CHRISTIE BROCKBANK SHIPTON LIMITED

CHRISTIE BROCKBANK SHIPTON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCHRISTIE BROCKBANK SHIPTON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02829315
    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 CHRISTIE BROCKBANK SHIPTON LIMITED?

    • (6603) /

    Where is CHRISTIE BROCKBANK SHIPTON LIMITED located?

    Registered Office Address
    Unit C25 Jacks Place
    6 Corbet Place
    E1 6NN London
    Undeliverable Registered Office AddressNo

    What were the previous names of CHRISTIE BROCKBANK SHIPTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARILD LIMITEDJun 22, 1993Jun 22, 1993

    What are the latest accounts for CHRISTIE BROCKBANK SHIPTON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for CHRISTIE BROCKBANK SHIPTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Statement of capital on Feb 12, 2010

    • Capital: GBP 1
    4 pagesSH19

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re dividend 09/12/2009
    RES13

    legacy

    1 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share prem a/c cancelled 09/12/2009
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Dec 31, 2008

    8 pagesAA

    legacy

    3 pages363a

    Total exemption full accounts made up to Dec 31, 2007

    8 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2006

    9 pagesAA

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    2 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2005

    9 pagesAA

    legacy

    2 pages288a

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2004

    9 pagesAA

    legacy

    2 pages363s

    Who are the officers of CHRISTIE BROCKBANK SHIPTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOX, Andrew Staley
    4 Dukes Road
    RH16 2JH Haywards Heath
    West Sussex
    Secretary
    4 Dukes Road
    RH16 2JH Haywards Heath
    West Sussex
    British43073160004
    HARBORD-HAMOND, Charles Anthony Assheton
    45 Alderbrook Road
    SW12 8AD London
    Director
    45 Alderbrook Road
    SW12 8AD London
    United KingdomBritish56874210004
    CRAWFORD SMITH, Neil Leslie
    11 Manor Rise
    ME14 4DB Bearsted
    Kent
    Secretary
    11 Manor Rise
    ME14 4DB Bearsted
    Kent
    British97197960001
    MCMULLEN, Gerald Phipps
    Little Broomhall Warnham
    RH12 3PA Horsham
    West Sussex
    Secretary
    Little Broomhall Warnham
    RH12 3PA Horsham
    West Sussex
    British19668600001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ADAMS, Nicholas Henry Harvey
    Hollies Farm Postland
    Crowland
    PE6 0LS Peterborough
    Cambridgeshire
    Director
    Hollies Farm Postland
    Crowland
    PE6 0LS Peterborough
    Cambridgeshire
    EnglandBritish20992130001
    BENNETT, Fiona Marie Therese
    29 Little Adelphi
    10 John Adam Street
    WC2N 6HA London
    Director
    29 Little Adelphi
    10 John Adam Street
    WC2N 6HA London
    British39511970004
    BOLES, Timothy Coleridge
    Glen Wyllin Lodge
    IM6 1AN Kirk Michael
    Isle Of Man
    Director
    Glen Wyllin Lodge
    IM6 1AN Kirk Michael
    Isle Of Man
    British79557230001
    BROWNE, Jeremy Charles
    The Dower House
    Higher Houghton
    DT11 0PG Blandford
    Dorset
    Director
    The Dower House
    Higher Houghton
    DT11 0PG Blandford
    Dorset
    British41584900001
    BUNTING, Gerald Nigel
    22 Endlesham Road
    SW12 8JU London
    Director
    22 Endlesham Road
    SW12 8JU London
    British60546830002
    BURLEY, Yvonne Mary
    8 Anchor Brewhouse
    Shad Thames
    SE1 2LY London
    Director
    8 Anchor Brewhouse
    Shad Thames
    SE1 2LY London
    British41660180001
    CASTELL, Andrew Sean
    13 Chantry Street
    N1 8NR London
    Director
    13 Chantry Street
    N1 8NR London
    British85990150001
    DAMBRUMENIL, Nicholas John
    3 West Halkin Street
    Belgrave Square
    SW1 8JJ London
    Director
    3 West Halkin Street
    Belgrave Square
    SW1 8JJ London
    British52075430001
    DUNCAN, James Douglas Denoon
    52 Foxbourne Road
    SW17 8EW London
    Director
    52 Foxbourne Road
    SW17 8EW London
    British36290520002
    EWART, David John
    Courthill House
    Potterne
    SN10 5PN Devizes
    Wiltshire
    Director
    Courthill House
    Potterne
    SN10 5PN Devizes
    Wiltshire
    United KingdomBritish23635320001
    HARBORD-HAMOND, Emma Louise
    4 Lysias Road
    SW12 8BP London
    Director
    4 Lysias Road
    SW12 8BP London
    British30320080004
    HOLBECH, Timothy Hugh
    64 Geraldine Road
    SW18 2NL London
    Director
    64 Geraldine Road
    SW18 2NL London
    British19390190001
    HOLLAND, Michael Reid
    Hornbeam Wood
    Broad Oak
    TN21 8TU Heathfield
    East Sussex
    Director
    Hornbeam Wood
    Broad Oak
    TN21 8TU Heathfield
    East Sussex
    British4241660001
    LEE, Michael Alan
    4 Wilona Avenue
    North Sydney
    FOREIGN Nsw
    2060
    Australia
    Director
    4 Wilona Avenue
    North Sydney
    FOREIGN Nsw
    2060
    Australia
    Australian92794500001
    MARTIN, Ian Paul
    152 Elborough Street
    SW18 5DL London
    Director
    152 Elborough Street
    SW18 5DL London
    British31010770001
    PYM, Francis Leslie, The Rt Hon Lord
    Everton Park
    SG19 2DE Sandy
    Bedfordshire
    Director
    Everton Park
    SG19 2DE Sandy
    Bedfordshire
    British2443220001
    RITSON, William Alexander
    The Well House
    Easton Maudit
    NN29 7NR Wellingborough
    Northamptonshire
    Director
    The Well House
    Easton Maudit
    NN29 7NR Wellingborough
    Northamptonshire
    UkBritish55793260001
    SHIPTON, John Keith
    Little Beadles
    Kings Avenue, Sandwich Bay
    CT13 9PG Sandwich
    Kent
