BEAUMONTS INSURANCE BROKERS LTD.

BEAUMONTS INSURANCE BROKERS LTD.

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

    Company NameBEAUMONTS INSURANCE BROKERS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00940512
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BEAUMONTS INSURANCE BROKERS LTD.?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is BEAUMONTS INSURANCE BROKERS LTD. located?

    Registered Office Address
    Devonshire House
    60 Goswell Road
    EC1M 7AD London
    Undeliverable Registered Office AddressNo

    What were the previous names of BEAUMONTS INSURANCE BROKERS LTD.?

    Previous Company Names
    Company NameFromUntil
    BEAUMONTS (BRADFORD) LIMITEDOct 14, 1968Oct 14, 1968

    What are the latest accounts for BEAUMONTS INSURANCE BROKERS LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for BEAUMONTS INSURANCE BROKERS LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 18, 2019

    12 pagesLIQ03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 19, 2018

    LRESSP

    Registered office address changed from Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX to Devonshire House 60 Goswell Road London EC1M 7AD on Oct 08, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    7 pagesLIQ01

    Director's details changed for Mr Simon Christopher Bland on Jan 14, 2016

    2 pagesCH01

    Confirmation statement made on Jan 31, 2018 with updates

    4 pagesCS01

    Appointment of Marsh Secretarial Services Limited as a secretary on Jul 05, 2017

    2 pagesAP04

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

    24 pagesAA

    Termination of appointment of Craig Arthur Seed as a director on Jul 05, 2017

    1 pagesTM01

    Termination of appointment of Mark Christopher Chessher as a director on Jul 05, 2017

    1 pagesTM01

    Termination of appointment of Jane Victoria Barker as a director on Jul 05, 2017

    1 pagesTM01

    Appointment of Mrs Caroline Wendy Godwin as a director on Jul 05, 2017

    2 pagesAP01

    Appointment of Mr James Michael Pickford as a director on Jul 05, 2017

    2 pagesAP01

    Termination of appointment of Tom Taylor as a director on Jul 05, 2017

    1 pagesTM01

    Termination of appointment of Dawn Jeanette Hodges as a secretary on Jul 05, 2017

    1 pagesTM02

    Termination of appointment of Mark Anthony Weil as a director on Jul 05, 2017

    1 pagesTM01

    Termination of appointment of Simon Christopher Bland as a director on Jul 05, 2017

    1 pagesTM01

    Termination of appointment of Philip Andrew Barton as a director on Jul 05, 2017

    1 pagesTM01

    Termination of appointment of Sally Angela Helen Williams as a director on Jul 05, 2017

    1 pagesTM01

    Director's details changed for Mr Philip Andrew Barton on Mar 17, 2017

    2 pagesCH01

    Confirmation statement made on Jan 31, 2017 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2015

