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

CLAIMS ACCIDENT SERVICE HELPLINE LIMITED

PRESTON, LANCS, PR5,
Company Registration Number
06298813
Private Limited Company
Dissolved

Dissolved 2014-05-05

Company Overview

About Claims Accident Service Helpline Ltd
CLAIMS ACCIDENT SERVICE HELPLINE LIMITED was founded on 2007-07-02 and had its registered office in Preston. The company was dissolved on the 2014-05-05 and is no longer trading or active.

Key Data
Company Name
CLAIMS ACCIDENT SERVICE HELPLINE LIMITED
 
Legal Registered Office
PRESTON
LANCS
 
Filing Information
Company Number 06298813
Date formed 2007-07-02
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-07-31
Date Dissolved 2014-05-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-16 01:51:42
Primary Source:Companies House
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 CLAIMS ACCIDENT SERVICE HELPLINE LIMITED

Current Directors
Officer Role Date Appointed
ANGELA WARD
Company Secretary 2008-04-04
GILLIAN MOTTRAM
Director 2008-04-04
ANGELA WARD
Director 2009-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA BARBARA DUIGNAN
Company Secretary 2007-07-02 2008-04-04
PETER SHANE LEONARD
Director 2007-07-02 2008-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA WARD CASH4ASSETS LTD Director 2011-07-04 CURRENT 2011-07-04 Dissolved 2015-08-04
ANGELA WARD CANDY CASCADE LIMITED Director 2010-10-25 CURRENT 2010-10-25 Dissolved 2014-11-18
ANGELA WARD NORTHERN ACCIDENT SOLUTIONS LTD Director 2009-11-11 CURRENT 2007-10-26 Dissolved 2016-02-16

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
2014-05-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-02-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-04-174.20STATEMENT OF AFFAIRS/4.19
2013-04-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-04-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2013 FROM ST ANDREWS HOUSE 11 DALTON COURT COMMERCIAL ROAD, BLACKBURN INTERCHANGE DARWEN LANCASHIRE BB3 0DG UNITED KINGDOM
2013-03-20AA31/07/12 TOTAL EXEMPTION SMALL
2012-07-16LATEST SOC16/07/12 STATEMENT OF CAPITAL;GBP 1
2012-07-16AR0102/07/12 FULL LIST
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA WARD / 13/07/2012
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MOTTRAM / 13/07/2012
2012-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA WARD / 13/07/2012
2012-04-18AA31/07/11 TOTAL EXEMPTION SMALL
2011-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 4 ST ANDREWS PLACE BLACKBURN LANCS BB1 8AL
2011-07-07AR0102/07/11 FULL LIST
2011-07-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA KOPIOWSKI / 02/07/2011
2011-04-28AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-07AR0102/07/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MOTTRAM / 02/07/2010
2010-04-29AA31/07/09 TOTAL EXEMPTION SMALL
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA KOPIOWSKI / 30/10/2009
2009-08-12288aDIRECTOR APPOINTED ANGELA KOPIOWSKI
2009-08-03363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-01-30AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-19363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-05-22287REGISTERED OFFICE CHANGED ON 22/05/2008 FROM 32 WYRE GROVE BLACKPOOL FY1 5PW
2008-04-04288bAPPOINTMENT TERMINATED SECRETARY NICOLA DUIGNAN
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR PETER LEONARD
2008-04-04288aDIRECTOR APPOINTED MS GILLIAN MOTTRAM
2008-04-04288aSECRETARY APPOINTED MRS ANGELA KOPIOWSKI
2007-07-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLAIMS ACCIDENT SERVICE HELPLINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-11-29
Resolutions for Winding-up2013-04-04
Appointment of Liquidators2013-04-04
Fines / Sanctions
No fines or sanctions have been issued against CLAIMS ACCIDENT SERVICE HELPLINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLAIMS ACCIDENT SERVICE HELPLINE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31

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 CLAIMS ACCIDENT SERVICE HELPLINE LIMITED

Intangible Assets
Patents
We have not found any records of CLAIMS ACCIDENT SERVICE HELPLINE LIMITED registering or being granted any patents
Domain Names

CLAIMS ACCIDENT SERVICE HELPLINE LIMITED owns 1 domain names.

cash-ltd.co.uk  

Trademarks
We have not found any records of CLAIMS ACCIDENT SERVICE HELPLINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAIMS ACCIDENT SERVICE HELPLINE 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 (74909 - Other professional, scientific and technical activities n.e.c.) as CLAIMS ACCIDENT SERVICE HELPLINE LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CLAIMS ACCIDENT SERVICE HELPLINE 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 partyCLAIMS ACCIDENT SERVICE HELPLINE LIMITEDEvent Date2013-11-26
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above Company will be held at the offices of Leonard Curtis, 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, Lancashire PR5 6DA on 29 January 2014 at 10.15 am and 10.30 am respectively, for the purpose of having an account laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of appointment: 28 March 2013. Office Holder details: M J Colman, (IP No. 9721) and J M Titley, (IP No. 8617) both of 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, Lancashire PR5 6DA Further details contact: M J Colman, Email: helen.duckworth@leonardcurtis.co.uk, Tel: 01772 646180. M J Colman and J M Titley , Joint Liquidators :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCLAIMS ACCIDENT SERVICE HELPLINE LIMITEDEvent Date2013-03-28
At a General Meeting of the above-named Company duly convened and held at 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA on 28 March 2013 the following Resolutions were passed, as a Special Resolution and as Ordinary Resolutions: “That the Company be wound up voluntarily and that M J Colman and J M Titley , both of Leonard Curtis , 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA , (IP Nos 9721 and 8617) be and are hereby appointed as Joint Liquidators for the purposes of such winding-up and that the Joint Liquidators be authorised to act jointly and severally in the Liquidation.” Further details contact: M J Colman or J M Titley, E-mail: recovery@leonardcurtis.co.uk, Tel: 01772 646180. Mrs Angela Ward , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCLAIMS ACCIDENT SERVICE HELPLINE LIMITEDEvent Date2013-03-28
M J Colman and J M Titley , both of Leonard Curtis , 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA . : Further details contact: M J Colman, E-mail: recovery@leonardcurtis.co.uk, Tel: 01772 646180.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLAIMS ACCIDENT SERVICE HELPLINE 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 CLAIMS ACCIDENT SERVICE HELPLINE 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.