COUNTRY MUTUAL INSURANCE BR0KERS LIMITED

COUNTRY MUTUAL INSURANCE BR0KERS LIMITED

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

    Company NameCOUNTRY MUTUAL INSURANCE BR0KERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03643783
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of COUNTRY MUTUAL INSURANCE BR0KERS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is COUNTRY MUTUAL INSURANCE BR0KERS LIMITED located?

    Registered Office Address
    Towergate House Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Kent
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of COUNTRY MUTUAL INSURANCE BR0KERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NFU MUTUAL INSURANCE SERVICES LIMITEDMar 18, 1999Mar 18, 1999
    NFU MUTUAL INTERMEDIARY COMPANY LIMITEDMar 03, 1999Mar 03, 1999
    INGLEBY (1158) LIMITEDOct 05, 1998Oct 05, 1998

    What are the latest accounts for COUNTRY MUTUAL INSURANCE BR0KERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for COUNTRY MUTUAL INSURANCE BR0KERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Termination of appointment of Timothy Duncan Philip as a director on Jun 30, 2012

    1 pagesTM01

    Termination of appointment of Scott Egan as a director on Apr 19, 2012

    1 pagesTM01

    Appointment of Mr Scott Egan as a director on Apr 19, 2012

    2 pagesAP01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 12, 2011

    LRESSP

    Annual return made up to Nov 05, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2011

    Statement of capital on Dec 01, 2011

    • Capital: GBP 26,000,000
    SH01

    Termination of appointment of Andrew Hunter as a secretary

    1 pagesTM02

    Appointment of Mr Samuel Thomas Budgen Clark as a secretary

    1 pagesAP03

    Termination of appointment of Amanda Blanc as a director

    1 pagesTM01

    Appointment of Mr Andrew Stewart Hunter as a secretary

    1 pagesAP03

    Termination of appointment of Timothy Craton as a secretary

    1 pagesTM02

    Annual return made up to Nov 05, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Appointment of Mr Timothy Charles Craton as a secretary

    1 pagesAP03

    Director's details changed for Mr Timothy Duncan Philip on Nov 10, 2009

    1 pagesCH01

    Director's details changed for Mr Andrew Charles Homer on Nov 10, 2009

    2 pagesCH01

    Director's details changed for Mr Peter Geoffrey Cullum on Nov 10, 2009

    2 pagesCH01

    Director's details changed for Ms Amanda Jayne Blanc on Nov 10, 2009

    2 pagesCH01

    Termination of appointment of Darryl Clark as a secretary

    1 pagesTM02

    Annual return made up to Nov 05, 2009 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    10 pagesAA

