PARKWOOD SINCLAIR INSURANCE BROKERS LIMITED

PARKWOOD SINCLAIR INSURANCE BROKERS LIMITED

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

    Company NamePARKWOOD SINCLAIR INSURANCE BROKERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03300403
    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 PARKWOOD SINCLAIR INSURANCE BROKERS LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is PARKWOOD SINCLAIR INSURANCE BROKERS LIMITED located?

    Registered Office Address
    Hardwick House
    Prospect Place
    SN1 3LJ Swindon
    Undeliverable Registered Office AddressNo

    What were the previous names of PARKWOOD SINCLAIR INSURANCE BROKERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARKWOOD SINCLAIR LIMITEDJan 09, 1997Jan 09, 1997

    What are the latest accounts for PARKWOOD SINCLAIR INSURANCE BROKERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for PARKWOOD SINCLAIR INSURANCE BROKERS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PARKWOOD SINCLAIR INSURANCE BROKERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

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

    7 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Mar 30, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Phillipa Jane Sherman as a director on Mar 02, 2015

    1 pagesTM01

    Annual return made up to Jan 09, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2015

    Statement of capital on Jan 19, 2015

    • Capital: GBP 6,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    7 pagesAA

    Satisfaction of charge 3 in full

    1 pagesMR04

    Annual return made up to Jan 09, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2014

    Statement of capital on Jan 15, 2014

    • Capital: GBP 6,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    Appointment of Mr Brian John Clements as a secretary

    2 pagesAP03

    Termination of appointment of Peake Company Secretaries Limited as a secretary

    1 pagesTM02

    Annual return made up to Jan 09, 2013 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Carlo Domenica Marelli on Dec 17, 2012

    2 pagesCH01

    Full accounts made up to Mar 31, 2012

    11 pagesAA

    Annual return made up to Jan 09, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2011

    10 pagesAA

    Annual return made up to Jan 09, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2010

