HAMILTON BARR INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

HAMILTON BARR INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01328098

Incorporation date

01/09/1977

Size

Full

Contacts

Registered address

Registered address

72 New Cavendish Street, London, W1M 8AUCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1978)
dot icon15/12/2015
Final Gazette dissolved via compulsory strike-off
dot icon01/09/2015
First Gazette notice for compulsory strike-off
dot icon18/11/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-08-16
dot icon18/11/2014
Notice of completion of voluntary arrangement
dot icon21/09/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-09-14
dot icon07/08/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-06-23
dot icon20/06/2006
First Gazette notice for compulsory strike-off
dot icon09/05/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-06-23
dot icon17/02/2006
Administrator's abstract of receipts and payments
dot icon09/02/2006
Notice of discharge of Administration Order
dot icon18/08/2005
Administrator's abstract of receipts and payments
dot icon16/02/2005
Administrator's abstract of receipts and payments
dot icon24/08/2004
Administrator's abstract of receipts and payments
dot icon09/07/2004
Notice to Registrar of companies voluntary arrangement taking effect
dot icon18/02/2004
Administrator's abstract of receipts and payments
dot icon15/08/2003
Administrator's abstract of receipts and payments
dot icon21/05/2003
Notice of result of meeting of creditors
dot icon06/05/2003
Statement of administrator's proposal
dot icon21/02/2003
Administration Order
dot icon21/02/2003
Notice of Administration Order
dot icon31/12/2002
Full accounts made up to 2002-08-31
dot icon13/11/2002
Director resigned
dot icon14/08/2002
Director resigned
dot icon03/07/2002
Return made up to 29/06/02; full list of members
dot icon19/03/2002
Full accounts made up to 2001-08-31
dot icon02/11/2001
Particulars of mortgage/charge
dot icon24/10/2001
New director appointed
dot icon24/10/2001
Accounting reference date shortened from 31/12/01 to 31/08/01
dot icon15/10/2001
Registered office changed on 15/10/01 from: hamilton barr house bridge mews bridge street godalming surrey GU7 1HZ
dot icon15/10/2001
New director appointed
dot icon15/10/2001
New secretary appointed
dot icon15/10/2001
Secretary resigned
dot icon15/10/2001
Director resigned
dot icon06/07/2001
Full accounts made up to 2000-12-31
dot icon06/07/2001
Return made up to 29/06/01; full list of members
dot icon05/07/2000
Return made up to 29/06/00; full list of members
dot icon25/05/2000
Full accounts made up to 1999-12-31
dot icon13/09/1999
Full accounts made up to 1998-12-31
dot icon08/07/1999
Registered office changed on 08/07/99 from: c/o appleby & wood 3 the office village 4 romford road stratford london E15 4EA
dot icon08/07/1999
Return made up to 29/06/99; no change of members
dot icon02/04/1999
Particulars of mortgage/charge
dot icon06/10/1998
Full accounts made up to 1997-12-31
dot icon06/08/1998
New secretary appointed
dot icon30/07/1998
Return made up to 29/06/98; full list of members
dot icon22/06/1998
Director resigned
dot icon22/06/1998
Director resigned
dot icon22/06/1998
Secretary resigned
dot icon16/12/1997
Director resigned
dot icon02/10/1997
Full accounts made up to 1996-12-31
dot icon22/07/1997
Return made up to 29/06/97; no change of members
dot icon12/05/1997
New director appointed
dot icon12/05/1997
New director appointed
dot icon18/03/1997
Auditor's resignation
dot icon28/01/1997
Director resigned
dot icon02/01/1997
Miscellaneous
dot icon27/10/1996
Director resigned
dot icon27/10/1996
Director resigned
dot icon25/07/1996
Return made up to 29/06/96; full list of members
dot icon03/07/1996
Full accounts made up to 1995-12-31
dot icon03/07/1996
Secretary resigned
dot icon03/07/1996
New secretary appointed
dot icon09/01/1996
Director resigned
dot icon24/07/1995
Full accounts made up to 1994-12-31
dot icon24/07/1995
Return made up to 29/06/95; no change of members
dot icon12/06/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
New director appointed
dot icon28/10/1994
Director resigned
dot icon03/08/1994
Full accounts made up to 1993-12-31
dot icon03/08/1994
Return made up to 29/06/94; no change of members
dot icon08/12/1993
Director resigned
dot icon27/08/1993
Full accounts made up to 1992-12-31
dot icon29/07/1993
Return made up to 29/06/93; full list of members
dot icon22/07/1993
Director's particulars changed
dot icon21/05/1993
New director appointed
dot icon24/07/1992
New director appointed
dot icon24/07/1992
New director appointed
dot icon17/07/1992
Full accounts made up to 1991-12-31
dot icon17/07/1992
Return made up to 29/06/92; no change of members
dot icon21/06/1992
Director resigned
dot icon02/03/1992
Registered office changed on 02/03/92 from: 12 camomile street london EC3A 7PT
dot icon28/11/1991
Director's particulars changed
dot icon28/08/1991
Full accounts made up to 1990-12-31
dot icon01/08/1991
Return made up to 29/06/91; no change of members
dot icon14/03/1991
Director resigned;new director appointed
dot icon09/01/1991
Secretary resigned;new secretary appointed
dot icon02/11/1990
Full accounts made up to 1989-12-31
dot icon08/10/1990
Return made up to 14/06/90; full list of members
dot icon08/02/1990
New director appointed
dot icon24/10/1989
Director resigned
dot icon24/10/1989
Full accounts made up to 1988-12-31
dot icon11/10/1989
Return made up to 29/06/89; full list of members
dot icon08/08/1989
New director appointed
dot icon27/04/1989
New director appointed
dot icon13/01/1989
Full accounts made up to 1987-12-31
dot icon30/11/1988
Return made up to 11/07/88; full list of members
dot icon18/05/1988
Registered office changed on 18/05/88 from: minster house arthur street london EC4R 9AB
dot icon24/01/1988
Return made up to 31/12/87; full list of members
dot icon05/08/1987
New director appointed
dot icon24/07/1987
Registered office changed on 24/07/87 from: 4 kings arms yard moorgate london EC2R 7AX
dot icon24/07/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon17/07/1987
Full accounts made up to 1987-03-31
dot icon23/06/1987
Secretary resigned;new secretary appointed;director resigned
dot icon25/03/1987
Return made up to 10/12/86; full list of members
dot icon12/08/1986
Full accounts made up to 1986-03-31
dot icon30/06/1982
Certificate of change of name
dot icon31/05/1978
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2002
dot iconLast change occurred
31/08/2002

