Company NameB & W Brokers Limited
Company StatusDissolved
Company Number09137324
CategoryPrivate Limited Company
Incorporation Date18 July 2014(9 years, 8 months ago)
Dissolution Date2 December 2019 (4 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Michael George Bender
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2015(1 year, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 02 December 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameMr Sean Nigel Gough
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2018(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 02 December 2019)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameMr David James Heathfield
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2018(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 02 December 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameMr Stuart James Quilter
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2018(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 02 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Secretary NameSean Gough
StatusClosed
Appointed02 July 2018(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 02 December 2019)
RoleCompany Director
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameMr Neil Stewart Walton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Secretary NameMiss Kerry Louise Smith
StatusResigned
Appointed03 December 2014(4 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 02 July 2018)
RoleCompany Director
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameMiss Kerry Louise Smith
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(5 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 02 July 2018)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameMr Darren Stephen Hurrell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2017(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 July 2018)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL

Location

Registered AddressCentennium House
100 Lower Thames Street
London
EC3R 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 December 2019Final Gazette dissolved following liquidation (1 page)
2 September 2019Return of final meeting in a members' voluntary winding up (8 pages)
6 December 2018Declaration of solvency (5 pages)
6 December 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-13
(1 page)
6 December 2018Appointment of a voluntary liquidator (3 pages)
14 August 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
30 July 2018Auditor's resignation (1 page)
17 July 2018Termination of appointment of Neil Stewart Walton as a director on 2 July 2018 (1 page)
17 July 2018Termination of appointment of Kerry Louise Smith as a director on 2 July 2018 (1 page)
17 July 2018Appointment of Mr Stuart James Quilter as a director on 2 July 2018 (2 pages)
17 July 2018Appointment of Mr Sean Nigel Gough as a director on 2 July 2018 (2 pages)
17 July 2018Appointment of Mr David James Heathfield as a director on 2 July 2018 (2 pages)
17 July 2018Termination of appointment of Darren Stephen Hurrell as a director on 2 July 2018 (1 page)
13 July 2018Appointment of Sean Gough as a secretary on 2 July 2018 (3 pages)
13 July 2018Cessation of Michael George Bender as a person with significant control on 2 July 2018 (3 pages)
13 July 2018Registered office address changed from 17 Dominion Street London EC2M 2EF to Centennium House 100 Lower Thames Street London EC3R 6DL on 13 July 2018 (2 pages)
13 July 2018Termination of appointment of Kerry Louise Smith as a secretary on 2 July 2018 (2 pages)
13 July 2018Notification of Assuredpartners Holdings Limited as a person with significant control on 2 July 2018 (4 pages)
12 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
30 April 2018Change of details for Mr Michael George Bender as a person with significant control on 24 February 2017 (2 pages)
9 April 2018Accounts for a small company made up to 31 December 2017 (9 pages)
22 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
4 October 2017Audited abridged accounts made up to 31 December 2016 (8 pages)
4 October 2017Audited abridged accounts made up to 31 December 2016 (8 pages)
1 August 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
1 March 2017Appointment of Mr Darren Stephen Hurrell as a director on 24 February 2017 (2 pages)
1 March 2017Appointment of Mr Darren Stephen Hurrell as a director on 24 February 2017 (2 pages)
27 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
26 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
26 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
21 December 2015Appointment of Mr Michael George Bender as a director on 21 December 2015 (2 pages)
21 December 2015Appointment of Mr Michael George Bender as a director on 21 December 2015 (2 pages)
20 November 2015Second filing of AR01 previously delivered to Companies House made up to 18 July 2015 (20 pages)
20 November 2015Second filing of AR01 previously delivered to Companies House made up to 18 July 2015 (20 pages)
3 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000

Statement of capital on 2015-11-20
  • GBP 10,000
  • ANNOTATION Clarification a Second filed AR01 registered on 20/11/2015
(5 pages)
3 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(4 pages)
3 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000

Statement of capital on 2015-11-20
  • GBP 10,000
  • ANNOTATION Clarification a Second filed AR01 registered on 20/11/2015
(5 pages)
13 January 2015Appointment of Miss Kerry Louise Smith as a director on 12 January 2015 (2 pages)
13 January 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 10,000
(3 pages)
13 January 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
13 January 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 10,000
(3 pages)
13 January 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
13 January 2015Appointment of Miss Kerry Louise Smith as a director on 12 January 2015 (2 pages)
3 December 2014Appointment of Miss Kerry Louise Smith as a secretary on 3 December 2014 (2 pages)
3 December 2014Appointment of Miss Kerry Louise Smith as a secretary on 3 December 2014 (2 pages)
3 December 2014Appointment of Miss Kerry Louise Smith as a secretary on 3 December 2014 (2 pages)
18 July 2014Incorporation
Statement of capital on 2014-07-18
  • GBP 1,000
(22 pages)
18 July 2014Incorporation
Statement of capital on 2014-07-18
  • GBP 1,000
(22 pages)