Company NameDoodson Broking Group Limited
Company StatusDissolved
Company Number07141841
CategoryPrivate Limited Company
Incorporation Date1 February 2010(14 years, 2 months ago)
Dissolution Date28 February 2019 (5 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Secretary NameMr Peter John Burton
StatusClosed
Appointed16 October 2013(3 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 28 February 2019)
RoleCompany Director
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Peter John Burton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(7 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 28 February 2019)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMrs Katherine Anne Cross
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2019(9 years after company formation)
Appointment Duration2 weeks, 2 days (closed 28 February 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Neil Martin Clayton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCentury House Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5BW
Director NameMr Richard James Doodson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(5 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentury House Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5BW
Director NameMr Mark Adrian Foley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(5 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentury House Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5BW
Director NameMr Ian Terence Hesselden
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(5 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentury House Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5BW
Director NameMr Jeffrey Niel Jones
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(5 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 August 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCentury House Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5BW
Director NameMr David Alan Leech
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(5 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentury House Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5BW
Director NameMr Timothy James Marshall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(5 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentury House Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5BW
Director NameMr Roger Sandau
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 2010(5 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 October 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCentury House Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5BW
Director NameMr William Edward Sutton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(5 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 October 2013)
RoleNon Exec Director
Country of ResidenceEngland
Correspondence AddressCentury House Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5BW
Director NameMr Simon Robert Slater Worrall
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentury House Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5BW
Secretary NameMr Simon Robert Slater Worrall
StatusResigned
Appointed26 May 2011(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 October 2013)
RoleCompany Director
Correspondence AddressCentury House Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5BW
Director NameMr James Dodds
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(3 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 16 October 2013)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressCentury House Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5BW
Director NameMr Toby James Humphreys
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 May 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Leslie James Marshall
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr John David Sutton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 May 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr John Gerard Owens
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr William Paul Costantini
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2013(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 May 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr William Frederick Goldstein
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2013(3 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMrs Claire Victoria Clough
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS

Contact

Websitedoodsonbg.com
Email address[email protected]
Telephone0161 4193000
Telephone regionManchester

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

185.6k at £1Integro Insurance Brokers LTD
95.63%
Ordinary
847.9k at £0.01Integro Insurance Brokers LTD
4.37%
Ordinary A

Financials

Year2014
Net Worth£1,721,270
Cash£5,070
Current Liabilities£407,803

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

17 October 2013Delivered on: 22 October 2013
Satisfied on: 10 December 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
14 October 2010Delivered on: 18 October 2010
Satisfied on: 31 October 2013
Persons entitled: Macquarie Bank Limited

Classification: Security 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.
Fully Satisfied

