Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRAHAM BROWN INSURANCE BROKERS LTD.
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 Overview

About Graham Brown Insurance Brokers Ltd.
GRAHAM BROWN INSURANCE BROKERS LTD. was founded on 1968-08-02 and had its registered office in Guildford. The company was dissolved on the 2017-03-29 and is no longer trading or active.

Key Data
Company Name
GRAHAM BROWN INSURANCE BROKERS LTD.
 
Legal Registered Office
GUILDFORD
SURREY
GU1 3QT
Other companies in GU1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAHAM BROWN INSURANCE BROKERS LTD.
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 GRAHAM BROWN INSURANCE BROKERS LTD.

Current Directors
Officer Role Date Appointed
JOHN GRAHAM LONG
Company Secretary 1992-07-16
ANDREW GRAHAM BROWN
Director 2007-03-06
JOHN GRAHAM LONG
Director 1992-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JOHN HOLLANDS
Director 2003-01-31 2007-03-06
ALAN ROBERT JOHN MILES
Director 2003-01-31 2005-08-04
ANTHONY IAN BONHAM
Director 2003-01-31 2005-04-22
JOHN TRAVERS GOODSON
Director 2002-04-02 2005-04-22
ANNE METTE SKOV KRISTENSEN
Director 1992-07-16 2005-04-22
ANDREW GRAHAM BROWN
Director 1992-07-16 2005-01-27
CAROLINE ELIZABETH MILNE
Director 1992-07-16 2004-07-13
HARRY JOHN UPFOLD
Director 1992-07-16 2003-03-24
IAN JOHN PHILLIPS
Director 1992-07-16 2002-04-11
ARTHUR MALCOLM KNOTT
Director 1992-07-16 1999-10-11
BERNARD GILBERT
Director 1992-07-16 1995-08-31
MICHAEL PETER DUNN
Director 1992-07-16 1994-04-11
ALAN LEWIS DUNN
Director 1992-07-16 1992-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GRAHAM LONG GRAHAM BROWN & COMPANY LIMITED Company Secretary 1992-07-16 CURRENT 1938-04-28 Dissolved 2013-12-25
JOHN GRAHAM LONG CHARLOTTEVILLE JUBILEE TRUST LIMITED Director 2006-03-18 CURRENT 2002-05-22 Active
JOHN GRAHAM LONG GRAHAM BROWN & COMPANY LIMITED Director 1992-07-16 CURRENT 1938-04-28 Dissolved 2013-12-25

