ENDSLEIGH INSURANCES (BROKERS) LIMITED

ENDSLEIGH INSURANCES (BROKERS) LIMITED

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

    Company NameENDSLEIGH INSURANCES (BROKERS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01379864
    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 ENDSLEIGH INSURANCES (BROKERS) LIMITED?

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

    Where is ENDSLEIGH INSURANCES (BROKERS) LIMITED located?

    Registered Office Address
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of ENDSLEIGH INSURANCES (BROKERS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENDSLEIGH (UNDERWRITING AGENTS) LIMITEDDec 31, 1981Dec 31, 1981
    ENDSLEIGH INSURANCES (BROKERS) LIMITEDDec 31, 1978Dec 31, 1978
    METZAY LIMITEDJul 21, 1978Jul 21, 1978

    What are the latest accounts for ENDSLEIGH INSURANCES (BROKERS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2020

    What are the latest filings for ENDSLEIGH INSURANCES (BROKERS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 29, 2021 with updates

    5 pagesCS01

    Satisfaction of charge 013798640003 in full

    1 pagesMR04

    Satisfaction of charge 013798640002 in full

    1 pagesMR04

    Accounts for a small company made up to Feb 29, 2020

    17 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Dec 04, 2020

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Jeffery Charles Brinley as a director on Sep 04, 2020

    1 pagesTM01

    Confirmation statement made on Jun 29, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Alison Meckiffe as a director on Jul 17, 2020

    2 pagesAP01

    Accounts for a small company made up to Feb 28, 2019

    16 pagesAA

    Director's details changed for Mr Jeffery Charles Brinley on Jun 29, 2019

    2 pagesCH01

    Confirmation statement made on Jun 29, 2019 with updates

    4 pagesCS01

    Director's details changed for Mr Matthew Ray Neave on Jun 29, 2019

    2 pagesCH01

    Memorandum and Articles of Association

    25 pagesMA

    Registration of charge 013798640003, created on Feb 22, 2019

    81 pagesMR01

    Memorandum and Articles of Association

    pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-deed, facility agent, debenture, documents, 22/05/2018
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Change of details for Endsleigh Insurance Services Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Current accounting period extended from Dec 31, 2018 to Feb 28, 2019

