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

SPEEDCLAIM LTD

1B THE PARKLANDS, BOLTON, BL6 4SD,
Company Registration Number
04818661
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Speedclaim Ltd
SPEEDCLAIM LTD was founded on 2003-07-02 and has its registered office in Bolton. The organisation's status is listed as "Active - Proposal to Strike off". Speedclaim Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SPEEDCLAIM LTD
 
Legal Registered Office
1B THE PARKLANDS
BOLTON
BL6 4SD
Other companies in BL1
 
Filing Information
Company Number 04818661
Company ID Number 04818661
Date formed 2003-07-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 16:15:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPEEDCLAIM LTD
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 SPEEDCLAIM LTD

Current Directors
Officer Role Date Appointed
TIMOTHY BERNARD WALTERS
Company Secretary 2005-01-28
JOHN HOWARD SHERRINGTON
Director 2003-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE ELIZABETH OAKES
Company Secretary 2003-07-02 2005-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY BERNARD WALTERS TBW(6) LIMITED Company Secretary 2006-11-21 CURRENT 2006-11-21 Active
TIMOTHY BERNARD WALTERS JOMATTI LIMITED Company Secretary 2006-08-18 CURRENT 2006-08-18 Liquidation
TIMOTHY BERNARD WALTERS MOVE ON THE WEB LIMITED Company Secretary 2005-07-07 CURRENT 2005-07-07 Dissolved 2014-02-25
TIMOTHY BERNARD WALTERS MOVE ON THE NET LIMITED Company Secretary 2005-07-06 CURRENT 2005-07-06 Dissolved 2014-02-25
TIMOTHY BERNARD WALTERS SHERRINGTON LAW LTD Company Secretary 2005-04-21 CURRENT 1997-05-07 Active
TIMOTHY BERNARD WALTERS TBW(4) LIMITED Company Secretary 2005-03-11 CURRENT 2005-03-11 Active
TIMOTHY BERNARD WALTERS SERIOUS CLAIMS LIMITED Company Secretary 2005-01-31 CURRENT 2005-01-31 Active - Proposal to Strike off
TIMOTHY BERNARD WALTERS SERIOUS GROUP LIMITED Company Secretary 2005-01-31 CURRENT 2005-01-31 Active - Proposal to Strike off
TIMOTHY BERNARD WALTERS SERIOUS INSURANCE SERVICES LIMITED Company Secretary 2005-01-31 CURRENT 2005-01-31 Active - Proposal to Strike off
TIMOTHY BERNARD WALTERS LEGAL ADVICE DIRECT LIMITED Company Secretary 2005-01-28 CURRENT 2001-01-26 Active - Proposal to Strike off
TIMOTHY BERNARD WALTERS MATIBE LIMITED Company Secretary 2005-01-28 CURRENT 2002-01-31 Active
TIMOTHY BERNARD WALTERS TBW(1) LIMITED Company Secretary 2005-01-28 CURRENT 2005-01-28 Active
TIMOTHY BERNARD WALTERS SERIOUS COVER LIMITED Company Secretary 2005-01-28 CURRENT 2005-01-28 Active - Proposal to Strike off
TIMOTHY BERNARD WALTERS SERIOUS INJURY LAW LIMITED Company Secretary 2005-01-28 CURRENT 2005-01-28 Active
TIMOTHY BERNARD WALTERS TBW(7) LIMITED Company Secretary 2005-01-28 CURRENT 2005-01-28 Active
TIMOTHY BERNARD WALTERS SERIOUS QUOTE LIMITED Company Secretary 2005-01-28 CURRENT 2005-01-28 Active - Proposal to Strike off
TIMOTHY BERNARD WALTERS SERIOUS COMPENSATION LIMITED Company Secretary 2005-01-28 CURRENT 2005-01-28 Active - Proposal to Strike off
TIMOTHY BERNARD WALTERS ACCIDENT ADVICE DIRECT LIMITED Company Secretary 2005-01-28 CURRENT 2000-12-21 Active - Proposal to Strike off
TIMOTHY BERNARD WALTERS CLAIMFREE LIMITED Company Secretary 2005-01-28 CURRENT 2000-12-21 Active - Proposal to Strike off
TIMOTHY BERNARD WALTERS SERIOUS LAWYERS LIMITED Company Secretary 2005-01-28 CURRENT 2005-01-28 Active - Proposal to Strike off
TIMOTHY BERNARD WALTERS TBW(2) LIMITED Company Secretary 2005-01-28 CURRENT 2005-01-28 Active
JOHN HOWARD SHERRINGTON TBW(6) LIMITED Director 2006-11-21 CURRENT 2006-11-21 Active
JOHN HOWARD SHERRINGTON JOMATTI LIMITED Director 2006-08-18 CURRENT 2006-08-18 Liquidation
JOHN HOWARD SHERRINGTON TBW(4) LIMITED Director 2005-03-11 CURRENT 2005-03-11 Active
JOHN HOWARD SHERRINGTON SERIOUS CLAIMS LIMITED Director 2005-01-31 CURRENT 2005-01-31 Active - Proposal to Strike off
JOHN HOWARD SHERRINGTON SERIOUS GROUP LIMITED Director 2005-01-31 CURRENT 2005-01-31 Active - Proposal to Strike off
JOHN HOWARD SHERRINGTON SERIOUS INSURANCE SERVICES LIMITED Director 2005-01-31 CURRENT 2005-01-31 Active - Proposal to Strike off
JOHN HOWARD SHERRINGTON TBW(1) LIMITED Director 2005-01-28 CURRENT 2005-01-28 Active
JOHN HOWARD SHERRINGTON SERIOUS COVER LIMITED Director 2005-01-28 CURRENT 2005-01-28 Active - Proposal to Strike off
JOHN HOWARD SHERRINGTON SERIOUS INJURY LAW LIMITED Director 2005-01-28 CURRENT 2005-01-28 Active
JOHN HOWARD SHERRINGTON TBW(7) LIMITED Director 2005-01-28 CURRENT 2005-01-28 Active
JOHN HOWARD SHERRINGTON SERIOUS QUOTE LIMITED Director 2005-01-28 CURRENT 2005-01-28 Active - Proposal to Strike off
JOHN HOWARD SHERRINGTON SERIOUS COMPENSATION LIMITED Director 2005-01-28 CURRENT 2005-01-28 Active - Proposal to Strike off
JOHN HOWARD SHERRINGTON SERIOUS LAWYERS LIMITED Director 2005-01-28 CURRENT 2005-01-28 Active - Proposal to Strike off
JOHN HOWARD SHERRINGTON TBW(2) LIMITED Director 2005-01-28 CURRENT 2005-01-28 Active
JOHN HOWARD SHERRINGTON MATIBE LIMITED Director 2002-01-31 CURRENT 2002-01-31 Active
JOHN HOWARD SHERRINGTON LEGAL ADVICE DIRECT LIMITED Director 2001-01-26 CURRENT 2001-01-26 Active - Proposal to Strike off
JOHN HOWARD SHERRINGTON ACCIDENT ADVICE DIRECT LIMITED Director 2000-12-21 CURRENT 2000-12-21 Active - Proposal to Strike off
JOHN HOWARD SHERRINGTON CLAIMFREE LIMITED Director 2000-12-21 CURRENT 2000-12-21 Active - Proposal to Strike off
JOHN HOWARD SHERRINGTON SHERRINGTON LAW LTD Director 1997-05-21 CURRENT 1997-05-07 Active

