ENDSLEIGH INSURANCES (BROKERS) LIMITED
Overview
Company Name | ENDSLEIGH INSURANCES (BROKERS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01379864 |
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 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 Address | No |
What were the previous names of ENDSLEIGH INSURANCES (BROKERS) LIMITED?
Company Name | From | Until |
---|---|---|
ENDSLEIGH (UNDERWRITING AGENTS) LIMITED | Dec 31, 1981 | Dec 31, 1981 |
ENDSLEIGH INSURANCES (BROKERS) LIMITED | Dec 31, 1978 | Dec 31, 1978 |
METZAY LIMITED | Jul 21, 1978 | Jul 21, 1978 |
What are the latest accounts for ENDSLEIGH INSURANCES (BROKERS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 29, 2020 |
What are the latest filings for ENDSLEIGH INSURANCES (BROKERS) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Jun 29, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Satisfaction of charge 013798640003 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 013798640002 in full | 1 pages | MR04 | ||||||||||||||
Accounts for a small company made up to Feb 29, 2020 | 17 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 04, 2020
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Jeffery Charles Brinley as a director on Sep 04, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 29, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Ms Alison Meckiffe as a director on Jul 17, 2020 | 2 pages | AP01 | ||||||||||||||
Accounts for a small company made up to Feb 28, 2019 | 16 pages | AA | ||||||||||||||
Director's details changed for Mr Jeffery Charles Brinley on Jun 29, 2019 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jun 29, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Mr Matthew Ray Neave on Jun 29, 2019 | 2 pages | CH01 | ||||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||||||
Registration of charge 013798640003, created on Feb 22, 2019 | 81 pages | MR01 | ||||||||||||||
Memorandum and Articles of Association | pages | MA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of details for Endsleigh Insurance Services Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||||||
Current accounting period extended from Dec 31, 2018 to Feb 28, 2019 | 1 pages | AA01 | ||||||||||||||
Who are the officers of ENDSLEIGH INSURANCES (BROKERS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GALBRAITH, Andrew James | Director | Main Street Clanfield OX18 2QY Bampton Westfield House Oxfordshire United Kingdom | United Kingdom | British | Company Director | 140829300001 | ||||||||
MECKIFFE, Alison Catherine | Director | Shurdington Road Cheltenham Spa GL51 4UE Gloucestershire | United Kingdom | Irish | Director | 272321850001 | ||||||||
NEAVE, Matthew Ray | Director | Shurdington Road Cheltenham Spa GL51 4UE Gloucestershire | United Kingdom | British | Finance Director | 234643370002 | ||||||||
DAVIDSON, Christopher William Sherwood | Secretary | The Old Rectory Kemerton GL20 7HY Tewkesbury Gloucestershire | British | 40698360001 | ||||||||||
PARSONS, David John Charles | Secretary | Shurdington Road Cheltenham Spa GL51 4UE Gloucestershire | British | 58772620002 | ||||||||||
ENDSLEIGH CORPORATE SECRETARY LIMITED | Secretary | Shurdington Road Shurdington GL51 4UE Cheltenham Endsleigh Park Gloucestershire England |
| 197294240001 | ||||||||||
ALCOCK, Michael | Director | Endsleigh Insurance Services Limited Shurdington Road GL51 4UE Cheltenham Spa Gloucestershire | United Kingdom | British | Company Director | 1622790023 | ||||||||
ALCOCK, Michael | Director | 1 Withyholt Park Charlton Kings GL53 9BP Cheltenham Gloucestershire | British | Insurance Broker | 1622790001 | |||||||||
ALLISON, Robert John | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | Director | 118708020001 | |||||||||
BOLTON, Paul Christopher | Director | GL51 4UE Cheltenham Spa Shurdington Road Gloucestershire United Kingdom | United Kingdom | British | Company Director | 187627650001 | ||||||||
BRINLEY, Jeffery Charles | Director | Shurdington Road Cheltenham Spa GL51 4UE Gloucestershire | United Kingdom | British | Chief Executive Officer | 197359670001 | ||||||||
DODDS, Gerald Vincent | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | United Kingdom | British | Chief Risk Officer | 119082150001 | ||||||||
ETHERIDGE, Elaine Anne | Director | Shurdington Road Cheltenham Spa GL51 4UE Gloucestershire | England | British | Operations Manager | 217296420001 | ||||||||
FALDING, Judith Stephanie | Director | Shurdington Road Cheltenham Spa GL51 4UE Gloucestershire | United Kingdom | British | Technical Manager | 96946220003 | ||||||||
FITZSIMONS, Lorna | Director | Flat 2 22 South Island Place SW9 0DX London | British | Student Officer | 28890870002 | |||||||||
LARDEN, Timothy David | Director | Shurdington Road Cheltenham Spa GL51 4UE Gloucestershire | England | British | General Manager | 135613860002 | ||||||||
MARTIN, Kay | Director | Shurdington Road Cheltenham Spa GL51 4UE Gloucestershire | United Kingdom | British | Director | 157605480001 | ||||||||
NAYLOR, Michael Jeremy | Director | Pye Corner WR12 7AF Broadway Worcestershire | British | Managing Director | 2060220001 | |||||||||
NAYLOR, Michael Jeremy | Director | Pye Corner WR12 7AF Broadway Worcestershire | British | Managing Director | 2060220001 | |||||||||
NICHOLS, David Charles George | Director | Shurdington Road Cheltenham Spa GL51 4UE Gloucestershire | United Kingdom | British | Customer Operations Director | 189447780001 | ||||||||
PASSMORE, Ian | Director | Shurdington Road Cheltenham Spa GL51 4UE Gloucestershire | United Kingdom | British | Company Director | 45874430005 | ||||||||
RUDGE, Valerie | Director | Cornerways Bromsberrow Heath HR8 1NX Ledbury Hereford And Worcester | British | Insurance Broker | 32516790002 | |||||||||
SCOTT, Paul | Director | Shurdington Road Cheltenham Spa GL51 4UE Gloucestershire | England | British | Director | 234641810001 | ||||||||
SEARLES, Mark Peter Lister | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | Managing Director | 106272150002 | |||||||||
SMITH, Antony Alan | Director | Shurdington Road Cheltenham Spa GL51 4UE Gloucestershire | England | British | Director | 139987770001 | ||||||||
SPRAGG, George John | Director | Ivy Cottage Tumpy Lakes, Sutton St. Nicholas HR1 3DG Hereford Herefordshire | British | Marketing Manager | 64722920002 | |||||||||
TWIGG, Stephen | Director | 569 Green Lane N8 London | British | Student Officer | 56804910001 | |||||||||
WARD, Keith | Director | Wickridge Cottage Wickridge Street Ashleworth GL19 4JW Gloucester Gloucestershire | British | Administration Manager | 85735000001 |
Who are the persons with significant control of ENDSLEIGH INSURANCES (BROKERS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Endsleigh Insurance Services Limited | Apr 06, 2016 | Shurdington Road Shurdington GL51 4UE Cheltenham Endsleigh Park England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ENDSLEIGH INSURANCES (BROKERS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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