Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LITIGATION PROTECTION LIMITED
Company Information for

LITIGATION PROTECTION LIMITED

OFFICE D BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
Company Registration Number
02839875
Private Limited Company
Liquidation

Company Overview

About Litigation Protection Ltd
LITIGATION PROTECTION LIMITED was founded on 1993-07-27 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Litigation Protection Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
LITIGATION PROTECTION LIMITED
 
Legal Registered Office
OFFICE D BERESFORD HOUSE
TOWN QUAY
SOUTHAMPTON
SO14 2AQ
Other companies in BN18
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LITIGATION PROTECTION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CW FELLOWES LIMITED   L. J. HOLLOWAY & CO. LIMITED   PARKER BUSINESS DEVELOPMENT LIMITED
Is this data useful to you?
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.

Company Officers of LITIGATION PROTECTION LIMITED

Current Directors
Officer Role Date Appointed
PETER HAMPTON BLACKMORE
Company Secretary 1999-02-23
DAVID ARTHUR COOPER
Director 1999-04-16
BRIAN JOHN DAWSON RAINCOCK
Director 1993-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE JOHN HENRY PETTY
Director 2000-08-18 2003-01-01
JOHN GRANVILLE WOOLFENDEN
Company Secretary 1997-07-01 1998-06-17
JOHN GRANVILLE WOOLFENDEN
Director 1993-08-10 1998-06-17
GRAHAM KENNETH URQUHART
Company Secretary 1993-08-10 1997-06-30
DAVID EVANS
Director 1993-12-13 1995-02-02
STEPHEN ROBERT MANTON
Director 1993-12-13 1995-02-02
CO FORM (SECRETARIES) LIMITED
Nominated Secretary 1993-07-27 1993-08-10
CO FORM (NOMINEES) LIMITED
Nominated Director 1993-07-27 1993-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER HAMPTON BLACKMORE ACCESS TO JUSTICE GROUP LIMITED Company Secretary 2008-07-14 CURRENT 2008-07-04 Active - Proposal to Strike off
PETER HAMPTON BLACKMORE COMMERCIAL LITIGATION FUNDING LIMITED Company Secretary 2006-03-07 CURRENT 2006-03-07 Active - Proposal to Strike off
PETER HAMPTON BLACKMORE ACCESS TO JUSTICE 2000 LIMITED Company Secretary 1999-04-16 CURRENT 1997-10-31 Dissolved 2014-07-17
PETER HAMPTON BLACKMORE LAWSURE DIRECT LIMITED Company Secretary 1997-01-17 CURRENT 1997-01-17 Active
PETER HAMPTON BLACKMORE LITIGATION MANAGEMENT LIMITED Company Secretary 1996-10-23 CURRENT 1996-10-23 Active
DAVID ARTHUR COOPER CIRCLE OFFICES LIMITED Director 2017-01-19 CURRENT 2010-04-26 Active - Proposal to Strike off
DAVID ARTHUR COOPER THE UNION JACK CLUB (TRADING) LIMITED Director 2014-05-13 CURRENT 1998-04-22 Active
DAVID ARTHUR COOPER UNION JACK CLUB (THE) Director 2013-10-08 CURRENT 1904-04-18 Active
DAVID ARTHUR COOPER JACOMA ESTATES LIMITED Director 2013-03-01 CURRENT 2007-08-24 Active
DAVID ARTHUR COOPER OFFHAM VENTURES LIMITED Director 2012-08-29 CURRENT 2012-08-29 Active
DAVID ARTHUR COOPER SOLUTION SAFETY PRODUCTS LIMITED Director 2007-06-05 CURRENT 2006-04-10 Dissolved 2014-06-07
DAVID ARTHUR COOPER LANDFRAME (KINGSTON BAGPUIZE) LIMITED Director 1999-10-19 CURRENT 1999-10-19 Active - Proposal to Strike off
DAVID ARTHUR COOPER LANDFRAME SECURITIES LIMITED Director 1998-10-28 CURRENT 1998-10-28 Liquidation
DAVID ARTHUR COOPER CLARENDON ENTERPRISE CENTRE LIMITED Director 1997-11-13 CURRENT 1997-11-13 In Administration/Administrative Receiver
DAVID ARTHUR COOPER ACCESS TO JUSTICE 2000 LIMITED Director 1997-10-31 CURRENT 1997-10-31 Dissolved 2014-07-17
DAVID ARTHUR COOPER LANDFRAME DEVELOPMENTS LIMITED Director 1992-06-16 CURRENT 1992-06-12 Liquidation
DAVID ARTHUR COOPER LANDFRAME PROJECT MANAGEMENT LIMITED Director 1991-04-10 CURRENT 1991-04-10 Liquidation
DAVID ARTHUR COOPER OFFHAM ASSETS LIMITED Director 1991-04-08 CURRENT 1990-04-30 Active
BRIAN JOHN DAWSON RAINCOCK RAINCOOP LIMITED Director 2011-01-26 CURRENT 2010-07-15 Active - Proposal to Strike off
BRIAN JOHN DAWSON RAINCOCK ACCESS TO JUSTICE GROUP LIMITED Director 2008-07-14 CURRENT 2008-07-04 Active - Proposal to Strike off
BRIAN JOHN DAWSON RAINCOCK ACCESS TO JUSTICE 2000 LIMITED Director 1997-10-31 CURRENT 1997-10-31 Dissolved 2014-07-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-05-19LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-19
2020-05-22LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-19
2019-05-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-19
2018-05-29LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-19
2017-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/17 FROM 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/17 FROM Tarrant Place 65 Tarrant Street Arundel West Sussex BN18 9DJ
2017-04-034.20Volunatary liquidation statement of affairs with form 4.19
2017-04-03600Appointment of a voluntary liquidator
2017-04-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-03-20
2016-10-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-03-21RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-07-27
2016-03-21ANNOTATIONClarification
2016-03-16RP04SECOND FILING WITH MUD 27/07/14 FOR FORM AR01
2016-03-16RP04SECOND FILING WITH MUD 27/07/13 FOR FORM AR01
2016-03-16ANNOTATIONClarification
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-03AR0127/07/15 FULL LIST
