Company NameR G Ford Brokers Limited
Company StatusDissolved
Company Number08722294
CategoryPrivate Limited Company
Incorporation Date7 October 2013(10 years, 6 months ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Caroline Wendy Godwin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2017(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 25 February 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr James Michael Pickford
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2017(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 25 February 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 January 2017(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 25 February 2020)
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Giles Hamish Ford
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeris House 18 Church Road
Wickham Bishops
Essex
CM8 3JZ
Director NameMiss Rachael Amber Orrock
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Cottage Crouchmans Farm Road
Ulting
Essex
CM9 6QT
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(10 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Timothy Duncan Philip
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(10 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Small
NationalityBritish
StatusResigned
Appointed29 August 2014(10 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2016)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Robert Charles William Organ
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2017)
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
Appointed17 August 2015(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMrs Amber Wilkinson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(2 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU

Contact

Websitebluefingroup.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

1.8k at £1Bluefin Insurance Group LTD
90.00%
Ordinary A
200 at £1Bluefin Insurance Group LTD
10.00%
Ordinary B

Accounts

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

Filing History

25 February 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 from The St Botolph Building 138 Houndsditch London EC3A 7AW England to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
10 February 2020Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
27 November 2019Application to strike the company off the register (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)
25 September 2019Statement of capital on 25 September 2019
  • GBP 1
(3 pages)
24 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
18 March 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
14 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
30 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
16 February 2017Termination of appointment of Amber Wilkinson as a director on 31 December 2016 (1 page)
16 February 2017Termination of appointment of Amber Wilkinson as a director on 31 December 2016 (1 page)
15 February 2017Termination of appointment of Jane Ann Bean as a director on 1 February 2017 (2 pages)
15 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)
13 February 2017Appointment of Caroline Wendy Godwin as a director on 19 January 2017 (3 pages)
13 February 2017Appointment of Caroline Wendy Godwin as a director on 19 January 2017 (3 pages)
10 February 2017Appointment of Mr James Michael Pickford as a director on 19 January 2017 (3 pages)
10 February 2017Appointment of Mr James Michael Pickford as a director on 19 January 2017 (3 pages)
3 February 2017Appointment of Marsh Secretarial Services Limited as a secretary on 1 January 2017 (3 pages)
3 February 2017Appointment of Marsh Secretarial Services Limited as a secretary on 1 January 2017 (3 pages)
2 February 2017Termination of appointment of Jeremy Small as a secretary on 31 December 2016 (2 pages)
2 February 2017Termination of appointment of Jeremy Small as a secretary on 31 December 2016 (2 pages)
2 February 2017Registered office address changed from 5 Old Broad Street 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 EC2N 1AD to 1 Tower Place West Tower Place London EC3R 5BU on 2 February 2017 (2 pages)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (7 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 2,000
(5 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 2,000
(5 pages)
13 January 2016Appointment of Mrs Amber Wilkinson as a director on 11 January 2016 (2 pages)
13 January 2016Appointment of Mrs Amber Wilkinson as a director on 11 January 2016 (2 pages)
27 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2,000
(5 pages)
27 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2,000
(5 pages)
27 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2,000
(5 pages)
15 September 2015Appointment of Mrs Jane Ann Bean as a director on 17 August 2015 (3 pages)
15 September 2015Appointment of Mrs Jane Ann Bean as a director on 17 August 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 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
6 August 2015Statement of company's objects (2 pages)
6 August 2015Statement of company's objects (2 pages)
13 July 2015Full accounts made up to 31 December 2014 (14 pages)
13 July 2015Full accounts made up to 31 December 2014 (14 pages)
20 June 2015Termination of appointment of Timothy Duncan Philip as a director on 12 June 2015 (1 page)
20 June 2015Termination of appointment of Timothy Duncan Philip as a director on 12 June 2015 (1 page)
29 May 2015Appointment of Mr Robert Charles William Organ as a director on 7 May 2015 (3 pages)
29 May 2015Appointment of Mr Robert Charles William Organ as a director on 7 May 2015 (3 pages)
29 May 2015Appointment of Mr Robert Charles William Organ as a director on 7 May 2015 (3 pages)
17 April 2015Termination of appointment of Michael Andrew Bruce as a director on 15 April 2015 (1 page)
17 April 2015Termination of appointment of Michael Andrew Bruce as a director on 15 April 2015 (1 page)
28 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2,000
(5 pages)
28 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2,000
(5 pages)
28 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2,000
(5 pages)
22 September 2014Appointment of Mr Michael Andrew Bruce as a director on 29 August 2014 (3 pages)
22 September 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages)
22 September 2014Termination of appointment of Rachael Amber Orrock as a director on 29 August 2014 (2 pages)
22 September 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages)
22 September 2014Registered office address changed from Ford House 31-34 Railway Street Chelmsford Essex CM1 1QS United Kingdom to 5 Old Broad Street London EC2N 1AD on 22 September 2014 (2 pages)
22 September 2014Statement of capital following an allotment of shares on 17 July 2014
  • GBP 2,000.00
(4 pages)
22 September 2014Appointment of Mr Timothy Duncan Philip as a director on 29 August 2014 (3 pages)
22 September 2014Termination of appointment of Rachael Amber Orrock as a director on 29 August 2014 (2 pages)
22 September 2014Appointment of Mr Michael Andrew Bruce as a director on 29 August 2014 (3 pages)
22 September 2014Statement of capital following an allotment of shares on 17 July 2014
  • GBP 2,000.00
(4 pages)
22 September 2014Termination of appointment of Giles Hamish Ford as a director on 29 August 2014 (2 pages)
22 September 2014Appointment of Jeremy Small as a secretary on 29 August 2014 (3 pages)
22 September 2014Appointment of Jeremy Small as a secretary on 29 August 2014 (3 pages)
22 September 2014Registered office address changed from Ford House 31-34 Railway Street Chelmsford Essex CM1 1QS United Kingdom to 5 Old Broad Street London EC2N 1AD on 22 September 2014 (2 pages)
22 September 2014Termination of appointment of Giles Hamish Ford as a director on 29 August 2014 (2 pages)
22 September 2014Appointment of Mr Timothy Duncan Philip as a director on 29 August 2014 (3 pages)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)