Dissolved 2018-01-26
Company Information for WE CLAIM U GAIN LIMITED
CARDIFF, CF10,
|
Company Registration Number
06722307
Private Limited Company
Dissolved Dissolved 2018-01-26 |
Company Name | |
---|---|
WE CLAIM U GAIN LIMITED | |
Legal Registered Office | |
CARDIFF | |
Company Number | 06722307 | |
---|---|---|
Date formed | 2008-10-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2018-01-26 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2018-01-29 22:23:36 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN BLAKEMORE |
||
JONATHAN BLAKEMORE |
||
MARC STANDISH |
||
NEVILLE WILSHIRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERARD MURPHY |
Director | ||
NEVILLE WILSHIRE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIG LIGHTS GROUP LTD | Director | 2015-06-04 | CURRENT | 2015-06-04 | Active | |
WELSH TRIATHLON LIMITED | Director | 2015-03-11 | CURRENT | 2010-03-26 | Active | |
HIS ENERGY LIMITED | Director | 2012-05-31 | CURRENT | 1995-01-04 | Liquidation | |
FUELSWITCH.COM LTD | Director | 2009-02-10 | CURRENT | 2005-07-14 | Liquidation | |
NATIONWIDE ENERGY SERVICES LTD | Director | 2009-01-05 | CURRENT | 2005-11-21 | Dissolved 2018-08-01 | |
HIS ENERGY LIMITED | Director | 2012-05-31 | CURRENT | 1995-01-04 | Liquidation | |
SBM SWITCH LTD | Director | 2012-02-08 | CURRENT | 2005-03-09 | Liquidation | |
IMG ENERGY WATCH LIMITED | Director | 2011-02-17 | CURRENT | 2010-08-25 | Dissolved 2016-02-23 | |
SBM LEASING LTD | Director | 2011-02-11 | CURRENT | 2011-02-11 | Dissolved 2016-02-23 | |
SBM CLAIM LTD | Director | 2010-10-07 | CURRENT | 2010-10-07 | Dissolved 2016-10-15 | |
WILBO UK LIMITED | Director | 2010-09-24 | CURRENT | 2010-09-24 | Dissolved 2016-03-01 | |
SBM SURVEYS LTD | Director | 2010-09-02 | CURRENT | 2010-09-02 | Dissolved 2018-04-25 | |
SAVE BRITAIN MONEY LTD | Director | 2008-09-29 | CURRENT | 2008-09-29 | Dissolved 2018-03-07 | |
SBM RENEWABLES LTD | Director | 2005-12-16 | CURRENT | 2005-12-16 | Dissolved 2016-05-24 | |
NATIONWIDE ENERGY SERVICES LTD | Director | 2005-11-21 | CURRENT | 2005-11-21 | Dissolved 2018-08-01 | |
FUELSWITCH.CO.UK LTD | Director | 2005-07-14 | CURRENT | 2005-07-14 | Dissolved 2016-02-23 | |
FUELSWITCH.COM LTD | Director | 2005-07-14 | CURRENT | 2005-07-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/06/2017:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/06/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/06/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/06/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/05/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/04/2014 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 1ST FLOOR ALPHA BUILDING NORTHERN BOULEVARD MATRIX PARK SWANSEA SA6 8RE | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 18/10/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/10/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O MACARIO LEWIN BELLARMINE HOUSE 14 UPPER CHURCH STREET CHEPSTOW MONMOUTHSHIRE NP16 5EX UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 1ST FLOOR ALPHA BUILDING NORTHERN BOULEVARD MATRIX PARK SWANSEA SA6 8RE UNITED KINGDOM | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR MARC STANDISH | |
AR01 | 13/10/12 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2012 FROM 1ST FLOOR ALPHA BUILDING NORTHERN BOULEVARD MATRIX PARK SWANSEA WEST GLAMORGAN SA6 8RE WALES | |
AR01 | 13/10/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN BLAKEMORE | |
AP01 | DIRECTOR APPOINTED MR NEVILLE WILSHIRE | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2011 FROM MARDY CHAMBERS 6 WIND STREET SWANSEA SA1 1DH UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD MURPHY | |
AP03 | SECRETARY APPOINTED MR JONATHAN BLAKEMORE | |
