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

CHESHIRE ACCIDENT LAWYERS LIMITED

DARESBURY, WARRINGTON, WA4,
Company Registration Number
04624183
Private Limited Company
Dissolved

Dissolved 2017-06-30

Company Overview

About Cheshire Accident Lawyers Ltd
CHESHIRE ACCIDENT LAWYERS LIMITED was founded on 2002-12-23 and had its registered office in Daresbury. The company was dissolved on the 2017-06-30 and is no longer trading or active.

Key Data
Company Name
CHESHIRE ACCIDENT LAWYERS LIMITED
 
Legal Registered Office
DARESBURY
WARRINGTON
 
Previous Names
LAWYERS MEDICAL AGENCY LIMITED20/01/2017
Filing Information
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
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 CHESHIRE ACCIDENT LAWYERS LIMITED

Current Directors
Officer Role Date Appointed
MONINA MAEVE RAMSDEN
Company Secretary 2010-12-01
MICHAEL IAN JEFFERIES
Director 2002-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN GRAHAM RAYNER
Company Secretary 2002-12-23 2010-12-01
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2002-12-23 2002-12-23
WILDMAN & BATTELL LIMITED
Nominated Director 2002-12-23 2002-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL IAN JEFFERIES REALM FINANCE LIMITED Director 2016-06-16 CURRENT 2016-06-16 Active
MICHAEL IAN JEFFERIES REALM RESOURCE LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
MICHAEL IAN JEFFERIES REALM LEGAL LIMITED Director 2015-09-08 CURRENT 2015-09-08 Active
MICHAEL IAN JEFFERIES REALM RECRUIT LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active
MICHAEL IAN JEFFERIES ASHLEY SOLICITORS LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active - Proposal to Strike off
MICHAEL IAN JEFFERIES ASHCROFT LAWYERS LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active - Proposal to Strike off
MICHAEL IAN JEFFERIES ASHLEY HIRE LIMITED Director 2013-06-07 CURRENT 2013-06-07 Active - Proposal to Strike off
MICHAEL IAN JEFFERIES 80 DEGREE TEA LIMITED Director 2013-06-07 CURRENT 2013-06-07 Active - Proposal to Strike off
MICHAEL IAN JEFFERIES HANLEY INJURY LAWYERS LIMITED Director 2013-06-07 CURRENT 2013-06-07 Dissolved 2018-07-10
MICHAEL IAN JEFFERIES LAWYERS REHABILITATION SERVICES LIMITED Director 2013-05-22 CURRENT 2013-05-22 Active
MICHAEL IAN JEFFERIES LAWYERS REHAB SERVICES LIMITED Director 2013-05-22 CURRENT 2013-05-22 Active - Proposal to Strike off
MICHAEL IAN JEFFERIES CLAIMS COUNTRYWIDE LIMITED Director 2013-03-21 CURRENT 2013-03-21 Dissolved 2018-07-10
MICHAEL IAN JEFFERIES YOUR LOCAL LAWYER LIMITED Director 2012-07-26 CURRENT 2012-07-26 Dissolved 2018-07-10
MICHAEL IAN JEFFERIES JEFFERIES SOLICITORS LIMITED Director 2011-06-07 CURRENT 2010-11-25 Active
MICHAEL IAN JEFFERIES MICHAEL JEFFERIES ACCIDENT SOLICITORS LIMITED Director 2010-11-16 CURRENT 2010-11-16 Active - Proposal to Strike off
MICHAEL IAN JEFFERIES FIRST PERSONAL INJURY (UK) LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active
MICHAEL IAN JEFFERIES CHESHIRE ACCIDENT SOLICITORS LIMITED Director 2007-06-01 CURRENT 2007-06-01 Active - Proposal to Strike off
MICHAEL IAN JEFFERIES MEDI-GO LIMITED Director 2007-06-01 CURRENT 2007-06-01 Dissolved 2018-07-10
MICHAEL IAN JEFFERIES ACCIDENT CLAIMS COUNTRYWIDE LIMITED Director 2007-03-05 CURRENT 2007-03-05 Dissolved 2018-07-10
MICHAEL IAN JEFFERIES ACCIDENT CLAIMS 4U LIMITED Director 2006-08-08 CURRENT 2006-08-08 Dissolved 2018-07-10
MICHAEL IAN JEFFERIES ALTRINCHAM ACCIDENT SOLICITORS LTD Director 2002-05-09 CURRENT 2002-05-03 Dissolved 2018-07-10
MICHAEL IAN JEFFERIES BIKE CLAIMS EXPRESS LIMITED Director 2000-08-11 CURRENT 2000-08-11 Dissolved 2018-07-10

