Dissolved
Dissolved 2017-03-29
Company Information for GRAHAM BROWN INSURANCE BROKERS LTD.
GUILDFORD, SURREY, GU1 3QT,
|
Company Registration Number
00936607
Private Limited Company
Dissolved Dissolved 2017-03-29 |
Company Name | |
---|---|
GRAHAM BROWN INSURANCE BROKERS LTD. | |
Legal Registered Office | |
GUILDFORD SURREY GU1 3QT Other companies in GU1 | |
Company Number | 00936607 | |
---|---|---|
Date formed | 1968-08-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-01-31 | |
Date Dissolved | 2017-03-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 13:03:02 |
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 |
---|---|---|
JOHN GRAHAM LONG |
||
ANDREW GRAHAM BROWN |
||
JOHN GRAHAM LONG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY JOHN HOLLANDS |
Director | ||
ALAN ROBERT JOHN MILES |
Director | ||
ANTHONY IAN BONHAM |
Director | ||
JOHN TRAVERS GOODSON |
Director | ||
ANNE METTE SKOV KRISTENSEN |
Director | ||
ANDREW GRAHAM BROWN |
Director | ||
CAROLINE ELIZABETH MILNE |
Director | ||
HARRY JOHN UPFOLD |
Director | ||
IAN JOHN PHILLIPS |
Director | ||
ARTHUR MALCOLM KNOTT |
Director | ||
BERNARD GILBERT |
Director | ||
MICHAEL PETER DUNN |
Director | ||
ALAN LEWIS DUNN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRAHAM BROWN & COMPANY LIMITED | Company Secretary | 1992-07-16 | CURRENT | 1938-04-28 | Dissolved 2013-12-25 | |
CHARLOTTEVILLE JUBILEE TRUST LIMITED | Director | 2006-03-18 | CURRENT | 2002-05-22 | Active | |
GRAHAM BROWN & COMPANY LIMITED | Director | 1992-07-16 | CURRENT | 1938-04-28 | Dissolved 2013-12-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 31 HORSESHOE LANE WEST GUILDFORD SURREY GU1 2SZ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM BROWN / 04/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 31 HORSESHOE LANE WEST GUILDFORD SURREY GU1 2SZ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM BROWN / 04/03/2016 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA01 | PREVEXT FROM 31/01/2016 TO 03/03/2016 | |
LATEST SOC | 23/07/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 16/07/15 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 16/07/14 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
RP04 | SECOND FILING WITH MUD 16/07/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 16/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM BROWN / 09/07/2013 | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/07/12 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN GRAHAM LONG / 22/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM LONG / 22/08/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2011 FROM TREVONE 40 BOXGROVE AVENUE GUILDFORD SURREY GU1 1XQ | |
AR01 | 16/07/11 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/07/10 FULL LIST | |
363a | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/07 | |
287 | REGISTERED OFFICE CHANGED ON 04/10/07 FROM: TREVONE HOUSE, PANNELLS COURT, GUILDFORD, SURREY GU1 4EY | |
363s | RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/01 | |
363a | RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS |
Final Meetings | 2016-11-11 |
Resolutions for Winding-up | 2016-03-15 |
Notices to Creditors | 2016-03-15 |
Appointment of Liquidators | 2016-03-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS 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 GRAHAM BROWN INSURANCE BROKERS LTD.
GRAHAM BROWN INSURANCE BROKERS LTD. owns 1 domain names.
grahambrown.co.uk
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as GRAHAM BROWN INSURANCE BROKERS LTD. 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 |
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | GRAHAM BROWN INSURANCE BROKERS LTD. | Event Date | 2016-11-07 |
Notice is hereby given, pursuant to Section 94(2) of the Insolvency Act 1986, of a Final Meeting of members for the purpose of having an account laid before them and to receive the report of the Liquidators showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidators at 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT no later than 12.00 noon on the business day preceding the meeting. The meeting will be held at MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT on 13 December 2016 at 10.00 am. Date of Appoinment: 4 March 2016 Office Holder details: Michael Bowell, (IP No. 7671) and Dermot Coakley, (IP No. 6824) both of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT For further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk or Tel: 0845 310 2776. Alternative contact: Shaun Walker | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GRAHAM BROWN INSURANCE BROKERS LTD. | Event Date | 2016-03-04 |
At a General Meeting of the above named company duly convened and held at the offices of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT, on 04 March 2016 , the following resolutions were passed, as a Special Resolution and as an Ordinary Resolution respectively: That the company be wound up voluntarily, and that Michael Bowell , (IP No. 7671) and Dermot Coakley , (IP No. 6824) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT be and is hereby appointed Joint Liquidators of the company for the purposes of such winding up, to act jointly and severally. For further details contact: The Joint Liquidators, Tel: 0845 310 2776, Email: forum@mbicoakley.co.uk. Alternative contact: Shaun Walker. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GRAHAM BROWN INSURANCE BROKERS LTD. | Event Date | 2016-03-04 |
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986 (as amended), that the Liquidators intend to make a distribution to the creditors of the above named company, which is being voluntarily wound up, and that creditors who have not already submitted claims or proved their debts against the above named company are required on or before 22 April 2016 to send their names and addresses along with descriptions and full particulars of their debts or claims to the Liquidators at the address shown below. The Liquidators also give notice as required by Rule 4.182A(6) that they intend to make an only or final distribution to creditors who have submitted claims by 22 April 2016. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution or any other distribution made before his debt was proved. No further public advertisement of invitation to prove debts will be given. Note: The Directors of the Company have made a Statutory Declaration of Solvency and all known creditors have been or will be paid in full. Date of Appointment: 04 March 2016 . Office Holder details: Michael Bowell , (IP No. 7671) and Dermot Coakley , (IP No. 6824) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . For further details contact: The Joint Liquidators, Tel: 0845 310 2776, Email: forum@mbicoakley.co.uk. Alternative contact: Shaun Walker. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GRAHAM BROWN INSURANCE BROKERS LTD. | Event Date | 2016-03-04 |
Michael Bowell , (IP No. 7671) and Dermot Coakley , (IP No. 6824) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . : For further details contact: The Joint Liquidators, Tel: 0845 310 2776, Email: forum@mbicoakley.co.uk. Alternative contact: Shaun Walker. | |||
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. |