Company NameHobbs Broking Limited
Company StatusDissolved
Company Number07421454
CategoryPrivate Limited Company
Incorporation Date27 October 2010(13 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Barry Reynolds
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7BB
Director NameMr Jonathan Webber
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7BB
Director NameMr Anthony Joseph Hobbs
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Sunloch Close
Burbage
Hinckley
LE10 2TT
Secretary NameMr Martin Andrew Ward
StatusResigned
Appointed27 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address11 Besbury Close
Dorridge
Solihul
West Midlands
B93 8NT
Director NameMrs Janice Hayley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(5 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 31 May 2019)
RoleInsurance Broking
Country of ResidenceUnited Kingdom
Correspondence AddressSpalding Business Centre Church Street
Spalding
Lincolnshire
PE11 2PB
Director NameMrs Allison Jane Hobbs
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(5 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 31 May 2019)
RoleInsurance Broking
Country of ResidenceEngland
Correspondence AddressSpalding Business Centre Church Street
Spalding
Lincolnshire
PE11 2PB
Secretary NameMrs Janice Hayley
StatusResigned
Appointed04 April 2011(5 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 31 May 2019)
RoleCompany Director
Correspondence AddressSpalding Business Centre Church Street
Spalding
Lincolnshire
PE11 2PB
Director NameMs Ann Bowyer
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2019(8 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7BB

Contact

Websitewww.hobbs-associates.com/
Email address[email protected]
Telephone01455 220787
Telephone regionHinckley

Location

Registered AddressBeaufort House
15 St. Botolph Street
London
EC3A 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

78 at £1Janice Hayley
7.80%
Ordinary
516 at £1Anthony Joseph Hobbs
51.60%
Ordinary
153 at £1Allison Hobbs
15.30%
Ordinary
150 at £1Hia International (Holdings) LTD
15.00%
Ordinary
103 at £1Christopher Forster
10.30%
Ordinary

Financials

Year2014
Net Worth£24,738
Cash£51,886
Current Liabilities£83,127

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2020Voluntary strike-off action has been suspended (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
24 September 2020Application to strike the company off the register (1 page)
14 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
22 January 2020Termination of appointment of Ann Bowyer as a director on 22 January 2020 (1 page)
2 September 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
11 July 2019Second filing of a statement of capital following an allotment of shares on 1 January 2012
  • GBP 1,000
(7 pages)
27 June 2019Confirmation statement made on 4 May 2019 with updates (4 pages)
12 June 2019Registered office address changed from Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB to Beaufort House 15 st. Botolph Street London EC3A 7BB on 12 June 2019 (1 page)
10 June 2019Notification of Tasker Insurance Group Limited as a person with significant control on 31 May 2019 (2 pages)
10 June 2019Termination of appointment of Janice Hayley as a secretary on 31 May 2019 (1 page)
10 June 2019Cessation of Anthony Joseph Hobbs as a person with significant control on 31 May 2019 (1 page)
10 June 2019Appointment of Ms Ann Bowyer as a director on 31 May 2019 (2 pages)
10 June 2019Appointment of Mr Barry Reynolds as a director on 31 May 2019 (2 pages)
10 June 2019Appointment of Mr Jonathan Webber as a director on 31 May 2019 (2 pages)
10 June 2019Previous accounting period extended from 31 December 2018 to 30 April 2019 (1 page)
10 June 2019Termination of appointment of Janice Hayley as a director on 31 May 2019 (1 page)
10 June 2019Termination of appointment of Allison Jane Hobbs as a director on 31 May 2019 (1 page)
10 June 2019Termination of appointment of Anthony Joseph Hobbs as a director on 31 May 2019 (1 page)
9 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
10 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
18 December 2017Director's details changed for Mrs Allison Jane Hobbs on 10 June 2016 (2 pages)
18 December 2017Director's details changed for Mrs Allison Jane Hobbs on 10 June 2016 (2 pages)
18 December 2017Director's details changed for Mrs Allison Jane Hobbs on 10 June 2016 (2 pages)
18 December 2017Director's details changed for Mr Anthony Joseph Hobbs on 10 June 2016 (2 pages)
18 December 2017Director's details changed for Mrs Allison Jane Hobbs on 10 June 2016 (2 pages)
18 December 2017Director's details changed for Mr Anthony Joseph Hobbs on 10 June 2016 (2 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
26 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(6 pages)
26 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(6 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(6 pages)
22 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(6 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 May 2015Registered office address changed from Foresters Hall 6 High Street Long Sutton Spalding Lincolnshire PE12 9DB England to Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB on 8 May 2015 (1 page)
8 May 2015Registered office address changed from Foresters Hall 6 High Street Long Sutton Spalding Lincolnshire PE12 9DB England to Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB on 8 May 2015 (1 page)
8 May 2015Registered office address changed from Foresters Hall 6 High Street Long Sutton Spalding Lincolnshire PE12 9DB England to Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB on 8 May 2015 (1 page)
6 January 2015Registered office address changed from 1B Kilwardby Street Ashby-De-La-Zouch Leicestershire LE65 2FR to Foresters Hall 6 High Street Long Sutton Spalding Lincolnshire PE12 9DB on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 1B Kilwardby Street Ashby-De-La-Zouch Leicestershire LE65 2FR to Foresters Hall 6 High Street Long Sutton Spalding Lincolnshire PE12 9DB on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 1B Kilwardby Street Ashby-De-La-Zouch Leicestershire LE65 2FR to Foresters Hall 6 High Street Long Sutton Spalding Lincolnshire PE12 9DB on 6 January 2015 (1 page)
2 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(6 pages)
2 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(6 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 September 2013Registered office address changed from C/O Thacker & Co the Old Vicarage Station Road Ashby-De-La-Zouch Leicestershire LE65 2GL United Kingdom on 12 September 2013 (1 page)
12 September 2013Registered office address changed from C/O Thacker & Co the Old Vicarage Station Road Ashby-De-La-Zouch Leicestershire LE65 2GL United Kingdom on 12 September 2013 (1 page)
6 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 May 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 1,000
(3 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
16 May 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 1,000
(3 pages)
16 May 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 11/07/2019.
(4 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
24 January 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
24 January 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
22 November 2011Termination of appointment of a secretary (1 page)
22 November 2011Termination of appointment of a secretary (1 page)
22 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
5 April 2011Termination of appointment of a secretary (1 page)
5 April 2011Termination of appointment of a secretary (1 page)
4 April 2011Registered office address changed from 3Rd Floor Coventry Point Market Way Coventry Warwickshire CV1 1EA United Kingdom on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 3Rd Floor Coventry Point Market Way Coventry Warwickshire CV1 1EA United Kingdom on 4 April 2011 (1 page)
4 April 2011Appointment of Mrs Allison Jane Hobbs as a director (2 pages)
4 April 2011Appointment of Mrs Allison Jane Hobbs as a director (2 pages)
4 April 2011Registered office address changed from 3Rd Floor Coventry Point Market Way Coventry Warwickshire CV1 1EA United Kingdom on 4 April 2011 (1 page)
4 April 2011Appointment of Mrs Janice Hayley as a director (2 pages)
4 April 2011Appointment of Mrs Janice Hayley as a director (2 pages)
4 April 2011Appointment of Mrs Janice Hayley as a secretary (1 page)
4 April 2011Appointment of Mrs Janice Hayley as a secretary (1 page)
27 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
27 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
27 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)