Company NameEnergex International Insurance Brokers Limited
Company StatusDissolved
Company Number02600696
CategoryPrivate Limited Company
Incorporation Date11 April 1991(33 years ago)
Dissolution Date21 December 2010 (13 years, 4 months ago)
Previous NamesAllcover Limited and Energex Insurance Services Limited

Business Activity

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

Directors

Director NameMr David Anthony Klima
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1991(6 months after company formation)
Appointment Duration19 years, 2 months (closed 21 December 2010)
RoleLloyds Insurance Broker
Country of ResidenceEngland
Correspondence AddressWood House Little Hallingbury Park
Bishops Stortford
Hertfordshire
CM22 7RR
Director NameMr Vinodrai Kikubhai Desai
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(1 year, 8 months after company formation)
Appointment Duration17 years, 11 months (closed 21 December 2010)
RoleConsultant (Finance) And Chartered Accountant
Country of ResidenceEngland
Correspondence AddressTreetops
299 Beulah Hill
Upper Norwood
London
SE19 3UZ
Secretary NameMr Vinodrai Kikubhai Desai
NationalityBritish
StatusClosed
Appointed31 December 2000(9 years, 8 months after company formation)
Appointment Duration9 years, 11 months (closed 21 December 2010)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressTreetops
299 Beulah Hill
Upper Norwood
London
SE19 3UZ
Director NameMr Ian Genders
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(1 month, 3 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 13 July 2003)
RoleReinsurance Broker
Correspondence AddressCorner Cottage Firbank Lane
Woking
Surrey
GU21 1QS
Secretary NameAndrew Gordon Cartwright
NationalityBritish
StatusResigned
Appointed03 June 1991(1 month, 3 weeks after company formation)
Appointment Duration5 years, 12 months (resigned 31 May 1997)
RoleAdministration Manager
Correspondence Address7 Neptune Court
Homer Drive
London
E14 3UQ
Director NameAndrew Gordon Cartwright
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(2 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 1997)
RoleAdministration Manager
Correspondence Address7 Neptune Court
Homer Drive
London
E14 3UQ
Director NameSimon Richard Cartwright
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 07 August 1992)
RoleInsurance Broker
Correspondence Address30 Kew Walk
Singapore
466081
Director NameJohn Temple Gore
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(1 year, 2 months after company formation)
Appointment Duration6 years (resigned 21 July 1998)
RoleRetired
Correspondence AddressFramfield Grange
Framfield
Uckfield
East Sussex
TN22 5PN
Secretary NameTrevor James Parker Bundy
NationalityBritish
StatusResigned
Appointed01 June 1997(6 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address8 Thornton Drive
Colchester
Essex
CO4 5WB
Director NameTrevor James Parker Bundy
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 March 2000)
RoleAccountant
Correspondence Address8 Thornton Drive
Colchester
Essex
CO4 5WB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address16 St. Clare Street
London
EC3N 1LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£1,640,382
Cash£70,790
Current Liabilities£67,313

