Company NameRiskalliance Management Services Limited
Company StatusDissolved
Company Number06127975
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 2 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Stuart Garth Wilson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2016(9 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 13 July 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Stanley Alfred Kaznowski
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2016(9 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDentons Secretaries Limited (Corporation)
StatusClosed
Appointed12 January 2021(13 years, 10 months after company formation)
Appointment Duration6 months (closed 13 July 2021)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr David Mark Atkinson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(1 week after company formation)
Appointment Duration1 year, 6 months (resigned 23 September 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address30 Melltown Green
Pickhill
Thirsk
North Yorkshire
YO7 4LL
Director NameMr Geoffrey Stuart Pearson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 January 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Farm
Stainburn
Otley
West Yorkshire
LS21 2LT
Secretary NameMr Geoffrey Stuart Pearson
NationalityBritish
StatusResigned
Appointed05 March 2007(1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 January 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Farm
Stainburn
Otley
West Yorkshire
LS21 2LT
Director NameMr Philip Anthony Bland
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(6 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 09 July 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBeeby Manor
Beeby
Leicester
Leicestershire
LE7 3BL
Director NameMr Nigel Brent Fitzpatrick
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(6 months, 1 week after company formation)
Appointment Duration12 years (resigned 26 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Sunbridge Road
Bradford
West Yorkshire
BD1 2NU
Secretary NameMr Timothy Lewis Saxton
NationalityBritish
StatusResigned
Appointed22 January 2008(11 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClearwater House 4-7 Manchester Street
London
W1U 3AE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.riskalliance.co.uk
Telephone01274 511104
Telephone regionBradford

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£17,413
Cash£130
Current Liabilities£1,839,684

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

7 May 2010Delivered on: 13 May 2010
Persons entitled: Aviva Insurance UK Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from a chargor to any member of the chargee group on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

13 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2021First Gazette notice for voluntary strike-off (1 page)
20 April 2021Application to strike the company off the register (3 pages)
8 April 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
15 January 2021Appointment of Dentons Secretaries Limited as a secretary on 12 January 2021 (2 pages)
15 January 2021Registered office address changed from 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom to One Fleet Place London EC4M 7WS on 15 January 2021 (1 page)
30 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
30 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages)
30 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
30 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (49 pages)
21 December 2020Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
21 December 2020Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
4 March 2020Change of details for Riskalliance Group Ltd as a person with significant control on 2 March 2020 (2 pages)
27 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
26 February 2020Change of details for Riskalliance Group Ltd as a person with significant control on 28 June 2016 (2 pages)
25 February 2020Registered office address changed from 2 Aire Valley Business Park Wagon Lane Bingley West Yorkshire BD16 1WA to 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU on 25 February 2020 (1 page)
6 February 2020Director's details changed for Mr Stanley Alfred Kaznowski on 20 December 2019 (2 pages)
6 February 2020Director's details changed for Mr Stuart Garth Wilson on 6 February 2020 (2 pages)
6 February 2020Director's details changed for Mr Stanley Alfred Kaznowski on 6 February 2020 (2 pages)
21 October 2019Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
10 October 2019Termination of appointment of Nigel Brent Fitzpatrick as a director on 26 September 2019 (1 page)
10 July 2019Compulsory strike-off action has been discontinued (1 page)
9 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/07/18 (48 pages)