Filing History

21 November 2017Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page)
21 November 2017Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 21 November 2017 (2 pages)
9 November 2017Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages)
4 September 2017Appointment of a voluntary liquidator (1 page)
4 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-17
(1 page)
4 September 2017Declaration of solvency (6 pages)
1 August 2017Termination of appointment of William Frederick Goldstein as a director on 1 August 2017 (1 page)
1 August 2017Appointment of Mr Peter John Burton as a director on 1 August 2017 (2 pages)
27 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Share premium a/c & capital rdemption reserve 07/06/2017
(4 pages)
27 June 2017Solvency Statement dated 07/06/17 (1 page)
27 June 2017Statement by Directors (1 page)
27 June 2017Statement of capital on 27 June 2017
  • GBP 1
(5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
8 October 2016Full accounts made up to 31 December 2015 (17 pages)
2 June 2016Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page)
2 June 2016Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages)
5 May 2016Registered office address changed from Century House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 5 May 2016 (1 page)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 194,046.5
(6 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
15 May 2015Termination of appointment of Neil Martin Clayton as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of William Paul Costantini as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of John David Sutton as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of Toby James Humphreys as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of Leslie James Marshall as a director on 14 May 2015 (1 page)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 194,046.5
(10 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 194,046.5
(10 pages)
10 December 2014Satisfaction of charge 071418410002 in full (4 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 194,046.5
(10 pages)
3 February 2014Director's details changed for Mr Neil Martin Clayton on 16 October 2013 (2 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 194,046.5
(10 pages)
8 January 2014Appointment of Mr John David Sutton as a director (2 pages)
8 January 2014Appointment of Mr William Frederick Goldstein as a director (2 pages)
8 January 2014Appointment of Mr Peter John Burton as a secretary (2 pages)
8 January 2014Appointment of Mr Toby James Humphreys as a director (2 pages)
8 January 2014Appointment of Mr John Gerard Owens as a director (2 pages)
8 January 2014Appointment of Mr Leslie James Marshall as a director (2 pages)
8 January 2014Appointment of Mr William Paul Costantini as a director (2 pages)
10 December 2013Termination of appointment of Ian Hesselden as a director (1 page)
10 December 2013Termination of appointment of Roger Sandau as a director (1 page)
10 December 2013Termination of appointment of James Dodds as a director (1 page)
10 December 2013Termination of appointment of Simon Worrall as a secretary (1 page)
10 December 2013Termination of appointment of Simon Worrall as a director (1 page)
10 December 2013Termination of appointment of Mark Foley as a director (1 page)
10 December 2013Termination of appointment of William Sutton as a director (1 page)
10 December 2013Termination of appointment of Timothy Marshall as a director (1 page)
10 December 2013Termination of appointment of Richard Doodson as a director (1 page)
10 December 2013Termination of appointment of David Leech as a director (1 page)
31 October 2013Satisfaction of charge 1 in full (3 pages)
30 October 2013Section 519 (1 page)
25 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
25 October 2013Statement of capital following an allotment of shares on 16 October 2013
  • GBP 194,046.50
(5 pages)
22 October 2013Registration of charge 071418410002 (10 pages)
17 October 2013Second filing of AR01 previously delivered to Companies House made up to 1 February 2013 (23 pages)
17 October 2013Second filing of AR01 previously delivered to Companies House made up to 1 February 2013 (23 pages)
15 October 2013Statement of capital following an allotment of shares on 24 September 2012
  • GBP 185,568
(4 pages)
15 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 September 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
25 July 2013Auditor's resignation (2 pages)
10 July 2013Auditor's resignation (2 pages)
20 June 2013Appointment of Mr James Dodds as a director (2 pages)
19 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/10/2013
(9 pages)
19 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/10/2013
(9 pages)
5 November 2012Group of companies' accounts made up to 31 December 2011 (37 pages)
13 March 2012Director's details changed for Mr Neil Martin Clayton on 1 February 2012 (2 pages)
13 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (8 pages)
13 March 2012Director's details changed for Mr Neil Martin Clayton on 1 February 2012 (2 pages)
13 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (8 pages)
23 August 2011Termination of appointment of Jeffrey Jones as a director (1 page)
5 July 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
30 June 2011Secretary's details changed for Mr Simon Worrell on 30 June 2011 (1 page)
28 June 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
26 May 2011Appointment of Mr Simon Worrell as a secretary (1 page)
26 May 2011Appointment of Mr Simon Robert Slater Worrall as a director (2 pages)
9 May 2011Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
21 April 2011Previous accounting period shortened from 28 February 2011 to 31 July 2010 (1 page)
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
18 October 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
16 August 2010Appointment of Mr Ian Terence Hesselden as a director (2 pages)
16 August 2010Appointment of Mr William Edward Sutton as a director (2 pages)
9 August 2010Appointment of Mr Jeffrey Niel Jones as a director (2 pages)
9 August 2010Appointment of Mr Timothy James Marshall as a director (2 pages)
9 August 2010Appointment of Mr Roger Sandau as a director (2 pages)
6 August 2010Appointment of Mr Richard Doodson as a director (2 pages)
6 August 2010Appointment of Mr Mark Adrian Foley as a director (2 pages)
6 August 2010Appointment of Mr David Alan Leech as a director (2 pages)
1 February 2010Incorporation (22 pages)