Liquidation
Company Information for LITIGATION PROTECTION LIMITED
OFFICE D BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
|
Company Registration Number
02839875
Private Limited Company
Liquidation |
Company Name | |
---|---|
LITIGATION PROTECTION LIMITED | |
Legal Registered Office | |
OFFICE D BERESFORD HOUSE TOWN QUAY SOUTHAMPTON SO14 2AQ Other companies in BN18 | |
Company Number | 02839875 | |
---|---|---|
Company ID Number | 02839875 | |
Date formed | 1993-07-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 27/07/2015 | |
Return next due | 24/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 11:28:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER HAMPTON BLACKMORE |
||
DAVID ARTHUR COOPER |
||
BRIAN JOHN DAWSON RAINCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE JOHN HENRY PETTY |
Director | ||
JOHN GRANVILLE WOOLFENDEN |
Company Secretary | ||
JOHN GRANVILLE WOOLFENDEN |
Director | ||
GRAHAM KENNETH URQUHART |
Company Secretary | ||
DAVID EVANS |
Director | ||
STEPHEN ROBERT MANTON |
Director | ||
CO FORM (SECRETARIES) LIMITED |
Nominated Secretary | ||
CO FORM (NOMINEES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACCESS TO JUSTICE GROUP LIMITED | Company Secretary | 2008-07-14 | CURRENT | 2008-07-04 | Active - Proposal to Strike off | |
COMMERCIAL LITIGATION FUNDING LIMITED | Company Secretary | 2006-03-07 | CURRENT | 2006-03-07 | Active - Proposal to Strike off | |
ACCESS TO JUSTICE 2000 LIMITED | Company Secretary | 1999-04-16 | CURRENT | 1997-10-31 | Dissolved 2014-07-17 | |
LAWSURE DIRECT LIMITED | Company Secretary | 1997-01-17 | CURRENT | 1997-01-17 | Active | |
LITIGATION MANAGEMENT LIMITED | Company Secretary | 1996-10-23 | CURRENT | 1996-10-23 | Active | |
CIRCLE OFFICES LIMITED | Director | 2017-01-19 | CURRENT | 2010-04-26 | Active - Proposal to Strike off | |
THE UNION JACK CLUB (TRADING) LIMITED | Director | 2014-05-13 | CURRENT | 1998-04-22 | Active | |
UNION JACK CLUB (THE) | Director | 2013-10-08 | CURRENT | 1904-04-18 | Active | |
JACOMA ESTATES LIMITED | Director | 2013-03-01 | CURRENT | 2007-08-24 | Active | |
OFFHAM VENTURES LIMITED | Director | 2012-08-29 | CURRENT | 2012-08-29 | Active | |
SOLUTION SAFETY PRODUCTS LIMITED | Director | 2007-06-05 | CURRENT | 2006-04-10 | Dissolved 2014-06-07 | |
LANDFRAME (KINGSTON BAGPUIZE) LIMITED | Director | 1999-10-19 | CURRENT | 1999-10-19 | Active - Proposal to Strike off | |
LANDFRAME SECURITIES LIMITED | Director | 1998-10-28 | CURRENT | 1998-10-28 | Liquidation | |
CLARENDON ENTERPRISE CENTRE LIMITED | Director | 1997-11-13 | CURRENT | 1997-11-13 | In Administration/Administrative Receiver | |
ACCESS TO JUSTICE 2000 LIMITED | Director | 1997-10-31 | CURRENT | 1997-10-31 | Dissolved 2014-07-17 | |
LANDFRAME DEVELOPMENTS LIMITED | Director | 1992-06-16 | CURRENT | 1992-06-12 | Liquidation | |
LANDFRAME PROJECT MANAGEMENT LIMITED | Director | 1991-04-10 | CURRENT | 1991-04-10 | Liquidation | |
OFFHAM ASSETS LIMITED | Director | 1991-04-08 | CURRENT | 1990-04-30 | Active | |
RAINCOOP LIMITED | Director | 2011-01-26 | CURRENT | 2010-07-15 | Active - Proposal to Strike off | |
ACCESS TO JUSTICE GROUP LIMITED | Director | 2008-07-14 | CURRENT | 2008-07-04 | Active - Proposal to Strike off | |
ACCESS TO JUSTICE 2000 LIMITED | Director | 1997-10-31 | CURRENT | 1997-10-31 | Dissolved 2014-07-17 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/17 FROM 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/17 FROM Tarrant Place 65 Tarrant Street Arundel West Sussex BN18 9DJ | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-07-27 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING WITH MUD 27/07/14 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 27/07/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/07/15 FULL LIST | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/07/15 FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/07/14 FULL LIST | |
AR01 | 27/07/14 FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/07/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN DAWSON RAINCOCK / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR COOPER / 01/01/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PETER HAMPTON BLACKMORE on 2011-01-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 27/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 26/11/2008 FROM ARUNDEL COURT PARK BOTTOM ARUNDEL WEST SUSSEX BN18 0AA | |
