COLONNADE INSURANCE BROKERS

COLONNADE INSURANCE BROKERS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCOLONNADE INSURANCE BROKERS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00909558
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of COLONNADE INSURANCE BROKERS?

    Previous Company Names
    Company NameFromUntil
    COLONNADE INSURANCE BROKERS Jul 09, 2008Jul 09, 2008
    COLONNADE INSURANCE BROKERS LIMITEDDec 31, 1976Dec 31, 1976
    EDWARD LUMLEY LIFE & PENSIONS (MIDLANDS) LIMITEDJun 29, 1967Jun 29, 1967

    What are the latest accounts for COLONNADE INSURANCE BROKERS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for COLONNADE INSURANCE BROKERS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Oct 16, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Ian James Donaldson as a director on Dec 31, 2019

    2 pagesAP01

    Termination of appointment of Scott Stewart Kennedy as a director on Dec 30, 2019

    1 pagesTM01

    Termination of appointment of Janice Deakin as a director on Dec 30, 2019

    1 pagesTM01

    Confirmation statement made on Oct 16, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Termination of appointment of Annabel Felicity Wilson as a secretary on Dec 31, 2018

    1 pagesTM02

    Termination of appointment of David Robert Harding as a director on Dec 31, 2018

    1 pagesTM01

    Appointment of Mr Craig David Ball as a director on Dec 31, 2018

    2 pagesAP01

    Appointment of Dean Clarke as a secretary on Dec 31, 2018

    2 pagesAP03

    Appointment of Ms Janice Deakin as a director on Dec 31, 2018

    2 pagesAP01

    Appointment of Mr Scott Stewart Kennedy as a director on Dec 31, 2018

    2 pagesAP01

    Confirmation statement made on Oct 16, 2018 with updates

    4 pagesCS01

    Termination of appointment of Gilles Normand as a director on Oct 03, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    All of the property or undertaking has been released and no longer forms part of charge 2

    5 pagesMR05

    Confirmation statement made on Oct 12, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    All of the property or undertaking has been released and no longer forms part of charge 3

