Company NameEllis Clowes (Commercial) Limited
Company StatusDissolved
Company Number07674080
CategoryPrivate Limited Company
Incorporation Date20 June 2011(12 years, 10 months ago)
Dissolution Date19 December 2019 (4 years, 4 months ago)
Previous NameEllis Clowes (Commerical) Limited

Business Activity

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

Directors

Director NameMr Neil Martin Clayton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 19 December 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
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(7 years, 7 months after company formation)
Appointment Duration10 months, 1 week (closed 19 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Thomas Pierce Fairfax Ellis
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeofric House Binley Road
Coventry
West Midlands
CV3 1JN
Director NameMr Timothy James Nagle
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMrs Karen Lee Ellis
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Nigel Timothy Hayden
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(2 weeks after company formation)
Appointment Duration7 months (resigned 30 January 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLeofric House Binley Road
Coventry
West Midlands
CV3 1JN
Director NameMs Karen Jane Woodley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeofric House Binley Road
Coventry
West Midlands
CV3 1JN
Director NameMr James Robert Martin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(5 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeofric House Binley Road
Coventry
West Midlands
CV3 1JN
Director NameMr Mark Platt
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(2 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeofric House 18b Binley Road
Gosford Green
Coventry
West Midlands
CV3 1JN
Director NameMr Clive Edwards
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(3 years after company formation)
Appointment Duration7 months, 1 week (resigned 24 February 2015)
RoleGroup Chief Operations Officer
Country of ResidenceEngland
Correspondence Address35 Great St Helen'S
London
EC3A 6HB
Director NameMrs Nicola Marie Lee
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(3 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeofric House Binley Road
Coventry
West Midlands
CV3 1JN
Director NameMs Ann Lindsay Roughead
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(3 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeofric House Binley Road
Coventry
West Midlands
CV3 1JN
Director NameMr Toby James Humphreys
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(4 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 May 2016)
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
Appointed10 November 2015(4 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 June 2016)
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
Appointed10 November 2015(4 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 May 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr William Frederick Goldstein
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2015(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Secretary NameMr Peter John Burton
StatusResigned
Appointed10 November 2015(4 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 May 2019)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Neil Martin Clayton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2015(4 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 May 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
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(4 years, 11 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

Websitewww.ellisclowes.com
Email address[email protected]
Telephone020 74446000
Telephone regionLondon

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

90k at £1Barkwood LTD
100.00%
Ordinary

Financials

Year2014
Turnover£612,722
Gross Profit£349,503
Net Worth-£177,144
Cash£147,035
Current Liabilities£819,290

Accounts

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

Charges

21 November 2011Delivered on: 22 November 2011
Satisfied on: 27 June 2014
Persons entitled: Hsbc 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.
Fully Satisfied

