Liquidation
Company Information for ELLIS CLOWES & COMPANY LIMITED
71 FENCHURCH STREET, LONDON, EC3M 4BS,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ELLIS CLOWES & COMPANY LIMITED | |
Legal Registered Office | |
71 FENCHURCH STREET LONDON EC3M 4BS Other companies in CV3 | |
Company Number | 07202991 | |
---|---|---|
Company ID Number | 07202991 | |
Date formed | 2010-03-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 25/03/2016 | |
Return next due | 22/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2019-11-27 16:24:07 |
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 |
---|---|---|
PETER JOHN BURTON |
||
NEIL MARTIN CLAYTON |
||
CLAIRE VICTORIA CLOUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM FREDERICK GOLDSTEIN |
Director | ||
KAREN LEE ELLIS |
Director | ||
THOMAS PIERCE FAIRFAX ELLIS |
Director | ||
TOBY JAMES HUMPHREYS |
Director | ||
TIMOTHY JAMES NAGLE |
Director | ||
JOHN DAVID SUTTON |
Director | ||
JOHN GERARD OWENS |
Director | ||
ANN LINDSAY ROUGHEAD |
Director | ||
CLIVE EDWARDS |
Director | ||
KAREN JANE WOODLEY |
Director | ||
JAMES ROBERT MARTIN |
Director | ||
CHRISTOPHER GEORGE WILLIAM SCOBLE |
Director | ||
MARK BLUNDELL |
Director | ||
RICHARD SHARDLOW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONG REACH INTERNATIONAL LIMITED | Director | 2017-08-01 | CURRENT | 2000-10-09 | Liquidation | |
BARKWOOD LIMITED | Director | 2017-08-01 | CURRENT | 2009-12-09 | Liquidation | |
ELLIS CLOWES (COMMERCIAL) LIMITED | Director | 2017-08-01 | CURRENT | 2011-06-20 | Liquidation | |
ROBERTSON TAYLOR INSURANCE BROKERS LIMITED | Director | 2017-08-01 | CURRENT | 1977-03-07 | Liquidation | |
WALTON & PARKINSON LIMITED | Director | 2017-08-01 | CURRENT | 1981-07-17 | Liquidation | |
TYSERS INSURANCE BROKERS LIMITED | Director | 2016-06-28 | CURRENT | 1994-08-11 | Active | |
SVALINN 1319 LIMITED | Director | 2016-06-28 | CURRENT | 2002-08-23 | Active | |
DIAMOND 500 LIMITED | Director | 2010-03-11 | CURRENT | 2010-01-28 | Active - Proposal to Strike off | |
ALBEMARLE INSURANCE BROKERS LIMITED | Director | 2009-09-21 | CURRENT | 1979-12-11 | Dissolved 2017-06-06 | |
CARDWELL & DREW LIMITED | Director | 2008-03-20 | CURRENT | 1987-09-03 | Dissolved 2017-06-06 | |
LONG REACH INTERNATIONAL LIMITED | Director | 2017-03-01 | CURRENT | 2000-10-09 | Liquidation | |
ROBERTSON TAYLOR INSURANCE BROKERS LIMITED | Director | 2017-03-01 | CURRENT | 1977-03-07 | Liquidation | |
WALTON & PARKINSON LIMITED | Director | 2017-03-01 | CURRENT | 1981-07-17 | Liquidation | |
CROTON STOKES WILSON HOLDEN LIMITED | Director | 2016-07-07 | CURRENT | 1988-10-10 | Liquidation | |
STONEHOUSE CONSEILLERS LIMITED | Director | 2016-06-01 | CURRENT | 1990-11-15 | Liquidation | |
DOODSON BROKING GROUP LIMITED | Director | 2016-06-01 | CURRENT | 2010-02-01 | Liquidation | |
RTIB HOLDINGS LIMITED | Director | 2016-06-01 | CURRENT | 1998-09-18 | Liquidation | |
LRI SPECIAL RISKS LIMITED | Director | 2016-06-01 | CURRENT | 2004-05-27 | Liquidation | |
STRESS RISK MANAGEMENT UK LTD | Director | 2016-06-01 | CURRENT | 2009-05-13 | Liquidation | |
ENTERTAINMENT INSURANCE PARTNERS LTD | Director | 2016-06-01 | CURRENT | 2010-12-14 | Liquidation | |
CSW (UK) LIMITED | Director | 2016-06-01 | CURRENT | 2012-03-23 | Liquidation | |
HEBRIDES INVESTMENTS NO.3 LIMITED | Director | 2016-06-01 | CURRENT | 2012-09-13 | Liquidation | |
SUMNER INSURANCE SERVICES LIMITED | Director | 2016-06-01 | CURRENT | 1985-11-19 | Liquidation | |
NPA COMMERCIAL LIMITED | Director | 2016-06-01 | CURRENT | 2003-07-09 | Dissolved 2018-07-29 | |
NPA INSURANCE BROKING GROUP LIMITED | Director | 2016-06-01 | CURRENT | 2006-09-28 | Dissolved 2018-07-29 | |
TRINITY REINSURANCE BROKERS LIMITED | Director | 2016-06-01 | CURRENT | 2007-10-26 | Liquidation | |
NOYCE, LIVETT LIMITED | Director | 2016-06-01 | CURRENT | 1983-11-30 | Dissolved 2018-07-29 | |
