UKBizDB.co.uk

CLAIMS INCORPORATED P.L.C.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Claims Incorporated P.l.c.. The company was founded 28 years ago and was given the registration number 03137644. The firm's registered office is in LONDON. You can find them at 66 Prescot Street, , London, Greater London. This company's SIC code is 7487 - Other business activities.

Company Information

Name:CLAIMS INCORPORATED P.L.C.
Company Number:03137644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 December 1995
Jurisdiction:England - Wales
Industry Codes:
  • 7487 - Other business activities

Office Address & Contact

Registered Address:66 Prescot Street, London, Greater London, E1 8NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
221 Sheen Lane, East Sheen, London, SW14 8LE

Secretary21 September 2001Active
11 Furlong Lane, Bishops Cleeve, Cheltenham, GL52 8NJ

Director06 April 2001Active
Tudor Court, 171 Upper Chobham Road, Camberley, GU15 1EH

Director05 September 2001Active
Tigh Mhor, 19 The Crescent, Skelmorlie, PA17 5DX

Secretary11 December 1998Active
10 Hartopp Road, Four Oaks Estate, Sutton Coldfield, B74 2RQ

Secretary28 February 2001Active
Deepwood Cottage Lower Wood Road, Bromfield, Ludlow, SY8 2JQ

Secretary16 February 2000Active
27 Little Meadow Close, Admaston, Telford, TF5 0DN

Secretary13 December 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 December 1995Active
Tigh Mhor, 19 The Crescent, Skelmorlie, PA17 5DX

Director11 December 1998Active
Brindlewood The Avenue, West Felton, Oswestry, SY11 4LF

Director11 December 1998Active
6 Parklands, Whitefield, Manchester, M45 7WY

Director04 January 1999Active
10 Hartopp Road, Four Oaks Estate, Sutton Coldfield, B74 2RQ

Director27 July 2000Active
Green Hurst Farm, Marchamley Wood, Shrewsbury, SY4 5LH

Director11 December 1998Active
The Trees, Cambridge Road, Crowthorne, RG11

Director13 December 1995Active
Border Chase, Alberbury, Shrewsbury, SY5 9AN

Director08 July 1997Active
Deepwood Cottage Lower Wood Road, Bromfield, Ludlow, SY8 2JQ

Director27 July 2000Active
27 Little Meadow Close, Admaston, Telford, TF5 0DN

Director13 December 1995Active
5 Northwood Rise, Ashbourne, DE6 1BF

Director11 December 1998Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Insolvency

Liquidation compulsory winding up progress report.

Download
2023-06-12Insolvency

Liquidation compulsory removal of liquidator by court.

Download
2022-10-04Insolvency

Liquidation compulsory winding up progress report.

Download
2021-09-15Insolvency

Liquidation compulsory winding up progress report.

Download
2020-09-29Insolvency

Liquidation compulsory winding up progress report.

Download
2019-10-02Insolvency

Liquidation compulsory winding up progress report.

Download
2018-09-19Insolvency

Liquidation compulsory winding up progress report.

Download
2017-10-13Insolvency

Liquidation compulsory winding up progress report.

Download
2017-07-10Address

Change registered office address company with date old address new address.

Download
2016-09-26Insolvency

Liquidation miscellaneous.

Download
2015-07-22Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2015-07-22Insolvency

Liquidation receiver cease to act receiver.

Download
2015-07-22Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2014-09-16Insolvency

Liquidation compulsory appointment liquidator.

Download
2014-08-15Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2014-07-17Insolvency

Liquidation compulsory notice winding up order.

Download
2013-08-19Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2012-09-04Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2011-09-14Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2010-09-09Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2009-09-03Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2008-09-04Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2007-09-13Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2006-09-06Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2006-06-16Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.