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

ACLAIMS LIMITED

GRIFFINS, TAVISTOCK HOUSE NORTH, TAVISTOCK SQUARE, LONDON, WC1H 9HR,
Company Registration Number
03488086
Private Limited Company
Liquidation

Company Overview

About Aclaims Ltd
ACLAIMS LIMITED was founded on 1998-01-05 and has its registered office in Tavistock Square. The organisation's status is listed as "Liquidation". Aclaims Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACLAIMS LIMITED
 
Legal Registered Office
GRIFFINS
TAVISTOCK HOUSE NORTH
TAVISTOCK SQUARE
LONDON
WC1H 9HR
Other companies in BH19
 
Filing Information
Company Number 03488086
Company ID Number 03488086
Date formed 1998-01-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 13/01/2019
Account next due 13/01/2021
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB307241240  
Last Datalog update: 2023-10-05 09:23:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACLAIMS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AVN ARENA LIMITED   LEAD KITE LIMITED   S C LEE ACCOUNTANT LIMITED
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.

Company Officers of ACLAIMS LIMITED

Current Directors
Officer Role Date Appointed
PETER GEORGE KEEN
Company Secretary 2017-01-13
LEASA LEANNE KEEN
Director 2017-01-13
PETER KEEN
Director 2017-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
MKL SECRETARIES LIMITED
Company Secretary 2007-07-10 2017-01-13
LOUISE GLOVER
Director 2013-08-05 2017-01-13
ROBIN CLIFFORD GLOVER
Director 1998-01-05 2017-01-13
ROBIN CLIFFORD GLOVER
Company Secretary 1998-01-05 2007-07-10
PETER FRANK PRICE
Director 1998-01-05 2007-07-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-01-05 1998-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEASA LEANNE KEEN TOTALMOVEMENTS FITNESS CENTRE LIMITED Director 2014-09-04 CURRENT 2014-09-04 Dissolved 2016-11-01
LEASA LEANNE KEEN REVOLUTION RADSTOCK LIMITED Director 2014-09-04 CURRENT 2014-09-04 Dissolved 2016-11-01
LEASA LEANNE KEEN TOTAL MOVEMENTS RADSTOCK LTD Director 2013-02-11 CURRENT 2013-02-11 Dissolved 2016-12-27

More director information

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
2023-10-18Notice to Registrar of Companies of Notice of disclaimer
2023-09-21REGISTERED OFFICE CHANGED ON 21/09/23 FROM Griffins Tavistock House South Tavistock Square London WC1H 9LG
2023-09-21REGISTERED OFFICE CHANGED ON 21/09/23 FROM Griffins Tavistock House South Tavistock Square London WC1H 9LG
2023-09-21Appointment of a voluntary liquidator
2023-09-08Liquidation. Administration move to voluntary liquidation
2023-03-07Administrator's progress report
2023-02-08liquidation-in-administration-extension-of-period
2023-02-07liquidation-in-administration-extension-of-period
2022-09-07Administrator's progress report
2022-04-28Statement of administrator's proposal
2022-04-28AM03Statement of administrator's proposal
2022-04-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034880860003
2022-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034880860003
2022-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/22 FROM Acl House Coombend Radstock Bath BA3 3AS United Kingdom
2022-02-11Appointment of an administrator
2022-02-11AM01Appointment of an administrator
2022-02-08FIRST GAZETTE notice for compulsory strike-off
2022-02-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-28DISS40Compulsory strike-off action has been discontinued
2021-04-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-25CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2021-04-25PSC07CESSATION OF LOUISE GLOVER AS A PERSON OF SIGNIFICANT CONTROL
2020-11-13AA13/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES
2020-02-15DISS40Compulsory strike-off action has been discontinued
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 13/01/18
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 034880860005
2018-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 034880860004
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2017-10-05AP01DIRECTOR APPOINTED MR PETER KEEN
2017-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 13/01/17
2017-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 034880860003
2017-01-16AP01DIRECTOR APPOINTED MRS LEASA LEANNE KEEN
2017-01-16AP03Appointment of Mr Peter George Keen as company secretary on 2017-01-13
2017-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/17 FROM Herston Cross House, 230 High Street, Swanage Dorset BH19 2PQ
2017-01-13TM02Termination of appointment of Mkl Secretaries Limited on 2017-01-13
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE GLOVER
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN GLOVER
2017-01-13AA01Previous accounting period shortened from 31/03/17 TO 13/01/17
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-08-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-06AR0105/01/16 ANNUAL RETURN FULL LIST
2015-09-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0105/01/15 ANNUAL RETURN FULL LIST
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CLIFFORD GLOVER / 03/12/2014
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE GLOVER / 03/12/2014
2014-09-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-08AR0105/01/14 FULL LIST
2013-09-02AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-05AP01DIRECTOR APPOINTED MRS LOUISE GLOVER
2013-01-08AR0105/01/13 FULL LIST
2013-01-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MKL SECRETARIES LIMITED / 02/01/2013
2012-08-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-09AR0105/01/12 FULL LIST
2011-08-10AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-05AR0105/01/11 FULL LIST
2010-10-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-08AR0105/01/10 FULL LIST
2009-08-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / ROBIN GLOVER / 09/12/2008
2008-08-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-29288cDIRECTOR'S CHANGE OF PARTICULARS / ROBIN GLOVER / 28/02/2008
2008-01-07363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-07-30288aNEW SECRETARY APPOINTED
2007-07-30288bSECRETARY RESIGNED
2007-07-17288bDIRECTOR RESIGNED
2007-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-05363aRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-09287REGISTERED OFFICE CHANGED ON 09/02/06 FROM: HERSTON CROSS HOUSE 230 HIGH STREET, SWANAGE DORSET BH19 2PQ
2006-01-18363aRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2006-01-16288cDIRECTOR'S PARTICULARS CHANGED
2005-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-18363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2004-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-23363sRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2003-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-20363sRETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS
2002-01-15363sRETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS
2001-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-25363sRETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS
2000-09-14AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-19363sRETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS
1999-08-25AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-22363sRETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS
1998-02-25395PARTICULARS OF MORTGAGE/CHARGE
1998-02-20395PARTICULARS OF MORTGAGE/CHARGE
1998-02-06225ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99
1998-01-09288bSECRETARY RESIGNED
1998-01-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ACLAIMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-09-14
Meetings of Creditors2022-09-06
Meetings o2022-04-26
Appointmen2022-02-08
Fines / Sanctions
No fines or sanctions have been issued against ACLAIMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1998-02-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-02-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-01-13
Annual Accounts
2018-01-13
Annual Accounts
2019-01-13

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 ACLAIMS LIMITED

Intangible Assets
Patents
We have not found any records of ACLAIMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACLAIMS LIMITED
Trademarks
We have not found any records of ACLAIMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACLAIMS 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 (68209 - Other letting and operating of own or leased real estate) as ACLAIMS LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ACLAIMS 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 TypeMeetings o
Defending partyACLAIMS LIMITEDEvent Date2022-04-26
 
Initiating party Event TypeAppointmen
Defending partyACLAIMS LIMITEDEvent Date2022-02-08
In the High Court of Justice Court Number: CR-2022-000203 ACLAIMS LIMITED (Company Number 03488086 ) Nature of Business: Owning and operating real estate Registered office: Griffins, Tavistock House S…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACLAIMS 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 ACLAIMS 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.