Company NameVCB Insurance Brokers Limited
Company StatusDissolved
Company Number05807915
CategoryPrivate Limited Company
Incorporation Date5 May 2006(17 years, 11 months ago)
Dissolution Date8 January 2013 (11 years, 2 months ago)
Previous NameCare Homes Network Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Craig Arthur Seed
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2006(3 weeks, 4 days after company formation)
Appointment Duration6 years, 7 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Trevor Foster Way
Bradford
West Yorkshire
BD5 8HB
Secretary NameMr Craig Arthur Seed
NationalityBritish
StatusClosed
Appointed30 May 2006(3 weeks, 4 days after company formation)
Appointment Duration6 years, 7 months (closed 08 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Trevor Foster Way
Bradford
West Yorkshire
BD5 8HB
Director NameAndrew John Brown
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2007(1 year, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 08 January 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address12 Trevor Foster Way
Bradford
West Yorkshire
BD5 8HB
Director NameRobert Campey
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2007(1 year, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 08 January 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address12 Trevor Foster Way
Bradford
West Yorkshire
BD5 8HB
Director NameIan Michael Vinall
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2007(1 year, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 08 January 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address12 Trevor Foster Way
Bradford
West Yorkshire
BD5 8HB
Director NameMr Neil Andrew Durant
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(3 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2007)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address24 Lakeland Way
Walton
Wakefield
West Yorkshire
WF2 6TG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address12 Trevor Foster Way
Bradford
West Yorkshire
BD5 8HB
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £0.1Beaumonts Guiseley LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012Application to strike the company off the register (3 pages)
28 August 2012Application to strike the company off the register (3 pages)
28 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 1,000
(5 pages)
28 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 1,000
(5 pages)
28 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 1,000
(5 pages)
10 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
12 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
12 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
2 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Mr Craig Seed on 1 August 2010 (2 pages)
7 September 2010Director's details changed for Mr Craig Seed on 1 August 2010 (2 pages)
7 September 2010Director's details changed for Mr Craig Seed on 1 August 2010 (2 pages)
18 June 2010Director's details changed for Ian Michael Vinall on 18 June 2010 (2 pages)
18 June 2010Director's details changed for Andrew John Brown on 18 June 2010 (2 pages)
18 June 2010Director's details changed for Mr Craig Seed on 18 June 2010 (2 pages)
18 June 2010Secretary's details changed for Mr Craig Seed on 18 June 2010 (1 page)
18 June 2010Director's details changed for Robert Campey on 18 June 2010 (2 pages)
18 June 2010Director's details changed for Ian Michael Vinall on 18 June 2010 (2 pages)
18 June 2010Secretary's details changed for Mr Craig Seed on 18 June 2010 (1 page)
18 June 2010Director's details changed for Robert Campey on 18 June 2010 (2 pages)
18 June 2010Director's details changed for Mr Craig Seed on 18 June 2010 (2 pages)
18 June 2010Director's details changed for Andrew John Brown on 18 June 2010 (2 pages)
24 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (7 pages)
24 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (7 pages)
24 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (7 pages)
20 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
20 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
1 July 2009Return made up to 05/05/09; full list of members (7 pages)
1 July 2009Return made up to 05/05/09; full list of members (7 pages)
27 March 2009Return made up to 05/05/08; full list of members; amend (12 pages)
27 March 2009Return made up to 05/05/08; full list of members; amend (12 pages)
4 March 2009Resolutions
  • RES13 ‐ Caconsent to holding of exraordinary meeting any time any place 02/06/2008
(1 page)
4 March 2009Resolutions
  • RES13 ‐ Sub divide 02/06/2008
(1 page)
4 March 2009Resolutions
  • RES13 ‐ Caconsent to holding of exraordinary meeting any time any place 02/06/2008
(1 page)
4 March 2009Resolutions
  • RES13 ‐ Sub divide 02/06/2008
(1 page)
8 July 2008Return made up to 05/05/08; full list of members (4 pages)
8 July 2008Return made up to 05/05/08; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 October 2007Director resigned (1 page)
21 October 2007Director resigned (1 page)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
23 July 2007Company name changed care homes network LIMITED\certificate issued on 23/07/07 (2 pages)
23 July 2007Company name changed care homes network LIMITED\certificate issued on 23/07/07 (2 pages)
15 May 2007Return made up to 05/05/07; full list of members (2 pages)
15 May 2007Return made up to 05/05/07; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2006Registered office changed on 31/10/06 from: 1 clifton villas bradford BD8 7BY (1 page)
31 October 2006Registered office changed on 31/10/06 from: 1 clifton villas bradford BD8 7BY (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006Registered office changed on 07/06/06 from: 9 park house close low moor bradford BD12 0PR (1 page)
7 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006New secretary appointed;new director appointed (2 pages)
7 June 2006New secretary appointed;new director appointed (2 pages)
7 June 2006Ad 30/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 June 2006Ad 30/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
7 June 2006Registered office changed on 07/06/06 from: 9 park house close low moor bradford BD12 0PR (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
5 May 2006Incorporation (9 pages)
5 May 2006Incorporation (9 pages)