Company NameMartin & Pethard Insurance Brokers Limited
Company StatusDissolved
Company Number01122411
CategoryPrivate Limited Company
Incorporation Date12 July 1973(50 years, 9 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)
Previous NameMartin & Pethard (Associated Insurance Brokers) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2015(41 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 09 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMartyn Nicholas Lejeune
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(18 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 31 July 2007)
RoleInsurance Broker
Correspondence Address15 Coleshill Close
Hunt End
Redditch
Worcestershire
B97 5UN
Director NameStanley Norman Morris
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(18 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 1996)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressDockenfield 51 Hither Green Lane
Redditch
Worcestershire
B98 9BN
Director NamePeter Westwood
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(18 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 31 July 2007)
RoleInsurance Broker
Correspondence AddressWall End Farm
Newtown Lane Belbroughton
Stourbridge
DY9 9UR
Secretary NameMargaret Pitts
NationalityBritish
StatusResigned
Appointed13 August 1991(18 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 26 July 1996)
RoleCompany Director
Correspondence Address71 Bromsgrove Road
Studley
Warwickshire
B80 7PE
Secretary NameMartyn Nicholas Lejeune
NationalityBritish
StatusResigned
Appointed26 July 1996(23 years after company formation)
Appointment Duration11 years (resigned 31 July 2007)
RoleInsurance Broker
Correspondence Address15 Coleshill Close
Hunt End
Redditch
Worcestershire
B97 5UN
Director NameMartin Begley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(24 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 July 2007)
RoleInsurance Broker
Correspondence Address31 Gladstone Road
Dorridge
Solihull
West Midlands
B93 8BX
Director NameMr Jeffrey Niven Herdman
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(34 years after company formation)
Appointment Duration4 years, 7 months (resigned 19 March 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Richard Phillip Hodson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(34 years after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
75 George Lane Notton
Wakefield
West Yorkshire
WF4 2NQ
Director NameMr Simon Andrew Shaw
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(34 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2011)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Secretary NameMr Stefan Benkov Benev
NationalityBritish
StatusResigned
Appointed31 July 2007(34 years after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2014(40 years, 9 months after company formation)
Appointment Duration10 months (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Secretary NameMrs Jarlath Delphene Wade
StatusResigned
Appointed01 April 2014(40 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 November 2018)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW

Contact

Websitetheovalgroup.com
Telephone020 72046000
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

10.4k at £1Oval LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

17 August 2007Delivered on: 23 August 2007
Satisfied on: 11 December 2014
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties) (the "Security Agent")

Classification: Accession deed
Secured details: All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
23 August 2005Delivered on: 31 August 2005
Satisfied on: 11 December 2014
Persons entitled: National Westminster 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.
Fully Satisfied
6 September 1996Delivered on: 17 September 1996
Satisfied on: 7 January 2006
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