2015-08-03LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 1000
2015-08-03AR0127/07/15 FULL LIST
2015-01-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-28AR0127/07/14 FULL LIST
2014-07-28AR0127/07/14 FULL LIST
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AR0127/07/13 ANNUAL RETURN FULL LIST
2012-10-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-14AR0127/07/12 ANNUAL RETURN FULL LIST
2011-11-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-11AR0127/07/11 ANNUAL RETURN FULL LIST
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN DAWSON RAINCOCK / 01/01/2011
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR COOPER / 01/01/2011
2011-08-11CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER HAMPTON BLACKMORE on 2011-01-01
2010-11-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-30AR0127/07/10 FULL LIST
2010-01-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-13363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-26287REGISTERED OFFICE CHANGED ON 26/11/2008 FROM ARUNDEL COURT PARK BOTTOM ARUNDEL WEST SUSSEX BN18 0AA
2008-11-26287REGISTERED OFFICE CHANGED ON 26/11/2008 FROM, ARUNDEL COURT, PARK BOTTOM, ARUNDEL, WEST SUSSEX, BN18 0AA
2008-08-22363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-03-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2007-11-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-23363aRETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-01-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-04363sRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-02-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-17363sRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-04363sRETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2004-01-27AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-04288bDIRECTOR RESIGNED
2003-09-04363sRETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-23363sRETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2001-12-06AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-05363sRETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS
2001-08-09288aNEW DIRECTOR APPOINTED
2001-02-13288aNEW DIRECTOR APPOINTED
2000-12-22395PARTICULARS OF MORTGAGE/CHARGE
2000-09-19AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-04363(287)REGISTERED OFFICE CHANGED ON 04/08/00
2000-08-04363sRETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS
2000-03-22AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-19363sRETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS
1999-07-07395PARTICULARS OF MORTGAGE/CHARGE
1999-04-27288aNEW DIRECTOR APPOINTED
1999-04-06AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-03-15288aNEW SECRETARY APPOINTED
1999-03-15363(287)REGISTERED OFFICE CHANGED ON 15/03/99
1999-03-15363sRETURN MADE UP TO 27/07/98; NO CHANGE OF MEMBERS
1998-08-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-23363bRETURN MADE UP TO 27/07/97; NO CHANGE OF MEMBERS
1997-07-27288aNEW SECRETARY APPOINTED
1997-07-04288bSECRETARY RESIGNED
1996-12-20225ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97
1996-10-07AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-10-02363sRETURN MADE UP TO 27/07/96; FULL LIST OF MEMBERS
1996-07-29287REGISTERED OFFICE CHANGED ON 29/07/96 FROM: 11/15 ST MARY AT HILL LONDON EC3R 8EE
1995-09-23395PARTICULARS OF MORTGAGE/CHARGE
1995-08-07363sRETURN MADE UP TO 27/07/95; NO CHANGE OF MEMBERS
1995-05-31AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-02-15288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to LITIGATION PROTECTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-03-27
Resolutions for Winding-up2017-03-27
Meetings of Creditors2017-03-13
Meetings of Creditors2017-02-17
Fines / Sanctions
No fines or sanctions have been issued against LITIGATION PROTECTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-12-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-06-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1995-09-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of LITIGATION PROTECTION LIMITED registering or being granted any patents
Domain Names

LITIGATION PROTECTION LIMITED owns 2 domain names.

accesstojustice.co.uk   litigationmanagement.co.uk  

Trademarks
We have not found any records of LITIGATION PROTECTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LITIGATION PROTECTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as LITIGATION PROTECTION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LITIGATION PROTECTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyLITIGATION PROTECTION LIMITEDEvent Date2017-03-20
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 TypeResolutions for Winding-up
Defending partyLITIGATION PROTECTION LIMITEDEvent Date2017-03-20
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 TypeMeetings of Creditors
Defending partyLITIGATION PROTECTION LIMITEDEvent Date2017-03-06
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 TypeMeetings of Creditors
Defending partyLITIGATION PROTECTION LIMITEDEvent Date2017-02-07
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LITIGATION PROTECTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LITIGATION PROTECTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.