    21 pagesAA

    Who are the officers of BEAUMONTS INSURANCE BROKERS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSH SECRETARIAL SERVICES LIMITED
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number555848
    187854670001
    GODWIN, Caroline Wendy
    60 Goswell Road
    EC1M 7AD London
    Devonshire House
    Director
    60 Goswell Road
    EC1M 7AD London
    Devonshire House
    United KingdomBritish224445640001
    PICKFORD, James Michael
    60 Goswell Road
    EC1M 7AD London
    Devonshire House
    Director
    60 Goswell Road
    EC1M 7AD London
    Devonshire House
    United KingdomBritish223405040001
    BLAND, Simon Christopher
    12 Trevor Foster Way
    Bradford
    BD5 8HB West Yorkshire
    Secretary
    12 Trevor Foster Way
    Bradford
    BD5 8HB West Yorkshire
    British78192630002
    CONNEW, Jean Pamela
    Garth Cottage Trip Lane
    Linton
    LS22 4HX Wetherby
    West Yorkshire
    Secretary
    Garth Cottage Trip Lane
    Linton
    LS22 4HX Wetherby
    West Yorkshire
    British16778630001
    HARDING, John
    Bowling Hill
    Chipping Sodbury
    BS37 6JX Bristol
    Hillside Court
    England
    Secretary
    Bowling Hill
    Chipping Sodbury
    BS37 6JX Bristol
    Hillside Court
    England
    193531010001
    HODGES, Dawn Jeanette
    Tower Place West
    EC3R 5BU London
    1 Tower Place
    England
    Secretary
    Tower Place West
    EC3R 5BU London
    1 Tower Place
    England
    203581030001
    HOWARD, Michael Anthony
    3 Old Langley Lane
    Baildon
    BD17 6SG Shipley
    West Yorkshire
    Secretary
    3 Old Langley Lane
    Baildon
    BD17 6SG Shipley
    West Yorkshire
    British11264260001
    ALWAY, Alexander Douglas
    Bowling Hill
    Chipping Sodbury
    BS37 6JX Bristol
    Hillside Court
    England
    Director
    Bowling Hill
    Chipping Sodbury
    BS37 6JX Bristol
    Hillside Court
    England
    EnglandBritish54126880001
    ANDREWS, David William
    18 Kendall Avenue
    BD18 4DU Shipley
    West Yorkshire
    Director
    18 Kendall Avenue
    BD18 4DU Shipley
    West Yorkshire
    British23239450001
    BARKER, Jane Victoria
    Tower Place West
    EC3R 5BU London
    1
    England
    Director
    Tower Place West
    EC3R 5BU London
    1
    England
    United KingdomBritish4552270004
    BARTON, Philip Andrew
    Bowling Hill
    Chipping Sodbury
    BS37 6JX Bristol
    Hillside Court
    Director
    Bowling Hill
    Chipping Sodbury
    BS37 6JX Bristol
    Hillside Court
    EnglandBritish12624970004
    BLAND, Simon Christopher
    Bowling Hill
    Chipping Sodbury
    BS37 6JX Bristol
    Hillside Court
    England
    Director
    Bowling Hill
    Chipping Sodbury
    BS37 6JX Bristol
    Hillside Court
    England
    EnglandBritish78192630012
    CHESSHER, Mark Christopher
    Tower Place West
    EC3R 5BU London
    1 Tower Place
    England
    Director
    Tower Place West
    EC3R 5BU London
    1 Tower Place
    England
    United KingdomBritish164148230004
    CONNEW, Jean Pamela
    Garth Cottage Trip Lane
    Linton
    LS22 4HX Wetherby
    West Yorkshire
    Director
    Garth Cottage Trip Lane
    Linton
    LS22 4HX Wetherby
    West Yorkshire
    British16778630001
    CONNEW, Roy
    Garth Cottage
    Trip Lane Lynton
    Wetherby
    W Yorks
    Director
    Garth Cottage
    Trip Lane Lynton
    Wetherby
    W Yorks
    British11264280001
    COSTELLO, Phillip
    12 Trevor Foster Way
    Bradford
    BD5 8HB West Yorkshire
    Director
    12 Trevor Foster Way
    Bradford
    BD5 8HB West Yorkshire
    EnglandBritish76075000010
    CUBITT, David Leslie
    Hilltop 17 Glen Road
    Eldwick
    BD16 3EU Bingley
    West Yorkshire
    Director
    Hilltop 17 Glen Road
    Eldwick
    BD16 3EU Bingley
