Company NameBrit Corporate Holdings Limited
Company StatusDissolved
Company Number04440820
CategoryPrivate Limited Company
Incorporation Date16 May 2002(21 years, 10 months ago)
Dissolution Date18 February 2016 (8 years, 1 month ago)
Previous NamesPRI Claims Management Limited and Brit Claims Management Limited

Business Activity

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

Directors

Director NameMr Antony Edward Usher
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(8 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 18 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Camelot Close
London
SW19 7EA
Director NameMr Mark Andrew Allan
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2015(13 years, 5 months after company formation)
Appointment Duration4 months (closed 18 February 2016)
RoleCfo/Insurance
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameBrit Corporate Services Limited (Corporation)
StatusClosed
Appointed15 November 2004(2 years, 6 months after company formation)
Appointment Duration11 years, 3 months (closed 18 February 2016)
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Secretary NameBrit Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed15 November 2004(2 years, 6 months after company formation)
Appointment Duration11 years, 3 months (closed 18 February 2016)
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Andreas Costas Loucaides
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address92 Pettits Lane
Romford
Essex
RM1 4ER
Director NameMr Peter Colin Matson
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhayes
7 The South Border
Purley
Surrey
CR8 3LL
Secretary NameMr Peter Colin Matson
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhayes
7 The South Border
Purley
Surrey
CR8 3LL
Director NameMichael John Walton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(3 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 September 2003)
RoleFinance Director
Correspondence AddressThe White Cottage
16 Mardley Hill
Welwyn
Hertfordshire
AL6 0TN
Secretary NameMichael John Walton
NationalityBritish
StatusResigned
Appointed14 August 2002(3 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 September 2003)
RoleFinance Director
Correspondence AddressThe White Cottage
16 Mardley Hill
Welwyn
Hertfordshire
AL6 0TN
Director NamePeter Goddard
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2004)
RoleSecretary
Correspondence AddressFernmead
Glebe Road, Fernhurst
Haslemere
Surrey
GU27 3EQ
Director NameMr Peter John Goddard
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(6 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameScott Egan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Andrew Martin Baddeley
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(11 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 September 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameBrit Group Services Limited (Corporation)
StatusResigned
Appointed01 October 2003(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 2004)
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Secretary NameBrit Group Services Limited (Corporation)
StatusResigned
Appointed01 October 2003(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 2004)
Correspondence Address55 Bishopsgate
London
EC2N 3AS

Location

Registered Address55 Bishopsgate
London
EC2N 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

9.5m at £1Brit Insurance Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,810,444

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2016Final Gazette dissolved following liquidation (1 page)
18 November 2015Return of final meeting in a members' voluntary winding up (9 pages)
23 October 2015Appointment of Mr Mark Andrew Allan as a director on 16 October 2015 (2 pages)
18 September 2015Termination of appointment of Andrew Martin Baddeley as a director on 17 September 2015 (1 page)
30 December 2014Appointment of a voluntary liquidator (1 page)
30 December 2014Declaration of solvency (3 pages)
18 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 9,500,001
(6 pages)
18 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 9,500,001
(6 pages)
2 April 2014Full accounts made up to 31 December 2013 (13 pages)
14 November 2013Resolutions
  • RES13 ‐ Company declaration of a final dividend of £17.5 million is approved. Paragraph 42(2) of schedule 2 of the companies act 2006 (commencement no.8 Transitional provisions and savings) order 2008 restriction on authorised share capital set our in regulation 5 by virtue of section 28 is revoked and deleted. 27/09/2013
(1 page)
9 October 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 9,500,001
(3 pages)
7 October 2013Appointment of Mr Andrew Martin Baddeley as a director (2 pages)
5 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (5 pages)
5 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (5 pages)
9 April 2013Full accounts made up to 31 December 2012 (12 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
3 April 2012Termination of appointment of Scott Egan as a director (1 page)
3 April 2012Full accounts made up to 31 December 2011 (12 pages)
12 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
12 October 2011Director's details changed for Brit Corporate Services Limited on 11 October 2011 (2 pages)
11 October 2011Secretary's details changed for Brit Corporate Secretaries Limited on 11 October 2011 (2 pages)
8 April 2011Full accounts made up to 31 December 2010 (12 pages)
13 January 2011Termination of appointment of Peter Goddard as a director (1 page)
12 January 2011Appointment of Scott Egan as a director (2 pages)
11 January 2011Appointment of Antony Edward Usher as a director (2 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (12 pages)
19 January 2010Change of name notice (2 pages)
19 January 2010Company name changed brit claims management LIMITED\certificate issued on 19/01/10
  • RES15 ‐ Change company name resolution on 2010-01-14
(2 pages)
29 December 2009Change of name notice (2 pages)
22 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-17
(1 page)
17 December 2009Director's details changed for Peter Goddard on 1 December 2009 (3 pages)
17 December 2009Director's details changed for Peter Goddard on 1 December 2009 (3 pages)
3 September 2009Return made up to 01/09/09; full list of members (3 pages)
6 January 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
29 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 September 2008Director appointed peter goddard (1 page)
8 September 2008Return made up to 01/09/08; full list of members (3 pages)
7 January 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
4 September 2007Return made up to 01/09/07; full list of members (2 pages)
15 March 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
18 September 2006Return made up to 01/09/06; full list of members (2 pages)
12 January 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
6 September 2005Return made up to 01/09/05; full list of members (2 pages)
23 May 2005Return made up to 16/05/05; full list of members (6 pages)
13 January 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
29 November 2004Memorandum and Articles of Association (4 pages)
22 November 2004New director appointed (3 pages)
22 November 2004New secretary appointed (2 pages)
22 November 2004Secretary resigned;director resigned (1 page)
19 November 2004Director resigned (1 page)
18 November 2004Company name changed pri claims management LIMITED\certificate issued on 18/11/04 (2 pages)
28 July 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
25 June 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
21 May 2004Return made up to 16/05/04; full list of members (7 pages)
1 April 2004Full accounts made up to 31 May 2003 (8 pages)
16 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2004Auditor's resignation (1 page)
12 November 2003Director resigned (1 page)
10 October 2003Registered office changed on 10/10/03 from: 1 minster court mincing lane london EC3R 7AA (1 page)
10 October 2003New secretary appointed;new director appointed (3 pages)
10 October 2003Secretary resigned;director resigned (1 page)
10 October 2003New director appointed (4 pages)
22 September 2003Director resigned (1 page)
12 June 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2002New secretary appointed;new director appointed (2 pages)
3 September 2002Secretary resigned (1 page)
31 July 2002Registered office changed on 31/07/02 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
16 May 2002Incorporation (21 pages)