Company NameRobinson Leslie Limited
Company StatusDissolved
Company Number03690893
CategoryPrivate Limited Company
Incorporation Date31 December 1998(25 years, 4 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameRobinson Leslie UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Secretary NameMr Alistair Charles Peel
StatusClosed
Appointed09 August 2018(19 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 16 March 2021)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Charles Douglas Scott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2019(20 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Charles Robertson Crawford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2019(20 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Andrew Piggott
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressArduinus 5 Blakeley Dell
Raby Mere
Wirral
Merseyside
CH63 0NJ
Wales
Secretary NameAnthony Frank Ewens
NationalityBritish
StatusResigned
Appointed31 December 1998(same day as company formation)
RoleInsurance Broker
Correspondence Address10 Edinburgh Way
Chester
CH4 7AS
Wales
Secretary NameMr Ron Oswald Addis
NationalityBritish
StatusResigned
Appointed01 March 2001(2 years, 2 months after company formation)
Appointment Duration7 years (resigned 06 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farm
Lyonshall
Kington
Herefordshire
HR5 3JN
Wales
Director NameMrs Hazel Jane McIntyre
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(9 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Cluny Gardens
Edinburgh
EH10 6BN
Scotland
Director NameMr Christopher Michael Giles
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(9 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Barton
Cobham
Surrey
KT11 2NJ
Secretary NameAlastair George Hessett
NationalityBritish
StatusResigned
Appointed06 March 2008(9 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Eaglesham Road
Newton Mearns
Glasgow
G77 5BG
Scotland
Director NamePaul Dominic Matson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(9 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Birchin Court 20 Birchin Lane
London
EC3V 9DU
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2013(14 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceU.K.-England
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed02 December 2013(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameMr William Lindsay McGowan
StatusResigned
Appointed02 December 2013(14 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 August 2018)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(16 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr William Lindsay McGowan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2019(20 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed31 December 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed31 December 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitegilesinsurance.co.uk
Telephone01244 310222
Telephone regionChester

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

43.3k at £1Arthur J. Gallagher Insurance Brokers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

