Company NameR&Q Broker Services Limited
Company StatusDissolved
Company Number06326884
CategoryPrivate Limited Company
Incorporation Date27 July 2007(16 years, 9 months ago)
Dissolution Date24 April 2018 (6 years ago)
Previous NamesReinsurance Broking Services Limited and R&Q Broking Services Limited

Business Activity

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

Directors

Director NameMr Alan Kevin Quilter
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2007(3 weeks, 3 days after company formation)
Appointment Duration10 years, 8 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Steven John Goate
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2011(3 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Colin David Johnson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2011(3 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameR&Q Central Services Limited (Corporation)
StatusClosed
Appointed26 November 2013(6 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 24 April 2018)
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMark Lewis
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(same day as company formation)
RoleInsurance Executive
Correspondence Address36 Westcliff Drive
Leigh-On-Sea
Essex
SS9 2LB
Director NameMr Robin Edward McCoy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lawns
Clockhouse Road, Little Burstead
Billericay
Essex
CM12 9ST
Secretary NameJames Andrew Willsher
NationalityBritish
StatusResigned
Appointed27 July 2007(same day as company formation)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRussett House 6 The Orchard, Lower Farm Road
Ringshall
Stowmarket
Suffolk
IP14 2RS
Director NameStephen Robert Edward Cobb
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 15 January 2010)
RoleInsurance Executve
Correspondence Address27 Bulbecks Walk
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZN
Director NameMr John Gerard Francis O'Neill
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(8 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 2009)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address132 Worlds End Lane
Chelsfield Park
Orpington
Kent
BR6 6AS
Director NameMr Mark Andrew Langridge
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(2 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 January 2015)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 July 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 July 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameR&Q Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2009(1 year, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 November 2013)
Correspondence Address110 Fenchurch Street
London
EC3M 5JT

Contact

Websiterqih.com
Email address[email protected]

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

75k at £1Randall & Quilter Is Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,628,967
Net Worth£2,782,087
Cash£181,435
Current Liabilities£349,450

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

11 October 2011Delivered on: 22 October 2011
Satisfied on: 9 July 2014
Persons entitled: Clydesdale 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 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.
Fully Satisfied
26 June 2008Delivered on: 4 July 2008
Satisfied on: 24 July 2014
Persons entitled: R&Q Reinsurance Company (UK) Limited

Classification: Charge over invoices
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All or any invoices from time to time purchased or agreed to be purchased of which is or is to be financed directly or indirectly in whole or in part by an advance made by the lender to the borrower and all moneys which may from time to time become payable under or in relation to the invoices see image for full details.
Fully Satisfied

