Company NameDickson Insurance Brokers Limited
Company StatusDissolved
Company Number02022902
CategoryPrivate Limited Company
Incorporation Date27 May 1986(37 years, 11 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)
Previous NameCheckmove Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Alistair Charles Peel
StatusClosed
Appointed09 August 2018(32 years, 2 months after company formation)
Appointment Duration3 years (closed 17 August 2021)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Charles Douglas Scott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2019(33 years, 2 months after company formation)
Appointment Duration2 years (closed 17 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Charles Robertson Crawford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2019(33 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Stuart Anderson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 July 2002)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address12 Murray Court
Sunninghill
Ascot
Berkshire
SL5 9BP
Director NameMr Paul Richard Gordon Dickson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 28 October 2008)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2 London Road
Datchet
Slough
Berkshire
SL3 9JN
Secretary NameMr Stuart Anderson
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 1994)
RoleCompany Director
Correspondence Address43 Upper Village Road
Sunninghill
Ascot
Berkshire
SL5 7AJ
Secretary NamePhilip Patrick Dickson
NationalityBritish
StatusResigned
Appointed01 November 1994(8 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 December 2001)
RoleCompany Director
Correspondence Address13 St Georges Road
London
N13 4AT
Secretary NameDavid Dickson
NationalityBritish
StatusResigned
Appointed01 December 2001(15 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 October 2008)
RoleCompany Director
Correspondence Address15 The Avenue
Datchet
Berkshire
SL3 9DQ
Director NameMrs Hazel Jane McIntyre
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(22 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Cluny Gardens
Edinburgh
EH10 6BN
Scotland
Director NameMr Christopher Michael Giles
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(22 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Barton
Cobham
Surrey
KT11 2NJ
Secretary NameAlistair George Hessett
NationalityBritish
StatusResigned
Appointed28 October 2008(22 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 December 2013)
RoleCompany Director
Correspondence Address14a Eaglesham Road
Newton Mearns
Glasgow
East Renfrewshire
G77 5BG
Scotland
Director NameBrendan James McMauns
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(26 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 December 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBirchin Court 3rd Floor 20 Birchin Lane
London
EC3V 9DU
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2013(27 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceU.K.-England
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed02 December 2013(27 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameMr William Lindsay McGowan
StatusResigned
Appointed02 December 2013(27 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 August 2018)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(28 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr William Lindsay McGowan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2019(33 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW

Contact

Websiteinsuranc-e.com
Telephone01923 222211
Telephone regionWatford

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

15k at £1Arthur J. Gallagher Insurance Brokers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
7 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
2 October 2019Appointment of Mr Charles Crawford as a director on 13 September 2019 (2 pages)
2 October 2019Termination of appointment of William Lindsay Mcgowan as a director on 13 September 2019 (1 page)
9 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 August 2019Appointment of Mr William Lindsay Mcgowan as a director on 30 July 2019 (2 pages)
2 August 2019Termination of appointment of Matthew William Pike as a director on 30 July 2019 (1 page)
2 August 2019Appointment of Mr Charles Douglas Scott as a director on 30 July 2019 (2 pages)
17 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
14 August 2018Appointment of Mr Alistair Charles Peel as a secretary on 9 August 2018 (2 pages)
14 August 2018Termination of appointment of William Lindsay Mcgowan as a secretary on 9 August 2018 (1 page)
9 August 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 August 2018Solvency Statement dated 07/08/18 (1 page)
