GUK BROKING SERVICES LIMITED

GUK BROKING SERVICES LIMITED

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

    Company NameGUK BROKING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01785803
    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 GUK BROKING SERVICES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is GUK BROKING SERVICES LIMITED located?

    Registered Office Address
    C/O Mazars Llp
    45 Church Street
    B3 2RT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of GUK BROKING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GAN UK HOLDINGS LIMITEDJun 28, 2000Jun 28, 2000
    GROUPAMA UK HOLDINGS LIMITEDJun 01, 2000Jun 01, 2000
    GAN UK LIMITEDOct 04, 1994Oct 04, 1994
    FINANCIAL HOLDINGS LIMITEDAug 13, 1984Aug 13, 1984
    SENSESENSE LIMITEDJan 25, 1984Jan 25, 1984

    What are the latest accounts for GUK BROKING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for GUK BROKING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    Registered office address changed from Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on Aug 03, 2018

    2 pagesAD01

    Register inspection address has been changed to Trafalgar House 110 Manchester Road Altrincham WA14 1NU

    2 pagesAD02

    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 Jul 13, 2018

    LRESSP

    Confirmation statement made on Jul 04, 2018 with updates

    4 pagesCS01

    Termination of appointment of Dominique Jean Marie Uzel as a director on Jul 09, 2018

    1 pagesTM01

    Notification of Groupama Holding Filiales Et Participations as a person with significant control on Dec 07, 2017

    2 pagesPSC02

    Cessation of Groupama Sa as a person with significant control on Dec 07, 2017

    1 pagesPSC07

    Appointment of Ms Carolyn Ann Cooper as a secretary on Jan 26, 2018

    2 pagesAP03

    Termination of appointment of Clive Timothy Roberts as a secretary on Jan 26, 2018

    1 pagesTM02

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Confirmation statement made on Jul 04, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Confirmation statement made on Jul 04, 2016 with updates

    5 pagesCS01

    Appointment of Mr Philippe-Henri Jacques Burlisson as a director on Jul 01, 2016

    2 pagesAP01

    Termination of appointment of Laurent Jean Thuillier as a director on Mar 17, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    20 pagesAA

    Annual return made up to Jul 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2015

    Statement of capital on Jul 10, 2015

    • Capital: GBP 60,000,100
    SH01

    Secretary's details changed for Mr Clive Timothy Roberts on Jun 01, 2015

    1 pagesCH03

    Director's details changed for Mr Laurent Jean Thuillier on Jun 01, 2015

    2 pagesCH01

    Director's details changed for Mr Charles Marie Philippe De Tinguy De La Girouliere on Jun 01, 2015

    2 pagesCH01

    Register(s) moved to registered office address Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU

    1 pagesAD04

    Who are the officers of GUK BROKING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Carolyn Ann
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    Secretary
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    242491210001
    BURLISSON, Philippe-Henri Jacques
    Rue D'Astorg
    Paris
    8-10
    75008
    France
    Director
    Rue D'Astorg
    Paris
    8-10
    75008
    France
    FranceFrenchInternational Chief Risk Compliance & Control213657520001
    DE TINGUY DE LA GIROULIERE, Charles Marie Philippe
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    Director
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    FranceFrenchDirector177000860001
    PICKNETT, Paul William
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    Director
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    EnglandBritishDirector67991310001
    HUNTER, Andrew Stewart
    110 Manchester Road
    WA14 1NU Altrincham
    Trafalgar House
    Cheshire
    United Kingdom
    Secretary
    110 Manchester Road
    WA14 1NU Altrincham
    Trafalgar House
    Cheshire
    United Kingdom
    162583520001
    LYONS, Thomas Colvill Holmes
    Hole Farm Bentfield Bower
    CM24 8TJ Stansted
    Essex
    Secretary
    Hole Farm Bentfield Bower
    CM24 8TJ Stansted
    Essex
    British45603760001
    ROBERTS, Clive Timothy
    110 Manchester Road
    WA14 1NU Altrincham
    Trafalgar House
    Cheshire
    Secretary
    110 Manchester Road
    WA14 1NU Altrincham
    Trafalgar House
    Cheshire
    177131710001
    SPEERS, Benjamin Robert
    One America Square
    17 Crosswall
    EC3N 2LB London
    6th Floor
    Secretary
    One America Square
    17 Crosswall
    EC3N 2LB London
    6th Floor
    147336350001
    WHITFIELD JONES, Rosemary
    Groupama House
    24-26 Minories
    EC3N 1DE London
    Secretary
    Groupama House
    24-26 Minories
    EC3N 1DE London
    British7733220001
    ARNOLD, Lawrence Kenneth
    42 Raglan Road
    RH2 0DP Reigate
    Surrey
    Director
    42 Raglan Road
    RH2 0DP Reigate
    Surrey
    BritishFinance Director450150001
    BEAUCHESNE, Michel Andre Bertrand Marie
    3 Rue De Beaune
    FOREIGN Paris
    75007
    France
    Director
    3 Rue De Beaune
    FOREIGN Paris
    75007
    France
    FrenchDirector74926970001
    BELINGUIER, Bertrand Jean Marie
    34 Rue Du Docteur Blanche
    FOREIGN 75016 Paris
    France
    Director
    34 Rue Du Docteur Blanche
    FOREIGN 75016 Paris
    France
    FrenchCompany Director47195470001
    BOISSEAU, Francois-Xavier Bernard
    One America Square
    17 Crosswall
    EC3N 2LB London
    6th Floor
    Director
    One America Square
    17 Crosswall
    EC3N 2LB London
    6th Floor
    United KingdomBritishUnderwriting And Claims Direct81117550003
    BONNAUD, Jean-Jaques
    17 Rue Parmentier
    FOREIGN Neuilly 92200
    France
    Director
    17 Rue Parmentier
    FOREIGN Neuilly 92200
    France
    FrenchCompany Director13327850001
    BOUQUIN, Jean Paul
    7 Rue Lauriston
    Paris
    75116
    France
    Director
    7 Rue Lauriston
    Paris
    75116
    France
    FrenchDirector80664160002
    DE TINGUY, Charles Marie Philippe
    55 Abbotsbury Road
    W14 8EL London
    Director
    55 Abbotsbury Road
    W14 8EL London
    FrenchInsurance Company Director13327890001
    DU BOULLAY, Emmanuel
    12 Cite Vaneau
    75007 Paris
    France
    Director
    12 Cite Vaneau
    75007 Paris
    France
    FrenchInsurer68391030001
    GREEN, Robert Leslie
    No 8 Pondwicks Close
    AL1 1DG St Albans
    Hertfordshire
    Director
    No 8 Pondwicks Close
    AL1 1DG St Albans
    Hertfordshire
    BritishInsurance Company Executive62598660001
    HEILBRONNER, Francois
    41 Rue Emile Menier
    FOREIGN 75016 Paris
    France
    Director
    41 Rue Emile Menier
    FOREIGN 75016 Paris
    France
    FrenchCompany Director29124720001
    LANCASTER, Anthony Philip Dawson
    16 Cumberland House
    Kensington Road
    W8 5NX London
    Director
    16 Cumberland House
    Kensington Road
    W8 5NX London
    BritishDirector35755900001
    LAPARRA, Michel Charles
    80 Boulevard Pasteur
    FOREIGN Paris 75015
    France
    Director
    80 Boulevard Pasteur
    FOREIGN Paris 75015
    France
    FrenchInternational General Manager64771120001
    LAURENT, Henri Jean Fernand
    15 Allee Du Colombier
    Chaville
    92370
    France
    Director
    15 Allee Du Colombier
    Chaville
    92370
    France
    FrenchDirector40403660002
    LEFEVRE, Pierre Paul Joseph Leon Marie Ghislain
    Floor
    One America Square 17 Crosswall
    EC3N 2LB London
    6th
    United Kingdom
    Director
    Floor
    One America Square 17 Crosswall
    EC3N 2LB London
    6th
    United Kingdom
    BelgianInsurance Company Director80793400006
    LEFEVRE, Pierre Paul Joseph Leon Marie Ghislain
    Flat 1
    61 Onslow Square
    SW7 3LS London
    Director
    Flat 1
    61 Onslow Square
    SW7 3LS London
    BelgianInsurance Company Director80793400006
    LEMOUX, Jean Francois Jacques Lucien Georges
    One America Square
    17 Crosswall
    EC3N 2LB London
    6th Floor
    Director
    One America Square
    17 Crosswall
    EC3N 2LB London
    6th Floor
    FranceFrenchChairman And Company Director93789040001
    MACIVER, Kenneth
    The Poplars
    The Green
    TN12 8JS Horsmonden
    Kent
    Director
    The Poplars
    The Green
    TN12 8JS Horsmonden
    Kent
    BritishChartered Accountant70920700002
    MCGIBBON, Alastair Robin Grant
    Vaughans Fletching
    Splaynes Green
    TN22 3TJ Uckfield
    East Sussex
    Director
    Vaughans Fletching
    Splaynes Green
    TN22 3TJ Uckfield
    East Sussex
    BritishCompany Director48413930001
    PFEIFFER, Didier
    38 Rue De Courcelles
    FOREIGN 75008 Paris
    France
    Director
    38 Rue De Courcelles
    FOREIGN 75008 Paris
    France
    FrenchChairman & Ceo54892370001
    RAMBATOMANGA, Jean Anatole
    55 Abbotsbury Road
    W14 8EL London
    Director
    55 Abbotsbury Road
    W14 8EL London
    French And MalagasyCompany Director69434320001
    SAMPSON, Roy Leonard
    One America Square
    17 Crosswall
    EC3N 2LB London
    6th Floor
    Director
    One America Square
    17 Crosswall
    EC3N 2LB London
    6th Floor
    EnglandBritishFinance Director187277260001
    THUILLIER, Laurent Jean
    110 Manchester Road
    WA14 1NU Altrincham
    Trafalgar House
    Cheshire
    Director
    110 Manchester Road
    WA14 1NU Altrincham
    Trafalgar House
    Cheshire
    FranceFrenchHead Of Controlling, Risks And Compliance175589790001
    UZEL, Dominique Jean Marie
    110 Manchester Road
    WA14 1NU Altrincham
    Trafalgar House
    Cheshire
    United Kingdom
    Director
    110 Manchester Road
    WA14 1NU Altrincham
    Trafalgar House
    Cheshire
    United Kingdom
    FranceFrenchCompany Director174673790001

