Company NameWilsons (Life & Pension) Brokers Limited
Company StatusDissolved
Company Number02085223
CategoryPrivate Limited Company
Incorporation Date18 December 1986(37 years, 4 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Patrick Francis McDonnell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2018(31 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdlington Court Adlington Business Park
Adlington
Macclesfield
Cheshire
SK10 4NL
Director NameMr Paul Christopher Moors
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2018(31 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdlington Court Adlington Business Park
Adlington
Macclesfield
Cheshire
SK10 4NL
Director NameMr Christopher Mark Patterson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2018(31 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdlington Court Adlington Business Park
Adlington
Macclesfield
Cheshire
SK10 4NL
Director NameMr Philip Frank Evans
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2019(32 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdlington Court Adlington Business Park
Adlington
Macclesfield
Cheshire
SK10 4NL
Director NameMr Philip Broderick
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(5 years, 3 months after company formation)
Appointment Duration18 years, 3 months (resigned 25 June 2010)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address109 Overdale Road
Romiley
Cheshire
SK6 3JB
Director NameMr Gareth Morley Charlton Hooper
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(5 years, 3 months after company formation)
Appointment Duration26 years, 5 months (resigned 24 August 2018)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressAdlington House Adlington Road
Bollington
Macclesfield
SK10 5HQ
Director NameMr John Francis Wilson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(5 years, 3 months after company formation)
Appointment Duration26 years, 5 months (resigned 24 August 2018)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressAdlington House Adlington Road
Bollington
Macclesfield
SK10 5HQ
Secretary NameMr John Francis Wilson
NationalityBritish
StatusResigned
Appointed23 March 1992(5 years, 3 months after company formation)
Appointment Duration26 years, 5 months (resigned 24 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdlington House Adlington Road
Bollington
Macclesfield
SK10 5HQ

Contact

Websitewilsonsgroup.co.uk
Telephone0161 8748000
Telephone regionManchester

Location

Registered AddressAdlington Court Adlington Business Park
Adlington
Macclesfield
Cheshire
SK10 4NL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishAdlington
WardPoynton West and Adlington
Built Up AreaGreater Manchester

Shareholders

900 at £1F. Wilson (Holdings) LTD
90.00%
Ordinary
100 at £1Mr Philip Broderick
10.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 December 2020Delivered on: 8 December 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
31 July 2020Delivered on: 6 August 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
8 April 2020Delivered on: 20 April 2020
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
19 December 2019Delivered on: 19 December 2019
Persons entitled: Inflexion Private Equity Partners LLP Acting in Its Capacity as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
24 August 2018Delivered on: 29 August 2018
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
31 October 2017Delivered on: 3 November 2017
Persons entitled: Inflexion Private Equity Partners LLP

Classification: A registered charge
Outstanding
31 October 2017Delivered on: 1 November 2017
Persons entitled: Inflexion Private Equity Partners LLP

