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

HOMESERVE CLAIMS MANAGEMENT LIMITED

WALSALL, WS2,
Company Registration Number
03913960
Private Limited Company
Dissolved

Dissolved 2013-10-22

Company Overview

About Homeserve Claims Management Ltd
HOMESERVE CLAIMS MANAGEMENT LIMITED was founded on 2000-01-26 and had its registered office in Walsall. The company was dissolved on the 2013-10-22 and is no longer trading or active.

Key Data
Company Name
HOMESERVE CLAIMS MANAGEMENT LIMITED
 
Legal Registered Office
WALSALL
 
Previous Names
HOME HOTLINE LIMITED18/04/2005
HOME SERVICE CLAIMS LIMITED23/02/2000
Filing Information
Company Number 03913960
Date formed 2000-01-26
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2013-10-22
Type of accounts FULL
Last Datalog update: 2015-06-02 04:46:49
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.

Company Officers of HOMESERVE CLAIMS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ANNA MAUGHAN
Company Secretary 2005-02-14
DAVID JONATHAN BOWER
Director 2012-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAVID HARPIN
Director 2000-02-01 2012-10-29
ALEXANDER PETER MAREK RUDZINSKI
Director 2010-10-04 2012-10-29
MARTIN JOHN BENNETT
Director 2009-03-31 2012-03-12
DAVID JOHN WELLINGS
Director 2010-10-04 2012-02-03
GARETH VICTOR HAVER
Director 2009-03-31 2010-10-04
SANDRA JUDITH BASARAN
Director 2009-03-31 2010-09-30
JONATHAN ANDREW SIMPSON-DENT
Director 2007-03-30 2009-06-26
SIMON MICHAEL HANCOX
Director 2001-07-10 2009-03-31
ANTHONY JOHN RILEY
Director 2003-04-01 2008-08-31
PETER ROWBOTTOM
Director 2003-04-01 2008-07-31
JONATHAN CHARLES COBB
Director 2007-10-12 2008-06-30
ANGELA CATHERINE HEATON
Director 2004-01-02 2007-04-03
ANDREW JOHN BELK
Director 2002-06-26 2007-03-28
STEPHEN HAMMOND
Director 2004-03-16 2006-10-11
RAYMOND IRVINE
Director 2002-08-01 2006-09-30
CHRISTOPHER GARY POWELL
Company Secretary 2004-04-06 2005-02-14
JENNIFER SYNNOTT
Director 2001-07-10 2004-06-21
ANNA MAUGHAN
Company Secretary 2000-02-01 2004-04-06
ELENA MARIA MIGUENS
Director 2001-03-15 2003-04-02
MICHAEL BLAKE HUGHES
Director 2001-07-10 2002-06-26
GILES ROBERT TOMSETT
Director 2001-11-21 2002-04-01
DAVID ALASDAIR PHILLIPS
Director 2000-10-16 2001-07-10
GAIL LAMB
Director 2000-10-16 2001-05-15
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-01-26 2000-01-26
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-01-26 2000-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNA MAUGHAN HOME ASSIST UK LTD Company Secretary 2009-09-14 CURRENT 2002-10-10 Dissolved 2014-03-12
ANNA MAUGHAN 001 REACTFAST SOLUTIONS LIMITED Company Secretary 2009-09-14 CURRENT 2000-11-02 Dissolved 2014-03-12
ANNA MAUGHAN ANGLIA (NW) LIMITED Company Secretary 2008-07-28 CURRENT 1999-12-09 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE LIMITED Company Secretary 2008-07-28 CURRENT 1991-09-24 Active
ANNA MAUGHAN HOMESERVE MEMBERSHIP LIMITED Company Secretary 2008-07-28 CURRENT 1992-12-03 Active
ANNA MAUGHAN MULTIMASTER LIMITED Company Secretary 2007-05-01 CURRENT 1998-11-13 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE GB LIMITED Company Secretary 2005-08-15 CURRENT 2005-08-15 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE RETAIL WARRANTIES LIMITED Company Secretary 2005-02-14 CURRENT 1996-11-05 Dissolved 2013-12-03
ANNA MAUGHAN HOMESERVE ENTERPRISES LIMITED Company Secretary 2005-02-14 CURRENT 1992-02-10 Active
ANNA MAUGHAN HOMESERVE ASSISTANCE LIMITED Company Secretary 2005-02-14 CURRENT 1999-04-29 Active
ANNA MAUGHAN HOMESERVE WARRANTIES LIMITED Company Secretary 2005-02-14 CURRENT 1996-02-08 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE SERVOWARM LIMITED Company Secretary 2005-02-14 CURRENT 1956-02-01 Active
