Company NamePaul Group International (Insurance Brokers) Limited
Company StatusDissolved
Company Number02625931
CategoryPrivate Limited Company
Incorporation Date2 July 1991(32 years, 9 months ago)
Previous NameT L Dallas (London) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Paul Matthew Towey
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1992(1 year after company formation)
Appointment Duration31 years, 9 months
RoleInsurance Broker
Correspondence Address3a Aldenham Grove
Radlett
Hertfordshire
WD7 7BW
Director NameMr Robert David Attwood
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1992(1 year, 4 months after company formation)
Appointment Duration31 years, 5 months
RoleAdministration Director
Correspondence Address53 Cedar Close
Bagshot
Surrey
GU19 5AB
Director NamePaul Stephen Hoadley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1993(2 years after company formation)
Appointment Duration30 years, 9 months
RoleInsurance Broker
Correspondence Address28 Shirley Avenue
Bexley
Kent
DA5 3AZ
Secretary NameMr Paul Kelly
NationalityBritish
StatusCurrent
Appointed31 December 1997(6 years, 6 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry Hill Farm
38 Church Lane, Bardsey
Leeds
LS17 9DP
Director NameMr John Derek Butterworth
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(1 year after company formation)
Appointment Duration6 years (resigned 08 July 1998)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressWingfield
52 Grove Road
Ilkley
West Yorkshire
LS29 9QF
Director NameMr Brian Anthony King
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 11 November 1994)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressCherry Tree Cottage
Abinger Common
Dorking
Surrey
RH5 6LW
Director NameMr Barry Harold Raymond
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 1996)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBazaros Middle Green
Wakes Colne
Colchester
Essex
CO6 2BN
Director NameMr Edward William Sargeant
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(1 year after company formation)
Appointment Duration3 years, 12 months (resigned 30 June 1996)
RoleInsurance Broker
Correspondence Address5 Corona Road
Langdon Hills
Basildon
Essex
SS16 6HH
Director NameDavid Edward Wright
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 1994)
RoleChartered Accountant
Correspondence AddressHome Farm
Shoreham
Sevenoaks
Kent
TN14 7RP
Secretary NameDavid Edward Wright
NationalityBritish
StatusResigned
Appointed02 July 1992(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressHome Farm
Shoreham
Sevenoaks
Kent
TN14 7RP
Director NameMr David Arthur Clarke
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 July 1995)
RoleAccountant
Correspondence Address3 White Hall
Market Place Abridge
Romford
Essex
RM4 1UA
Director NameMr Paul Kelly
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(4 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 07 December 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry Hill Farm
38 Church Lane, Bardsey
Leeds
LS17 9DP
Secretary NameMorgan Insurance Services (Corporation)
StatusResigned
Appointed01 December 1994(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1997)
Correspondence Address6 Alie Street
London
E1 8DD

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
Net Worth£733,000
Cash£1,170,000
Current Liabilities£17,808,000

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 January 2007Dissolved (1 page)
24 October 2006Liquidators statement of receipts and payments (5 pages)
24 October 2006Return of final meeting in a creditors' voluntary winding up (8 pages)
29 August 2006Liquidators statement of receipts and payments (9 pages)
8 August 2006Receiver's abstract of receipts and payments (7 pages)
8 August 2006Receiver ceasing to act (1 page)
24 April 2006Receiver's abstract of receipts and payments (6 pages)
2 March 2006Liquidators statement of receipts and payments (9 pages)
12 October 2005Receiver's abstract of receipts and payments (2 pages)
12 October 2005Receiver's abstract of receipts and payments (2 pages)
12 October 2005Receiver's abstract of receipts and payments (2 pages)
26 August 2005Liquidators statement of receipts and payments (9 pages)
27 April 2005Receiver's abstract of receipts and payments (6 pages)
20 April 2005Registered office changed on 20/04/05 from: spectrum house 20/26 cursitor street london EC4A 1HY (1 page)
2 March 2005Liquidators statement of receipts and payments (9 pages)
3 November 2004Receiver's abstract of receipts and payments (9 pages)
3 November 2004Receiver's abstract of receipts and payments (6 pages)
3 November 2004Receiver's abstract of receipts and payments (6 pages)
23 September 2004Liquidators statement of receipts and payments (9 pages)
2 March 2004Liquidators statement of receipts and payments (9 pages)
9 September 2003Liquidators statement of receipts and payments (9 pages)
12 May 2003Receiver's abstract of receipts and payments (9 pages)
7 March 2003Liquidators statement of receipts and payments (5 pages)
29 August 2002Liquidators statement of receipts and payments (5 pages)
28 February 2002Liquidators statement of receipts and payments (5 pages)
28 August 2001Liquidators statement of receipts and payments (5 pages)
2 March 2001Liquidators statement of receipts and payments (5 pages)
12 January 2001Receiver's abstract of receipts and payments (2 pages)
25 August 2000Liquidators statement of receipts and payments (5 pages)
25 April 2000Receiver's abstract of receipts and payments (3 pages)
25 February 2000Liquidators statement of receipts and payments (5 pages)
10 May 1999Receiver ceasing to act (1 page)
10 May 1999Receiver's abstract of receipts and payments (7 pages)
29 March 1999Appointment of receiver/manager (1 page)
25 March 1999Appointment of a voluntary liquidator (1 page)
25 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 1999Statement of affairs (9 pages)
12 March 1999Director resigned (2 pages)
4 March 1999Registered office changed on 04/03/99 from: quarry hill farm 38 church lane bardsey leeds west yorkshire LS17 9DP (1 page)
3 March 1999Appointment of receiver/manager (1 page)
21 September 1998Particulars of contract relating to shares (3 pages)
21 September 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
21 September 1998Ad 10/09/98--------- £ si 160000@1=160000 £ ic 590000/750000 (2 pages)
28 July 1998Return made up to 02/07/98; full list of members (9 pages)
28 July 1998Director resigned (1 page)
18 June 1998Declaration of satisfaction of mortgage/charge (1 page)
29 May 1998Accounts made up to 31 December 1997 (16 pages)
27 May 1998Company name changed t l dallas (london) LIMITED\certificate issued on 28/05/98 (2 pages)
3 November 1997Accounts made up to 31 December 1996 (19 pages)
23 October 1997Registered office changed on 23/10/97 from: forster house bradford west yorkshire BD1 4TF (1 page)
27 August 1997Particulars of mortgage/charge (5 pages)
21 August 1997Declaration of assistance for shares acquisition (6 pages)
21 August 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
21 August 1997Declaration of assistance for shares acquisition (8 pages)
9 August 1997Particulars of mortgage/charge (6 pages)
23 July 1997Return made up to 02/07/97; full list of members (7 pages)
7 February 1997Director resigned (1 page)
22 December 1996Auditor's resignation (1 page)
25 July 1996Return made up to 02/07/96; full list of members (7 pages)
17 July 1996Accounts made up to 31 December 1995 (16 pages)
18 March 1996Director resigned (2 pages)
7 August 1995New director appointed (2 pages)
31 July 1995Director resigned (4 pages)
31 July 1995Return made up to 02/07/95; full list of members (9 pages)
26 July 1995Director resigned (4 pages)
16 March 1995Accounts made up to 31 December 1994 (17 pages)
1 October 1994Particulars of mortgage/charge (4 pages)