Company Information for 121 ACCIDENT MANAGEMENT LTD
50 TRINITY WAY, SALFORD, MANCHESTER, LANCASHIRE, M3 7FX,
|
Company Registration Number
06526649
Private Limited Company
Liquidation |
Company Name | |
---|---|
121 ACCIDENT MANAGEMENT LTD | |
Legal Registered Office | |
50 TRINITY WAY SALFORD MANCHESTER LANCASHIRE M3 7FX Other companies in M3 | |
Company Number | 06526649 | |
---|---|---|
Company ID Number | 06526649 | |
Date formed | 2008-03-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 07/03/2013 | |
Return next due | 04/04/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-12-09 19:49:45 |
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 |
---|---|---|
MARK JOHN JENKINS |
||
CONSTANTINE NICHOLAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK JOHN JENKINS |
Director | ||
GLENN PAUL THWAITES |
Director | ||
FORM 10 SECRETARIES FD LTD |
Company Secretary | ||
FORM 10 DIRECTORS FD LTD |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/19 FROM Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-22 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/16 FROM Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JOHN JENKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLENN PAUL THWAITES | |
4.68 | Liquidators' statement of receipts and payments to 2015-01-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/14 FROM 69 Windsor Road Prestwich Manchester M25 0DB | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AAMD | Amended accounts made up to 2012-03-31 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Glenn Paul Thwaites on 2011-06-28 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2010-03-31 | |
AR01 | 07/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Glenn Paul Thwaites on 2012-01-01 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/10 ANNUAL RETURN FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CONSTANTINE NICHOLAS / 18/04/2008 | |
88(2) | AD 07/03/08 GBP SI 99@1=99 GBP IC 1/100 | |
288a | DIRECTOR APPOINTED GLENN PAUL THWAITES | |
288a | DIRECTOR AND SECRETARY APPOINTED MARK JOHN JENKINS | |
288a | DIRECTOR APPOINTED CONSTANTINE NICHOLAS | |
288b | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD | |
288b | APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-02-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 606,330 |
---|
Creditors and other liabilities
|
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 121 ACCIDENT MANAGEMENT LTD
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 100 |
Called Up Share Capital | 2011-03-31 | £ 100 |
Cash Bank In Hand | 2012-04-01 | £ 767 |
Cash Bank In Hand | 2012-03-31 | £ 3,795 |
Cash Bank In Hand | 2011-03-31 | £ 44,297 |
Current Assets | 2012-04-01 | £ 405,028 |
Current Assets | 2012-03-31 | £ 114,470 |
Current Assets | 2011-03-31 | £ 147,163 |
Debtors | 2012-04-01 | £ 4,451 |
Debtors | 2012-03-31 | £ 110,675 |
Debtors | 2011-03-31 | £ 102,866 |
Fixed Assets | 2012-04-01 | £ 17,942 |
Fixed Assets | 2012-03-31 | £ 4,837 |
Fixed Assets | 2011-03-31 | £ 6,449 |
Shareholder Funds | 2012-04-01 | £ 183,360 |
Shareholder Funds | 2012-03-31 | £ 297 |
Shareholder Funds | 2011-03-31 | £ 4,977 |
Stocks Inventory | 2012-04-01 | £ 399,810 |
Tangible Fixed Assets | 2012-04-01 | £ 17,942 |
Debtors and other cash assets
121 ACCIDENT MANAGEMENT LTD owns 1 domain names.
121claimsmanagement.co.uk
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as 121 ACCIDENT MANAGEMENT LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | 121 ACCIDENT MANAGEMENT LIMITED | Event Date | 2014-01-23 |
Liquidator's Name and Address: David N Kaye of Crawfords Accountants LLP , Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB . Contact person(s): David N Kaye or Tony Chan, E-mail address: david.kaye@crawfordsinsolvency.co.uk . : | |||
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. |