    West Yorkshire
    United KingdomBritish11264270001
    CUBITT, David Leslie
    Hilltop 17 Glen Road
    Eldwick
    BD16 3EU Bingley
    West Yorkshire
    Director
    Hilltop 17 Glen Road
    Eldwick
    BD16 3EU Bingley
    West Yorkshire
    United KingdomBritish11264270001
    DAVIES, David Tudor
    Low Fold
    Carters Lane, Middleton
    LS29 0DQ Ilkley
    West Yorkshire
    Director
    Low Fold
    Carters Lane, Middleton
    LS29 0DQ Ilkley
    West Yorkshire
    British14319170004
    DURANT, Neil Andrew
    12 Trevor Foster Way
    Bradford
    BD5 8HB West Yorkshire
    Director
    12 Trevor Foster Way
    Bradford
    BD5 8HB West Yorkshire
    EnglandBritish67375200004
    FRISKNEY, Charles
    Orchard House 3 Avon Garth
    Linton Lane Linton
    LS22 6HH Wetherby
    West Yorkshire
    Director
    Orchard House 3 Avon Garth
    Linton Lane Linton
    LS22 6HH Wetherby
    West Yorkshire
    British81637890001
    GEELAN, William Terence
    29 Moor Croft
    Eldwick
    BD16 3DR Bingley
    West Yorkshire
    Director
    29 Moor Croft
    Eldwick
    BD16 3DR Bingley
    West Yorkshire
    British40679840001
    HARDING, John Trevor
    Bowling Hill
    Chipping Sodbury
    BS37 6JX Bristol
    Hillside Court
    England
    Director
    Bowling Hill
    Chipping Sodbury
    BS37 6JX Bristol
    Hillside Court
    England
    EnglandBritish99783690002
    HARRIS, Colin Michael
    Orchard House 8 Fyfe Grove
    Baildon
    BD17 6DN Shipley
    West Yorkshire
    Director
    Orchard House 8 Fyfe Grove
    Baildon
    BD17 6DN Shipley
    West Yorkshire
    British5836940001
    HINDLE, Michael
    17 Dicks Garth Road
    Menston
    LS29 6HF Ilkley
    West Yorkshire
    Director
    17 Dicks Garth Road
    Menston
    LS29 6HF Ilkley
    West Yorkshire
    British36338900001
    HINDLE, Michael
    17 Dicks Garth Road
    Menston
    LS29 6HF Ilkley
    West Yorkshire
    Director
    17 Dicks Garth Road
    Menston
    LS29 6HF Ilkley
    West Yorkshire
    British36338900001
    HOWARD, Michael Anthony
    3 Old Langley Lane
    Baildon
    BD17 6SG Shipley
    West Yorkshire
    Director
    3 Old Langley Lane
    Baildon
    BD17 6SG Shipley
    West Yorkshire
    Great BritainBritish11264260001
    HOWARD, Michael Anthony
    3 Old Langley Lane
    Baildon
    BD17 6SG Shipley
    West Yorkshire
    Director
    3 Old Langley Lane
    Baildon
    BD17 6SG Shipley
    West Yorkshire
    Great BritainBritish11264260001
    LAMBORN, Richard Ian William
    Pond Cottage
    Angram
    YO2 3PA York
    Director
    Pond Cottage
    Angram
    YO2 3PA York
    United KingdomBritish38276380001
    LUX, Howard Peregrine
    Dodle Farm
    Denshaw
    OL3 5RP Saddleworth
    Director
    Dodle Farm
    Denshaw
    OL3 5RP Saddleworth
    EnglandBritish85669560001
    SEED, Craig Arthur
    Bowling Hill
    Chipping Sodbury
    BS37 6JX Bristol
    Hillside Court
    England
    Director
    Bowling Hill
    Chipping Sodbury
    BS37 6JX Bristol
    Hillside Court
    England
    EnglandBritish66855780015
    SILVERMAN, Damian
    Bowling Hill
    Chipping Sodbury
    BS37 6JX Bristol
    Hillside Court
    England
    Director
    Bowling Hill
    Chipping Sodbury
    BS37 6JX Bristol
    Hillside Court
    England
    United KingdomBritish78194120003
    STOTT, Anthony Grahame
    Bowling Hill
    Chipping Sodbury
    BS37 6JX Bristol
    Hillside Court
    England
    Director
    Bowling Hill
    Chipping Sodbury
    BS37 6JX Bristol
    Hillside Court
    England
    EnglandBritish110186050001
    SYKES, Martin
    12 Trevor Foster Way
    Bradford
    BD5 8HB West Yorkshire
    Director
    12 Trevor Foster Way
    Bradford
    BD5 8HB West Yorkshire
    United KingdomBritish76075120006