ANNA MAUGHAN HOMESERVE PROPERTY REPAIRS LIMITED Company Secretary 2004-12-20 CURRENT 2000-01-17 Dissolved 2014-03-12
ANNA MAUGHAN WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE) Company Secretary 2004-11-30 CURRENT 1974-03-18 Active
ANNA MAUGHAN HOMESERVE GAS LIMITED Company Secretary 2004-04-06 CURRENT 1988-04-27 Active - Proposal to Strike off
ANNA MAUGHAN HOME SERVICE (GB) LIMITED Company Secretary 2004-04-06 CURRENT 1998-04-15 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE MANUFACTURER WARRANTIES LIMITED Company Secretary 2004-04-06 CURRENT 2000-09-27 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE CARE SOLUTIONS LIMITED Company Secretary 2004-02-27 CURRENT 1996-07-24 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE AT HOME LIMITED Company Secretary 2004-02-27 CURRENT 2001-03-23 Active - Proposal to Strike off
ANNA MAUGHAN FASTFIX PLUMBING AND HEATING LIMITED Company Secretary 1998-06-24 CURRENT 1995-11-01 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE INTERNATIONAL LIMITED Company Secretary 1998-06-24 CURRENT 1996-12-13 Active
ANNA MAUGHAN HOMESERVE HEATING SERVICES LIMITED Company Secretary 1997-11-19 CURRENT 1997-11-19 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE TRUSTEES LIMITED Company Secretary 1997-05-14 CURRENT 1997-04-10 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE LIMITED Director 2017-02-06 CURRENT 1991-09-24 Active
DAVID JONATHAN BOWER HOMESERVE USA LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
DAVID JONATHAN BOWER HOMESERVE FRANCE LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
DAVID JONATHAN BOWER HOMESERVE RETAIL WARRANTIES LIMITED Director 2012-03-12 CURRENT 1996-11-05 Dissolved 2013-12-03
DAVID JONATHAN BOWER HOME ASSIST UK LTD Director 2012-03-12 CURRENT 2002-10-10 Dissolved 2014-03-12
DAVID JONATHAN BOWER HOMESERVE PROPERTY REPAIRS LIMITED Director 2012-03-12 CURRENT 2000-01-17 Dissolved 2014-03-12
DAVID JONATHAN BOWER 001 REACTFAST SOLUTIONS LIMITED Director 2012-03-12 CURRENT 2000-11-02 Dissolved 2014-03-12
DAVID JONATHAN BOWER ANGLIA (NW) LIMITED Director 2012-03-12 CURRENT 1999-12-09 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE ENTERPRISES LIMITED Director 2012-03-12 CURRENT 1992-02-10 Active
DAVID JONATHAN BOWER HOMESERVE ASSISTANCE LIMITED Director 2012-03-12 CURRENT 1999-04-29 Active
DAVID JONATHAN BOWER HOMESERVE WARRANTIES LIMITED Director 2012-03-12 CURRENT 1996-02-08 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE CARE SOLUTIONS LIMITED Director 2012-03-12 CURRENT 1996-07-24 Active - Proposal to Strike off
DAVID JONATHAN BOWER MULTIMASTER LIMITED Director 2012-03-12 CURRENT 1998-11-13 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE SERVOWARM LIMITED Director 2012-03-12 CURRENT 1956-02-01 Active
DAVID JONATHAN BOWER HOMESERVE INTERNATIONAL LIMITED Director 2012-03-12 CURRENT 1996-12-13 Active
DAVID JONATHAN BOWER HOMESERVE AT HOME LIMITED Director 2012-03-12 CURRENT 2001-03-23 Active - Proposal to Strike off
DAVID JONATHAN BOWER FASTFIX PLUMBING AND HEATING LIMITED Director 2008-07-28 CURRENT 1995-11-01 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE TRUSTEES LIMITED Director 2008-07-28 CURRENT 1997-04-10 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE GB LIMITED Director 2008-07-28 CURRENT 2005-08-15 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE GAS LIMITED Director 2008-07-28 CURRENT 1988-04-27 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOME SERVICE (GB) LIMITED Director 2008-07-28 CURRENT 1998-04-15 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE MANUFACTURER WARRANTIES LIMITED Director 2008-07-28 CURRENT 2000-09-27 Active - Proposal to Strike off