9 August 2018Statement by Directors (1 page)
9 August 2018Statement of capital on 9 August 2018
  • GBP 1
(5 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (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)
6 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 15,000
(3 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 15,000
(3 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
6 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
6 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 15,000
(4 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 15,000
(4 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 15,000
(4 pages)
22 August 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
22 August 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
4 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 15,000
(4 pages)
4 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 15,000
(4 pages)
4 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 15,000
(4 pages)
4 December 2013Appointment of Mr William Lindsay Mcgowan as a secretary (1 page)
4 December 2013Termination of appointment of Alistair Hessett as a secretary (1 page)
4 December 2013Appointment of Mr David Christopher Ross as a director (2 pages)
4 December 2013Appointment of Mr Mark Stephen Mugge as a director (2 pages)
4 December 2013Appointment of Mr David Christopher Ross as a director (2 pages)
4 December 2013Appointment of Mr William Lindsay Mcgowan as a secretary (1 page)
4 December 2013Termination of appointment of Brendan Mcmauns as a director (1 page)
4 December 2013Termination of appointment of Brendan Mcmauns as a director (1 page)
4 December 2013Termination of appointment of Alistair Hessett as a secretary (1 page)
4 December 2013Appointment of Mr Mark Stephen Mugge as a director (2 pages)
2 December 2013Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013 (1 page)
10 July 2013Auditor's resignation (2 pages)
10 July 2013Auditor's resignation (2 pages)
6 June 2013Accounts for a dormant company made up to 31 August 2012 (8 pages)
6 June 2013Accounts for a dormant company made up to 31 August 2012 (8 pages)
16 April 2013Termination of appointment of Christopher Giles as a director (1 page)
16 April 2013Termination of appointment of Christopher Giles as a director (1 page)
30 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
17 September 2012Termination of appointment of Hazel Mcintyre as a director (2 pages)
17 September 2012Termination of appointment of Hazel Mcintyre as a director (2 pages)
13 September 2012Appointment of Brendan James Mcmauns as a director (3 pages)
13 September 2012Appointment of Brendan James Mcmauns as a director (3 pages)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (8 pages)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (8 pages)
24 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (14 pages)
24 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (14 pages)
24 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (14 pages)
15 March 2011Re sec 519 (1 page)
15 March 2011Re sec 519 (1 page)
2 March 2011Full accounts made up to 31 August 2010 (17 pages)
2 March 2011Full accounts made up to 31 August 2010 (17 pages)
2 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (14 pages)
2 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (14 pages)
2 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (14 pages)
20 May 2010Full accounts made up to 31 August 2009 (20 pages)
20 May 2010Full accounts made up to 31 August 2009 (20 pages)
18 January 2010Annual return made up to 8 December 2009 (14 pages)
18 January 2010Annual return made up to 8 December 2009 (14 pages)
18 January 2010Annual return made up to 8 December 2009 (14 pages)
9 November 2009Registered office address changed from 2Nd Floor Holland House 4 Bury Street London EC3A 5AW on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from 2Nd Floor Holland House 4 Bury Street London EC3A 5AW on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from 2Nd Floor Holland House 4 Bury Street London EC3A 5AW on 9 November 2009 (2 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
31 January 2009Return made up to 08/12/08; full list of members (5 pages)
31 January 2009Return made up to 08/12/08; full list of members (5 pages)
14 November 2008Secretary appointed alistair george hessett (3 pages)
14 November 2008Appointment terminated secretary david dickson (1 page)
14 November 2008Appointment terminated secretary david dickson (1 page)
14 November 2008Secretary appointed alistair george hessett (3 pages)
10 November 2008Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
10 November 2008Appointment terminated director paul dickson (1 page)
