Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLAN CHAPMAN & JAMES INSURANCE BROKERS LIMITED
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 Overview

About Allan Chapman & James Insurance Brokers Ltd
ALLAN CHAPMAN & JAMES INSURANCE BROKERS LIMITED was founded on 1988-08-23 and had its registered office in London. The company was dissolved on the 2018-07-29 and is no longer trading or active.

Key Data
Company Name
ALLAN CHAPMAN & JAMES INSURANCE BROKERS LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
EC3M
Other companies in CO7
 
Previous Names
ALLAN CHAPMAN AND JAMES LIMITED 21/12/1998
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of ALLAN CHAPMAN & JAMES INSURANCE BROKERS LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN BURTON
Company Secretary 2013-12-18
PETER JOHN BURTON
Director 2017-08-01
CLAIRE VICTORIA CLOUGH
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM FREDERICK GOLDSTEIN
Director 2012-08-08 2017-08-01
JOHN GERARD OWENS
Director 2012-08-08 2016-06-01
JOHN CLAFFEY
Director 2002-12-01 2015-05-14
WILLIAM PAUL COSTANTINI
Director 2013-06-10 2015-05-14
TOBY JAMES HUMPHREYS
Director 2013-06-10 2015-05-14
LESLIE JAMES MARSHALL
Director 1991-12-31 2015-05-14
TERRY ALLAN AUSTIN
Director 1991-12-31 2014-07-31
PETER FRANCIS GARVEY
Director 2013-06-10 2014-05-06
LESLIE JAMES MARSHALL
Company Secretary 1994-04-11 2013-12-18
RONALD DENNIS WHYTE
Director 2012-08-08 2013-05-16
SIMON CHRISTOPHER MILLER
Director 2004-01-05 2012-02-28
MARIE LOUISE MILLER
Director 2002-12-01 2003-12-31
JAMES MARCUS GOODBODY
Director 1996-01-01 2001-02-01
MARTIN ROBIN CHAPMAN TINSLEY
Director 1991-12-31 2000-07-04
MARTIN ROBIN CHAPMAN TINSLEY
Company Secretary 1991-12-31 1994-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN BURTON STONEHOUSE CONSEILLERS LIMITED Director 2017-08-01 CURRENT 1990-11-15 Liquidation
PETER JOHN BURTON DOODSON BROKING GROUP LIMITED Director 2017-08-01 CURRENT 2010-02-01 Liquidation
PETER JOHN BURTON RTIB HOLDINGS LIMITED Director 2017-08-01 CURRENT 1998-09-18 Liquidation
PETER JOHN BURTON LRI SPECIAL RISKS LIMITED Director 2017-08-01 CURRENT 2004-05-27 Liquidation
PETER JOHN BURTON STRESS RISK MANAGEMENT UK LTD Director 2017-08-01 CURRENT 2009-05-13 Liquidation
PETER JOHN BURTON ENTERTAINMENT INSURANCE PARTNERS LTD Director 2017-08-01 CURRENT 2010-12-14 Liquidation
PETER JOHN BURTON CSW (UK) LIMITED Director 2017-08-01 CURRENT 2012-03-23 Liquidation
PETER JOHN BURTON HEBRIDES INVESTMENTS NO.3 LIMITED Director 2017-08-01 CURRENT 2012-09-13 Liquidation
PETER JOHN BURTON SUMNER INSURANCE SERVICES LIMITED Director 2017-08-01 CURRENT 1985-11-19 Liquidation
PETER JOHN BURTON NPA COMMERCIAL LIMITED Director 2017-08-01 CURRENT 2003-07-09 Dissolved 2018-07-29
PETER JOHN BURTON NPA INSURANCE BROKING GROUP LIMITED Director 2017-08-01 CURRENT 2006-09-28 Dissolved 2018-07-29
PETER JOHN BURTON TRINITY REINSURANCE BROKERS LIMITED Director 2017-08-01 CURRENT 2007-10-26 Liquidation
PETER JOHN BURTON NOYCE, LIVETT LIMITED Director 2017-08-01 CURRENT 1983-11-30 Dissolved 2018-07-29
PETER JOHN BURTON KITE, WARREN & WILSON LIMITED Director 2017-08-01 CURRENT 1998-06-24 Dissolved 2018-07-29
PETER JOHN BURTON HOWARD GLOBAL INSURANCE SERVICES LIMITED Director 2017-08-01 CURRENT 1999-10-28 Liquidation
PETER JOHN BURTON ARCH INTERMEDIARIES LIMITED Director 2017-08-01 CURRENT 2001-02-22 Dissolved 2018-07-29
