Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WIBL RUNOFF LIMITED
Company Information for

WIBL RUNOFF LIMITED

FRP ADVISORY LLP KINGS ORCHARD, 1 QUEEN STREET, BRISTOL, BS2 0HQ,
Company Registration Number
01048591
Private Limited Company
Liquidation

Company Overview

About Wibl Runoff Ltd
WIBL RUNOFF LIMITED was founded on 1972-04-06 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Wibl Runoff Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WIBL RUNOFF LIMITED
 
Legal Registered Office
FRP ADVISORY LLP KINGS ORCHARD
1 QUEEN STREET
BRISTOL
BS2 0HQ
Other companies in EC3M
 
Previous Names
WINDSOR INSURANCE BROKERS LIMITED10/07/2018
Filing Information
Company Number 01048591
Company ID Number 01048591
Date formed 1972-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts FULL
Last Datalog update: 2024-03-07 17:38:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WIBL RUNOFF LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WIBL RUNOFF LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOORE
Company Secretary 2016-09-27
ANDREW TIMOTHY BASTOW
Director 2016-12-13
ANGUS KENNETH CAMERON
Director 2016-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM DAVID BLOOMER
Director 2016-04-22 2016-12-13
MATT BLAKE
Company Secretary 2014-09-30 2016-09-27
DAVID JOHN BEARRYMAN
Company Secretary 2011-07-13 2014-09-30
JOHN DUNCAN IRVINE BENNETT
Director 2002-05-16 2014-09-30
GRAHAM ALAN FAUX
Director 2013-06-27 2014-02-03
HALCO SECRETARIES LIMITED
Company Secretary 2010-08-05 2011-07-13
DAVID JOHN BEARRYMAN
Company Secretary 1998-05-05 2010-08-05
DAVID HAMILTON LOW
Director 1996-09-16 2009-01-29
DAVID GRANT ANDERSON
Director 2001-10-09 2007-07-31
IAN MICHAEL BIRTWISTLE
Director 2001-10-26 2007-07-31
CHRISTOPHER PETER RICHARD EVANS
Director 2007-01-18 2007-07-31
RICHARD PAUL KELLY
Director 2006-12-14 2007-07-31
ROGER JAMES WILLIAM MORRIS
Director 1992-07-27 2006-12-29
KEVIN GEORGE BASTABLE
Director 2003-05-07 2004-04-13
BRYAN HARRISON
Director 1992-07-27 2004-03-10
THOMAS FRANCIS GAMMELL
Director 1995-11-22 2003-07-31
DAVID ROBERT BAKER
Director 1994-05-04 2001-06-07
SIMON JOHN LAKEY
Director 1992-11-02 2001-01-01
SIMON JOHN LUSHER
Director 1993-08-20 1999-01-07
ANDREW JOHN BODENHAM
Company Secretary 1996-03-05 1998-03-13
NICHOLAS PETER CROCKER
Director 1993-06-10 1997-02-28
MICHAEL DAVID EAGLES
Director 1991-07-24 1997-01-16
CHARLES HENRY DICCON EARLE
Director 1991-07-24 1996-03-13
BRIAN EDWARD HASLER
Company Secretary 1992-07-27 1996-03-05
MICHAEL JOHN MCKIM
Director 1995-01-10 1995-08-22
CHRISTOPHER JOHN BURTON
Director 1992-07-27 1995-05-15
ROGER STEPHEN MAJOR
Director 1992-07-27 1994-01-20
MALCOLM RENNISON BELL
Director 1992-07-27 1994-01-02
JEREMY MARK KISDON LOWE
Director 1992-09-02 1993-04-30
BRIAN ARTHUR COOK
Director 1992-07-27 1992-10-02
JOHN EDWARD GRAHAM CLIFTON
Director 1992-07-27 1992-09-30
SIMON FRANCIS LANKESTER
Director 1992-07-27 1992-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW TIMOTHY BASTOW RKH GROUP LIMITED Director 2018-05-09 CURRENT 1998-08-04 Active
ANDREW TIMOTHY BASTOW WPL RUNOFF LIMITED Director 2016-12-13 CURRENT 2006-11-03 Liquidation
ANDREW TIMOTHY BASTOW BOROUGH RUN-OFF SERVICES LTD. Director 2016-12-09 CURRENT 1968-05-06 Dissolved 2017-09-12
ANDREW TIMOTHY BASTOW WINDSOR LIMITED Director 2016-09-07 CURRENT 2006-11-03 Active - Proposal to Strike off
ANDREW TIMOTHY BASTOW PERKINS SLADE FORREST HOLDINGS LIMITED Director 2016-06-30 CURRENT 2002-07-15 Active - Proposal to Strike off
ANDREW TIMOTHY BASTOW POWELL BATESON HOLDINGS LIMITED Director 2016-06-30 CURRENT 2010-07-15 Dissolved 2017-09-26
ANDREW TIMOTHY BASTOW RETHINK UNDERWRITING LIMITED Director 2016-03-15 CURRENT 2001-05-16 Active
ANDREW TIMOTHY BASTOW HOWDEN REINSURANCE BROKERS LIMITED Director 2015-08-28 CURRENT 2010-02-01 Active
ANDREW TIMOTHY BASTOW R K HARRISON REINSURANCE BROKERS LIMITED Director 2015-04-29 CURRENT 2009-06-08 Dissolved 2018-03-20
ANDREW TIMOTHY BASTOW R K HARRISON INSURANCE SERVICES LIMITED Director 2015-04-29 CURRENT 2008-10-09 Dissolved 2018-05-08
ANDREW TIMOTHY BASTOW GROUP CENTRAL SERVICES LIMITED Director 2015-04-29 CURRENT 2014-05-14 Liquidation
ANDREW TIMOTHY BASTOW R K HARRISON INSURANCE BROKERS LIMITED Director 2015-04-29 CURRENT 2008-10-09 Active
