Company NameMoore Brown Barnes Limited
Company StatusDissolved
Company Number02329727
CategoryPrivate Limited Company
Incorporation Date19 December 1988(35 years, 4 months ago)

Business Activity

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

Directors

Director NameHoward Alan Barnes
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(3 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleInsurance Broker
Correspondence AddressWaterdells Pottersheath Road
Welwyn
Hertfordshire
AL6 9TA
Director NameGeorge Kenneth Moore
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(3 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleInsurance Broker
Correspondence Address34 Woodlands Avenue
Emerson Park
Hornchurch
Essex
RM11 2QU
Director NameMr Alan Arthur Barnes
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1995(6 years, 1 month after company formation)
Appointment Duration29 years, 3 months
RoleAccountant
Correspondence Address11 Cavalier Close
Midhurst
West Sussex
GU29 9QW
Director NameMr Peter Richard Ovenden
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1997(8 years, 7 months after company formation)
Appointment Duration26 years, 8 months
RoleCompliance
Country of ResidenceEngland
Correspondence Address6 Cherrydown
Rayleigh
Essex
SS6 9ND
Secretary NameIvor Pigram
NationalityBritish
StatusCurrent
Appointed26 January 1999(10 years, 1 month after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address93 Kingsfield Road
Oxhey
Watford
Hertfordshire
WD19 4TP
Director NameGuy Lawrence Kerr Russell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1999(10 years, 4 months after company formation)
Appointment Duration24 years, 12 months
RoleAccountant
Correspondence Address85 Crescent Lane
London
SW4 9PT
Director NameGeorge Boden
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 April 1994)
RoleInsurance Broker
Correspondence AddressHardye House Sandy Drive
Cobham
Surrey
KT11 2ET
Director NameMr Colin David Johnson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 May 1993)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address11 Westwater
South Benfleet
Essex
SS7 5TE
Director NameMr Robert Marshall Brown
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 March 1996)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOakdene
Woodlands Close
Bromley
Kent
BR1 2BD
Director NameMr Christopher Ros Stewart Birrell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 April 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Turret Grove
Clapham
London
SW4 0ES
Secretary NameMr Christopher Ros Stewart Birrell
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Turret Grove
Clapham
London
SW4 0ES
Secretary NameSimon Lawrence Vernon Cole
NationalityBritish
StatusResigned
Appointed17 November 1992(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 1994)
RoleCompany Director
Correspondence AddressFlat 2
101 Grove Lane
Camberwell
London
SE5 8BG
Director NameMr Brian Peter Marsh
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(5 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 May 1999)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
82 Onslow Gardens
London
SW7 3BS
Director NameBrian Dennis Webb
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(5 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 23 January 1995)
RoleDirector Of Insurance Brokers
Correspondence AddressFieldview 2 Brookside
Church Road Paddock Wood
Tonbridge
Kent
TN12 6HQ
Secretary NameMr Alan Arthur Barnes
NationalityBritish
StatusResigned
Appointed29 April 1994(5 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 January 1999)
RoleCompany Director
Correspondence Address11 Cavalier Close
Midhurst
West Sussex
GU29 9QW
Director NameMr Ian Michael Whistondale
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(5 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence AddressAmberley Court
Amberley
Stroud
Gloucestershire
GL5 5AE
Wales
Director NameMr Russell Brent Nichols
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(10 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 October 1999)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWeldon
The Ridgeway
Shorne
Kent
DA12 3LN
Director NameGraeme Alan Nicoll
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(10 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 October 1999)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address55 Catharine Close
Chafford Hundred
Grays
Essex
RM16 6QH
Director NameDavid Paul Cooper
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(10 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 October 1999)
RoleInsurance Broker
Correspondence Address4 Leigh Villas Cedar Road
Cobham
Surrey
KT11 2AE
Director NameSimon Howard
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(10 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 October 1999)
RoleInsurance Broker
Correspondence Address2 Meadow Close
Bexleyheath
Kent
DA6 7HB

