Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLAIMS INCORPORATED P.L.C.
Company Information for

CLAIMS INCORPORATED P.L.C.

66 PRESCOT STREET, LONDON, GREATER LONDON, E1 8NN,
Company Registration Number
03137644
Public Limited Company
Liquidation

Company Overview

About Claims Incorporated P.l.c.
CLAIMS INCORPORATED P.L.C. was founded on 1995-12-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Claims Incorporated P.l.c. is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
CLAIMS INCORPORATED P.L.C.
 
Legal Registered Office
66 PRESCOT STREET
LONDON
GREATER LONDON
E1 8NN
Other companies in B1
 
Filing Information
Company Number 03137644
Company ID Number 03137644
Date formed 1995-12-13
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2001
Account next due 31/10/2003
Latest return 13/12/2001
Return next due 10/01/2003
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2023-07-05 16:29:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAIMS INCORPORATED P.L.C.
The accountancy firm based at this address is GORDON LEIGHTON 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.
Companies with same name CLAIMS INCORPORATED P.L.C.
The following companies were found which have the same name as CLAIMS INCORPORATED P.L.C.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLAIMS INCORPORATED New Jersey Unknown
Claims Incorporated Maryland Unknown

Company Officers of CLAIMS INCORPORATED P.L.C.

Current Directors
Officer Role Date Appointed
STEPHEN FRANK RONALDSON
Company Secretary 2001-09-21
DAVID GRAVELL
Director 2001-04-06
RONALD HENDERSON
Director 2001-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ERNEST DOONA
Company Secretary 2001-02-28 2001-09-05
PAUL ERNEST DOONA
Director 2000-07-27 2001-09-05
COLIN DAVID POOLE
Director 1997-07-08 2001-08-29
MARCUS DONN
Director 1999-01-04 2001-07-27
ANTHONY FREDERICK SULLMAN
Director 1995-12-13 2001-03-20
PAUL WILLIAM REW
Company Secretary 2000-02-16 2001-02-28
PETER CARLILE
Director 1998-12-11 2001-02-28
PAUL WILLIAM REW
Director 2000-07-27 2001-02-28
MARK CAMPBELL ALLEN
Director 1998-12-11 2000-09-15
MARK CAMPBELL ALLEN
Company Secretary 1998-12-11 2000-02-16
KATHRYN FAITH MARY GREEN
Director 1998-12-11 1999-12-02
GEOFFREY PAUL WILSON
Director 1998-12-11 1999-07-21
ANTHONY FREDERICK SULLMAN
Company Secretary 1995-12-13 1998-12-11
STEPHEN COLIN HYDE
Director 1995-12-13 1997-12-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-12-13 1995-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN FRANK RONALDSON LENNOX HOLDINGS PLC Company Secretary 2006-11-01 CURRENT 2002-04-25 Dissolved 2014-01-01
STEPHEN FRANK RONALDSON GREATLAND GOLD PLC Company Secretary 2006-06-26 CURRENT 2005-11-16 Active
STEPHEN FRANK RONALDSON BBS MEDIA LIMITED Company Secretary 2005-07-06 CURRENT 2005-06-06 Active - Proposal to Strike off
STEPHEN FRANK RONALDSON RED ROCK RESOURCES PLC Company Secretary 2005-05-12 CURRENT 2004-09-08 Active
STEPHEN FRANK RONALDSON THOR ENERGY PLC Company Secretary 2005-04-19 CURRENT 2004-11-03 Active
STEPHEN FRANK RONALDSON ALTONA RARE EARTHS PLC Company Secretary 2005-02-28 CURRENT 2005-02-02 Active
STEPHEN FRANK RONALDSON CHURCHILL MINING PLC Company Secretary 2005-02-11 CURRENT 2004-11-02 In Administration/Administrative Receiver
STEPHEN FRANK RONALDSON GOLDPLAT PLC Company Secretary 2005-01-25 CURRENT 2005-01-24 Active
STEPHEN FRANK RONALDSON BLANDFORD STREET LIMITED Company Secretary 2004-08-31 CURRENT 2004-07-13 Active
STEPHEN FRANK RONALDSON DTP LIMITED Company Secretary 2003-10-03 CURRENT 2003-05-23 Active
STEPHEN FRANK RONALDSON HIFLUX LIMITED Company Secretary 2002-12-04 CURRENT 2000-10-18 Active
STEPHEN FRANK RONALDSON FRPH LIMITED Company Secretary 2002-11-11 CURRENT 1994-06-28 Active
STEPHEN FRANK RONALDSON MEDICAL LEGAL SUPPORT SERVICES LIMITED Company Secretary 2001-09-21 CURRENT 1996-01-11 Dissolved 2016-04-05
STEPHEN FRANK RONALDSON CLAIMS DIRECT PLC Company Secretary 2001-09-18 CURRENT 2000-03-27 Liquidation
DAVID GRAVELL CHELTENHAM CIRENCESTER & TEWKESBURY CITIZENS ADVICE BUREAU Director 2012-08-21 CURRENT 2005-04-05 Dissolved 2015-03-10
DAVID GRAVELL MEDICAL LEGAL SUPPORT SERVICES LIMITED Director 2001-04-06 CURRENT 1996-01-11 Dissolved 2016-04-05
DAVID GRAVELL CLAIMS DIRECT PLC Director 2001-04-06 CURRENT 2000-03-27 Liquidation
RONALD HENDERSON MEDICAL LEGAL SUPPORT SERVICES LIMITED Director 2001-09-05 CURRENT 1996-01-11 Dissolved 2016-04-05
RONALD HENDERSON CLAIMS DIRECT PLC Director 2001-09-05 CURRENT 2000-03-27 Liquidation

