CLAIMS INTERNATIONAL (HOLDINGS) LIMITED

CLAIMS INTERNATIONAL (HOLDINGS) LIMITED

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

    Company NameCLAIMS INTERNATIONAL (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02560971
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CLAIMS INTERNATIONAL (HOLDINGS) LIMITED?

    • (7415) /

    Where is CLAIMS INTERNATIONAL (HOLDINGS) LIMITED located?

    Registered Office Address
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of CLAIMS INTERNATIONAL (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WORLDNAME LIMITEDNov 21, 1990Nov 21, 1990

    What are the latest accounts for CLAIMS INTERNATIONAL (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for CLAIMS INTERNATIONAL (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Dec 27, 2012

    5 pages4.68

    Registered office address changed from Cunningham Lindsey Apex Plaza Forbury Road Reading Berkshire RG1 1AX United Kingdom on Jan 18, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 28, 2011

    LRESSP

    Total exemption full accounts made up to Dec 31, 2010

    12 pagesAA

    Annual return made up to Jul 31, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 23, 2011

    Statement of capital on Aug 23, 2011

    • Capital: GBP 250,010
    SH01

    Appointment of Mrs Elizabeth Janet Mary Tubb as a director

    2 pagesAP01

    Director's details changed for Mr John Edward Jenner on Aug 11, 2011

    2 pagesCH01

    Appointment of Mr John Edward Jenner as a director

    2 pagesAP01

    Appointment of Mr David Julian Bruce as a secretary

    1 pagesAP03

    Annual return made up to Jun 23, 2011 with full list of shareholders

    3 pagesAR01

    Auditor's resignation

    2 pagesAUD

    Miscellaneous

    Section 521 ca 2006
    1 pagesMISC

    Total exemption full accounts made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to Jul 01, 2010 with full list of shareholders

    4 pagesAR01

    Group of companies' accounts made up to Dec 31, 2008

    17 pagesAA

    Director's details changed for Mr David Julian Bruce on Oct 14, 2009

    2 pagesCH01

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of CLAIMS INTERNATIONAL (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRUCE, David Julian
    Salisbury Square
    EC4Y 8BB London
    8
    Secretary
    Salisbury Square
    EC4Y 8BB London
    8
    161099880001
    BRUCE, David Julian
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    Salisbury Square
    EC4Y 8BB London
    8
    United KingdomBritish110877530002
    JENNER, John Edward
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    Salisbury Square
    EC4Y 8BB London
    8
    United KingdomIrish66166470002
    TUBB, Elizabeth Janet Mary
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    Salisbury Square
    EC4Y 8BB London
    8
    United KingdomBritish162278590001
    FISHER, Derek William
    6 Standen Close
    Felbridge
    RH19 2RL East Grinstead
    West Sussex
    Secretary
    6 Standen Close
    Felbridge
    RH19 2RL East Grinstead
    West Sussex
    British8921380002
    RAYMENT, Alan Albert
    356 Pickhurst Rise
    BR4 0AY West Wickham
    Kent
    Secretary
    356 Pickhurst Rise
    BR4 0AY West Wickham
    Kent
    British39349000001
    RUTHERFORD, Patrick
    3 Kiln Field
    Hook End
    CM15 0PH Brentwood
    Essex
    Secretary
    3 Kiln Field
    Hook End
    CM15 0PH Brentwood
    Essex
    British50467180001
    CALLOWAY, Lynda Roberta
    2 Heritage Lawn
    Langshott
    RH6 9XH Horley
    Surrey
    Director
    2 Heritage Lawn
    Langshott
    RH6 9XH Horley
    Surrey
    British80215380001
    CROWTHER, Roger Colin
    120 Lancing Road
    BR6 0QZ Orpington
    Kent
    Director
    120 Lancing Road
    BR6 0QZ Orpington
    Kent
    British19701230001
    CROWTHER, Roger Colin
    120 Lancing Road
    BR6 0QZ Orpington
    Kent
    Director
    120 Lancing Road
    BR6 0QZ Orpington
    Kent
    British19701230001
    FISHER, Derek William
    6 Standen Close
    Felbridge
    RH19 2RL East Grinstead
    West Sussex
    Director
    6 Standen Close
    Felbridge
    RH19 2RL East Grinstead
    West Sussex
    British8921380002
    MURPHY, Karen
    142 Pears Avenue
    Unit B 8
    M5R 1T2 Toronto
    Ontario
    Canada
    Director
    142 Pears Avenue
    Unit B 8
    M5R 1T2 Toronto
    Ontario
    Canada
    Canadian81027960001
    NORMAN, Linda Margaret
    7 The Causeway
    MK45 3BA Clophill
    Bedfordshire
    Director
    7 The Causeway
    MK45 3BA Clophill
    Bedfordshire
    British57332400003
    POLLEY, Kenneth Richard
    7102 Doral Place
    Tyler
    FOREIGN Texas 75703
    Usa
    Director
    7102 Doral Place
    Tyler
    FOREIGN Texas 75703
    Usa
    Canadian64392760001
    PYATT, Stephen Vernon
    The Paddocks
    Beausale
    CV35 7NX Warwick
    Warwickshire
    Director
    The Paddocks
    Beausale
    CV35 7NX Warwick
    Warwickshire
    British8921390001
    RUTHERFORD, Patrick
    86 Anthony Road
    SE25 5HZ London
    Director
    86 Anthony Road
    SE25 5HZ London
    British50467180002
    SIMS, Roger
    162 Chaldon Way
    CR5 1DF Coulsdon
    Surrey
    Director
    162 Chaldon Way
    CR5 1DF Coulsdon
    Surrey
    British80215530002
    SMITH, Duncan
    Apartment 1005
    2200 Sherobee Road
    L5A 3Y3 Mississauga
    Ontario
    Canada
    Director
    Apartment 1005
    2200 Sherobee Road
    L5A 3Y3 Mississauga
    Ontario
    Canada
    Canadian41409210003
    SNIDER, Doug
    990 Palm Court
    Oshawa
    Ontario L1h 2h3
    Canada
    Director
    990 Palm Court
    Oshawa
    Ontario L1h 2h3
    Canada
    Canadian9954300002

    Does CLAIMS INTERNATIONAL (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 08, 1994
    Delivered On Dec 10, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Morden & Helwig Group Inc
    Transactions
    • Dec 10, 1994Registration of a charge (395)
    • Jul 06, 2004Statement of satisfaction of a charge in full or part (403a)

    Does CLAIMS INTERNATIONAL (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 13, 2013Dissolved on
    Dec 28, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London

    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