BOSTON MARKS INSURANCE BROKERS LTD
Overview
Company Name | BOSTON MARKS INSURANCE BROKERS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00695808 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BOSTON MARKS INSURANCE BROKERS LTD?
- Non-life insurance (65120) / Financial and insurance activities
Where is BOSTON MARKS INSURANCE BROKERS LTD located?
Registered Office Address | Bolney House Jubilee Road Finchampstead RG40 3RU Wokingham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BOSTON MARKS INSURANCE BROKERS LTD?
Company Name | From | Until |
---|---|---|
BOSTON MARKS INSURANCE BROKERS (LONDON) LIMITED | Nov 04, 2011 | Nov 04, 2011 |
NORMAN BUTCHER & JONES LIMITED | Jan 29, 2001 | Jan 29, 2001 |
NORMAN BUTCHER & JONES GROUP LIMITED | Jul 01, 1987 | Jul 01, 1987 |
NORMAN BUTCHER AND JONES LIMITED | Jun 16, 1961 | Jun 16, 1961 |
What are the latest accounts for BOSTON MARKS INSURANCE BROKERS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2022 |
What are the latest filings for BOSTON MARKS INSURANCE BROKERS LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Dec 27, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Murray Kirk as a director on Nov 29, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 16 pages | AA | ||
Total exemption full accounts made up to Jun 30, 2021 | 16 pages | AA | ||
Confirmation statement made on Dec 27, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anna Maria Faulkner as a director on Oct 30, 2021 | 1 pages | TM01 | ||
Appointment of Mr Ian Duff as a secretary on Oct 30, 2021 | 2 pages | AP03 | ||
Termination of appointment of Anna Marie Faulkner as a secretary on Oct 30, 2021 | 1 pages | TM02 | ||
Total exemption full accounts made up to Jun 30, 2020 | 17 pages | AA | ||
Confirmation statement made on Dec 27, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Anna Marie Faulkner as a director on Jul 01, 2020 | 2 pages | AP01 | ||
Secretary's details changed for Ms Anna Marie Newson-Lyons on Jul 20, 2020 | 1 pages | CH03 | ||
Registered office address changed from Becket House Suite 3.21 Becket House Old Jewry London EC2R 8DD United Kingdom to Bolney House Jubilee Road Finchampstead Wokingham RG40 3RU on Jun 30, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 17 pages | AA | ||
Confirmation statement made on Dec 27, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Prospect House Suite 3.21 Old Jewry London EC2R 8DD England to Becket House Suite 3.21 Becket House Old Jewry London EC2R 8DD on Jul 09, 2019 | 1 pages | AD01 | ||
Registered office address changed from 6th Floor 155 Fenchurch Street London EC3M 6AL to Prospect House Suite 3.21 Old Jewry London EC2R 8DD on Jul 09, 2019 | 1 pages | AD01 | ||
Accounts for a small company made up to Jun 30, 2018 | 21 pages | AA | ||
Confirmation statement made on Dec 27, 2018 with no updates | 3 pages | CS01 | ||
All of the property or undertaking has been released from charge 4 | 2 pages | MR05 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
All of the property or undertaking has been released from charge 4 | 2 pages | MR05 | ||
Confirmation statement made on Dec 27, 2017 with updates | 4 pages | CS01 | ||
Who are the officers of BOSTON MARKS INSURANCE BROKERS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUFF, Ian | Secretary | Jubilee Road Finchampstead RG40 3RU Wokingham Bolney House England | 288967390001 | |||||||
DUFF, Ian Gordon | Director | Jubilee Road Finchampstead RG40 3RU Wokingham Bolney House England | New Zealand | New Zealander | Company Director | 188802260002 | ||||
MCLAUGHLAN, Patrick John | Director | Jubilee Road Finchampstead RG40 3RU Wokingham Bolney House England | New Zealand | New Zealander | Director | 189799390002 | ||||
SMITH, Ian William | Director | Jubilee Road Finchampstead RG40 3RU Wokingham Bolney House England | Australia | Australian | Non-Executive Director | 231426770001 | ||||
STAFFORD, Philip David | Director | Jubilee Road Finchampstead RG40 3RU Wokingham Bolney House England | England | British | Chief Executive | 165758420001 | ||||
BURROW, Hilary | Secretary | 6 Pelham Terrace BN7 2DR Lewes East Sussex | British | 78619670002 | ||||||
CRISP, John Michael | Secretary | 91 The Highway BR6 9DQ Orpington Kent | British | 7786990001 | ||||||
DAVIES, Paul | Secretary | 46 The Dunterns NE66 1AN Alnwick Northumberland | British | Company Director | 31417700001 | |||||
FAULKNER, Anna Marie | Secretary | Jubilee Road Finchampstead RG40 3RU Wokingham Bolney House England | 200397880002 | |||||||
HUTCHISON, Roger Ayton | Secretary | Adair Cottage Haverhill Road Castle Camps CB1 6TB Cambridge Cambridgeshire | British | 21494060001 | ||||||
NORMAN, Philip | Secretary | 155 Fenchurch Street EC3M 6AL London 6th Floor United Kingdom | British | 153836120001 | ||||||
BENHAM, Edwin Daniel James | Director | 37 Kenmore Road CR8 5NW Kenley Surrey | British | Company Director | 22886320001 | |||||
