CLAIMS INCORPORATED P.L.C.

CLAIMS INCORPORATED P.L.C.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCLAIMS INCORPORATED P.L.C.
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03137644
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CLAIMS INCORPORATED P.L.C.?

    • (7487) /

    Where is CLAIMS INCORPORATED P.L.C. located?

    Registered Office Address
    66 Prescot Street
    E1 8NN London
    Greater London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CLAIMS INCORPORATED P.L.C.?

    Last Accounts
    Last Accounts Made Up To

    What is the status of the latest annual return for CLAIMS INCORPORATED P.L.C.?

    Annual Return
    Last Annual Return

    What are the latest filings for CLAIMS INCORPORATED P.L.C.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    20 pagesWU15

    Progress report in a winding up by the court

    17 pagesWU07

    Progress report in a winding up by the court

    20 pagesWU07

    Notice of removal of liquidator by court

    12 pagesWU14

    Progress report in a winding up by the court

    21 pagesWU07

    Progress report in a winding up by the court

    20 pagesWU07

    Progress report in a winding up by the court

    20 pagesWU07

    Progress report in a winding up by the court

    19 pagesWU07

    Progress report in a winding up by the court

    19 pagesWU07

    Progress report in a winding up by the court

    13 pagesWU07

    Registered office address changed from Four Brindley Place Birmingham B1 2HZ to 66 Prescot Street London Greater London E1 8NN on Jul 10, 2017

    2 pagesAD01

    Insolvency filing

    Insolvency:annual progress report
    22 pagesLIQ MISC

    Receiver's abstract of receipts and payments to Jul 14, 2015

    2 pages3.6

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Receiver's abstract of receipts and payments to Jul 09, 2015

    2 pages3.6

    Appointment of a liquidator

    1 pages4.31

    Receiver's abstract of receipts and payments to Jul 09, 2014

    2 pages3.6

    Court order notice of winding up

    1 pagesF14

    Receiver's abstract of receipts and payments to Jul 09, 2013

    2 pages3.6

    Receiver's abstract of receipts and payments to Jul 09, 2012

    2 pages3.6

    Receiver's abstract of receipts and payments to Jul 09, 2011

    2 pages3.6

    Receiver's abstract of receipts and payments to Jul 09, 2010

    2 pages3.6

    Receiver's abstract of receipts and payments to Jul 09, 2009

    2 pages3.6

    Receiver's abstract of receipts and payments to Jul 09, 2008

    2 pages3.6

    Who are the officers of CLAIMS INCORPORATED P.L.C.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RONALDSON, Stephen Frank
    221 Sheen Lane
    East Sheen
    SW14 8LE London
    Secretary
    221 Sheen Lane
    East Sheen
    SW14 8LE London
    British1772340003
    GRAVELL, David
    11 Furlong Lane
    Bishops Cleeve
    GL52 8NJ Cheltenham
    Gloucestershire
    Director
    11 Furlong Lane
    Bishops Cleeve
    GL52 8NJ Cheltenham
    Gloucestershire
    United KingdomBritish75804320001
    HENDERSON, Ronald
    Tudor Court
    171 Upper Chobham Road
    GU15 1EH Camberley
    Surrey
    Director
    Tudor Court
    171 Upper Chobham Road
    GU15 1EH Camberley
    Surrey
    United KingdomBritish2123590004
    ALLEN, Mark Campbell
    Tigh Mhor
    19 The Crescent
    PA17 5DX Skelmorlie
    Ayrshire
    Secretary
    Tigh Mhor
    19 The Crescent
    PA17 5DX Skelmorlie
    Ayrshire
    British48247060001
    DOONA, Paul Ernest
    10 Hartopp Road
    Four Oaks Estate
    B74 2RQ Sutton Coldfield
    West Midlands
    Secretary
    10 Hartopp Road
    Four Oaks Estate
    B74 2RQ Sutton Coldfield
    West Midlands
    British9262110003
    REW, Paul William
    Deepwood Cottage Lower Wood Road
    Bromfield
    SY8 2JQ Ludlow
    Shropshire
    Secretary
    Deepwood Cottage Lower Wood Road
    Bromfield
    SY8 2JQ Ludlow
    Shropshire
    British4362620001
    SULLMAN, Anthony Frederick
    27 Little Meadow Close
    Admaston
    TF5 0DN Telford
    Salop
    Secretary
    27 Little Meadow Close
    Admaston
    TF5 0DN Telford
    Salop
    British66661370001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLEN, Mark Campbell
    Tigh Mhor
    19 The Crescent
    PA17 5DX Skelmorlie
    Ayrshire
    Director
    Tigh Mhor
    19 The Crescent
    PA17 5DX Skelmorlie
    Ayrshire
    ScotlandBritish48247060001
    CARLILE, Peter
    Brindlewood The Avenue
    West Felton
    SY11 4LF Oswestry
    Salop
    Director
    Brindlewood The Avenue
    West Felton
    SY11 4LF Oswestry
    Salop
    British69990760001
    DONN, Marcus
    6 Parklands
    Whitefield
    M45 7WY Manchester
    Lancs
    Director
    6 Parklands
    Whitefield
    M45 7WY Manchester
    Lancs
    British45597600001
    DOONA, Paul Ernest
    10 Hartopp Road
    Four Oaks Estate
    B74 2RQ Sutton Coldfield
    West Midlands
    Director
    10 Hartopp Road
    Four Oaks Estate
    B74 2RQ Sutton Coldfield
    West Midlands
    EnglandBritish9262110003
    GREEN, Kathryn Faith Mary
    Green Hurst Farm
    Marchamley Wood
    SY4 5LH Shrewsbury
    Director
    Green Hurst Farm
    Marchamley Wood
    SY4 5LH Shrewsbury
    British61877620002
    HYDE, Stephen Colin
    The Trees
    Cambridge Road
    RG11 Crowthorne
    Berks
    Director
    The Trees
    Cambridge Road
    RG11 Crowthorne
    Berks
    British31392620001
    POOLE, Colin David
    Border Chase
    Alberbury
    SY5 9AN Shrewsbury
    Shropshire
    Director
    Border Chase
    Alberbury
    SY5 9AN Shrewsbury
    Shropshire
    British53795940002
    REW, Paul William
    Deepwood Cottage Lower Wood Road
    Bromfield
    SY8 2JQ Ludlow
    Shropshire
    Director
    Deepwood Cottage Lower Wood Road
    Bromfield
    SY8 2JQ Ludlow
    Shropshire
    EnglandBritish4362620001
    SULLMAN, Anthony Frederick
    27 Little Meadow Close
    Admaston
    TF5 0DN Telford
    Salop
    Director
    27 Little Meadow Close
    Admaston
    TF5 0DN Telford
    Salop
    British66661370001
    WILSON, Geoffrey Paul
    5 Northwood Rise
    DE6 1BF Ashbourne
    Derbyshire
    Director
    5 Northwood Rise
    DE6 1BF Ashbourne
    Derbyshire
    United KingdomBritish55805310001

    Does CLAIMS INCORPORATED P.L.C. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 17, 2001Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Nicholas James Dargan
    Deloitte & Touche
    Colmore Gate
    B3 2BN 2 Colmore Row
    Birmingham
    practitioner
    Deloitte & Touche
    Colmore Gate
    B3 2BN 2 Colmore Row
    Birmingham
    James Robert Drummond Smith
    Deloitte & Touche
    Colmore Gate
    B3 2BN 2 Colmore Row
    Birmingham
    practitioner
    Deloitte & Touche
    Colmore Gate
    B3 2BN 2 Colmore Row
    Birmingham
    Robert Alexander Henry Maxwell
    Colmore Gate
    2 Colmore Row
    B3 2BN Birmingham
    practitioner
    Colmore Gate
    2 Colmore Row
    B3 2BN Birmingham
    Neville Barry Kahn
    180 The Strand
    London
    Wc2r 1bl
    practitioner
    180 The Strand
    London
    Wc2r 1bl
    2
    DateType
    May 17, 2002Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Nicholas James Dargan
    Deloitte & Touche
    Colmore Gate
    B3 2BN 2 Colmore Row
    Birmingham
    practitioner
    Deloitte & Touche
    Colmore Gate
    B3 2BN 2 Colmore Row
    Birmingham
    James Robert Drummond Smith
    Deloitte & Touche
    Colmore Gate
    B3 2BN 2 Colmore Row
    Birmingham
    practitioner
    Deloitte & Touche
    Colmore Gate
    B3 2BN 2 Colmore Row
    Birmingham
    Robert Alexander Henry Maxwell
    Colmore Gate
    2 Colmore Row
    B3 2BN Birmingham
    practitioner
    Colmore Gate
    2 Colmore Row
    B3 2BN Birmingham
    Neville Barry Kahn
    180 The Strand
    London
    Wc2r 1bl
    practitioner
    180 The Strand
    London
    Wc2r 1bl
    Nicholas James Dargan
    Deloitte & Touch Llp
    Po Box 810
    EC4A 3WA Athene Place
    London
    practitioner
    Deloitte & Touch Llp
    Po Box 810
    EC4A 3WA Athene Place
    London
    3
    DateType
    Jan 14, 2025Conclusion of winding up
    Apr 10, 2014Petition date
    Jun 30, 2014Commencement of winding up
    Jun 24, 2025Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Robin Hamilton Davis
    66 Prescot Street
    E1 8NN London
    practitioner
    66 Prescot Street
    E1 8NN 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