ALLAN CHAPMAN & JAMES INSURANCE BROKERS LIMITED | Director | 2016-06-01 | CURRENT | 1988-08-23 | Dissolved 2018-07-29 | |
KITE, WARREN & WILSON LIMITED | Director | 2016-06-01 | CURRENT | 1998-06-24 | Dissolved 2018-07-29 | |
HOWARD GLOBAL INSURANCE SERVICES LIMITED | Director | 2016-06-01 | CURRENT | 1999-10-28 | Liquidation | |
ARCH INTERMEDIARIES LIMITED | Director | 2016-06-01 | CURRENT | 2001-02-22 | Dissolved 2018-07-29 | |
ARTHUR DOODSON LIMITED | Director | 2016-06-01 | CURRENT | 2003-12-23 | Dissolved 2018-07-29 | |
HOWARD GLOBAL HOLDINGS LIMITED | Director | 2016-06-01 | CURRENT | 2008-03-03 | Liquidation | |
PLANVILLE LIMITED | Director | 2016-06-01 | CURRENT | 2009-07-14 | Liquidation | |
BARKWOOD LIMITED | Director | 2016-06-01 | CURRENT | 2009-12-09 | Liquidation | |
ELLIS CLOWES (COMMERCIAL) LIMITED | Director | 2016-06-01 | CURRENT | 2011-06-20 | Liquidation | |
RICHARD THACKER & COMPANY LIMITED | Director | 2016-06-01 | CURRENT | 1962-07-05 | Liquidation | |
SVALINN LIMITED | Director | 2016-06-01 | CURRENT | 2013-05-30 | Liquidation | |
SVALINN 1319 LIMITED | Director | 2016-05-28 | CURRENT | 2002-08-23 | Active | |
ARTHUR DOODSON (BROKERS) LIMITED | Director | 2016-05-01 | CURRENT | 1964-02-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-24 | |
TM02 | Termination of appointment of Peter John Burton on 2019-05-22 | |
AP01 | DIRECTOR APPOINTED MRS KATHERINE ANNE CROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE VICTORIA CLOUGH | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES | |
PSC05 | Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 2017-11-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/17 FROM C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England | |
CH01 | Director's details changed for Mrs Claire Victoria Clough on 2017-11-09 | |
AP01 | DIRECTOR APPOINTED MR NEIL MARTIN CLAYTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM FREDERICK GOLDSTEIN | |
PSC02 | Notification of Integro Insurance Brokers Holdings Ltd as a person with significant control on 2017-07-04 | |
PSC07 | CESSATION OF BARKWOOD LTD AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
SH20 | Statement by Directors | |
LATEST SOC | 27/06/17 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2017-06-27 GBP 1 | |
CAP-SS | Solvency Statement dated 07/06/17 | |
RES06 | Resolutions passed:
| |
RES14 | SHARE PREMIUM A/C & CAPITAL REDEMPTION RESERVE 07/06/2017 | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 250000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NAGLE | |
AP01 | DIRECTOR APPOINTED MRS CLAIRE VICTORIA CLOUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOBY HUMPHREYS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SUTTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN ELLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS ELLIS | |
RES01 | ADOPT ARTICLES 04/10/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN OWENS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 25/03/16 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES NAGLE / 30/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LEE ELLIS / 30/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PIERCE FAIRFAX ELLIS / 30/11/2015 | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR WILLIAM FREDERICK GOLDSTEIN | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2015 FROM LEOFRIC HOUSE 18B BINLEY ROAD GOSFORD GREEN COVENTRY WEST MIDLANDS CV3 1JN | |
AP01 | DIRECTOR APPOINTED MR JOHN DAVID SUTTON | |
AP01 | DIRECTOR APPOINTED MR JOHN GERARD OWENS | |
AP01 | DIRECTOR APPOINTED MR TOBY JAMES HUMPHREYS | |
AP03 | SECRETARY APPOINTED MR PETER JOHN BURTON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072029910003 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN ROUGHEAD | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 25/03/15 NO CHANGES | |
AP01 | DIRECTOR APPOINTED MRS ANN LINDSAY ROUGHEAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE EDWARDS | |
