CBG INSURANCE BROKERS LIMITED

CBG INSURANCE BROKERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCBG INSURANCE BROKERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04192327
    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 CBG INSURANCE BROKERS LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities
    • Non-life reinsurance (65202) / Financial and insurance activities
    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CBG INSURANCE BROKERS LIMITED located?

    Registered Office Address
    The Walbrook Building
    25 Walbrook
    EC4N 8AW London
    Undeliverable Registered Office AddressNo

    What were the previous names of CBG INSURANCE BROKERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CBG CORPORATE LIMITEDAug 30, 2001Aug 30, 2001
    CAMDEX LIMITEDApr 02, 2001Apr 02, 2001

    What are the latest accounts for CBG INSURANCE BROKERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for CBG INSURANCE BROKERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    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 Oct 13, 2020

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Apr 02, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Charles Crawford as a director on Sep 13, 2019

    2 pagesAP01

    Termination of appointment of William Lindsay Mcgowan as a director on Sep 13, 2019

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2018

    6 pagesAA

    Termination of appointment of Matthew William Pike as a director on Jul 30, 2019

    1 pagesTM01

    Appointment of Mr William Lindsay Mcgowan as a director on Jul 30, 2019

    2 pagesAP01

    Appointment of Mr Charles Douglas Scott as a director on Jul 30, 2019

    2 pagesAP01

    Confirmation statement made on Apr 02, 2019 with updates

    4 pagesCS01

    Cessation of Cbg Group Limited as a person with significant control on Aug 28, 2018

    1 pagesPSC07

    Notification of Arthur J. Gallagher Insurance Brokers Limited as a person with significant control on Aug 28, 2018

    2 pagesPSC02

    Total exemption full accounts made up to Dec 31, 2017

    6 pagesAA

    Appointment of Mr Alistair Charles Peel as a secretary on Aug 09, 2018

    2 pagesAP03

    Termination of appointment of William Lindsay Mcgowan as a secretary on Aug 09, 2018

    1 pagesTM02

    Confirmation statement made on Apr 02, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Apr 02, 2017 with updates

    5 pagesCS01

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

    7 pagesAA

    Annual return made up to Apr 02, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2016

