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

FIRST CLAIMS RESPONSE LIMITED

OLD TRAFFORD, MANCHESTER, M16,
Company Registration Number
03814142
Private Limited Company
Dissolved

Dissolved 2017-01-11

Company Overview

About First Claims Response Ltd
FIRST CLAIMS RESPONSE LIMITED was founded on 1999-07-26 and had its registered office in Old Trafford. The company was dissolved on the 2017-01-11 and is no longer trading or active.

Key Data
Company Name
FIRST CLAIMS RESPONSE LIMITED
 
Legal Registered Office
OLD TRAFFORD
MANCHESTER
 
Previous Names
EOM RESPONSE LIMITED11/11/1999
Filing Information
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
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.
Companies with same name FIRST CLAIMS RESPONSE LIMITED
The following companies were found which have the same name as FIRST CLAIMS RESPONSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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
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
2017-01-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-09-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2016
2015-09-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2015
2014-07-284.70DECLARATION OF SOLVENCY
2014-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2014 FROM LANCASTER HOUSE CENTURION WAY LEYLAND LANCASHIRE PR26 6TX UNITED KINGDOM
2014-07-15LRESSPSPECIAL RESOLUTION TO WIND UP
2014-07-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NELSON
2013-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-30LATEST SOC30/07/13 STATEMENT OF CAPITAL;GBP 100100
2013-07-30AR0126/07/13 FULL LIST
2013-06-13AP04CORPORATE SECRETARY APPOINTED SHERARD SECRETARIAT SERVICES LIMITED
2013-06-13TM02APPOINTMENT TERMINATED, SECRETARY PAUL BIRCH
2013-04-12AP01DIRECTOR APPOINTED MR ANDREW LATHAM NELSON
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 1
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FLOOD
2012-10-15AP01DIRECTOR APPOINTED MR ANDREW MICHAEL EASTWOOD
2012-08-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-26AR0126/07/12 FULL LIST
2011-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2011 FROM GORDON HOUSE SCEPTRE WAY BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AW UNITED KINGDOM
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR LEE GREENBURY
2011-08-02AR0126/07/11 FULL LIST
2010-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2010 FROM LANCASTER HOUSE, CENTURION WAY LEYLAND LANCASHIRE PR26 6TX
2010-07-29AR0126/07/10 FULL LIST
2010-04-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BIRCH / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH FLOOD / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GREENBURY / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BIRCH / 18/01/2010
2009-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / LEE GREENBURY / 01/09/2009
2009-09-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-10363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-05-20288aDIRECTOR APPOINTED MR PAUL BIRCH
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR NEIL KIRKBY
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR OWEN MCLAUGHLIN
2009-05-19288aDIRECTOR APPOINTED MR LEE GREENBURY
2008-11-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-29363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-07-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-22288cDIRECTOR'S PARTICULARS CHANGED
2007-07-27363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-07-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-31395PARTICULARS OF MORTGAGE/CHARGE
2006-10-10288bDIRECTOR RESIGNED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-07-26363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-07-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-13288cDIRECTOR'S PARTICULARS CHANGED
2006-04-07288bDIRECTOR RESIGNED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-05288cSECRETARY'S PARTICULARS CHANGED
2005-07-27363aRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-04-05288bDIRECTOR RESIGNED
2004-09-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-30363aRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-04-08288aNEW DIRECTOR APPOINTED
2004-04-07288aNEW DIRECTOR APPOINTED
2004-02-20288aNEW SECRETARY APPOINTED
2004-02-20288bSECRETARY RESIGNED
2004-02-14288bDIRECTOR RESIGNED
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-29288bDIRECTOR RESIGNED
2003-09-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FIRST CLAIMS RESPONSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIRST CLAIMS RESPONSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-05-18 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") 2001-11-01 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)
Intangible Assets
Patents
We have not found any records of FIRST CLAIMS RESPONSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRST CLAIMS RESPONSE LIMITED
Trademarks
We have not found any records of FIRST CLAIMS RESPONSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRST CLAIMS RESPONSE 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 (99999 - Dormant Company) as FIRST CLAIMS RESPONSE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FIRST CLAIMS RESPONSE 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 Type
Defending partyFIRST CLAIMS RESPONSE LIMITEDEvent Date2016-08-23
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRST CLAIMS RESPONSE 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 FIRST CLAIMS RESPONSE 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.