Liquidation
Company Information for MORGANS INSURANCE BROKING LTD
QUADRANT HOUSE, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
|
Company Registration Number
02709599
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MORGANS INSURANCE BROKING LTD | ||
Legal Registered Office | ||
QUADRANT HOUSE 4 THOMAS MORE SQUARE LONDON E1W 1YW Other companies in EC3N | ||
Previous Names | ||
|
Company Number | 02709599 | |
---|---|---|
Company ID Number | 02709599 | |
Date formed | 1992-04-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2011 | |
Account next due | 31/12/2012 | |
Latest return | 24/04/2012 | |
Return next due | 22/05/2013 | |
Type of accounts | FULL |
Last Datalog update: | 2019-12-15 19:45:52 |
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 |
---|---|---|
DANIEL MARC NASH |
||
ALEXANDER COLIN BRODIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP GERALD PORTER |
Director | ||
MEENA GUPTA |
Company Secretary | ||
PETER GORDON BRAITHWAITE |
Company Secretary | ||
STEVEN ROBERT DAVIS |
Director | ||
DAVID MCGROARTY |
Director | ||
CHRISTIAN GURTH HOYER MILLAR |
Director | ||
COLIN ALEXANDER BRODIE |
Director | ||
DAVID GEORGE BIDWELL |
Director | ||
MHAIRI RACHEL ANN PECK |
Company Secretary | ||
RODNEY GERALD FRANK ANNABLE |
Director | ||
GERALDINE SUSAN BRODIE |
Company Secretary | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VPP NOMINEES 4 LIMITED | Director | 2009-06-26 | CURRENT | 2009-06-26 | Active - Proposal to Strike off | |
VPP NOMINEES 6 LIMITED | Director | 2009-06-26 | CURRENT | 2009-06-26 | Active - Proposal to Strike off | |
VPP NOMINEES 3 LIMITED | Director | 2009-06-26 | CURRENT | 2009-06-26 | Active - Proposal to Strike off | |
VPP NOMINEES 2 LIMITED | Director | 2009-06-26 | CURRENT | 2009-06-26 | Active - Proposal to Strike off | |
VPP NOMINEES 1 LIMITED | Director | 2009-06-26 | CURRENT | 2009-06-26 | Active - Proposal to Strike off | |
VPP NOMINEES 5 LIMITED | Director | 2009-06-26 | CURRENT | 2009-06-26 | Active - Proposal to Strike off | |
BROCKHAM CAPITAL LIMITED | Director | 1991-05-20 | CURRENT | 1987-11-20 | Active | |
MORGANS INDEPENDENT ADVISERS PUBLIC LIMITED COMPANY | Director | 1989-01-13 | CURRENT | 1988-10-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/19 FROM Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU England | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/17 FROM Resolve Partners Limited 48 Warwick Street London W1B 5NL | |
COCOMP | Compulsory winding up order | |
LIQ MISC | Insolvency:liquidators annual progress report to 05/08/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/16 FROM C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/15 FROM 1 America Square Crosswell London EC3N 2LB | |
LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 05/08/2015 | |
LIQ MISC | Insolvency:annual progress report - brought down date 5TH august 2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/13 FROM Acre House 11-15 William Road London NW1 3ER | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
2.33B | Notice of court order ending administration | |
2.17B | Statement of administrator's proposal | |
2.23B | Result of meeting of creditors | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/13 FROM C/O Daniel Nash Holden House 57 Rathbone Place London W1T 1JU United Kingdom | |
2.12B | Appointment of an administrator | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/12 FROM C/O Daniel M Nash 16 Dover Street Mayfair London W1S 4LR England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP PORTER | |
LATEST SOC | 04/07/12 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 24/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 24/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2011 FROM C/O MEENA GUPTA 2ND FLOOR 16 DOVER STREET MAYFAIR LONDON W1S 4LR | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AP03 | SECRETARY APPOINTED MR DANIEL MARC NASH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MEENA GUPTA | |
AR01 | 24/04/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2009 FROM 40A DOVER STREET LONDON W1S 4NW UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
SH01 | 02/11/09 STATEMENT OF CAPITAL GBP 20000 | |
288a | SECRETARY APPOINTED MRS MEENA GUPTA | |
287 | REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 65 KINGSWAY LONDON WC2B 6TD UNITED KINGDOM | |
363a | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY PETER BRAITHWAITE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 65 KINGSWAY LONDON WC2B 6TD UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 7 ST JAMES'S SQUARE LONDON SW1Y 4JU | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MORGANS GENERAL INSURANCE SERVIC ES LIMITED CERTIFICATE ISSUED ON 20/07/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 7 ST JAMESS SQUARE LONDON SW1Y 4JU | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 10/02/07 FROM: 7 ST JAMES'S SQUARE LONDON SW17 7JU | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 |
Meetings of Creditors | 2013-09-09 |
Appointment of Liquidators | 2013-08-29 |
Winding-Up Orders | 2013-08-12 |
Meetings of Creditors | 2013-03-25 |