BENNETT, Richard Michael | Director | 30 Symonds Road SG5 2JJ Hitchin Hertfordshire | British | Insurance Broker | 49609260002 | |||||
BERRY, Julian Charles, Captain | Director | 155 Fenchurch Street EC3M 6AL London 6th Floor United Kingdom | United Kingdom | British | Company Director | 50085930002 | ||||
BROWNIE, Craig Bernard | Director | 155 Fenchurch Street EC3M 6AL London 6th Floor | New Zealand | New Zealander | Company Director | 189666710001 | ||||
BULL, Ralph | Director | 155 Fenchurch Street EC3M 6AL London 6th Floor United Kingdom | England | British | Chief Operating Officer | 120145160004 | ||||
CHRISTOPHERSON, Michael James Clifford | Director | Lincoln Lodge Horse Hills RH6 Horley Surrey | British | Uw Member Of Lloyds | 7728400001 | |||||
CODLING, David | Director | Millside 19 Stickens Lane ME19 6BT East Malling Kent | British | Insurance Broker | 74113180002 | |||||
COOPER, Howard James | Director | 37 Engliff Lane GU22 8SU Woking Surrey | England | English | Insurance Broker | 69276080001 | ||||
COUGHLAN, Ian David | Director | 155 Fenchurch Street EC3M 6AL London 6th Floor | England | British | Director | 127908060001 | ||||
CRAIG, Gordon John Simon | Director | 26 Wells Crescent Marconi Plaza Duke Street CM1 1JG Chelmsford Essex | British | Director | 118098910002 | |||||
CRISP, John Michael | Director | 91 The Highway BR6 9DQ Orpington Kent | England | British | Chartered Accountant | 7786990001 | ||||
FAULKNER, Anna Maria | Director | Jubilee Road Finchampstead RG40 3RU Wokingham Bolney House England | United Kingdom | British | Non Executive Director | 127653200003 | ||||
FINCHAM, Paul William | Director | 6 Cedar Park Whyteleafe Road CR3 5DZ Caterham Surrey | British | Independent Financial Adviser | 74113320001 | |||||
FOX, Neal Graham Henry | Director | 155 Fenchurch Street EC3M 6AL London 6th Floor United Kingdom | United Kingdom | British | Company Director | 188324240001 | ||||
GRIMME, Bertil | Director | Bohlstrasse 33 6300 Zug Switzerland | Switzerland | German | Insurance Broker | 33769230001 | ||||
HART, Stephen Raymond | Director | 5 Bluebell Road Kingsnorth TN23 3NW Ashford Kent | British | Insurance Broker | 74113230001 | |||||
HOLLANDS, Christopher James Peter Justin | Director | 155 Fenchurch Street EC3M 6AL London 6th Floor United Kingdom | United Kingdom | British | Insurance Broker | 30983760001 | ||||
HUTCHISON, Roger Ayton | Director | Adair Cottage Haverhill Road Castle Camps CB1 6TB Cambridge Cambridgeshire | British | Company Secretary | 21494060001 | |||||
JONES, Keith Hamilton Hazell | Director | Little Chesters 22 Leigh Hill Road KT11 2HX Cobham Surrey | British | Insurance Broker | 4313210001 | |||||
JONES, Simon Francis Hilary | Director | 10 Castle View Road KT13 9AB Weybridge Surrey | British | Company Director | 104363850001 | |||||
KIRK, Peter Murray | Director | Jubilee Road Finchampstead RG40 3RU Wokingham Bolney House England | England | English | Company Director | 141651900001 | ||||
LIDDIARD, Timothy Peter James | Director | 155 Fenchurch Street EC3M 6AL London 6th Floor United Kingdom | England | British | Insurance Brker | 166579830001 | ||||
MINTER, Roy Graham | Director | The Barn Bridgelands GU27 3JF Fernhurst West Sussex | British | Insurance Broker | 88357440001 | |||||
MITCHENALL, Grant Warren | Director | 59 Watermill Close Ham TW10 7UJ Richmond Surrey | British | Insurance Broker | 22298150002 |
Who are the persons with significant control of BOSTON MARKS INSURANCE BROKERS LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Patrick Mclaughlan | Apr 06, 2016 | D, 5 The Promenade, Takapuna, 1 Auckland New Zealand | No |
Nationality: New Zealander Country of Residence: New Zealand | |||
Natures of Control
|
Does BOSTON MARKS INSURANCE BROKERS LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Apr 13, 2012 Delivered On Apr 17, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of variation | Created On Oct 11, 1999 Delivered On Oct 23, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company and all approved iba assets of the company and all debts and obligations for the time being due to the company in respect of insurance transactions. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security and trust deed. | Created On Sep 18, 1989 Delivered On Oct 09, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee as trustee for the creditors for the time-being of the company in respect of insurance transactions | |
Short particulars All monies (including brokerage) for the time-being standing to the credit of or pursuant to lloyds brokers bylaw (no. 5 of 1988) (continued - see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Trust deed | Created On Feb 24, 1983 Delivered On Nov 04, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars All that the company's right title and interest in the monies standing to the credit of the company's "c" account at the date of the trust deed (for full details see doc M49). | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0