Dissolved 2018-07-29
Company Information for ALLAN CHAPMAN & JAMES INSURANCE BROKERS LIMITED
LONDON, UNITED KINGDOM, EC3M,
|
Company Registration Number
02288804
Private Limited Company
Dissolved Dissolved 2018-07-29 |
Company Name | ||
---|---|---|
ALLAN CHAPMAN & JAMES INSURANCE BROKERS LIMITED | ||
Legal Registered Office | ||
LONDON UNITED KINGDOM EC3M Other companies in CO7 | ||
Previous Names | ||
|
Company Number | 02288804 | |
---|---|---|
Date formed | 1988-08-23 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2018-07-29 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-08 08:08:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER JOHN BURTON |
||
PETER JOHN BURTON |
||
CLAIRE VICTORIA CLOUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM FREDERICK GOLDSTEIN |
Director | ||
JOHN GERARD OWENS |
Director | ||
JOHN CLAFFEY |
Director | ||
WILLIAM PAUL COSTANTINI |
Director | ||
TOBY JAMES HUMPHREYS |
Director | ||
LESLIE JAMES MARSHALL |
Director | ||
TERRY ALLAN AUSTIN |
Director | ||
PETER FRANCIS GARVEY |
Director | ||
LESLIE JAMES MARSHALL |
Company Secretary | ||
RONALD DENNIS WHYTE |
Director | ||
SIMON CHRISTOPHER MILLER |
Director | ||
MARIE LOUISE MILLER |
Director | ||
JAMES MARCUS GOODBODY |
Director | ||
MARTIN ROBIN CHAPMAN TINSLEY |
Director | ||
MARTIN ROBIN CHAPMAN TINSLEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STONEHOUSE CONSEILLERS LIMITED | Director | 2017-08-01 | CURRENT | 1990-11-15 | Liquidation | |
DOODSON BROKING GROUP LIMITED | Director | 2017-08-01 | CURRENT | 2010-02-01 | Liquidation | |
RTIB HOLDINGS LIMITED | Director | 2017-08-01 | CURRENT | 1998-09-18 | Liquidation | |
LRI SPECIAL RISKS LIMITED | Director | 2017-08-01 | CURRENT | 2004-05-27 | Liquidation | |
STRESS RISK MANAGEMENT UK LTD | Director | 2017-08-01 | CURRENT | 2009-05-13 | Liquidation | |
ENTERTAINMENT INSURANCE PARTNERS LTD | Director | 2017-08-01 | CURRENT | 2010-12-14 | Liquidation | |
CSW (UK) LIMITED | Director | 2017-08-01 | CURRENT | 2012-03-23 | Liquidation | |
HEBRIDES INVESTMENTS NO.3 LIMITED | Director | 2017-08-01 | CURRENT | 2012-09-13 | Liquidation | |
SUMNER INSURANCE SERVICES LIMITED | Director | 2017-08-01 | CURRENT | 1985-11-19 | Liquidation | |
NPA COMMERCIAL LIMITED | Director | 2017-08-01 | CURRENT | 2003-07-09 | Dissolved 2018-07-29 | |
NPA INSURANCE BROKING GROUP LIMITED | Director | 2017-08-01 | CURRENT | 2006-09-28 | Dissolved 2018-07-29 | |
TRINITY REINSURANCE BROKERS LIMITED | Director | 2017-08-01 | CURRENT | 2007-10-26 | Liquidation | |
NOYCE, LIVETT LIMITED | Director | 2017-08-01 | CURRENT | 1983-11-30 | Dissolved 2018-07-29 | |
KITE, WARREN & WILSON LIMITED | Director | 2017-08-01 | CURRENT | 1998-06-24 | Dissolved 2018-07-29 | |
HOWARD GLOBAL INSURANCE SERVICES LIMITED | Director | 2017-08-01 | CURRENT | 1999-10-28 | Liquidation | |
ARCH INTERMEDIARIES LIMITED | Director | 2017-08-01 | CURRENT | 2001-02-22 | Dissolved 2018-07-29 | |
ARTHUR DOODSON LIMITED | Director | 2017-08-01 | CURRENT | 2003-12-23 | Dissolved 2018-07-29 | |
RICHARD THACKER & COMPANY LIMITED | Director | 2017-08-01 | CURRENT | 1962-07-05 | Liquidation | |
ARTHUR DOODSON (BROKERS) LIMITED | Director | 2017-08-01 | CURRENT | 1964-02-03 | Liquidation | |
THE SHRUBBERY LIMITED | Director | 2009-10-01 | CURRENT | 1992-10-27 | Active | |
LONG REACH INTERNATIONAL LIMITED | Director | 2017-03-01 | CURRENT | 2000-10-09 | Liquidation | |
ROBERTSON TAYLOR INSURANCE BROKERS LIMITED | Director | 2017-03-01 | CURRENT | 1977-03-07 | Liquidation | |
WALTON & PARKINSON LIMITED | Director | 2017-03-01 | CURRENT | 1981-07-17 | Liquidation | |
ELLIS CLOWES & COMPANY LIMITED | Director | 2016-11-14 | CURRENT | 2010-03-25 | Liquidation | |
CROTON STOKES WILSON HOLDEN LIMITED | Director | 2016-07-07 | CURRENT | 1988-10-10 | Liquidation | |
STONEHOUSE CONSEILLERS LIMITED | Director | 2016-06-01 | CURRENT | 1990-11-15 | Liquidation | |
