |
Correspondence Address | 35 Dene Road New Southgate London N11 1ES |
Director Name | Robin John Kershaw Roberts |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(20 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 02 January 2001) |
Role | Insurance Broker |
Correspondence Address | The Spa Purton Stoke Swindon SN5 9LJ |
Director Name | Mr John Edward Maxwell Morris |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(20 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 03 September 2002) |
Role | Insurance Broker |
Correspondence Address | 39 Tedworth Square London SW3 4DW |
Director Name | Peter Stafford Knight |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 September 1997) |
Role | Insurance Broker |
Correspondence Address | Tidnock Cottage Ashe Basingstoke Hampshire RG25 3AG |
Secretary Name | Peter Duncan Lannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 35 Dene Road New Southgate London N11 1ES |
Director Name | Alan James Wingrove |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 March 2001) |
Role | Insurance Broker |
Correspondence Address | Hazel House Reading Road Sherfield In Loddon Hants RG27 0EX |
Director Name | Peter Jackson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 September 2002) |
Role | Insurance Broker |
Correspondence Address | Wagoners Dunny Lane Chipperfield Kings Langley Hertfordshire WD4 9DD |
Director Name | Andrew Hope Hitchings |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 February 2003) |
Role | Reinsurance Broker |
Correspondence Address | 64 Dinsmore Road London SW12 9PS |
Director Name | James Hamilton-Grant |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 February 2003) |
Role | Reinsurance Broker |
Correspondence Address | 17 Frederica Road London E4 7AL |
Secretary Name | Alan James Wingrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 March 2001) |
Role | Company Director |
Correspondence Address | Hazel House Reading Road Sherfield In Loddon Hants RG27 0EX |
Director Name | John Thorpe |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(29 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 17 January 2001) |
Role | Company Director |
Correspondence Address | 15 Valley Road Radcliffe On Trent Nottingham NG12 1BB |
Director Name | George Kenneth Moore |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(31 years after company formation) |
Appointment Duration | 7 months (resigned 28 August 2002) |
Role | Insurance Broker |
Correspondence Address | 30 Rosebury Square Repton Park, Manor Road Woodford Green Essex IG8 8GT |
Director Name | Richard Graham Emson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(31 years after company formation) |
Appointment Duration | 7 months (resigned 28 August 2002) |
Role | Insurance |
Correspondence Address | Francis House 57 Church Lane, Bulphan Upminster Essex RM14 3TR |
Website | www.collardpartners.com |
---|---|
Email address | [email protected] |
Telephone | 020 82474480 |
Telephone region | London |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,915,000 |
Net Worth | -£186,000 |
Cash | £2,492,000 |
Current Liabilities | £33,659,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 March |
12 April 2000 | Delivered 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 1999 | Delivered 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 1989 | Delivered 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 1983 | Delivered 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 |
21 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2018 | Administrator's abstract of receipts and payments to 13 August 2018 (2 pages) |
18 July 2018 | Notice of discharge of Administration Order (2 pages) |
18 April 2018 | Administrator's abstract of receipts and payments to 26 March 2018 (2 pages) |
7 March 2018 | Notice of completion of voluntary arrangement (12 pages) |
25 October 2017 | Administrator's abstract of receipts and payments to 26 September 2017 (2 pages) |
25 October 2017 | Administrator's abstract of receipts and payments to 26 September 2017 (2 pages) |
1 August 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2017 (13 pages) |
1 August 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2017 (13 pages) |
17 May 2017 | Administrator's abstract of receipts and payments to 26 March 2017 (2 pages) |
17 May 2017 | Administrator's abstract of receipts and payments to 26 March 2017 (2 pages) |
21 November 2016 | Administrator's abstract of receipts and payments to 26 September 2016 (2 pages) |
21 November 2016 | Administrator's abstract of receipts and payments to 26 September 2016 (2 pages) |
21 November 2016 | Administrator's abstract of receipts and payments to 26 September 2016 (2 pages) |
21 November 2016 | Administrator's abstract of receipts and payments to 26 September 2016 (2 pages) |