9 July 2019Audit exemption subsidiary accounts made up to 31 July 2018 (8 pages)
9 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/07/18 (1 page)
9 July 2019Audit exemption statement of guarantee by parent company for period ending 31/07/18 (3 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
15 March 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
11 July 2018Accounts for a small company made up to 31 July 2017 (10 pages)
5 March 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
18 January 2018Director's details changed for Mr Stuart Garth Wilson on 1 January 2018 (2 pages)
26 April 2017Full accounts made up to 31 July 2016 (19 pages)
26 April 2017Full accounts made up to 31 July 2016 (19 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (4 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (4 pages)
2 September 2016Appointment of Mr Stanley Alfred Kaznowski as a director on 1 August 2016 (2 pages)
2 September 2016Appointment of Mr Stanley Alfred Kaznowski as a director on 1 August 2016 (2 pages)
2 September 2016Appointment of Mr Stuart Garth Wilson as a director on 1 August 2016 (2 pages)
2 September 2016Appointment of Mr Stuart Garth Wilson as a director on 1 August 2016 (2 pages)
5 August 2016Full accounts made up to 31 July 2015 (14 pages)
5 August 2016Full accounts made up to 31 July 2015 (14 pages)
29 July 2016Resolutions
  • RES13 ‐ Cancel share prem a/c 27/07/2016
(1 page)
29 July 2016Statement of capital on 29 July 2016
  • GBP 105,000
(3 pages)
29 July 2016Solvency Statement dated 27/07/16 (1 page)
29 July 2016Statement by Directors (1 page)
29 July 2016Statement by Directors (1 page)
29 July 2016Solvency Statement dated 27/07/16 (1 page)
29 July 2016Statement of capital on 29 July 2016
  • GBP 105,000
(3 pages)
29 July 2016Resolutions
  • RES13 ‐ Cancel share prem a/c 27/07/2016
(1 page)
18 July 2016Termination of appointment of Timothy Lewis Saxton as a secretary on 18 July 2016 (1 page)
18 July 2016Termination of appointment of Timothy Lewis Saxton as a secretary on 18 July 2016 (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
23 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 105,000
(4 pages)
23 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 105,000
(4 pages)
8 March 2016Satisfaction of charge 1 in full (4 pages)
8 March 2016Satisfaction of charge 1 in full (4 pages)
24 September 2015Full accounts made up to 31 July 2014 (15 pages)
24 September 2015Full accounts made up to 31 July 2014 (15 pages)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 105,000
(4 pages)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 105,000
(4 pages)
2 May 2014Full accounts made up to 31 July 2013 (15 pages)
2 May 2014Full accounts made up to 31 July 2013 (15 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 105,000
(4 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 105,000
(4 pages)
4 November 2013Auditor's resignation (1 page)
4 November 2013Auditor's resignation (1 page)
4 July 2013Secretary's details changed for Mr Timothy Lewis Saxton on 4 July 2013 (2 pages)
4 July 2013Secretary's details changed for Mr Timothy Lewis Saxton on 4 July 2013 (2 pages)
4 July 2013Secretary's details changed for Mr Timothy Lewis Saxton on 4 July 2013 (2 pages)
30 April 2013Full accounts made up to 31 July 2012 (14 pages)
30 April 2013Full accounts made up to 31 July 2012 (14 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
7 June 2012Full accounts made up to 31 July 2011 (14 pages)
7 June 2012Full accounts made up to 31 July 2011 (14 pages)
23 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
4 May 2011Full accounts made up to 31 July 2010 (13 pages)
4 May 2011Full accounts made up to 31 July 2010 (13 pages)
4 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
11 January 2011Auditor's resignation (1 page)
11 January 2011Auditor's resignation (1 page)
10 January 2011Registered office address changed from C/O C/O, Leigh Saxton Green Leigh Saxton Green Clearwater House 4-7 Manchester Street London W1U 3AE on 10 January 2011 (2 pages)
10 January 2011Registered office address changed from C/O C/O, Leigh Saxton Green Leigh Saxton Green Clearwater House 4-7 Manchester Street London W1U 3AE on 10 January 2011 (2 pages)
22 July 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
7 July 2010Termination of appointment of Philip Bland as a director (1 page)
7 July 2010Termination of appointment of Philip Bland as a director (1 page)
30 June 2010Company name changed riskalliance insurance brokers LIMITED\certificate issued on 30/06/10
  • RES15 ‐ Change company name resolution on 2010-06-23
(2 pages)
30 June 2010Company name changed riskalliance insurance brokers LIMITED\certificate issued on 30/06/10
  • RES15 ‐ Change company name resolution on 2010-06-23
(2 pages)
30 June 2010Change of name notice (2 pages)
30 June 2010Change of name notice (2 pages)