9 July 2019Final Gazette dissolved following liquidation (1 page)
9 April 2019Return of final meeting in a members' voluntary winding up (7 pages)
19 December 2018Termination of appointment of Jarlath Delphene Wade as a secretary on 28 November 2018 (1 page)
17 July 2018Declaration of solvency (6 pages)
17 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-25
(1 page)
17 July 2018Appointment of a voluntary liquidator (3 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Notification of Oval Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Notification of Oval Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
7 December 2016Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR to The Walbrook Building 25 Walbrook London EC4N 8AW on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR to The Walbrook Building 25 Walbrook London EC4N 8AW on 7 December 2016 (1 page)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,400
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,400
(4 pages)
5 November 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 November 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10,400
(4 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10,400
(4 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
30 January 2015Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages)
30 January 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
30 January 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
30 January 2015Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages)
16 January 2015Statement of company's objects (2 pages)
16 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 January 2015Statement of company's objects (2 pages)
16 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
12 January 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
12 January 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
11 December 2014Satisfaction of charge 3 in full (1 page)
11 December 2014Satisfaction of charge 2 in full (1 page)
11 December 2014Satisfaction of charge 3 in full (1 page)
11 December 2014Satisfaction of charge 2 in full (1 page)
11 August 2014Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page)
11 August 2014Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 10,400
(4 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 10,400
(4 pages)
14 May 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Mark Mugge
(5 pages)
14 May 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Mark Mugge
(5 pages)
24 April 2014Termination of appointment of Richard Hodson as a director (1 page)
24 April 2014Termination of appointment of Richard Hodson as a director (1 page)
24 April 2014Appointment of Mr Mark Stephen Mugge as a director
  • ANNOTATION A second filed AP01 was registered on 14/05/2014
(2 pages)
24 April 2014Appointment of Mrs Jarlath Delphene Wade as a secretary (2 pages)
24 April 2014Termination of appointment of Stefan Benev as a secretary (1 page)
24 April 2014Appointment of Mr Mark Stephen Mugge as a director
  • ANNOTATION A second filed AP01 was registered on 14/05/2014
(2 pages)
24 April 2014Termination of appointment of Stefan Benev as a secretary (1 page)
24 April 2014Appointment of Mrs Jarlath Delphene Wade as a secretary (2 pages)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
25 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
16 January 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
16 January 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
30 March 2012Termination of appointment of Jeffrey Herdman as a director (1 page)
30 March 2012Termination of appointment of Jeffrey Herdman as a director (1 page)
12 December 2011Accounts for a dormant company made up to 31 May 2011 (7 pages)
12 December 2011Accounts for a dormant company made up to 31 May 2011 (7 pages)
1 September 2011Termination of appointment of Simon Shaw as a director (1 page)
1 September 2011Termination of appointment of Simon Shaw as a director (1 page)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
15 February 2011Full accounts made up to 31 May 2010 (9 pages)
15 February 2011Full accounts made up to 31 May 2010 (9 pages)
12 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (7 pages)
12 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (7 pages)
9 August 2010Register inspection address has been changed (1 page)
9 August 2010Register(s) moved to registered inspection location (1 page)
9 August 2010Register inspection address has been changed (1 page)
9 August 2010Register(s) moved to registered inspection location (1 page)
31 December 2009Director's details changed for Jeffrey Niven Herdman on 16 December 2009 (3 pages)
31 December 2009Director's details changed for Jeffrey Niven Herdman on 16 December 2009 (3 pages)
27 November 2009Full accounts made up to 31 May 2009 (12 pages)
27 November 2009Full accounts made up to 31 May 2009 (12 pages)
20 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
20 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
20 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages)
11 November 2009Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages)
11 November 2009Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages)
19 August 2009Return made up to 24/07/09; no change of members (5 pages)
19 August 2009Return made up to 24/07/09; no change of members (5 pages)
8 June 2009Director's change of particulars / simon shaw / 04/06/2009 (1 page)
8 June 2009Director's change of particulars / simon shaw / 04/06/2009 (1 page)
5 June 2009Full accounts made up to 31 May 2008 (16 pages)
5 June 2009Full accounts made up to 31 May 2008 (16 pages)
13 August 2008Return made up to 24/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2008Return made up to 24/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2007Declaration of assistance for shares acquisition (18 pages)
13 September 2007Declaration of assistance for shares acquisition (18 pages)
4 September 2007Location of register of members (1 page)
4 September 2007Location of register of members (1 page)
23 August 2007Particulars of mortgage/charge (10 pages)
23 August 2007Particulars of mortgage/charge (10 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
17 August 2007New director appointed (10 pages)