Classification: A registered charge
Outstanding

Filing History

20 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2021First Gazette notice for voluntary strike-off (1 page)
26 April 2021Application to strike the company off the register (3 pages)
12 February 2021Satisfaction of charge 020852230006 in full (1 page)
12 February 2021Satisfaction of charge 020852230001 in full (1 page)
12 February 2021Satisfaction of charge 020852230004 in full (1 page)
12 February 2021Satisfaction of charge 020852230005 in full (1 page)
12 February 2021Satisfaction of charge 020852230003 in full (1 page)
12 February 2021Cessation of F Wilson (Holdings) Limited as a person with significant control on 18 December 2020 (1 page)
12 February 2021Satisfaction of charge 020852230007 in full (1 page)
12 February 2021Notification of Your Business Limited as a person with significant control on 18 December 2020 (2 pages)
12 February 2021Satisfaction of charge 020852230002 in full (1 page)
8 December 2020Registration of charge 020852230007, created on 7 December 2020 (77 pages)
4 December 2020Withdraw the company strike off application (1 page)
24 November 2020First Gazette notice for voluntary strike-off (1 page)
17 November 2020Application to strike the company off the register (3 pages)
6 August 2020Registration of charge 020852230006, created on 31 July 2020 (74 pages)
20 April 2020Registration of charge 020852230005, created on 8 April 2020 (73 pages)
8 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
19 December 2019Registration of charge 020852230004, created on 19 December 2019 (57 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
30 May 2019Appointment of Mr Philip Frank Evans as a director on 30 April 2019 (2 pages)
4 April 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
6 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
14 September 2018Memorandum and Articles of Association (28 pages)
14 September 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 September 2018Registered office address changed from Adlington House Adlington Road Bollington Macclesfield SK10 5HQ England to Adlington Court Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL on 12 September 2018 (1 page)
7 September 2018Termination of appointment of Gareth Morley Charlton Hooper as a director on 24 August 2018 (1 page)
7 September 2018Termination of appointment of John Francis Wilson as a director on 24 August 2018 (1 page)
7 September 2018Appointment of Mr Paul Christopher Moors as a director on 24 August 2018 (2 pages)
7 September 2018Appointment of Mr Christopher Patterson as a director on 24 August 2018 (2 pages)
7 September 2018Termination of appointment of John Francis Wilson as a secretary on 24 August 2018 (1 page)
7 September 2018Appointment of Mr Patrick Francis Mcdonnell as a director on 24 August 2018 (2 pages)
29 August 2018Registration of charge 020852230003, created on 24 August 2018 (74 pages)
25 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
9 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
13 November 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
13 November 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
3 November 2017Registered office address changed from Botanical House Botanical Avenue Old Trafford Manchester M16 0PQ to Adlington House Adlington Road Bollington Macclesfield SK10 5HQ on 3 November 2017 (1 page)
3 November 2017Registration of charge 020852230002, created on 31 October 2017 (55 pages)
3 November 2017Registration of charge 020852230002, created on 31 October 2017 (55 pages)
3 November 2017Registered office address changed from Botanical House Botanical Avenue Old Trafford Manchester M16 0PQ to Adlington House Adlington Road Bollington Macclesfield SK10 5HQ on 3 November 2017 (1 page)
1 November 2017Registration of charge 020852230001, created on 31 October 2017 (54 pages)
1 November 2017Registration of charge 020852230001, created on 31 October 2017 (54 pages)
4 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
16 November 2016Auditor's resignation (1 page)
16 November 2016Auditor's resignation (1 page)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
4 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(5 pages)
4 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (10 pages)
9 October 2015Full accounts made up to 31 December 2014 (10 pages)
8 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(4 pages)
8 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(4 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
14 May 2014Auditor's resignation (1 page)
14 May 2014Auditor's resignation (1 page)
3 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(4 pages)
3 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(4 pages)
18 November 2013Accounts for a small company made up to 31 December 2012 (5 pages)
18 November 2013Accounts for a small company made up to 31 December 2012 (5 pages)
12 September 2013Director's details changed for Mr Gareth Morley Charlton Hooper on 6 September 2013 (2 pages)
12 September 2013Director's details changed for Mr Gareth Morley Charlton Hooper on 6 September 2013 (2 pages)
12 September 2013Director's details changed for Mr Gareth Morley Charlton Hooper on 6 September 2013 (2 pages)
5 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 April 2011Secretary's details changed for Mr John Francis Wilson on 23 March 2011 (1 page)
13 April 2011Director's details changed for Mr Gareth Morley Charlton Hooper on 23 March 2011 (2 pages)
13 April 2011Director's details changed for Mr John Francis Wilson on 23 March 2011 (2 pages)
