Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOODSON BROKING GROUP LIMITED
Company Information for

DOODSON BROKING GROUP LIMITED

71 FENCHURCH STREET, LONDON, EC3M 4BS,
Company Registration Number
07141841
Private Limited Company
Liquidation

Company Overview

About Doodson Broking Group Ltd
DOODSON BROKING GROUP LIMITED was founded on 2010-02-01 and has its registered office in London. The organisation's status is listed as "Liquidation". Doodson Broking Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DOODSON BROKING GROUP LIMITED
 
Legal Registered Office
71 FENCHURCH STREET
LONDON
EC3M 4BS
Other companies in SK7
 
Filing Information
Company Number 07141841
Company ID Number 07141841
Date formed 2010-02-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
Last Datalog update: 2018-04-05 09:23:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOODSON BROKING GROUP LIMITED
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.
Companies with same name DOODSON BROKING GROUP LIMITED
The following companies were found which have the same name as DOODSON BROKING GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DOODSON BROKING GROUP LIMITED Unknown

Company Officers of DOODSON BROKING GROUP LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN BURTON
Company Secretary 2013-10-16
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 2013-10-16 2017-08-01
JOHN GERARD OWENS
Director 2013-10-16 2016-06-01
NEIL MARTIN CLAYTON
Director 2010-02-01 2015-05-14
WILLIAM PAUL COSTANTINI
Director 2013-10-16 2015-05-14
TOBY JAMES HUMPHREYS
Director 2013-10-16 2015-05-14
LESLIE JAMES MARSHALL
Director 2013-10-16 2015-05-14
JOHN DAVID SUTTON
Director 2013-10-16 2015-05-14
SIMON ROBERT SLATER WORRALL
Company Secretary 2011-05-26 2013-10-16
JAMES DODDS
Director 2013-06-20 2013-10-16
RICHARD JAMES DOODSON
Director 2010-07-05 2013-10-16
MARK ADRIAN FOLEY
Director 2010-07-05 2013-10-16
IAN TERENCE HESSELDEN
Director 2010-07-05 2013-10-16
DAVID ALAN LEECH
Director 2010-07-05 2013-10-16
TIMOTHY JAMES MARSHALL
Director 2010-07-05 2013-10-16
ROGER SANDAU
Director 2010-07-05 2013-10-16
WILLIAM EDWARD SUTTON
Director 2010-07-05 2013-10-16
SIMON ROBERT SLATER WORRALL
Director 2011-05-26 2013-10-16
JEFFREY NIEL JONES
Director 2010-07-05 2011-08-23

