GUK BROKING SERVICES LIMITED
Overview
Company Name | GUK BROKING SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01785803 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GUK BROKING SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
GAN UK HOLDINGS LIMITED | Jun 28, 2000 | Jun 28, 2000 |
GROUPAMA UK HOLDINGS LIMITED | Jun 01, 2000 | Jun 01, 2000 |
GAN UK LIMITED | Oct 04, 1994 | Oct 04, 1994 |
FINANCIAL HOLDINGS LIMITED | Aug 13, 1984 | Aug 13, 1984 |
SENSESENSE LIMITED | Jan 25, 1984 | Jan 25, 1984 |
What are the latest accounts for GUK BROKING SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for GUK BROKING SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Register inspection address has been changed to Trafalgar House 110 Manchester Road Altrincham WA14 1NU | 2 pages | AD02 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 04, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Dominique Jean Marie Uzel as a director on Jul 09, 2018 | 1 pages | TM01 | ||||||||||
Notification of Groupama Holding Filiales Et Participations as a person with significant control on Dec 07, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Groupama Sa as a person with significant control on Dec 07, 2017 | 1 pages | PSC07 | ||||||||||
Appointment of Ms Carolyn Ann Cooper as a secretary on Jan 26, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Clive Timothy Roberts as a secretary on Jan 26, 2018 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Philippe-Henri Jacques Burlisson as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Laurent Jean Thuillier as a director on Mar 17, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 20 pages | AA | ||||||||||
Annual return made up to Jul 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Clive Timothy Roberts on Jun 01, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Laurent Jean Thuillier on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Charles Marie Philippe De Tinguy De La Girouliere on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered office address Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU | 1 pages | AD04 | ||||||||||
Who are the officers of GUK BROKING SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COOPER, Carolyn Ann | Secretary | 45 Church Street B3 2RT Birmingham C/O Mazars Llp | 242491210001 | |||||||
BURLISSON, Philippe-Henri Jacques | Director | Rue D'Astorg Paris 8-10 75008 France | France | French | International Chief Risk Compliance & Control | 213657520001 | ||||
DE TINGUY DE LA GIROULIERE, Charles Marie Philippe | Director | 45 Church Street B3 2RT Birmingham C/O Mazars Llp | France | French | Director | 177000860001 | ||||
PICKNETT, Paul William | Director | 45 Church Street B3 2RT Birmingham C/O Mazars Llp | England | British | Director | 67991310001 | ||||
HUNTER, Andrew Stewart | Secretary | 110 Manchester Road WA14 1NU Altrincham Trafalgar House Cheshire United Kingdom | 162583520001 | |||||||
LYONS, Thomas Colvill Holmes | Secretary | Hole Farm Bentfield Bower CM24 8TJ Stansted Essex | British | 45603760001 | ||||||
ROBERTS, Clive Timothy | Secretary | 110 Manchester Road WA14 1NU Altrincham Trafalgar House Cheshire | 177131710001 | |||||||
SPEERS, Benjamin Robert | Secretary | One America Square 17 Crosswall EC3N 2LB London 6th Floor | 147336350001 | |||||||
WHITFIELD JONES, Rosemary | Secretary | Groupama House 24-26 Minories EC3N 1DE London | British | 7733220001 | ||||||
ARNOLD, Lawrence Kenneth | Director | 42 Raglan Road RH2 0DP Reigate Surrey | British | Finance Director | 450150001 | |||||
BEAUCHESNE, Michel Andre Bertrand Marie | Director | 3 Rue De Beaune FOREIGN Paris 75007 France | French | Director | 74926970001 | |||||
BELINGUIER, Bertrand Jean Marie | Director | 34 Rue Du Docteur Blanche FOREIGN 75016 Paris France | French | Company Director | 47195470001 | |||||
BOISSEAU, Francois-Xavier Bernard | Director | One America Square 17 Crosswall EC3N 2LB London 6th Floor | United Kingdom | British | Underwriting And Claims Direct | 81117550003 | ||||
BONNAUD, Jean-Jaques | Director | 17 Rue Parmentier FOREIGN Neuilly 92200 France | French | Company Director | 13327850001 | |||||
BOUQUIN, Jean Paul | Director | 7 Rue Lauriston Paris 75116 France | French | Director | 80664160002 | |||||
DE TINGUY, Charles Marie Philippe | Director | 55 Abbotsbury Road W14 8EL London | French | Insurance Company Director | 13327890001 | |||||
DU BOULLAY, Emmanuel | Director | 12 Cite Vaneau 75007 Paris France | French | Insurer | 68391030001 | |||||
GREEN, Robert Leslie | Director | No 8 Pondwicks Close AL1 1DG St Albans Hertfordshire | British | Insurance Company Executive | 62598660001 | |||||
HEILBRONNER, Francois | Director | 41 Rue Emile Menier FOREIGN 75016 Paris France | French | Company Director | 29124720001 | |||||
LANCASTER, Anthony Philip Dawson | Director | 16 Cumberland House Kensington Road W8 5NX London | British | Director | 35755900001 | |||||
LAPARRA, Michel Charles | Director | 80 Boulevard Pasteur FOREIGN Paris 75015 France | French | International General Manager | 64771120001 | |||||
LAURENT, Henri Jean Fernand | Director | 15 Allee Du Colombier Chaville 92370 France | French | Director | 40403660002 | |||||
LEFEVRE, Pierre Paul Joseph Leon Marie Ghislain | Director | Floor One America Square 17 Crosswall EC3N 2LB London 6th United Kingdom | Belgian | Insurance Company Director | 80793400006 | |||||
LEFEVRE, Pierre Paul Joseph Leon Marie Ghislain | Director | Flat 1 61 Onslow Square SW7 3LS London | Belgian | Insurance Company Director | 80793400006 | |||||
LEMOUX, Jean Francois Jacques Lucien Georges | Director | One America Square 17 Crosswall EC3N 2LB London 6th Floor | France | French | Chairman And Company Director | 93789040001 | ||||
MACIVER, Kenneth | Director | The Poplars The Green TN12 8JS Horsmonden Kent | British | Chartered Accountant | 70920700002 | |||||
MCGIBBON, Alastair Robin Grant | Director | Vaughans Fletching Splaynes Green TN22 3TJ Uckfield East Sussex | British | Company Director | 48413930001 | |||||
PFEIFFER, Didier | Director | 38 Rue De Courcelles FOREIGN 75008 Paris France | French | Chairman & Ceo | 54892370001 | |||||
RAMBATOMANGA, Jean Anatole | Director | 55 Abbotsbury Road W14 8EL London | French And Malagasy | Company Director | 69434320001 | |||||
SAMPSON, Roy Leonard | Director | One America Square 17 Crosswall EC3N 2LB London 6th Floor | England | British | Finance Director | 187277260001 | ||||
THUILLIER, Laurent Jean | Director | 110 Manchester Road WA14 1NU Altrincham Trafalgar House Cheshire | France | French | Head Of Controlling, Risks And Compliance | 175589790001 | ||||
UZEL, Dominique Jean Marie | Director | 110 Manchester Road WA14 1NU Altrincham Trafalgar House Cheshire United Kingdom | France | French | Company Director | 174673790001 |
Who are the persons with significant control of GUK BROKING SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Groupama Holding Filiales Et Participations | Dec 07, 2017 | Rue D'Astorg 75008 Paris 8-10 France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Groupama Sa | Apr 06, 2016 | Rue D'Astorg 75008 Paris 8-10 France | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does GUK BROKING SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does GUK BROKING SERVICES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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