13 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
13 April 2011Director's details changed for Mr Gareth Morley Charlton Hooper on 23 March 2011 (2 pages)
13 April 2011Director's details changed for Mr John Francis Wilson on 23 March 2011 (2 pages)
13 April 2011Secretary's details changed for Mr John Francis Wilson on 23 March 2011 (1 page)
13 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
14 July 2010Termination of appointment of Philip Broderick as a director (2 pages)
14 July 2010Termination of appointment of Philip Broderick as a director (2 pages)
23 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
30 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
30 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
8 May 2009Return made up to 23/03/09; full list of members (6 pages)
8 May 2009Return made up to 23/03/09; full list of members (6 pages)
9 April 2009Director and secretary's change of particulars / john wilson / 27/03/2009 (1 page)
9 April 2009Director and secretary's change of particulars / john wilson / 27/03/2009 (1 page)
7 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
7 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
14 July 2008Return made up to 23/03/08; full list of members (6 pages)
14 July 2008Return made up to 23/03/08; full list of members (6 pages)
14 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
14 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
16 July 2007Return made up to 23/03/07; full list of members (7 pages)
16 July 2007Return made up to 23/03/07; full list of members (7 pages)
2 November 2006Full accounts made up to 31 December 2005 (14 pages)
2 November 2006Full accounts made up to 31 December 2005 (14 pages)
12 April 2006Return made up to 23/03/06; full list of members (7 pages)
12 April 2006Return made up to 23/03/06; full list of members (7 pages)
4 November 2005Full accounts made up to 31 December 2004 (14 pages)
4 November 2005Full accounts made up to 31 December 2004 (14 pages)
1 June 2005Return made up to 23/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 June 2005Return made up to 23/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 October 2004Full accounts made up to 31 December 2003 (13 pages)
28 October 2004Full accounts made up to 31 December 2003 (13 pages)
13 May 2004Return made up to 23/03/04; full list of members (7 pages)
13 May 2004Return made up to 23/03/04; full list of members (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (15 pages)
30 October 2003Full accounts made up to 31 December 2002 (15 pages)
24 June 2003Director's particulars changed (1 page)
24 June 2003Director's particulars changed (1 page)
3 April 2003Return made up to 23/03/03; full list of members (7 pages)
3 April 2003Return made up to 23/03/03; full list of members (7 pages)
1 November 2002Full accounts made up to 31 December 2001 (14 pages)
1 November 2002Full accounts made up to 31 December 2001 (14 pages)
27 August 2002Return made up to 23/03/02; full list of members
  • 363(287) ‐ Registered office changed on 27/08/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 August 2002Return made up to 23/03/02; full list of members
  • 363(287) ‐ Registered office changed on 27/08/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 October 2001Full accounts made up to 31 December 2000 (13 pages)
29 October 2001Full accounts made up to 31 December 2000 (13 pages)
22 October 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2001Full accounts made up to 31 December 1999 (15 pages)
2 February 2001Full accounts made up to 31 December 1999 (15 pages)
17 May 2000Return made up to 23/03/00; full list of members (8 pages)
17 May 2000Return made up to 23/03/00; full list of members (8 pages)
28 October 1999Full accounts made up to 31 December 1998 (14 pages)
28 October 1999Full accounts made up to 31 December 1998 (14 pages)
21 July 1999Return made up to 23/03/99; no change of members (4 pages)
21 July 1999Return made up to 23/03/99; no change of members (4 pages)
2 November 1998Full accounts made up to 31 December 1997 (14 pages)
2 November 1998Full accounts made up to 31 December 1997 (14 pages)
4 November 1997Full accounts made up to 31 December 1996 (12 pages)
4 November 1997Full accounts made up to 31 December 1996 (12 pages)
25 April 1997Return made up to 23/03/97; full list of members (6 pages)
25 April 1997Return made up to 23/03/97; full list of members (6 pages)
4 October 1996Full accounts made up to 31 December 1995 (12 pages)
4 October 1996Full accounts made up to 31 December 1995 (12 pages)
21 April 1996Return made up to 23/03/96; no change of members (4 pages)
21 April 1996Return made up to 23/03/96; no change of members (4 pages)
2 October 1995Full accounts made up to 31 December 1994 (12 pages)
2 October 1995Full accounts made up to 31 December 1994 (12 pages)
14 June 1995Return made up to 23/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 June 1995Secretary's particulars changed (2 pages)
14 June 1995Secretary's particulars changed (2 pages)
14 June 1995Return made up to 23/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
23 June 1988Return made up to 06/06/88; full list of members (4 pages)
23 June 1988Return made up to 06/06/88; full list of members (4 pages)
14 June 1988Wd 10/05/88 ad 05/11/87--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 June 1988Wd 10/05/88 ad 05/11/87--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 December 1986Certificate of Incorporation (1 page)
18 December 1986Certificate of Incorporation (1 page)