Company NameBowood Insurance Brokers Limited
Company StatusDissolved
Company Number06927512
CategoryPrivate Limited Company
Incorporation Date8 June 2009(14 years, 10 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMr Andrew John Moore
NationalityBritish
StatusClosed
Appointed08 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBlythe Cottage 45 Village Road
Bromham
Bedfordshire
MK43 8LL
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2015(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 29 November 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Andrew Tuffield
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address114 Cardamom Building
31 Shad Thames
London
SE1 2YR
Director NameMr Philip Ian Albon
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(1 month, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 February 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Whittington Avenue
London
EC3V 1LE
Director NameMr David Michael Reed
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2010)
RoleInsurance
Country of ResidenceEngland
Correspondence Address1 Whittington Avenue
London
EC3V 1LE
Director NameMr Paul Charles Bridgwater
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 25 November 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Whittington Avenue
London
EC3V 1LE
Director NameAndrew Dominic John Bucke Collins
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 25 November 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Whittington Avenue
London
EC3V 1LE
Director NamePaul John Fagg
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address24 Doves Croft
Tunstall
Sittingbourne
Kent
ME9 8LQ
Director NameDavid John Jewers
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Cottage Howe Street
Great Waltham
Chelmsford
Essex
CM3 1BS
Director NameStephen Thomas Greener
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 25 November 2014)
RoleLloyds Broker
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Farm House Gravel Lane
Barton Stacey
Winchester
Hampshire
SO21 3RL
Director NameMr Jonathan Mark Thompson-Copsey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(1 year, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 April 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOne Whittington Avenue
London
EC3V 1LE
Director NameIan Richardson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 27 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD

Contact

Websiterkhgroup.com

Location

Registered Address16 Eastcheap
London
EC3M 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

18.7m at £1R K Harrison Insurance Brokers Limited
100.00%
Ordinary

Financials

Year2014
Turnover£10,660,000
Net Worth£21,470,000

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

29 March 2012Delivered on: 11 April 2012
Satisfied on: 1 May 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
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
13 April 2010Delivered on: 16 April 2010
Satisfied on: 1 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security accession deed
Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge he land, plant and machinery, shares, investments, book debts non trading debts accounts intellectual property rights goodwill uncalled capital authorisations assigned agreements insurance policies and other asset see image for full details.
Fully Satisfied

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
2 September 2016Application to strike the company off the register (3 pages)
25 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 July 2016Solvency Statement dated 21/07/16 (1 page)
25 July 2016Statement by Directors (1 page)
25 July 2016Statement of capital on 25 July 2016
  • GBP 1
(3 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
3 June 2016Full accounts made up to 30 September 2015 (17 pages)
27 May 2016Termination of appointment of Ian Richardson as a director on 27 May 2016 (1 page)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 18,694,416
(4 pages)
12 May 2015Appointment of William David Bloomer as a director on 29 April 2015 (2 pages)
12 May 2015Appointment of Ian Richardson as a director on 29 April 2015 (2 pages)
1 May 2015Termination of appointment of Jonathan Mark Thompson-Copsey as a director on 29 April 2015 (1 page)
1 May 2015Satisfaction of charge 2 in full (10 pages)
1 May 2015Satisfaction of charge 1 in full (21 pages)
1 May 2015Termination of appointment of Andrew Tuffield as a director on 29 April 2015 (1 page)
30 April 2015Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
30 April 2015Registered office address changed from 1 Whittington Avenue London EC3V 1LE to 16 Eastcheap London EC3M 1BD on 30 April 2015 (1 page)
14 April 2015Full accounts made up to 30 June 2014 (20 pages)
11 December 2014Termination of appointment of Paul Charles Bridgwater as a director on 25 November 2014 (1 page)
11 December 2014Termination of appointment of Andrew Dominic John Bucke Collins as a director on 25 November 2014 (1 page)
11 December 2014Termination of appointment of Stephen Thomas Greener as a director on 25 November 2014 (1 page)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 18,694,416
(8 pages)
1 July 2014Termination of appointment of David Jewers as a director (1 page)
1 July 2014Termination of appointment of Paul Fagg as a director (1 page)
7 April 2014Full accounts made up to 30 June 2013 (19 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(9 pages)
4 April 2013Full accounts made up to 30 June 2012 (19 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (9 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
2 April 2012Full accounts made up to 30 June 2011 (21 pages)
14 December 2011Director's details changed for Mr Jonathan Mark Thompson-Copsey on 14 December 2011 (2 pages)
8 December 2011Director's details changed for Mr Jonathan Mark Thompson-Copsey on 7 December 2011 (2 pages)
8 December 2011Director's details changed for Mr Jonathan Mark Thompson-Copsey on 7 December 2011 (2 pages)
12 September 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
3 March 2011Full accounts made up to 30 June 2010 (20 pages)
7 February 2011Appointment of Mr Jonathan Mark Thompson-Copsey as a director (2 pages)
5 January 2011Termination of appointment of David Reed as a director (1 page)
8 December 2010Resolutions
  • RES13 ‐ Amendment and agreement 18/11/2010
(3 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
22 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
22 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
30 April 2010Resolutions
  • RES13 ‐ Directors empowered to do duties/guarantee/ 04/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 April 2010Memorandum and Articles of Association (5 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 1 (26 pages)
15 March 2010Termination of appointment of Philip Albon as a director (1 page)
5 March 2010Director's details changed for Paul Charles Bridgwater on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Paul Charles Bridgwater on 5 March 2010 (2 pages)
27 February 2010Director's details changed for Andrew Dominic John Bucke Collins on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Philip Ian Albon on 26 February 2010 (2 pages)
26 February 2010Director's details changed for David Michael Reed on 26 February 2010 (2 pages)
29 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 18,694,416.00
(2 pages)
29 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 18,694,416.00
(2 pages)
28 October 2009Appointment of Paul John Fagg as a director (2 pages)
28 October 2009Appointment of Stephen Thomas Greener as a director (2 pages)
28 October 2009Appointment of David John Jewers as a director (2 pages)
23 October 2009Registered office address changed from Woodlands Manton Lane Bedford Bedfordshire MK41 7LW on 23 October 2009 (1 page)
21 July 2009Director appointed david michael reed (2 pages)
21 July 2009Director appointed andrew dominic john bucke collins (2 pages)
21 July 2009Director appointed philip ian albon (2 pages)
21 July 2009Director appointed paul charles bridgwater (2 pages)
8 June 2009Incorporation (15 pages)