COMMERCIAL PROPERTY CLAIMS LIMITED LIMITED

COMMERCIAL PROPERTY CLAIMS LIMITED LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCOMMERCIAL PROPERTY CLAIMS LIMITED LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01425713
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of COMMERCIAL PROPERTY CLAIMS LIMITED LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEAM PARTNERSHIP LIMITEDJul 20, 2015Jul 20, 2015
    COMMERCIAL PROPERTY CLAIMS LIMITEDNov 20, 2012Nov 20, 2012
    WTE (INSURANCE BROKERS) LTDJun 25, 2007Jun 25, 2007
    EASTMILLS INSURANCE SERVICES LIMITEDJun 03, 1983Jun 03, 1983
    EASTMILLS INSURANCE BROKERS LIMITEDDec 31, 1979Dec 31, 1979
    CHERILGATE LIMITEDJun 05, 1979Jun 05, 1979

    What are the latest accounts for COMMERCIAL PROPERTY CLAIMS LIMITED LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2014

    What are the latest filings for COMMERCIAL PROPERTY CLAIMS LIMITED LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Certificate of change of name

    Company name changed team partnership LIMITED\certificate issued on 25/11/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 25, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 24, 2015

    RES15

    Termination of appointment of Douglas Skene as a director on Nov 24, 2015

    1 pagesTM01

    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 pagesAD01

    Current accounting period extended from Nov 30, 2015 to Mar 31, 2016

    1 pagesAA01

    Certificate of change of name

    Company name changed commercial property claims LIMITED\certificate issued on 20/07/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 20, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 03, 2015

    RES15

    Total exemption small company accounts made up to Nov 30, 2014

    5 pagesAA

    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 pagesAD01

    Termination of appointment of Mark Baines Woodhead as a director on Dec 11, 2014

    1 pagesTM01

    Appointment of Mr Douglas Skene as a director on Dec 11, 2014

    2 pagesAP01

    Previous accounting period shortened from Dec 31, 2014 to Nov 30, 2014

    1 pagesAA01

    Annual return made up to Nov 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 05, 2014

    Statement of capital on Dec 05, 2014

    • Capital: GBP 18,000
    SH01

    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 pagesAD02

    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 pagesAD01

    Appointment of Mr Mark Baines Woodhead as a director on Feb 05, 2014

    2 pagesAP01

    Termination of appointment of John Williams as a director on Feb 05, 2014

    1 pagesTM01

    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 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Dec 20, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 31, 2014

    Statement of capital on Jan 31, 2014

    • Capital: GBP 18,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

    Register inspection address has been changed from Landmark House 556 Leeds Road Outwood Wakefield West Yorkshire WF1 2DX United Kingdom

    1 pagesAD02

    Termination of appointment of Sharon Fitzpatrick as a secretary

    1 pagesTM02

    Annual return made up to Dec 20, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of COMMERCIAL PROPERTY CLAIMS LIMITED LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EASTWOOD, Christine
    229 Dobcroft Road
    Eccleshall
    S11 9LF Sheffield
    South Yorkshire
    Secretary
    229 Dobcroft Road
    Eccleshall
    S11 9LF Sheffield
    South Yorkshire
    British42525830001
    FITZPATRICK, Sharon Marie
    Royston Close
    East Ardsley
    WF3 2HL Wakefield
    Lilex
    West Yorkshire
    England
    Secretary
    Royston Close
    East Ardsley
    WF3 2HL Wakefield
    Lilex
    West Yorkshire
    England
    British74306090004
    RODGERS, Gwendoline
    7 Melrose Close
    Thurcroft
    S66 9ES Rotherham
    South Yorkshire
    Secretary
    7 Melrose Close
    Thurcroft
    S66 9ES Rotherham
    South Yorkshire
    British110397110002
    CAMPBELL, Gordon Borthwick
    2 Well Close
    Addingham
    LS29 0SH Ilkley
    West Yorkshire
    Director
    2 Well Close
    Addingham
    LS29 0SH Ilkley
    West Yorkshire
    United KingdomBritish119871470001
    EASTWOOD, David
    7 Melrose Close
    Thurcroft
    S66 9ES Rotherham
    South Yorkshire
    Director
    7 Melrose Close
    Thurcroft
    S66 9ES Rotherham
    South Yorkshire
    EnglandBritish22672340003
    EASTWOOD, Matthew James
    229 Dobcroft Road
    S11 9LF Sheffield
    South Yorkshire
    Director
    229 Dobcroft Road
    S11 9LF Sheffield
    South Yorkshire
    British70118790001
    RAMSDEN, Brian
    35 Chatsworth Park Road
    S12 2UF Sheffield
    Director
    35 Chatsworth Park Road
    S12 2UF Sheffield
    British42346040001
    SKENE, Douglas
    Main Street
    Naburn
    YO19 4PN York
    Curlew Cottage
    England
    Director
    Main Street
    Naburn
    YO19 4PN York
    Curlew Cottage
    England
    United KingdomScottish39777180002
    WILLIAMS, John
    Ivy Court
    Ivy Court
    LS29 9TX Ilkley
    3
    West Yorkshire
    England
    Director
    Ivy Court
    Ivy Court
    LS29 9TX Ilkley
    3
    West Yorkshire
    England
    EnglandBritish170088940001
    WOODHEAD, Mark Baines
    Bradford Road
    Carr Gate
    WF2 0RA Wakefield
    372
    West Yorkshire
    England
    Director
    Bradford Road
    Carr Gate
    WF2 0RA Wakefield
    372
    West Yorkshire
    England
    EnglandBritish5676260001
    WOODHEAD, Mark Baines
    372 Bradford Road
    Carr Gate
    WF2 0RA Wakefield
    West Yorkshire
    Director
    372 Bradford Road
    Carr Gate
    WF2 0RA Wakefield
    West Yorkshire
    EnglandBritish5676260001

    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