    2 pagesMR05

    Who are the officers of COLONNADE INSURANCE BROKERS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Dean
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    Secretary
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    255362570001
    BALL, Craig David
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    Director
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    EnglandBritish109298830003
    DONALDSON, Ian James
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    Director
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    EnglandBritish253784440001
    DESRAY, Georges
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Secretary
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    169859350001
    HARGREAVES, Sally Anne
    Swinton House
    6 Great Marlborough Street
    M1 5SW Manchester
    Greater Manchester
    Secretary
    Swinton House
    6 Great Marlborough Street
    M1 5SW Manchester
    Greater Manchester
    English1778900007
    MARSHALL SMITH, Rosamond Joy
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    Secretary
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    British17986770001
    PLUMER, Christian Charles
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Secretary
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    189559820001
    VEVERS, Peter Anthony
    35 New Close Road
    Nab Wood
    BD18 4AU Shipley
    West Yorkshire
    Secretary
    35 New Close Road
    Nab Wood
    BD18 4AU Shipley
    West Yorkshire
    British32573450001
    WILSON, Annabel Felicity
    RG1 8DA Reading
    Norman Place
    United Kingdom
    Secretary
    RG1 8DA Reading
    Norman Place
    United Kingdom
    196024110001
    BARDET, Christophe Marie Fred
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomFrench165770320001
    BELL, Howard James
    2 Five Oaks
    Baildon
    BD17 5DF Shipley
    West Yorkshire
    Director
    2 Five Oaks
    Baildon
    BD17 5DF Shipley
    West Yorkshire
    British8909130001
    BELLRINGER, Charles Albert John
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomBritish132720300001
    BULLOCK, Ian Jeffrey
    2 Conisborough Close
    Burley In Wharfedale
    LS29 7BN Ilkley
    West Yorkshire
    Director
    2 Conisborough Close
    Burley In Wharfedale
    LS29 7BN Ilkley
    West Yorkshire
    EnglandBritish121645010001
    BUTCHER, Edward Herbert
    Horton 43 Gill Bank Road
    LS29 0AU Ilkley
    West Yorkshire
    Director
    Horton 43 Gill Bank Road
    LS29 0AU Ilkley
    West Yorkshire
    British8906110001
    CHIPPENDALE, Ian Hugh
    10 Ambleside Drive
    Walton
    WF2 6TJ Wakefield
    West Yorkshire
    Director
    10 Ambleside Drive
    Walton
    WF2 6TJ Wakefield
    West Yorkshire
    British10033650001
    CLARE, Anthony Peter
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United KingdomBritish51441260002
    DEAKIN, Janice
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    United Kingdom
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    United Kingdom
    EnglandBritish238355920001
    DESRAY, Georges
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    EnglandFrench167333040002
    EKINS, Martin
    Green Lane House
    Hedge Top Lane
    HX3 7ER Halifax
    West Yorkshire
    Director
    Green Lane House
    Hedge Top Lane
    HX3 7ER Halifax
    West Yorkshire
    British56361880002
    FRYER, Peter Roger
    10 St Margarets Drive
    Horsforth
    LS18 5BQ Leeds
    West Yorkshire
    Director
    10 St Margarets Drive
    Horsforth
    LS18 5BQ Leeds
    West Yorkshire
    British8929730001
    GLEN, Robert John
    5 High Meadows
    Firth Lane Wilsden
    BD15 0HN Bradford
    West Yorkshire
    Director
    5 High Meadows
    Firth Lane Wilsden
    BD15 0HN Bradford
    West Yorkshire
    EnglandUnited Kingdom87214920001
    HALPIN, Peter Joseph
    Swinton House
    6 Great Marlborough Street
    M1 5SW Manchester
    Greater Manchester
    Director
    Swinton House
    6 Great Marlborough Street
    M1 5SW Manchester
    Greater Manchester
    United KingdomBritish38789050002
    HARDING, David Robert
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    Director
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    United KingdomBritish196407900002
    HAZELDINE, Adrian Mark
    Swinton House
    6 Great Marlborough Street
    M1 5SW Manchester
    Greater Manchester
    Director
    Swinton House
    6 Great Marlborough Street
    M1 5SW Manchester
    Greater Manchester
    United KingdomBritish55020250002
    HOLT, Gillian Mary
    Clough Cottage
    Midgley
    HX2 6XB Halifax
    West Yorkshire
    Director
    Clough Cottage
    Midgley
    HX2 6XB Halifax
    West Yorkshire
    British27359820001
    HUTTON, Michael
    Woodland House
    8 The Orchards, Lady Lane
    BD16 4AZ Bingley
    Director
    Woodland House
    8 The Orchards, Lady Lane
    BD16 4AZ Bingley
    British78423980001
    JACKSON, Andrew Edwin
    Whipps Farmhouse
    Whipps Lane Fundenhall
    NR16 1DT Norwich
    Norfolk
    Director
    Whipps Farmhouse
    Whipps Lane Fundenhall
    NR16 1DT Norwich
    Norfolk
    British83473970001
    JACKSON, Colin William
    4 Woodlands Grove
    Baildon
    BD17 5BD Shipley
    West Yorkshire
    Director
    4 Woodlands Grove
    Baildon
    BD17 5BD Shipley
    West Yorkshire
    British40718570002
    JOHNSTONE, Christopher Charles
    Calverstones 21 Sandyfoot
    Barkisland
    HX4 0JA Halifax
    West Yorkshire
    Director
    Calverstones 21 Sandyfoot
    Barkisland
    HX4 0JA Halifax
    West Yorkshire
    British53747580001
    KENNEDY, Scott Stewart
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    Director
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    EnglandBritish211745270001
    LOMAS, John
    Flat 7
    67 Leylands Lane
    BD9 5QT Bradford
    Director
    Flat 7
    67 Leylands Lane
    BD9 5QT Bradford
    British83783920001
    NORMAND, Gilles
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    Director
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    United KingdomFrench175288680002
    ORDISH, Jackie
    Swinton House
    6 Great Marlborough Street
    M1 5SW Manchester
    Greater Manchester
    Director
    Swinton House
    6 Great Marlborough Street
    M1 5SW Manchester
    Greater Manchester
    United KingdomBritish77859180001
    PLUMER, Christian Charles
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomBritish130813500001
    POTTS, Nicholas
    4 Ringstone
    Kromlin Barkisland
    HX4 0EU Halifax
    Director
    4 Ringstone
    Kromlin Barkisland
    HX4 0EU Halifax
    EnglandBritish64059360004

    Who are the persons with significant control of COLONNADE INSURANCE BROKERS?

    Persons with significant controls
    NameNotified OnAddressCeased
    Walmsley Insurance Brokers Limited
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    Apr 06, 2016
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    No
    Legal FormLimited Liability With Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number297801
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does COLONNADE INSURANCE BROKERS have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 14, 2009Registration of a charge (395)
    • Aug 15, 2017All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Aug 15, 2017All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • May 18, 2021Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 15, 2008Registration of a charge (395)
    • Aug 15, 2018All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • May 18, 2021Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 12, 2002Registration of a charge (395)
    • Jan 26, 2007Statement of satisfaction of a charge in full or part (403a)

    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