Filing History

19 December 2019Final Gazette dissolved following liquidation (1 page)
19 September 2019Return of final meeting in a members' voluntary winding up (7 pages)
22 May 2019Termination of appointment of Peter John Burton as a secretary on 22 May 2019 (1 page)
12 February 2019Termination of appointment of Claire Victoria Clough as a director on 12 February 2019 (1 page)
12 February 2019Appointment of Mrs Katherine Anne Cross as a director on 12 February 2019 (2 pages)
11 October 2018Appointment of a voluntary liquidator (3 pages)
11 October 2018Declaration of solvency (6 pages)
11 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-25
(1 page)
19 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
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 Barkwood Ltd as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Change of details for Barkwood Ltd as a person with significant control on 21 November 2017 (2 pages)
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)
9 November 2017Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages)
3 August 2017Solvency Statement dated 29/06/17 (1 page)
3 August 2017Statement of capital on 3 August 2017
  • GBP 1
(6 pages)
3 August 2017Statement of capital on 3 August 2017
  • GBP 1
(6 pages)
3 August 2017Statement by Directors (1 page)
3 August 2017Statement by Directors (1 page)
3 August 2017Resolutions
  • RES13 ‐ Reduce share premium account 29/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 August 2017Resolutions
  • RES13 ‐ Reduce share premium account 29/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 August 2017Solvency Statement dated 29/06/17 (1 page)
2 August 2017Termination of appointment of William Frederick Goldstein as a director on 1 August 2017 (1 page)
2 August 2017Appointment of Mr Neil Martin Clayton as a director on 1 August 2017 (2 pages)
2 August 2017Termination of appointment of William Frederick Goldstein as a director on 1 August 2017 (1 page)
2 August 2017Appointment of Mr Neil Martin Clayton as a director on 1 August 2017 (2 pages)
18 July 2017Full accounts made up to 31 December 2016 (22 pages)
18 July 2017Full accounts made up to 31 December 2016 (22 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
4 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
4 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
19 August 2016Full accounts made up to 31 December 2015 (22 pages)
19 August 2016Full accounts made up to 31 December 2015 (22 pages)
28 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 90,000
(4 pages)
28 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 90,000
(4 pages)
3 June 2016Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages)
3 June 2016Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page)
3 June 2016Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page)
3 June 2016Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages)
4 May 2016Termination of appointment of Karen Lee Ellis as a director on 4 May 2016 (1 page)
4 May 2016Termination of appointment of Timothy James Nagle as a director on 4 May 2016 (1 page)
4 May 2016Termination of appointment of Toby James Humphreys as a director on 4 May 2016 (1 page)
4 May 2016Termination of appointment of Neil Martin Clayton as a director on 4 May 2016 (1 page)
4 May 2016Termination of appointment of Neil Martin Clayton as a director on 4 May 2016 (1 page)
4 May 2016Termination of appointment of Timothy James Nagle as a director on 4 May 2016 (1 page)
4 May 2016Termination of appointment of John David Sutton as a director on 4 May 2016 (1 page)
4 May 2016Termination of appointment of Toby James Humphreys as a director on 4 May 2016 (1 page)
4 May 2016Termination of appointment of John David Sutton as a director on 4 May 2016 (1 page)
4 May 2016Termination of appointment of Karen Lee Ellis as a director on 4 May 2016 (1 page)
22 December 2015Appointment of Mr Neil Martin Clayton as a director on 22 December 2015 (2 pages)
22 December 2015Appointment of Mr Neil Martin Clayton as a director on 22 December 2015 (2 pages)
3 December 2015Auditor's resignation (1 page)
3 December 2015Auditor's resignation (1 page)
30 November 2015Director's details changed for Mr Timothy James Nagle on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Mr Timothy James Nagle on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Mrs Karen Lee Ellis on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Mrs Karen Lee Ellis on 30 November 2015 (2 pages)
25 November 2015Auditor's resignation (1 page)
25 November 2015Auditor's resignation (1 page)
19 November 2015Appointment of Mr William Frederick Goldstein as a director on 10 November 2015 (2 pages)
19 November 2015Appointment of Mr William Frederick Goldstein as a director on 10 November 2015 (2 pages)
18 November 2015Appointment of Mr John Gerard Owens as a director on 10 November 2015 (2 pages)
18 November 2015Appointment of Mr Toby James Humphreys as a director on 10 November 2015 (2 pages)
18 November 2015Appointment of Mr John David Sutton as a director on 10 November 2015 (2 pages)
18 November 2015Appointment of Mr John Gerard Owens as a director on 10 November 2015 (2 pages)
18 November 2015Appointment of Mr John David Sutton as a director on 10 November 2015 (2 pages)
18 November 2015Appointment of Mr Peter John Burton as a secretary on 10 November 2015 (2 pages)
18 November 2015Appointment of Mr Peter John Burton as a secretary on 10 November 2015 (2 pages)
18 November 2015Appointment of Mr Toby James Humphreys as a director on 10 November 2015 (2 pages)
18 November 2015Registered office address changed from Leofric House 18B Binley Road Gosford Green Coventry West Midlands CV3 1JN to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 18 November 2015 (1 page)
18 November 2015Termination of appointment of Nicola Marie Lee as a director on 10 November 2015 (1 page)
