Company NameGarban Broking Holdings (Europe) Limited
Company StatusDissolved
Company Number02512589
CategoryPrivate Limited Company
Incorporation Date18 June 1990(33 years, 9 months ago)
Dissolution Date22 November 2019 (4 years, 4 months ago)
Previous NamesOrderfactor Limited and United Broking Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gerald Parselle Wilton
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(1 year, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest House
Crockham Hill
Edenbridge
Kent
TN8 6RG
Director NameCharles Henry Gregson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(1 year, 4 months after company formation)
Appointment Duration7 years (resigned 13 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHope Farm
The Haven
Billingshurst
West Sussex
RH14 9BN
Director NameMr Charles Henry Gregson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(1 year, 4 months after company formation)
Appointment Duration7 years (resigned 13 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHope Farm
The Haven
Billingshurst
West Sussex
RH14 9BN
Director NameStuart Clarke
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(1 year, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 April 1996)
RoleCompany Director
Correspondence Address86 Hamilton Terrace
St Johns Wood
London
NW8 9UL
Secretary NameJohn Christopher Connor
NationalityBritish
StatusResigned
Appointed06 November 1991(1 year, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence Address7 The Witherings
Emerson Park
Hornchurch
Essex
RM11 2RA
Secretary NamePamela Margaret Barham
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 April 1998)
RoleCompany Director
Correspondence Address1 Blue Cedars
Banstead
Surrey
SM7 1NT
Director NamePamela Margaret Barham
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(5 years, 7 months after company formation)
Appointment Duration4 days (resigned 05 February 1996)
RoleCompliance Officer
Correspondence Address1 Blue Cedars
Banstead
Surrey
SM7 1NT
Director NameAlex Henderson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(5 years, 7 months after company formation)
Appointment Duration4 days (resigned 05 February 1996)
RoleCompany Secretarial Assistant
Correspondence AddressBlisset House
91b Greenwich South Street
London
SE10 8NT
Director NameIan Charles Melia
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 The Oaks
Downs Avenue
Epsom
Surrey
KT18 5HH
Secretary NameJeanette Eggleton
NationalityBritish
StatusResigned
Appointed24 April 1998(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressRidgeway Ashurst Drive
Boxhill
Tadworth
Surrey
KT20 7LW
Director NameGraham Roger Hill
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(8 years after company formation)
Appointment Duration1 year, 2 months (resigned 09 September 1999)
RoleCompany Director
Correspondence Address7 Grange Grove
London
N1 2NP
Director NameStephen Edward William Pearce
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1998(8 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 November 1998)
RoleAccountant
Correspondence Address15 The Drive
Tonbridge
Kent
TN9 2LP
Director NameBernard Cohen
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(8 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 March 1999)
RoleFinancial Director
Correspondence Address55 Ronalds Road
London
N5 1XF
Director NameMr James Neilson Pettigrew
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(8 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 June 2006)
RoleDirector Finance
Country of ResidenceEngland
Correspondence Address6 Park Avenue South
Harpenden
Hertfordshire
AL5 2EA
Secretary NameDr Edward Charles Pank
NationalityBritish
StatusResigned
Appointed29 September 2000(10 years, 3 months after company formation)
Appointment Duration2 months (resigned 04 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Secretary NameHelen Frances Broomfield
NationalityBritish
StatusResigned
Appointed04 December 2000(10 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 January 2004)
RoleCompany Director
Correspondence Address68 Glenwood Gardens
Gants Hill
Ilford
Essex
IG2 6XU
Director NameMs Vanessa Elaine Cruwys
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(11 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 23 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTumblewood
Rodmell Road
Tunbridge Wells
Kent
TN2 5ST
Director NameMr George MacDonald
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(11 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 23 January 2007)
RoleCEO
Country of ResidenceAustralia
Correspondence Address15 Sydney Street
London
SW3 6PN
Director NameDr Edward Charles Pank
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(11 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 August 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Secretary NameKathryn Dickinson
NationalityBritish
StatusResigned
Appointed05 January 2004(13 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 2006)
RoleCompany Director
Correspondence Address31 Jasmine Court
Woodyates Road
London
SE12 9HP
Director NameHelen Frances Broomfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(13 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 January 2006)
RoleChartered Secretary
Correspondence Address68 Glenwood Gardens
Gants Hill
Ilford
Essex
IG2 6XU
Director NameDeborah Anne Abrehart
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(15 years, 6 months after company formation)
Appointment Duration1 year (resigned 23 January 2007)
RoleChartered Secretary
Correspondence Address37a Lavender Gardens
London
SW11 1DJ
Secretary NameMrs Deborah Anne Abrehart
NationalityBritish
StatusResigned
Appointed02 June 2006(15 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 September 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressPound Farm Low Road
Great Glemham
Saxmundham
Suffolk
IP17 2DQ
Director NameMrs Deborah Anne Abrehart
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(18 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 October 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Secretary NameMrs Teri-Anne Cavanagh
StatusResigned
Appointed18 September 2008(18 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 October 2016)
RoleCompany Director
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Donald Stuart McClumpha
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2016(26 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 July 2017)
RoleBroker
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Secretary NameVirginia Duncun
StatusResigned
Appointed26 October 2016(26 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 April 2017)
RoleCompany Director
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr David Charles Ireland
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(27 years after company formation)
Appointment Duration1 year (resigned 09 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMrs Deborah Anne Abrehart
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(27 years after company formation)
Appointment Duration2 years, 4 months (resigned 12 November 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Fruit & Wool Exchange 1 Duval Square
London
E1 6PW
Director NameMr Allan Samuel Aldridge
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2018(28 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameGarban Nominees Limited (Corporation)
StatusResigned
Appointed23 January 2007(16 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 September 2008)
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameEXCO Nominees Limited (Corporation)
StatusResigned
Appointed23 January 2007(16 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 December 2011)
Correspondence Address2 Broadgate
London
EC2M 7UR

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2010
Net Worth£22,456,000

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 August 2017Termination of appointment of Donald Stuart Mcclumpha as a director on 5 July 2017
  • ANNOTATION Clarification this document is a duplicate of the form TM01 registered on 23/08/2017
(3 pages)
25 August 2017Appointment of Mrs Deborah Anne Abrehart as a director on 5 July 2017 (3 pages)
25 August 2017Appointment of David Charles Ireland as a director on 5 July 2017 (3 pages)
23 August 2017Termination of appointment of Donald Stuart Mcclumpha as a director on 5 July 2017 (2 pages)
19 April 2017Termination of appointment of Virginia Duncun as a secretary on 4 April 2017 (2 pages)
17 February 2017Liquidators' statement of receipts and payments to 14 December 2016 (4 pages)
29 November 2016Termination of appointment of Teri-Anne Cavanagh as a secretary on 26 October 2016 (2 pages)
29 November 2016Appointment of Virginia Duncun as a secretary on 26 October 2016 (3 pages)
29 November 2016Termination of appointment of Deborah Anne Abrehart as a director on 26 October 2016 (2 pages)
29 November 2016Appointment of Mr Donald Stuart Mcclumpha as a director on 26 October 2016 (3 pages)
28 October 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (30 pages)
28 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
28 October 2016Appointment of a voluntary liquidator (2 pages)
23 February 2016Liquidators' statement of receipts and payments to 14 December 2015 (4 pages)
23 February 2016Liquidators statement of receipts and payments to 14 December 2015 (4 pages)
28 April 2015Registered office address changed from Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 28 April 2015 (2 pages)
27 January 2015Liquidators' statement of receipts and payments to 14 December 2014 (4 pages)
27 January 2015Liquidators statement of receipts and payments to 14 December 2014 (4 pages)
14 January 2014Liquidators' statement of receipts and payments to 14 December 2013 (4 pages)
14 January 2014Liquidators statement of receipts and payments to 14 December 2013 (4 pages)
20 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2013Court order insolvency:re oc block transfer order replace liq (24 pages)
20 September 2013Appointment of a voluntary liquidator (1 page)
1 February 2013Liquidators' statement of receipts and payments to 14 December 2012 (4 pages)
1 February 2013Liquidators statement of receipts and payments to 14 December 2012 (4 pages)
4 January 2012Registered office address changed from 2 Broadgate London EC2M 7UR on 4 January 2012 (2 pages)
4 January 2012Registered office address changed from 2 Broadgate London EC2M 7UR on 4 January 2012 (2 pages)
3 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 January 2012Appointment of a voluntary liquidator (1 page)
3 January 2012Declaration of solvency (3 pages)
12 December 2011Termination of appointment of Exco Nominees Limited as a director (1 page)
23 November 2011Annual return made up to 2 November 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 165
(5 pages)
23 November 2011Annual return made up to 2 November 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 165
(5 pages)
4 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
12 October 2010Full accounts made up to 31 March 2010 (18 pages)
27 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
17 November 2009Termination of appointment of Deborah Abrehart as a secretary (1 page)
12 October 2009Secretary's details changed for Mrs Teri-Anne Cavanagh on 12 October 2009 (1 page)
7 October 2009Director's details changed for Deborah Abrehart on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Deborah Abrehart on 6 October 2009 (2 pages)
18 September 2009Full accounts made up to 31 March 2009 (20 pages)
4 February 2009Full accounts made up to 31 March 2008 (20 pages)
4 November 2008Return made up to 02/11/08; full list of members (4 pages)
2 October 2008Appointment terminated (1 page)
25 September 2008Director appointed mrs deborah anne abrehart (3 pages)
25 September 2008Secretary appointed mrs teri-anne cavanagh (1 page)
25 September 2008Appointment terminated director garban nominees LIMITED (1 page)
18 January 2008Secretary's particulars changed (1 page)
9 January 2008Full accounts made up to 31 March 2007 (18 pages)
27 November 2007Return made up to 02/11/07; full list of members (6 pages)
29 March 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
29 March 2007Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
29 March 2007Reduce cap and cancel share prem (4 pages)
19 March 2007Ad 01/03/07--------- £ si 650@1=650 £ ic 11002/11652 (3 pages)
16 March 2007Nc inc already adjusted 01/03/07 (1 page)
16 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (2 pages)
9 January 2007Full accounts made up to 31 March 2006 (18 pages)
30 November 2006Return made up to 02/11/06; full list of members (6 pages)
10 July 2006New secretary appointed (2 pages)
26 June 2006Director resigned (1 page)
26 June 2006Secretary resigned (1 page)
25 January 2006Full accounts made up to 31 March 2005 (14 pages)
25 January 2006New director appointed (2 pages)
25 January 2006Director resigned (1 page)
30 November 2005Return made up to 02/11/05; full list of members (12 pages)
19 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
21 January 2005Full accounts made up to 31 March 2004 (14 pages)
25 November 2004Return made up to 02/11/04; full list of members (6 pages)
1 June 2004Registered office changed on 01/06/04 from: park house, 16 finsbury circus london EC2M 7UR (1 page)
12 March 2004New director appointed (3 pages)
24 January 2004Full accounts made up to 31 March 2003 (14 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004New secretary appointed (2 pages)
21 November 2003Director resigned (1 page)
21 November 2003Return made up to 02/11/03; full list of members (6 pages)
30 September 2003Auditor's resignation (1 page)
23 April 2003Director's particulars changed (1 page)
30 November 2002Return made up to 02/11/02; full list of members (6 pages)
22 August 2002Full accounts made up to 31 March 2002 (14 pages)
9 November 2001Return made up to 02/11/01; full list of members (6 pages)
25 September 2001Full accounts made up to 31 March 2001 (13 pages)
28 August 2001New director appointed (2 pages)
23 August 2001Director resigned (1 page)
23 August 2001New director appointed (3 pages)
23 August 2001New director appointed (4 pages)
16 June 2001Secretary's particulars changed (1 page)
11 January 2001Full accounts made up to 31 March 2000 (13 pages)
27 December 2000New secretary appointed (2 pages)
27 December 2000Secretary resigned (1 page)
30 November 2000Return made up to 02/11/00; full list of members (5 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
21 December 1999Registered office changed on 21/12/99 from: 8 montague close london bridge london SE1 9RD (1 page)
29 November 1999Return made up to 02/11/99; full list of members (10 pages)
29 September 1999New director appointed (4 pages)
24 September 1999Director resigned (1 page)
24 September 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
24 August 1999Full accounts made up to 31 December 1998 (13 pages)
12 April 1999Director resigned (1 page)
12 April 1999New director appointed (3 pages)
18 January 1999Company name changed united broking LIMITED\certificate issued on 19/01/99 (2 pages)
2 December 1998Return made up to 02/11/98; full list of members (8 pages)
25 November 1998Declaration of assistance for shares acquisition (7 pages)
25 November 1998Declaration of assistance for shares acquisition (7 pages)
19 November 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 29/09/98
(1 page)
18 November 1998Director resigned (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998Director resigned (1 page)
21 October 1998Full accounts made up to 31 December 1997 (13 pages)
28 September 1998Auditor's resignation (2 pages)
7 September 1998New director appointed (2 pages)
7 September 1998Director resigned (1 page)
24 July 1998Director resigned (2 pages)
24 July 1998New director appointed (2 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998Secretary resigned (1 page)
3 December 1997Return made up to 02/11/97; full list of members (7 pages)
1 October 1997Full accounts made up to 31 December 1996 (15 pages)
20 February 1997Registered office changed on 20/02/97 from: adelaide house london bridge london, EC4R 9HN (1 page)
2 December 1996Return made up to 02/11/96; full list of members (7 pages)
11 October 1996Company name changed orderfactor LIMITED\certificate issued on 14/10/96 (2 pages)
7 June 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
28 April 1996Director resigned (2 pages)
28 April 1996New director appointed (1 page)
3 April 1996Full accounts made up to 30 June 1995 (62 pages)
25 February 1996Director resigned;new director appointed (2 pages)
25 February 1996Director resigned;new director appointed (2 pages)
29 November 1995Return made up to 02/11/95; full list of members (14 pages)
18 October 1994Full accounts made up to 30 June 1994 (59 pages)
25 January 1994Full accounts made up to 30 June 1993 (57 pages)
4 May 1993Full group accounts made up to 30 June 1992 (54 pages)
14 February 1993Full accounts made up to 30 June 1991 (51 pages)
14 February 1993Full group accounts made up to 30 June 1991 (54 pages)
16 July 1992Ad 29/06/92--------- £ si 11000@1=11000 £ ic 2/11002 (2 pages)
16 July 1992£ nc 1000/22000 29/06/92 (1 page)
16 July 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
5 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
9 July 1990Memorandum and Articles of Association (7 pages)
9 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1990Incorporation (9 pages)