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
2024-05-07SECOND GAZETTE not voluntary dissolution
2024-02-20FIRST GAZETTE notice for voluntary strike-off
2024-02-09Application to strike the company off the register
2023-07-03CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-03-27REGISTERED OFFICE CHANGED ON 27/03/23 FROM Sherrington House 66 Chorley Street Bolton BL1 4AL
2023-03-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2023-03-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2022-02-10Termination of appointment of Timothy Bernard Walters on 2022-02-01
2022-02-10CESSATION OF JOHN HOWARD SHERRINGTON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-10APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARD SHERRINGTON
2022-02-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY BERNARD WALTERS
2022-02-10DIRECTOR APPOINTED MR TIMOTHY BERNARD WALTERS
2022-02-10AP01DIRECTOR APPOINTED MR TIMOTHY BERNARD WALTERS
2022-02-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY BERNARD WALTERS
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARD SHERRINGTON
2022-02-10PSC07CESSATION OF JOHN HOWARD SHERRINGTON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-10TM02Termination of appointment of Timothy Bernard Walters on 2022-02-01
2021-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2020-11-16CH03SECRETARY'S DETAILS CHNAGED FOR TIMOTHY BERNARD WALTERS on 2020-11-16
2020-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2019-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2018-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2017-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES
2016-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-07-18CH03SECRETARY'S DETAILS CHNAGED FOR TIMOTHY BERNARD WALTERS on 2015-10-15
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2015-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-22AR0102/07/15 ANNUAL RETURN FULL LIST
2014-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-23AR0102/07/14 ANNUAL RETURN FULL LIST
2013-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-07-04AR0102/07/13 ANNUAL RETURN FULL LIST
2012-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2012-07-17AR0102/07/12 ANNUAL RETURN FULL LIST
2012-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11
2011-07-27AR0102/07/11 ANNUAL RETURN FULL LIST
2010-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10
2010-08-02AR0102/07/10 ANNUAL RETURN FULL LIST
2010-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/09
2009-07-08363aReturn made up to 02/07/09; full list of members
2009-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/08
2008-07-25363aReturn made up to 02/07/08; full list of members
2008-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-07-18363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-07-07363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-07-26287REGISTERED OFFICE CHANGED ON 26/07/05 FROM: THE BRITANNIA SUITE LAUREN COURT WHARF ROAD SALE GREATER MANCHESTER M33 2AF
2005-06-29363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-06-06287REGISTERED OFFICE CHANGED ON 06/06/05 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
2005-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2005-02-05288aNEW SECRETARY APPOINTED
2005-02-05288bSECRETARY RESIGNED
2004-07-20363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2003-07-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SPEEDCLAIM LTD 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 SPEEDCLAIM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPEEDCLAIM LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 SPEEDCLAIM LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-01 £ 1
Shareholder Funds 2012-08-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPEEDCLAIM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SPEEDCLAIM LTD
Trademarks
We have not found any records of SPEEDCLAIM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPEEDCLAIM LTD. 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 SPEEDCLAIM LTD 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
Outgoings
Business Rates/Property Tax
No properties were found where SPEEDCLAIM LTD 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 SPEEDCLAIM LTD 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 SPEEDCLAIM LTD 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.