VEHICLE CLAIMS MANAGEMENT LIMITED

VEHICLE CLAIMS MANAGEMENT LIMITED

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

    Company NameVEHICLE CLAIMS MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02059587
    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 VEHICLE CLAIMS MANAGEMENT LIMITED?

    • (5010) /

    Where is VEHICLE CLAIMS MANAGEMENT LIMITED located?

    Registered Office Address
    Old Hall Road
    Sale
    M33 2GZ Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of VEHICLE CLAIMS MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVENUE CARS OF STRATFORD LIMITEDOct 17, 1986Oct 17, 1986
    LEONCLIFF LIMITEDSep 29, 1986Sep 29, 1986

    What are the latest accounts for VEHICLE CLAIMS MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for VEHICLE CLAIMS MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Magdalena Koncikova as a director on Sep 20, 2011

    2 pagesAP01

    Appointment of Alicia Essex as a director on Sep 20, 2011

    2 pagesAP01

    Termination of appointment of William Hall Mcgibbon as a director on Sep 20, 2011

    1 pagesTM01

    Termination of appointment of John Michael Jenkins as a director on Sep 20, 2011

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Jul 07, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2011

    Statement of capital on Jul 11, 2011

    • Capital: GBP 150,000
    SH01

    Secretary's details changed for Alicia Essex on Jul 20, 2009

    1 pagesCH03

    Annual return made up to Jul 07, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Secretary's details changed for Paul Robert Johnson on Jan 01, 2010

