Company NameHamilton Barr Insurance Brokers Limited
Company StatusDissolved
Company Number01328098
CategoryPrivate Limited Company
Incorporation Date1 September 1977(46 years, 8 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)
Previous NameHamilton Barr & Company (Insurance Brokers) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Stephen William Howard
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2001(23 years, 11 months after company formation)
Appointment Duration14 years, 4 months (closed 15 December 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address22 Highfield Drive
Ickenham
Uxbridge
Middlesex
UB10 8AN
Secretary NameCavendish Secretarial Limited (Corporation)
StatusClosed
Appointed31 July 2001(23 years, 11 months after company formation)
Appointment Duration14 years, 4 months (closed 15 December 2015)
Correspondence Address72 New Cavendish Street
London
W1M 8AU
Director NameMr Nigel Martin Welch
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(13 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 October 1994)
RoleInsurance Broker
Correspondence Address7 Conifer Close
Whitehill
Bordon
Hampshire
GU35 9DH
Director NameMr Peter Dennis Horton
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(13 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 November 1993)
RoleInsurance Broker
Correspondence AddressGreat Crouches Farm
Rushlake Green
Heathfield
East Sussex
TN21 9QD
Director NameAdrian Edward Foley
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed29 June 1991(13 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 July 2001)
RoleInsurance Broker
Correspondence Address7 Meadow Vale
Haslemere
Surrey
GU27 1DH
Director NameMr Stephen John Drake
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(13 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 April 1992)
RoleChartered Accountant
Correspondence AddressValance Manor Lodge
Clavering
Saffron Walden
Essex
CB11 4RS
Director NameMr John Norton Denner
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(13 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 October 1996)
RoleInsurance Broker
Correspondence AddressStaff Of Life House
Liphook Road Shottermill
Haslemere
Surrey
GU27 1PA
Director NameBasil Hamilton Barr
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(13 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 May 1995)
RoleInsurance Broker
Correspondence AddressThe Old Vicarage
Thursley
Godalming
Surrey
GU8 6QD
Secretary NameMr Bryan James
NationalityBritish
StatusResigned
Appointed29 June 1991(13 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 April 1996)
RoleCompany Director
Correspondence Address99 Kingsdown Road
St Margarets - At - Cliffe
Dover
Kent
CT15 6BA
Director NameJonathan Robert Buttery
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(14 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 October 1996)
RoleInsurance Broker
Correspondence AddressThe Corner House
Collier Street
Tonbridge
Kent
TN12 9RJ
Director NameAubrey John Abbott
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(14 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 January 1997)
RoleGroup Sales Manager
Correspondence Address85 Bitterne Drive
Goldworth Drive
Woking
Surrey
GU21 3JX
Director NameMr Arwyn Morgan Powell
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(15 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 June 1998)
RoleChartered Accountant
Correspondence Address5 Llantrisant Rise
Llandaff
Cardiff
South Glamorgan
CF5 2PG
Wales
Director NameMr Henry Nicholas Almroth Colthurst
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(17 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 19 December 1995)
RoleInsurance Broker
Correspondence Address1 Wandle Road
London
SW17 7DL
Director NameNigel Kenric Rice
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(17 years, 8 months after company formation)
Appointment Duration3 years (resigned 04 June 1998)
RoleInsurance Broker
Correspondence Address12 Queen Annes Grove
London
W4 1HN
Secretary NameMichael Edward Frost
NationalityBritish
StatusResigned
Appointed16 April 1996(18 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 June 1998)
RoleCompany Director
Correspondence Address7 Longcroft Avenue
Harpenden
Hertfordshire
AL5 2RB
Director NameMr John Mark Peters
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(19 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 December 1997)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address12 Half Moon Hill
Haslemere
Surrey
GU27 2JW
Director NameMr Michael Anthony Pettifer
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(19 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 July 2002)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMelrose
The Street Graffham
Petworth
West Sussex
GU28 0BQ
Secretary NameIvan Stanley Hall
NationalityBritish
StatusResigned
Appointed04 June 1998(20 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2001)
RoleCompany Director
Correspondence Address14 Merryacres
Witley
Godalming
Surrey
GU8 5RG
Director NameTerence Derek Foster
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(23 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 November 2002)
RoleAccountant
Correspondence Address66 Eastbrook Road
Blackheath
London
SE3 8BT

Location

Registered Address72 New Cavendish Street
London
W1M 8AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£1,492,210
Net Worth-£539,128
Cash£356,423
Current Liabilities£1,812,862

