Company Information for RECLAIMS4U (UK) LIMITED
THE CONFERENCE CENTRE OFFICES, BROCKHALL VILLAGE, BLACKBURN, BB6 8AY,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
RECLAIMS4U (UK) LIMITED | |
Legal Registered Office | |
THE CONFERENCE CENTRE OFFICES BROCKHALL VILLAGE BLACKBURN BB6 8AY Other companies in BB6 | |
Company Number | 07104205 | |
---|---|---|
Company ID Number | 07104205 | |
Date formed | 2009-12-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 14/12/2015 | |
Return next due | 11/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-04 21:40:36 |
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 |
---|---|---|
LEE STEWART BLACKSHAW |
||
STEPHEN ALAN BROOKS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FINANCE NETWORK UK LIMITED | Director | 2015-02-17 | CURRENT | 2015-02-17 | Active - Proposal to Strike off | |
ELOANS CO-OP LTD | Director | 2013-05-01 | CURRENT | 2013-05-01 | Active - Proposal to Strike off | |
MORTGAGE AUDIT SPECIALISTS LIMITED | Director | 2012-02-17 | CURRENT | 2012-02-17 | Dissolved 2014-06-24 | |
BROCKHALL PROPERTIES LIMITED | Director | 2011-03-04 | CURRENT | 2011-03-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/17 FROM The Conference Centre Offices Brockhall Village Blackburn Lancashire BB6 8AY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Stephen Alan Brooks on 2016-04-21 | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/12/11 ANNUAL RETURN FULL LIST | |
SH01 | 01/04/11 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/11 FROM Glenfield House Philips Road Blackburn Lancashire BB1 5PF | |
AR01 | 14/12/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr. Stephen Alan Brooks on 2010-12-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2010 FROM GLENFIELD HOUSE PHILIPS ROAD BLACKBURN BLACKBURN BB1 5PF UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-06-19 |
Resolution | 2017-06-19 |
Meetings o | 2017-06-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
Creditors Due After One Year | 2012-12-31 | £ 108,845 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 211,116 |
Creditors Due Within One Year | 2012-12-31 | £ 60,731 |
Creditors Due Within One Year | 2011-12-31 | £ 86,382 |
Creditors and other liabilities
|
|
|
|
|
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 RECLAIMS4U (UK) LIMITED
Cash Bank In Hand | 2012-12-31 | £ 207,128 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 139,766 |
Current Assets | 2012-12-31 | £ 407,733 |
Current Assets | 2011-12-31 | £ 485,113 |
Debtors | 2012-12-31 | £ 200,605 |
Debtors | 2011-12-31 | £ 345,347 |
Fixed Assets | 2012-12-31 | £ 20,986 |
Fixed Assets | 2011-12-31 | £ 2,392 |
Shareholder Funds | 2012-12-31 | £ 259,143 |
Shareholder Funds | 2011-12-31 | £ 190,007 |
Tangible Fixed Assets | 2012-12-31 | £ 15,986 |
Tangible Fixed Assets | 2011-12-31 | £ 2,392 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as RECLAIMS4U (UK) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RECLAIMS4U (UK) LIMITED | Event Date | 2017-06-13 |
Liquidator's name and address: Jonathan Mark Taylor (IP No. 10570 ) of T H Financial Recovery , Suite 101 & 102, Empire Way Business Park, Liverpool Road, Burnley, BB12 6HH : Ag JF30938 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RECLAIMS4U (UK) LIMITED | Event Date | 2017-06-13 |
At a General Meeting of the above named Company duly convened and held at Empire Way Business Park, Liverpool Road, Burnley, BB12 6HH , on 13 June 2017 , the following Resolutions were duly passed as a Special and an Ordinary Resolution, respectively: That it has been resolved by Special Resolution that the Company be wound up voluntarily and that Jonathan Mark Taylor (IP No. 10570 ) of T H Financial Recovery , Suite 101 & 102, Empire Way Business Park, Liverpool Road, Burnley, BB12 6HH be appointed Liquidator of the Company for the purposes of the winding-up. For further details contact: Nicola Roberts, Email: nroberts@thfr.co.uk or telephone 01282 332222 . Ag JF30938 | |||
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. |