WINDSOR INSURANCE BROKERS (UK) LIMITED

WINDSOR INSURANCE BROKERS (UK) LIMITED

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

    Company NameWINDSOR INSURANCE BROKERS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01162202
    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 WINDSOR INSURANCE BROKERS (UK) LIMITED?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is WINDSOR INSURANCE BROKERS (UK) LIMITED located?

    Registered Office Address
    16 Eastcheap
    EC3M 1BD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WINDSOR INSURANCE BROKERS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASHVILLE INSURANCE BROKERS LIMITEDMar 06, 1974Mar 06, 1974

    What are the latest accounts for WINDSOR INSURANCE BROKERS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for WINDSOR INSURANCE BROKERS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Nov 17, 2016 with updates

    5 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Andrew John Moore as a secretary on Sep 27, 2016

    2 pagesAP03

    Termination of appointment of Matt Blake as a secretary on Sep 27, 2016

    1 pagesTM02

    Statement of capital on Sep 28, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Sep 30, 2015

    14 pagesAA

    Registered office address changed from 71 Fenchurch Street London EC3M 4BS to 16 Eastcheap London EC3M 1BD on Feb 24, 2016

    1 pagesAD01

    Annual return made up to Nov 09, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2016

    Statement of capital on Jan 14, 2016

    • Capital: GBP 50,000
    SH01

    Termination of appointment of Rinku Patel as a director on Dec 17, 2015

    1 pagesTM01

    Appointment of Peter David Smith as a director on Dec 17, 2015

    2 pagesAP01

    Full accounts made up to Sep 30, 2014

    14 pagesAA

    Annual return made up to Nov 09, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2015

    Statement of capital on Mar 03, 2015

    • Capital: GBP 50,000
    SH01

    Termination of appointment of David John Bearryman as a secretary on Sep 30, 2014

    1 pagesTM02

    Appointment of Mr Matt Blake as a secretary on Oct 01, 2014

    2 pagesAP03

    Full accounts made up to Sep 30, 2013

    12 pagesAA

    Termination of appointment of Graham Faux as a director

    1 pagesTM01

    Appointment of Mr Rinku Patel as a director

    2 pagesAP01

    Annual return made up to Nov 09, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2013

