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

AUTO CLAIMS MANAGEMENT LIMITED

MAIDSTONE, KENT, ME15 6LH,
Company Registration Number
05577009
Private Limited Company
Dissolved

Dissolved 2016-07-22

Company Overview

About Auto Claims Management Ltd
AUTO CLAIMS MANAGEMENT LIMITED was founded on 2005-09-28 and had its registered office in Maidstone. The company was dissolved on the 2016-07-22 and is no longer trading or active.

Key Data
Company Name
AUTO CLAIMS MANAGEMENT LIMITED
 
Legal Registered Office
MAIDSTONE
KENT
ME15 6LH
Other companies in ME15
 
Filing Information
Company Number 05577009
Date formed 2005-09-28
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-27
Date Dissolved 2016-07-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTO CLAIMS MANAGEMENT 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 AUTO CLAIMS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SURAJ KARMACHARYA
Director 2012-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
MANISH KAPOOR
Company Secretary 2007-03-23 2012-03-01
JASBIR SINGH BHAMARA
Director 2009-12-01 2012-02-14
CHRISTOPHER JOHN LEWIS
Director 2005-09-28 2009-12-01
PETER RONALD HORWITZ
Company Secretary 2007-01-01 2007-03-23
CHRISTOPHER JOHN POWELL
Company Secretary 2005-09-28 2007-01-01

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
2016-07-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-22LIQ MISCINSOLVENCY:LIQUIDATORS FINAL PROGRESS REPORT TO 11/04/2016
2016-04-224.43REPORT OF FINAL MEETING OF CREDITORS
2014-04-24LIQ MISCINSOLVENCY:ORDER OF COURT RESIGNING CLIVE ROBERT PURDY AS LIQUIDATOR OF THE COMPANY
2014-04-24COCOMPORDER OF COURT TO WIND UP
2013-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2013 FROM 18 LAUREL GARDENS HOUNSLOW MIDDLESEX TW4 6AQ UNITED KINGDOM
2013-07-254.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2013-03-26COCOMPORDER OF COURT TO WIND UP
2013-03-09DISS40DISS40 (DISS40(SOAD))
2013-03-06AA27/03/12 TOTAL EXEMPTION SMALL
2013-03-06LATEST SOC06/03/13 STATEMENT OF CAPITAL;GBP 100
2013-03-06AR0128/09/12 FULL LIST
2013-03-05DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-01-22GAZ1FIRST GAZETTE
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 1 CONCORD BUSINESS CENTRE CONCORD ROAD LONDON W3 0TJ
2012-03-22TM02APPOINTMENT TERMINATED, SECRETARY MANISH KAPOOR
2012-02-15AP01DIRECTOR APPOINTED MR SURAJ KARMACHARYA
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JASBIR BHAMARA
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-18AR0128/09/11 FULL LIST
2010-11-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-11AR0128/09/10 FULL LIST
2010-01-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS
2009-12-13AP01DIRECTOR APPOINTED JASBIR SINGH BHAMARA
2009-10-01363aRETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS
2009-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEWIS / 23/09/2009
2009-01-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-12363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-11-12363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-11225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 27/03/07
2007-03-31288aNEW SECRETARY APPOINTED
2007-03-31288bSECRETARY RESIGNED
2007-02-23363sRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2007-02-23288aNEW SECRETARY APPOINTED
2007-02-01288bSECRETARY RESIGNED
2005-09-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to AUTO CLAIMS MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-12
Meetings of Creditors2013-08-29
Appointment of Liquidators2013-07-24
Winding-Up Orders2013-03-15
Proposal to Strike Off2013-01-22
Petitions to Wind Up (Companies)2012-09-27
Fines / Sanctions
No fines or sanctions have been issued against AUTO CLAIMS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AUTO CLAIMS MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified

Creditors
Creditors Due Within One Year 2011-04-01 £ 37,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-27

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTO CLAIMS MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-04-01 £ 100
Cash Bank In Hand 2011-04-01 £ 350
Current Assets 2011-04-01 £ 33,550
Debtors 2011-04-01 £ 33,200
Fixed Assets 2011-04-01 £ 4,090
Shareholder Funds 2011-04-01 £ 740
Tangible Fixed Assets 2011-04-01 £ 4,090

