Company NamePowell Insurance Brokers Limited
Company StatusDissolved
Company Number04879619
CategoryPrivate Limited Company
Incorporation Date28 August 2003(20 years, 8 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)
Previous NameG. Powell Insurance Services Limited

Business Activity

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

Directors

Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2015(11 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 09 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameMr Alistair Charles Peel
StatusClosed
Appointed09 August 2018(14 years, 11 months after company formation)
Appointment Duration11 months (closed 09 July 2019)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr David Quirk
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(same day as company formation)
RoleInsurance Broker
Correspondence Address4 Wicks Lane
Formby
Merseyside
L37 3JE
Secretary NameEliot James Powell
NationalityBritish
StatusResigned
Appointed28 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lane Cottage 8 Grange Lane
Freshfield
Liverpool
L37 7BR
Director NameMr George William Bulfield
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(2 months after company formation)
Appointment Duration4 years (resigned 31 October 2007)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address22 Sandbrook Gardens
Orrell
Wigan
Lancashire
WN5 8TZ
Director NameMr John Arthur Hughes
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(2 months after company formation)
Appointment Duration4 years (resigned 31 October 2007)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address12 The Blundellsands Classic
19 Blundellsands Road West
Liverpool
Merseyside
L23 6BA
Director NameEliot James Powell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(2 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 October 2008)
RoleIns Broker
Country of ResidenceEngland
Correspondence AddressThe Lane Cottage 8 Grange Lane
Freshfield
Liverpool
L37 7BR
Director NameGeoffrey Powell
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(2 months after company formation)
Appointment Duration3 years (resigned 01 November 2006)
RoleInsurance Broker
Correspondence Address20a College Avenue
Formby
Liverpool
L37 3JL
Director NameKaren Anne Bateson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(2 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 October 2008)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressNessfield
Stanhill Lane
Oswaldtwistle
BB5 4PZ
Director NameStephen Graeme Penketh
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(4 years, 2 months after company formation)
Appointment Duration11 months (resigned 02 October 2008)
RoleInsurance Broker
Correspondence Address1 Millfields
Eccleston
St Helens
Merseyside
WA10 5NS
Director NameMr Jeffrey Niven Herdman
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(5 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 19 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Richard Phillip Hodson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(5 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
75 George Lane Notton
Wakefield
West Yorkshire
WF4 2NQ
Director NameMr Simon Andrew Shaw
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Secretary NameMr Stefan Benkov Benev
NationalityBritish
StatusResigned
Appointed02 October 2008(5 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2014(10 years, 7 months after company formation)
Appointment Duration10 months (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Secretary NameMrs Jarlath Delphene Wade
StatusResigned
Appointed01 April 2014(10 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 August 2018)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 August 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 August 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitetheovalgroup.com
Telephone020 72046000
Telephone regionLondon

