CHARTWELL INSURANCE BROKERS LTD.
Status | DISSOLVED |
Company No. | 01967206 |
Category | Private Limited Company |
Incorporated | 02 Dec 1985 |
Age | 38 years, 7 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 10 Nov 2011 |
Years | 12 years, 7 months, 26 days |
SUMMARY
CHARTWELL INSURANCE BROKERS LTD. is an dissolved private limited company with number 01967206. It was incorporated 38 years, 7 months, 4 days ago, on 02 December 1985 and it was dissolved 12 years, 7 months, 26 days ago, on 10 November 2011. The company address is C/O Lewis Alexander & Connaughton 2nd Floor Boulton House C/O Lewis Alexander & Connaughton 2nd Floor Boulton House, Manchester, M1 3HY.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Aug 2011
Action Date: 29 Jul 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-07-29
Documents
Liquidation voluntary members return of final meeting
Date: 10 Aug 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 May 2011
Action Date: 04 May 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-05-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Nov 2010
Action Date: 04 Nov 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-11-04
Documents
Change registered office address company with date old address
Date: 17 Nov 2009
Action Date: 17 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-17
Old address: Cobac House 14-16 Charlotte Street Manchester Greater Manchester M1 4FL
Documents
Liquidation voluntary declaration of solvency
Date: 12 Nov 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Nov 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/09; full list of members
Documents
Gazette filings brought up to date
Date: 24 Mar 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 23 Mar 2009
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 05 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 16/02/09 gbp si 120000@1=120000 gbp ic 12000/132000
Documents
Legacy
Date: 05 Mar 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 16/02/09
Documents
Resolution
Date: 05 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/08; full list of members
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director annette etchells
Documents
Legacy
Date: 03 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/2007 to 31/01/2008
Documents
Legacy
Date: 21 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 21/01/08 from: 250 cygnet court centre park warrington cheshire WA1 1PP
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/07; full list of members
Documents
Legacy
Date: 21 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 28/02/07--------- £ si 5500@1=5500 £ ic 6500/12000
Documents
Legacy
Date: 21 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 28/02/07--------- £ si 5500@1=5500 £ ic 1000/6500
Documents
Legacy
Date: 21 Aug 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 28/02/07
Documents
Resolution
Date: 21 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 28 Apr 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 02 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/06; full list of members
Documents
Legacy
Date: 02 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 12 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 18 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/05; full list of members
Documents
Accounts with accounts type full
Date: 24 May 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 21 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 18/10/04 from: chartwell house 250 cygnet court centre park warrington cheshire WA1 1PP
Documents
Legacy
Date: 12 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 12/10/04 from: halton view villas, 5, wilson patten street, warrington, cheshire. WA1 1PG.
Documents
Legacy
Date: 10 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/04; full list of members
Documents
Accounts with accounts type full
Date: 05 Mar 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 08 Aug 2003
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/03; full list of members
Documents
Accounts with accounts type full
Date: 11 Feb 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 16 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/02; full list of members
Documents
Accounts with accounts type full
Date: 26 Jun 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 07 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/01; full list of members
Documents
Accounts with accounts type full
Date: 23 Apr 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 24 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/00; full list of members
Documents
Legacy
Date: 24 Aug 2000
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 24/08/00
Documents
Accounts with accounts type full
Date: 18 Apr 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 23 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/99; no change of members
Documents
Legacy
Date: 13 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 Apr 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Resolution
Date: 22 Mar 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Mar 1999
Category: Capital
Type: 122
Description: Conve 08/03/99
Documents
Legacy
Date: 03 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/98; full list of members
Documents
Accounts with accounts type full
Date: 16 Mar 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 09 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/97; no change of members
Documents
Accounts with accounts type full
Date: 10 Mar 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 12 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/96; no change of members
Documents
Legacy
Date: 09 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 04 Feb 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 05 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 20 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/95; full list of members
Documents
Resolution
Date: 11 Sep 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 26 May 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 22 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/94; no change of members
Documents
Legacy
Date: 10 May 1994
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/05 to 31/08
Documents
Accounts with accounts type full
Date: 31 Oct 1993
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 24 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/93; no change of members
Documents
Legacy
Date: 15 Mar 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 04 Jan 1993
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Legacy
Date: 24 Aug 1992
Category: Annual-return
Type: 363b
Description: Return made up to 31/07/92; full list of members
Documents
Legacy
Date: 24 Aug 1992
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 24/08/92
Documents
Certificate change of name company
Date: 12 May 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed chartwell insurance services lim ited\certificate issued on 13/05/92
Documents
Legacy
Date: 05 May 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 08 Aug 1991
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Legacy
Date: 08 Aug 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/91; no change of members
Documents
Accounts with accounts type small
Date: 03 Jan 1991
Action Date: 31 May 1990
Category: Accounts
Type: AA
Made up date: 1990-05-31
Documents
Legacy
Date: 03 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/90; no change of members
Documents
Legacy
Date: 16 Oct 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Mar 1990
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 26 Mar 1990
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 15 Mar 1990
Action Date: 31 May 1989
Category: Accounts
Type: AA
Made up date: 1989-05-31
Documents
Legacy
Date: 24 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 25/08/89; full list of members
Documents
Legacy
Date: 05 Dec 1989
Category: Capital
Type: 88(2)R
Description: Ad 02/04/89--------- £ si 900@1=900 £ ic 100/1000
Documents
Legacy
Date: 28 Sep 1989
Category: Capital
Type: 123
Description: £ nc 100/5000
Documents
Legacy
Date: 30 Mar 1989
Category: Address
Type: 287
Description: Registered office changed on 30/03/89 from: charter house 18A winmarleigh street warrington WA1 1JY
Documents
Legacy
Date: 09 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Accounts with accounts type full
Date: 12 Jan 1989
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 12 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
Some Companies
9 STONE ROAD,BROMLEY,BR2 9AX
Number: | 11954680 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 LEITH HILL,ORPINGTON,BR5 2RS
Number: | 10705044 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHAPEL COURT,NEWBURY,RG20 8SX
Number: | 07451400 |
Status: | ACTIVE |
Category: | Private Limited Company |
217 HOPE STREET,GLASGOW,G2 2UW
Number: | SC429197 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HAMMOND & CO 36 CHESTERFIELD ROAD,CHESTERFIELD,S43 3UT
Number: | 10794091 |
Status: | ACTIVE |
Category: | Private Limited Company |
25-29 SANDY WAY,LEEDS,LS19 7EW
Number: | 11829086 |
Status: | ACTIVE |
Category: | Private Limited Company |