Company NameChristchurch-King Reinsurance Brokers Limited
Company StatusDissolved
Company Number01067498
CategoryPrivate Limited Company
Incorporation Date23 August 1972(51 years, 8 months ago)
Dissolution Date7 April 2009 (15 years ago)
Previous NameJ.D. Ward (Insurance Brokers) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Derek Bell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1994(21 years, 11 months after company formation)
Appointment Duration14 years, 8 months (closed 07 April 2009)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1 Ferry Cottage
Ferry Lane
Guildford
GU2 4EE
Secretary NameHarold Bach
NationalityBritish
StatusClosed
Appointed04 August 1994(21 years, 11 months after company formation)
Appointment Duration14 years, 8 months (closed 07 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11c Bishops Road
Highgate
London
N6 4HP
Director NameMr Peter King
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1995(23 years, 4 months after company formation)
Appointment Duration13 years, 3 months (closed 07 April 2009)
RoleCompany Director
Correspondence Address30 Maxwell Road
Welling
Kent
DA16 2ES
Director NameMr Iain Jonathon Kenyon
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(19 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 04 August 1994)
RoleInsurance Broker
Correspondence Address8 Castletown Road
West Kensington
London
W14 9HQ
Director NameMr Simon Timothy Goldthorpe
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleInsurance Broker/Financial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Post House Bath Road
Kiln Green
Reading
Berkshire
RG10 9SE
Director NameDavid Ian Stratton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 November 1995)
RoleInsurance Broker
Correspondence AddressPinebrook
1 Oast House Spinney
Bocking
Essex
CM7 5GX
Director NameMr John David Ward
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleInsurance Broker
Correspondence AddressFlat 1 Queen Alexandra Mansions
London
WC2H 8DX
Director NameMartin Reece Woodward
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration-1 years, 11 months (resigned 30 November 1991)
RoleInsurance Broker/Financia Consultant
Correspondence Address23 Gills Hill
Radlett
Hertfordshire
WD7 8DA
Secretary NameMr Donald McGregor
NationalityEnglish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BS
Director NameVincent John Slayden
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(21 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 29 July 1994)
RoleInsurance Broker
Correspondence Address111 Rosebery Road
London
N10 2LD
Director NameMr Donald McGregor
Date of BirthMay 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 1994(21 years, 7 months after company formation)
Appointment Duration4 months (resigned 04 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BS
Director NameNicholas John Clarke
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(21 years, 7 months after company formation)
Appointment Duration4 months (resigned 04 August 1994)
RoleFinancial Insurance Consultant
Correspondence Address52 Prentis Road
London
SW16 1QD
Director NameDavid Anthony Cunliffe Birnage
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(21 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 November 1995)
RoleFinancial Advisor
Correspondence Address29 Fitzgerald Avenue
London
SW14 8SZ
Director NameMr Timothy Philip Levy
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(23 years, 4 months after company formation)
Appointment Duration10 months (resigned 18 October 1996)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address41 Onslow Square
London
SW7 3LR
Director NameDaniel Sidney Leslie Bailey
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(25 years, 9 months after company formation)
Appointment Duration3 months (resigned 02 September 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address53 Worcester Crescent
London
NW7 4LP
Director NameDaniel Sidney Leslie Bailey
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(25 years, 9 months after company formation)
Appointment Duration3 months (resigned 02 September 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address53 Worcester Crescent
London
NW7 4LP

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£438,000
Net Worth£32,000
Cash£188,000
Current Liabilities£14,331,000

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2009Return of final meeting of creditors (5 pages)
20 April 2005Registered office changed on 20/04/05 from: 2-4 cayton street london EC1V 9EH (1 page)
1 September 2004Registered office changed on 01/09/04 from: 3 dyers building london EC1N 2JT (1 page)
27 August 2004Appointment of a liquidator (1 page)
26 September 2000Administrator's abstract of receipts and payments (2 pages)
26 September 2000Administrator's abstract of receipts and payments (2 pages)
26 September 2000Administrator's abstract of receipts and payments (2 pages)
26 September 2000Administrator's abstract of receipts and payments (2 pages)
9 August 2000Appointment of a liquidator (1 page)
22 November 1999Order of court to wind up (4 pages)
30 September 19992.17 resignation administrator (1 page)
30 September 1999Cocomp replace administrator (3 pages)
30 September 1999Administration Order (1 page)
2 September 1999Notice of result of meeting of creditors (2 pages)
22 December 1998Registered office changed on 22/12/98 from: christchurch tower greyfriars passage newgate street london EC1A 7BA (1 page)
17 December 1998Administrator's abstract of receipts and payments (2 pages)
23 September 1998Director resigned (1 page)
29 June 1998Administration Order (7 pages)
25 June 1998Notice of Administration Order (1 page)
12 May 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
23 January 1998Return made up to 31/12/97; no change of members (5 pages)
23 October 1997Full accounts made up to 31 March 1997 (14 pages)
11 June 1997Auditor's resignation (1 page)
25 January 1997Full accounts made up to 31 March 1996 (12 pages)
6 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 October 1996Director resigned (1 page)
17 January 1996Return made up to 31/12/95; full list of members (8 pages)
16 January 1996Ad 21/12/95--------- £ si 3000@1=3000 £ ic 9000/12000 (2 pages)
29 November 1995Ad 13/11/95--------- £ si 3250@1=3250 £ ic 5750/9000 (2 pages)
21 November 1995£ nc 10000/100000 13/11/95 (1 page)
21 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 October 1995Full accounts made up to 31 March 1995 (12 pages)
12 April 1995Accounting reference date shortened from 30/09 to 31/03 (1 page)