17 August 2007New director appointed (10 pages)
10 August 2007Return made up to 24/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 August 2007Return made up to 24/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 August 2007Registered office changed on 09/08/07 from: m & p court birchfield road headless cross redditch worcestershire B97 4LH (1 page)
9 August 2007Secretary resigned;director resigned (1 page)
9 August 2007New director appointed (6 pages)
9 August 2007Director resigned (1 page)
9 August 2007New director appointed (6 pages)
9 August 2007Secretary resigned;director resigned (1 page)
9 August 2007Accounting reference date extended from 30/04/08 to 31/05/08 (1 page)
9 August 2007New secretary appointed (2 pages)
9 August 2007Accounting reference date extended from 30/04/08 to 31/05/08 (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Registered office changed on 09/08/07 from: m & p court birchfield road headless cross redditch worcestershire B97 4LH (1 page)
9 August 2007New secretary appointed (2 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
18 July 2007Accounts for a small company made up to 30 April 2007 (7 pages)
18 July 2007Accounts for a small company made up to 30 April 2007 (7 pages)
6 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
6 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
4 August 2006Return made up to 24/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 August 2006Return made up to 24/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 January 2006Declaration of satisfaction of mortgage/charge (1 page)
7 January 2006Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Full accounts made up to 30 April 2005 (16 pages)
17 November 2005Full accounts made up to 30 April 2005 (16 pages)
31 August 2005Particulars of mortgage/charge (3 pages)
31 August 2005Particulars of mortgage/charge (3 pages)
23 August 2005Return made up to 24/07/05; full list of members (7 pages)
23 August 2005Return made up to 24/07/05; full list of members (7 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
28 July 2004Return made up to 24/07/04; full list of members (7 pages)
28 July 2004Return made up to 24/07/04; full list of members (7 pages)
27 April 2004Registered office changed on 27/04/04 from: 3 church green east redditch worcestershire B98 8BS (1 page)
27 April 2004Registered office changed on 27/04/04 from: 3 church green east redditch worcestershire B98 8BS (1 page)
18 February 2004Full accounts made up to 30 April 2003 (18 pages)
18 February 2004Full accounts made up to 30 April 2003 (18 pages)
1 August 2003Return made up to 24/07/03; full list of members (7 pages)
1 August 2003Return made up to 24/07/03; full list of members (7 pages)
12 September 2002Accounts for a small company made up to 30 April 2002 (7 pages)
12 September 2002Accounts for a small company made up to 30 April 2002 (7 pages)
21 August 2002Return made up to 13/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2002Return made up to 13/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
9 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
3 October 2001Return made up to 13/08/01; full list of members (7 pages)
3 October 2001Return made up to 13/08/01; full list of members (7 pages)
22 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
22 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
9 August 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 1999Return made up to 13/08/99; full list of members (6 pages)
8 September 1999Return made up to 13/08/99; full list of members (6 pages)
2 August 1999Full accounts made up to 30 April 1999 (18 pages)
2 August 1999Full accounts made up to 30 April 1999 (18 pages)
16 October 1998Return made up to 13/08/98; no change of members (4 pages)
16 October 1998Return made up to 13/08/98; no change of members (4 pages)
15 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
15 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
10 September 1997Accounts for a small company made up to 30 April 1997 (8 pages)
10 September 1997Accounts for a small company made up to 30 April 1997 (8 pages)
1 September 1997Return made up to 13/08/97; full list of members (6 pages)
1 September 1997Return made up to 13/08/97; full list of members (6 pages)
26 November 1996Company name changed martin & pethard (associated ins urance brokers) LIMITED\certificate issued on 27/11/96 (5 pages)
26 November 1996Company name changed martin & pethard (associated ins urance brokers) LIMITED\certificate issued on 27/11/96 (5 pages)
21 October 1996£ ic 13000/10400 01/10/96 £ sr 2600@1=2600 (1 page)
21 October 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
21 October 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
21 October 1996Director resigned (1 page)
21 October 1996Memorandum and Articles of Association (11 pages)
21 October 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
21 October 1996£ ic 13000/10400 01/10/96 £ sr 2600@1=2600 (1 page)
21 October 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
21 October 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
21 October 1996Memorandum and Articles of Association (11 pages)
21 October 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
21 October 1996Director resigned (1 page)
17 September 1996Particulars of mortgage/charge (3 pages)
17 September 1996Particulars of mortgage/charge (3 pages)
12 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
12 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
12 September 1996New secretary appointed (2 pages)
12 September 1996New secretary appointed (2 pages)
12 September 1996Return made up to 13/08/96; full list of members (6 pages)
12 September 1996Secretary resigned (1 page)
12 September 1996Return made up to 13/08/96; full list of members (6 pages)
12 September 1996Secretary resigned (1 page)
9 August 1995Return made up to 13/08/95; no change of members (4 pages)
9 August 1995Accounts for a small company made up to 30 April 1995 (7 pages)
9 August 1995Return made up to 13/08/95; no change of members (4 pages)
9 August 1995Accounts for a small company made up to 30 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
12 July 1973Incorporation (15 pages)
12 July 1973Incorporation (15 pages)