COMMERCIAL PROPERTY CLAIMS LIMITED LIMITED
Overview
| Company Name | COMMERCIAL PROPERTY CLAIMS LIMITED LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01425713 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COMMERCIAL PROPERTY CLAIMS LIMITED LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is COMMERCIAL PROPERTY CLAIMS LIMITED LIMITED located?
| Registered Office Address | Landmark House Leeds Road WF1 2DX Wakefield West Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COMMERCIAL PROPERTY CLAIMS LIMITED LIMITED?
| Company Name | From | Until |
|---|---|---|
| TEAM PARTNERSHIP LIMITED | Jul 20, 2015 | Jul 20, 2015 |
| COMMERCIAL PROPERTY CLAIMS LIMITED | Nov 20, 2012 | Nov 20, 2012 |
| WTE (INSURANCE BROKERS) LTD | Jun 25, 2007 | Jun 25, 2007 |
| EASTMILLS INSURANCE SERVICES LIMITED | Jun 03, 1983 | Jun 03, 1983 |
| EASTMILLS INSURANCE BROKERS LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| CHERILGATE LIMITED | Jun 05, 1979 | Jun 05, 1979 |
What are the latest accounts for COMMERCIAL PROPERTY CLAIMS LIMITED LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2014 |
What are the latest filings for COMMERCIAL PROPERTY CLAIMS LIMITED LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Certificate of change of name Company name changed team partnership LIMITED\certificate issued on 25/11/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Douglas Skene as a director on Nov 24, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from Curlew Croft Main Street Naburn York YO19 4PN England to Landmark House Leeds Road Wakefield West Yorkshire WF1 2DX on Nov 24, 2015 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Nov 30, 2015 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed commercial property claims LIMITED\certificate issued on 20/07/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 5 pages | AA | ||||||||||
Registered office address changed from 556 Leeds Road Wakefield West Yorkshire WF1 2DX to Curlew Croft Main Street Naburn York YO19 4PN on Dec 11, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mark Baines Woodhead as a director on Dec 11, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Douglas Skene as a director on Dec 11, 2014 | 2 pages | AP01 | ||||||||||
Previous accounting period shortened from Dec 31, 2014 to Nov 30, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Nov 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 3 Ivy Court Ilkley West Yorkshire LS29 9TX United Kingdom to 556 Leeds Road Wakefield West Yorkshire WF1 2DX | 1 pages | AD02 | ||||||||||
Registered office address changed from 6 St. Peters Court Addingham Ilkley West Yorkshire LS29 0RL England to 556 Leeds Road Wakefield West Yorkshire WF1 2DX on Dec 05, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Mr Mark Baines Woodhead as a director on Feb 05, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Williams as a director on Feb 05, 2014 | 1 pages | TM01 | ||||||||||
Registered office address changed from 3 Ivy Court Ilkley West Yorkshire LS29 9TX to 6 St. Peters Court Addingham Ilkley West Yorkshire LS29 0RL on Oct 01, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Dec 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Register inspection address has been changed from Landmark House 556 Leeds Road Outwood Wakefield West Yorkshire WF1 2DX United Kingdom | 1 pages | AD02 | ||||||||||
Termination of appointment of Sharon Fitzpatrick as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 20, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of COMMERCIAL PROPERTY CLAIMS LIMITED LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EASTWOOD, Christine | Secretary | 229 Dobcroft Road Eccleshall S11 9LF Sheffield South Yorkshire | British | 42525830001 | ||||||
| FITZPATRICK, Sharon Marie | Secretary | Royston Close East Ardsley WF3 2HL Wakefield Lilex West Yorkshire England | British | 74306090004 | ||||||
| RODGERS, Gwendoline | Secretary | 7 Melrose Close Thurcroft S66 9ES Rotherham South Yorkshire | British | 110397110002 | ||||||
| CAMPBELL, Gordon Borthwick | Director | 2 Well Close Addingham LS29 0SH Ilkley West Yorkshire | United Kingdom | British | 119871470001 | |||||
| EASTWOOD, David | Director | 7 Melrose Close Thurcroft S66 9ES Rotherham South Yorkshire | England | British | 22672340003 | |||||
| EASTWOOD, Matthew James | Director | 229 Dobcroft Road S11 9LF Sheffield South Yorkshire | British | 70118790001 | ||||||
| RAMSDEN, Brian | Director | 35 Chatsworth Park Road S12 2UF Sheffield | British | 42346040001 | ||||||
| SKENE, Douglas | Director | Main Street Naburn YO19 4PN York Curlew Cottage England | United Kingdom | Scottish | 39777180002 | |||||
| WILLIAMS, John | Director | Ivy Court Ivy Court LS29 9TX Ilkley 3 West Yorkshire England | England | British | 170088940001 | |||||
| WOODHEAD, Mark Baines | Director | Bradford Road Carr Gate WF2 0RA Wakefield 372 West Yorkshire England | England | British | 5676260001 | |||||
| WOODHEAD, Mark Baines | Director | 372 Bradford Road Carr Gate WF2 0RA Wakefield West Yorkshire | England | British | 5676260001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0