ARX INSURANCE BROKERS LTD

Register to unlock more data on OkredoRegister

ARX INSURANCE BROKERS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02664287

Incorporation date

20/11/1991

Size

Micro Entity

Contacts

Registered address

Registered address

18a Capricorn Centre Cranes Farm Road, Basildon, Essex SS14 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1991)
dot icon25/12/2025
Final Gazette dissolved following liquidation
dot icon25/09/2025
Notice of final account prior to dissolution
dot icon19/03/2025
Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-03-19
dot icon21/09/2024
Progress report in a winding up by the court
dot icon29/09/2023
Progress report in a winding up by the court
dot icon21/09/2022
Progress report in a winding up by the court
dot icon02/03/2022
Notice of removal of liquidator by court
dot icon21/09/2021
Progress report in a winding up by the court
dot icon02/09/2021
Appointment of a liquidator
dot icon01/07/2021
Insolvency filing
dot icon24/09/2020
Progress report in a winding up by the court
dot icon02/10/2019
Progress report in a winding up by the court
dot icon29/08/2018
Registered office address changed from Room 703 One Lime Street London EC3M 7HA to 40a Station Road Upminster Essex RM14 2TR on 2018-08-29
dot icon23/08/2018
Appointment of a liquidator
dot icon27/04/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/02/2018
Order of court to wind up
dot icon13/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon13/10/2017
Micro company accounts made up to 2016-12-31
dot icon04/10/2017
Total exemption small company accounts made up to 2015-12-31
dot icon18/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon23/08/2016
Compulsory strike-off action has been discontinued
dot icon22/08/2016
Total exemption full accounts made up to 2014-12-31
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon03/12/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon30/12/2014
Total exemption full accounts made up to 2013-12-31
dot icon04/12/2014
Register(s) moved to registered inspection location C/O Pkf Littlejohn 2Nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD
dot icon04/12/2014
Register inspection address has been changed to C/O Pkf Littlejohn 2Nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD
dot icon03/12/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon22/03/2014
Compulsory strike-off action has been discontinued
dot icon19/03/2014
Annual return made up to 2013-11-05 with full list of shareholders
dot icon12/03/2014
Termination of appointment of Alison Goodacre as a secretary
dot icon11/03/2014
First Gazette notice for compulsory strike-off
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/09/2013
Termination of appointment of Christophe Vangool as a director
dot icon18/02/2013
Annual return made up to 2012-11-05 with full list of shareholders
dot icon15/02/2013
Appointment of Mr Christophe Adriaan Ann Vangool as a director
dot icon15/02/2013
Secretary's details changed for Ms Alison Jane Phyllis Goodacre on 2012-12-31
dot icon15/02/2013
Termination of appointment of Dirk Bloemers as a director
dot icon06/12/2012
Termination of appointment of Caroline Cant as a director
dot icon06/12/2012
Appointment of Ms Alison Jane Phyllis Goodacre as a secretary
dot icon06/12/2012
Termination of appointment of Mary Weale as a director
dot icon06/12/2012
Termination of appointment of Caroline Cant as a director
dot icon06/12/2012
Termination of appointment of Caroline Cant as a secretary
dot icon02/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon23/11/2011
Registered office address changed from Suite 783 One Lime Street London EC3M 7HA on 2011-11-23
dot icon22/11/2011
Appointment of Ronald Alfons Corry Van De Laar as a director
dot icon23/08/2011
Termination of appointment of Dirk De Boer as a director
dot icon12/04/2011
Certificate of change of name
dot icon12/04/2011
Change of name with request to seek comments from relevant body
dot icon12/04/2011
Change of name notice
dot icon05/04/2011
Full accounts made up to 2010-12-31
dot icon25/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon25/11/2010
Director's details changed for Mr Dirk Bloemers on 2010-02-22
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon12/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon12/11/2009
Director's details changed for Caroline Jane Cant on 2009-11-05
dot icon12/11/2009
Director's details changed for Mary Caroline Weale on 2009-11-05
dot icon12/11/2009
Director's details changed for Dirk Willem Nicholaas De Boer on 2009-11-05
dot icon12/11/2009
Director's details changed for Mr Dirk Bloemers on 2009-11-05
dot icon06/04/2009
Full accounts made up to 2008-12-31
dot icon17/11/2008
Return made up to 05/11/08; full list of members
dot icon28/05/2008
Director's change of particulars / dirk bloemers / 01/02/2008
dot icon14/02/2008
Full accounts made up to 2007-12-31
dot icon03/12/2007
Return made up to 05/11/07; full list of members
