Company Information for CLAIM SOLUTIONS (NI) LTD
27 COLLEGE GARDENS, BELFAST, BT9 6BS,
|
Company Registration Number
NI048599
Private Limited Company
Liquidation |
Company Name | |
---|---|
CLAIM SOLUTIONS (NI) LTD | |
Legal Registered Office | |
27 COLLEGE GARDENS BELFAST BT9 6BS Other companies in BT36 | |
Company Number | NI048599 | |
---|---|---|
Company ID Number | NI048599 | |
Date formed | 2003-11-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2017 | |
Account next due | 31/08/2019 | |
Latest return | 10/11/2015 | |
Return next due | 08/12/2016 | |
Type of accounts |
Last Datalog update: | 2019-01-06 23:29:13 |
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 |
---|---|---|
DARREN JAMES MARKS |
||
DARREN JAMES MARKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN CLENDINNING |
Director | ||
PAULA HILDA CLENDINNING |
Director | ||
DARREN MARKS |
Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 05/12/18 FROM 12 Mallusk Enterprise Park Newtownabbey Antrim BT36 4GN Northern Ireland | |
4.71(NI) | Declaration of Solvency (Northern Ireland) | |
VL1 | Liquidation: Appointment of liquidator | |
LRESM(NI) | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES | |
AAMD | Amended mirco entity accounts made up to 2017-11-30 | |
SH06 | Cancellation of shares. Statement of capital on 2018-08-08 GBP 1 | |
SH03 | Purchase of own shares | |
PSC07 | CESSATION OF BRIAN CLENDINNING AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/18 FROM 12 Mallusk Drive Newtownabbey Antrim BT36 4GN Northern Ireland | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/18 FROM 10 Mallusk Enterprise Park Mallusk Drive Newtownabbey Co Antrim BT36 4GN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN CLENDINNING | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/16 | |
LATEST SOC | 08/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES MARKS / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CLENDINNING / 01/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DARREN JAMES MARKS / 01/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
AC(NI) | 30/11/07 ANNUAL ACCTS | |
371SR(NI) | 10/11/08 | |
371S(NI) | 10/11/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/11/06 ANNUAL ACCTS | |
371S(NI) | 10/11/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/11/05 ANNUAL ACCTS | |
AC(NI) | 30/11/04 ANNUAL ACCTS | |
371S(NI) | 10/11/05 ANNUAL RETURN SHUTTLE | |
371S(NI) | 10/11/04 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
ARTS(NI) | ARTICLES | |
MEM(NI) | MEMORANDUM | |
G21(NI) | PARS RE DIRS/SIT REG OFF |
Final Meetings | 2020-10-30 |
Notices to Creditors | 2018-11-30 |
Appointment of Liquidators | 2018-11-30 |
Resolutions for Winding-up | 2018-11-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
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.
Creditors Due Within One Year | 2011-12-01 | £ 12,757 |
---|
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 CLAIM SOLUTIONS (NI) LTD
Called Up Share Capital | 2011-12-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 390,592 |
Current Assets | 2011-12-01 | £ 391,706 |
Debtors | 2011-12-01 | £ 1,114 |
Fixed Assets | 2011-12-01 | £ 802 |
Shareholder Funds | 2011-12-01 | £ 382,562 |
Tangible Fixed Assets | 2011-12-01 | £ 802 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as CLAIM SOLUTIONS (NI) LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CLAIM SOLUTIONS (NI) LTD | Event Date | 2020-10-30 |
Notice is hereby given pursuant to Article 80 of the Insolvency (NI) Order 1989 , that the final meeting of members of the above named Company will be held at the offices of McKeague Morgan & Company, 27 College Gardens, Belfast BT9 6BS on 3rd December 2020 commencing at 11.00a.m., for the purposes of having accounts laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. I confirm that all known creditors have been paid in full. N McKeague , Liquidator : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CLAIM SOLUTIONS (NI) LTD | Event Date | 2018-11-30 |
I, Nicholas McKeague give notice that I was appointed liquidator of the above named company on 26th November 2018 by a resolution of members. Notice is hereby given that the creditors of the above named company are required on or before 11th January 2019 to send their names and addresses and the particulars of their debts or claims and the names of their solicitors if any, to Nicholas McKeague of McKeague Morgan & Co , 27 College Gardens, Belfast, BT9 6BS , the liquidator of the said company, and, if so by notice in writing from the said liquidator, or by their solicitor, or personally to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This company is solvent and all known creditors have been or will be paid in full. Dated 26th November 2018 N McKeague , Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CLAIM SOLUTIONS (NI) LTD | Event Date | 2018-11-26 |
Liquidators name & address: Nicholas McKeague , McKeague Morgan & Company , 27 College Gardens, Belfast BT9 6BS : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CLAIM SOLUTIONS (NI) LTD | Event Date | 2018-11-26 |
At a general meeting of the companys shareholders held on 26th November 2018 at the offices of McKeague Morgan & Co, 27 College Gardens, Belfast, BT9 6BS the following resolutions were passed: Nos 1 & 2 as special resolutions and Nos 3 to 5 as ordinary resolutions: 1. That the company be wound up voluntarily. 2. That any residual non-cash assets be distributed in specie 3.That Nicholas McKeague of McKeague Morgan & Company , 27 College Gardens, Belfast BT9 6BS be and is hereby appointed Liquidator for such winding up. 4. That the Liquidator shall divide amongst the members according to their rights and interests any surplus assets of the Company. 5That the liquidators remuneration shall be fixed by reference to the time properly given by the liquidator and his staff in attending to matters arising in the winding up, including those falling outside his statutory duties undertaken at the request of members, within the terms of a previously agreed fee with McKeague Morgan & Company. By order of the board Mr. D Marks : Date 30th November 2018 : | |||
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. |