CLARKE ROXBURGH INSURANCE BROKERS LIMITED

CLARKE ROXBURGH INSURANCE BROKERS LIMITED

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

    Company NameCLARKE ROXBURGH INSURANCE BROKERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01428872
    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 CLARKE ROXBURGH INSURANCE BROKERS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CLARKE ROXBURGH INSURANCE BROKERS LIMITED located?

    Registered Office Address
    Hillside Court Bowling Hill
    Chipping Sodbury
    BS37 6JX Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of CLARKE ROXBURGH INSURANCE BROKERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLARKBURGH MANAGEMENT LIMITEDJun 13, 1979Jun 13, 1979

    What are the latest accounts for CLARKE ROXBURGH INSURANCE BROKERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CLARKE ROXBURGH 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

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jul 24, 2018

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 13, 2018 with updates

    5 pagesCS01

    Change of details for Jelf Group Plc as a person with significant control on Sep 13, 2017

    2 pagesPSC05

    Change of details for a person with significant control

    2 pagesPSC05

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

    6 pagesAA

    Appointment of Marsh Secretarial Services Limited as a secretary on Jul 10, 2017

    2 pagesAP04

    Termination of appointment of Dawn Jeanette Hodges as a secretary on Jul 10, 2017

    1 pagesTM02

    Termination of appointment of Paul Francis Clayden as a director on Jul 10, 2017

    1 pagesTM01

    Appointment of Mrs Caroline Wendy Godwin as a director on Jul 10, 2017

    2 pagesAP01

    Confirmation statement made on Jun 13, 2017 with updates

    5 pagesCS01

    Appointment of Mr James Michael Pickford as a director on Jan 01, 2017

    2 pagesAP01

    Termination of appointment of Paul Edward Barnes as a director on Dec 31, 2016

    1 pagesTM01

    Confirmation statement made on Aug 24, 2016 with updates

    5 pagesCS01

    Auditor's resignation

    2 pagesAUD

    Termination of appointment of Alexander Douglas Alway as a director on Feb 11, 2016

    1 pagesTM01

    Termination of appointment of Alexander Douglas Alway as a director on Feb 11, 2016

    1 pagesTM01

    Current accounting period extended from Sep 30, 2016 to Dec 31, 2016

    1 pagesAA01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Accounts for a dormant company made up to Sep 30, 2015

    1 pagesAA

    Who are the officers of CLARKE ROXBURGH INSURANCE BROKERS LIMITED?

