Company NameMarchant McKechnie Insurance Brokers Limited
Company StatusDissolved
Company Number07034606
CategoryPrivate Limited Company
Incorporation Date30 September 2009(14 years, 6 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMr James Michael Pickford
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2017(7 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 22 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMrs Caroline Wendy Godwin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2017(7 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 22 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusClosed
Appointed10 July 2017(7 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 22 September 2020)
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Director NameMr Stephen Paul Marchant
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnnie Reed Road
Beverley
North Humberside
HU17 0LF
Director NameMr Neil McKechnie
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnnie Reed Road
Beverley
North Humberside
HU17 0LF
Director NameMs Andrea Thompson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 2014)
RoleCommercial Insurance
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Street
Elsham
Brigg
North Lincolnshire
DN20 0RG
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(5 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
City Of London
EC2N 1AD
Director NameMr Timothy Duncan Philip
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(5 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
City Of London
EC2N 1AD
Director NameMr Robert Charles William Organ
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameJeremy Peter Small
StatusResigned
Appointed07 September 2015(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2016)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
City Of London
EC2N 1AD
Director NameMrs Amber Wilkinson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(6 years, 3 months after company formation)
Appointment Duration12 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMrs Jane Ann Bean
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(6 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameDawn Jeanette Hodges
StatusResigned
Appointed01 January 2017(7 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 July 2017)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Paul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(7 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU

Contact

Websitemmib.co.uk

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

11k at £1Bluefin Insurance Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£763,290
Gross Profit£711,924
Net Worth£445,752
Cash£1,046,927
Current Liabilities£1,919,836