ANDREW TIMOTHY BASTOW HOWDEN INTERNATIONAL BROKING LIMITED Director 2014-05-08 CURRENT 1925-01-31 Active
ANGUS KENNETH CAMERON RKH GROUP LIMITED Director 2017-05-19 CURRENT 1998-08-04 Active
ANGUS KENNETH CAMERON HOWDEN REINSURANCE BROKERS LIMITED Director 2017-03-22 CURRENT 2010-02-01 Active
ANGUS KENNETH CAMERON WPIL LIMITED Director 2016-12-01 CURRENT 1990-01-26 Liquidation
ANGUS KENNETH CAMERON WPL RUNOFF LIMITED Director 2016-12-01 CURRENT 2006-11-03 Liquidation
ANGUS KENNETH CAMERON HOWDEN INTERNATIONAL BROKING LIMITED Director 2016-12-01 CURRENT 1925-01-31 Active
ANGUS KENNETH CAMERON RETHINK UNDERWRITING LIMITED Director 2016-12-01 CURRENT 2001-05-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07Final Gazette dissolved via compulsory strike-off
2023-12-07Voluntary liquidation. Notice of members return of final meeting
2023-01-24Voluntary liquidation Statement of receipts and payments to 2022-11-28
2022-04-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-28
2021-02-02LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-28
2019-01-23LIQ01Voluntary liquidation declaration of solvency
2019-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/19 FROM 16 Eastcheap London EC3M 1BD United Kingdom
2019-01-08600Appointment of a voluntary liquidator
2019-01-08LRESSPResolutions passed:
  • Special resolution to wind up on 2018-11-29
2018-11-13SH20Statement by Directors
2018-11-13SH19Statement of capital on 2018-11-13 GBP 1
2018-11-13CAP-SSSolvency Statement dated 13/11/18
2018-11-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS KENNETH CAMERON
2018-10-19AP01DIRECTOR APPOINTED MR WILLIAM DAVID BLOOMER
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-07-10RES15CHANGE OF COMPANY NAME 10/07/18
2018-07-10CERTNMCOMPANY NAME CHANGED WINDSOR INSURANCE BROKERS LIMITED CERTIFICATE ISSUED ON 10/07/18
2017-12-22AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 250000
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-09-29CH01Director's details changed for Mr Angus Kenneth Cameron on 2017-07-19
2017-09-26PSC09Withdrawal of a person with significant control statement on 2017-09-26
2017-09-26PSC02Notification of Ostrakon Capital (2) Limited as a person with significant control on 2016-04-06
2017-09-25CH01Director's details changed for Mr William David Bloomer on 2016-08-19
2017-08-29SH0110/08/17 STATEMENT OF CAPITAL GBP 1.00
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 50000
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-06-01AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID BLOOMER
2016-12-13AP01DIRECTOR APPOINTED MR ANDREW TIMOTHY BASTOW
2016-12-08AP01DIRECTOR APPOINTED MR ANGUS KENNETH CAMERON
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMITH
2016-09-29AP03SECRETARY APPOINTED ANDREW JOHN MOORE
2016-09-29TM02APPOINTMENT TERMINATED, SECRETARY MATT BLAKE
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 50000
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-05-18AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-28AP01DIRECTOR APPOINTED MR WILLIAM DAVID BLOOMER
2016-04-04AP01DIRECTOR APPOINTED PETER DAVID SMITH
2016-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 71 FENCHURCH STREET LONDON EC3M 4BS
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RINKU PATEL
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 50000
2015-08-21AR0127/07/15 FULL LIST
2015-06-30AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-28AR0127/07/14 FULL LIST
2014-10-28AP03SECRETARY APPOINTED MR MATT BLAKE
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BENNETT
2014-10-28TM02APPOINTMENT TERMINATED, SECRETARY DAVID BEARRYMAN
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FAUX
2014-02-03AP01DIRECTOR APPOINTED MR RINKU PATEL
2013-08-23LATEST SOC23/08/13 STATEMENT OF CAPITAL;GBP 50000
2013-08-23AR0127/07/13 FULL LIST
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MURPHY
2013-07-11AP01DIRECTOR APPOINTED MR GRAHAM ALAN FAUX
2013-07-03AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-09-04AA01CURRSHO FROM 31/12/2012 TO 30/09/2012
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-24AR0127/07/12 FULL LIST
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-10-14SH20STATEMENT BY DIRECTORS
2011-10-14SH1914/10/11 STATEMENT OF CAPITAL GBP 50000