    Who are the persons with significant control of BEAUMONTS INSURANCE BROKERS LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Beaumonts Bradfordlimited
    Bowling Hill
    Chipping Sodbury
    BS37 6JX Bristol
    Hillside Court
    England
    Apr 06, 2016
    Bowling Hill
    Chipping Sodbury
    BS37 6JX Bristol
    Hillside Court
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number4267579
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does BEAUMONTS INSURANCE BROKERS LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 15, 2014
    Delivered On Dec 22, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 22, 2014Registration of a charge (MR01)
    • Dec 21, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 22, 2013
    Delivered On Oct 25, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
    Transactions
    • Oct 25, 2013Registration of a charge (MR01)
    • Oct 07, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 22, 2013
    Delivered On Oct 25, 2013
    Satisfied
    Brief description
    L/H unit f 12 trevor foster way bradford t/no WYK846911. Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
    Transactions
    • Oct 25, 2013Registration of a charge (MR01)
    • Oct 07, 2015Satisfaction of a charge (MR04)
    A security debenture
    Created On Jul 17, 2009
    Delivered On Aug 05, 2009
    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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Macquarie Bank Limited
    Transactions
    • Aug 05, 2009Registration of a charge (395)
    • Mar 07, 2014Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Feb 25, 2008
    Delivered On Mar 06, 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 sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 06, 2008Registration of a charge (395)
    • Jul 24, 2008
    • Sep 10, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 11, 2004
    Delivered On Mar 13, 2004
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 13, 2004Registration of a charge (395)
    • Sep 10, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 19, 2002
    Delivered On Apr 23, 2002
    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 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 23, 2002Registration of a charge (395)
    • Dec 06, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 19, 2002
    Delivered On Apr 24, 2002
    Satisfied
    Amount secured
    £365,021 and all other 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
    • Beaumonts (Life & Pension Consultants) Limited
    Transactions
    • Apr 24, 2002Registration of a charge (395)
    • Dec 06, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 06, 1999
    Delivered On Oct 13, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 clifton villas manningham bradford west yorkshire t/n-WYK110669.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 13, 1999Registration of a charge (395)
    • Mar 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Sep 13, 1999
    Delivered On Sep 22, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and beaumonts (life & pension consultants) limited to the chargee on any account whatsoever
    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
    • Barclays Bank PLC
    Transactions
    • Sep 22, 1999Registration of a charge (395)
    • Mar 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 19, 1996
    Delivered On Feb 28, 1996
    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 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
    • Barclays Bank PLC
    Transactions
    • Feb 28, 1996Registration of a charge (395)
    • Mar 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Residual floating charge
    Created On Nov 30, 1992
    Delivered On Dec 09, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First floating charge over the undertaking and all its property and assets.
    Persons Entitled
    • Ucb Bank PLC
    Transactions
    • Dec 09, 1992Registration of a charge (395)
    • Mar 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 30, 1992
    Delivered On Dec 03, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land together with buildings erected thereon k/a 1 clifton villas manningham bradford west yorkshire t/n wyk 110669 assigns the goodwill of the business and the full benefit of all present and future licences held in connection with the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Ucb Bank PLC
    Transactions
    • Dec 03, 1992Registration of a charge (395)
    • Mar 19, 2002Statement of satisfaction of a charge in full or part (403a)

    Does BEAUMONTS INSURANCE BROKERS LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 19, 2018Commencement of winding up
    Jul 14, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Robert
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    London
    practitioner
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    London

    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