CAB CLAIMS LIMITED
Overview
| Company Name | CAB CLAIMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05126239 |
| 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 CAB CLAIMS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CAB CLAIMS LIMITED located?
| Registered Office Address | 58 Mosley Street M2 3HZ Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAB CLAIMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| EMPLOYMENT ADVICE BUREAU LIMITED | Aug 17, 2004 | Aug 17, 2004 |
| CLAIM18 LIMITED | May 12, 2004 | May 12, 2004 |
What are the latest accounts for CAB CLAIMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for CAB CLAIMS 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 | 1 pages | DS01 | ||||||||||
Change of details for Abstract Legal Holdings Limited as a person with significant control on Mar 11, 2019 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on May 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Alison Louise Wilford on Mar 11, 2019 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on May 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location 90 High Holborn London WC1V 6LJ | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 90 High Holborn London WC1V 6LJ | 1 pages | AD02 | ||||||||||
Registered office address changed from 50 - 52 Chancery Lane London WC2A 1HL England to 58 Mosley Street Manchester M2 3HZ on Mar 11, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Kenneth John Fowlie as a director on Jan 30, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Alison Louise Wilford as a director on Jan 30, 2019 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Jun 30, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Kenneth John Fowlie on Oct 15, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 4 pages | AA | ||||||||||
Appointment of Mr David John Ludlow Whitmore as a director on Mar 19, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 5 pages | AA | ||||||||||
Termination of appointment of Kirsten Morrison as a secretary on Feb 03, 2017 | 1 pages | TM02 | ||||||||||
Second filing for the appointment of Kenneth John Fowlie as a director | 5 pages | RP04AP01 | ||||||||||
Annual return made up to May 12, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 5 pages | AA | ||||||||||
Who are the officers of CAB CLAIMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITMORE, David John Ludlow | Director | Mosley Street M2 3HZ Manchester 58 England | United Kingdom | British | 242909500001 | |||||
| WILFORD, Alison Louise | Director | High Holborn WC1V 6LJ London 90 England | England | British | 255223990001 | |||||
| BECK, Barry Alexander | Secretary | Halcyon Hall 11 Newlands Avenue WD7 8EH Radlett Hertfordshire | British | 9956410002 | ||||||
| MORRISON, Kirsten | Secretary | Chancery Lane WC2A 1HL London 50 - 52 England | 198774670001 | |||||||
| CETC (NOMINEES) LIMITED | Secretary | 17 Thomas More Street Thomas More Square E1W 1YW London Quadrant House Floor 6 | 47285540001 | |||||||
| BECK, Barry Alexander | Director | Halcyon Hall 11 Newlands Avenue WD7 8EH Radlett Hertfordshire | United Kingdom | British | 9956410002 | |||||
| BECK, Laurence Jeremy | Director | Oakhurst 7 Aldenham Grove WD7 7BW Radlett Hertfordshire | United Kingdom | British | 66533800001 | |||||
| FIELDING, Robert Martin | Director | Chancery Lane WC2A 1HL London 50 - 52 England | United Kingdom | British | 195903010001 | |||||
| FOWLIE, Kenneth John | Director | Chancery Lane WC2A 1HL London 50 - 52 England | England | British | 165526410001 | |||||
| ROSEN, Paul Darren | Director | 43 Hartfield Avenue WD6 3JJ Elstree Hertfordshire | British | 70021470004 | ||||||
| SCOTT REES, David | Director | 37 Chiswick Quay W4 3UR Chiswick | United Kingdom | British | 97254710002 | |||||
| WERTH, Darren Andrew | Director | The Warren WD7 7DU Radlett Oak View Hertfordshire England | United Kingdom | British | 70021610006 | |||||
| CITY EXECUTOR AND TRUSTEE COMPANY LIMITED | Director | 4th Floor St Alphage House 2 Fore Street EC2Y 5DH London | 39934520001 |
Who are the persons with significant control of CAB CLAIMS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Abstract Legal Holdings Limited | Apr 06, 2016 | Mosley Street M2 3HZ Manchester 58 England | No | ||||
| |||||||
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