ASCENT INSURANCE BROKERS LIMITED

ASCENT INSURANCE BROKERS LIMITED

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

    Company NameASCENT INSURANCE BROKERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04794279
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ASCENT INSURANCE BROKERS LIMITED?

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

    Where is ASCENT INSURANCE BROKERS LIMITED located?

    Registered Office Address
    c/o MAZARS LLP
    45 Church Street
    B3 2RT Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ASCENT INSURANCE BROKERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

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

    Annual Return
    Last Annual Return

    What are the latest filings for ASCENT INSURANCE BROKERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Register inspection address has been changed

    2 pagesAD02

    Registered office address changed from * Laurence Pountney Hill London EC4R 0HH England* on Oct 09, 2013

    2 pagesAD01

    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

    LRESSP

    Annual return made up to Jun 10, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2013

    Statement of capital on Jun 10, 2013

    • Capital: GBP 500,000
    SH01

    Appointment of Mr Derek James Forbes as a director

    2 pagesAP01

    Termination of appointment of Jonathan Niblett as a director

    1 pagesTM01

    Annual return made up to Jun 10, 2012 with full list of shareholders

    5 pagesAR01

    Current accounting period extended from Jun 30, 2012 to Dec 31, 2012

    1 pagesAA01

    Full accounts made up to Jun 30, 2011

    20 pagesAA

    Statement of capital following an allotment of shares on Aug 05, 2011

    • Capital: GBP 500,000.00
    6 pagesSH01

    Director's details changed for Mr Christian James Alexander Bearman on Sep 27, 2011

    2 pagesCH01

    Appointment of M&G Management Services Limited as a secretary

    2 pagesAP04

    Registered office address changed from * 1St Floor 150 Minories London EC3N 1LS United Kingdom* on Sep 29, 2011

    1 pagesAD01

    Termination of appointment of Stephen Mcbride as a director

    1 pagesTM01

    Termination of appointment of Sanjeev Sharma as a director

    1 pagesTM01

    Registered office address changed from * Governor's House Laurence Pountney Hill London EC4R 0HH United Kingdom* on Jul 19, 2011

    1 pagesAD01

    Registered office address changed from * 1St Floor 150 Minories London EC3N 1LS England* on Jul 19, 2011

    1 pagesAD01

    Annual return made up to Jun 10, 2011 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr Christian James Alexander Bearman on May 07, 2011

    2 pagesCH01

    Director's details changed for Mr Christian James Alexander Bearman on May 03, 2011

