AINSBURY (INSURANCE BROKERS) LIMITED
Overview
Company Name | AINSBURY (INSURANCE BROKERS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05821192 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AINSBURY (INSURANCE BROKERS) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is AINSBURY (INSURANCE BROKERS) LIMITED located?
Registered Office Address | 2 Minster Court Mincing Lane EC3R 7PD London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AINSBURY (INSURANCE BROKERS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for AINSBURY (INSURANCE BROKERS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 21, 2020 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 14, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Change of details for Cullum Capital Ventures Limited as a person with significant control on Jul 14, 2020 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on Jul 14, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Termination of appointment of Antonios Erotocritou as a director on Aug 01, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Ms Diane Cougill as a director on Aug 01, 2019 | 2 pages | AP01 | ||||||||||
Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on Jul 30, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Dean Clarke as a secretary on Jan 04, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Geoffrey Costerton Gouriet as a secretary on Jan 04, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Termination of appointment of Jacqueline Anne Gregory as a secretary on Aug 03, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr Geoffrey Costerton Gouriet as a secretary on Aug 03, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Mr Antonios Erotocritou as a director on Mar 02, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Stephen Mugge as a director on Mar 02, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of AINSBURY (INSURANCE BROKERS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLARKE, Dean | Secretary | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | 253940730001 | |||||||
COUGILL, Diane | Director | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | United Kingdom | British | Chief Finance Officer | 158614590002 | ||||
ROSS, David Christopher | Director | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | United Kingdom | Irish | Director | 222326970001 | ||||
BRIDGES, Paul | Secretary | 38 Ladywell Avenue EH12 7LH Edinburgh | British | Insurance Broker | 87366150002 | |||||
CLARK, Samuel Thomas Budgen | Secretary | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Gate House Kent England | British | 117669700002 | ||||||
GOURIET, Geoffrey Costerton | Secretary | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Gate House Kent | 249087900001 | |||||||
GREGORY, Jacqueline Anne | Secretary | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Gate House Kent | 221976490001 | |||||||
OWENS, Jennifer | Secretary | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Gate House Kent England | 183283580001 | |||||||
BARR, Graham Maxwell | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Gate House Kent England | United Kingdom | British | Director | 125097020001 | ||||
BRIDGES, Paul | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Gate House Kent England | England | British | Insurance Broker | 87366150002 | ||||
BROWN, Roger Michael | Director | Staceys Street ME14 1ST Maidstone 2 County Gate Kent | England | British | Director | 134140540001 | ||||
BRUCE, David James | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Gate House Kent England | United Kingdom | British | Director | 171398800001 | ||||
CLARK, Samuel Thomas Budgen | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Gate House Kent England | England | British | Group Legal Counsel | 149939610001 | ||||
EGAN, Scott | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Gate House Kent England | England | British | Director | 170703910001 | ||||
EROTOCRITOU, Antonios | Director | Minster Court EC3R 7AA London 1 United Kingdom | United Kingdom | Cypriot | Deputy Cfo | 167795710001 | ||||
HODGES, Mark Steven | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Gate House Kent England | United Kingdom | British | Director | 58444370003 | ||||
MUGGE, Mark Stephen | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Gate House Kent | England | British | Director | 162920630005 | ||||
OWEN, Kevin | Director | 21 St Georges Way Impington CB24 9AF Cambridge Cambridgeshire | United Kingdom | British | Director | 124002900001 | ||||
PARK, Bryan | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Gate House Kent England | England | British | Director | 113694470002 | ||||
REA, Michael Peter | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Gate House Kent England | England | British | Director | 147194830001 | ||||
VAN DEN BERG, Guido Damiaan Maria | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Gate House Kent England | United Kingdom | Dutch | Insurance Broker | 112902310001 |
Who are the persons with significant control of AINSBURY (INSURANCE BROKERS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cullum Capital Ventures Limited | Apr 06, 2016 | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does AINSBURY (INSURANCE BROKERS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Sep 14, 2010 Delivered On Sep 18, 2010 | Satisfied | Amount secured All monies due or to become due from the chargors to any secured party 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of accession | Created On Oct 13, 2009 Delivered On Oct 22, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 07, 2006 Delivered On Nov 15, 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
| ||||
Transactions
|
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