THREE COUNTIES INSURANCE BROKERS LIMITED

THREE COUNTIES INSURANCE BROKERS LIMITED

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

    Company NameTHREE COUNTIES INSURANCE BROKERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01455098
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THREE COUNTIES INSURANCE BROKERS LIMITED?

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

    Where is THREE COUNTIES INSURANCE BROKERS LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of THREE COUNTIES INSURANCE BROKERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RADBOURNE RODEN & CO. LIMITEDOct 18, 1979Oct 18, 1979

    What are the latest accounts for THREE COUNTIES INSURANCE BROKERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for THREE COUNTIES INSURANCE BROKERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Registered office address changed from Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 15 Canada Square London E14 5GL on Dec 11, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 08, 2018

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Termination of appointment of Jacqueline Anne Gregory as a secretary on Aug 03, 2018

    1 pagesTM02

    Appointment of Mr Geoffrey Costerton Gouriet as a secretary on Aug 03, 2018

    2 pagesAP03

    Satisfaction of charge 014550980008 in full

    1 pagesMR04

    Confirmation statement made on Jun 16, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Antonios Erotocritou as a director on Mar 02, 2018

    2 pagesAP01

    Termination of appointment of Mark Stephen Mugge as a director on Mar 02, 2018

    1 pagesTM01

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

    3 pagesAA

    Confirmation statement made on Jun 16, 2017 with updates

    4 pagesCS01

    Appointment of Mr David Christopher Ross as a director on Dec 20, 2016

    2 pagesAP01

    Appointment of Mrs Jacqueline Anne Gregory as a secretary on Dec 20, 2016

    2 pagesAP03

    Confirmation statement made on Oct 01, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Termination of appointment of Jennifer Owens as a secretary on Mar 01, 2016

    1 pagesTM02

    Director's details changed for Mr Mark Stephen Mugge on Nov 25, 2015

    2 pagesCH01

    Annual return made up to Oct 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2015