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

8.5k at £1Powell Insurance Brokers Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 July 2019Final Gazette dissolved following liquidation (1 page)
9 April 2019Return of final meeting in a members' voluntary winding up (7 pages)
5 October 2018Appointment of a voluntary liquidator (3 pages)
5 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-20
(1 page)
5 October 2018Declaration of solvency (6 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
14 August 2018Termination of appointment of Jarlath Delphene Wade as a secretary on 9 August 2018 (1 page)
14 August 2018Appointment of Mr Alistair Charles Peel as a secretary on 9 August 2018 (2 pages)
6 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Notification of Powell Insurance Brokers Holdings Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Notification of Powell Insurance Brokers Holdings Limited as a person with significant control on 6 April 2016 (1 page)
7 December 2016Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR to The Walbrook Building 25 Walbrook London EC4N 8AW on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR to The Walbrook Building 25 Walbrook London EC4N 8AW on 7 December 2016 (1 page)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 8,530
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 8,530
(4 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
1 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 8,530
(4 pages)
1 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 8,530
(4 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
30 January 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
30 January 2015Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages)
30 January 2015Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages)
30 January 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
16 January 2015Statement of company's objects (2 pages)
16 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 January 2015Statement of company's objects (2 pages)
16 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
13 January 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
13 January 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
2 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 8,530
(4 pages)
2 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 8,530
(4 pages)
11 August 2014Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page)
11 August 2014Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page)
24 April 2014Termination of appointment of Stefan Benev as a secretary (1 page)
24 April 2014Termination of appointment of Stefan Benev as a secretary (1 page)
24 April 2014Appointment of Mrs Jarlath Delphene Wade as a secretary (2 pages)
24 April 2014Appointment of Mr Mark Stephen Mugge as a director (2 pages)
24 April 2014Appointment of Mr Mark Stephen Mugge as a director (2 pages)
24 April 2014Termination of appointment of Richard Hodson as a director (1 page)
24 April 2014Termination of appointment of Richard Hodson as a director (1 page)
24 April 2014Appointment of Mrs Jarlath Delphene Wade as a secretary (2 pages)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
29 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 8,530
(5 pages)
29 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 8,530
(5 pages)
16 January 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
16 January 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
31 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
30 March 2012Termination of appointment of Jeffrey Herdman as a director (1 page)
30 March 2012Termination of appointment of Jeffrey Herdman as a director (1 page)
12 December 2011Accounts for a dormant company made up to 31 May 2011 (8 pages)
12 December 2011Accounts for a dormant company made up to 31 May 2011 (8 pages)
1 September 2011Termination of appointment of Simon Shaw as a director (1 page)
1 September 2011Termination of appointment of Simon Shaw as a director (1 page)
30 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (7 pages)
30 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (7 pages)
15 February 2011Full accounts made up to 31 May 2010 (10 pages)
15 February 2011Full accounts made up to 31 May 2010 (10 pages)
16 September 2010Register(s) moved to registered inspection location (1 page)
16 September 2010Register(s) moved to registered inspection location (1 page)
16 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (7 pages)
16 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (7 pages)
16 September 2010Register inspection address has been changed (1 page)
16 September 2010Register inspection address has been changed (1 page)
1 April 2010Full accounts made up to 31 May 2009 (13 pages)
1 April 2010Full accounts made up to 31 May 2009 (13 pages)
30 December 2009Director's details changed for Jeffrey Niven Herdman on 16 December 2009 (3 pages)
30 December 2009Director's details changed for Jeffrey Niven Herdman on 16 December 2009 (3 pages)
20 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
20 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
20 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages)
11 November 2009Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages)
11 November 2009Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages)
22 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (6 pages)
8 June 2009Director's change of particulars / simon shaw / 04/06/2009 (1 page)
8 June 2009Director's change of particulars / simon shaw / 04/06/2009 (1 page)
4 June 2009Accounting reference date shortened from 31/10/2009 to 31/05/2009 (1 page)
4 June 2009Accounting reference date shortened from 31/10/2009 to 31/05/2009 (1 page)
29 May 2009Full accounts made up to 31 October 2008 (17 pages)
29 May 2009Full accounts made up to 31 October 2008 (17 pages)
21 October 2008Secretary appointed stefan benkov benev (2 pages)
21 October 2008Secretary appointed stefan benkov benev (2 pages)
21 October 2008Director appointed richard phillip hodson (2 pages)
21 October 2008Director appointed richard phillip hodson (2 pages)
8 October 2008Appointment terminated director stephen penketh (1 page)
8 October 2008Appointment terminated director karen bateson (1 page)
8 October 2008Registered office changed on 08/10/2008 from spinnaker house 141 sefton street liverpool L8 5SN (1 page)
8 October 2008Auditor's resignation (1 page)
8 October 2008Appointment terminated director and secretary eliot powell (1 page)
8 October 2008Appointment terminated director stephen penketh (1 page)
8 October 2008Registered office changed on 08/10/2008 from spinnaker house 141 sefton street liverpool L8 5SN (1 page)
8 October 2008Auditor's resignation (1 page)
8 October 2008Appointment terminated director karen bateson (1 page)
8 October 2008Director appointed simon andrew shaw (2 pages)
8 October 2008Appointment terminated director and secretary eliot powell (1 page)
8 October 2008Director appointed jeffrey niven herdman (2 pages)
8 October 2008Director appointed jeffrey niven herdman (2 pages)
8 October 2008Director appointed simon andrew shaw (2 pages)
24 September 2008Return made up to 28/08/08; full list of members; amend (6 pages)
24 September 2008Return made up to 28/08/08; full list of members; amend (6 pages)
15 September 2008Return made up to 28/08/08; full list of members (6 pages)
15 September 2008Return made up to 28/08/08; full list of members (6 pages)
26 February 2008Accounts for a small company made up to 31 October 2007 (6 pages)
26 February 2008Accounts for a small company made up to 31 October 2007 (6 pages)
27 November 2007Return made up to 28/08/07; full list of members (8 pages)
27 November 2007Return made up to 28/08/07; full list of members (8 pages)
8 November 2007Director resigned (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007Director resigned (1 page)
5 November 2007Declaration of assistance for shares acquisition (4 pages)
5 November 2007Director resigned (1 page)
5 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 November 2007Declaration of assistance for shares acquisition (4 pages)
5 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 November 2007Director resigned (1 page)
25 July 2007Group of companies' accounts made up to 31 October 2006 (22 pages)
25 July 2007Group of companies' accounts made up to 31 October 2006 (22 pages)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
28 September 2006Return made up to 28/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 September 2006Return made up to 28/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 2006Group of companies' accounts made up to 31 October 2005 (22 pages)
1 August 2006Group of companies' accounts made up to 31 October 2005 (22 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 September 2005Return made up to 28/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 September 2005Return made up to 28/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 August 2005Full accounts made up to 31 October 2004 (21 pages)
11 August 2005Full accounts made up to 31 October 2004 (21 pages)
12 January 2005Return made up to 28/08/04; full list of members (7 pages)
12 January 2005Director's particulars changed (1 page)
12 January 2005Return made up to 28/08/04; full list of members (7 pages)
12 January 2005Director's particulars changed (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
25 October 2004New director appointed (3 pages)
25 October 2004New director appointed (3 pages)
23 August 2004£ ic 10000/7850 09/07/04 £ sr 2150@1=2150 (1 page)
23 August 2004£ ic 10000/7850 09/07/04 £ sr 2150@1=2150 (1 page)
26 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 April 2004Ad 31/10/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
26 April 2004£ nc 1000/10000 31/10/03 (1 page)
26 April 2004Ad 31/10/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
26 April 2004£ nc 1000/10000 31/10/03 (1 page)
1 April 2004Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
1 April 2004Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
8 October 2003Company name changed G. powell insurance services lim ited\certificate issued on 08/10/03 (2 pages)
8 October 2003Company name changed G. powell insurance services lim ited\certificate issued on 08/10/03 (2 pages)
16 September 2003Secretary resigned (1 page)
16 September 2003New secretary appointed (1 page)
16 September 2003Registered office changed on 16/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
16 September 2003New director appointed (1 page)
16 September 2003New secretary appointed (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Registered office changed on 16/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
16 September 2003New director appointed (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Secretary resigned (1 page)
28 August 2003Incorporation (31 pages)
28 August 2003Incorporation (31 pages)