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 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 ALLAN CHAPMAN & JAMES INSURANCE BROKERS LIMITED Director 2017-08-01 CURRENT 1988-08-23 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 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 ALLAN CHAPMAN & JAMES INSURANCE BROKERS LIMITED Director 2016-06-01 CURRENT 1988-08-23 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
2017-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2017 FROM C/O INTEGRO INSURANCE BROKERS LTD 100 LEADENHALL STREET LONDON EC3A 3BP ENGLAND
2017-11-21PSC05PSC'S CHANGE OF PARTICULARS / INTEGRO INSURANCE BROKERS HOLDINGS LTD / 21/11/2017
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
2017-06-27SH20STATEMENT BY DIRECTORS
2017-06-27CAP-SSSOLVENCY STATEMENT DATED 07/06/17
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-27SH1927/06/17 STATEMENT OF CAPITAL GBP 1
2017-06-27RES06REDUCE ISSUED CAPITAL 07/06/2017
2017-06-27RES14SHARE PREMIUM A/C & CAPITAL RDEMPTION RESERVE 07/06/2017
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 194046.5
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-10-26RES01ADOPT ARTICLES 28/09/2016
2016-10-08AAFULL 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 CENTURY HOUSE PEPPER ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 5BW
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 194046.5
2016-02-01AR0101/02/16 FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SUTTON
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR TOBY HUMPHREYS
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE MARSHALL
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM COSTANTINI
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CLAYTON
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 194046.5
2015-02-02AR0101/02/15 FULL LIST
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071418410002
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 194046.5
2014-02-03AR0101/02/14 FULL LIST
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MARTIN CLAYTON / 16/10/2013
2014-01-08AP03SECRETARY APPOINTED MR PETER JOHN BURTON
2014-01-08AP01DIRECTOR APPOINTED MR JOHN DAVID SUTTON
2014-01-08AP01DIRECTOR APPOINTED MR WILLIAM FREDERICK GOLDSTEIN
2014-01-08AP01DIRECTOR APPOINTED MR JOHN GERARD OWENS
2014-01-08AP01DIRECTOR APPOINTED MR LESLIE JAMES MARSHALL
2014-01-08AP01DIRECTOR APPOINTED MR TOBY JAMES HUMPHREYS
2014-01-08AP01DIRECTOR APPOINTED MR WILLIAM PAUL COSTANTINI
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WORRALL
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARSHALL
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DOODSON
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SUTTON
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEECH
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN HESSELDEN
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SANDAU
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK FOLEY
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DODDS
2013-12-10TM02APPOINTMENT TERMINATED, SECRETARY SIMON WORRALL
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-30MISCSECTION 519
2013-10-25RES01ADOPT ARTICLES 16/10/2013
2013-10-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-25SH0116/10/13 STATEMENT OF CAPITAL GBP 194046.50
2013-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 071418410002
2013-10-17RP04SECOND FILING WITH MUD 01/02/13 FOR FORM AR01
2013-10-17ANNOTATIONClarification
2013-10-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-15SH0124/09/12 STATEMENT OF CAPITAL GBP 185568
2013-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-25AUDAUDITOR'S RESIGNATION
2013-07-10AUDAUDITOR'S RESIGNATION
2013-06-20AP01DIRECTOR APPOINTED MR JAMES DODDS
2013-03-19AR0101/02/13 FULL LIST
2012-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-13AR0101/02/12 FULL LIST
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MARTIN CLAYTON / 01/02/2012
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY JONES
2011-07-05AA01CURREXT FROM 30/06/2011 TO 31/12/2011
2011-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON WORRELL / 30/06/2011
2011-06-28AA30/06/10 TOTAL EXEMPTION FULL
2011-05-26AP03SECRETARY APPOINTED MR SIMON WORRELL
2011-05-26AP01DIRECTOR APPOINTED MR SIMON ROBERT SLATER WORRALL
2011-05-09AA01PREVSHO FROM 31/07/2010 TO 30/06/2010
2011-04-21AA01PREVSHO FROM 28/02/2011 TO 31/07/2010
2011-02-16AR0101/02/11 FULL LIST
2010-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-16AP01DIRECTOR APPOINTED MR WILLIAM EDWARD SUTTON
2010-08-16AP01DIRECTOR APPOINTED MR IAN TERENCE HESSELDEN
2010-08-09AP01DIRECTOR APPOINTED MR ROGER SANDAU
2010-08-09AP01DIRECTOR APPOINTED MR JEFFREY NIEL JONES
2010-08-09AP01DIRECTOR APPOINTED MR TIMOTHY JAMES MARSHALL
2010-08-06AP01DIRECTOR APPOINTED MR DAVID ALAN LEECH
2010-08-06AP01DIRECTOR APPOINTED MR MARK ADRIAN FOLEY
2010-08-06AP01DIRECTOR APPOINTED MR RICHARD DOODSON
2010-02-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to DOODSON BROKING GROUP 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 DOODSON BROKING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-22 Satisfied COUTTS & COMPANY
SECURITY DEBENTURE 2010-10-14 Satisfied MACQUARIE BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31

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 DOODSON BROKING GROUP LIMITED

Intangible Assets
Patents
We have not found any records of DOODSON BROKING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOODSON BROKING GROUP LIMITED
Trademarks
We have not found any records of DOODSON BROKING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOODSON BROKING GROUP 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 (66290 - Other activities auxiliary to insurance and pension funding) as DOODSON BROKING GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DOODSON BROKING GROUP 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 TypeResolutions for Winding-up
Defending partyDOODSON BROKING GROUP 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.
 
Initiating party Event Type
Defending partyDOODSON BROKING GROUP 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.
 
Initiating party Event Type
Defending partyDOODSON BROKING GROUP 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.
 
Initiating party Event Type
Defending partyDOODSON BROKING GROUP 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.
 
Initiating party Event Type
Defending partyDOODSON BROKING GROUP 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.
 
Initiating party Event Type
Defending partyDOODSON BROKING GROUP 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.
 
Initiating party Event Type
Defending partyDOODSON BROKING GROUP 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.
 
Initiating party Event Type
Defending partyDOODSON BROKING GROUP 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.
 
Initiating party Event Type
Defending partyDOODSON BROKING GROUP 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.
 
Initiating party Event Type
Defending partyDOODSON BROKING GROUP 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.
 
Initiating party Event Type
Defending partyDOODSON BROKING GROUP 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.
 
Initiating party Event Type
Defending partyDOODSON BROKING GROUP 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.
 
Initiating party Event Type
Defending partyDOODSON BROKING GROUP 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.
 
Initiating party Event Type
Defending partyDOODSON BROKING GROUP 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.
 
Initiating party Event Type
Defending partyDOODSON BROKING GROUP 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.
 
Initiating party Event Type
Defending partyDOODSON BROKING GROUP 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.
 
Initiating party Event Type
Defending partyDOODSON BROKING GROUP 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.
 
Initiating party Event Type
Defending partyDOODSON BROKING GROUP 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.
 
Initiating party Event Type
Defending partyDOODSON BROKING GROUP 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.
 
Initiating party Event Type
Defending partyDOODSON BROKING GROUP 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.
 
Initiating party Event Type
Defending partyDOODSON BROKING GROUP 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 partyDOODSON BROKING GROUP 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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOODSON BROKING GROUP 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 DOODSON BROKING GROUP 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.