PETER JOHN BURTON ARTHUR DOODSON LIMITED Director 2017-08-01 CURRENT 2003-12-23 Dissolved 2018-07-29
PETER JOHN BURTON RICHARD THACKER & COMPANY LIMITED Director 2017-08-01 CURRENT 1962-07-05 Liquidation
PETER JOHN BURTON ARTHUR DOODSON (BROKERS) LIMITED Director 2017-08-01 CURRENT 1964-02-03 Liquidation
PETER JOHN BURTON THE SHRUBBERY LIMITED Director 2009-10-01 CURRENT 1992-10-27 Active
CLAIRE VICTORIA CLOUGH LONG REACH INTERNATIONAL LIMITED Director 2017-03-01 CURRENT 2000-10-09 Liquidation
CLAIRE VICTORIA CLOUGH ROBERTSON TAYLOR INSURANCE BROKERS LIMITED Director 2017-03-01 CURRENT 1977-03-07 Liquidation
CLAIRE VICTORIA CLOUGH WALTON & PARKINSON LIMITED Director 2017-03-01 CURRENT 1981-07-17 Liquidation
CLAIRE VICTORIA CLOUGH ELLIS CLOWES & COMPANY LIMITED Director 2016-11-14 CURRENT 2010-03-25 Liquidation
CLAIRE VICTORIA CLOUGH CROTON STOKES WILSON HOLDEN LIMITED Director 2016-07-07 CURRENT 1988-10-10 Liquidation
CLAIRE VICTORIA CLOUGH STONEHOUSE CONSEILLERS LIMITED Director 2016-06-01 CURRENT 1990-11-15 Liquidation
CLAIRE VICTORIA CLOUGH DOODSON BROKING GROUP LIMITED Director 2016-06-01 CURRENT 2010-02-01 Liquidation
CLAIRE VICTORIA CLOUGH RTIB HOLDINGS LIMITED Director 2016-06-01 CURRENT 1998-09-18 Liquidation
CLAIRE VICTORIA CLOUGH LRI SPECIAL RISKS LIMITED Director 2016-06-01 CURRENT 2004-05-27 Liquidation
CLAIRE VICTORIA CLOUGH STRESS RISK MANAGEMENT UK LTD Director 2016-06-01 CURRENT 2009-05-13 Liquidation
CLAIRE VICTORIA CLOUGH ENTERTAINMENT INSURANCE PARTNERS LTD Director 2016-06-01 CURRENT 2010-12-14 Liquidation
CLAIRE VICTORIA CLOUGH CSW (UK) LIMITED Director 2016-06-01 CURRENT 2012-03-23 Liquidation
CLAIRE VICTORIA CLOUGH HEBRIDES INVESTMENTS NO.3 LIMITED Director 2016-06-01 CURRENT 2012-09-13 Liquidation
CLAIRE VICTORIA CLOUGH SUMNER INSURANCE SERVICES LIMITED Director 2016-06-01 CURRENT 1985-11-19 Liquidation
CLAIRE VICTORIA CLOUGH NPA COMMERCIAL LIMITED Director 2016-06-01 CURRENT 2003-07-09 Dissolved 2018-07-29
CLAIRE VICTORIA CLOUGH NPA INSURANCE BROKING GROUP LIMITED Director 2016-06-01 CURRENT 2006-09-28 Dissolved 2018-07-29
CLAIRE VICTORIA CLOUGH TRINITY REINSURANCE BROKERS LIMITED Director 2016-06-01 CURRENT 2007-10-26 Liquidation
CLAIRE VICTORIA CLOUGH NOYCE, LIVETT LIMITED Director 2016-06-01 CURRENT 1983-11-30 Dissolved 2018-07-29
CLAIRE VICTORIA CLOUGH KITE, WARREN & WILSON LIMITED Director 2016-06-01 CURRENT 1998-06-24 Dissolved 2018-07-29
CLAIRE VICTORIA CLOUGH HOWARD GLOBAL INSURANCE SERVICES LIMITED Director 2016-06-01 CURRENT 1999-10-28 Liquidation
CLAIRE VICTORIA CLOUGH ARCH INTERMEDIARIES LIMITED Director 2016-06-01 CURRENT 2001-02-22 Dissolved 2018-07-29
CLAIRE VICTORIA CLOUGH ARTHUR DOODSON LIMITED Director 2016-06-01 CURRENT 2003-12-23 Dissolved 2018-07-29
CLAIRE VICTORIA CLOUGH HOWARD GLOBAL HOLDINGS LIMITED Director 2016-06-01 CURRENT 2008-03-03 Liquidation
CLAIRE VICTORIA CLOUGH PLANVILLE LIMITED Director 2016-06-01 CURRENT 2009-07-14 Liquidation
CLAIRE VICTORIA CLOUGH BARKWOOD LIMITED Director 2016-06-01 CURRENT 2009-12-09 Liquidation
CLAIRE VICTORIA CLOUGH ELLIS CLOWES (COMMERCIAL) LIMITED Director 2016-06-01 CURRENT 2011-06-20 Liquidation
CLAIRE VICTORIA CLOUGH RICHARD THACKER & COMPANY LIMITED Director 2016-06-01 CURRENT 1962-07-05 Liquidation
CLAIRE VICTORIA CLOUGH SVALINN LIMITED Director 2016-06-01 CURRENT 2013-05-30 Liquidation
CLAIRE VICTORIA CLOUGH SVALINN 1319 LIMITED Director 2016-05-28 CURRENT 2002-08-23 Active