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
2023-10-09Compulsory liquidation winding up progress report
2023-06-12Compulsory liquidation. Removal of liquidator by court
2022-10-04Compulsory liquidation winding up progress report
2021-09-15WU07Compulsory liquidation winding up progress report
2020-09-29WU07Compulsory liquidation winding up progress report
2019-10-02WU07Compulsory liquidation winding up progress report
2018-09-19WU07Compulsory liquidation winding up progress report
2017-10-13WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 31/07/2017:LIQ. CASE NO.3
2017-10-13WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 31/07/2017:LIQ. CASE NO.3
2017-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/17 FROM Four Brindley Place Birmingham B1 2HZ
2016-09-26LIQ MISCInsolvency:annual progress report
2015-07-223.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2015
2015-07-22RM02Notice of ceasing to act as receiver or manager
2015-07-223.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2015
2014-09-164.31Compulsory liquidaton liquidator appointment
2014-08-153.6Receiver abstract summary of receipts and payments brought down to 2014-07-09
2014-07-17F14Compulsory Liquidation. Notice of winding up order
2013-08-193.6Receiver abstract summary of receipts and payments brought down to 2013-07-09
2012-09-043.6Receiver abstract summary of receipts and payments brought down to 2012-07-09
2011-09-143.6Receiver abstract summary of receipts and payments brought down to 2011-07-09
2010-09-093.6Receiver abstract summary of receipts and payments brought down to 2010-07-09
2009-09-033.6Receiver abstract summary of receipts and payments brought down to 2009-07-09
2008-09-043.6Receiver abstract summary of receipts and payments brought down to 2008-07-09
2007-09-133.6Receiver abstract summary of receipts and payments
2006-09-063.6Receiver abstract summary of receipts and payments
2006-06-16405(2)Receiver ceasing to act
2006-05-31405(2)RECEIVER CEASING TO ACT
2006-05-31405(2)RECEIVER CEASING TO ACT
2006-05-09405(1)Appointment of receiver/manager
2005-09-013.6Receiver abstract summary of receipts and payments
2005-02-223.4CONSTITUTION OF CREDITORS' COMMITTEE
2004-09-073.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-09-123.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-01-083.4CONSTITUTION OF CREDITORS' COMMITTEE
2003-01-033.10ADMINISTRATIVE RECEIVER'S REPORT
2003-01-03MISCFORM 3.2 SAF WITH 3.10/REPORT
2002-10-07405(1)APPOINTMENT OF RECEIVER/MANAGER
2002-10-07405(2)RECEIVER CEASING TO ACT
2002-10-07405(2)RECEIVER CEASING TO ACT
2002-10-07405(1)APPOINTMENT OF RECEIVER/MANAGER
2002-09-27287REGISTERED OFFICE CHANGED ON 27/09/02 FROM: COLMORE GATE 2 COLMORE ROW BIRMINGHAM B3 2BN
2002-08-08287REGISTERED OFFICE CHANGED ON 08/08/02 FROM: GROSVENOR HOUSE HOLLINSWOOD ROAD, CENTRAL PARK TELFORD SHROPHIRE TF2 9TW
2002-07-17405(1)APPOINTMENT OF RECEIVER/MANAGER
2002-07-17405(1)APPOINTMENT OF RECEIVER/MANAGER
2002-06-05395PARTICULARS OF MORTGAGE/CHARGE
2001-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-20363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-01288aNEW SECRETARY APPOINTED
2001-09-19288aNEW DIRECTOR APPOINTED
2001-09-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-09-04288bDIRECTOR RESIGNED
2001-08-24395PARTICULARS OF MORTGAGE/CHARGE
2001-08-24395PARTICULARS OF MORTGAGE/CHARGE
2001-08-24395PARTICULARS OF MORTGAGE/CHARGE
2001-08-01288bDIRECTOR RESIGNED
2001-05-09288aNEW DIRECTOR APPOINTED
2001-03-29288bDIRECTOR RESIGNED
2001-03-23288bDIRECTOR RESIGNED
2001-03-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-21288aNEW SECRETARY APPOINTED
2001-01-21363sRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2000-11-30288bDIRECTOR RESIGNED
2000-09-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-03288aNEW DIRECTOR APPOINTED
2000-08-03288aNEW DIRECTOR APPOINTED
2000-04-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-09288aNEW SECRETARY APPOINTED