    Director
    Little Beadles
    Kings Avenue, Sandwich Bay
    CT13 9PG Sandwich
    Kent
    EnglandBritish65780490001
    SPARROW, Andrew James
    Eye Kettleby Hall
    LE14 2TS Melton Mowbray
    Leicestershire
    Director
    Eye Kettleby Hall
    LE14 2TS Melton Mowbray
    Leicestershire
    EnglandBritish19390170004
    STEAD, Jacqueline Anne
    Aspen Copse
    BR1 2NZ Bromley
    10
    Kent
    Director
    Aspen Copse
    BR1 2NZ Bromley
    10
    Kent
    British24630990002
    STEVENS, George Edward
    Millers Green Hall
    Millers Green
    CM5 0PZ Ongar
    Essex
    Director
    Millers Green Hall
    Millers Green
    CM5 0PZ Ongar
    Essex
    United KingdomBritish1508480001
    WATSON, Michael John Bannatyne
    3 Edenhurst Avenue
    SW6 3PD London
    Director
    3 Edenhurst Avenue
    SW6 3PD London
    British64292610002
    WHITE, Graham John
    Toad Hall Glebe House
    38 High Street Melbourn
    SG8 6DZ Royston
    Hertfordshire
    Director
    Toad Hall Glebe House
    38 High Street Melbourn
    SG8 6DZ Royston
    Hertfordshire
    EnglandBritish116735630001
    WOOD, Alistair Thomas
    2 Chesterfield Grove
    East Dulwich
    SE22 8RW London
    Director
    2 Chesterfield Grove
    East Dulwich
    SE22 8RW London
    British56593860001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Does CHRISTIE BROCKBANK SHIPTON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assignment by way of legal charge
    Created On Aug 21, 1997
    Delivered On Aug 23, 1997
    Satisfied
    Amount secured
    The sum representing (I) the amount by which the payment of preferential dividend in respect of the 1996 underwriting year of account shall fall short of the amount resulting from the operation of the calculation of preferential dividend set out in artcle 10 of the articles of association in respect of that underwriting year of account plus (ii) such additional amount as shall be required to be added to the amount in (I) so that the net amount received by the seller after the deduction of corporation tax at the rate in force on that date payable by the seller will be equal to the amount (I) above
    Short particulars
    All right title and interest in and to the profit commission payable to cbs in respect of the 1996 underwriting year of account under the members agents agreement and all rights interest claims and causes of action in respect thereof.
    Persons Entitled
    • Mah PLC
    Transactions
    • Aug 23, 1997Registration of a charge (395)
    • Jun 11, 1999Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment by way of legal charge
    Created On Aug 21, 1997
    Delivered On Aug 23, 1997
    Satisfied
    Amount secured
    The sum representing (I) the amount by which the payment of preferential dividend in respect of the 1994 underwriting year of account shall fall short of the amount resulting from the operation of the calculation of preferential dividend set out in artcle 10 of the articles of association in respect of that underwriting year of account plus (ii) such additional amount as shall be required to be added to the amount in (I) so that the net amount received by the seller after the deduction of corporation tax at the rate in force on that date payable by the seller will be equal to the amount (I) above
    Short particulars
    All right title and interest in and to the profit commission payable to cbs in respect of the 1994 underwriting year of account under the members agents agreement and all rights interest claims and causes of action in respect thereof.
    Persons Entitled
    • Mah PLC
    Transactions
    • Aug 23, 1997Registration of a charge (395)
    • Jun 11, 1999Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment by way of legal charge
    Created On Aug 21, 1997
    Delivered On Aug 23, 1997
    Satisfied
    Amount secured
    The sum representing (I) the amount by which the payment of preferential dividend in respect of the 1995 underwriting year of account shall fall short of the amount resulting from the operation of the calculation of preferential dividend set out in artcle 10 of the articles of association in respect of that underwriting year of account plus (ii) such additional amount as shall be required to be added to the amount in (I) so that the net amount received by the seller after the deduction of corporation tax at the rate in force on that date payable by the seller will be equal to the amount (I) above
    Short particulars
    All right title and interest in and to the profit commission payable to cbs in respect of the 1995 underwriting year of account under the members agents agreement and all rights interest claims and causes of action in respect thereof.
    Persons Entitled
    • Mah PLC
    Transactions
    • Aug 23, 1997Registration of a charge (395)
    • Jun 11, 1999Statement of satisfaction of a charge in full or part (403a)
    Deed of undertaking
    Created On Sep 18, 1996
    Delivered On Oct 08, 1996
    Satisfied
    Amount secured
    The balance from time to time remaining unpaid of the company's applicable proportion of the aggregate members' agents' proportion, together with any interest thereon, payable pursuant to a direction given on 17 july 1996 (as amended on 25 july 1996) by the council of lloyd's
    Short particulars
    All right title benefit and interest of the company in and to all profit commission whether in existence at the date of execution of the deed of undertaking or coming into existence after the date thereof.
    Persons Entitled
    • The Society of Lloyd's
    Transactions
    • Oct 08, 1996Registration of a charge (395)
    • Apr 01, 1999Statement 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