    Statement of capital on Dec 04, 2013

    • Capital: GBP 50,000
    SH01

    Termination of appointment of Christopher Murphy as a director

    1 pagesTM01

    Full accounts made up to Sep 30, 2012

    10 pagesAA

    Who are the officers of WINDSOR INSURANCE BROKERS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Andrew John
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Secretary
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    215226180001
    SMITH, Peter David
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Director
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    United KingdomBritish201889340001
    BAKER, David Robert
    Fairleigh 6 North Hermitage
    SY3 7JW Shrewsbury
    Salop
    Secretary
    Fairleigh 6 North Hermitage
    SY3 7JW Shrewsbury
    Salop
    British3592210001
    BEARRYMAN, David John
    Fenchurch Street
    EC3M 4BS London
    71
    England
    Secretary
    Fenchurch Street
    EC3M 4BS London
    71
    England
    161661560001
    BEARRYMAN, David John
    2 Norman Avenue
    KT17 3AB Epsom
    Surrey
    Secretary
    2 Norman Avenue
    KT17 3AB Epsom
    Surrey
    British58767780002
    BLAKE, Matt
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Secretary
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    192428270001
    BODENHAM, Andrew John
    4 Cadogan Gardens
    TN1 2UL Tunbridge Wells
    Kent
    Secretary
    4 Cadogan Gardens
    TN1 2UL Tunbridge Wells
    Kent
    British31364500002
    HALCO SECRETARIES LIMITED
    Fleet Place
    EC4M 7RD London
    5
    Secretary
    Fleet Place
    EC4M 7RD London
    5
    42871950001
    BARLEY, Bryan
    22 Parkway
    Crofton
    WF4 1SX Wakefield
    West Yorkshire
    Director
    22 Parkway
    Crofton
    WF4 1SX Wakefield
    West Yorkshire
    United KingdomBritish33368070001
    BIRTWISTLE, Ian Michael
    2 Church Meadow
    Greenfield
    OL3 7LY Oldham
    Director
    2 Church Meadow
    Greenfield
    OL3 7LY Oldham
    United KingdomBritish142497640001
    BROOK, Leslie
    8 Rosewood Court
    Rothwell
    LS26 0XG Leeds
    West Yorkshire
    Director
    8 Rosewood Court
    Rothwell
    LS26 0XG Leeds
    West Yorkshire
    British30492230001
    CUSWORTH, Leslie
    Spinney Cottage
    Bricklehampton
    WR10 3HQ Pershore
    Worcestershire
    Director
    Spinney Cottage
    Bricklehampton
    WR10 3HQ Pershore
    Worcestershire
    British83014980001
    DAVIES, John Barry
    183 Sutton Road
    SY2 6QT Shrewsbury
    Salop
    Director
    183 Sutton Road
    SY2 6QT Shrewsbury
    Salop
    British3802540001
    EAGLES, Michael David
    25 Upbrook Mews
    W2 3HG London
    Director
    25 Upbrook Mews
    W2 3HG London
    British7514420001
    EARLE, Charles Henry Diccon
    1 Riseholme
    Seven Hills Road
    KT11 1ES Cobham
    Surrey
    Director
    1 Riseholme
    Seven Hills Road
    KT11 1ES Cobham
    Surrey
    British52208160001
    FAUX, Graham Alan
    Fenchurch Street
    EC3M 4BS London
    71
    England
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    England
    EnglandBritish125907390001
    GARSIDE, William John
    17 Cannon Hall Drive
    Clifton
    HD6 4JR Brighouse
    West Yorkshire
    Director
    17 Cannon Hall Drive
    Clifton
    HD6 4JR Brighouse
    West Yorkshire
    British13981480002
    GATE, Robert Gulline
    46a Retford Road
    Blyth
    S81 8ER Worksop
    Nottinghamshire
    Director
    46a Retford Road
    Blyth
    S81 8ER Worksop
    Nottinghamshire
    British49554370001
    KEIGHLEY, Andrew Michael
    8 Ashfield Crescent
    BD16 1DU Bingley
    West Yorkshire
    Director
    8 Ashfield Crescent
    BD16 1DU Bingley
    West Yorkshire
    British25443190001
    LEWIS, Keith William
    3 Spring Hall Close
    Shelf
    HX3 7NE Halifax
    West Yorkshire
    Director
    3 Spring Hall Close
    Shelf
    HX3 7NE Halifax
    West Yorkshire
    British90320110001
    LOW, David Hamilton
    1 Sparkes Cottages
    Graham Terrace
    SW1W 8HW Belgravia
    London
    Director
    1 Sparkes Cottages
    Graham Terrace
    SW1W 8HW Belgravia
    London
    United KingdomBritish14050600003
    MCKIM, Michael John
    Kine House 35 Hartshead Lane
    Hartshead
    WF15 8AL Liversedge
    West Yorkshire
    Director
    Kine House 35 Hartshead Lane
    Hartshead
    WF15 8AL Liversedge
    West Yorkshire
    British25443180002
    MURPHY, Christopher Peter Paul
    Orchard House
    5 Mayfield Drive
    SY2 6PB Shrewsbury
    Shropshire
    Director
    Orchard House
    5 Mayfield Drive
    SY2 6PB Shrewsbury
    Shropshire
    United KingdomBritish58482210002
    PATEL, Rinku
    Fenchurch Street
    EC3M 4BS London
    71
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    EnglandBritish101324520002
    WILSON, Annette
    25 Wyatt Drive
    SW13 8AL London
    Director
    25 Wyatt Drive
    SW13 8AL London
    British90842660001
    WRIGHT, Christopher John
    Hilliswood House
    22 Lucastes Road
    RH16 1JL Haywards Heath
    West Sussex
    Director
    Hilliswood House
    22 Lucastes Road
    RH16 1JL Haywards Heath
    West Sussex
    United KingdomBritish122763200001

    Who are the persons with significant control of WINDSOR INSURANCE BROKERS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Jun 06, 2016
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number945878
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WINDSOR INSURANCE BROKERS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jul 25, 2006
    Delivered On Aug 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Aug 01, 2006Registration of a charge (395)
    • Feb 09, 2012Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Jan 15, 2003
    Delivered On Jan 30, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Jan 30, 2003Registration of a charge (395)
    • Feb 09, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 13, 1987
    Delivered On Apr 24, 1987
    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
    • Yorkshire Bank PLC
    Transactions
    • Apr 24, 1987Registration of a charge
    • Jun 20, 1992Statement 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