10 November 2008Registered office changed on 10/11/2008 from 11,castle hill maidenhead berkshire SL6 4AA (1 page)
10 November 2008Registered office changed on 10/11/2008 from 11,castle hill maidenhead berkshire SL6 4AA (1 page)
10 November 2008Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
10 November 2008Director appointed hazel jane mcintyre (3 pages)
10 November 2008Appointment terminated director paul dickson (1 page)
10 November 2008Director appointed hazel jane mcintyre (3 pages)
10 November 2008Director appointed christopher giles (4 pages)
10 November 2008Director appointed christopher giles (4 pages)
1 November 2008Resolutions
  • RES14 ‐ £14,900 capitalised 24/10/2008
  • RES13 ‐ Alottment of shares 24/10/2008
(2 pages)
1 November 2008Resolutions
  • RES14 ‐ £14,900 capitalised 24/10/2008
  • RES13 ‐ Alottment of shares 24/10/2008
(2 pages)
24 October 2008Capitals not rolled up (2 pages)
24 October 2008Capitals not rolled up (2 pages)
24 October 2008Capitals not rolled up (2 pages)
24 October 2008Capitals not rolled up (2 pages)
28 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 December 2007Return made up to 08/12/07; full list of members (2 pages)
18 December 2007Return made up to 08/12/07; full list of members (2 pages)
5 April 2007Full accounts made up to 31 July 2006 (19 pages)
5 April 2007Full accounts made up to 31 July 2006 (19 pages)
13 December 2006Return made up to 08/12/06; full list of members (2 pages)
13 December 2006Return made up to 08/12/06; full list of members (2 pages)
3 June 2006Full accounts made up to 31 July 2005 (16 pages)
3 June 2006Full accounts made up to 31 July 2005 (16 pages)
13 March 2006Return made up to 08/12/05; full list of members (6 pages)
13 March 2006Return made up to 08/12/05; full list of members (6 pages)
31 May 2005Full accounts made up to 31 July 2004 (14 pages)
31 May 2005Full accounts made up to 31 July 2004 (14 pages)
20 December 2004Return made up to 08/12/04; full list of members (6 pages)
20 December 2004Return made up to 08/12/04; full list of members (6 pages)
26 April 2004Full accounts made up to 31 July 2003 (15 pages)
26 April 2004Full accounts made up to 31 July 2003 (15 pages)
16 December 2003Return made up to 08/12/03; full list of members (6 pages)
16 December 2003Return made up to 08/12/03; full list of members (6 pages)
11 June 2003Full accounts made up to 31 July 2002 (15 pages)
11 June 2003Full accounts made up to 31 July 2002 (15 pages)
3 January 2003Return made up to 20/12/02; full list of members (6 pages)
3 January 2003Return made up to 20/12/02; full list of members (6 pages)
4 December 2002Full accounts made up to 31 July 2001 (18 pages)
4 December 2002Full accounts made up to 31 July 2001 (18 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
6 September 2002Secretary resigned (1 page)
6 September 2002New secretary appointed (2 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002New secretary appointed (2 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 June 2001Full accounts made up to 31 July 2000 (19 pages)
4 June 2001Full accounts made up to 31 July 2000 (19 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
14 June 2000Full accounts made up to 31 July 1999 (17 pages)
14 June 2000Full accounts made up to 31 July 1999 (17 pages)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
21 June 1999Full accounts made up to 31 July 1998 (15 pages)
21 June 1999Full accounts made up to 31 July 1998 (15 pages)
11 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 May 1998Nc inc already adjusted 31/07/93 (1 page)
29 May 1998Nc inc already adjusted 31/07/93 (1 page)
29 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 May 1998Full accounts made up to 31 July 1997 (17 pages)
24 May 1998Full accounts made up to 31 July 1997 (17 pages)
19 February 1998Return made up to 31/12/97; full list of members (6 pages)
19 February 1998Return made up to 31/12/97; full list of members (6 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (10 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (10 pages)
3 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 March 1996Accounts for a small company made up to 31 July 1995 (9 pages)
22 March 1996Accounts for a small company made up to 31 July 1995 (9 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
14 January 1988Company name changed\certificate issued on 14/01/88 (2 pages)
14 January 1988Company name changed\certificate issued on 14/01/88 (2 pages)
24 July 1986Memorandum and Articles of Association (13 pages)
24 July 1986Memorandum and Articles of Association (13 pages)
27 May 1986Certificate of Incorporation (1 page)
27 May 1986Certificate of Incorporation (1 page)