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AUTO CLAIMS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTO CLAIMS MANAGEMENT LIMITED
Trademarks
We have not found any records of AUTO CLAIMS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTO CLAIMS MANAGEMENT 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 (96090 - Other service activities not elsewhere classified) as AUTO CLAIMS MANAGEMENT LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where AUTO CLAIMS MANAGEMENT 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 TypeFinal Meetings
Defending partyAUTO CLAIMS MANAGEMENT LIMITEDEvent Date2016-02-09
Principal Trading Address: 18 Laurel Gardens, Hounslow, Middlesex, TW4 6AQ A Meeting of Creditors has been summoned by the Liquidator under Section 146 of the Insolvency Act 1986, for the purpose of receiving a final account of the Liquidators acts and dealings and of the Conduct of the winding up during the course of the Liquidation. The Meeting will be held at 2nd Floor, Maidstone House, King Street, Maidstone, Kent, ME15 6AW on 11 April 2016 at 10.00 am. A proxy form is enclosed which must be lodged with me not later then 12 noon on 8 April 2016. A creditor entitled to attend and vote at the Meeting may appoint a proxy to attend and vote on his behalf (toether with a completed Proof of Debt form if you have not already lodged one). Date of Appointment: 28 June 2013. Office Holder details: Ruth E Ducan (IP No. 9246) of RNF Business Advisory Limited, Kent House, Romney Place, Maidstone, Kent, ME15 6LH For further details contact: Email: r.duncan@rnfba.co.uk. Tel: 01622 764612. Fax: 01622 764622
 
Initiating party Event TypeMeetings of Creditors
Defending partyAUTO CLAIMS MANAGEMENT LIMITEDEvent Date2013-08-23
In the High Court of Justice case number 6492 A meeting of creditors has been summoned by the Joint Liquidators under Legislation section: Section 168 Legislation: of the Insolvency Act 1986 for the purpose of: For the formation of a Creditors Committee, consisting of between 3 and 5 creditors; The authorisation of the Liquidators remuneration on a time costs basis, plus VAT, to be drawn as and when realisations allow; if no Creditors Committee is to be formed; The authorisation of the Trustees disbursements to be taken as stated in the Guide to Liquidators Fees (SIP9); if no Creditors Committee is to be formed. The meeting will be held at Mynott House, 14 Bowling Green Lane, Clerkenwell, London, EC1R 0BD , on 18 September 2013, at 11.00 am . A proxy form must be lodged with me not later than 12.00 noon on 17 September 2013 to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). Date of Winding Up Order: 4 March 2013. Date of Petition: 16 August 2012. Date of Appointment: 30 July 2013. Office Holder Details: Ruth E Duncan and Clive Robert Purdy (IP Nos 9246 and 8725) both of Atherton Bailey, Mynott House, 14 Bowling Green Lane, Clerkenwell, London, EC1R 0BD. For further details contact: Ruth E Duncan, E-mail: r.duncan@athertonbailey.com, Tel: 020 7253 7171, Fax: 01622 764622.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAUTO CLAIMS MANAGEMENT LIMITEDEvent Date2013-06-28
In the High Court of Justice case number 6492 Principal Trading Address: 18 Laurel Gardens, Hounslow, Middlesex, TW4 6AQ Notice is hereby given that Ruth Ellen Duncan and Clive Robert Purdy , both of Atherton Bailey , Mynott House, 14 Bowling Green Lane, Clerkenwell, London EC1R 0BD , were appointed Joint Liquidators of the above named Company on 28 June 2013 . Notice is also hereby given that the creditors of the above named Company are required on or before 30 August 2013 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Ruth Ellen Duncan and Clive Robert Purdy of Atherton Bailey, Mynott House, 14 Bowling Green Lane, Clerkenwell, London, EC1R 0BD the Joint Liquidators of the above named Company, and, if so required, by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they shall be excluded from the benefit of any distribution made before such debts are proved. Date of Liquidation: 4 March 2013 Further details contact: Ruth Duncan (IP No. 9246), Email: r.duncan@athertonbailey.com Tel: 0207 253 7171, Fax: 0207 253 371
 
Initiating party Event TypeWinding-Up Orders
Defending partyAUTO CLAIMS MANAGEMENT LIMITEDEvent Date2013-03-04
In the High Court Of Justice case number 006492 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypeProposal to Strike Off
Defending partyAUTO CLAIMS MANAGEMENT LIMITEDEvent Date2013-01-22
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyAUTO CLAIMS MANAGEMENT LIMITEDEvent Date2012-08-16
In the High Court of Justice (Chancery Division) Companies Court case number 6493 A Petition to wind up the above-named Company, Registration Number 05577009, of 18 Laurel Gardens, Hounslow, Middlesex, TW4 6AQ, principal trading address at 1 Concord Business Centre, Concord Road, London W3 0TJ , presented on 16 August 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 8 October 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 5 October 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6920 . (Ref SLR 1626335/37/N.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTO CLAIMS MANAGEMENT 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 AUTO CLAIMS MANAGEMENT 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3