SPECIALTY RISK BROKING LIMITED

Register to unlock more data on OkredoRegister

SPECIALTY RISK BROKING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02382909

Incorporation date

11/05/1989

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1989)
dot icon27/09/2012
Final Gazette dissolved following liquidation
dot icon27/06/2012
Return of final meeting in a members' voluntary winding up
dot icon11/10/2011
Registered office address changed from 6 Crutched Friars London EC3N 2PH on 2011-10-12
dot icon10/10/2011
Declaration of solvency
dot icon10/10/2011
Appointment of a voluntary liquidator
dot icon10/10/2011
Resolutions
dot icon26/09/2011
Memorandum and Articles of Association
dot icon26/09/2011
Statement of company's objects
dot icon26/09/2011
Statement by Directors
dot icon26/09/2011
Solvency Statement dated 23/09/11
dot icon26/09/2011
Resolutions
dot icon26/09/2011
Statement of capital on 2011-09-27
dot icon16/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon12/10/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
dot icon12/10/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
dot icon04/07/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon31/05/2010
Full accounts made up to 2009-12-31
dot icon19/10/2009
Director's details changed for Mrs Stephanie Johnson on 2009-10-15
dot icon07/06/2009
Return made up to 30/05/09; full list of members
dot icon06/06/2009
Full accounts made up to 2008-12-31
dot icon23/04/2009
Director appointed david james hickman
dot icon23/04/2009
Director appointed stephanie johnson
dot icon23/04/2009
Appointment Terminated Director richard higgins
dot icon23/04/2009
Appointment Terminated Director andrew agnew
dot icon01/07/2008
Full accounts made up to 2007-12-31
dot icon05/06/2008
Return made up to 30/05/08; full list of members
dot icon13/08/2007
Full accounts made up to 2006-12-31
dot icon05/06/2007
Return made up to 30/05/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon29/05/2006
Return made up to 30/05/06; full list of members
dot icon22/02/2006
Director resigned
dot icon09/08/2005
Full accounts made up to 2004-12-31
dot icon21/07/2005
Director resigned
dot icon26/05/2005
Return made up to 30/05/05; full list of members
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon07/06/2004
Return made up to 12/05/04; full list of members
dot icon31/03/2004
Director resigned
dot icon22/03/2004
Director resigned
dot icon18/12/2003
Full accounts made up to 2002-12-31
dot icon04/06/2003
Return made up to 12/05/03; full list of members
dot icon27/04/2003
Auditor's resignation
dot icon24/04/2003
Auditor's resignation
dot icon11/08/2002
Full accounts made up to 2001-12-31
dot icon23/05/2002
Return made up to 12/05/02; full list of members
dot icon09/01/2002
Director resigned
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon17/06/2001
Return made up to 12/05/01; full list of members
dot icon15/06/2001
Director's particulars changed
dot icon21/01/2001
Declaration of satisfaction of mortgage/charge
dot icon07/12/2000
Resolutions
dot icon07/12/2000
Resolutions
dot icon25/09/2000
Full accounts made up to 1999-12-31
dot icon25/05/2000
Return made up to 12/05/00; full list of members
dot icon11/10/1999
Particulars of mortgage/charge
dot icon14/06/1999
Full accounts made up to 1998-12-31
dot icon02/06/1999
Director's particulars changed
dot icon02/06/1999
Secretary's particulars changed
dot icon02/06/1999
Return made up to 12/05/99; full list of members
dot icon02/06/1999
Secretary's particulars changed;director's particulars changed
dot icon02/06/1999
Registered office changed on 03/06/99
dot icon11/05/1999
Secretary's particulars changed
dot icon11/11/1998
New director appointed
dot icon14/10/1998
New director appointed
dot icon05/10/1998
Secretary's particulars changed
dot icon05/10/1998
Director resigned
dot icon09/09/1998
Director's particulars changed
dot icon27/05/1998
Return made up to 12/05/98; change of members
dot icon27/05/1998
Location of debenture register address changed
dot icon21/05/1998
Full accounts made up to 1997-12-31
dot icon06/04/1998
Resolutions
dot icon06/04/1998
Resolutions
dot icon06/04/1998
New director appointed
dot icon06/04/1998
New director appointed
dot icon06/04/1998
New director appointed
dot icon06/04/1998
Director resigned
dot icon06/04/1998
Director resigned
dot icon08/01/1998
Secretary resigned
dot icon08/01/1998
New director appointed
dot icon08/01/1998
New director appointed
dot icon08/01/1998
Registered office changed on 09/01/98 from: beaufort house 15 st. Botolph street london EC3A 7LT
dot icon08/01/1998
New secretary appointed
dot icon10/12/1997
Certificate of change of name
dot icon24/07/1997
New secretary appointed
dot icon24/07/1997
Secretary resigned
dot icon24/07/1997
Director resigned
dot icon24/07/1997
Director resigned
dot icon16/06/1997