2000-03-09288bSECRETARY RESIGNED
2000-02-18288aNEW DIRECTOR APPOINTED
1999-12-23363sRETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS
1999-12-13288bDIRECTOR RESIGNED
1999-12-01288cDIRECTOR'S PARTICULARS CHANGED
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to CLAIMS INCORPORATED P.L.C. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-09-23
Appointment of Liquidators2014-08-13
Winding-Up Orders2014-07-11
Petitions to Wind Up (Companies)2014-05-08
Fines / Sanctions
No fines or sanctions have been issued against CLAIMS INCORPORATED P.L.C.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE MORTGAGE DEBENTURE 2002-06-05 Outstanding FIRST NATIONAL BANK PLC (THE SECURITY TRUSTEE)
FLOATING CHARGE ON ALL PROPERTY BETWEEN THE COMPANY AND FIRST NATIONAL BANK PLC IN IT'S CAPACITY AS TRUSTEE (THE "SECURITY TRUSTEE") FOR ITSELF AND FIRST NATIONAL INVOICE FINANCE AS BENEFICIARIES 2001-08-24 Outstanding FIRST NATIONAL BANK PLC IN IT'S CAPACITY AS SECURITY TRUSTEE FOR THE BENEFICIARIES
CHATTELS MORTGAGE ON ALL PROPERTY BETWEEN THE COMPANY AND FIRST NATIONAL BANK PLC IN IT'S CAPACITY AS TRUSTEE (THE "SECURITY TRUSTEE") FOR ITSELF AND FIRST NATIONAL INVOICE FINANCE AS BENEFICIARIES 2001-08-24 Outstanding FIRST NATIONAL BANK PLC IN IT'S CAPACITY AS SECURITY TRUSTEE FOR THE BENEFICIARIES
MORTGAGE ON INTELLECTUAL PROPERTY BETWEEN THE COMPANY AND FIRST NATIONAL BANK PLC IN IT'S CAPACITY AS TRUSTEE (THE "SECURITY TRUSTEE") FOR ITSELF AND FIRST NATIONAL INVOICE FINANCE AS BENEFICIARIES 2001-08-24 Outstanding FIRST NATIONAL BANK PLC IN IT'S CAPACITY AS SECURITY TRUSTEE FOR THE BENEFICIARIES
FIXED AND FLOATING CHARGE 1999-02-19 PART of the property or undertaking has been released from charge BIBBY FACTORS BRISTOL LIMITED
DEBENTURE DEED 1996-11-15 Satisfied LLOYDS BANK PLC
MORTGAGE DEBENTURE 1996-03-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CLAIMS INCORPORATED P.L.C. registering or being granted any patents
Domain Names
We do not have the domain name information for CLAIMS INCORPORATED P.L.C.
Trademarks
We have not found any records of CLAIMS INCORPORATED P.L.C. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAIMS INCORPORATED P.L.C.. 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 (7487 - Other business activities) as CLAIMS INCORPORATED P.L.C. are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where CLAIMS INCORPORATED P.L.C. 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 partyCLAIMS INCORPORATED PLCEvent Date2014-08-01
In the High Court of Justice, Chancery Division case number 2827 Trading from Grosvenor House, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TW I hereby give notice that I, Malcolm Cohen , 6825 , Licensed Insolvency Practitioner of BDO LLP , 55 Baker Street, London, W1U 7EU , was appointed Liquidator of the above named company on 1 August 2014 by the secretary of state. All debts and claims should be sent to me at my address above. All creditors who have not already done so are invited to prove their debts in writing to me. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 1/JPB/Claims Inc Malcolm Cohen , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCLAIMS INCORPORATED PLCEvent Date2014-08-01
In the High Court of Justice, Chancery Division case number 002827 Principal Trading Address: Grosvenor House, Hollinswood Road, Central Park, Telford, Shropshire TF2 9TW We, Robin Hamilton Davis , of Carter Backer Winter LLP , 66 Prescot Street, London, E1 8NN For further details contact: Robin Hamilton Davis, Tel: 020 7309 3800 or Malcolm Cohen, Tel: 020 7893 2352. Alternative contact: and Malcolm Cohen , of BDO LLP , 55 Baker Street, London, W1U 7EU , hereby give notice that we were appointed Joint Liquidators of the above named Company on 01 August 2014 . For further details contact: Robin Hamilton Davis, Tel: 020 7309 3800 or Malcolm Cohen, Tel: 020 7893 2352. Alternative contact: John.Buchanan@bdo.co.uk Tel: 020 7893 2352.
 