AR01 | 13/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 1ST FLOOR OFFICES ALPHA BUILDING MATRIX PARK SWANSEA ENTERPRISE ZONE SWANSEA WEST GLAMORGAN SA6 8RE | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/10/09 FULL LIST | |
225 | PREVSHO FROM 31/10/2009 TO 31/03/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR NEVILLE WILSHIRE | |
288a | DIRECTOR APPOINTED GERARD MURPHY | |
287 | REGISTERED OFFICE CHANGED ON 22/12/2008 FROM ENERGY CENTRE 150 NEATH ROAD SWANSEA SA1 2AD | |
88(2) | AD 05/11/08 GBP SI 100@1=100 GBP IC 100/200 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2017-02-17 |
Appointment of Liquidators | 2014-06-06 |
Meetings of Creditors | 2013-12-20 |
Appointment of Administrators | 2013-11-11 |
Government Organisation Enforcement ID Date Fine GBP £ Description Information Commission
ENF0456272
2013-06-17
£ 100,000
Making unsolicited marketing calls to individuals registered with the TPS
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
|
|
|
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 WE CLAIM U GAIN LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as WE CLAIM U GAIN LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | WE CLAIM U GAIN LIMITED | Event Date | 2017-02-16 |
Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required, on or before 17 March 2017, to prove their debts by sending to the undersigned Richard Michard Hawes of Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. I intend to declare the dividend within 2 months of the above date. Date of Appointment: 2 June 2014. Office Holder details: Richard Michael Hawes (IP No. 008954) of Deloitte LLP, 5 Callaghan Square, Cardiff, CF10 5BT and Robin David Allen (IP No. 009014) of Deloitte LLP, 3 Rivergate, Temple Quay, Bristol, BS1 6GD Please contact Dominic Criscione on Tel: +44 121 695 5260 or Email: dcriscione@deloitte.co.uk for further information. Ag FF112065 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WE CLAIM U GAIN LIMITED | Event Date | 2014-06-02 |
Richard Michael Hawes , of Deloitte LLP , 5 Callaghan Square, Cardiff, CF10 5BT and Robin David Allen , of Deloitte LLP , 3 Rivergate, Temple Quay, Bristol, BS1 6GD . : Further details contact: Tel: 029 20264076. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | WE CLAIM U GAIN LIMITED | Event Date | 2013-10-31 |
In the High Court of Justice, Chancery Division Bristol District Registry case number 768 Richard Michael Hawes (IP No 008954 ), of Deloitte LLP , 5 Callaghan Square, Cardiff, CF10 5BT and Robin David Allen (IP No 009014 ), of Deloitte LLP , 3 Rivergate, Temple Quay, Bristol BS1 6GD For further details contact: Matt Baker, Tel: 02920 264076. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WE CLAIM U GAIN LIMITED | Event Date | |
In the High Court of Justice Bristol District Registry case number 768 Notice is hereby given by Richard Michael Hawes (IP No 008954), of Deloitte LLP , 5 Callaghan Square, Cardiff, CF10 5BT and Robin David Allen (IP No 009014), of Deloitte LLP , 3 Rivergate, Temple Quay, Bristol BS1 6GD that a meeting of creditors of We Claim U Gain Limited is to be held at DeloitteLLP, 5 Callaghan Square, Cardiff, CF10 5BT on 07 January 2014 at 10.30 am . The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form is available which should be completed and returned to me by the dateof the meeting if you cannot attend and wish to be represented. In order to be entitledto vote under Rule 2.38 at the meeting you must give to me, not later than 12 noonon the business day before the day fixed for the meeting, details in writing of yourclaim. Date of Appointment: 31 October 2013. Further details contact: Matt Baker, Tel: 02920264076. Richard Michael Hawes , Joint Administrator : | |||
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. |