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
2017-06-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-314.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-01-20RES15CHANGE OF NAME 17/01/2017
2017-01-20CERTNMCOMPANY NAME CHANGED LAWYERS MEDICAL AGENCY LIMITED CERTIFICATE ISSUED ON 20/01/17
2017-01-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-04-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-26LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-264.70DECLARATION OF SOLVENCY
2016-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2016 FROM THE TRIANGLE, 1ST FLOOR 8 CROSS STREET ALTRINCHAM CHESHIRE WA14 1EQ
2016-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046241830002
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-04AR0123/12/15 FULL LIST
2015-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 1ST FLOOR ASHLEY HOUSE ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DW
2015-06-23AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-02AR0123/12/14 FULL LIST
2014-05-15AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-15AR0123/12/13 FULL LIST
2013-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 046241830002
2013-07-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-14AR0123/12/12 FULL LIST
2012-08-13AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-03AR0123/12/11 FULL LIST
2011-08-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN JEFFERIES / 25/08/2011
2011-01-04AR0123/12/10 FULL LIST
2010-12-01AP03SECRETARY APPOINTED MRS MONINA MAEVE RAMSDEN
2010-12-01TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN RAYNER
2010-06-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-05AR0123/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN JEFFERIES / 05/01/2010
2009-06-18AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-20287REGISTERED OFFICE CHANGED ON 20/04/2009 FROM ASHLEY HOUSE ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DW ENGLAND
2009-01-12363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-11-17287REGISTERED OFFICE CHANGED ON 17/11/2008 FROM OAKFIELD HOUSE 60 OAKFIELD ROAD ALTRINCHAM CHESHIRE WA15 8EW
2008-07-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-14363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-25363sRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-10-10287REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 5 LINDOP ROAD HALE ALTRINCHAM CHESHIRE WA15 9DZ
2006-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-20363sRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2005-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-24363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-29363sRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2004-01-25287REGISTERED OFFICE CHANGED ON 25/01/04 FROM: DOWNHAM MORRIS MAYER CO 45-49 GREEK STREET STOCKPORT CHESHIRE SK3 8AK
2003-01-03288aNEW SECRETARY APPOINTED
2003-01-03288bDIRECTOR RESIGNED
2003-01-03288bSECRETARY RESIGNED
2003-01-03287REGISTERED OFFICE CHANGED ON 03/01/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2003-01-03288aNEW DIRECTOR APPOINTED
2002-12-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CHESHIRE ACCIDENT LAWYERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-09
Notices to Creditors2016-04-18
Resolutions for Winding-up2016-04-18
Appointment of Liquidators2016-04-18
Fines / Sanctions
No fines or sanctions have been issued against CHESHIRE ACCIDENT LAWYERS 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
2013-08-20 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CASH DEPOSIT 2012-05-31 Satisfied CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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

Intangible Assets
Patents
We have not found any records of CHESHIRE ACCIDENT LAWYERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHESHIRE ACCIDENT LAWYERS LIMITED
Trademarks
We have not found any records of CHESHIRE ACCIDENT LAWYERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESHIRE ACCIDENT LAWYERS 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 (74909 - Other professional, scientific and technical activities not elsewhere classified) as CHESHIRE ACCIDENT LAWYERS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CHESHIRE ACCIDENT LAWYERS 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 TypeFinal Meetings
Defending partyCHESHIRE ACCIDENT LAWYERS LIMITEDEvent Date2017-02-03
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 TypeNotices to Creditors
Defending partyLAWYERS MEDICAL AGENCY LIMITEDEvent Date2016-04-05
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 TypeResolutions for Winding-up
Defending partyLAWYERS MEDICAL AGENCY LIMITEDEvent Date2016-04-05
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 TypeAppointment of Liquidators
Defending partyLAWYERS MEDICAL AGENCY LIMITEDEvent Date2016-04-05
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHESHIRE ACCIDENT LAWYERS 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 CHESHIRE ACCIDENT LAWYERS 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.