Initiating party Event TypeWinding-Up Orders
Defending partyCLAIMS INCORPORATED PLCEvent Date2014-06-30
In the High Court Of Justice case number 002827 Liquidator appointed: J Taylor The Insolvency Service , Cannon House , 18 The Priory Queensway , BIRMINGHAM , B4 6FD , telephone: 0121 698 4000 , email: BirminghamB.OR@insolvency.gsi.gov.uk :
 
Initiating party NEVILLE KHANEvent TypePetitions to Wind Up (Companies)
Defending partyCLAIMS INCORPORATED PLCEvent Date2014-04-10
In the High Court of Justice (Chancery Division) Companies Court case number 2827 A Petition to wind up the above-named Company of Four Brindley Place, Birmingham, B1 2HZ , presented on 10 April 2014 byCLAIMS DIRECT PLC (in administrative receivership and liquidation, acting by its joint administrative receiver, NEVILLE KHAN )of Four Brindley Place, Birmingham, B1 2HZ , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, Chancery Division, 7 Rolls Building, Fetter Lane, London, EC4A 1NL , on 2 June 2014 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 30 May 2014 . The Petitioners Solicitor is Shepherd and Wedderburn LLP , Condor House, 10 St Pauls Churchyard, London, EC4M 8AL . (Ref BH.)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLAIMS INCORPORATED P.L.C. 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 CLAIMS INCORPORATED P.L.C. 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.