COLONNADE INSURANCE BROKERS
Overview
| Company Name | COLONNADE INSURANCE BROKERS |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 00909558 |
| 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 COLONNADE INSURANCE BROKERS?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is COLONNADE INSURANCE BROKERS located?
| Registered Office Address | Embankment West Tower 101 Cathedral Approach M3 7FB Salford United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COLONNADE INSURANCE BROKERS?
| Company Name | From | Until |
|---|---|---|
| COLONNADE INSURANCE BROKERS | Jul 09, 2008 | Jul 09, 2008 |
| COLONNADE INSURANCE BROKERS LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| EDWARD LUMLEY LIFE & PENSIONS (MIDLANDS) LIMITED | Jun 29, 1967 | Jun 29, 1967 |
What are the latest accounts for COLONNADE INSURANCE BROKERS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for COLONNADE INSURANCE BROKERS?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Oct 16, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ian James Donaldson as a director on Dec 31, 2019 | 2 pages | AP01 | ||
Termination of appointment of Scott Stewart Kennedy as a director on Dec 30, 2019 | 1 pages | TM01 | ||
Termination of appointment of Janice Deakin as a director on Dec 30, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Oct 16, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Termination of appointment of Annabel Felicity Wilson as a secretary on Dec 31, 2018 | 1 pages | TM02 | ||
Termination of appointment of David Robert Harding as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Appointment of Mr Craig David Ball as a director on Dec 31, 2018 | 2 pages | AP01 | ||
Appointment of Dean Clarke as a secretary on Dec 31, 2018 | 2 pages | AP03 | ||
Appointment of Ms Janice Deakin as a director on Dec 31, 2018 | 2 pages | AP01 | ||
Appointment of Mr Scott Stewart Kennedy as a director on Dec 31, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Oct 16, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Gilles Normand as a director on Oct 03, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||
All of the property or undertaking has been released and no longer forms part of charge 2 | 5 pages | MR05 | ||
Confirmation statement made on Oct 12, 2017 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||
All of the property or undertaking has been released and no longer forms part of charge 3 | 2 pages | MR05 | ||
Who are the officers of COLONNADE INSURANCE BROKERS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, Dean | Secretary | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom | 255362570001 | |||||||
| BALL, Craig David | Director | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom | England | British | 109298830003 | |||||
| DONALDSON, Ian James | Director | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom | England | British | 253784440001 | |||||
| DESRAY, Georges | Secretary | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | 169859350001 | |||||||
| HARGREAVES, Sally Anne | Secretary | Swinton House 6 Great Marlborough Street M1 5SW Manchester Greater Manchester | English | 1778900007 | ||||||
| MARSHALL SMITH, Rosamond Joy | Secretary | Colonnade Sunbridge Road BD1 2LQ Bradford West Yorkshire | British | 17986770001 | ||||||
| PLUMER, Christian Charles | Secretary | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | 189559820001 | |||||||
| VEVERS, Peter Anthony | Secretary | 35 New Close Road Nab Wood BD18 4AU Shipley West Yorkshire | British | 32573450001 | ||||||
| WILSON, Annabel Felicity | Secretary | RG1 8DA Reading Norman Place United Kingdom | 196024110001 | |||||||
| BARDET, Christophe Marie Fred | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | United Kingdom | French | 165770320001 | |||||
| BELL, Howard James | Director | 2 Five Oaks Baildon BD17 5DF Shipley West Yorkshire | British | 8909130001 | ||||||
| BELLRINGER, Charles Albert John | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | United Kingdom | British | 132720300001 | |||||
| BULLOCK, Ian Jeffrey | Director | 2 Conisborough Close Burley In Wharfedale LS29 7BN Ilkley West Yorkshire | England | British | 121645010001 | |||||
| BUTCHER, Edward Herbert | Director | Horton 43 Gill Bank Road LS29 0AU Ilkley West Yorkshire | British | 8906110001 | ||||||
| CHIPPENDALE, Ian Hugh | Director | 10 Ambleside Drive Walton WF2 6TJ Wakefield West Yorkshire | British | 10033650001 | ||||||
| CLARE, Anthony Peter | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House | United Kingdom | British | 51441260002 | |||||
| DEAKIN, Janice | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House United Kingdom | England | British | 238355920001 | |||||
| DESRAY, Georges | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | England | French | 167333040002 | |||||
| EKINS, Martin | Director | Green Lane House Hedge Top Lane HX3 7ER Halifax West Yorkshire | British | 56361880002 | ||||||
| FRYER, Peter Roger | Director | 10 St Margarets Drive Horsforth LS18 5BQ Leeds West Yorkshire | British | 8929730001 | ||||||
| GLEN, Robert John | Director | 5 High Meadows Firth Lane Wilsden BD15 0HN Bradford West Yorkshire | England | United Kingdom | 87214920001 | |||||
| HALPIN, Peter Joseph | Director | Swinton House 6 Great Marlborough Street M1 5SW Manchester Greater Manchester | United Kingdom | British | 38789050002 | |||||
| HARDING, David Robert | Director | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom | United Kingdom | British | 196407900002 | |||||
| HAZELDINE, Adrian Mark | Director | Swinton House 6 Great Marlborough Street M1 5SW Manchester Greater Manchester | United Kingdom | British | 55020250002 | |||||
| HOLT, Gillian Mary | Director | Clough Cottage Midgley HX2 6XB Halifax West Yorkshire | British | 27359820001 | ||||||
| HUTTON, Michael | Director | Woodland House 8 The Orchards, Lady Lane BD16 4AZ Bingley | British | 78423980001 | ||||||
| JACKSON, Andrew Edwin | Director | Whipps Farmhouse Whipps Lane Fundenhall NR16 1DT Norwich Norfolk | British | 83473970001 | ||||||
| JACKSON, Colin William | Director | 4 Woodlands Grove Baildon BD17 5BD Shipley West Yorkshire | British | 40718570002 | ||||||
| JOHNSTONE, Christopher Charles | Director | Calverstones 21 Sandyfoot Barkisland HX4 0JA Halifax West Yorkshire | British | 53747580001 | ||||||
| KENNEDY, Scott Stewart | Director | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom | England | British | 211745270001 | |||||
| LOMAS, John | Director | Flat 7 67 Leylands Lane BD9 5QT Bradford | British | 83783920001 | ||||||
| NORMAND, Gilles | Director | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom | United Kingdom | French | 175288680002 | |||||
| ORDISH, Jackie | Director | Swinton House 6 Great Marlborough Street M1 5SW Manchester Greater Manchester | United Kingdom | British | 77859180001 | |||||
| PLUMER, Christian Charles | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | United Kingdom | British | 130813500001 | |||||
| POTTS, Nicholas | Director | 4 Ringstone Kromlin Barkisland HX4 0EU Halifax | England | British | 64059360004 |
Who are the persons with significant control of COLONNADE INSURANCE BROKERS?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Walmsley Insurance Brokers Limited | Apr 06, 2016 | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does COLONNADE INSURANCE BROKERS have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of admission to an omnibus guarantee and set-off agreement dated 26 may 2006 | Created On Jan 08, 2009 Delivered On Jan 14, 2009 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of admission to an omnibus guarantee and set-off agreement dated 26TH may 2006 and | Created On Mar 10, 2008 Delivered On Mar 15, 2008 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 29, 2002 Delivered On Jun 12, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
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