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2020Confirmation statement made on 14 February 2020 with updates (5 pages)
11 February 2020Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
23 January 2020Application to strike the company off the register (3 pages)
25 September 2019Statement of capital on 25 September 2019
  • GBP 1
(3 pages)
25 September 2019Statement by Directors (1 page)
25 September 2019Solvency Statement dated 10/09/19 (1 page)
25 September 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
15 March 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
3 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
30 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
10 July 2017Appointment of Mrs Caroline Wendy Godwin as a director on 10 July 2017 (2 pages)
10 July 2017Appointment of Marsh Secretarial Services Limited as a secretary on 10 July 2017 (2 pages)
10 July 2017Appointment of Marsh Secretarial Services Limited as a secretary on 10 July 2017 (2 pages)
10 July 2017Termination of appointment of Dawn Jeanette Hodges as a secretary on 10 July 2017 (1 page)
10 July 2017Termination of appointment of Paul Francis Clayden as a director on 10 July 2017 (1 page)
10 July 2017Termination of appointment of Dawn Jeanette Hodges as a secretary on 10 July 2017 (1 page)
10 July 2017Appointment of Mrs Caroline Wendy Godwin as a director on 10 July 2017 (2 pages)
10 July 2017Termination of appointment of Paul Francis Clayden as a director on 10 July 2017 (1 page)
31 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
7 March 2017Auditor's resignation (1 page)
7 March 2017Auditor's resignation (1 page)
16 February 2017Termination of appointment of Amber Wilkinson as a director on 31 December 2016 (1 page)
16 February 2017Appointment of Paul Francis Clayden as a director on 19 January 2017 (3 pages)
16 February 2017Appointment of Paul Francis Clayden as a director on 19 January 2017 (3 pages)
16 February 2017Termination of appointment of Amber Wilkinson as a director on 31 December 2016 (1 page)
14 February 2017Termination of appointment of Jane Ann Bean as a director on 1 February 2017 (2 pages)
14 February 2017Termination of appointment of Jane Ann Bean as a director on 1 February 2017 (2 pages)
14 February 2017Termination of appointment of Robert Charles William Organ as a director on 1 February 2017 (1 page)
14 February 2017Termination of appointment of Robert Charles William Organ as a director on 1 February 2017 (1 page)
9 February 2017Appointment of Mr James Michael Pickford as a director on 19 January 2017 (3 pages)
9 February 2017Appointment of Mr James Michael Pickford as a director on 19 January 2017 (3 pages)
2 February 2017Registered office address changed from 5 Old Broad Street London City of London EC2N 1AD to 1 Tower Place West Tower Place London EC3R 5BU on 2 February 2017 (2 pages)
2 February 2017Registered office address changed from 5 Old Broad Street London City of London EC2N 1AD to 1 Tower Place West Tower Place London EC3R 5BU on 2 February 2017 (2 pages)
2 February 2017Appointment of Dawn Jeanette Hodges as a secretary on 1 January 2017 (3 pages)
2 February 2017Termination of appointment of Jeremy Peter Small as a secretary on 31 December 2016 (2 pages)
2 February 2017Termination of appointment of Jeremy Peter Small as a secretary on 31 December 2016 (2 pages)
2 February 2017Appointment of Dawn Jeanette Hodges as a secretary on 1 January 2017 (3 pages)
21 August 2016Full accounts made up to 31 December 2015 (19 pages)
21 August 2016Full accounts made up to 31 December 2015 (19 pages)
12 August 2016Appointment of Ms Jane Ann Bean as a director on 11 August 2016 (2 pages)
12 August 2016Appointment of Ms Jane Ann Bean as a director on 11 August 2016 (2 pages)
18 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 11,000
(4 pages)
18 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 11,000
(4 pages)
13 January 2016Appointment of Mrs Amber Wilkinson as a director on 6 January 2016 (2 pages)
13 January 2016Appointment of Mrs Amber Wilkinson as a director on 6 January 2016 (2 pages)
13 January 2016Appointment of Mrs Amber Wilkinson as a director on 6 January 2016 (2 pages)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 11,000
(3 pages)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 11,000
(3 pages)
15 October 2015Full accounts made up to 31 December 2014 (17 pages)
15 October 2015Full accounts made up to 31 December 2014 (17 pages)
28 September 2015Appointment of Jaremy Peter Small as a secretary on 7 September 2015 (3 pages)
28 September 2015Appointment of Jaremy Peter Small as a secretary on 7 September 2015 (3 pages)
28 September 2015Appointment of Jaremy Peter Small as a secretary on 7 September 2015 (3 pages)
6 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
6 August 2015Statement of company's objects (2 pages)
6 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
6 August 2015Statement of company's objects (2 pages)
16 July 2015Appointment of Mr Robert Charles William Organ as a director on 7 July 2015 (3 pages)
16 July 2015Appointment of Mr Robert Charles William Organ as a director on 7 July 2015 (3 pages)
16 July 2015Appointment of Mr Robert Charles William Organ as a director on 7 July 2015 (3 pages)
30 June 2015Termination of appointment of Timothy Duncan Philip as a director on 12 June 2015 (2 pages)
30 June 2015Termination of appointment of Timothy Duncan Philip as a director on 12 June 2015 (2 pages)
28 April 2015Termination of appointment of Michael Andrew Bruce as a director on 15 April 2015 (2 pages)
28 April 2015Termination of appointment of Michael Andrew Bruce as a director on 15 April 2015 (2 pages)
7 January 2015Accounts for a small company made up to 31 May 2014 (7 pages)
7 January 2015Accounts for a small company made up to 31 May 2014 (7 pages)
18 December 2014Termination of appointment of Andrea Thompson as a director on 28 November 2014 (2 pages)
18 December 2014Appointment of Mr Timothy Duncan Philip as a director on 28 November 2014 (3 pages)
18 December 2014Termination of appointment of Neil Mckechnie as a director on 28 November 2014 (2 pages)
18 December 2014Registered office address changed from Annie Reed Road Beverley North Humberside HU17 0LF to 5 Old Broad Street London City of London EC2N 1AD on 18 December 2014 (2 pages)
18 December 2014Appointment of Mr Michael Andrew Bruce as a director on 28 November 2014 (3 pages)
18 December 2014Appointment of Mr Michael Andrew Bruce as a director on 28 November 2014 (3 pages)
18 December 2014Registered office address changed from Annie Reed Road Beverley North Humberside HU17 0LF to 5 Old Broad Street London City of London EC2N 1AD on 18 December 2014 (2 pages)
18 December 2014Termination of appointment of Neil Mckechnie as a director on 28 November 2014 (2 pages)
18 December 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages)
18 December 2014Appointment of Mr Timothy Duncan Philip as a director on 28 November 2014 (3 pages)
18 December 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages)
18 December 2014Termination of appointment of Andrea Thompson as a director on 28 November 2014 (2 pages)
18 December 2014Termination of appointment of Stephen Paul Marchant as a director on 28 November 2014 (2 pages)
18 December 2014Termination of appointment of Stephen Paul Marchant as a director on 28 November 2014 (2 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 11,000
(5 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 11,000
(5 pages)
4 March 2014Accounts for a small company made up to 31 May 2013 (7 pages)
4 March 2014Accounts for a small company made up to 31 May 2013 (7 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 11,000
(5 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 11,000
(5 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (7 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (7 pages)
21 January 2013Appointment of Ms Andrea Thompson as a director (2 pages)
21 January 2013Appointment of Ms Andrea Thompson as a director (2 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
27 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
27 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
1 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
31 October 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 10,000
(3 pages)
31 October 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 10,000
(3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 November 2010Director's details changed for Stephen Paul Marchant on 30 September 2010 (2 pages)
16 November 2010Director's details changed for Neil Mckechnie on 30 September 2010 (2 pages)
16 November 2010Director's details changed for Neil Mckechnie on 30 September 2010 (2 pages)
16 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
16 November 2010Director's details changed for Stephen Paul Marchant on 30 September 2010 (2 pages)
16 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
7 June 2010Previous accounting period shortened from 30 September 2010 to 31 May 2010 (3 pages)
7 June 2010Previous accounting period shortened from 30 September 2010 to 31 May 2010 (3 pages)
5 January 2010Registered office address changed from 16 Churchill Way Cardiff South Glamorgan CF10 2DX Uk on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 16 Churchill Way Cardiff South Glamorgan CF10 2DX Uk on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 16 Churchill Way Cardiff South Glamorgan CF10 2DX Uk on 5 January 2010 (1 page)
13 December 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 10,000
(2 pages)
13 December 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 10,000
(2 pages)
13 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 December 2009123 logged 30/09/09 (1 page)
13 December 2009123 logged 30/09/09 (1 page)
13 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 October 2009Appointment of Stephen Paul Marchant as a director (1 page)
25 October 2009Appointment of Neil Mckechnie as a director (1 page)
25 October 2009Appointment of Neil Mckechnie as a director (1 page)
25 October 2009Appointment of Stephen Paul Marchant as a director (1 page)
13 October 2009Termination of appointment of Graham Stephens as a director (1 page)
13 October 2009Termination of appointment of Graham Stephens as a director (1 page)
30 September 2009Incorporation (14 pages)
30 September 2009Incorporation (14 pages)