    legacy

    1 pages287

    Who are the officers of COUNTRY MUTUAL INSURANCE BR0KERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Samuel Thomas Budgen
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    Secretary
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    161861350001
    CULLUM, Peter Geoffrey
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Director
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United KingdomBritish59873490009
    HOMER, Andrew Charles
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Director
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United KingdomBritish13483140003
    CLARK, Darryl James
    Laurel Gardens
    BH18 8LT Broadstone
    5
    Dorset
    Secretary
    Laurel Gardens
    BH18 8LT Broadstone
    5
    Dorset
    English56653200004
    COOPER, William Edward
    35 South Green Drive
    CV37 9HP Stratford Upon Avon
    Warwickshire
    Secretary
    35 South Green Drive
    CV37 9HP Stratford Upon Avon
    Warwickshire
    British10370380001
    CRATON, Timothy Charles
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    Secretary
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    151774720001
    CREECHAN, James Damian
    Lifford House Luddington Road
    CV37 9SE Stratford Upon Avon
    Warwickshire
    Secretary
    Lifford House Luddington Road
    CV37 9SE Stratford Upon Avon
    Warwickshire
    British28317510001
    HUNTER, Andrew Stewart
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    Secretary
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    156620150001
    REDDI, John
    Farbank 21 First Avenue
    BN14 9NJ Worthing
    West Sussex
    Secretary
    Farbank 21 First Avenue
    BN14 9NJ Worthing
    West Sussex
    British6180280001
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007860001
    ARIF, Kim
    5 Hathaway Lane
    CV37 9BL Stratford Upon Avon
    Warwickshire
    Director
    5 Hathaway Lane
    CV37 9BL Stratford Upon Avon
    Warwickshire
    United KingdomBritish74913100001
    BECKETT, Robert Charles
    Little Manor
    Risby
    IP28 6RF Bury St Edmunds
    Suffolk
    Director
    Little Manor
    Risby
    IP28 6RF Bury St Edmunds
    Suffolk
    EnglandBritish8098060001
    BLANC, Amanda Jayne
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Director
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United KingdomBritish95215560001
    BOWER, Steven Mark
    Leylands Way
    CV34 6DQ Warwick
    2
    Warwickshire
    Director
    Leylands Way
    CV34 6DQ Warwick
    2
    Warwickshire
    British106995700001
    CARTER, Nicholas
    Auldearn
    The Old Walled Garden
    CV35 9HJ Compton Verney
    Warwickshire
    Director
    Auldearn
    The Old Walled Garden
    CV35 9HJ Compton Verney
    Warwickshire
    EnglandBritish10370390001
    EGAN, Scott
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United Kingdom
    EnglandBritish170703910001
    EVANS, Jonathan Peter
    The Red House 122 Heol Isaf
    Radyr
    CF15 8EA Cardiff
    South Glamorgan
    Director
    The Red House 122 Heol Isaf
    Radyr
    CF15 8EA Cardiff
    South Glamorgan
    United KingdomBritish70566830001
    GEDEN, Ian Scott
    Juniper House
    Badsey Road
    WR11 3DT Evesham
    Worcestershire
    Director
    Juniper House
    Badsey Road
    WR11 3DT Evesham
    Worcestershire
    United KingdomBritish54791900001
    GEDEN, Ian Scott
    Juniper House
    Badsey Road
    WR11 3DT Evesham
    Worcestershire
    Director
    Juniper House
    Badsey Road
    WR11 3DT Evesham
    Worcestershire
    United KingdomBritish54791900001
    GIBSON, Sidney Philip
    Ashfield Kineton Road
    Pillerton Priors
    CV35 0PH Warwick
    Director
    Ashfield Kineton Road
    Pillerton Priors
    CV35 0PH Warwick
    British59291590001
    MCKENZIE, Neil
    27 Chapel Close
    CV37 8QJ Welford On Avon
    Warwickshire
    Director
    27 Chapel Close
    CV37 8QJ Welford On Avon
    Warwickshire
    British74912840001
    NEWTON, Robert
    Molebank House
    Haydens Close
    GL55 6JN Chipping Campden
    Gloucestershire
    Director
    Molebank House
    Haydens Close
    GL55 6JN Chipping Campden
    Gloucestershire
    EnglandBritish114681920001
    PHILIP, Timothy Duncan
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Director
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United KingdomBritish99066410001
    WHITE, Anthony James
    34 Shottery Village
    CV37 9HA Stratford On Avon
    Manor Cottage
    Warwickshire
    Director
    34 Shottery Village
    CV37 9HA Stratford On Avon
    Manor Cottage
    Warwickshire
    United KingdomBritish135685360001
    WILSON, Rolf Paul
    Stoneleigh House Back Lane
    GL55 6SJ Mickleton
    Gloucestershire
    Director
    Stoneleigh House Back Lane
    GL55 6SJ Mickleton
    Gloucestershire
    British59976200001
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Director
    55 Colmore Row
    B3 2AS Birmingham
    900007850001

    Does COUNTRY MUTUAL INSURANCE BR0KERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 12, 2011Commencement of winding up
    Feb 01, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ruth Ellen Duncan
    Atherton Bailey
    Kent House
    ME15 6LH Romney Place
    Maidstone Kent
    practitioner
    Atherton Bailey
    Kent House
    ME15 6LH Romney Place
    Maidstone Kent

    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