25 August 2006Delivered on: 4 September 2006
Satisfied on: 20 March 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
5 November 2020Application to strike the company off the register (3 pages)
13 October 2020Statement by Directors (1 page)
13 October 2020Statement by Directors (1 page)
13 October 2020Statement of capital on 13 October 2020
  • GBP 1
(3 pages)
13 October 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 October 2019Appointment of Mr Charles Crawford as a director on 13 September 2019 (2 pages)
2 October 2019Termination of appointment of William Lindsay Mcgowan as a director on 13 September 2019 (1 page)
9 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
2 August 2019Termination of appointment of Matthew William Pike as a director on 30 July 2019 (1 page)
2 August 2019Appointment of Mr William Lindsay Mcgowan as a director on 30 July 2019 (2 pages)
2 August 2019Appointment of Mr Charles Douglas Scott as a director on 30 July 2019 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
14 August 2018Appointment of Mr Alistair Charles Peel as a secretary on 9 August 2018 (2 pages)
14 August 2018Termination of appointment of William Lindsay Mcgowan as a secretary on 9 August 2018 (1 page)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 43,260
(3 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 43,260
(3 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 43,260
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 43,260
(4 pages)
1 October 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
1 October 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 43,260
(4 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 43,260
(4 pages)
4 December 2013Termination of appointment of Paul Matson as a director (1 page)
4 December 2013Termination of appointment of Alastair Hessett as a secretary (1 page)
4 December 2013Termination of appointment of Paul Matson as a director (1 page)
4 December 2013Appointment of Mr William Lindsay Mcgowan as a secretary (1 page)
4 December 2013Appointment of Mr Mark Stephen Mugge as a director (2 pages)
4 December 2013Appointment of Mr William Lindsay Mcgowan as a secretary (1 page)
4 December 2013Appointment of Mr David Christopher Ross as a director (2 pages)
4 December 2013Appointment of Mr Mark Stephen Mugge as a director (2 pages)
4 December 2013Appointment of Mr David Christopher Ross as a director (2 pages)
4 December 2013Termination of appointment of Alastair Hessett as a secretary (1 page)
2 December 2013Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013 (1 page)
10 July 2013Auditor's resignation (2 pages)
10 July 2013Auditor's resignation (2 pages)
6 June 2013Accounts for a dormant company made up to 31 August 2012 (8 pages)
6 June 2013Accounts for a dormant company made up to 31 August 2012 (8 pages)
16 April 2013Termination of appointment of Christopher Giles as a director (1 page)
16 April 2013Termination of appointment of Christopher Giles as a director (1 page)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
17 September 2012Termination of appointment of Hazel Mcintyre as a director (2 pages)
17 September 2012Termination of appointment of Hazel Mcintyre as a director (2 pages)
13 August 2012Auditor's resignation (2 pages)
13 August 2012Auditor's resignation (2 pages)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (8 pages)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (8 pages)
28 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
28 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
2 March 2011Full accounts made up to 31 August 2010 (11 pages)
2 March 2011Full accounts made up to 31 August 2010 (11 pages)
2 February 2011Annual return made up to 31 December 2010 (15 pages)
2 February 2011Annual return made up to 31 December 2010 (15 pages)
20 May 2010Full accounts made up to 31 August 2009 (15 pages)
20 May 2010Full accounts made up to 31 August 2009 (15 pages)
11 May 2010Auditor's resignation (1 page)
11 May 2010Auditor's resignation (1 page)
13 April 2010Previous accounting period shortened from 31 December 2009 to 31 August 2009 (3 pages)
13 April 2010Previous accounting period shortened from 31 December 2009 to 31 August 2009 (3 pages)
25 March 2010Current accounting period shortened from 31 December 2010 to 31 August 2010 (3 pages)
25 March 2010Current accounting period shortened from 31 December 2010 to 31 August 2010 (3 pages)
15 February 2010Total exemption small company accounts made up to 31 December 2008 (17 pages)
15 February 2010Total exemption small company accounts made up to 31 December 2008 (17 pages)
11 February 2010Annual return made up to 31 December 2009 (15 pages)
11 February 2010Annual return made up to 31 December 2009 (15 pages)
12 January 2010Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages)
12 January 2010Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages)
12 January 2010Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages)
9 December 2009Director's details changed for Paul Dominic Matson on 10 November 2009 (3 pages)
9 December 2009Director's details changed for Paul Dominic Matson on 10 November 2009 (3 pages)
9 November 2009Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 February 2009Registered office changed on 06/02/2009 from 10 nicholas street chester CH1 2NX (1 page)
6 February 2009Registered office changed on 06/02/2009 from 10 nicholas street chester CH1 2NX (1 page)
3 February 2009Director's change of particulars / paul matson / 26/09/2008 (1 page)
3 February 2009Director's change of particulars / paul matson / 26/09/2008 (1 page)
21 January 2009Return made up to 31/12/08; full list of members (8 pages)
21 January 2009Appointment terminated director andrew piggott (1 page)
21 January 2009Return made up to 31/12/08; full list of members (8 pages)
21 January 2009Appointment terminated director andrew piggott (1 page)
20 August 2008Director appointed paul dominic matson (2 pages)
20 August 2008Director appointed paul dominic matson (2 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 March 2008Appointment terminated secretary ron addis (1 page)
25 March 2008Director appointed chris giles (2 pages)
25 March 2008Secretary appointed alastair george hessett (2 pages)
25 March 2008Secretary appointed alastair george hessett (2 pages)
25 March 2008Appointment terminated secretary ron addis (1 page)
25 March 2008Director appointed chris giles (2 pages)
25 March 2008Director appointed hazel mcintyre (2 pages)
25 March 2008Director appointed hazel mcintyre (2 pages)
22 January 2008Return made up to 31/12/07; full list of members (7 pages)
22 January 2008Return made up to 31/12/07; full list of members (7 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 April 2007Ad 01/04/07--------- £ si 300@1=300 £ ic 42960/43260 (2 pages)
24 April 2007Ad 01/04/07--------- £ si 300@1=300 £ ic 42960/43260 (2 pages)
27 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 October 2006Ad 01/04/06--------- £ si 1960@1=1960 £ ic 41000/42960 (2 pages)
23 October 2006Ad 01/04/06--------- £ si 1960@1=1960 £ ic 41000/42960 (2 pages)
4 September 2006Particulars of mortgage/charge (3 pages)
4 September 2006Particulars of mortgage/charge (3 pages)
13 April 2006Ad 01/02/06--------- £ si 40000@1=40000 £ ic 1000/41000 (2 pages)
13 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
13 April 2006Particulars of contract relating to shares (2 pages)
13 April 2006Ad 01/02/06--------- £ si 40000@1=40000 £ ic 1000/41000 (2 pages)
13 April 2006Nc inc already adjusted 01/02/06 (1 page)
13 April 2006Particulars of contract relating to shares (2 pages)
13 April 2006Nc inc already adjusted 01/02/06 (1 page)
13 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
10 February 2006Return made up to 31/12/05; full list of members (8 pages)
10 February 2006Return made up to 31/12/05; full list of members (8 pages)
19 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 February 2005Return made up to 31/12/04; full list of members (8 pages)
1 February 2005Return made up to 31/12/04; full list of members (8 pages)
15 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 March 2004Return made up to 31/12/03; full list of members (8 pages)
5 March 2004Return made up to 31/12/03; full list of members (8 pages)
6 February 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 February 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 July 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 July 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 March 2003Return made up to 31/12/02; full list of members (8 pages)
7 March 2003Return made up to 31/12/02; full list of members (8 pages)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 August 2001Total exemption full accounts made up to 31 December 1999 (9 pages)
23 August 2001Total exemption full accounts made up to 31 December 1999 (9 pages)
23 August 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
23 August 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
27 April 2001Return made up to 31/12/00; full list of members (8 pages)
27 April 2001Return made up to 31/12/00; full list of members (8 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001Ad 01/01/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001Secretary resigned (1 page)
10 April 2001New secretary appointed (2 pages)
10 April 2001Ad 01/01/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 January 2001Company name changed robinson leslie uk LIMITED\certificate issued on 11/01/01 (2 pages)
11 January 2001Company name changed robinson leslie uk LIMITED\certificate issued on 11/01/01 (2 pages)
20 March 2000Return made up to 31/12/99; full list of members (6 pages)
20 March 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 1999New secretary appointed (2 pages)
18 January 1999Secretary resigned (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999Director resigned (1 page)
18 January 1999Registered office changed on 18/01/99 from: 12-14 st mary street newport salop TF10 7AB (1 page)
18 January 1999Registered office changed on 18/01/99 from: 12-14 st mary street newport salop TF10 7AB (1 page)
18 January 1999Secretary resigned (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999Director resigned (1 page)
18 January 1999New secretary appointed (2 pages)
31 December 1998Incorporation (10 pages)
31 December 1998Incorporation (10 pages)