    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
    Bowling Hill
    Chipping Sodbury
    BS37 6JX Bristol
    Hillside Court
    Director
    Bowling Hill
    Chipping Sodbury
    BS37 6JX Bristol
    Hillside Court
    United KingdomBritish224445640001
    PICKFORD, James Michael
    Bowling Hill
    Chipping Sodbury
    BS37 6JX Bristol
    Hillside Court
    Director
    Bowling Hill
    Chipping Sodbury
    BS37 6JX Bristol
    Hillside Court
    United KingdomBritish223405040001
    CLARK, Anne Rosemary
    Glengarry
    2 Ridgeway Road
    BS41 9EU Long Ashton
    North Somerset
    Secretary
    Glengarry
    2 Ridgeway Road
    BS41 9EU Long Ashton
    North Somerset
    British152529010001
    DAVIS, Helen Beatrice
    3 Tollbar Close
    Potterne
    SN10 5PD Devizes
    Wiltshire
    Secretary
    3 Tollbar Close
    Potterne
    SN10 5PD Devizes
    Wiltshire
    British77716400001
    HAYWARD, Michael David
    21 Jubilee Drive
    Bredon
    GL20 7QJ Tewkesbury
    Gloucestershire
    Secretary
    21 Jubilee Drive
    Bredon
    GL20 7QJ Tewkesbury
    Gloucestershire
    British61397720001
    HODGES, Dawn Jeanette
    Tower Place West
    EC3R 5BU London
    1
    England
    Secretary
    Tower Place West
    EC3R 5BU London
    1
    England
    203692000001
    ROXBURGH, Malcolm Stuart
    The Steppings Bosbury Road
    Cradley
    WR13 5JA Malvern
    Worcestershire
    Secretary
    The Steppings Bosbury Road
    Cradley
    WR13 5JA Malvern
    Worcestershire
    British7549820001
    ALWAY, Alexander Douglas
    Bowling Hill
    Chipping Sodbury
    BS37 6JX Bristol
    Hillside Court
    Director
    Bowling Hill
    Chipping Sodbury
    BS37 6JX Bristol
    Hillside Court
    EnglandBritish54126880001
    ALWAY, Alexander Douglas
    Lismore Cheltenham Road
    Bisley
    GL6 7BJ Stroud
    Gloucestershire
    Director
    Lismore Cheltenham Road
    Bisley
    GL6 7BJ Stroud
    Gloucestershire
    EnglandBritish54126880001
    ANDREWS, Timothy Lloyd
    4 The Hop Gardens
    Aldington
    WR11 5UB Evesham
    Worcestershire
    Director
    4 The Hop Gardens
    Aldington
    WR11 5UB Evesham
    Worcestershire
    British55942820001
    BARNES, Paul Edward
    Tower Place West
    EC3R 5BU London
    1
    England
    Director
    Tower Place West
    EC3R 5BU London
    1
    England
    EnglandBritish176370590001
    BARTON, Philip Andrew
    Church Road
    Yate
    BS37 5JB Bristol
    Fromeforde House
    Avon
    Director
    Church Road
    Yate
    BS37 5JB Bristol
    Fromeforde House
    Avon
    EnglandBritish12624970004
    CARTER, Robert Ross
    48 Albert Park Road
    WR14 1HP Malvern
    Worcestershire
    Director
    48 Albert Park Road
    WR14 1HP Malvern
    Worcestershire
    British94795980002
    CLARK, Anne Rosemary
    Glengarry
    2 Ridgeway Road
    BS41 9EU Long Ashton
    North Somerset
    Director
    Glengarry
    2 Ridgeway Road
    BS41 9EU Long Ashton
    North Somerset
    EnglandBritish152529010001
    CLARKE, Colin Raymond
    Westward House
    Hanley Swan
    WR8 0DN Worcester
    Director
    Westward House
    Hanley Swan
    WR8 0DN Worcester
    EnglandBritish11242610001
    CLARKE, Susan Margaret
    Westward House
    Hanley Swan
    WR8 0DN Worcester
    Director
    Westward House
    Hanley Swan
    WR8 0DN Worcester
    United KingdomBritish62400990001
    CLAYDEN, Paul Francis
    Tower Place West
    EC3R 5BU London
    1
    England
    Director
    Tower Place West
    EC3R 5BU London
    1
    England
    United KingdomBritish176795590001
    EGERTON, Simon David
    Drayton House
    62 Hall Green
    WR14 3QX Malvern
    Worcestershire
    Director
    Drayton House
    62 Hall Green
    WR14 3QX Malvern
    Worcestershire
    British11428940003
    HARDING, John Trevor
    Martindale
    Bridgewater Road
    BS25 1NN Sidcot
    North Somerset
    Director
    Martindale
    Bridgewater Road
    BS25 1NN Sidcot
    North Somerset
    EnglandBritish99783690002
    HAYWARD, Michael David
    21 Jubilee Drive
    Bredon
    GL20 7QJ Tewkesbury
    Gloucestershire
    Director
    21 Jubilee Drive
    Bredon
    GL20 7QJ Tewkesbury
    Gloucestershire
    EnglandBritish61397720001
    JAMES, Barrie Stuart
    3 Allsebrook Gardens
    Badsey
    WR11 5HJ Evesham
    Worcestershire
    Director
    3 Allsebrook Gardens
    Badsey
    WR11 5HJ Evesham
    Worcestershire
    British47100390002
    JENKINS, Brian Edward
    Oaklands Picken End
    Hanley Swan
    WR8 0DQ Worcester
    Worcestershire
    Director
    Oaklands Picken End
    Hanley Swan
    WR8 0DQ Worcester
    Worcestershire
    British11428950001
    NEVITT, Mark Christopher
    Stockcross
    RG20 8LH Newbury
    Wenlock House
    Berkshire
    Director
    Stockcross
    RG20 8LH Newbury
    Wenlock House
    Berkshire
    EnglandBritish138144910001
    RICHMOND, Charles Keenan
    10 Earlsdon Road
    Hanbury Park
    WR2 4PF Worcester
    Hereford & Worcestershire
    Director
    10 Earlsdon Road
    Hanbury Park
    WR2 4PF Worcester
    Hereford & Worcestershire
    British16688990002
    ROXBURGH, Kay Vanessa
    The Steppings, Bosbury Road
    WR13 5JA Cradley Malvern
    Worcestershire
    Director
    The Steppings, Bosbury Road
    WR13 5JA Cradley Malvern
    Worcestershire
    United KingdomBritish110138100001
    ROXBURGH, Malcolm Stuart
    The Steppings Bosbury Road
    Cradley
    WR13 5JA Malvern
    Worcestershire
    Director
    The Steppings Bosbury Road
    Cradley
    WR13 5JA Malvern
    Worcestershire
    EnglandBritish7549820001
    WILLIS, James
    Walkwood Farm
    Morton Lane Walkwood
    B97 5QA Redditch
    Worcestershire
    Director
    Walkwood Farm
    Morton Lane Walkwood
    B97 5QA Redditch
    Worcestershire
    EnglandBritish16677940002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Jelf Limited
    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 RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number2975376
    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.
    Bowling Hill
    BS37 6JX Chipping Sodbury
    Hillside Court
    Bristol
    United Kingdom
    Apr 06, 2016
    Bowling Hill
    BS37 6JX Chipping Sodbury
    Hillside Court
    Bristol
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2975376
    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 CLARKE ROXBURGH INSURANCE BROKERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 12, 2010
    Delivered On Feb 18, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Aviva Insurance UK Limited (Aviva), Sun Alliance Insurance Overseas Limited (Rsa), Allianz Holdings PLC (Allianz)
    Transactions
    • Feb 18, 2010Registration of a charge (MG01)
    • Jan 27, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 02, 2008
    Delivered On Apr 09, 2008
    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, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 09, 2008Registration of a charge (395)
    • Feb 18, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 24, 2003
    Delivered On Jun 28, 2003
    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
    • Jun 28, 2003Registration of a charge (395)
    • Jun 03, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture by the company and kelquota limited
    Created On Mar 13, 1998
    Delivered On Mar 20, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the loan agreement (as therein defined) or otherwise
    Short particulars
    The f/h property k/a 24 belle vue terrace malvern, 8 church green east redditch west midlands, 15 foregate street worcester (for details of further properties charged please refer to form 395). 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
    • Cornhill Insurance PLC
    Transactions
    • Mar 20, 1998Registration of a charge (395)
    • Apr 03, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 25, 2003Statement 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