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
2013-10-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-07-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-07-02DS01APPLICATION FOR STRIKING-OFF
2013-07-02RES01ADOPT ARTICLES 21/06/2013
2013-07-02SH20STATEMENT BY DIRECTORS
2013-07-02LATEST SOC02/07/13 STATEMENT OF CAPITAL;GBP 1
2013-07-02SH1902/07/13 STATEMENT OF CAPITAL GBP 1
2013-07-02CAP-SSSOLVENCY STATEMENT DATED 21/06/13
2013-07-02RES06REDUCE ISSUED CAPITAL 21/06/2013
2013-07-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-06AR0126/01/13 FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER RUDZINSKI
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARPIN
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WELLINGS
2012-03-20AP01DIRECTOR APPOINTED MR DAVID JONATHAN BOWER
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BENNETT
2012-01-31AR0126/01/12 FULL LIST
2011-12-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH VICTOR HAVER / 01/10/2009
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PETER MAREK RUDZINSKI / 22/08/2011
2011-01-26AR0126/01/11 FULL LIST
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA BASARAN
2010-10-12AP01DIRECTOR APPOINTED MR ALEXANDER PETER MAREK RUDZINSKI
2010-10-12AP01DIRECTOR APPOINTED MR DAVID JOHN WELLINGS
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR GARETH HAVER
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-02-02AR0126/01/10 FULL LIST
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / ANNA MAUGHAN / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA JUDITH BASARAN / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH VICTOR HAVER / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID HARPIN / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN BENNETT / 02/11/2009
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN SIMPSON-DENT
2009-04-02288aDIRECTOR APPOINTED MS SANDRA JUDITH BASARAN
2009-04-02288aDIRECTOR APPOINTED MR GARETH VICTOR HAVER
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR SIMON HANCOX
2009-04-02288aDIRECTOR APPOINTED MR MARTIN JOHN BENNETT
2009-02-06363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-01-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR PETER ROWBOTTOM
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY RILEY
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN COBB
2008-02-19363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-12-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-09288aNEW DIRECTOR APPOINTED
2007-05-22288bDIRECTOR RESIGNED
2007-04-28288bDIRECTOR RESIGNED
2007-04-28288aNEW DIRECTOR APPOINTED
2007-03-01363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-23288bDIRECTOR RESIGNED
2006-10-19288bDIRECTOR RESIGNED
2006-08-02288cDIRECTOR'S PARTICULARS CHANGED
2006-03-10363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2006-01-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-18CERTNMCOMPANY NAME CHANGED HOME HOTLINE LIMITED CERTIFICATE ISSUED ON 18/04/05
2005-03-02288aNEW SECRETARY APPOINTED
2005-02-22288bSECRETARY RESIGNED
2005-02-21363aRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2005-02-05AAFULL ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOMESERVE CLAIMS MANAGEMENT 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 HOMESERVE CLAIMS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOMESERVE CLAIMS MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of HOMESERVE CLAIMS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOMESERVE CLAIMS MANAGEMENT LIMITED
Trademarks
We have not found any records of HOMESERVE CLAIMS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOMESERVE CLAIMS MANAGEMENT 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 (96090 - Other service activities n.e.c.) as HOMESERVE CLAIMS MANAGEMENT LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where HOMESERVE CLAIMS MANAGEMENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOMESERVE CLAIMS MANAGEMENT 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 HOMESERVE CLAIMS MANAGEMENT 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.