Dissolved
Dissolved 2017-06-30
Company Information for CHESHIRE ACCIDENT LAWYERS LIMITED
DARESBURY, WARRINGTON, WA4,
|
Company Registration Number
04624183
Private Limited Company
Dissolved Dissolved 2017-06-30 |
Company Name | ||
---|---|---|
CHESHIRE ACCIDENT LAWYERS LIMITED | ||
Legal Registered Office | ||
DARESBURY WARRINGTON | ||
Previous Names | ||
|
Company Number | 04624183 | |
---|---|---|
Date formed | 2002-12-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-06-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 00:24:38 |
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 |
---|---|---|
MONINA MAEVE RAMSDEN |
||
MICHAEL IAN JEFFERIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN GRAHAM RAYNER |
Company Secretary | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REALM FINANCE LIMITED | Director | 2016-06-16 | CURRENT | 2016-06-16 | Active | |
REALM RESOURCE LIMITED | Director | 2016-02-01 | CURRENT | 2016-02-01 | Active | |
REALM LEGAL LIMITED | Director | 2015-09-08 | CURRENT | 2015-09-08 | Active | |
REALM RECRUIT LIMITED | Director | 2015-07-24 | CURRENT | 2015-07-24 | Active | |
ASHLEY SOLICITORS LIMITED | Director | 2014-09-10 | CURRENT | 2014-09-10 | Active - Proposal to Strike off | |
ASHCROFT LAWYERS LIMITED | Director | 2014-06-24 | CURRENT | 2014-06-24 | Active - Proposal to Strike off | |
ASHLEY HIRE LIMITED | Director | 2013-06-07 | CURRENT | 2013-06-07 | Active - Proposal to Strike off | |
80 DEGREE TEA LIMITED | Director | 2013-06-07 | CURRENT | 2013-06-07 | Active - Proposal to Strike off | |
HANLEY INJURY LAWYERS LIMITED | Director | 2013-06-07 | CURRENT | 2013-06-07 | Dissolved 2018-07-10 | |
LAWYERS REHABILITATION SERVICES LIMITED | Director | 2013-05-22 | CURRENT | 2013-05-22 | Active | |
LAWYERS REHAB SERVICES LIMITED | Director | 2013-05-22 | CURRENT | 2013-05-22 | Active - Proposal to Strike off | |
CLAIMS COUNTRYWIDE LIMITED | Director | 2013-03-21 | CURRENT | 2013-03-21 | Dissolved 2018-07-10 | |
YOUR LOCAL LAWYER LIMITED | Director | 2012-07-26 | CURRENT | 2012-07-26 | Dissolved 2018-07-10 | |
JEFFERIES SOLICITORS LIMITED | Director | 2011-06-07 | CURRENT | 2010-11-25 | Active | |
MICHAEL JEFFERIES ACCIDENT SOLICITORS LIMITED | Director | 2010-11-16 | CURRENT | 2010-11-16 | Active - Proposal to Strike off | |
FIRST PERSONAL INJURY (UK) LIMITED | Director | 2008-01-15 | CURRENT | 2008-01-15 | Active | |
CHESHIRE ACCIDENT SOLICITORS LIMITED | Director | 2007-06-01 | CURRENT | 2007-06-01 | Active - Proposal to Strike off | |
MEDI-GO LIMITED | Director | 2007-06-01 | CURRENT | 2007-06-01 | Dissolved 2018-07-10 | |
ACCIDENT CLAIMS COUNTRYWIDE LIMITED | Director | 2007-03-05 | CURRENT | 2007-03-05 | Dissolved 2018-07-10 | |
ACCIDENT CLAIMS 4U LIMITED | Director | 2006-08-08 | CURRENT | 2006-08-08 | Dissolved 2018-07-10 | |
ALTRINCHAM ACCIDENT SOLICITORS LTD | Director | 2002-05-09 | CURRENT | 2002-05-03 | Dissolved 2018-07-10 | |
BIKE CLAIMS EXPRESS LIMITED | Director | 2000-08-11 | CURRENT | 2000-08-11 | Dissolved 2018-07-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
RES15 | CHANGE OF NAME 17/01/2017 | |
CERTNM | COMPANY NAME CHANGED LAWYERS MEDICAL AGENCY LIMITED CERTIFICATE ISSUED ON 20/01/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2016 FROM THE TRIANGLE, 1ST FLOOR 8 CROSS STREET ALTRINCHAM CHESHIRE WA14 1EQ | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046241830002 | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/12/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 1ST FLOOR ASHLEY HOUSE ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DW | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/12/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046241830002 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 23/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN JEFFERIES / 25/08/2011 | |
AR01 | 23/12/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS MONINA MAEVE RAMSDEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN RAYNER | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN JEFFERIES / 05/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 20/04/2009 FROM ASHLEY HOUSE ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DW ENGLAND | |