AP01 | DIRECTOR APPOINTED MR CLIVE EDWARDS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 25/03/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN WOODLEY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072029910003 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 25/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN WOODLEY / 06/03/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SCOBLE | |
AR01 | 25/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN WOODLEY / 22/03/2012 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER GEORGE WILLIAM SCOBLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BLUNDELL | |
AP01 | DIRECTOR APPOINTED MR MARK BLUNDELL | |
AP01 | DIRECTOR APPOINTED MRS KAREN WOODLEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES NAGLE / 02/09/2011 | |
RES01 | ADOPT ARTICLES 12/07/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SHARDLOW | |
AR01 | 25/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES NAGLE / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT MARTIN / 01/01/2011 | |
AA01 | CURREXT FROM 31/10/2011 TO 31/12/2011 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA01 | CURRSHO FROM 31/03/2011 TO 31/10/2010 | |
AP01 | DIRECTOR APPOINTED MR RICHARD SHARDLOW | |
SH01 | 20/09/10 STATEMENT OF CAPITAL GBP 250000 | |
AP01 | DIRECTOR APPOINTED MR JAMES ROBERT MARTIN | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JAMES NAGLE | |
AP01 | DIRECTOR APPOINTED MR THOMAS PIERCE FAIRFAX ELLIS | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | THE ROYAL BANK OF SCOTLAND PLC | ||
DEBENTURE | Satisfied | THOMPSON HEATH AND BOND LIMITED | |
RENT DEPOSIT DEED | Satisfied | CLERICAL MEDICAL INVESTMENT GROUP LIMITED |
|
|
|
|
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 ELLIS CLOWES & COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as ELLIS CLOWES & COMPANY LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | ELLIS CLOWES & COMPANY LIMITED | Event Date | 2018-09-25 |
NOTICE IS HEREBY GIVEN that the creditors of the above named companies, which are being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to Laura May Waters at PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT by 30 October 2018. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. 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: 25 September 2018 . Further information about this case is available from Elizabeth Colley at the offices of PricewaterhouseCoopers LLP on 07859 938830 or at Elizabeth.colley@pwc.com. Laura May Waters and Robert Nicholas Lewis , Joint Liquidators The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators. | |||
Initiating party | Event Type | ||
Defending party | ELLIS CLOWES & COMPANY LIMITED | Event Date | 2018-09-25 |
By written resolutions of the sole Member of the above-named Companies passed on 25 September 2018, the following Resolutions were duly passed: Special Resolution: 1. THAT the Company be wound up voluntarily. Ordinary resolution: 2. THAT Laura May Waters and Robert Nicholas 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 such 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: 25 September 2018 . Further information about these cases is available from Elizabeth Colley at the offices of PricewaterhouseCoopers LLP on 07859 938830 or at Elizabeth.colley@pwc.com. Laura May Waters , Joint Liquidator : The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators. | |||
Initiating party | Event Type | ||
Defending party | ELLIS CLOWES & COMPANY LIMITED | Event Date | 2018-09-25 |
Laura May Waters and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about these cases is available from Elizabeth Colley at the offices of PricewaterhouseCoopers LLP on 07859 938830 or at Elizabeth.colley@pwc.com. The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators. | |||
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. |