26 May 2010Full accounts made up to 31 July 2009 (15 pages)
26 May 2010Full accounts made up to 31 July 2009 (15 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
27 May 2009Amended full accounts made up to 31 July 2008 (20 pages)
27 May 2009Amended full accounts made up to 31 July 2008 (20 pages)
6 April 2009Accounts for a small company made up to 31 July 2008 (9 pages)
6 April 2009Accounts for a small company made up to 31 July 2008 (9 pages)
2 March 2009Return made up to 26/02/09; full list of members (6 pages)
2 March 2009Return made up to 26/02/09; full list of members (6 pages)
15 December 2008Statement of affairs (9 pages)
15 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares consolidated 27/06/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares consolidated 27/06/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 December 2008Ad 27/06/08\gbp si 20000@1=20000\gbp ic 85000/105000\ (2 pages)
15 December 2008Statement of affairs (9 pages)
15 December 2008Ad 27/06/08\gbp si 20000@1=20000\gbp ic 85000/105000\ (2 pages)
15 December 2008Conso (1 page)
15 December 2008Conso (1 page)
28 October 2008Company name changed synergy plus insurance brokers LIMITED\certificate issued on 29/10/08 (2 pages)
28 October 2008Company name changed synergy plus insurance brokers LIMITED\certificate issued on 29/10/08 (2 pages)
26 September 2008Appointment terminated director david atkinson (1 page)
26 September 2008Appointment terminated director david atkinson (1 page)
11 March 2008Return made up to 26/02/08; full list of members (6 pages)
11 March 2008Return made up to 26/02/08; full list of members (6 pages)
10 March 2008Appointment terminated director and secretary geoffrey pearson (1 page)
10 March 2008Secretary appointed timothy lewis saxton (3 pages)
10 March 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
10 March 2008Registered office changed on 10/03/2008 from hill top farm stainburn nr otley leeds west yorkshire LS21 2LT (1 page)
10 March 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
10 March 2008Appointment terminated director and secretary geoffrey pearson (1 page)
10 March 2008Secretary appointed timothy lewis saxton (3 pages)
10 March 2008Registered office changed on 10/03/2008 from hill top farm stainburn nr otley leeds west yorkshire LS21 2LT (1 page)
7 January 2008Company name changed synergy plus LIMITED\certificate issued on 07/01/08 (2 pages)
7 January 2008Company name changed synergy plus LIMITED\certificate issued on 07/01/08 (2 pages)
16 October 2007Ad 30/09/07--------- £ si [email protected]=5000 £ ic 80000/85000 (2 pages)
16 October 2007Ad 30/09/07--------- £ si [email protected]=5000 £ ic 80000/85000 (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
21 August 2007Ad 13/08/07--------- £ si [email protected]=17500 £ ic 62500/80000 (3 pages)
21 August 2007Ad 13/08/07--------- £ si [email protected]=17500 £ ic 62500/80000 (3 pages)
16 August 2007Ad 06/08/07--------- £ si [email protected]=5000 £ ic 57500/62500 (2 pages)
16 August 2007Ad 06/08/07--------- £ si [email protected]=5000 £ ic 57500/62500 (2 pages)
13 July 2007Ad 29/06/07--------- £ si [email protected]=2500 £ ic 55000/57500 (2 pages)
13 July 2007Ad 29/06/07--------- £ si [email protected]=2500 £ ic 55000/57500 (2 pages)
25 May 2007Ad 15/05/07--------- £ si [email protected]=5000 £ ic 50000/55000 (2 pages)
25 May 2007Ad 15/05/07--------- £ si [email protected]=5000 £ ic 50000/55000 (2 pages)
19 April 2007Ad 06/04/07--------- £ si [email protected]=32000 £ ic 18000/50000 (2 pages)
19 April 2007Ad 06/04/07--------- £ si [email protected]=32000 £ ic 18000/50000 (2 pages)
1 April 2007Accounting reference date extended from 29/02/08 to 31/07/08 (1 page)
1 April 2007Accounting reference date extended from 29/02/08 to 31/07/08 (1 page)
21 March 2007Div 09/03/07 (1 page)
21 March 2007£ nc 100/1000000 09/03/07 (1 page)
21 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2007Div 09/03/07 (1 page)
21 March 2007Ad 10/03/07--------- £ si [email protected]=17999 £ ic 1/18000 (2 pages)
21 March 2007Registered office changed on 21/03/07 from: the stables, hill top farm stainburn otley west yorkshire LS21 2LT (1 page)
21 March 2007£ nc 100/1000000 09/03/07 (1 page)
21 March 2007New secretary appointed;new director appointed (1 page)
21 March 2007New director appointed (1 page)
21 March 2007Ad 10/03/07--------- £ si [email protected]=17999 £ ic 1/18000 (2 pages)
21 March 2007New director appointed (1 page)
21 March 2007New secretary appointed;new director appointed (1 page)
21 March 2007Registered office changed on 21/03/07 from: the stables, hill top farm stainburn otley west yorkshire LS21 2LT (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007Secretary resigned (1 page)
26 February 2007Incorporation (9 pages)
26 February 2007Incorporation (9 pages)