Dissolved
Dissolved 2017-01-11
Company Information for FIRST CLAIMS RESPONSE LIMITED
OLD TRAFFORD, MANCHESTER, M16,
|
Company Registration Number
03814142 Private Limited Company
Dissolved Dissolved 2017-01-11 |
| Company Name | ||
|---|---|---|
| FIRST CLAIMS RESPONSE LIMITED | ||
| Legal Registered Office | ||
| OLD TRAFFORD MANCHESTER | ||
| Previous Names | ||
|
| Company Number | 03814142 | |
|---|---|---|
| Date formed | 1999-07-26 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2012-12-31 | |
| Date Dissolved | 2017-01-11 | |
| Type of accounts | DORMANT |
| Last Datalog update: | 2018-01-24 08:11:36 |
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
| FIRST CLAIMS RESPONSE (MANCHESTER) LIMITED | WEST POINT 501 CHESTER RD OLD TRAFFORD OLD TRAFFORD MANCHESTER M16 9HU | Dissolved | Company formed on the 2000-10-25 |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| 4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
| 4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2016 | |
| 4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2015 | |
| 4.70 | DECLARATION OF SOLVENCY | |
| AD01 | REGISTERED OFFICE CHANGED ON 18/07/2014 FROM LANCASTER HOUSE CENTURION WAY LEYLAND LANCASHIRE PR26 6TX UNITED KINGDOM | |
| LRESSP | SPECIAL RESOLUTION TO WIND UP | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW NELSON | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
| LATEST SOC | 30/07/13 STATEMENT OF CAPITAL;GBP 100100 | |
| AR01 | 26/07/13 FULL LIST | |
| AP04 | CORPORATE SECRETARY APPOINTED SHERARD SECRETARIAT SERVICES LIMITED | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL BIRCH | |
| AP01 | DIRECTOR APPOINTED MR ANDREW LATHAM NELSON | |
| MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 1 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FLOOD | |
| AP01 | DIRECTOR APPOINTED MR ANDREW MICHAEL EASTWOOD | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
| AR01 | 26/07/12 FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 31/10/2011 FROM GORDON HOUSE SCEPTRE WAY BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AW UNITED KINGDOM | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE GREENBURY | |
| AR01 | 26/07/11 FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 13/12/2010 FROM LANCASTER HOUSE, CENTURION WAY LEYLAND LANCASHIRE PR26 6TX | |
| AR01 | 26/07/10 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BIRCH / 18/01/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH FLOOD / 18/01/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GREENBURY / 18/01/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BIRCH / 18/01/2010 | |
| 288c | DIRECTOR'S CHANGE OF PARTICULARS / LEE GREENBURY / 01/09/2009 | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
| 363a | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS | |
| 288a | DIRECTOR APPOINTED MR PAUL BIRCH | |
| 288b | APPOINTMENT TERMINATED DIRECTOR NEIL KIRKBY | |
| 288b | APPOINTMENT TERMINATED DIRECTOR OWEN MCLAUGHLIN | |
| 288a | DIRECTOR APPOINTED MR LEE GREENBURY | |
| 403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
| 363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 363a | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 363a | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 288b | DIRECTOR RESIGNED | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
| 288c | SECRETARY'S PARTICULARS CHANGED | |
| 363a | RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
| 363a | RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
| 288b | DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED |
| Total # Mortgages/Charges | 2 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 2 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| DEBENTURE | Satisfied | LLOYDS TSB BANK PLC AS SECURITY TRUSTEE | |
| DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND MORTGAGE DEBENTURE DATED 21 AUGUST 2000 (THE "DEBENTURE DEED OF ACCESSION") | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FORAND ON BEHALF OF THE BENEFICARIES (AS EACH TERMIS DEFINED IN THE DEBENTURE DEED OF ACCESSION) |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as FIRST CLAIMS RESPONSE LIMITED are:
| Initiating party | Event Type | ||
|---|---|---|---|
| Defending party | FIRST CLAIMS RESPONSE LIMITED | Event Date | 2016-08-23 |
| Notice is hereby given that the Liquidator has summoned Final Meetings of the Companies Members under Section 94 of the Insolvency Act 1986 for the purposes of receiving the Liquidator's account showing how the windings up have been conducted and the property of the Companies disposed of. The Meetings will be held at West Point, Old Trafford, Manchester, M16 9HU on 26 September 2016 at 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am, 11.45 am, 12.00 noon, 12.30 pm, 12.45 pm, 1.00 pm, 1.15 pm and 1.30 pm respectively. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at West Point, Old Trafford, Manchester, M16 9HU no later than 12 noon on the business day prior to the day of the meeting. Date of Appointment: 26 June 2014 Office Holder details: Beverley Ellice Budsworth, (IP No. 008941) of The Debt Advisor Limited, West Point, Old Trafford, Manchester, M16 9HU For further details contact: Beverley Budsworth, Email: advice@thedebtadvisor.co.uk or Tel: 0333 9999 600 | |||
| 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. |