    12 pagesAA

    Who are the officers of PARKWOOD SINCLAIR INSURANCE BROKERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLEMENTS, Brian John
    Boundary Way
    HP2 7YU Hemel Hempstead
    Hemel One
    Hertfordshire
    England
    Secretary
    Boundary Way
    HP2 7YU Hemel Hempstead
    Hemel One
    Hertfordshire
    England
    176883870001
    BRAY, Matthew David
    The Green
    LU7 0RJ Cheddington
    1a
    Bedfordshire
    Director
    The Green
    LU7 0RJ Cheddington
    1a
    Bedfordshire
    EnglandBritish146906310001
    MARELLI, Carlo
    Bedford Avenue
    EN5 2ES Barnet
    69
    Hertfordshire
    United Kingdom
    Director
    Bedford Avenue
    EN5 2ES Barnet
    69
    Hertfordshire
    United Kingdom
    United KingdomBritish327740810001
    MCMAHON, Andrew Neil Mcintyre
    39 Lynwood Grove
    BR6 0BD Orpington
    Kent
    Secretary
    39 Lynwood Grove
    BR6 0BD Orpington
    Kent
    British75598460002
    STEBBING, David Colin
    134 Priests Lane
    CM15 8HN Shenfield
    Essex
    Secretary
    134 Priests Lane
    CM15 8HN Shenfield
    Essex
    British48368000001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    PEAKE COMPANY SECRETARIES LIMITED
    Prospect Place
    SN1 3LJ Swindon
    Hardwick House
    Wiltshire
    Secretary
    Prospect Place
    SN1 3LJ Swindon
    Hardwick House
    Wiltshire
    Identification TypeEuropean Economic Area
    Registration Number01887672
    55731680011
    PRIMARY GROUP SERVICES LIMITED
    10 King William Street
    EC4N 7TW London
    Secretary
    10 King William Street
    EC4N 7TW London
    107712310001
    BATTLE, David Charles
    1 Bakers Close
    RH7 6HF Lingfield
    Surrey
    Director
    1 Bakers Close
    RH7 6HF Lingfield
    Surrey
    UkBritish111477590001
    BEAUMONT, Peter Stuart
    Badgers Hollow
    Rowhills
    GU9 9AU Farnham
    Surrey
    Director
    Badgers Hollow
    Rowhills
    GU9 9AU Farnham
    Surrey
    British78770280001
    COOMBER, Karen Maria
    Moorhams Avenue
    Hatch Warren
    RG22 4YG Basingstoke
    7
    Hampshire
    Director
    Moorhams Avenue
    Hatch Warren
    RG22 4YG Basingstoke
    7
    Hampshire
    EnglandBritish100159270003
    EDMANDS, David James Rosewall
    16 Kings Chase
    TN24 0LQ Ashford
    Kent
    Director
    16 Kings Chase
    TN24 0LQ Ashford
    Kent
    United KingdomBritish118042260001
    GILES, Stephen
    99 Hawthorns
    Charvil
    RG10 9TT Reading
    Berkshire
    Director
    99 Hawthorns
    Charvil
    RG10 9TT Reading
    Berkshire
    EnglandBritish108158380001
    HODES, Jonathan
    81 Lauderdale Mansions
    Lauderdale Road
    W9 1LX London
    Director
    81 Lauderdale Mansions
    Lauderdale Road
    W9 1LX London
    British79523100001
    LISTER, Martin Ernest
    677 Galleywood Road
    CM2 8BT Chelmsford
    Essex
    Director
    677 Galleywood Road
    CM2 8BT Chelmsford
    Essex
    EnglandBritish48368080001
    MCKEOWN, Ronan Jeremy
    Valley Barn, Sandhurst Lane
    Sandhurst
    GL2 9NR Gloucester
    Gloucestershire
    Director
    Valley Barn, Sandhurst Lane
    Sandhurst
    GL2 9NR Gloucester
    Gloucestershire
    United KingdomBritish108155570001
    MCMAHON, Andrew Neil Mcintyre
    39 Lynwood Grove
    BR6 0BD Orpington
    Kent
    Director
    39 Lynwood Grove
    BR6 0BD Orpington
    Kent
    EnglandBritish75598460002
    PIPER, Ian Kenneth
    44 Cromwell Avenue
    CM12 0AE Billericay
    Essex
    Director
    44 Cromwell Avenue
    CM12 0AE Billericay
    Essex
    British8074420004
    SCREEN, Robert Charles
    Lye Hill Farm
    Compton Dando
    BS39 4LG Bristol
    Avon
    Director
    Lye Hill Farm
    Compton Dando
    BS39 4LG Bristol
    Avon
    United KingdomBritish92544740001
    SHERMAN, Phillipa Jane
    Penny Croft
    AL5 2PB Harpenden
    22
    Hertfordshire
    Director
    Penny Croft
    AL5 2PB Harpenden
    22
    Hertfordshire
    United KingdomBritish147080420001
    STEBBING, David Colin
    134 Priests Lane
    CM15 8HN Shenfield
    Essex
    Director
    134 Priests Lane
    CM15 8HN Shenfield
    Essex
    British48368000001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does PARKWOOD SINCLAIR INSURANCE BROKERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A composite debenture
    Created On Nov 14, 2008
    Delivered On Nov 18, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each charging company to the finance parties and/or any receiver 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
    • Barclays Bank PLC as Security Trustee for and on Behalf of the Secured Parties
    Transactions
    • Nov 18, 2008Registration of a charge (395)
    • Jan 21, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 30, 2007
    Delivered On Feb 15, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee and/or the finance parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    (For details of properties charged please refer to the form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse,London Branch (Security Agent)
    Transactions
    • Feb 15, 2007Registration of a charge (395)
    • Feb 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 19, 1998
    Delivered On Dec 15, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as 29 kings road brentwood title number EX276194. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 15, 1998Registration of a charge (395)
    • Sep 16, 2004Statement 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