DOODSON BROKING GROUP LIMITED | Director | 2016-06-01 | CURRENT | 2010-02-01 | Liquidation | |
RTIB HOLDINGS LIMITED | Director | 2016-06-01 | CURRENT | 1998-09-18 | Liquidation | |
LRI SPECIAL RISKS LIMITED | Director | 2016-06-01 | CURRENT | 2004-05-27 | Liquidation | |
STRESS RISK MANAGEMENT UK LTD | Director | 2016-06-01 | CURRENT | 2009-05-13 | Liquidation | |
ENTERTAINMENT INSURANCE PARTNERS LTD | Director | 2016-06-01 | CURRENT | 2010-12-14 | Liquidation | |
CSW (UK) LIMITED | Director | 2016-06-01 | CURRENT | 2012-03-23 | Liquidation | |
HEBRIDES INVESTMENTS NO.3 LIMITED | Director | 2016-06-01 | CURRENT | 2012-09-13 | Liquidation | |
SUMNER INSURANCE SERVICES LIMITED | Director | 2016-06-01 | CURRENT | 1985-11-19 | Liquidation | |
NPA COMMERCIAL LIMITED | Director | 2016-06-01 | CURRENT | 2003-07-09 | Dissolved 2018-07-29 | |
NPA INSURANCE BROKING GROUP LIMITED | Director | 2016-06-01 | CURRENT | 2006-09-28 | Dissolved 2018-07-29 | |
TRINITY REINSURANCE BROKERS LIMITED | Director | 2016-06-01 | CURRENT | 2007-10-26 | Liquidation | |
NOYCE, LIVETT LIMITED | Director | 2016-06-01 | CURRENT | 1983-11-30 | Dissolved 2018-07-29 | |
KITE, WARREN & WILSON LIMITED | Director | 2016-06-01 | CURRENT | 1998-06-24 | Dissolved 2018-07-29 | |
HOWARD GLOBAL INSURANCE SERVICES LIMITED | Director | 2016-06-01 | CURRENT | 1999-10-28 | Liquidation | |
ARCH INTERMEDIARIES LIMITED | Director | 2016-06-01 | CURRENT | 2001-02-22 | Dissolved 2018-07-29 | |
ARTHUR DOODSON LIMITED | Director | 2016-06-01 | CURRENT | 2003-12-23 | Dissolved 2018-07-29 | |
HOWARD GLOBAL HOLDINGS LIMITED | Director | 2016-06-01 | CURRENT | 2008-03-03 | Liquidation | |
PLANVILLE LIMITED | Director | 2016-06-01 | CURRENT | 2009-07-14 | Liquidation | |
BARKWOOD LIMITED | Director | 2016-06-01 | CURRENT | 2009-12-09 | Liquidation | |
ELLIS CLOWES (COMMERCIAL) LIMITED | Director | 2016-06-01 | CURRENT | 2011-06-20 | Liquidation | |
RICHARD THACKER & COMPANY LIMITED | Director | 2016-06-01 | CURRENT | 1962-07-05 | Liquidation | |
SVALINN LIMITED | Director | 2016-06-01 | CURRENT | 2013-05-30 | Liquidation | |
SVALINN 1319 LIMITED | Director | 2016-05-28 | CURRENT | 2002-08-23 | Active | |
ARTHUR DOODSON (BROKERS) LIMITED | Director | 2016-05-01 | CURRENT | 1964-02-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2017 FROM PO BOX EC3A 3BP 71 FENCHURCH STREET LONDON EC3M 4BS UNITED KINGDOM | |
PSC05 | PSC'S CHANGE OF PARTICULARS / INTEGRO INSURANCE BROKERS HOLDINGS LTD / 16/11/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2017 FROM C/O INTEGRO INSURANCE BROKERS LTD 100 LEADENHALL STREET LONDON EC3A 3BP ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE VICTORIA CLOUGH / 09/11/2017 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN BURTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM GOLDSTEIN | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 1270 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
RES01 | ADOPT ARTICLES 28/09/2016 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 28/09/2016 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MRS CLAIRE VICTORIA CLOUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN OWENS | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 7 BLUE BARNS BUSINESS PARK ARDLEIGH COLCHESTER ESSEX CO7 7FX | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 1270 | |
AR01 | 01/12/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CLAFFEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOBY HUMPHREYS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FREDERIC GOLDSTEIN / 14/05/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE MARSHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM COSTANTINI | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 1270 | |
AR01 | 01/12/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRY AUSTIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GARVEY | |