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2002
dot iconNext account date
31/08/2003
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, Stephen William
Director
31/07/2001 - Present
10
Pettifer, Michael Anthony
Director
30/04/1997 - 26/07/2002
7
Buttery, Jonathan Robert
Director
09/07/1992 - 18/10/1996
5
CAVENDISH SECRETARIAL LIMITED
Corporate Secretary
31/07/2001 - Present
47
Powell, Arwyn Morgan
Director
14/04/1993 - 04/06/1998
3

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 HAMILTON BARR INSURANCE BROKERS LIMITED

HAMILTON BARR INSURANCE BROKERS LIMITED is an(a) Dissolved company incorporated on 01/09/1977 with the registered office located at 72 New Cavendish Street, London, W1M 8AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HAMILTON BARR INSURANCE BROKERS LIMITED?

toggle

HAMILTON BARR INSURANCE BROKERS LIMITED is currently Dissolved. It was registered on 01/09/1977 and dissolved on 15/12/2015.

Where is HAMILTON BARR INSURANCE BROKERS LIMITED located?

toggle

HAMILTON BARR INSURANCE BROKERS LIMITED is registered at 72 New Cavendish Street, London, W1M 8AU.

What does HAMILTON BARR INSURANCE BROKERS LIMITED do?

toggle

HAMILTON BARR INSURANCE BROKERS LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for HAMILTON BARR INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 15/12/2015: Final Gazette dissolved via compulsory strike-off.