    Statement of capital on Oct 19, 2015

    • Capital: GBP 115,669
    SH01

    Satisfaction of charge 6 in full

    4 pagesMR04

    Termination of appointment of Scott Egan as a director on Sep 14, 2015

    1 pagesTM01

    Appointment of Mr Mark Stephen Mugge as a director on Sep 11, 2015

    2 pagesAP01

    Who are the officers of THREE COUNTIES INSURANCE BROKERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOURIET, Geoffrey Costerton
    Canada Square
    E14 5GL London
    15
    Secretary
    Canada Square
    E14 5GL London
    15
    249086970001
    EROTOCRITOU, Antonios
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomCypriotDeputy Cfo167795710001
    ROSS, David Christopher
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomIrishDirector222326970001
    CLARK, Samuel Thomas Budgen
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Secretary
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    British163566260001
    GREGORY, Jacqueline Anne
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Secretary
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    221981490001
    LLOYD, Martin Allen
    44 Seymour Road
    B49 6LD Alcester
    Warwickshire
    Secretary
    44 Seymour Road
    B49 6LD Alcester
    Warwickshire
    British27392970001
    OWENS, Jennifer
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Secretary
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    183324960001
    PENDER, James Gordon Geils
    Little Garratts
    Laverton
    WR12 7NA Broadway
    Worcestershire
    Secretary
    Little Garratts
    Laverton
    WR12 7NA Broadway
    Worcestershire
    British40095110002
    BARR, Graham Maxwell
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United KingdomBritishDirector125097020001
    BRAY, Roger Stuart James
    38 Sheep Street
    CV36 4AE Shipston On Stour
    Warwickshire
    Director
    38 Sheep Street
    CV36 4AE Shipston On Stour
    Warwickshire
    BritishInsurance Broker20362210001
    BRUCE, David James
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United KingdomBritishDirector171398800001
    CANNING, Kethleen Margaret
    6 Dineley Close
    Peopleton
    WR10 2EL Pershore
    Worcestershire
    Director
    6 Dineley Close
    Peopleton
    WR10 2EL Pershore
    Worcestershire
    BritishInsurance Broker42176000001
    DARE, Lawrence
    34
    Alcester Road
    CV37 9DB Stratford Upon Avon
    Warwickshire
    Director
    34
    Alcester Road
    CV37 9DB Stratford Upon Avon
    Warwickshire
    BritishInsurance Inspector53216830001
    EGAN, Scott
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    EnglandBritishDirector170703910001
    FENDIUS, Martin William
    20 Milverton Terrace
    CV32 5BA Leamington Spa
    Warwickshire
    Director
    20 Milverton Terrace
    CV32 5BA Leamington Spa
    Warwickshire
    BritishCompany Director9505080002
    FOSTER, Geoffrey Randall Sleaford
    Ferman
    Lower Barnes
    OX15 5HZ Banbury
    Oxfordshire
    Director
    Ferman
    Lower Barnes
    OX15 5HZ Banbury
    Oxfordshire
    BritishInsurance Broker39533730001
    HODGES, Mark Steven
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United KingdomBritishDirector58444370003
    HUGHESDON, Keith
    Boyles Farmhouse
    Harwoods Lane
    RH19 4NL East Grinstead
    West Sussex
    Director
    Boyles Farmhouse
    Harwoods Lane
    RH19 4NL East Grinstead
    West Sussex
    BritishCompany Director1478020001
    LLOYD, Martin Allen
    44 Seymour Road
    B49 6LD Alcester
    Warwickshire
    Director
    44 Seymour Road
    B49 6LD Alcester
    Warwickshire
    EnglandBritishFinance & Administration Cont27392970001
    LYONS, Alastair David
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    EnglandBritishExecutive Chairman193700960001
    MASON, James
    162 Binley Road
    CV3 1HB Coventry
    Director
    162 Binley Road
    CV3 1HB Coventry
    BritishInsurance Broker53216790001
    MILLARD, Gareth Phillip
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Great BritainBritishInsurance Broker40160870002
    MUGGE, Mark Stephen
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    EnglandBritishDirector162920630005
    PARK, Bryan
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    EnglandBritishDirector113694470002
    PENDER, James Gordon Geils
    Little Garratts
    Laverton
    WR12 7NA Broadway
    Worcestershire
    Director
    Little Garratts
    Laverton
    WR12 7NA Broadway
    Worcestershire
    BritishCompany Director40095110002
    REA, Michael Peter
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    EnglandBritishDirector147194830001
    RODEN, Joyce Edith
    The Coach House
    Bearley Manor
    CV37 Stratford On Avon
    Warks
    Director
    The Coach House
    Bearley Manor
    CV37 Stratford On Avon
    Warks
    BritishInsurance Broker20362220001
    TAIT, Ogilvy Cameron
    25 Riddell Close
    B49 6QP Alcester
    Warks
    Director
    25 Riddell Close
    B49 6QP Alcester
    Warks
    BritishInsurance Broker20362200001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Cullum Capital Ventures Limited
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    England
    Apr 06, 2016
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number05587424
    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 THREE COUNTIES INSURANCE BROKERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 02, 2015
    Delivered On Apr 22, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Bank of New York Mellon, London Branch
    Transactions
    • Apr 22, 2015Registration of a charge (MR01)
    • Jul 05, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 10, 2013
    Delivered On May 21, 2013
    Satisfied
    Brief description
    Pursuant to the charge:. The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further detail, see clause 3.1(b)(vii) of the charge.. The company charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). For further detail, see clause 3.1(a) of the charge.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 21, 2013Registration of a charge (MR01)
    • Apr 29, 2015Satisfaction of a charge (MR04)
    Security accession deed
    Created On Jun 27, 2012
    Delivered On Jul 07, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other debtor to any secured party on any account whatsoever 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
    • Lloyds Tsb Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
    Transactions
    • Jul 07, 2012Registration of a charge (MG01)
    • Sep 23, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 27, 2012
    Delivered On Jul 06, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other debtor to any secured party on any account whatsoever 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
    • Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent")
    Transactions
    • Jul 06, 2012Registration of a charge (MG01)
    • Jul 23, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 31, 1990
    Delivered On Nov 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All property and assets, real or personal tangible or intangible including bookdebts and choses in action.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 05, 1990Registration of a charge
    • Feb 14, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Feb 09, 1984
    Delivered On Feb 14, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold 5A & 5C high street, alcester, warwickshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 14, 1984Registration of a charge
    • Oct 23, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 09, 1984
    Delivered On Feb 14, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold - 48, henley street, stratford upon avon, warwickshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 14, 1984Registration of a charge
    • Oct 23, 1992Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Apr 18, 1983
    Delivered On Apr 27, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on undertaking and all property and assets present and future including bookdebts & uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 27, 1983Registration of a charge
    • Oct 23, 1992Statement of satisfaction of a charge in full or part (403a)

    Does THREE COUNTIES INSURANCE BROKERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 08, 2018Commencement of winding up
    Feb 06, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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