287 | REGISTERED OFFICE CHANGED ON 26/11/2008 FROM, ARUNDEL COURT, PARK BOTTOM, ARUNDEL, WEST SUSSEX, BN18 0AA | |
363a | RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/08/00 | |
363s | RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 15/03/99 | |
363s | RETURN MADE UP TO 27/07/98; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363b | RETURN MADE UP TO 27/07/97; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 27/07/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/07/96 FROM: 11/15 ST MARY AT HILL LONDON EC3R 8EE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 27/07/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
288 | DIRECTOR RESIGNED |
Appointment of Liquidators | 2017-03-27 |
Resolutions for Winding-up | 2017-03-27 |
Meetings of Creditors | 2017-03-13 |
Meetings of Creditors | 2017-02-17 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
LITIGATION PROTECTION LIMITED owns 2 domain names.
accesstojustice.co.uk litigationmanagement.co.uk
The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as LITIGATION PROTECTION LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LITIGATION PROTECTION LIMITED | Event Date | 2017-03-20 |
Liquidator's name and address: Andrew Watling and Carl Jackson , Joint Liquidators, Quantuma LLP , 14th Floor Dukes Keep, Marsh Lane, SO14 3EX . Alternative contact: Abigail Bundy, abigail.bundy@quantuma.com , 023 8033 6464 . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LITIGATION PROTECTION LIMITED | Event Date | 2017-03-20 |
At a General Meeting of the Company, duly convened, and held at 14 Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX on 20 March 2017 , the following resolutions were passed, No 1 as a Special Resolution and No 2 as an Ordinary Resolution: RESOLUTIONS 1.That the Company be wound up voluntarily; and 2.That Carl Jackson and Andrew Watling, Licensed Insolvency Practitioners, be appointed Joint Liquidators of the Company and that they be authorised to act jointly and severally. Carl Jackson and Andrew Watling , (IP No's 8860 and 15910 ) Joint Liquidators , Quantuma LLP , 14th Floor Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX . Alternative contact: Abigail Bundy , abigail.bundy@quantuma.com , 023 8033 6464 . B Raincock , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LITIGATION PROTECTION LIMITED | Event Date | 2017-03-06 |
NOTICE IS HEREBY GIVEN that a general meeting of the above named Company will be held at the offices of Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX , on 20 March 2017 at 3pm for the purpose of considering and if thought fit passing the following resolutions: No 1 as a special resolution and No 2 as an ordinary resolution: 1`THAT the Company be wound up voluntarily'. 2`THAT Carl Jackson and Andrew Watling, Licensed Insolvency Practitioners, be appointed Joint Liquidators of the Company and that they be authorised to act jointly and severally. Proxy forms must be lodged at Quantuma LLP , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX , by no later than 12 noon on 17 March 2017. BY ORDER OF THE BOARD | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LITIGATION PROTECTION LIMITED | Event Date | 2017-02-07 |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the Company will be held at 14 Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX on 06 March 2017 at 9:45 for the purposes of receiving the directors Statement of Affairs, appointing a liquidator, if appropriate to appoint a Liquidation Committee and to pass any other resolution deemed appropriate by the chairman. Creditors may attend and vote at the meeting by proxy or in person. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors attending in person), together with a statement of their claim at the offices of Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX not later than 12 noon on 03 March 2017. The meeting will also receive information about, and be called upon to approve resolutions relating to the costs of convening the meeting and assisting the Directors in preparing the Statement of Affairs and report for presentation at the meeting. Carl Jackson (IP No. 8860 ) and Andrew Watling (IP No. 15910 ) of Quantuma LLP , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX are qualified to act as Insolvency Practitioners in relation to the company and will provide creditors free of charge with such information concerning the company's affairs as is reasonably required. By Order of the Board | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |