Company NameGuild Insurance Services Limited
Company StatusDissolved
Company Number01268799
CategoryPrivate Limited Company
Incorporation Date14 July 1976(47 years, 10 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)
Previous NameLambcastle Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Barry Reynolds
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(42 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (closed 11 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7BB
Director NameMr Jonathan Webber
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(42 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (closed 11 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7BB
Director NameMr Derek William Ketteridge
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(15 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 25 June 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressKetts Ridge Ovingdean Road
Brighton
East Sussex
BN2 7AA
Director NameMr David Mackenzie Kirke-Smith
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(15 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 25 June 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpringhill House Pilgrims Way
Westerham
Kent
TN16 2DU
Secretary NameMr David Mackenzie Kirke-Smith
NationalityBritish
StatusResigned
Appointed05 November 1991(15 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 25 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringhill House Pilgrims Way
Westerham
Kent
TN16 2DU
Director NameMr Michael John Coggins
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(32 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 March 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Green Trees
Epping
Essex
CM16 4QT
Director NameMr Patrick Sean Parnell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(32 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 March 2019)
RoleInsurance Director
Country of ResidenceEngland
Correspondence AddressBridge Farm House
Cranesgate Whatlode St Catherine
Spalding
Lincolnshire
PE12 6SR
Secretary NameMr Michael John Coggins
NationalityBritish
StatusResigned
Appointed25 June 2009(32 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 March 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Green Trees
Epping
Essex
CM16 4QT
Director NameMs Ann Bowyer
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(42 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7BB

Contact

Websitewww.guildinsurance.co.uk/

Location

Registered AddressBeaufort House
15 St. Botolph Street
London
EC3A 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