AP03 | SECRETARY APPOINTED MR PETER JOHN BURTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LESLIE MARSHALL | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 1270 | |
AR01 | 01/12/13 FULL LIST | |
MISC | SECTION 519 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR PETER FRANCIS GARVEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PAUL CONSTANTINE / 10/06/2013 | |
AP01 | DIRECTOR APPOINTED MR TOBY JAMES HUMPHREYS | |
AP01 | DIRECTOR APPOINTED MR WILLIAM PAUL CONSTANTINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD WHYTE | |
AP01 | DIRECTOR APPOINTED MR WILLIAM FREDERIC GOLDSTEIN | |
AP01 | DIRECTOR APPOINTED MR JOHN GERARD OWENS | |
AP01 | DIRECTOR APPOINTED MR RONALD DENNIS WHYTE | |
AR01 | 01/12/12 FULL LIST | |
AA01 | CURREXT FROM 30/11/2012 TO 31/12/2012 | |
RES13 | APPROVAL OF SALE OF PROPERTIES 08/08/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 7 PHOENIX SQUARE WYNCOLLS ROAD SEVERALLS BUSINESS PARK COLCHESTER ESSEXCO4 9AS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MILLER | |
AR01 | 01/12/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER MILLER / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JAMES MARSHALL / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLAFFEY / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY ALLAN AUSTIN / 01/12/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/12/04 | |
363s | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/01 | |
287 | REGISTERED OFFICE CHANGED ON 30/04/02 FROM: 650 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER ESSEX CO4 4YQ | |
363s | RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | COUTTS & COMPANY | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | TSB BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLAN CHAPMAN & JAMES INSURANCE BROKERS LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEED OF CHARGE | BARKLEY PROJECTS LIMITED LIABILITY PARTNERSHIP | 2004-11-02 | Outstanding |
We have found 1 mortgage charges which are owed to ALLAN CHAPMAN & JAMES INSURANCE BROKERS LIMITED
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as ALLAN CHAPMAN & JAMES INSURANCE BROKERS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | ALLAN CHAPMAN & JAMES INSURANCE BROKERS LIMITED | Event Date | 2017-08-17 |
Laura May Waters and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Jen Whatcott at the offices of PricewaterhouseCoopers LLP on 0207 212 5961. | |||
Initiating party | Event Type | ||
Defending party | ALLAN CHAPMAN & JAMES INSURANCE BROKERS LIMITED | Event Date | 2017-08-17 |
On 17 August 2017 the above-named companies which have not traded for at least 12 months and whose registered office is at 100 Leadenhall Street, London, EC3A 3BP were placed into members voluntary liquidation and Laura Waters (office holder no: 9477) and Rob Lewis (office holder no: 9277) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 14.28 of The Insolvency (England & Wales) Rules 2016, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 17 September 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 17 August 2017 . Further information about this case is available from Jen Whatcott at the offices of PricewaterhouseCoopers LLP on 0207 212 5961. Laura May Waters and Robert Nicholas Lewis , Joint Liquidators 21 August 2017 | |||
Initiating party | Event Type | ||
Defending party | ALLAN CHAPMAN & JAMES INSURANCE BROKERS LIMITED | Event Date | 2017-08-17 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 17 August 2017 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Laura Waters and Rob Lewis of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 17 August 2017 . Further information about this case is available from Jen Whatcott at the offices of PricewaterhouseCoopers LLP on 0207 212 5961. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |