THE CLAIMS PEOPLE LIMITED

THE CLAIMS PEOPLE LIMITED

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

    Company NameTHE CLAIMS PEOPLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03922897
    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 THE CLAIMS PEOPLE LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is THE CLAIMS PEOPLE LIMITED located?

    Registered Office Address
    c/o S4B (UK) LTD
    Burlington House
    1-13 York Road
    SL6 1SQ Maidenhead
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE CLAIMS PEOPLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVER 1285 LIMITEDFeb 10, 2000Feb 10, 2000

    What are the latest accounts for THE CLAIMS PEOPLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for THE CLAIMS PEOPLE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THE CLAIMS PEOPLE 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

    Annual return made up to Feb 10, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2015

    Statement of capital on Mar 19, 2015

    • Capital: GBP 1
    SH01

    Registered office address changed from 1 High Street Thatcham Berks RG19 3JG to C/O S4B (Uk) Ltd Burlington House 1-13 York Road Maidenhead Berkshire SL6 1SQ on Mar 19, 2015

    1 pagesAD01

    Termination of appointment of Stephen John Coke as a secretary on Jan 28, 2015

    1 pagesTM02

    Termination of appointment of Stephen John Coke as a director on Jan 28, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Feb 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2014

    Statement of capital on Feb 11, 2014

    • Capital: GBP 1
    SH01

    Registered office address changed from * Lion House Red Lion Street London WC1R 4GB* on Jan 09, 2014

    1 pagesAD01

    Termination of appointment of Barry Whyte as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2013

    3 pagesAA

    Current accounting period shortened from Dec 31, 2013 to Mar 31, 2013

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Feb 10, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Annual return made up to Feb 10, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Barry Ian Whyte on Nov 04, 2011

    2 pagesCH01

    Director's details changed for Gordon Henry Vater on Nov 04, 2011

    2 pagesCH01

    Registered office address changed from * 3 More London Riverside London SE1 2RE England* on Nov 04, 2011

    1 pagesAD01

    Appointment of Mr. Stephen John Coke as a secretary

    2 pagesAP03

    Appointment of Mr. Stephen John Coke as a director

    2 pagesAP01

    Termination of appointment of Dominic Boyce as a secretary

    1 pagesTM02

    Termination of appointment of Dominic Boyce as a director

    1 pagesTM01

    Registered office address changed from * 6 Lloyd's Avenue London EC3N 3AX* on Sep 21, 2011

    1 pagesAD01

    Who are the officers of THE CLAIMS PEOPLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VATER, Gordon Henry
    Red Lion Street
    WC1R 4GB London
    Lion House
    England
    Director
    Red Lion Street
    WC1R 4GB London
    Lion House
    England
    EnglandBritishDirector73068430002
    BOYCE, Dominic Arthur
    More London Riverside
    SE1 2RE London
    3
    England
    Secretary
    More London Riverside
    SE1 2RE London
    3
    England
    BritishCompany Director104779850002
    COKE, Stephen John, Mr.
    High Street
    RG19 3JG Thatcham
    1
    Berks
    England
    Secretary
    High Street
    RG19 3JG Thatcham
    1
    Berks
    England
    163507590001
    MORGAN, Peter Martin, Mt
    Cockshott Farmhouse
    Highgate Hill, Hawkhurst
    TN18 4LS Cranbrook
    Kent
    Secretary
    Cockshott Farmhouse
    Highgate Hill, Hawkhurst
    TN18 4LS Cranbrook
    Kent
    BritishChartered Accountant36194080007
    WHYTE, Barry Ian
    Hazlemead House
    Lower Stone
    GL13 9DP Berkeley
    Gloucestershire
    Secretary
    Hazlemead House
    Lower Stone
    GL13 9DP Berkeley
    Gloucestershire
    BritishCompany Director68251070001
    EVERSECRETARY LIMITED
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    Nominee Secretary
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    900018440001
    BAKER, Jeremy Edward Templeton
    8 Orchard Hill
    Rudgwick
    RH12 3EQ Horsham
    West Sussex
    Director
    8 Orchard Hill
    Rudgwick
    RH12 3EQ Horsham
    West Sussex
    BritishCompany Director73068420001
    BOYCE, Dominic Arthur
    More London Riverside
    SE1 2RE London
    3
    England
    Director
    More London Riverside
    SE1 2RE London
    3
    England
    United KingdomBritishChartered Accountant104779850002
    COKE, Stephen John, Mr.
    High Street
    RG19 3JG Thatcham
    1
    Berks
    England
    Director
    High Street
    RG19 3JG Thatcham
    1
    Berks
    England
    EnglandBritishAccountant49555310003
    CROSTON, David
    Oak House
    Keynsham Lane, Woolaston
    GL15 6PY Lydney
    Gloucestershire
    Director
    Oak House
    Keynsham Lane, Woolaston
    GL15 6PY Lydney
    Gloucestershire
    EnglandBritishCompany Director69967670001
    DOUGLAS, James Alexander
    Heatherbank
    Newchapel Road
    RH7 6BJ Lingfield
    Surrey
    Director
    Heatherbank
    Newchapel Road
    RH7 6BJ Lingfield
    Surrey
    BritishDirector78899490004
    JENKINS, David Charles
    22 Nightcott Gardens
    BS29 6HG Banwell
    Somerset
    Director
    22 Nightcott Gardens
    BS29 6HG Banwell
    Somerset
    BritishChartered Loss Adjuster50670410003
    MORGAN, Peter Martin, Mt
    Cockshott Farmhouse
    Highgate Hill, Hawkhurst
    TN18 4LS Cranbrook
    Kent
    Director
    Cockshott Farmhouse
    Highgate Hill, Hawkhurst
    TN18 4LS Cranbrook
    Kent
    United KingdomBritishChartered Accountant36194080007
    SOWERBY, John Michael
    16 Stonehill Close
    Appleton
    WA4 5QD Warrington
    Cheshire
    Director
    16 Stonehill Close
    Appleton
    WA4 5QD Warrington
    Cheshire
    BritishLoss Adjuster106568900001
    VATER, Gordon Henry
    16 Bromfield Walk
    Emersons Green
    BS16 7AW Bristol
    Director
    16 Bromfield Walk
    Emersons Green
    BS16 7AW Bristol
    United KingdomBritishCompany Director73068430001
    WHYTE, Barry Ian
    Red Lion Street
    WC1R 4GB London
    Lion House
    England
    Director
    Red Lion Street
    WC1R 4GB London
    Lion House
    England
    EnglandBritishCompany Director135929390002
    EVERDIRECTOR LIMITED
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    Nominee Director
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    900018430001

    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