CLAIRE VICTORIA CLOUGH ARTHUR DOODSON (BROKERS) LIMITED Director 2016-05-01 CURRENT 1964-02-03 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-29LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2017 FROM PO BOX EC3A 3BP 71 FENCHURCH STREET LONDON EC3M 4BS UNITED KINGDOM
2017-11-16PSC05PSC'S CHANGE OF PARTICULARS / INTEGRO INSURANCE BROKERS HOLDINGS LTD / 16/11/2017
2017-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2017 FROM C/O INTEGRO INSURANCE BROKERS LTD 100 LEADENHALL STREET LONDON EC3A 3BP ENGLAND
2017-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE VICTORIA CLOUGH / 09/11/2017
2017-09-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-04LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-04LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-08-01AP01DIRECTOR APPOINTED MR PETER JOHN BURTON
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GOLDSTEIN
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 1270
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-26RES01ADOPT ARTICLES 28/09/2016
2016-10-26CC04STATEMENT OF COMPANY'S OBJECTS
2016-10-26RES01ADOPT ARTICLES 28/09/2016
2016-10-26CC04STATEMENT OF COMPANY'S OBJECTS
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-02AP01DIRECTOR APPOINTED MRS CLAIRE VICTORIA CLOUGH
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OWENS
2016-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 7 BLUE BARNS BUSINESS PARK ARDLEIGH COLCHESTER ESSEX CO7 7FX
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 1270
2015-12-01AR0101/12/15 FULL LIST
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLAFFEY
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR TOBY HUMPHREYS
2015-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FREDERIC GOLDSTEIN / 14/05/2015
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE MARSHALL
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM COSTANTINI
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 1270
2014-12-01AR0101/12/14 FULL LIST
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR TERRY AUSTIN
2014-07-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER GARVEY
2014-01-09AP03SECRETARY APPOINTED MR PETER JOHN BURTON
2014-01-09TM02APPOINTMENT TERMINATED, SECRETARY LESLIE MARSHALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 1270
2013-12-09AR0101/12/13 FULL LIST
2013-10-16MISCSECTION 519
2013-10-08AUDAUDITOR'S RESIGNATION
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-11AP01DIRECTOR APPOINTED MR PETER FRANCIS GARVEY
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PAUL CONSTANTINE / 10/06/2013
2013-07-09AP01DIRECTOR APPOINTED MR TOBY JAMES HUMPHREYS
2013-07-09AP01DIRECTOR APPOINTED MR WILLIAM PAUL CONSTANTINE
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WHYTE
2013-03-06AP01DIRECTOR APPOINTED MR WILLIAM FREDERIC GOLDSTEIN
2013-03-05AP01DIRECTOR APPOINTED MR JOHN GERARD OWENS
2013-03-05AP01DIRECTOR APPOINTED MR RONALD DENNIS WHYTE
2012-12-03AR0101/12/12 FULL LIST
2012-09-26AA01CURREXT FROM 30/11/2012 TO 31/12/2012
2012-08-15RES13APPROVAL OF SALE OF PROPERTIES 08/08/2012
2012-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 7 PHOENIX SQUARE WYNCOLLS ROAD SEVERALLS BUSINESS PARK COLCHESTER ESSEXCO4 9AS
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MILLER
2011-12-09AR0101/12/11 FULL LIST
2011-04-11AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-21AR0101/12/10 FULL LIST
