ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD

ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD

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

    Company NameALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04217414
    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 ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD?

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

    Where is ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD located?

    Registered Office Address
    7th Floor Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD?

    Previous Company Names
    Company NameFromUntil
    BENNETTS COMMERCIAL LIMITEDJan 10, 2002Jan 10, 2002
    GWECO 156 LIMITEDMay 15, 2001May 15, 2001

    What are the latest accounts for ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Statement of capital on Oct 14, 2021

    • Capital: GBP 1
    3 pagesSH19
    Annotations
    DateAnnotation
    Oct 14, 2021Clarification This document is a second filing of a SH19 originally registered on 24/08/2021.

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Aug 24, 2021

    • Capital: GBP 64,999
    4 pagesSH19
    Annotations
    DateAnnotation
    Oct 14, 2021Clarification A second filed SH19 was registered on 14/10/2021.

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Confirmation statement made on May 29, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY United Kingdom to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on May 01, 2021

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Mar 31, 2020

    16 pagesAA

    legacy

    72 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 29, 2020 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2019

    38 pagesAA

    legacy

    72 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr Stewart Andrew King on Dec 09, 2019

    2 pagesCH01

    Director's details changed for Mr Julian Clive Boughton on Dec 09, 2019

    2 pagesCH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-dividend 11/07/2019
    RES13

    Termination of appointment of Michael Andrew Bruce as a director on Jul 01, 2019

    1 pagesTM01

    Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS

    1 pagesAD03

    Confirmation statement made on May 29, 2019 with no updates

    3 pagesCS01

    Who are the officers of ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNTER, Andrew
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    Secretary
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    239966850001
    BOUGHTON, Julian Clive
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    Director
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    EnglandBritishInsurance Broker194539110002
    KING, Stewart Andrew
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    Director
    Corn Exchange
    55 Mark Lane
    EC3R 7NE London
    7th Floor
    England
    EnglandBritishInsurance Broker194540520002
    HARROP, Stephen Mark
    Telford House, Hamilton Close
    Basingstoke
    RG21 6YT Hampshire
    Secretary
    Telford House, Hamilton Close
    Basingstoke
    RG21 6YT Hampshire
    BritishInsurance Broker102602730004
    KING, Stewart Andrew
    Christchurch Road
    BH25 6QJ New Milton
    The George Business Centre
    Hampshire
    United Kingdom
    Secretary
    Christchurch Road
    BH25 6QJ New Milton
    The George Business Centre
    Hampshire
    United Kingdom
    194536090001
    GWECO SECRETARIES LIMITED
    14 Piccadilly
    BD1 3LX Bradford
    West Yorkshire
    Secretary
    14 Piccadilly
    BD1 3LX Bradford
    West Yorkshire
    54263700001
    BRUCE, Michael Andrew
    50 Fenchurch Street
    EC3M 3JY London
    2nd Floor
    United Kingdom
    Director
    50 Fenchurch Street
    EC3M 3JY London
    2nd Floor
    United Kingdom
    United KingdomBritishInsurance Broker61928170002
    CASEMENT, Philip
    Bournemouth Road
    BH14 9AP Poole
    314-316
    Dorset
    England
    Director
    Bournemouth Road
    BH14 9AP Poole
    314-316
    Dorset
    England
    EnglandBritishDirector79998340002
    HARROP, Stephen Mark
    Bournemouth Road
    BH14 9AP Poole
    314-316
    Dorset
    England
    Director
    Bournemouth Road
    BH14 9AP Poole
    314-316
    Dorset
    England
    EnglandBritishInsurance Broker102602730004
    KING, Stewart Andrew
    Christchurch Road
    BH25 6QJ New Milton
    The George Business Centre
    Hampshire
    United Kingdom
    Director
    Christchurch Road
    BH25 6QJ New Milton
    The George Business Centre
    Hampshire
    United Kingdom
    EnglandBritishInsurance Broker194540520001
    LOWE, Carole Anne
    Bournemouth Road
    BH14 9AP Poole
    314-316
    Dorset
    England
    Director
    Bournemouth Road
    BH14 9AP Poole
    314-316
    Dorset
    England
    EnglandBritishInsurance Broker11398610002
    SIMMONDS, Paul Brian
    Stocks
    Stockton Avenue
    GU51 4NP Fleet
    Hampshire
    Director
    Stocks
    Stockton Avenue
    GU51 4NP Fleet
    Hampshire
    BritishInsurance Broker102602560001
    GWECO DIRECTORS LIMITED
    14 Piccadilly
    BD1 3LX Bradford
    West Yorkshire
    Director
    14 Piccadilly
    BD1 3LX Bradford
    West Yorkshire
    54263690001

    Who are the persons with significant control of ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Julian Clive Boughton
    50 Fenchurch Street
    EC3M 3JY London
    2nd Floor
    United Kingdom
    Apr 06, 2016
    50 Fenchurch Street
    EC3M 3JY London
    2nd Floor
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    50 Fenchurch Street
    EC3M 3JY London
    2nd Floor
    England
    Apr 06, 2016
    50 Fenchurch Street
    EC3M 3JY London
    2nd Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04514651
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 08, 2015
    Delivered On Dec 10, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 10, 2015Registration of a charge (MR01)
    • Nov 06, 2017Satisfaction of a charge (MR04)
    Assignment of keyman life policy intimated on 3RD april 2003
    Created On Mar 28, 2003
    Delivered On Apr 04, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Policy number LC1008965261 with skandia life assurance company dated 1ST february 2002 for the sum of £250,000 with life assured mr.P.casement and whole suma assured thereby and all bonuses and benefits arising therefrom.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 04, 2003Registration of a charge (395)
    • Dec 24, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 23, 2002
    Delivered On Feb 02, 2002
    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
    • Feb 02, 2002Registration of a charge (395)
    • Dec 24, 2014Satisfaction of a charge (MR04)

    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