    Who are the persons with significant control of GUK BROKING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Groupama Holding Filiales Et Participations
    Rue D'Astorg
    75008
    Paris
    8-10
    France
    Dec 07, 2017
    Rue D'Astorg
    75008
    Paris
    8-10
    France
    No
    Legal FormSa A Conseil D'Administration
    Country RegisteredFrance
    Legal AuthorityFrench
    Place RegisteredParis Trade And Companies Register
    Registration Number822131579
    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.
    Groupama Sa
    Rue D'Astorg
    75008
    Paris
    8-10
    France
    Apr 06, 2016
    Rue D'Astorg
    75008
    Paris
    8-10
    France
    Yes
    Legal FormLimited Liability
    Country RegisteredFrance
    Legal AuthorityFrrench Company Law
    Place RegisteredParis Trade And Companies Register
    Registration Number343115135
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GUK BROKING SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over credit balances
    Created On Apr 06, 1998
    Delivered On Apr 15, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee in favour of european reinsurance company of zurich for the amount of £29,000,000 dated 31 december 1997
    Short particulars
    The sum of £29,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 10011676 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 15, 1998Registration of a charge (395)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge over credit balances
    Created On Feb 03, 1998
    Delivered On Feb 12, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to a guarantee in favour of european reinsurance company of zurich for £29,000,000
    Short particulars
    The sum of £29,000,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered P0023880 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 12, 1998Registration of a charge (395)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge of securities
    Created On Dec 04, 1997
    Delivered On Dec 06, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any stocks shares bonds warrants or securities (certificated or uncertificated) which are from time to time:- (a) named in any schedule supplied by or on behalf of the company to the bank by reference to the charge of securities; or (b) in respect of which title or the relevant account entries is/are held in the name of or to the order of the bank or its nominees; or (c) in respect of which the relevant certificates or other title documents are deposited with or held to the order of the bank or its nominee; together with all income derived from and rights attaching to the same.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 06, 1997Registration of a charge (395)
    • Apr 01, 1998Statement of satisfaction of a charge in full or part (403a)

    Does GUK BROKING SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 13, 2018Commencement of winding up
    Sep 05, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Patrick Alexander Lannagan
    45 Church Street
    B3 2RT Birmingham
    practitioner
    45 Church Street
    B3 2RT Birmingham
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham

    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