Company NameMeadons Insurance Brokers Limited
Company StatusDissolved
Company Number05035657
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 years, 2 months ago)
Dissolution Date2 January 2024 (3 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMr Alastair James Christopherson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 02 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameMr Andrew Stewart Hunter
StatusClosed
Appointed05 June 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 02 January 2024)
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Robert James Lawson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dpc, Vernon Road
Stoke On Trent
Staffordshire
ST4 2QY
Director NameMr Neil Frederick Hancock
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Christopher Bate
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameMr Robert James Lawson
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dpc, Vernon Road
Stoke On Trent
Staffordshire
ST4 2QY
Director NameMr David Alexander Lewis Clapp
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2019(15 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Christian Parker
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Andrew Paul Roden
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2019(15 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemeadons.co.uk
Telephone01630 658455
Telephone regionMarket Drayton

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Meadons Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£169,243
Cash£271,654
Current Liabilities£351,518

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

11 November 2004Delivered on: 18 November 2004
Persons entitled: National Westminster Bank 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.
Outstanding

Filing History

2 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2023Termination of appointment of Christian Parker as a director on 31 October 2023 (1 page)
17 October 2023First Gazette notice for voluntary strike-off (1 page)
13 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (38 pages)
13 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
13 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
13 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages)
6 October 2023Application to strike the company off the register (1 page)
27 June 2023Termination of appointment of Christopher Bate as a director on 27 June 2023 (1 page)
19 May 2023Termination of appointment of Andrew Paul Roden as a director on 15 May 2023 (1 page)
13 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
9 February 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
9 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages)
9 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
9 February 2023Audit exemption subsidiary accounts made up to 31 March 2022 (39 pages)
31 August 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
17 June 2022Termination of appointment of Neil Frederick Hancock as a director on 27 October 2021 (1 page)
17 February 2022Confirmation statement made on 5 February 2022 with updates (4 pages)
18 January 2022Cessation of Meadons Holdings 1 Limited as a person with significant control on 6 December 2021 (1 page)
18 January 2022Notification of Cicg Limited as a person with significant control on 6 December 2021 (2 pages)
11 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages)
11 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
11 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages)
11 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
1 May 2021Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page)
10 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (37 pages)
10 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
10 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
10 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages)
19 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
22 April 2020Termination of appointment of David Alexander Lewis Clapp as a director on 14 April 2020 (1 page)
18 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
25 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
25 November 2019Statement of company's objects (2 pages)
12 November 2019Registered office address changed from C/O Dpc Accountants Stone House 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 12 November 2019 (1 page)
6 November 2019Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to C/O Dpc Accountants Stone House 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR on 6 November 2019 (1 page)
7 August 2019Register inspection address has been changed to 1st Floor Venture House St. Leonards Road Maidstone ME16 0LS (1 page)
6 August 2019Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
6 August 2019Director's details changed for Mr Alastair James Christopherson on 5 June 2019 (2 pages)
25 June 2019Appointment of Mr Christian Parker as a director on 5 June 2019 (2 pages)
25 June 2019Registered office address changed from C/O Dpc, Vernon Road Stoke on Trent Staffordshire ST4 2QY to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 25 June 2019 (1 page)
25 June 2019Appointment of Mr David Alexander Lewis Clapp as a director on 5 June 2019 (2 pages)
25 June 2019Appointment of Mr Alastair James Christopherson as a director on 5 June 2019 (2 pages)
25 June 2019Appointment of Mr Andrew Stewart Hunter as a secretary on 5 June 2019 (2 pages)
25 June 2019Termination of appointment of Robert James Lawson as a secretary on 5 June 2019 (1 page)
25 June 2019Appointment of Mr Andrew Paul Roden as a director on 5 June 2019 (2 pages)
25 June 2019Termination of appointment of Robert James Lawson as a director on 5 June 2019 (1 page)
30 May 2019Cessation of Meadons Holdings Limited as a person with significant control on 30 May 2019 (1 page)
30 May 2019Notification of Meadons Holdings 1 Limited as a person with significant control on 30 May 2019 (2 pages)
14 May 2019Satisfaction of charge 1 in full (1 page)
2 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
14 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
13 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
14 June 2017Director's details changed for Mr Neil Frederick Hancock on 12 May 2017 (2 pages)
14 June 2017Director's details changed for Mr Neil Frederick Hancock on 12 May 2017 (2 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
24 April 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
25 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
27 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
11 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
31 January 2013Director's details changed for Neil Frederick Hancock on 22 January 2013 (2 pages)
31 January 2013Secretary's details changed for Robert James Lawson on 22 January 2013 (1 page)
31 January 2013Director's details changed for Robert James Lawson on 22 January 2013 (2 pages)
31 January 2013Director's details changed for Christopher Bate on 22 January 2013 (2 pages)
31 January 2013Secretary's details changed for Robert James Lawson on 22 January 2013 (1 page)
31 January 2013Director's details changed for Christopher Bate on 22 January 2013 (2 pages)
31 January 2013Director's details changed for Neil Frederick Hancock on 22 January 2013 (2 pages)
31 January 2013Director's details changed for Robert James Lawson on 22 January 2013 (2 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
15 February 2012Director's details changed for Christopher Bate on 5 February 2012 (2 pages)
15 February 2012Director's details changed for Christopher Bate on 5 February 2012 (2 pages)
15 February 2012Director's details changed for Christopher Bate on 5 February 2012 (2 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
15 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
12 March 2009Return made up to 05/02/09; full list of members (4 pages)
12 March 2009Return made up to 05/02/09; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 March 2008Return made up to 05/02/08; full list of members (4 pages)
6 March 2008Return made up to 05/02/08; full list of members (4 pages)
23 May 2007Full accounts made up to 30 September 2006 (23 pages)
23 May 2007Full accounts made up to 30 September 2006 (23 pages)
27 February 2007Return made up to 05/02/07; full list of members (2 pages)
27 February 2007Return made up to 05/02/07; full list of members (2 pages)
2 June 2006Full accounts made up to 30 September 2005 (20 pages)
2 June 2006Full accounts made up to 30 September 2005 (20 pages)
20 February 2006Return made up to 05/02/06; full list of members (2 pages)
20 February 2006Return made up to 05/02/06; full list of members (2 pages)
20 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
20 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
25 April 2005Return made up to 05/02/05; full list of members (3 pages)
25 April 2005Return made up to 05/02/05; full list of members (3 pages)
22 April 2005Accounting reference date extended from 30/07/04 to 30/09/04 (1 page)
22 April 2005Accounting reference date extended from 30/07/04 to 30/09/04 (1 page)
6 December 2004Accounting reference date shortened from 28/02/05 to 30/07/04 (1 page)
6 December 2004Accounting reference date shortened from 28/02/05 to 30/07/04 (1 page)
18 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Ad 15/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Ad 15/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New secretary appointed (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New secretary appointed (2 pages)
12 February 2004Secretary resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Secretary resigned (1 page)
12 February 2004Director resigned (1 page)
5 February 2004Incorporation (16 pages)
5 February 2004Incorporation (16 pages)