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
26 August 2010Application to strike the company off the register (3 pages)
26 August 2010Application to strike the company off the register (3 pages)
24 June 2010Statement by directors (1 page)
24 June 2010Solvency statement dated 17/06/10 (1 page)
24 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 June 2010Solvency Statement dated 17/06/10 (1 page)
24 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 June 2010Statement by Directors (1 page)
19 May 2010Full accounts made up to 31 August 2009 (10 pages)
19 May 2010Full accounts made up to 31 August 2009 (10 pages)
12 March 2010Annual return made up to 17 February 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 32,000
(5 pages)
12 March 2010Annual return made up to 17 February 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 32,000
(5 pages)
9 June 2009Full accounts made up to 31 August 2008 (13 pages)
9 June 2009Full accounts made up to 31 August 2008 (13 pages)
24 February 2009Return made up to 17/02/09; full list of members (3 pages)
24 February 2009Return made up to 17/02/09; full list of members (3 pages)
8 March 2008Full accounts made up to 31 August 2007 (13 pages)
8 March 2008Full accounts made up to 31 August 2007 (13 pages)
7 March 2008Return made up to 17/02/08; full list of members (3 pages)
7 March 2008Return made up to 17/02/08; full list of members (3 pages)
6 June 2007Full accounts made up to 31 August 2006 (15 pages)
6 June 2007Full accounts made up to 31 August 2006 (15 pages)
26 February 2007Return made up to 17/02/07; full list of members (2 pages)
26 February 2007Return made up to 17/02/07; full list of members (2 pages)
6 April 2006Full accounts made up to 31 August 2005 (14 pages)
6 April 2006Full accounts made up to 31 August 2005 (14 pages)
24 February 2006Return made up to 17/02/06; full list of members (2 pages)
24 February 2006Registered office changed on 24/02/06 from: 16 saint clare street london EC3N 1JX (1 page)
24 February 2006Registered office changed on 24/02/06 from: 16 saint clare street london EC3N 1JX (1 page)
24 February 2006Return made up to 17/02/06; full list of members (2 pages)
16 June 2005Full accounts made up to 31 August 2004 (14 pages)
16 June 2005Full accounts made up to 31 August 2004 (14 pages)
9 June 2005Registered office changed on 09/06/05 from: 83-85 mansell street london E1 8AN (1 page)
9 June 2005Registered office changed on 09/06/05 from: 83-85 mansell street london E1 8AN (1 page)
22 February 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
22 February 2005Return made up to 17/02/05; full list of members (2 pages)
18 June 2004Full accounts made up to 31 August 2003 (14 pages)
18 June 2004Full accounts made up to 31 August 2003 (14 pages)
24 February 2004Return made up to 17/02/04; full list of members (7 pages)
24 February 2004Return made up to 17/02/04; full list of members (7 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
26 June 2003Full accounts made up to 31 August 2002 (14 pages)
26 June 2003Full accounts made up to 31 August 2002 (14 pages)
25 February 2003Return made up to 17/02/03; full list of members (7 pages)
25 February 2003Return made up to 17/02/03; full list of members (7 pages)
5 July 2002Full accounts made up to 31 August 2001 (15 pages)
5 July 2002Full accounts made up to 31 August 2001 (15 pages)
25 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 2002Return made up to 11/04/02; full list of members (7 pages)
17 April 2002Return made up to 11/04/02; full list of members (7 pages)
20 June 2001Full accounts made up to 31 August 2000 (16 pages)
20 June 2001Full accounts made up to 31 August 2000 (16 pages)
9 May 2001Return made up to 11/04/01; full list of members (7 pages)
9 May 2001Return made up to 11/04/01; full list of members (7 pages)
12 February 2001New secretary appointed (2 pages)
12 February 2001New secretary appointed (2 pages)
26 January 2001Secretary resigned (1 page)
26 January 2001Secretary resigned (1 page)
22 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
22 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
22 August 2000Memorandum and Articles of Association (6 pages)
22 August 2000Memorandum and Articles of Association (6 pages)
18 July 2000Declaration of mortgage charge released/ceased (2 pages)
18 July 2000Declaration of mortgage charge released/ceased (2 pages)
9 June 2000Return made up to 11/04/00; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
9 June 2000Return made up to 11/04/00; no change of members (7 pages)
17 January 2000Amended full accounts made up to 31 August 1999 (19 pages)
17 January 2000Amended full accounts made up to 31 August 1999 (19 pages)
5 January 2000Full accounts made up to 31 August 1999 (19 pages)
5 January 2000Full accounts made up to 31 August 1999 (19 pages)
24 November 1999Particulars of mortgage/charge (5 pages)
24 November 1999Particulars of mortgage/charge (5 pages)
6 June 1999Return made up to 11/04/99; full list of members (6 pages)
6 June 1999Return made up to 11/04/99; full list of members (6 pages)
19 January 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
19 January 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
19 January 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
19 January 1999£ ic 224000/32000 16/12/98 £ sr [email protected]=192000 (1 page)
19 January 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
19 January 1999£ ic 224000/32000 16/12/98 £ sr [email protected]=192000 (1 page)
21 December 1998Full accounts made up to 31 August 1998 (19 pages)
21 December 1998Full accounts made up to 31 August 1998 (19 pages)
28 October 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(15 pages)
28 October 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(12 pages)
28 October 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(12 pages)
28 October 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(13 pages)
28 October 1998£ ic 544000/224000 07/10/98 £ sr [email protected]=320000 (1 page)
28 October 1998£ ic 544000/224000 07/10/98 £ sr [email protected]=320000 (1 page)
28 October 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(13 pages)
28 October 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(15 pages)
21 October 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
21 October 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
21 October 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
21 October 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
21 October 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
21 October 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
21 October 1998£ ic 1504000/544000 16/09/98 £ sr [email protected]=960000 (7 pages)
21 October 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
21 October 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
21 October 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
21 October 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
21 October 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
21 October 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
21 October 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
21 October 1998£ ic 1504000/544000 16/09/98 £ sr [email protected]=960000 (7 pages)
21 October 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
21 October 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
21 October 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
21 October 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
21 October 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
27 April 1998Return made up to 11/04/98; full list of members (6 pages)
27 April 1998Return made up to 11/04/98; full list of members (6 pages)
22 December 1997Full accounts made up to 31 August 1997 (19 pages)
22 December 1997Full accounts made up to 31 August 1997 (19 pages)
7 November 1997Secretary's particulars changed (1 page)
7 November 1997Secretary's particulars changed (1 page)
8 June 1997Secretary resigned;director resigned (1 page)
8 June 1997New secretary appointed (2 pages)
8 June 1997Secretary resigned;director resigned (1 page)
8 June 1997New secretary appointed (2 pages)
16 April 1997Return made up to 11/04/97; change of members (8 pages)
16 April 1997Return made up to 11/04/97; change of members (8 pages)
20 December 1996Full accounts made up to 31 August 1996 (20 pages)
20 December 1996Full accounts made up to 31 August 1996 (20 pages)
16 April 1996Return made up to 11/04/96; full list of members (8 pages)
16 April 1996Return made up to 11/04/96; full list of members (8 pages)
16 April 1996Director's particulars changed (1 page)
16 April 1996Director's particulars changed (1 page)
27 December 1995Full accounts made up to 31 August 1995 (20 pages)
27 December 1995Full accounts made up to 31 August 1995 (20 pages)
5 September 1995Registered office changed on 05/09/95 from: alie court 10-12 alie streett london E1 8DE (1 page)
5 September 1995Registered office changed on 05/09/95 from: alie court 10-12 alie streett london E1 8DE (1 page)
28 March 1995Return made up to 11/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 1995Director's particulars changed (2 pages)
27 March 1995Director's particulars changed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
18 May 1994Return made up to 11/04/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
19 November 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
2 April 1993Return made up to 11/04/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
10 November 1992Full accounts made up to 31 August 1992 (15 pages)
10 November 1992Full accounts made up to 31 August 1992 (15 pages)
25 August 1992Return made up to 11/04/92; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)