CLAIMS & RECOVERIES BUREAU LIMITED
Overview
Company Name | CLAIMS & RECOVERIES BUREAU LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01809586 |
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 CLAIMS & RECOVERIES BUREAU LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is CLAIMS & RECOVERIES BUREAU LIMITED located?
Registered Office Address | 34 The Mall Bromley BR1 1TS Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CLAIMS & RECOVERIES BUREAU LIMITED?
Company Name | From | Until |
---|---|---|
TRANSIT & TRAVEL CLAIMS BUREAU LIMITED | Apr 17, 1984 | Apr 17, 1984 |
What are the latest accounts for CLAIMS & RECOVERIES BUREAU LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for CLAIMS & RECOVERIES BUREAU LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Apr 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Apr 22, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Apr 22, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Apr 22, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||
Annual return made up to Apr 22, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||
Annual return made up to Apr 22, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 19 pages | AA | ||||||||||
Annual return made up to Apr 22, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Christopher Chapman as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Emanuel as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 19 pages | AA | ||||||||||
Annual return made up to Apr 22, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Robert Edward Emanuel on Apr 20, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Christopher Roy Chapman on Apr 20, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of CLAIMS & RECOVERIES BUREAU LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CATON, Lisa Karen | Secretary | Bramblewood Close SM5 1PG Carshalton 14 Surrey United Kingdom | British | Accountant | 129898920001 | |||||
DEN DIKKEN, Pieter | Director | Parklaan 20d 3016BB Rotterdam Netherlands | Netherlands | Dutch | Loss Adjuster | 47591640001 | ||||
MIDDELKOOP, Piet | Director | Kenaupark 29 FOREIGN 2011 Mr Haarlem Netherlands | Netherlands | Dutch | Director | 103510570002 | ||||
WILSON, David Robert | Director | 60 New Street EH21 6JJ Musselburgh East Lothian | Scotland | British | Managing Director | 77547740002 | ||||
DUNSTAN, Jonathan James | Secretary | 28 Rolleston Avenue BR5 1AH Petts Wood Kent | British | 99218320001 | ||||||
HOLFORD, Teresa Frances | Secretary | 14 Colworth Road E11 1HY London | British | 8639540001 | ||||||
RAYMENT, Alan Albert | Secretary | Flat 6 6 Kemerton Road BR3 6NJ Beckenham Kent | British | 39349000003 | ||||||
WILSON, David Robert | Secretary | 60 New Street EH21 6JJ Musselburgh East Lothian | British | 77547740002 | ||||||
ARNTZ, Hendrikus Johannes Gerardus Jozef | Director | Turnhoutseweg 10 2140 Beerse Belgium | Dutch | Loss Adjuster | 94978780001 | |||||
BEADLE, John Allan | Director | 11 Ditton Court Close Ditton ME20 6PQ Aylesford | British | Managing Director | 9342820002 | |||||
CHAPMAN, Christopher Roy | Director | 37 Grymes Dyke Way Stanway CO3 0QT Colchester Essex | Great Britain | British | Marine Claims Negotiator | 121305650001 | ||||
EMANUEL, Robert Edward | Director | 24 Jasmin Close CM23 4QF Bishops Stortford Hertfordshire | United Kingdom | British | Recovery Agent | 166186100002 | ||||
WALLIS, Geoffrey John | Director | 11 Hawthorndene Close Hayes BR2 7DT Bromley Kent | British | Director | 11142430001 | |||||
WALLIS, Ian Leslie | Director | 17 Scads Hill Close BR6 0EB Orpington Kent | United Kingdom | British | Co Director | 11615350001 | ||||
WEST, Kenneth Douglas | Director | 22 Butlers Court Road HP9 1SG Beaconsfield Buckinghamshire | British | Marine Surveyor | 9342830002 |
Who are the persons with significant control of CLAIMS & RECOVERIES BUREAU LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Wilson | Apr 19, 2017 | 34 The Mall Bromley BR1 1TS Kent | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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