29 June 2016 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
29 June 2016 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
17 June 2016 | Administrator's abstract of receipts and payments to 26 March 2016 (2 pages) |
17 June 2016 | Administrator's abstract of receipts and payments to 26 March 2016 (2 pages) |
27 November 2015 | Administrator's abstract of receipts and payments to 26 September 2015 (2 pages) |
27 November 2015 | Administrator's abstract of receipts and payments to 26 September 2015 (2 pages) |
29 May 2015 | Administrator's abstract of receipts and payments to 26 March 2015 (2 pages) |
29 May 2015 | Administrator's abstract of receipts and payments to 26 March 2015 (2 pages) |
4 November 2014 | Administrator's abstract of receipts and payments to 26 September 2014 (2 pages) |
4 November 2014 | Administrator's abstract of receipts and payments to 26 September 2014 (2 pages) |
28 May 2014 | Administrator's abstract of receipts and payments to 26 March 2014 (2 pages) |
28 May 2014 | Administrator's abstract of receipts and payments to 26 March 2014 (2 pages) |
6 November 2013 | Administrator's abstract of receipts and payments to 26 September 2013 (2 pages) |
6 November 2013 | Administrator's abstract of receipts and payments to 26 September 2013 (2 pages) |
24 May 2013 | Administrator's abstract of receipts and payments to 26 March 2013 (2 pages) |
24 May 2013 | Administrator's abstract of receipts and payments to 26 March 2013 (2 pages) |
12 November 2012 | Administrator's abstract of receipts and payments to 26 September 2012 (2 pages) |
12 November 2012 | Administrator's abstract of receipts and payments to 26 September 2012 (2 pages) |
10 May 2012 | Administrator's abstract of receipts and payments to 26 March 2012 (2 pages) |
10 May 2012 | Administrator's abstract of receipts and payments to 26 March 2012 (2 pages) |
30 November 2011 | Administrator's abstract of receipts and payments to 26 September 2011 (2 pages) |
30 November 2011 | Administrator's abstract of receipts and payments to 26 September 2011 (2 pages) |
7 April 2011 | Administrator's abstract of receipts and payments to 26 March 2011 (2 pages) |
7 April 2011 | Administrator's abstract of receipts and payments to 26 March 2011 (2 pages) |
9 November 2010 | Administrator's abstract of receipts and payments to 26 September 2010 (2 pages) |
9 November 2010 | Administrator's abstract of receipts and payments to 26 September 2010 (2 pages) |
14 July 2010 | Registered office address changed from 1 Snow Hill London EC1A 2EN on 14 July 2010 (2 pages) |
14 July 2010 | Registered office address changed from 1 Snow Hill London EC1A 2EN on 14 July 2010 (2 pages) |
25 June 2010 | Administrator's abstract of receipts and payments to 26 March 2010 (2 pages) |
25 June 2010 | Administrator's abstract of receipts and payments to 26 March 2010 (2 pages) |
6 November 2009 | Administrator's abstract of receipts and payments to 26 September 2009 (2 pages) |
6 November 2009 | Administrator's abstract of receipts and payments to 26 September 2009 (2 pages) |
15 April 2009 | Administrator's abstract of receipts and payments to 26 March 2009 (2 pages) |
15 April 2009 | Administrator's abstract of receipts and payments to 26 March 2009 (2 pages) |
2 November 2008 | Administrator's abstract of receipts and payments to 26 September 2008 (2 pages) |
2 November 2008 | Administrator's abstract of receipts and payments to 26 September 2008 (2 pages) |
10 April 2008 | Administrator's abstract of receipts and payments to 26 September 2008 (2 pages) |
10 April 2008 | Administrator's abstract of receipts and payments to 26 September 2008 (2 pages) |
15 November 2007 | Administrator's abstract of receipts and payments (2 pages) |
15 November 2007 | Administrator's abstract of receipts and payments (2 pages) |
16 April 2007 | Administrator's abstract of receipts and payments (2 pages) |
16 April 2007 | Administrator's abstract of receipts and payments (2 pages) |
27 November 2006 | Administrator's abstract of receipts and payments (2 pages) |
27 November 2006 | Administrator's abstract of receipts and payments (2 pages) |
1 June 2006 | Administrator's abstract of receipts and payments (3 pages) |
1 June 2006 | Administrator's abstract of receipts and payments (3 pages) |
28 November 2005 | Administrator's abstract of receipts and payments (2 pages) |
28 November 2005 | Administrator's abstract of receipts and payments (2 pages) |
26 May 2005 | Administrator's abstract of receipts and payments (3 pages) |
26 May 2005 | Administrator's abstract of receipts and payments (3 pages) |
1 December 2004 | Administrator's abstract of receipts and payments (3 pages) |
1 December 2004 | Administrator's abstract of receipts and payments (3 pages) |
27 May 2004 | Administrator's abstract of receipts and payments (3 pages) |