2011-10-14CAP-SSSOLVENCY STATEMENT DATED 28/09/11
2011-10-14RES06REDUCE ISSUED CAPITAL 28/09/2011
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-19AR0127/07/11 FULL LIST
2011-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 5 FLEET PLACE LONDON UNITED KINGDOM EC4M 7RD UNITED KINGDOM
2011-07-18TM02APPOINTMENT TERMINATED, SECRETARY HALCO SECRETARIES LIMITED
2011-07-18AP03SECRETARY APPOINTED DAVID JOHN BEARRYMAN
2011-05-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-08-06AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2010-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2010 FROM 2 AMERICA SQUARE LONDON EC3N 2LU
2010-08-06TM02APPOINTMENT TERMINATED, SECRETARY DAVID BEARRYMAN
2010-08-06AP04CORPORATE SECRETARY APPOINTED HALCO SECRETARIES LIMITED
2010-08-03AR0127/07/10 FULL LIST
2010-06-29AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-08-13363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-07-29AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-07288bAPPOINTMENT TERMINATED DIRECTOR DAVID LOW
2008-07-28363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-03-05AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-14395PARTICULARS OF MORTGAGE/CHARGE
2007-09-14363sRETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS
2007-09-12395PARTICULARS OF MORTGAGE/CHARGE
2007-09-09MEM/ARTSARTICLES OF ASSOCIATION
2007-09-09RES13RE ACQUISITION 29/08/07
2007-09-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-15288bDIRECTOR RESIGNED
2007-08-15288bDIRECTOR RESIGNED
2007-08-14288bDIRECTOR RESIGNED
2007-08-14288bDIRECTOR RESIGNED
2007-08-14288bDIRECTOR RESIGNED
2007-08-14288bDIRECTOR RESIGNED
2007-08-14288bDIRECTOR RESIGNED
2007-08-14288bDIRECTOR RESIGNED
2007-07-17288bDIRECTOR RESIGNED
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-18AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-10288aNEW DIRECTOR APPOINTED
2007-01-10288aNEW DIRECTOR APPOINTED
2006-11-23288aNEW DIRECTOR APPOINTED
2006-10-24288cDIRECTOR'S PARTICULARS CHANGED
2006-09-13363sRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-08-01395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to WIBL RUNOFF LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2018-12-17
Appointment of Liquidators2018-12-17
Resolutions for Winding-up2018-12-17
Fines / Sanctions
No fines or sanctions have been issued against WIBL RUNOFF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-17 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2007-08-31 Satisfied KBC BANK N.V. ACTING THROUGH ITS LONDON BRANCH
DEBENTURE 2007-08-31 Satisfied HC INVESTISSEMENTS III S.A.R.L
GUARANTEE & DEBENTURE 2006-07-25 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2003-01-15 Satisfied BARCLAYS BANK PLC
DEED OF VARIATION MADE IN ADDITION TO AND MODIFYING THE SECURITY AND TRUST DEED DATED 31ST AUGUST 1989 AS MODIFIED BY A DEED OF VARIATION DATED 26TH NOVEMBER 1993,THE DEEDS BEING MADE PURSUANT TO THE LLOYD'S BROKERS BYELAW (NO.5 OF 1988) 1999-10-15 Satisfied THE SOCIETY OF LLOYD'S
DEED 1993-12-23 Satisfied LLOYD'S
SECURITY AND TRUST DEED 1989-08-31 Satisfied LLOYD'S
TRUST DEED 1983-02-21 Satisfied THE CORPORATION OF LLOYDS
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WIBL RUNOFF LIMITED

Intangible Assets
Patents
We have not found any records of WIBL RUNOFF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WIBL RUNOFF LIMITED
Trademarks
We have not found any records of WIBL RUNOFF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WIBL RUNOFF LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as WIBL RUNOFF LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WIBL RUNOFF LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyWIBL RUNOFF LIMITEDEvent Date2018-12-17
 
Initiating party Event TypeAppointmen
Defending partyWIBL RUNOFF LIMITEDEvent Date2018-12-17
Name of Company: WIBL RUNOFF LIMITED Company Number: 01048591 Previous Name of Company: Windsor Insurance Brokers Limited Registered office: FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, B…
 
Initiating party Event TypeResolution
Defending partyWIBL RUNOFF LIMITEDEvent Date2018-12-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WIBL RUNOFF LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WIBL RUNOFF LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.