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
25 January 2018Application to strike the company off the register (3 pages)
22 January 2018Statement by Directors (1 page)
22 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 January 2018Solvency Statement dated 19/01/18 (1 page)
22 January 2018Statement of capital on 22 January 2018
  • GBP 1
(3 pages)
31 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
9 May 2017Full accounts made up to 31 December 2016 (20 pages)
9 May 2017Full accounts made up to 31 December 2016 (20 pages)
17 September 2016Full accounts made up to 31 December 2015 (21 pages)
17 September 2016Full accounts made up to 31 December 2015 (21 pages)
10 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
13 June 2016Secretary's details changed for R&Q Central Services Limited on 13 June 2016 (1 page)
13 June 2016Registered office address changed from 2 Minster Court London EC3R 7BB to 71 Fenchurch Street London EC3M 4BS on 13 June 2016 (1 page)
13 June 2016Secretary's details changed for R&Q Central Services Limited on 13 June 2016 (1 page)
13 June 2016Registered office address changed from 2 Minster Court London EC3R 7BB to 71 Fenchurch Street London EC3M 4BS on 13 June 2016 (1 page)
10 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 75,000
(4 pages)
10 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 75,000
(4 pages)
4 July 2015Full accounts made up to 31 December 2014 (16 pages)
4 July 2015Full accounts made up to 31 December 2014 (16 pages)
5 June 2015Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015 (1 page)
10 March 2015Termination of appointment of Mark Andrew Langridge as a director on 19 January 2015 (1 page)
10 March 2015Termination of appointment of Mark Andrew Langridge as a director on 19 January 2015 (1 page)
19 January 2015Director's details changed for Mr Colin David Johnson on 14 September 2013 (2 pages)
19 January 2015Director's details changed for Mr Colin David Johnson on 14 September 2013 (2 pages)
12 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 75,000
(5 pages)
12 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 75,000
(5 pages)
1 August 2014Full accounts made up to 31 December 2013 (16 pages)
1 August 2014Full accounts made up to 31 December 2013 (16 pages)
24 July 2014Satisfaction of charge 1 in full (4 pages)
24 July 2014Satisfaction of charge 1 in full (4 pages)
17 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
17 July 2014Memorandum and Articles of Association (31 pages)
17 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
17 July 2014Memorandum and Articles of Association (31 pages)
9 July 2014Satisfaction of charge 2 in full (4 pages)
9 July 2014Satisfaction of charge 2 in full (4 pages)
16 December 2013Termination of appointment of R&Q Secretaries Limited as a secretary (1 page)
16 December 2013Appointment of R&Q Central Services Limited as a secretary (2 pages)
16 December 2013Termination of appointment of R&Q Secretaries Limited as a secretary (1 page)
16 December 2013Appointment of R&Q Central Services Limited as a secretary (2 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
9 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 75,000
(5 pages)
9 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 75,000
(5 pages)
24 June 2013Full accounts made up to 31 December 2012 (15 pages)
24 June 2013Full accounts made up to 31 December 2012 (15 pages)
13 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company change of name 01/02/2013
(31 pages)
13 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company change of name 01/02/2013
(31 pages)
13 February 2013Statement of company's objects (2 pages)
13 February 2013Statement of company's objects (2 pages)
1 February 2013Company name changed r&q broking services LIMITED\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2013Company name changed r&q broking services LIMITED\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
17 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
6 July 2012Full accounts made up to 31 December 2011 (16 pages)
6 July 2012Full accounts made up to 31 December 2011 (16 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
3 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
7 July 2011Director's details changed for Mr Alan Kevin Quilter on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Alan Kevin Quilter on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Alan Kevin Quilter on 7 July 2011 (2 pages)
24 June 2011Full accounts made up to 31 December 2010 (17 pages)
24 June 2011Full accounts made up to 31 December 2010 (17 pages)
27 April 2011Secretary's details changed for R&Q Secretaries Limited on 15 April 2011 (2 pages)
27 April 2011Secretary's details changed for R&Q Secretaries Limited on 15 April 2011 (2 pages)
15 April 2011Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR on 15 April 2011 (1 page)
15 April 2011Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR on 15 April 2011 (1 page)
25 January 2011Appointment of Mr Colin David Johnson as a director (2 pages)
25 January 2011Appointment of Mr Colin David Johnson as a director (2 pages)
24 January 2011Appointment of Mr Steven John Goate as a director (2 pages)
24 January 2011Appointment of Mr Steven John Goate as a director (2 pages)
19 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
19 August 2010Secretary's details changed for R&Q Secretaries Limited on 22 July 2010 (1 page)
19 August 2010Secretary's details changed for R&Q Secretaries Limited on 22 July 2010 (1 page)
19 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
30 July 2010Full accounts made up to 31 December 2009 (20 pages)
30 July 2010Full accounts made up to 31 December 2009 (20 pages)
16 February 2010Appointment of Mr Mark Andrew Langridge as a director (2 pages)
16 February 2010Termination of appointment of Stephen Cobb as a director (1 page)
16 February 2010Termination of appointment of Mark Lewis as a director (1 page)
16 February 2010Appointment of Mr Mark Andrew Langridge as a director (2 pages)
16 February 2010Termination of appointment of Stephen Cobb as a director (1 page)
16 February 2010Termination of appointment of Mark Lewis as a director (1 page)
24 November 2009Termination of appointment of John O'neill as a director (1 page)
24 November 2009Termination of appointment of John O'neill as a director (1 page)
11 August 2009Return made up to 27/07/09; full list of members (4 pages)
11 August 2009Return made up to 27/07/09; full list of members (4 pages)
4 June 2009Appointment terminated director robin mccoy (1 page)
4 June 2009Appointment terminated director robin mccoy (1 page)
28 April 2009Full accounts made up to 31 December 2008 (14 pages)
28 April 2009Full accounts made up to 31 December 2008 (14 pages)
20 January 2009Appointment terminated secretary james willsher (1 page)
20 January 2009Appointment terminated secretary james willsher (1 page)
20 January 2009Secretary appointed r&q secretaries LIMITED (1 page)
20 January 2009Secretary appointed r&q secretaries LIMITED (1 page)
23 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
26 August 2008Ad 19/08/08\gbp si 50000@1=50000\gbp ic 25000/75000\ (2 pages)
26 August 2008Ad 19/08/08\gbp si 50000@1=50000\gbp ic 25000/75000\ (2 pages)
11 August 2008Capitals not rolled up (2 pages)
11 August 2008Capitals not rolled up (2 pages)
8 August 2008Return made up to 27/07/08; full list of members (4 pages)
8 August 2008Return made up to 27/07/08; full list of members (4 pages)
4 August 2008Secretary's change of particulars / james willsher / 28/07/2008 (2 pages)
4 August 2008Secretary's change of particulars / james willsher / 28/07/2008 (2 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
31 March 2008Director appointed mr john gerard francis o'neill (1 page)
31 March 2008Director appointed mr john gerard francis o'neill (1 page)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
28 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2007Nc inc already adjusted 28/09/07 (1 page)
28 November 2007Nc inc already adjusted 28/09/07 (1 page)
28 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2007Ad 01/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 2007Ad 01/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
28 September 2007Registered office changed on 28/09/07 from: 9-13 fenchurch buildings fenchurch street london EC3M 5HR (1 page)
28 September 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
28 September 2007Registered office changed on 28/09/07 from: 9-13 fenchurch buildings fenchurch street london EC3M 5HR (1 page)
21 September 2007New director appointed (3 pages)
21 September 2007New director appointed (3 pages)
12 September 2007Company name changed reinsurance broking services lim ited\certificate issued on 12/09/07 (2 pages)
12 September 2007Company name changed reinsurance broking services lim ited\certificate issued on 12/09/07 (2 pages)
31 August 2007New director appointed (3 pages)
31 August 2007New director appointed (3 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New secretary appointed (2 pages)
3 August 2007Director resigned (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007Director resigned (1 page)
27 July 2007Incorporation (17 pages)
27 July 2007Incorporation (17 pages)