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
18 November 2014Notice of completion of voluntary arrangement (5 pages)
18 November 2014Voluntary arrangement supervisor's abstract of receipts and payments to 16 August 2006 (2 pages)
18 November 2014Notice of completion of voluntary arrangement (5 pages)
18 November 2014Voluntary arrangement supervisor's abstract of receipts and payments to 16 August 2006 (2 pages)
21 September 2006Voluntary arrangement supervisor's abstract of receipts and payments to 14 September 2006 (2 pages)
21 September 2006Voluntary arrangement supervisor's abstract of receipts and payments to 14 September 2006 (2 pages)
7 August 2006Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2006 (2 pages)
7 August 2006Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2006 (2 pages)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
9 May 2006Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2005 (2 pages)
9 May 2006Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2005 (2 pages)
17 February 2006Administrator's abstract of receipts and payments (2 pages)
17 February 2006Administrator's abstract of receipts and payments (2 pages)
9 February 2006Notice of discharge of Administration Order (4 pages)
9 February 2006Notice of discharge of Administration Order (4 pages)
18 August 2005Administrator's abstract of receipts and payments (2 pages)
18 August 2005Administrator's abstract of receipts and payments (2 pages)
16 February 2005Administrator's abstract of receipts and payments (2 pages)
16 February 2005Administrator's abstract of receipts and payments (2 pages)
24 August 2004Administrator's abstract of receipts and payments (2 pages)
24 August 2004Administrator's abstract of receipts and payments (2 pages)
9 July 2004Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
9 July 2004Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
18 February 2004Administrator's abstract of receipts and payments (2 pages)
18 February 2004Administrator's abstract of receipts and payments (2 pages)
15 August 2003Administrator's abstract of receipts and payments (2 pages)
15 August 2003Administrator's abstract of receipts and payments (2 pages)
21 May 2003Notice of result of meeting of creditors (5 pages)
21 May 2003Notice of result of meeting of creditors (5 pages)
6 May 2003Statement of administrator's proposal (22 pages)
6 May 2003Statement of administrator's proposal (22 pages)
21 February 2003Notice of Administration Order (1 page)
21 February 2003Administration Order (4 pages)
21 February 2003Administration Order (4 pages)
21 February 2003Notice of Administration Order (1 page)
31 December 2002Full accounts made up to 31 August 2002 (17 pages)
31 December 2002Full accounts made up to 31 August 2002 (17 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
3 July 2002Return made up to 29/06/02; full list of members (6 pages)
3 July 2002Return made up to 29/06/02; full list of members (6 pages)
19 March 2002Full accounts made up to 31 August 2001 (17 pages)
19 March 2002Full accounts made up to 31 August 2001 (17 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
24 October 2001New director appointed (2 pages)
24 October 2001Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page)
24 October 2001Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page)
24 October 2001New director appointed (2 pages)
15 October 2001New director appointed (3 pages)
15 October 2001New secretary appointed (2 pages)
15 October 2001Registered office changed on 15/10/01 from: hamilton barr house bridge mews bridge street godalming surrey GU7 1HZ (1 page)
15 October 2001Registered office changed on 15/10/01 from: hamilton barr house bridge mews bridge street godalming surrey GU7 1HZ (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001New secretary appointed (2 pages)
15 October 2001New director appointed (3 pages)
6 July 2001Return made up to 29/06/01; full list of members (6 pages)
6 July 2001Full accounts made up to 31 December 2000 (14 pages)
6 July 2001Full accounts made up to 31 December 2000 (14 pages)
6 July 2001Return made up to 29/06/01; full list of members (6 pages)
5 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2000Full accounts made up to 31 December 1999 (14 pages)
25 May 2000Full accounts made up to 31 December 1999 (14 pages)
13 September 1999Full accounts made up to 31 December 1998 (14 pages)
13 September 1999Full accounts made up to 31 December 1998 (14 pages)
8 July 1999Return made up to 29/06/99; no change of members (4 pages)
8 July 1999Return made up to 29/06/99; no change of members (4 pages)
8 July 1999Registered office changed on 08/07/99 from: c/o appleby & wood 3 the office village 4 romford road stratford london E15 4EA (1 page)
8 July 1999Registered office changed on 08/07/99 from: c/o appleby & wood 3 the office village 4 romford road stratford london E15 4EA (1 page)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
6 October 1998Full accounts made up to 31 December 1997 (13 pages)
6 October 1998Full accounts made up to 31 December 1997 (13 pages)
6 August 1998New secretary appointed (2 pages)
6 August 1998New secretary appointed (2 pages)
30 July 1998Return made up to 29/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/07/98
(6 pages)
30 July 1998Return made up to 29/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/07/98
(6 pages)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998Secretary resigned (1 page)
22 June 1998Secretary resigned (1 page)
22 June 1998Director resigned (1 page)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
2 October 1997Full accounts made up to 31 December 1996 (16 pages)
2 October 1997Full accounts made up to 31 December 1996 (16 pages)
22 July 1997Return made up to 29/06/97; no change of members (6 pages)
22 July 1997Return made up to 29/06/97; no change of members (6 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
18 March 1997Auditor's resignation (1 page)
18 March 1997Auditor's resignation (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
2 January 1997Form 391 - removal of auditor (1 page)
2 January 1997Form 391 - removal of auditor (1 page)
27 October 1996Director resigned (1 page)
27 October 1996Director resigned (1 page)
27 October 1996Director resigned (1 page)
27 October 1996Director resigned (1 page)
25 July 1996Return made up to 29/06/96; full list of members
  • 363(287) ‐ Registered office changed on 25/07/96
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 July 1996Return made up to 29/06/96; full list of members
  • 363(287) ‐ Registered office changed on 25/07/96
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 July 1996Full accounts made up to 31 December 1995 (14 pages)
3 July 1996New secretary appointed (2 pages)
3 July 1996New secretary appointed (2 pages)
3 July 1996Secretary resigned (1 page)
3 July 1996Secretary resigned (1 page)
3 July 1996Full accounts made up to 31 December 1995 (14 pages)
9 January 1996Director resigned (2 pages)
9 January 1996Director resigned (2 pages)
24 July 1995Return made up to 29/06/95; no change of members (6 pages)
24 July 1995Return made up to 29/06/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
31 May 1978Memorandum and Articles of Association (14 pages)
31 May 1978Memorandum and Articles of Association (14 pages)