CHRISTIE BROCKBANK SHIPTON LIMITED
Overview
| Company Name | CHRISTIE BROCKBANK SHIPTON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02829315 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CHRISTIE BROCKBANK SHIPTON LIMITED?
| Company Name | From | Until |
|---|---|---|
| HARILD LIMITED | Jun 22, 1993 | Jun 22, 1993 |
What are the latest accounts for CHRISTIE BROCKBANK SHIPTON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for CHRISTIE BROCKBANK SHIPTON LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Statement of capital on Feb 12, 2010
| 4 pages | SH19 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 8 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2007 | 8 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
Full accounts made up to Dec 31, 2006 | 9 pages | AA | ||||||||||||||
legacy | 1 pages | 287 | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 2 pages | 363a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Full accounts made up to Dec 31, 2005 | 9 pages | AA | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 2 pages | 363a | ||||||||||||||
Full accounts made up to Dec 31, 2004 | 9 pages | AA | ||||||||||||||
legacy | 2 pages | 363s | ||||||||||||||
Who are the officers of CHRISTIE BROCKBANK SHIPTON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOX, Andrew Staley | Secretary | 4 Dukes Road RH16 2JH Haywards Heath West Sussex | British | 43073160004 | ||||||
| HARBORD-HAMOND, Charles Anthony Assheton | Director | 45 Alderbrook Road SW12 8AD London | United Kingdom | British | 56874210004 | |||||
| CRAWFORD SMITH, Neil Leslie | Secretary | 11 Manor Rise ME14 4DB Bearsted Kent | British | 97197960001 | ||||||
| MCMULLEN, Gerald Phipps | Secretary | Little Broomhall Warnham RH12 3PA Horsham West Sussex | British | 19668600001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| ADAMS, Nicholas Henry Harvey | Director | Hollies Farm Postland Crowland PE6 0LS Peterborough Cambridgeshire | England | British | 20992130001 | |||||
| BENNETT, Fiona Marie Therese | Director | 29 Little Adelphi 10 John Adam Street WC2N 6HA London | British | 39511970004 | ||||||
| BOLES, Timothy Coleridge | Director | Glen Wyllin Lodge IM6 1AN Kirk Michael Isle Of Man | British | 79557230001 | ||||||
| BROWNE, Jeremy Charles | Director | The Dower House Higher Houghton DT11 0PG Blandford Dorset | British | 41584900001 | ||||||
| BUNTING, Gerald Nigel | Director | 22 Endlesham Road SW12 8JU London | British | 60546830002 | ||||||
| BURLEY, Yvonne Mary | Director | 8 Anchor Brewhouse Shad Thames SE1 2LY London | British | 41660180001 | ||||||
| CASTELL, Andrew Sean | Director | 13 Chantry Street N1 8NR London | British | 85990150001 | ||||||
| DAMBRUMENIL, Nicholas John | Director | 3 West Halkin Street Belgrave Square SW1 8JJ London | British | 52075430001 | ||||||
| DUNCAN, James Douglas Denoon | Director | 52 Foxbourne Road SW17 8EW London | British | 36290520002 | ||||||
| EWART, David John | Director | Courthill House Potterne SN10 5PN Devizes Wiltshire | United Kingdom | British | 23635320001 | |||||
| HARBORD-HAMOND, Emma Louise | Director | 4 Lysias Road SW12 8BP London | British | 30320080004 | ||||||
| HOLBECH, Timothy Hugh | Director | 64 Geraldine Road SW18 2NL London | British | 19390190001 | ||||||
| HOLLAND, Michael Reid | Director | Hornbeam Wood Broad Oak TN21 8TU Heathfield East Sussex | British | 4241660001 | ||||||
| LEE, Michael Alan | Director | 4 Wilona Avenue North Sydney FOREIGN Nsw 2060 Australia | Australian | 92794500001 | ||||||
| MARTIN, Ian Paul | Director | 152 Elborough Street SW18 5DL London | British | 31010770001 | ||||||
| PYM, Francis Leslie, The Rt Hon Lord | Director | Everton Park SG19 2DE Sandy Bedfordshire | British | 2443220001 | ||||||
| RITSON, William Alexander | Director | The Well House Easton Maudit NN29 7NR Wellingborough Northamptonshire | Uk | British | 55793260001 | |||||
| SHIPTON, John Keith | Director | Little Beadles Kings Avenue, Sandwich Bay CT13 9PG Sandwich Kent | England | British | 65780490001 | |||||
| SPARROW, Andrew James | Director | Eye Kettleby Hall LE14 2TS Melton Mowbray Leicestershire | England | British | 19390170004 | |||||
| STEAD, Jacqueline Anne | Director | Aspen Copse BR1 2NZ Bromley 10 Kent | British | 24630990002 | ||||||
| STEVENS, George Edward | Director | Millers Green Hall Millers Green CM5 0PZ Ongar Essex | United Kingdom | British | 1508480001 | |||||
| WATSON, Michael John Bannatyne | Director | 3 Edenhurst Avenue SW6 3PD London | British | 64292610002 | ||||||
| WHITE, Graham John | Director | Toad Hall Glebe House 38 High Street Melbourn SG8 6DZ Royston Hertfordshire | England | British | 116735630001 | |||||
| WOOD, Alistair Thomas | Director | 2 Chesterfield Grove East Dulwich SE22 8RW London | British | 56593860001 | ||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Does CHRISTIE BROCKBANK SHIPTON LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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