WOOD INSURANCE BROKERS LIMITED

WOOD INSURANCE BROKERS LIMITED

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

    Company NameWOOD INSURANCE BROKERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01405475
    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 WOOD INSURANCE BROKERS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WOOD INSURANCE BROKERS LIMITED located?

    Registered Office Address
    Rmg House
    Essex Road
    EN11 0DR Hoddesdon
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WOOD INSURANCE BROKERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHASTON PROPERTIES LIMITEDDec 14, 1978Dec 14, 1978

    What are the latest accounts for WOOD INSURANCE BROKERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for WOOD INSURANCE BROKERS LIMITED?

    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

    1 pagesDS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Apr 17, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Termination of appointment of Christopher Robin Leslie Phillips as a director on Mar 14, 2016

    1 pagesTM01

    Annual return made up to Dec 31, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2016

    Statement of capital on Jan 11, 2016

    • Capital: GBP 1,000
    SH01

    Director's details changed for Hugh Jordan Mcgeever on Dec 31, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2015

    Statement of capital on Jan 02, 2015

    • Capital: GBP 1,000
    SH01

    Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE

    1 pagesAD03

    Register inspection address has been changed to The White House 10 Clifton York YO30 6AE

    1 pagesAD02

    Director's details changed for Mr Christopher Robin Leslie Phillips on Dec 31, 2014

    2 pagesCH01

    Secretary's details changed for Christopher Paul Martin on Dec 31, 2014

    1 pagesCH03

    Director's details changed for Alan James Inglis on Dec 31, 2014

    2 pagesCH01

    Director's details changed for Mr David Cowans on Dec 31, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2014

    Statement of capital on Jan 06, 2014

    • Capital: GBP 1,000
    SH01

    Who are the officers of WOOD INSURANCE BROKERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Christopher Paul
    Cheapside
    EC2V 6EE London
    80
    England
    Secretary
    Cheapside
    EC2V 6EE London
    80
    England
    178920900001
    COWANS, David
    Cheapside
    EC2V 6EE London
    80
    England
    Director
    Cheapside
    EC2V 6EE London
    80
    England
    EnglandBritishCompany Director108543490005
    INGLIS, Alan James
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United KingdomBritishFinance Director134187750001
    MCGEEVER, Hugh Jordan
    Cheapside
    EC2V 6EE London
    80
    England
    Director
    Cheapside
    EC2V 6EE London
    80
    England
    EnglandBritishDirector88410890001
    BELLIS, Juliet Mary Susan
    4 Grange Hill
    SE25 6SX London
    Secretary
    4 Grange Hill
    SE25 6SX London
    BritishSolicitor69991160002
    CRAIGIE, Robert William Addison
    93 Northwood Avenue
    CR8 2ES Purley
    Surrey
    Secretary
    93 Northwood Avenue
    CR8 2ES Purley
    Surrey
    British25766830001
    DAVIS, Nigel Peter
    66 Redway Drive
    TW2 7NW Twickenham
    Middlesex
    Secretary
    66 Redway Drive
    TW2 7NW Twickenham
    Middlesex
    BritishAccountant93673010001
    HENRY, Jane Margaret Helen
    5 Westmoreland Place
    SW1V 4AB London
    Secretary
    5 Westmoreland Place
    SW1V 4AB London
    British50978310001
    JOHNSON, Robin Simon
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    Secretary
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    British11498320001
    MURPHY, Michael Joseph
    80 Albert Road
    N22 7AH London
    Secretary
    80 Albert Road
    N22 7AH London
    British66240750001
    TILLETT, John
    18 Crispin Field
    Pitstone
    LU7 9BG Leighton Buzzard
    Bedfordshire
    Secretary
    18 Crispin Field
    Pitstone
    LU7 9BG Leighton Buzzard
    Bedfordshire
    British7569160002
    YE, Christina Hong
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    Secretary
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    British133681410001
    BURGESS, Frank
    Burmill
    Highfields
    MK45 5EN Westoning
    Bedfordshire
    Director
    Burmill
    Highfields
    MK45 5EN Westoning
    Bedfordshire
    BritishInsurance Broker34558090001
    DAVIS, Nigel Peter
    6 Boundary Park
    KT13 9RR Weybridge
    Surrey
    Director
    6 Boundary Park
    KT13 9RR Weybridge
    Surrey
    EnglandBritishAccountant93673010002
    DAVIS, Paul Malcolm
    3 Church Close
    WD7 8BJ Radlett
    Hertfordshire
    Director
    3 Church Close
    WD7 8BJ Radlett
    Hertfordshire
    United KingdomBritishChartered Accountant30526830004
    GOODING, Jonathan Michael
    13 Albany Street
    NW1 4DX London
    Director
    13 Albany Street
    NW1 4DX London
    United KingdomBritishChartered Surveyor16684130002
    HUDSON, Christopher Edward
    65 Lakeside Crescent
    East Barnet
    EN4 8QH Barnet
    Hertfordshire
    Director
    65 Lakeside Crescent
    East Barnet
    EN4 8QH Barnet
    Hertfordshire
    BritishProperty Manager3265980001
    JENKINSON, Andrew Timothy
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    Director
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    United KingdomBritish74069620002
    LAVELLE, Dominic Joseph
    2 West Grove
    SE10 8QT London
    Flat 3
    Director
    2 West Grove
    SE10 8QT London
    Flat 3
    United KingdomBritishFinance Director137285750001
    MOUNTAIN, Frank James
    Forest Garden
    Beechwood Lane Burley
    BH24 4AR Ringwood
    Hampshire
    Director
    Forest Garden
    Beechwood Lane Burley
    BH24 4AR Ringwood
    Hampshire
    United KingdomBritishInsurance Broker36479160007
    PHILLIPS, Christopher Robin Leslie
    Cheapside
    EC2V 6EE London
    80
    England
    Director
    Cheapside
    EC2V 6EE London
    80
    England
    EnglandBritishChairman46176700002
    PLUMB, Robert Henry Charles
    Uplands Cottage
    Whitchurch On Thames
    RG8 7HH Reading
    Director
    Uplands Cottage
    Whitchurch On Thames
    RG8 7HH Reading
    EnglandBritishDirector20686100001
    TILLETT, John
    18 Crispin Field
    Pitstone
    LU7 9BG Leighton Buzzard
    Bedfordshire
    Director
    18 Crispin Field
    Pitstone
    LU7 9BG Leighton Buzzard
    Bedfordshire
    BritishInsurance Broker7569160002
    WOOD, Victor Arthur Evelyn
    6 Dunraven Street
    W1Y 3FG London
    Director
    6 Dunraven Street
    W1Y 3FG London
    BritishChartered Surveyor3265990002

    Who are the persons with significant control of WOOD INSURANCE BROKERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wood Managements Group Limited
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    Apr 06, 2016
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England & Wales
    Registration Number2470371
    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 WOOD INSURANCE BROKERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    The security agreement
    Created On Nov 14, 2007
    Delivered On Nov 21, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any borrower to any secured creditor on any account whatsoever 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC (The Security Agent)
    Transactions
    • Nov 21, 2007Registration of a charge (395)
    • May 29, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 20, 1999
    Delivered On Dec 30, 1999
    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 Royal Bank of Scotland PLC
    Transactions
    • Dec 30, 1999Registration of a charge (395)
    • Jan 08, 2002Statement 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