CLAIM AND RECOVER LTD
Overview
| Company Name | CLAIM AND RECOVER LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05911863 |
| 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 CLAIM AND RECOVER LTD?
- Other service activities n.e.c. (96090) / Other service activities
Where is CLAIM AND RECOVER LTD located?
| Registered Office Address | 17 Rochester Row SW1P 1QT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLAIM AND RECOVER LTD?
| Company Name | From | Until |
|---|---|---|
| ACCIDENT RECOVERY PLAN LIMITED | Aug 21, 2006 | Aug 21, 2006 |
What are the latest accounts for CLAIM AND RECOVER LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for CLAIM AND RECOVER LTD?
| Annual Return |
|
|---|
What are the latest filings for CLAIM AND RECOVER LTD?
| 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 | 4 pages | DS01 | ||||||||||
Appointment of James D'arcy Vincent as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Shearer as a director | 1 pages | TM01 | ||||||||||
Appointment of Peter Mark Franklin as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Richard John Shearer on Sep 12, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Jun 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jun 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jun 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Jun 30, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Richard John Shearer as a director | 2 pages | AP01 | ||||||||||
Appointment of Capita Corporate Director Ltd as a director | 2 pages | AP02 | ||||||||||
Appointment of Capita Group Secretary Ltd as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Jeremy Ellison as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeremy Ellison as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * 169 Preston Road Brighton East Sussex BN1 6AG* on Jun 16, 2010 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of CLAIM AND RECOVER LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAPITA GROUP SECRETARY LTD | Secretary | Rochester Row SW1P 1QT London 17 England |
| 152353620001 | ||||||||||
| FRANKLIN, Peter Mark | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 179089060001 | |||||||||
| VINCENT, James D'Arcy | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 115136550001 | |||||||||
| CAPITA CORPORATE DIRECTOR LTD | Director | Rochester Row SW1P 1QT London 17 England |
| 152353630001 | ||||||||||
| EARL, Susanne Patricia | Secretary | Claregate Blandys Lane Upper Basildon RG8 8PG Berkshire | British | 47370880002 | ||||||||||
| ELLISON, Jeremy Simon | Secretary | 23 Aldbourne Road Burnham SL1 7NJ Slough Buckinghamshire | British | 60049170002 | ||||||||||
| EARL, Kimble David | Director | Claregate Blandys Lane RG8 8PG Upper Basildon Berkshire | England | British | 2955410002 | |||||||||
| ELLISON, Jeremy Simon | Director | 23 Aldbourne Road Burnham SL1 7NJ Slough Buckinghamshire | United Kingdom | British | 60049170002 | |||||||||
| SANDERSON, Martin | Director | 5 St James Close Pangbourne RG8 7AP Reading Berkshire | United Kingdom | British | 41284820004 | |||||||||
| SHEARER, Richard John | Director | Rochester Row SW1P 1QT London 17 England | United Kingdom | British | 132651920002 |
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