    1 pagesAA01

    Who are the officers of ENDSLEIGH INSURANCES (BROKERS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALBRAITH, Andrew James
    Main Street
    Clanfield
    OX18 2QY Bampton
    Westfield House
    Oxfordshire
    United Kingdom
    Director
    Main Street
    Clanfield
    OX18 2QY Bampton
    Westfield House
    Oxfordshire
    United Kingdom
    United KingdomBritishCompany Director140829300001
    MECKIFFE, Alison Catherine
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    Director
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    United KingdomIrishDirector272321850001
    NEAVE, Matthew Ray
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    Director
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    United KingdomBritishFinance Director234643370002
    DAVIDSON, Christopher William Sherwood
    The Old Rectory Kemerton
    GL20 7HY Tewkesbury
    Gloucestershire
    Secretary
    The Old Rectory Kemerton
    GL20 7HY Tewkesbury
    Gloucestershire
    British40698360001
    PARSONS, David John Charles
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    Secretary
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    British58772620002
    ENDSLEIGH CORPORATE SECRETARY LIMITED
    Shurdington Road
    Shurdington
    GL51 4UE Cheltenham
    Endsleigh Park
    Gloucestershire
    England
    Secretary
    Shurdington Road
    Shurdington
    GL51 4UE Cheltenham
    Endsleigh Park
    Gloucestershire
    England
    Identification TypeEuropean Economic Area
    Registration Number2982429
    197294240001
    ALCOCK, Michael
    Endsleigh Insurance Services Limited
    Shurdington Road
    GL51 4UE Cheltenham Spa
    Gloucestershire
    Director
    Endsleigh Insurance Services Limited
    Shurdington Road
    GL51 4UE Cheltenham Spa
    Gloucestershire
    United KingdomBritishCompany Director1622790023
    ALCOCK, Michael
    1 Withyholt Park
    Charlton Kings
    GL53 9BP Cheltenham
    Gloucestershire
    Director
    1 Withyholt Park
    Charlton Kings
    GL53 9BP Cheltenham
    Gloucestershire
    BritishInsurance Broker1622790001
    ALLISON, Robert John
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    BritishDirector118708020001
    BOLTON, Paul Christopher
    GL51 4UE Cheltenham Spa
    Shurdington Road
    Gloucestershire
    United Kingdom
    Director
    GL51 4UE Cheltenham Spa
    Shurdington Road
    Gloucestershire
    United Kingdom
    United KingdomBritishCompany Director187627650001
    BRINLEY, Jeffery Charles
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    Director
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    United KingdomBritishChief Executive Officer197359670001
    DODDS, Gerald Vincent
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    United KingdomBritishChief Risk Officer119082150001
    ETHERIDGE, Elaine Anne
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    Director
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    EnglandBritishOperations Manager217296420001
    FALDING, Judith Stephanie
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    Director
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    United KingdomBritishTechnical Manager96946220003
    FITZSIMONS, Lorna
    Flat 2
    22 South Island Place
    SW9 0DX London
    Director
    Flat 2
    22 South Island Place
    SW9 0DX London
    BritishStudent Officer28890870002
    LARDEN, Timothy David
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    Director
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    EnglandBritishGeneral Manager135613860002
    MARTIN, Kay
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    Director
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    United KingdomBritishDirector157605480001
    NAYLOR, Michael Jeremy
    Pye Corner
    WR12 7AF Broadway
    Worcestershire
    Director
    Pye Corner
    WR12 7AF Broadway
    Worcestershire
    BritishManaging Director2060220001
    NAYLOR, Michael Jeremy
    Pye Corner
    WR12 7AF Broadway
    Worcestershire
    Director
    Pye Corner
    WR12 7AF Broadway
    Worcestershire
    BritishManaging Director2060220001
    NICHOLS, David Charles George
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    Director
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    United KingdomBritishCustomer Operations Director189447780001
    PASSMORE, Ian
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    Director
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    United KingdomBritishCompany Director45874430005
    RUDGE, Valerie
    Cornerways
    Bromsberrow Heath
    HR8 1NX Ledbury
    Hereford And Worcester
    Director
    Cornerways
    Bromsberrow Heath
    HR8 1NX Ledbury
    Hereford And Worcester
    BritishInsurance Broker32516790002
    SCOTT, Paul
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    Director
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    EnglandBritishDirector234641810001
    SEARLES, Mark Peter Lister
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    BritishManaging Director106272150002
    SMITH, Antony Alan
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    Director
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    EnglandBritishDirector139987770001
    SPRAGG, George John
    Ivy Cottage
    Tumpy Lakes, Sutton St. Nicholas
    HR1 3DG Hereford
    Herefordshire
    Director
    Ivy Cottage
    Tumpy Lakes, Sutton St. Nicholas
    HR1 3DG Hereford
    Herefordshire
    BritishMarketing Manager64722920002
    TWIGG, Stephen
    569 Green Lane
    N8 London
    Director
    569 Green Lane
    N8 London
    BritishStudent Officer56804910001
    WARD, Keith
    Wickridge Cottage
    Wickridge Street Ashleworth
    GL19 4JW Gloucester
    Gloucestershire
    Director
    Wickridge Cottage
    Wickridge Street Ashleworth
    GL19 4JW Gloucester
    Gloucestershire
    BritishAdministration Manager85735000001

    Who are the persons with significant control of ENDSLEIGH INSURANCES (BROKERS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shurdington Road
    Shurdington
    GL51 4UE Cheltenham
    Endsleigh Park
    England
    Apr 06, 2016
    Shurdington Road
    Shurdington
    GL51 4UE Cheltenham
    Endsleigh Park
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number856706
    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 ENDSLEIGH INSURANCES (BROKERS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 22, 2019
    Delivered On Feb 26, 2019
    Satisfied
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
    Transactions
    • Feb 26, 2019Registration of a charge (MR01)
    • Apr 01, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On May 29, 2018
    Delivered On Jun 05, 2018
    Satisfied
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
    Transactions
    • Jun 05, 2018Registration of a charge (MR01)
    • Mar 31, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 26, 2002
    Delivered On May 14, 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
    • National Westminster Bank PLC
    Transactions
    • May 14, 2002Registration of a charge (395)
    • May 17, 2008Statement 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