Company Information for ACCIDENT CLAIM EXPERT (UK) LTD
THE OLD BANK, 187A ASHLEY ROAD, HALE, CHESHIRE, WA15 9SQ,
|
Company Registration Number
06596047
Private Limited Company
Liquidation |
Company Name | |
---|---|
ACCIDENT CLAIM EXPERT (UK) LTD | |
Legal Registered Office | |
THE OLD BANK 187A ASHLEY ROAD HALE CHESHIRE WA15 9SQ Other companies in L1 | |
Company Number | 06596047 | |
---|---|---|
Company ID Number | 06596047 | |
Date formed | 2008-05-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2015 | |
Account next due | 28/02/2017 | |
Latest return | 23/09/2015 | |
Return next due | 21/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 10:36:27 |
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 |
---|---|---|
SAM ALEXANDER MADELEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ZACK LOWTON |
Director | ||
MICHAEL SHANKLAND |
Director | ||
MUHAMMAD BASHIR KHAN |
Director | ||
BAHWOL AKHONDZADA |
Director | ||
MOHAMMED NAZIR JABARKHEIL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRECEDENT MARKETING LIMITED | Director | 2015-12-08 | CURRENT | 2015-12-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/17 FROM Lloyd House Lloyd Street Manchester M2 5WA England | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 21/10/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/15 FROM The Old Vicarage the Village Prestbury Macclesfield Cheshire SK10 4DG | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 25/09/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 23/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/15 FROM Suite 4102 Charlotte House Queens Dock Commercial Centre Norfolk Street Liverpool L1 0BG England | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/14 FROM 115a Lapwing Lane Manchester M20 6UR | |
AAMD | Amended accounts made up to 2014-05-31 | |
AP01 | DIRECTOR APPOINTED MR SAM ALEXANDER MADELEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHANKLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZACK LOWTON | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 25/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ZACK LOWTON | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/13 FROM Flat 19 1 Birch Lane Manchester M13 0NW United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD KHAN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL SHANKLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/2012 FROM STUDIO 3 IMEX BUSINESS PARK, HAMILTON ROAD MANCHESTER M13 0PD UNITED KINGDOM | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2012 FROM STUDIO 16, 2ND FLOOR LONGSIGHT BUSINESS PARK, HAMILTON ROAD MANCHESTER LANCASHIRE M13 0PD ENGLAND | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BAHWOL AKHONDZADA / 19/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2010 FROM SUITE 226 DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BAHWOL AKHONDZADA | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
SH01 | 01/12/09 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR. MUHAMMAD BASHIR KHAN | |
363a | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 21 BROADCROFT AVENUE STANMORE MIDDLESEX HA7 1NT | |
288b | APPOINTMENT TERMINATED SECRETARY MOHAMMED JABARKHEIL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BAHWOL AKHONDZADA / 08/09/2008 | |
287 | REGISTERED OFFICE CHANGED ON 01/07/2008 FROM NO.214 582 DEVONSHIRE HOUSE STANMORE MIDDLESEX HA7 1JS UNITED KINGDOM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-05-04 |
Resolution | 2017-05-04 |
Meetings o | 2017-04-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-05-31 | £ 2,985 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 27,152 |
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 ACCIDENT CLAIM EXPERT (UK) LTD
Cash Bank In Hand | 2012-05-31 | £ 1,641 |
---|---|---|
Current Assets | 2012-05-31 | £ 27,330 |
Debtors | 2012-05-31 | £ 25,689 |
Shareholder Funds | 2012-05-31 | £ 1,980 |
Tangible Fixed Assets | 2013-05-31 | £ 1,442 |
Tangible Fixed Assets | 2012-05-31 | £ 1,802 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ACCIDENT CLAIM EXPERT (UK) LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ACCIDENT CLAIM EXPERT (UK) LTD | Event Date | 2017-04-27 |
Liquidator's name and address: Office Holder Details: Darren Terence Brookes (IP No. 9297 ) of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ : For further details contact: Darren Terence Brookes, E-mail: office@milnerboardman.co.uk or telephone 0161 927 7788 Ag HF12138 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ACCIDENT CLAIM EXPERT (UK) LTD | Event Date | 2017-04-27 |
At a General Meeting of the members of the above-named Company, duly convened, and held at 187a Ashley Road, Hale, Cheshire, WA15 9SQ on 27 April 2017 , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Darren Brookes (IP No. 9297 ) of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ be and is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Darren Terence Brookes, E-mail: office@milnerboardman.co.uk or telephone 0161 927 7788 Ag HF12138 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ACCIDENT CLAIM EXPERT (UK) LTD | Event Date | 2017-03-31 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ on 27 April 2017 at 12.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Darren Terence Brookes of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ , is qualified to act as an insolvency practitioner in relation to the above. Notice is further given that a list of names and addresses of the Companys creditors may be inspected at the above address, free of charge between 10.00 am and 4.00 pm on the business day preceding the date of the meeting stated above. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy, together with a full statement of account at 187a Ashley Road, Hale, Cheshire, WA15 9SQ no later than 12 noon on the business day preceding the date of the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at 187a Ashley Road, Hale, Cheshire, WA15 9SQ before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it was assessed. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Further details contact: Darren Terence Brookes (IP No. 9297), Email: office@milnerboardman.co.uk Tel: 0161 927 7788 Ag GF124002 | |||
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. |