dot icon12/04/2007
Full accounts made up to 2006-12-31
dot icon27/11/2006
Return made up to 05/11/06; full list of members
dot icon14/03/2006
Full accounts made up to 2005-12-31
dot icon27/11/2005
Return made up to 05/11/05; full list of members
dot icon10/10/2005
New director appointed
dot icon16/03/2005
Full accounts made up to 2004-12-31
dot icon22/11/2004
Return made up to 05/11/04; full list of members
dot icon19/03/2004
Full accounts made up to 2003-12-31
dot icon19/11/2003
Return made up to 05/11/03; full list of members
dot icon14/03/2003
Full accounts made up to 2002-12-31
dot icon13/11/2002
Return made up to 05/11/02; full list of members
dot icon02/04/2002
Full accounts made up to 2001-12-31
dot icon06/12/2001
Return made up to 05/11/01; full list of members
dot icon09/04/2001
Full accounts made up to 2000-12-31
dot icon12/12/2000
Return made up to 05/11/00; full list of members
dot icon17/10/2000
Registered office changed on 17/10/00 from: 20, abchurch lane, london, EC4N 7AD.
dot icon09/10/2000
Declaration of mortgage charge released/ceased
dot icon10/05/2000
Full accounts made up to 1999-12-31
dot icon06/12/1999
Return made up to 05/11/99; full list of members
dot icon01/11/1999
Particulars of mortgage/charge
dot icon01/04/1999
Full accounts made up to 1998-12-31
dot icon08/01/1999
Return made up to 05/11/98; no change of members; amend
dot icon22/12/1998
Return made up to 05/11/98; no change of members
dot icon22/12/1998
Ad 01/07/97--------- £ si 200000@1
dot icon22/12/1998
Ad 23/04/96--------- £ si 200000@1
dot icon22/12/1998
Resolutions
dot icon22/12/1998
£ nc 500000/750000 16/04/96
dot icon06/05/1998
Full accounts made up to 1997-12-31
dot icon25/02/1998
Return made up to 05/11/97; full list of members
dot icon17/06/1997
Full accounts made up to 1996-12-31
dot icon27/11/1996
Return made up to 05/11/96; full list of members
dot icon27/09/1996
Full accounts made up to 1995-12-31
dot icon31/10/1995
Return made up to 05/11/95; no change of members
dot icon12/09/1995
Director resigned
dot icon07/09/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Return made up to 05/11/94; full list of members
dot icon15/06/1994
Full accounts made up to 1993-12-31
dot icon19/11/1993
Return made up to 05/11/93; full list of members
dot icon06/07/1993
£ nc 1000000/1499000 22/01/92
dot icon04/06/1993
Full accounts made up to 1992-12-31
dot icon02/06/1993
Ad 24/05/93--------- £ si 250000@1=250000 £ ic 100000/350000
dot icon19/05/1993
Particulars of mortgage/charge
dot icon08/01/1993
Ad 22/01/92--------- £ si 99998@1
dot icon04/01/1993
Return made up to 20/11/92; full list of members
dot icon01/12/1992
Secretary resigned;new secretary appointed
dot icon17/11/1992
New director appointed
dot icon17/11/1992
New director appointed
dot icon13/05/1992
Ad 22/01/92--------- £ si 999998@1=999998 £ ic 2/1000000
dot icon13/05/1992
£ nc 1000/1000000 22/01/92
dot icon24/02/1992
Director resigned;new director appointed
dot icon24/02/1992
Director resigned;new director appointed
dot icon12/02/1992
Resolutions
dot icon12/02/1992
Registered office changed on 12/02/92 from: 20 abchurch lane london EC4N 7AD
dot icon12/02/1992
Accounting reference date notified as 31/12
dot icon06/02/1992
Certificate of change of name
dot icon06/02/1992
Certificate of change of name
dot icon16/01/1992
Memorandum and Articles of Association
dot icon09/01/1992
Certificate of change of name
dot icon09/01/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon09/01/1992
Director resigned;new director appointed
dot icon09/01/1992
Registered office changed on 09/01/92 from: 2 baches street london N1 6UB
dot icon09/01/1992
Certificate of change of name
dot icon20/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconNext confirmation date
13/10/2018
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/11/1991 - 19/12/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
20/11/1991 - 19/12/1991
43699
Weale, Mary Caroline
Director
13/09/2005 - 03/05/2012
2
Cant, Caroline Jane
Director
19/12/1991 - 22/01/1992
-
Cant, Caroline Jane
Director
23/03/1992 - 03/05/2012
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARX INSURANCE BROKERS LTD

ARX INSURANCE BROKERS LTD is an(a) Dissolved company incorporated on 20/11/1991 with the registered office located at 18a Capricorn Centre Cranes Farm Road, Basildon, Essex SS14 3JJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARX INSURANCE BROKERS LTD?

toggle

ARX INSURANCE BROKERS LTD is currently Dissolved. It was registered on 20/11/1991 and dissolved on 25/12/2025.

Where is ARX INSURANCE BROKERS LTD located?

toggle

ARX INSURANCE BROKERS LTD is registered at 18a Capricorn Centre Cranes Farm Road, Basildon, Essex SS14 3JJ.

What does ARX INSURANCE BROKERS LTD do?

toggle

ARX INSURANCE BROKERS LTD operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for ARX INSURANCE BROKERS LTD?

toggle

The latest filing was on 25/12/2025: Final Gazette dissolved following liquidation.