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£2,370,000
Net Worth£782,000
Cash£2,144,000
Current Liabilities£39,441,000

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 July 2007Dissolved (1 page)
26 April 2007Liquidators statement of receipts and payments (11 pages)
26 April 2007Return of final meeting in a creditors' voluntary winding up (5 pages)
16 March 2007Liquidators statement of receipts and payments (10 pages)
18 August 2006Liquidators statement of receipts and payments (9 pages)
23 February 2006Liquidators statement of receipts and payments (9 pages)
24 August 2005Liquidators statement of receipts and payments (9 pages)
20 April 2005Registered office changed on 20/04/05 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
17 February 2005Liquidators statement of receipts and payments (9 pages)
28 August 2004Liquidators statement of receipts and payments (9 pages)
2 March 2004Liquidators statement of receipts and payments (9 pages)
19 August 2003Liquidators statement of receipts and payments (9 pages)
3 March 2003Liquidators statement of receipts and payments (5 pages)
6 February 2003Receiver's abstract of receipts and payments (4 pages)
6 February 2003Receiver ceasing to act (2 pages)
20 August 2002Liquidators statement of receipts and payments (5 pages)
15 March 2002Receiver's abstract of receipts and payments (7 pages)
21 February 2002Liquidators statement of receipts and payments (5 pages)
20 August 2001Liquidators statement of receipts and payments (5 pages)
7 June 2001Receiver ceasing to act (1 page)
30 May 2001Appointment of receiver/manager (1 page)
6 April 2001Receiver's abstract of receipts and payments (7 pages)
20 February 2001Liquidators statement of receipts and payments (5 pages)
13 March 2000Notice of Constitution of Liquidation Committee (2 pages)
3 March 2000Statement of affairs (6 pages)
3 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 2000Appointment of a voluntary liquidator (1 page)
25 February 2000Registered office changed on 25/02/00 from: sovereign court 1-2 king henry tarrace london E1 9HL (1 page)
25 February 2000Appointment of receiver/manager (2 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
8 November 1999Director resigned (1 page)
15 September 1999Director's particulars changed (1 page)
17 August 1999Return made up to 26/07/99; no change of members (4 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
10 May 1999Director resigned (1 page)
11 March 1999New secretary appointed (2 pages)
11 March 1999Secretary resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (18 pages)
21 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 October 1998Nc inc already adjusted 16/05/97 (1 page)
21 October 1998Amending 123 re sh inc (1 page)
21 October 1998£ nc 500000/890000 25/08/98 (1 page)
4 September 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
4 September 1998Ad 25/08/98--------- £ si 390000@1=390000 £ ic 500000/890000 (2 pages)
28 July 1998Particulars of mortgage/charge (4 pages)
3 June 1998New director appointed (2 pages)
13 August 1997Return made up to 26/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/08/97
(8 pages)
30 June 1997Ad 16/05/97--------- £ si 400000@1=400000 £ ic 100000/500000 (2 pages)
30 June 1997£ nc 100000/1000000 16/05/97 (1 page)
30 June 1997Particulars of contract relating to shares (4 pages)
9 April 1997Full accounts made up to 31 December 1996 (18 pages)
25 October 1996Full accounts made up to 31 December 1995 (18 pages)
27 August 1996Return made up to 26/07/96; no change of members (6 pages)
27 August 1996Registered office changed on 27/08/96 from: sovereign court 5 king charles terrace the highway london E1 9HL (1 page)
6 June 1996Director resigned (1 page)
15 September 1995Full accounts made up to 31 December 1994 (18 pages)
11 August 1995Return made up to 26/07/95; no change of members (6 pages)
31 August 1993Return made up to 31/07/93; change of members (13 pages)
4 June 1993Director resigned (2 pages)
15 September 1992Director's particulars changed (2 pages)
19 November 1990New director appointed (2 pages)
18 June 1990New director appointed (2 pages)
23 March 1990New director appointed (2 pages)