    2 pagesCH01

    Full accounts made up to Jun 30, 2010

    18 pagesAA

    Who are the officers of ASCENT INSURANCE BROKERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    M&G MANAGEMENT SERVICES LIMITED
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Secretary
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Identification TypeEuropean Economic Area
    Registration Number5286403
    150456660001
    BEARMAN, Christian James Alexander
    Laurence Pountney Hill
    EC4R 0HH London
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    England
    EnglandBritishChief Operating Officer110436370002
    FORBES, Derek James
    c/o Mazars Llp
    Church Street
    B3 2RT Birmingham
    45
    Director
    c/o Mazars Llp
    Church Street
    B3 2RT Birmingham
    45
    United KingdomBritishFinance Director174345940001
    DIPPENAAR, Kevin Alan
    77 Shiplake Bottom
    Peppard Common
    RG9 5HJ Henley On Thames
    Oxfordshire
    Secretary
    77 Shiplake Bottom
    Peppard Common
    RG9 5HJ Henley On Thames
    Oxfordshire
    BritishDirector Finance104932270001
    PEREIRA, Anne Luise
    73 Telford Way
    UB4 9TH Hayes
    Middlesex
    Secretary
    73 Telford Way
    UB4 9TH Hayes
    Middlesex
    British101622980001
    SHEPHERD, Marcus Owen
    47 Princes Road
    TW11 0RL Teddington
    Middlesex
    Secretary
    47 Princes Road
    TW11 0RL Teddington
    Middlesex
    BritishAccountant41925000002
    WESTLAKE, John Edmund
    Tall Cedars Leckhampstead Road
    Wicken
    MK19 6BY Milton Keynes
    Secretary
    Tall Cedars Leckhampstead Road
    Wicken
    MK19 6BY Milton Keynes
    BritishCompany Secretary49183600001
    PROFESSIONAL LEGAL SERVICES LIMITED
    Centurion House
    37 Jewry Street
    EC3N 2ER London
    Secretary
    Centurion House
    37 Jewry Street
    EC3N 2ER London
    56875430004
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    COGDELL, Duncan Mathew
    21 Knights Close
    SG9 9SE Buntingford
    Hertfordshire
    Director
    21 Knights Close
    SG9 9SE Buntingford
    Hertfordshire
    BritishInsurance Manager90714830001
    DAVIDSON, Kenneth Muir
    Cherith House
    Little Easton
    CM6 2ES Great Dunmow
    Essex
    Director
    Cherith House
    Little Easton
    CM6 2ES Great Dunmow
    Essex
    United KingdomBritishNon Executive Chairman6044290002
    DAY, Roger
    8 Kirby Close
    Newthorpe
    NG16 3QP Nottingham
    Director
    8 Kirby Close
    Newthorpe
    NG16 3QP Nottingham
    EnglandBritishInsurance Broker127447840001
    DIPPENAAR, Kevin Alan
    77 Shiplake Bottom
    Peppard Common
    RG9 5HJ Henley On Thames
    Oxfordshire
    Director
    77 Shiplake Bottom
    Peppard Common
    RG9 5HJ Henley On Thames
    Oxfordshire
    BritishFinancial Director104932270001
    HEARN, Andrew Spencer
    Oakmead
    Sandy Lane, Kingswood
    KT20 6ND Tadworth
    Surrey
    Director
    Oakmead
    Sandy Lane, Kingswood
    KT20 6ND Tadworth
    Surrey
    BritishInsurance Broker78997540003
    HEARN, Jane
    Oakmead
    Sandy Lane
    KT20 6ND Kingswood
    Surrey
    Director
    Oakmead
    Sandy Lane
    KT20 6ND Kingswood
    Surrey
    BritishDirector116005840001
    MCBRIDE, Stephen Paul
    83
    Duke Street
    W1K 5PF London
    Flat 4
    Director
    83
    Duke Street
    W1K 5PF London
    Flat 4
    EnglandBritishAccountant56953000003
    NIBLETT, Jonathan Peter
    22 Alexandra Road
    TW1 2HE Twickenham
    Middlesex
    Director
    22 Alexandra Road
    TW1 2HE Twickenham
    Middlesex
    EnglandBritishFinance Director71502520001
    NUTTEN, Christopher
    Nuevamente
    2 Monkton Court
    CT5 3QR Chestfield
    Kent
    Director
    Nuevamente
    2 Monkton Court
    CT5 3QR Chestfield
    Kent
    United KingdomBritishOperations Director91550710001
    OKUNOLA, Abayomi Abiodun
    Stanley Road
    TW11 8TX Teddington
    86
    Middlesex
    Director
    Stanley Road
    TW11 8TX Teddington
    86
    Middlesex
    EnglandBritishChief Financial Officer135717740001
    SHARMA, Sanjeev
    Brent Cottage
    Milton Avenue
    SL9 8QN Gerrards Cross
    Buckinghamshire
    Director
    Brent Cottage
    Milton Avenue
    SL9 8QN Gerrards Cross
    Buckinghamshire
    EnglandBritishCompany Director And Hr Professional102540970001
    SHEPHERD, Marcus Owen
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    Director
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    United KingdomBritishChartered Accountant41925000003
    WILLIAMS, Alan Hugh
    14 Vernon Road
    Bushey
    WD2 2JL Watford
    Hertfordshire
    Director
    14 Vernon Road
    Bushey
    WD2 2JL Watford
    Hertfordshire
    BritishSolicitor66113590001
    YATES, Andrew Desmond
    Hautbois Loudwater Heights
    Loudwater
    WD3 4AX Rickmansworth
    Hertfordshire
    Director
    Hautbois Loudwater Heights
    Loudwater
    WD3 4AX Rickmansworth
    Hertfordshire
    United KingdomBritishAccountant4984260002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does ASCENT INSURANCE BROKERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On Dec 18, 2007
    Delivered On Jan 05, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £250,000 credited to account designation number 10161804 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 05, 2008Registration of a charge (395)
    • Dec 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 29, 2004
    Delivered On Jul 10, 2004
    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
    • Barclays Bank PLC
    Transactions
    • Jul 10, 2004Registration of a charge (395)
    • Jun 17, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does ASCENT INSURANCE BROKERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 27, 2013Commencement of winding up
    Nov 13, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham

    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