10k at £1Castle Insurance Consultants LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2020Termination of appointment of Ann Bowyer as a director on 22 January 2020 (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
18 November 2019Application to strike the company off the register (1 page)
5 March 2019Registered office address changed from 33 Boston Road Holbeach Lincolnshire PE12 7LR to Beaufort House 15 st. Botolph Street London EC3A 7BB on 5 March 2019 (1 page)
4 March 2019Termination of appointment of Michael John Coggins as a secretary on 1 March 2019 (1 page)
4 March 2019Appointment of Mr Jonathan Webber as a director on 1 March 2019 (2 pages)
4 March 2019Appointment of Mr Barry Reynolds as a director on 1 March 2019 (2 pages)
4 March 2019Termination of appointment of Michael John Coggins as a director on 1 March 2019 (1 page)
4 March 2019Termination of appointment of Patrick Sean Parnell as a director on 1 March 2019 (1 page)
4 March 2019Appointment of Ms Ann Bowyer as a director on 1 March 2019 (2 pages)
15 November 2018Accounts for a dormant company made up to 30 April 2018 (3 pages)
5 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
24 November 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
24 November 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
16 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
10 January 2017Confirmation statement made on 5 November 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 5 November 2016 with updates (5 pages)
25 October 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
25 October 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
10 December 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
10 December 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
21 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 10,000
(5 pages)
21 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 10,000
(5 pages)
21 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 10,000
(5 pages)
12 December 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
12 December 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10,000
(5 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10,000
(5 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10,000
(5 pages)
20 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
12 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 10,000
(5 pages)
12 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 10,000
(5 pages)
12 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 10,000
(5 pages)
6 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
16 October 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
16 October 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
22 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
22 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
20 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
2 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
2 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
23 December 2009Director's details changed for Mr Michael John Coggins on 5 November 2009 (2 pages)
23 December 2009Director's details changed for Mr Patrick Sean Parnell on 5 November 2009 (2 pages)
23 December 2009Termination of appointment of Derek Ketteridge as a director (1 page)
23 December 2009Director's details changed for Mr Patrick Sean Parnell on 5 November 2009 (2 pages)
23 December 2009Termination of appointment of David Kirke-Smith as a director (1 page)
23 December 2009Termination of appointment of David Kirke-Smith as a secretary (1 page)
23 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Mr Michael John Coggins on 5 November 2009 (2 pages)
23 December 2009Termination of appointment of David Kirke-Smith as a secretary (1 page)
23 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
23 December 2009Termination of appointment of David Kirke-Smith as a director (1 page)
23 December 2009Director's details changed for Mr Michael John Coggins on 5 November 2009 (2 pages)
23 December 2009Director's details changed for Mr Patrick Sean Parnell on 5 November 2009 (2 pages)
23 December 2009Termination of appointment of Derek Ketteridge as a director (1 page)
23 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
29 September 2009Director and secretary appointed michael john coggins (2 pages)
29 September 2009Registered office changed on 29/09/2009 from springhill house pilgrims way westerham kent TN16 2DU (1 page)
29 September 2009Director and secretary appointed michael john coggins (2 pages)
29 September 2009Director appointed patrick sean parnell (2 pages)
29 September 2009Registered office changed on 29/09/2009 from springhill house pilgrims way westerham kent TN16 2DU (1 page)
29 September 2009Director appointed patrick sean parnell (2 pages)
20 July 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
20 July 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
18 November 2008Return made up to 05/11/08; full list of members (3 pages)
18 November 2008Return made up to 05/11/08; full list of members (3 pages)
10 June 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
10 June 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
10 December 2007Return made up to 05/11/07; no change of members (7 pages)
10 December 2007Return made up to 05/11/07; no change of members (7 pages)
16 July 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
16 July 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
7 December 2006Return made up to 05/11/06; full list of members (7 pages)
7 December 2006Return made up to 05/11/06; full list of members (7 pages)
15 June 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
15 June 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
21 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
21 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
15 December 2005Return made up to 05/11/05; full list of members (7 pages)
15 December 2005Return made up to 05/11/05; full list of members (7 pages)
12 January 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
12 January 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
11 November 2004Return made up to 05/11/04; full list of members (7 pages)
11 November 2004Return made up to 05/11/04; full list of members (7 pages)
26 February 2004Accounts for a dormant company made up to 30 April 2003 (7 pages)
26 February 2004Accounts for a dormant company made up to 30 April 2003 (7 pages)
10 November 2003Return made up to 05/11/03; full list of members (7 pages)
10 November 2003Return made up to 05/11/03; full list of members (7 pages)
26 January 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
26 January 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
14 November 2002Return made up to 05/11/02; full list of members (7 pages)
14 November 2002Return made up to 05/11/02; full list of members (7 pages)
5 March 2002Accounts for a dormant company made up to 30 April 2001 (6 pages)
5 March 2002Accounts for a dormant company made up to 30 April 2001 (6 pages)
22 November 2001Return made up to 05/11/01; full list of members (6 pages)
22 November 2001Return made up to 05/11/01; full list of members (6 pages)
20 November 2000Return made up to 05/11/00; full list of members (6 pages)
20 November 2000Return made up to 05/11/00; full list of members (6 pages)
27 October 2000Accounts for a dormant company made up to 30 April 2000 (6 pages)
27 October 2000Accounts for a dormant company made up to 30 April 2000 (6 pages)
29 December 1999Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
29 December 1999Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
15 November 1999Return made up to 05/11/99; full list of members (6 pages)
15 November 1999Return made up to 05/11/99; full list of members (6 pages)
24 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
24 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
6 November 1998Return made up to 05/11/98; no change of members (6 pages)
6 November 1998Return made up to 05/11/98; no change of members (6 pages)
6 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
6 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
13 November 1997Return made up to 05/11/97; no change of members (6 pages)
13 November 1997Return made up to 05/11/97; no change of members (6 pages)
9 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
9 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
6 November 1996Return made up to 05/11/96; full list of members (8 pages)
6 November 1996Return made up to 05/11/96; full list of members (8 pages)
1 November 1996Full accounts made up to 31 December 1995 (10 pages)
1 November 1996Full accounts made up to 31 December 1995 (10 pages)
30 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1996Auditor's resignation (1 page)
27 February 1996Auditor's resignation (1 page)
27 July 1995Full accounts made up to 31 December 1994 (10 pages)
27 July 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
17 November 1993Return made up to 05/11/93; full list of members (7 pages)
15 November 1990Return made up to 05/11/90; full list of members (6 pages)
5 December 1989Return made up to 21/11/89; full list of members (6 pages)
27 April 1989Return made up to 20/07/88; full list of members (5 pages)
7 April 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
7 April 1989Wd 28/03/89 ad 06/07/88--------- £ si 9900@1=9900 £ ic 100/10000 (3 pages)
7 April 1989£ nc 100/10000 (2 pages)
7 April 1988Return made up to 31/12/87; full list of members (4 pages)
19 May 1987Return made up to 31/12/86; full list of members (4 pages)