Company NameMargent (UK) Limited
DirectorsThomas Gipp Brown and Raymond Alfred Hoare
Company StatusDissolved
Company Number03143726
CategoryPrivate Limited Company
Incorporation Date4 January 1996(28 years, 3 months ago)

Business Activity

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

Directors

Director NameThomas Gipp Brown
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusCurrent
Appointed08 January 1996(4 days after company formation)
Appointment Duration28 years, 3 months
RoleManaging Director
Correspondence Address6524 Highcroft Drive
Naples Florida
Usa 34119
Director NameMr Raymond Alfred Hoare
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1996(4 days after company formation)
Appointment Duration28 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Rookery Rookery Drive
Old Hill
Chislehurst
Kent
BR7 5NJ
Secretary NameExcellet Investments Limited (Corporation)
StatusCurrent
Appointed30 September 1999(3 years, 8 months after company formation)
Appointment Duration24 years, 6 months
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Director NameJulia Rose Burge
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 1 75 Cromwell Avenue
Highgate
London
N6 5HS
Director NameGareth Wynne Whiting
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleSolicitor
Correspondence Address10 Driftwood Drive
Kenley
Surrey
CR8 5HT
Secretary NameKerry Victoria Higgins
NationalityBritish
StatusResigned
Appointed09 April 1997(1 year, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 August 1997)
RoleCompany Director
Correspondence Address7 Pantile Close
Witham
Essex
CM8 1GZ
Secretary NameMaurice Robert Hakim
NationalityBritish
StatusResigned
Appointed29 August 1997(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressFlat 1 Lansdown Court
30 Rundell Crescent
London
NW4 3BW
Director NameDavid Campbell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2000)
RoleChartered Accountant
Correspondence Address7 The Abbey Woods
Douglas
Isle Of Man
IM2 5PL
Secretary NameWaltons & Morse (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence AddressPlantation House 31-35 Fenchurch Street
London
EC3M 3NN
Secretary NameEversheds Company Services Limited (Corporation)
StatusResigned
Appointed04 June 1996(5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 January 1997)
Correspondence Address4th Floor Senator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed14 January 1997(1 year after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 April 1997)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered AddressMazars Neville Russell
24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 March 2003Dissolved (1 page)
17 December 2002Liquidators statement of receipts and payments (5 pages)
17 December 2002Return of final meeting in a members' voluntary winding up (3 pages)
9 October 2002Sec/state rel/liq 19/09/02 (1 page)
19 September 2002Liquidators statement of receipts and payments (5 pages)
10 September 2002Notice of ceasing to act as a voluntary liquidator (1 page)
3 September 2002S/S cert.release of liquidator (1 page)
21 August 2002Notice of ceasing to act as a voluntary liquidator (1 page)
21 August 2002O/C - replacement of liquidators (6 pages)
15 August 2002Appointment of a voluntary liquidator (1 page)
23 January 2002Registered office changed on 23/01/02 from: 24 bevis marks london EC3A 7NR (1 page)
21 September 2001Registered office changed on 21/09/01 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
19 September 2001Res 11/09/01 liq's authority (1 page)
19 September 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 September 2001Appointment of a voluntary liquidator (1 page)
19 September 2001Declaration of solvency (5 pages)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
4 January 2001Director resigned (1 page)
9 February 2000Return made up to 04/01/00; full list of members (7 pages)
20 December 1999Registered office changed on 20/12/99 from: bury house 31 bury street london EC3A 5AR (1 page)
8 October 1999Secretary resigned (1 page)
8 October 1999New secretary appointed (2 pages)
10 September 1999Full accounts made up to 31 December 1998 (14 pages)
7 January 1999Return made up to 04/01/99; full list of members (6 pages)
12 August 1998Full accounts made up to 31 December 1997 (14 pages)
14 July 1998New director appointed (2 pages)
4 July 1998Director's particulars changed (1 page)
20 January 1998Return made up to 04/01/98; no change of members (4 pages)
29 August 1997Full accounts made up to 31 December 1996 (12 pages)
8 August 1997Ad 23/04/96--------- £ si 9998@1 (2 pages)
22 April 1997Secretary resigned (1 page)
22 April 1997Registered office changed on 22/04/97 from: c/o eversheds senator house 85 queen victoria street london EC4V 4JL (1 page)
22 April 1997New secretary appointed (2 pages)
29 January 1997Return made up to 04/01/97; full list of members (6 pages)
21 January 1997Secretary resigned (1 page)
21 January 1997New secretary appointed (2 pages)
4 August 1996Secretary resigned (2 pages)
4 August 1996New secretary appointed (1 page)
4 August 1996Registered office changed on 04/08/96 from: 6TH floor plantation house 31-35 fenchurch street london EC3M 3NN (1 page)
29 April 1996Ad 23/04/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
29 April 1996Director resigned (1 page)
29 April 1996Accounting reference date notified as 31/12 (1 page)
29 April 1996Director resigned (1 page)
31 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
31 March 1996Nc inc already adjusted 25/03/96 (1 page)
4 January 1996Incorporation (22 pages)