27 May 2004 | Administrator's abstract of receipts and payments (3 pages) |
26 November 2003 | Administrator's abstract of receipts and payments (3 pages) |
26 November 2003 | Administrator's abstract of receipts and payments (3 pages) |
13 June 2003 | Notice of result of meeting of creditors (3 pages) |
13 June 2003 | Notice of result of meeting of creditors (3 pages) |
28 May 2003 | Statement of administrator's proposal (30 pages) |
28 May 2003 | Statement of administrator's proposal (30 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: 60 mark lane london EC3R 7ND (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: 60 mark lane london EC3R 7ND (1 page) |
7 April 2003 | Administration Order (4 pages) |
7 April 2003 | Administration Order (4 pages) |
7 April 2003 | Notice of Administration Order (1 page) |
7 April 2003 | Notice of Administration Order (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
12 November 2002 | Full accounts made up to 31 March 2001 (17 pages) |
12 November 2002 | Full accounts made up to 31 March 2001 (17 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New 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 2002 | Return made up to 10/12/01; full list of members (9 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Ad 28/11/01--------- £ si 918299@1=918299 £ ic 350000/1268299 (2 pages) |
21 February 2002 | Ad 28/11/01--------- £ si 918299@1=918299 £ ic 350000/1268299 (2 pages) |
21 February 2002 | Resolutions
|
21 February 2002 | Return made up to 10/12/01; full list of members (9 pages) |
21 February 2002 | Resolutions
|
21 February 2002 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Return made up to 10/12/00; full list of members
|
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Return made up to 10/12/00; full list of members
|
30 March 2001 | Full accounts made up to 31 March 2000 (17 pages) |
30 March 2001 | Full accounts made up to 31 March 2000 (17 pages) |
27 March 2001 | Secretary resigned;director resigned (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Secretary resigned;director resigned (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
15 April 2000 | Particulars of mortgage/charge (7 pages) |
15 April 2000 | Particulars of mortgage/charge (7 pages) |
23 January 2000 | Return made up to 10/12/99; full list of members (8 pages) |
23 January 2000 | Return made up to 10/12/99; full list of members (8 pages) |
13 November 1999 | Particulars of mortgage/charge (5 pages) |
13 November 1999 | Particulars of mortgage/charge (5 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (20 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (20 pages) |
26 July 1999 | Resolutions
|
26 July 1999 | Resolutions
|
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
8 May 1999 | Registered office changed on 08/05/99 from: ingram house, 13/15.john adam street, london. WC2N 6LU (1 page) |
8 May 1999 | Registered office changed on 08/05/99 from: ingram house, 13/15.john adam street, london. WC2N 6LU (1 page) |
5 May 1999 | Company name changed roberts morris bray (insurance b rokers) LIMITED\certificate issued on 05/05/99 (2 pages) |
5 May 1999 | Company name changed roberts morris bray (insurance b rokers) LIMITED\certificate issued on 05/05/99 (2 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
13 April 1999 | Auditor's resignation (2 pages) |
13 April 1999 | Auditor's resignation (2 pages) |
3 February 1999 | Return made up to 10/12/98; no change of members
|
3 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
3 February 1999 | Return made up to 10/12/98; no change of members
|
3 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
8 April 1998 | Resolutions
|
8 April 1998 | Resolutions
|
18 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
18 December 1997 | Return made up to 10/12/97; no change of members (4 pages) |
18 December 1997 | Return made up to 10/12/97; no change of members (4 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
23 December 1996 | Return made up to 10/12/96; full list of members
|
23 December 1996 | Return made up to 10/12/96; full list of members
|
5 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
5 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
5 February 1996 | Return made up to 29/12/95; no change of members (4 pages) |
5 February 1996 | Return made up to 29/12/95; no change of members (4 pages) |
1 December 1995 | Full accounts made up to 31 March 1995 (15 pages) |
1 December 1995 | Full accounts made up to 31 March 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
22 September 1989 | Particulars of mortgage/charge (4 pages) |
22 September 1989 | Particulars of mortgage/charge (4 pages) |
4 March 1983 | Particulars of mortgage/charge (3 pages) |
4 March 1983 | Particulars of mortgage/charge (3 pages) |