18 November 2015Registered office address changed from Leofric House 18B Binley Road Gosford Green Coventry West Midlands CV3 1JN to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 18 November 2015 (1 page)
18 November 2015Termination of appointment of Nicola Marie Lee as a director on 10 November 2015 (1 page)
3 September 2015Full accounts made up to 31 December 2014 (17 pages)
3 September 2015Full accounts made up to 31 December 2014 (17 pages)
12 August 2015Termination of appointment of Ann Lindsay Roughead as a director on 11 August 2015 (1 page)
12 August 2015Termination of appointment of Ann Lindsay Roughead as a director on 11 August 2015 (1 page)
19 June 2015Annual return made up to 19 June 2015
Statement of capital on 2015-06-19
  • GBP 90,000
(6 pages)
19 June 2015Annual return made up to 19 June 2015
Statement of capital on 2015-06-19
  • GBP 90,000
(6 pages)
13 March 2015Appointment of Mrs Ann Lindsay Roughead as a director on 24 February 2015 (2 pages)
13 March 2015Appointment of Mrs Ann Lindsay Roughead as a director on 24 February 2015 (2 pages)
24 February 2015Termination of appointment of Clive Edwards as a director on 24 February 2015 (1 page)
24 February 2015Termination of appointment of Clive Edwards as a director on 24 February 2015 (1 page)
3 February 2015Termination of appointment of Mark Platt as a director on 31 January 2015 (1 page)
3 February 2015Termination of appointment of Mark Platt as a director on 31 January 2015 (1 page)
6 January 2015Appointment of Mrs Nicola Marie Lee as a director on 1 January 2015 (2 pages)
6 January 2015Director's details changed for Mrs Nicola Marie Lee on 6 January 2015 (2 pages)
6 January 2015Director's details changed for Mrs Nicola Marie Lee on 6 January 2015 (2 pages)
6 January 2015Appointment of Mrs Nicola Marie Lee as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Mrs Nicola Marie Lee as a director on 1 January 2015 (2 pages)
6 January 2015Director's details changed for Mrs Nicola Marie Lee on 6 January 2015 (2 pages)
16 August 2014Full accounts made up to 31 December 2013 (18 pages)
16 August 2014Full accounts made up to 31 December 2013 (18 pages)
16 July 2014Appointment of Mr Clive Edwards as a director on 16 July 2014 (2 pages)
16 July 2014Appointment of Mr Clive Edwards as a director on 16 July 2014 (2 pages)
27 June 2014Satisfaction of charge 1 in full (1 page)
27 June 2014Satisfaction of charge 1 in full (1 page)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 90,000
(5 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 90,000
(5 pages)
25 February 2014Appointment of Mr Mark Platt as a director (2 pages)
25 February 2014Appointment of Mr Mark Platt as a director (2 pages)
14 January 2014Statement of capital following an allotment of shares on 3 December 2013
  • GBP 90,000
(3 pages)
14 January 2014Statement of capital following an allotment of shares on 3 December 2013
  • GBP 90,000
(3 pages)
14 January 2014Statement of capital following an allotment of shares on 3 December 2013
  • GBP 90,000
(3 pages)
11 September 2013Full accounts made up to 31 December 2012 (16 pages)
11 September 2013Full accounts made up to 31 December 2012 (16 pages)
2 September 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
2 September 2013Termination of appointment of Karen Woodley as a director (1 page)
2 September 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
2 September 2013Termination of appointment of Karen Woodley as a director (1 page)
16 April 2013Director's details changed for Ms Karen Jane Woodley on 6 March 2013 (2 pages)
16 April 2013Director's details changed for Ms Karen Jane Woodley on 6 March 2013 (2 pages)
16 April 2013Director's details changed for Ms Karen Jane Woodley on 6 March 2013 (2 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
31 July 2012Termination of appointment of James Martin as a director (1 page)
31 July 2012Termination of appointment of James Martin as a director (1 page)
3 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
22 March 2012Director's details changed for Mrs Karen Woodley on 22 March 2012 (2 pages)
22 March 2012Director's details changed for Mrs Karen Woodley on 22 March 2012 (2 pages)
31 January 2012Termination of appointment of Nigel Hayden as a director (1 page)
31 January 2012Termination of appointment of Nigel Hayden as a director (1 page)
1 December 2011Appointment of Mr James Robert Martin as a director (2 pages)
1 December 2011Appointment of Mr James Robert Martin as a director (2 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
24 October 2011Appointment of Mrs Karen Woodley as a director (2 pages)
24 October 2011Appointment of Mrs Karen Woodley as a director (2 pages)
7 October 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
7 October 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
23 September 2011Change of name notice (2 pages)
23 September 2011Company name changed ellis clowes (commerical) LIMITED\certificate issued on 23/09/11
  • RES15 ‐ Change company name resolution on 2011-09-19
(2 pages)
23 September 2011Change of name notice (2 pages)
23 September 2011Company name changed ellis clowes (commerical) LIMITED\certificate issued on 23/09/11
  • RES15 ‐ Change company name resolution on 2011-09-19
(2 pages)
16 September 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 25,000
(3 pages)
16 September 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 25,000
(3 pages)
13 September 2011Appointment of Mr Timothy James Nagle as a director (2 pages)
13 September 2011Appointment of Mr Nigel Timothy Hayden as a director (2 pages)
13 September 2011Termination of appointment of Thomas Ellis as a director (1 page)
13 September 2011Appointment of Mr Nigel Timothy Hayden as a director (2 pages)
13 September 2011Appointment of Mr Timothy James Nagle as a director (2 pages)
13 September 2011Termination of appointment of Thomas Ellis as a director (1 page)
20 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 June 2011Incorporation (16 pages)
20 June 2011Incorporation (16 pages)