Liquidation
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 Name | |
---|---|
CLAIMS INCORPORATED P.L.C. | |
Legal Registered Office | |
66 PRESCOT STREET LONDON GREATER LONDON E1 8NN Other companies in B1 | |
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 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CLAIMS INCORPORATED | New Jersey | Unknown | ||
Claims Incorporated | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN FRANK RONALDSON |
||
DAVID GRAVELL |
||
RONALD HENDERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ERNEST DOONA |
Company Secretary | ||
PAUL ERNEST DOONA |
Director | ||
COLIN DAVID POOLE |
Director | ||
MARCUS DONN |
Director | ||
ANTHONY FREDERICK SULLMAN |
Director | ||
PAUL WILLIAM REW |
Company Secretary | ||
PETER CARLILE |
Director | ||
PAUL WILLIAM REW |
Director | ||
MARK CAMPBELL ALLEN |
Director | ||
MARK CAMPBELL ALLEN |
Company Secretary | ||
KATHRYN FAITH MARY GREEN |
Director | ||
GEOFFREY PAUL WILSON |
Director | ||
ANTHONY FREDERICK SULLMAN |
Company Secretary | ||
STEPHEN COLIN HYDE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LENNOX HOLDINGS PLC | Company Secretary | 2006-11-01 | CURRENT | 2002-04-25 | Dissolved 2014-01-01 | |
GREATLAND GOLD PLC | Company Secretary | 2006-06-26 | CURRENT | 2005-11-16 | Active | |
BBS MEDIA LIMITED | Company Secretary | 2005-07-06 | CURRENT | 2005-06-06 | Active - Proposal to Strike off | |
RED ROCK RESOURCES PLC | Company Secretary | 2005-05-12 | CURRENT | 2004-09-08 | Active | |
THOR ENERGY PLC | Company Secretary | 2005-04-19 | CURRENT | 2004-11-03 | Active | |
ALTONA RARE EARTHS PLC | Company Secretary | 2005-02-28 | CURRENT | 2005-02-02 | Active | |
CHURCHILL MINING PLC | Company Secretary | 2005-02-11 | CURRENT | 2004-11-02 | In Administration/Administrative Receiver | |
GOLDPLAT PLC | Company Secretary | 2005-01-25 | CURRENT | 2005-01-24 | Active | |
BLANDFORD STREET LIMITED | Company Secretary | 2004-08-31 | CURRENT | 2004-07-13 | Active | |
DTP LIMITED | Company Secretary | 2003-10-03 | CURRENT | 2003-05-23 | Active | |
HIFLUX LIMITED | Company Secretary | 2002-12-04 | CURRENT | 2000-10-18 | Active | |
FRPH LIMITED | Company Secretary | 2002-11-11 | CURRENT | 1994-06-28 | Active | |
MEDICAL LEGAL SUPPORT SERVICES LIMITED | Company Secretary | 2001-09-21 | CURRENT | 1996-01-11 | Dissolved 2016-04-05 | |
CLAIMS DIRECT PLC | Company Secretary | 2001-09-18 | CURRENT | 2000-03-27 | Liquidation | |
CHELTENHAM CIRENCESTER & TEWKESBURY CITIZENS ADVICE BUREAU | Director | 2012-08-21 | CURRENT | 2005-04-05 | Dissolved 2015-03-10 | |
MEDICAL LEGAL SUPPORT SERVICES LIMITED | Director | 2001-04-06 | CURRENT | 1996-01-11 | Dissolved 2016-04-05 | |
CLAIMS DIRECT PLC | Director | 2001-04-06 | CURRENT | 2000-03-27 | Liquidation | |
MEDICAL LEGAL SUPPORT SERVICES LIMITED | Director | 2001-09-05 | CURRENT | 1996-01-11 | Dissolved 2016-04-05 | |
CLAIMS DIRECT PLC | Director | 2001-09-05 | CURRENT | 2000-03-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
Compulsory liquidation. Removal of liquidator by court | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 31/07/2017:LIQ. CASE NO.3 | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 31/07/2017:LIQ. CASE NO.3 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/17 FROM Four Brindley Place Birmingham B1 2HZ | |
LIQ MISC | Insolvency:annual progress report | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2015 | |
RM02 | Notice of ceasing to act as receiver or manager | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2015 | |
4.31 | Compulsory liquidaton liquidator appointment | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2014-07-09 | |
F14 | Compulsory Liquidation. Notice of winding up order | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2013-07-09 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2012-07-09 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2011-07-09 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2010-07-09 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2009-07-09 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2008-07-09 | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
405(2) | Receiver ceasing to act | |
405(2) | RECEIVER CEASING TO ACT | |
405(2) | RECEIVER CEASING TO ACT | |
405(1) | Appointment of receiver/manager | |
3.6 | Receiver abstract summary of receipts and payments | |
3.4 | CONSTITUTION OF CREDITORS' COMMITTEE | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.4 | CONSTITUTION OF CREDITORS' COMMITTEE | |
3.10 | ADMINISTRATIVE RECEIVER'S REPORT | |
MISC | FORM 3.2 SAF WITH 3.10/REPORT | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
405(2) | RECEIVER CEASING TO ACT | |
405(2) | RECEIVER CEASING TO ACT | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
287 | REGISTERED OFFICE CHANGED ON 27/09/02 FROM: COLMORE GATE 2 COLMORE ROW BIRMINGHAM B3 2BN | |
287 | REGISTERED OFFICE CHANGED ON 08/08/02 FROM: GROSVENOR HOUSE HOLLINSWOOD ROAD, CENTRAL PARK TELFORD SHROPHIRE TF2 9TW | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 |
Appointment of Liquidators | 2014-09-23 |
Appointment of Liquidators | 2014-08-13 |
Winding-Up Orders | 2014-07-11 |
Petitions to Wind Up (Companies) | 2014-05-08 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE MORTGAGE DEBENTURE | 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 | 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 | 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 | Outstanding | FIRST NATIONAL BANK PLC IN IT'S CAPACITY AS SECURITY TRUSTEE FOR THE BENEFICIARIES | |
FIXED AND FLOATING CHARGE | PART of the property or undertaking has been released from charge | BIBBY FACTORS BRISTOL LIMITED | |
DEBENTURE DEED | Satisfied | LLOYDS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as CLAIMS INCORPORATED P.L.C. are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CLAIMS INCORPORATED PLC | Event Date | 2014-08-01 |
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 Type | Appointment of Liquidators | |
Defending party | CLAIMS INCORPORATED PLC | Event Date | 2014-08-01 |
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 Type | Winding-Up Orders | |
Defending party | CLAIMS INCORPORATED PLC | Event Date | 2014-06-30 |
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 KHAN | Event Type | Petitions to Wind Up (Companies) |
Defending party | CLAIMS INCORPORATED PLC | Event Date | 2014-04-10 |
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.) | |||
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. |