2010-03-31AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-14AR0101/12/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER MILLER / 01/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JAMES MARSHALL / 01/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLAFFEY / 01/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY ALLAN AUSTIN / 01/12/2009
2009-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2008-12-19363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2007-12-10363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-12-10288cDIRECTOR'S PARTICULARS CHANGED
2007-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2006-12-20363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-09288cDIRECTOR'S PARTICULARS CHANGED
2005-12-09288cDIRECTOR'S PARTICULARS CHANGED
2005-12-09363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-09-14AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-12-09363(287)REGISTERED OFFICE CHANGED ON 09/12/04
2004-12-09363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-10-05AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-04-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-20288aNEW DIRECTOR APPOINTED
2004-01-20288bDIRECTOR RESIGNED
2003-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-08363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-09-07AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-01-08288aNEW DIRECTOR APPOINTED
2003-01-08288aNEW DIRECTOR APPOINTED
2003-01-08363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-08-13AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-04-30287REGISTERED OFFICE CHANGED ON 30/04/02 FROM: 650 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER ESSEX CO4 4YQ
2002-02-08363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-09-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to ALLAN CHAPMAN & JAMES INSURANCE BROKERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALLAN CHAPMAN & JAMES INSURANCE BROKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-13 Satisfied COUTTS & COMPANY
DEBENTURE 2000-09-18 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 1995-12-08 Satisfied TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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

Intangible Assets
Patents
We have not found any records of ALLAN CHAPMAN & JAMES INSURANCE BROKERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLAN CHAPMAN & JAMES INSURANCE BROKERS LIMITED
Trademarks
We have not found any records of ALLAN CHAPMAN & JAMES INSURANCE BROKERS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income
We have not found government income sources for ALLAN CHAPMAN & JAMES INSURANCE BROKERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as ALLAN CHAPMAN & JAMES INSURANCE BROKERS LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where ALLAN CHAPMAN & JAMES INSURANCE BROKERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyALLAN CHAPMAN & JAMES INSURANCE BROKERS LIMITEDEvent Date2017-08-17
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 partyALLAN CHAPMAN & JAMES INSURANCE BROKERS LIMITEDEvent Date2017-08-17
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 partyALLAN CHAPMAN & JAMES INSURANCE BROKERS LIMITEDEvent Date2017-08-17
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLAN CHAPMAN & JAMES INSURANCE BROKERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLAN CHAPMAN & JAMES INSURANCE BROKERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.