Appointment of Administrators | 2013-02-21 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | MORGANS INDEPENDENT ADVISERS PUBLIC LIMITED COMPANY | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND 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 MORGANS INSURANCE BROKING LTD
The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as MORGANS INSURANCE BROKING LTD are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | MORGANS INSURANCE BROKING LTD | Event Date | 2013-09-04 |
In the High Court of Justice case number 3417 Notice is hereby given, pursuant to Legislation section: Rule 4.54 Legislation: of the Insolvency Rules 1986 that a General Meeting of the above named Company will be held at One America Square, Crosswall, London, EC3N 2LB , on 24 September 2013, at 11.00 am for the purpose of establishing a liquidation committee, or in the event that a committee is not established, resolving: 1. Whether a creditors committee is to be established pursuant to the Insolvency Act 1986. 2. That the Liquidator is authorised to draw remuneration on a time costs basis with such remuneration to be drawn on account from time to time as funds permit. 3. That the Liquidator be authorised to draw Category 2 disbursements out of the assets as an expense of the estate at the rate disclosed in the policy statement circulated to creditors with the Notice of the meeting. 4. That the Liquidator be granted, pursuant to Paragraph 1 of Schedule 4 of the Insolvency Act 1986, the power to pay any class of creditor in full. 5. That the Liquidator be granted, pursuant to Paragraph 2 of Schedule 4 of the Insolvency Act 1986, the power to make any compromise or arrangement with creditors or persons claiming to be creditors, or having or alleging themselves to have any claim (present or future, certain or contingent, ascertained or sounding only in damages) against the Company, or whereby the Company may be rendered liable. 6. That the Liquidator be granted, pursuant to Paragraph 4 of Schedule 4 of the Insolvency Act 1986, the power to bring or defend any action or other legal proceeding in the name and on behalf of the Company. Proofs and proxies to be used at the meetings must be lodged with the Liquidator at One America Square, Crosswall, London, EC3N 2LB no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 6 August 2013. Office Holder Details: Mark Supperstone and Brian Johnson (IP Nos 9734 and 9288) both of ReSolve Partners LLP, One America Square, Crosswall, London, EC3N 2LB. For further details contact: James Reeves of ReSolve Partners LLP, E-mail: james.reeves@resolvegroupuk.com, Tel: 0207 372 2804. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MORGANS INSURANCE BROKING LTD | Event Date | 2013-08-06 |
In the High Court of Justice, Chancery Division Companies Court case number 3417 Principal Trading Address: Holden House, 57 Rathbone Place, London W1T 1JU In accordance with Rule 4.106A Mark Supperstone , of Resolve Partners LLP , One America Square, Crosswall, London EC3N 2LB For further details contact: Andrew Lawrie, and Brian Johnson , of Fisher Partners , Acre House, 11-15 William Road, London NW1 3ER , (IP Nos 9734 and 9288) give notice that they were appointed Joint Liquidators of the Company on 06 August 2013 . Creditors of the Company are required to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to Mark Supperstone of Resolve Partners LLP, One America Square, Crosswall, London EC3N 2LB, the Joint Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. For further details contact: Andrew Lawrie, Tel: 020 7702 9775. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | MORGANS INSURANCE BROKING LIMITED | Event Date | 2013-07-29 |
In the High Court Of Justice case number 003417 Liquidator appointed: T Neale 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MORGANS INSURANCE BROKING LIMITED | Event Date | 2013-02-15 |
In the High Court of Justice Chancery Division case number 1102 Brian Johnson and Nicholas O'Reilly (IP Nos 9288 and 8309 ), both of Fisher Partners , Acre House, 11-15 William Road, London NW1 3ER Further details contact: Brian Johnson and Nicholas O’Reilly, Tel: 020 7388 7000. Alternative contact: Oliver Bautista, Tel: 020 7874 7856, or by email:obautista@hwfisher.co.uk : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MORGANS INSURANCE BROKING LIMITED | Event Date | |
In the High Court of Justice, Chancery Division case number 1102 Notice is hereby given that an initial meeting of creditors is to be held at AcreHouse, 11-15 William Road, London NW1 3ER on 10 April 2013 at 10.30 am. The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by 9 April 2013 if you cannotattend and wish to be represented. In order to be entitled to vote under Rule 2.38at the meeting you must give to me, not later than 12.00 noon on the business daybefore the day fixed for the meeting, details in writing of your claim. Date of Appointment:15 February 2013. Office Holder details: Brian Johnson and Nicholas O’Reilly (IP Nos. 9288 and 8309)of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER. Further detailscontact: The Joint Administrators on Tel: 020 7388 7000. Alternative contact: JasonBrookbanks, Tel: 020 7874 7954. | |||
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. |