    1 pagesCH03

    Director's details changed for John Michael Jenkins on Jan 01, 2010

    2 pagesCH01

    Director's details changed for William Hall Mcgibbon on Jan 01, 2010

    2 pagesCH01

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 18/12/2009
    RES13

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    5 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of VEHICLE CLAIMS MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ESSEX, Alicia
    21 Meadowside
    KT12 3LS Walton On Thames
    Meadowview
    Surrey
    England
    Secretary
    21 Meadowside
    KT12 3LS Walton On Thames
    Meadowview
    Surrey
    England
    British139344890001
    JOHNSON, Paul Robert
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Secretary
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    British106143590001
    ESSEX, Alicia
    23-59 Staines Road
    TW3 3HF Hounslow
    Meridian Trinity Square
    Middlesex
    United Kingdom
    Director
    23-59 Staines Road
    TW3 3HF Hounslow
    Meridian Trinity Square
    Middlesex
    United Kingdom
    United KingdomBritish155696080001
    KONCIKOVA, Magdalena
    23-59 Staines Road
    TW3 3HF Hounslow
    Meridian Trinity Square
    Middlesex
    United Kingdom
    Director
    23-59 Staines Road
    TW3 3HF Hounslow
    Meridian Trinity Square
    Middlesex
    United Kingdom
    United KingdomSlovakian163324190001
    COOK, Michael Frederick
    Cracknut Hill House Haye Lane
    Mappleborough Green
    B80 7DS Studley
    Warwickshire
    Secretary
    Cracknut Hill House Haye Lane
    Mappleborough Green
    B80 7DS Studley
    Warwickshire
    British45103500001
    KERSHAW, Simon John
    40 Sandacre Road
    M23 1AP Manchester
    Lancashire
    Secretary
    40 Sandacre Road
    M23 1AP Manchester
    Lancashire
    British106236300001
    PATMORE, Ian Robert
    Spring Bank Farm
    Lodge Lane
    OL13 0BJ Bacup
    Lancashire
    Secretary
    Spring Bank Farm
    Lodge Lane
    OL13 0BJ Bacup
    Lancashire
    British64498630002
    RYLATT, Diane
    Little Bouts Farmhouse Bouts Lane
    Inkberrow
    WR7 4HP Worcester
    Worcestershire
    Secretary
    Little Bouts Farmhouse Bouts Lane
    Inkberrow
    WR7 4HP Worcester
    Worcestershire
    British46068950001
    TAYLOR, Timothy John
    4 Thorngrove Road
    SK9 1DD Wilmslow
    Cheshire
    Secretary
    4 Thorngrove Road
    SK9 1DD Wilmslow
    Cheshire
    British42497260001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    COBBETTS (SECRETARIAL) LIMITED
    Ship Canal House
    King Street
    M2 4WB Manchester
    Secretary
    Ship Canal House
    King Street
    M2 4WB Manchester
    86546820001
    ANDERSON, Roger
    12 Blueberry Road
    Bowdon
    WA14 3LT Altrincham
    Cheshire
    Director
    12 Blueberry Road
    Bowdon
    WA14 3LT Altrincham
    Cheshire
    British60138290001
    BECQUE, Geoffrey Frederick
    Clayfield House
    Danzey-Green Tanworth In Arden
    B94 5BG Solihull
    West Midlands
    Director
    Clayfield House
    Danzey-Green Tanworth In Arden
    B94 5BG Solihull
    West Midlands
    United KingdomBritish14428770001
    BURR, Jonathan Charles
    15 Leicester Road
    Hale
    WA15 9QA Altrincham
    Cheshire
    Director
    15 Leicester Road
    Hale
    WA15 9QA Altrincham
    Cheshire
    EnglandBritish49902210001
    CHAPMAN, Mark Andrew
    3 Fern Bank
    WA11 8DZ Rainford
    Merseyside
    Director
    3 Fern Bank
    WA11 8DZ Rainford
    Merseyside
    British54283410002
    COOK, Michael Frederick
    Cracknut Hill House Haye Lane
    Mappleborough Green
    B80 7DS Studley
    Warwickshire
    Director
    Cracknut Hill House Haye Lane
    Mappleborough Green
    B80 7DS Studley
    Warwickshire
    EnglandBritish45103500001
    D'ADDA, Alessandro Pietro
    Thatched Lodge Bell Bank
    High St Welford On Avon
    CV37 8EA Stratford Upon Avon
    Warwickshire
    Director
    Thatched Lodge Bell Bank
    High St Welford On Avon
    CV37 8EA Stratford Upon Avon
    Warwickshire
    EnglandBritish47772540001
    FARRAR, Daniel
    The Coach House Gravel Lane
    SK9 6EG Wilmslow
    Cheshire
    Director
    The Coach House Gravel Lane
    SK9 6EG Wilmslow
    Cheshire
    British42497200001
    GREEN, Richard William
    Richborough House
    Sandy Lane Sunningdale
    SL5 0ND Ascot
    Berkshire
    Director
    Richborough House
    Sandy Lane Sunningdale
    SL5 0ND Ascot
    Berkshire
    British121346530001
    JENKINS, John Michael
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    EnglandBritish115008010001
    MARSDEN, Andrew Neil
    302 London Road
    Appleton
    WA4 5DR Warrington
    Cheshire
    Director
    302 London Road
    Appleton
    WA4 5DR Warrington
    Cheshire
    United KingdomBritish75914530001
    MARSDEN, Andrew Neil
    302 London Road
    Appleton
    WA4 5DR Warrington
    Cheshire
    Director
    302 London Road
    Appleton
    WA4 5DR Warrington
    Cheshire
    United KingdomBritish75914530001
    MCAULEY, Steven Joseph
    3 Barnswood Close
    WA4 2YJ Grappenhall
    Warrington
    Director
    3 Barnswood Close
    WA4 2YJ Grappenhall
    Warrington
    British88278760003
    MCGIBBON, William Hall
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    United KingdomBritish131612680004
    PAREKH, Girish
    Fairhaven
    1 Kings Drive Fulwood
    PR2 3HN Preston
    Director
    Fairhaven
    1 Kings Drive Fulwood
    PR2 3HN Preston
    British84067630001
    REED, Michael John Christopher
    17 Chartwell Gardens
    Appleton
    WA4 5HZ Warrington
    Cheshire
    Director
    17 Chartwell Gardens
    Appleton
    WA4 5HZ Warrington
    Cheshire
    British36285400001
    TAYLOR, Steven Michael
    13 Victoria Avenue
    Didsbury
    M20 2GY Manchester
    Director
    13 Victoria Avenue
    Didsbury
    M20 2GY Manchester
    British68164080001
    TAYLOR, Timothy John
    4 Thorngrove Road
    SK9 1DD Wilmslow
    Cheshire
    Director
    4 Thorngrove Road
    SK9 1DD Wilmslow
    Cheshire
    United KingdomBritish42497260001
    VILLAMULTEDO, Massimo
    42 Church Road
    SW19 5AN Wimbledon
    Director
    42 Church Road
    SW19 5AN Wimbledon
    Italian110734660002

    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