Return made up to 12/05/97; no change of members
dot icon11/05/1997
Auditor's resignation
dot icon06/05/1997
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon26/04/1997
Secretary resigned
dot icon26/04/1997
New secretary appointed
dot icon23/02/1997
Full accounts made up to 1996-06-30
dot icon04/06/1996
Return made up to 12/05/96; full list of members
dot icon10/04/1996
Full accounts made up to 1995-06-30
dot icon25/07/1995
Accounting reference date shortened from 30/09 to 30/06
dot icon23/07/1995
Full accounts made up to 1994-09-30
dot icon18/05/1995
Return made up to 12/05/95; change of members
dot icon13/02/1995
New director appointed
dot icon16/01/1995
New director appointed
dot icon16/01/1995
New director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Secretary resigned;new secretary appointed
dot icon29/11/1994
Director resigned
dot icon29/11/1994
Director resigned
dot icon29/11/1994
Director resigned
dot icon29/11/1994
Director resigned
dot icon29/11/1994
Director resigned
dot icon29/11/1994
Registered office changed on 30/11/94 from: 78 leadenhall street london EC3A 3DH
dot icon13/07/1994
Return made up to 12/05/94; full list of members
dot icon03/07/1994
Full accounts made up to 1993-09-30
dot icon21/01/1994
Particulars of mortgage/charge
dot icon20/07/1993
Resolutions
dot icon20/07/1993
£ nc 500000/750000 30/03/93
dot icon07/07/1993
Full accounts made up to 1992-09-30
dot icon07/07/1993
Return made up to 12/05/93; full list of members
dot icon07/07/1993
Director's particulars changed
dot icon07/10/1992
New director appointed
dot icon07/10/1992
New director appointed
dot icon07/10/1992
New director appointed
dot icon19/07/1992
Full accounts made up to 1991-09-30
dot icon02/07/1992
Return made up to 12/05/92; change of members
dot icon02/07/1992
Registered office changed on 03/07/92
dot icon11/03/1992
Secretary's particulars changed;director's particulars changed;director resigned
dot icon19/12/1991
Particulars of mortgage/charge
dot icon27/11/1991
Ad 25/11/91--------- £ si 401000@1=401000 £ ic 99000/500000
dot icon27/11/1991
£ nc 100000/500000 25/11/91
dot icon26/11/1991
Ad 02/09/91--------- £ si 500@1=500 £ ic 98500/99000
dot icon10/07/1991
Return made up to 12/05/91; no change of members
dot icon10/07/1991
Accounting reference date extended from 31/07 to 30/09
dot icon11/04/1991
Location of register of directors' interests
dot icon11/04/1991
Location - directors service contracts and memoranda
dot icon11/04/1991
Location of register of members
dot icon11/04/1991
New director appointed
dot icon11/04/1991
Return made up to 30/01/91; full list of members
dot icon07/02/1991
Full accounts made up to 1990-07-31
dot icon03/02/1991
Ad 26/10/90--------- £ si 4000@1=4000 £ ic 93600/97600
dot icon20/09/1990
Ad 03/09/90--------- £ si 93500@1=93500 £ ic 100/93600
dot icon20/09/1990
Secretary resigned;new secretary appointed
dot icon20/09/1990
New director appointed
dot icon19/09/1990
Resolutions
dot icon19/09/1990
Memorandum and Articles of Association
dot icon04/07/1990
Accounting reference date shortened from 31/03 to 31/07
dot icon27/06/1990
Director resigned;new director appointed
dot icon27/06/1990
Ad 19/06/90--------- £ si 98@1=98 £ ic 2/100
dot icon29/04/1990
Nc inc already adjusted 17/04/90
dot icon29/04/1990
Resolutions
dot icon25/04/1990
Certificate of change of name
dot icon08/10/1989
Registered office changed on 09/10/89 from: 2 baches street london N1 6UB
dot icon08/10/1989
Secretary resigned;new secretary appointed
dot icon08/10/1989
Director resigned;new director appointed
dot icon03/10/1989
Resolutions
dot icon03/10/1989
Memorandum and Articles of Association
dot icon11/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pratt, David
Director
01/07/1992 - 11/11/1994
5
Lloyd, Edward John
Director
06/02/1995 - 03/03/1998
26
Agnew, Andrew Edelsten
Director
03/03/1998 - 14/04/2009
8
Barton, Robert John Orr
Director
03/03/1998 - 31/12/2001
22
Pickering, Anthony Blatchford
Director
09/11/1998 - 03/06/2005
7

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 SPECIALTY RISK BROKING LIMITED

SPECIALTY RISK BROKING LIMITED is an(a) Dissolved company incorporated on 11/05/1989 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 3 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 SPECIALTY RISK BROKING LIMITED?

toggle

SPECIALTY RISK BROKING LIMITED is currently Dissolved. It was registered on 11/05/1989 and dissolved on 27/09/2012.

Where is SPECIALTY RISK BROKING LIMITED located?

toggle

SPECIALTY RISK BROKING LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does SPECIALTY RISK BROKING LIMITED do?

toggle

SPECIALTY RISK BROKING LIMITED operates in the Non-life insurance (66.03 - SIC 2003) sector.

What is the latest filing for SPECIALTY RISK BROKING LIMITED?

toggle

The latest filing was on 27/09/2012: Final Gazette dissolved following liquidation.