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
2017-03-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-294.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 31 HORSESHOE LANE WEST GUILDFORD SURREY GU1 2SZ
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM BROWN / 04/03/2016
2016-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 31 HORSESHOE LANE WEST GUILDFORD SURREY GU1 2SZ
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM BROWN / 04/03/2016
2016-03-174.70DECLARATION OF SOLVENCY
2016-03-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-17LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-07AA01PREVEXT FROM 31/01/2016 TO 03/03/2016
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 500
2015-07-23AR0116/07/15 FULL LIST
2015-06-05AA31/01/15 TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 500
2014-08-08AR0116/07/14 FULL LIST
2014-05-02AA31/01/14 TOTAL EXEMPTION SMALL
2013-08-09RP04SECOND FILING WITH MUD 16/07/13 FOR FORM AR01
2013-08-09ANNOTATIONClarification
2013-07-18AR0116/07/13 FULL LIST
2013-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM BROWN / 09/07/2013
2013-06-07AA31/01/13 TOTAL EXEMPTION SMALL
2012-07-26AR0116/07/12 FULL LIST
2012-06-20AA31/01/12 TOTAL EXEMPTION SMALL
2011-08-25CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN GRAHAM LONG / 22/08/2011
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM LONG / 22/08/2011
2011-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2011 FROM TREVONE 40 BOXGROVE AVENUE GUILDFORD SURREY GU1 1XQ
2011-07-22AR0116/07/11 FULL LIST
2011-04-28AA31/01/11 TOTAL EXEMPTION SMALL
2010-09-08AA31/01/10 TOTAL EXEMPTION SMALL
2010-08-19AR0116/07/10 FULL LIST
2009-07-28363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-07-23353LOCATION OF REGISTER OF MEMBERS
2009-07-23190LOCATION OF DEBENTURE REGISTER
2009-06-30AA31/01/09 TOTAL EXEMPTION SMALL
2008-11-03AA31/01/08 TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2007-12-02AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-10-04287REGISTERED OFFICE CHANGED ON 04/10/07 FROM: TREVONE HOUSE, PANNELLS COURT, GUILDFORD, SURREY GU1 4EY
2007-08-09363sRETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS
2007-03-20288bDIRECTOR RESIGNED
2007-03-20288aNEW DIRECTOR APPOINTED
2006-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-28AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-09-07363sRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2005-11-14AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-08-17288bDIRECTOR RESIGNED
2005-07-26363aRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-04-28288bDIRECTOR RESIGNED
2005-04-28288bDIRECTOR RESIGNED
2005-04-28288bDIRECTOR RESIGNED
2005-02-03288bDIRECTOR RESIGNED
2004-08-06288cDIRECTOR'S PARTICULARS CHANGED
2004-08-03288cDIRECTOR'S PARTICULARS CHANGED
2004-07-20363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-07-20288bDIRECTOR RESIGNED
2004-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-09AAFULL ACCOUNTS MADE UP TO 31/01/04
2003-08-05363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-07-03AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-05-21288bDIRECTOR RESIGNED
2003-02-12288aNEW DIRECTOR APPOINTED
2003-02-12288aNEW DIRECTOR APPOINTED
2003-02-12288aNEW DIRECTOR APPOINTED
2002-08-20AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-07-23363sRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2002-04-18288aNEW DIRECTOR APPOINTED
2002-04-17288bDIRECTOR RESIGNED
2001-11-21AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-07-29363aRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2001-02-21288cDIRECTOR'S PARTICULARS CHANGED
2000-07-24363sRETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS
2000-07-14AAFULL ACCOUNTS MADE UP TO 31/01/00
1999-12-10288bDIRECTOR RESIGNED
1999-09-28AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-07-20363sRETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS
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 GRAHAM BROWN INSURANCE BROKERS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-11
Resolutions for Winding-up2016-03-15
Notices to Creditors2016-03-15
Appointment of Liquidators2016-03-15
Fines / Sanctions
No fines or sanctions have been issued against GRAHAM BROWN INSURANCE BROKERS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1991-06-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31

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 GRAHAM BROWN INSURANCE BROKERS LTD.

Intangible Assets
Patents
We have not found any records of GRAHAM BROWN INSURANCE BROKERS LTD. registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

GRAHAM BROWN INSURANCE BROKERS LTD. owns 1 domain names.

grahambrown.co.uk  

Trademarks
We have not found any records of GRAHAM BROWN INSURANCE BROKERS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAHAM BROWN INSURANCE BROKERS LTD.. 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 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
Outgoings
Business Rates/Property Tax
No properties were found where GRAHAM BROWN INSURANCE BROKERS LTD. 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 TypeFinal Meetings
Defending partyGRAHAM BROWN INSURANCE BROKERS LTD.Event Date2016-11-07
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 TypeResolutions for Winding-up
Defending partyGRAHAM BROWN INSURANCE BROKERS LTD.Event Date2016-03-04
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 TypeNotices to Creditors
Defending partyGRAHAM BROWN INSURANCE BROKERS LTD.Event Date2016-03-04
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 TypeAppointment of Liquidators
Defending partyGRAHAM BROWN INSURANCE BROKERS LTD.Event Date2016-03-04
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAHAM BROWN INSURANCE BROKERS LTD. 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 GRAHAM BROWN INSURANCE BROKERS LTD. 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.