363a | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/11/2008 FROM OAKFIELD HOUSE 60 OAKFIELD ROAD ALTRINCHAM CHESHIRE WA15 8EW | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 5 LINDOP ROAD HALE ALTRINCHAM CHESHIRE WA15 9DZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/01/04 FROM: DOWNHAM MORRIS MAYER CO 45-49 GREEK STREET STOCKPORT CHESHIRE SK3 8AK | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/01/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-09 |
Notices to Creditors | 2016-04-18 |
Resolutions for Winding-up | 2016-04-18 |
Appointment of Liquidators | 2016-04-18 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
CHARGE OVER CASH DEPOSIT | Satisfied | CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK) |
|
|
|
|
|
|
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 CHESHIRE ACCIDENT LAWYERS LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as CHESHIRE ACCIDENT LAWYERS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CHESHIRE ACCIDENT LAWYERS LIMITED | Event Date | 2017-02-03 |
Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding up has been conducted and the property of the company disposed of. The meeting will be held at 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS on 23 March 2017 at 10.30 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS by no later than 12 noon on the business day prior to the day of the meeting. Date of Appointment: 5 April 2016 Office Holder details: John Allan Carpenter, (IP No. 16270) and Christopher Benjamin Barrett, (IP No. 9437) both of Dow Schofield Watts Business Recovery LLP, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS For further details contact: Tel: 0844 7762740. Alternative contact: Alex Trust, Email: alex@dswrecovery.com Ag FF110708 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LAWYERS MEDICAL AGENCY LIMITED | Event Date | 2016-04-05 |
Notice is hereby given that creditors of the Company are required, on or before 20 May 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Dow Schofield Watts Business Recovery LLP, 7400 Daresbury Park, Daresbury, Warrington WA4 4BS. If so required by notice in writing from the Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts 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 their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 05 April 2016 Office Holder details: John Allan Carpenter , (IP No. 16270) and Christopher Benjamin Barrett , (IP No. 9437) both of Dow Schofield Watts Business Recovery LLP , 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS . For further details contact: The Joint Liquidators, Tel: 0844 7762740. Alternative contact: Alex Trust, Email: alex@dswrecovery.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LAWYERS MEDICAL AGENCY LIMITED | Event Date | 2016-04-05 |
Notice is hereby given that the following resolutions were passed on 05 April 2016 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that John Allan Carpenter , (IP No. 16270) of Dow Schofield Watts Business Recovery LLP , 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS and Christopher Benjamin Barrett , (IP No. 9437) of Dow Schofield Watts Business Recovery LLP , 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS be appointed Joint Liquidators of the Company, and they act jointly and severally. For further details contact: The Joint Liquidators, Tel: 0844 7762740. Alternative contact: Alex Trust, Email: alex@dswrecovery.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LAWYERS MEDICAL AGENCY LIMITED | Event Date | 2016-04-05 |
John Allan Carpenter , (IP No. 16270) and Christopher Benjamin Barrett , (IP No. 9437) both of Dow Schofield Watts Business Recovery LLP , 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS . : For further details contact: The Joint Liquidators, Tel: 0844 7762740. Alternative contact: Alex Trust, Email: alex@dswrecovery.com | |||
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. |