    Statement of capital on Apr 12, 2016

    • Capital: GBP 100
    SH01

    Who are the officers of CBG INSURANCE BROKERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEEL, Alistair Charles
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    Secretary
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    249408450001
    CRAWFORD, Charles Robertson
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    EnglandBritish252747260002
    SCOTT, Charles Douglas
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    EnglandBritish195849440001
    FOWLER, Sean Martyn
    Orchard Street
    Oughtibridge
    S35 0HL Sheffield
    24
    South Yorkshire
    Secretary
    Orchard Street
    Oughtibridge
    S35 0HL Sheffield
    24
    South Yorkshire
    British118788140002
    HESSETT, Alastair George
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Secretary
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    163534910001
    HUGHES, Martyn
    8 Freckleton Close
    Great Sankey
    WA5 2TH Warrington
    Cheshire
    Secretary
    8 Freckleton Close
    Great Sankey
    WA5 2TH Warrington
    Cheshire
    British67054190001
    MCGOWAN, William Lindsay
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Secretary
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    183346250001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ASKEW, Michael Robert
    312 Castle Quay
    Chester Road Castlefield
    M15 4NT Manchester
    Director
    312 Castle Quay
    Chester Road Castlefield
    M15 4NT Manchester
    United KingdomBritish96224790002
    CHAMBERS, Mark Russell
    Southmoor Road
    M23 9XD Manchester
    Southmoor House
    Director
    Southmoor Road
    M23 9XD Manchester
    Southmoor House
    EnglandBritish155255190001
    COBB, David Phillip
    4 Low Grove Lane
    Off Armit Road
    OL3 7LA Greenfeild
    Oldham
    Director
    4 Low Grove Lane
    Off Armit Road
    OL3 7LA Greenfeild
    Oldham
    United KingdomBritish2057100006
    DARCY, Stephen
    High Meadows
    Maden Road
    OL13 8HY Bacup
    Director
    High Meadows
    Maden Road
    OL13 8HY Bacup
    United KingdomBritish43338880005
    DRUMMOND, Peter Stanley
    3rd Floor
    20 Birchin Lane
    EC3V 9DU London
    Birchin Court
    United Kingdom
    Director
    3rd Floor
    20 Birchin Lane
    EC3V 9DU London
    Birchin Court
    United Kingdom
    EnglandBritish8191620001
    FARRELL, Stephen
    10 Britannia Drive
    Rudheath
    CW9 7XW Northwich
    Cheshire
    Director
    10 Britannia Drive
    Rudheath
    CW9 7XW Northwich
    Cheshire
    EnglandBritish2057110009
    GILES, Christopher Michael
    3rd Floor
    20 Birchin Lane
    EC3V 9DU London
    Birchin Court
    United Kingdom
    Director
    3rd Floor
    20 Birchin Lane
    EC3V 9DU London
    Birchin Court
    United Kingdom
    EnglandBritish44474540003
    HOWELL, Stephen John
    12 Casterton
    Euxton
    PR7 6HN Chorley
    Director
    12 Casterton
    Euxton
    PR7 6HN Chorley
    EnglandBritish64254030004
    HUGHES, Martyn
    8 Freckleton Close
    Great Sankey
    WA5 2TH Warrington
    Cheshire
    Director
    8 Freckleton Close
    Great Sankey
    WA5 2TH Warrington
    Cheshire
    United KingdomBritish67054190001
    KILLINGBECK, Sean Lindley
    3rd Floor
    20 Birchin Lane
    EC3V 9DU London
    Birchin Court
    United Kingdom
    Director
    3rd Floor
    20 Birchin Lane
    EC3V 9DU London
    Birchin Court
    United Kingdom
    EnglandBritish154416750001
    LEWIS, Martin
    1 Boxgrove Road
    M33 6QW Sale
    Cheshire
    Director
    1 Boxgrove Road
    M33 6QW Sale
    Cheshire
    United KingdomBritish72641560001
    LUX, Howard Peregrine
    Dodle Farm
    Denshaw
    OL3 5RP Saddleworth
    Director
    Dodle Farm
    Denshaw
    OL3 5RP Saddleworth
    EnglandBritish85669560001
    MACKIE, David Bryan
    50 Riverside Drive
    Hambleton
    FY6 9EB Poulton Le Fylde
    Lancashire
    Director
    50 Riverside Drive
    Hambleton
    FY6 9EB Poulton Le Fylde
    Lancashire
    United KingdomBritish100897070001
    MATSON, Paul Dominic
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    United KingdomBritish165723830001
    MCGOWAN, William Lindsay
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    EnglandBritish261108850001
    MERCER, Karen
    High Meadows
    Maden Road
    OL13 8HY Bacup
    Lancashire
    Director
    High Meadows
    Maden Road
    OL13 8HY Bacup
    Lancashire
    United KingdomBritish111508800001
    MOLLEKIN, Stuart James
    47 Amberhill Way
    Worsley
    M28 1YJ Manchester
    Director
    47 Amberhill Way
    Worsley
    M28 1YJ Manchester
    EnglandBritish36939710003
    MUGGE, Mark Stephen
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    U.K.-EnglandAmerican162920630002
    PIKE, Matthew William
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    EnglandBritish187274510001
    ROSS, David Christopher
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    United KingdomIrish222326970001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of CBG INSURANCE BROKERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Arthur J. Gallagher Insurance Brokers Limited
    55 Blythswood Street
    G2 7AT Glasgow
    Spectrum Building
    Scotland
    Aug 28, 2018
    55 Blythswood Street
    G2 7AT Glasgow
    Spectrum Building
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal Authority2006 Companies Act
    Place RegisteredScotland
    Registration NumberSc108909
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Cbg Group Limited
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Apr 06, 2016
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number4090588
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CBG INSURANCE BROKERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 02, 2008
    Delivered On Sep 11, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 11, 2008Registration of a charge (395)
    • Sep 14, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 25, 2006
    Delivered On Apr 29, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 29, 2006Registration of a charge (395)
    • Nov 20, 2008Statement 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