Company Information for NEUTRAL CREDIT CLAIMS LIMITED
39 HIGH STREET, ORPINGTON, KENT, BR6 0JE,
|
Company Registration Number
07025022
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
NEUTRAL CREDIT CLAIMS LIMITED | |
Legal Registered Office | |
39 HIGH STREET ORPINGTON KENT BR6 0JE Other companies in BR6 | |
Company Number | 07025022 | |
---|---|---|
Company ID Number | 07025022 | |
Date formed | 2009-09-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/09/2020 | |
Latest return | 20/06/2016 | |
Return next due | 18/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-12-05 12:09:37 |
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 |
---|---|---|
MARCUS MCDOUGALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER MCGURRAN |
Director | ||
WIMPOLE HOUSE COMPANY SERVICES (LONDON) LIMITED |
Director | ||
JOHN PETER BEENY |
Director | ||
BRENDON MCGURRAN |
Company Secretary | ||
LAURENCE DOUGLAS ADAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
METRUM LIMITED | Director | 2017-10-25 | CURRENT | 2015-01-30 | Active - Proposal to Strike off | |
MCS204 LIMITED | Director | 2017-06-22 | CURRENT | 2017-03-09 | Active - Proposal to Strike off | |
NEG SOLUTIONS LTD | Director | 2017-06-02 | CURRENT | 2017-06-02 | Liquidation | |
DM SOLUTIONS LTD | Director | 2017-03-29 | CURRENT | 2012-10-23 | Active - Proposal to Strike off | |
PLYTHDALE PORTERS LIMITED | Director | 2017-01-19 | CURRENT | 2013-02-07 | Active - Proposal to Strike off | |
JAXFIRE LIMITED | Director | 2016-10-31 | CURRENT | 2013-01-15 | Active - Proposal to Strike off | |
MCS006 LIMITED | Director | 2016-06-14 | CURRENT | 2013-04-05 | Dissolved 2017-05-23 | |
ELECTEK POWER SOLUTIONS HOLDINGS LIMITED | Director | 2016-06-14 | CURRENT | 2010-04-13 | Active - Proposal to Strike off | |
UNIVERSAL COMMERCIAL CONTRACTORS (PS) LIMITED | Director | 2016-06-01 | CURRENT | 2010-01-07 | Dissolved 2016-09-20 | |
MOWN AND GROWN LIMITED | Director | 2016-03-08 | CURRENT | 2013-09-03 | Active | |
T.E.C ACCOUNTING LIMITED | Director | 2016-03-08 | CURRENT | 2013-09-03 | Active | |
WHCS2222 LIMITED | Director | 2016-03-02 | CURRENT | 2011-02-25 | Dissolved 2017-05-30 | |
F4B FRANCHISE LTD | Director | 2016-02-03 | CURRENT | 2010-10-19 | Active - Proposal to Strike off | |
TAX MADE SIMPLE T/A INNOVATION 4 BUSINESS LIMITED | Director | 2016-02-03 | CURRENT | 2014-01-24 | Active | |
F4B RESIDENTIAL LTD | Director | 2016-02-03 | CURRENT | 2014-01-08 | Active - Proposal to Strike off | |
ENSIGNA LIMITED | Director | 2016-02-03 | CURRENT | 2009-12-09 | Active | |
TRANSEPT (SOUTH EAST) LIMITED | Director | 2016-01-28 | CURRENT | 2007-05-14 | Active - Proposal to Strike off | |
GE SECURITY SERVICES LIMITED | Director | 2015-12-04 | CURRENT | 2013-06-13 | Dissolved 2016-08-23 | |
MCS021 LIMITED | Director | 2015-11-10 | CURRENT | 2014-11-14 | Dissolved 2017-02-07 | |
MCS020 LIMITED | Director | 2015-11-10 | CURRENT | 2014-11-14 | Dissolved 2017-02-07 | |
MCS019 LIMITED | Director | 2015-11-10 | CURRENT | 2014-11-14 | Dissolved 2017-02-07 | |
MCS018 LIMITED | Director | 2015-11-10 | CURRENT | 2009-05-22 | Dissolved 2017-04-25 | |
MCS023 LIMITED | Director | 2015-11-10 | CURRENT | 2012-07-04 | Dissolved 2017-09-19 | |
MCS005 LIMITED | Director | 2015-09-17 | CURRENT | 2013-09-09 | Dissolved 2016-05-31 | |
MAPLETON CLS LIMITED | Director | 2015-07-07 | CURRENT | 2012-02-14 | Dissolved 2015-11-17 | |
SECURITY NORTH LIMITED | Director | 2015-06-04 | CURRENT | 2011-02-24 | Dissolved 2015-07-21 | |
MCS015 LIMITED | Director | 2015-02-01 | CURRENT | 1989-12-22 | Dissolved 2016-08-30 | |
MCS013 LIMITED | Director | 2015-02-01 | CURRENT | 1979-08-08 | Active - Proposal to Strike off | |
MCS014 LIMITED | Director | 2015-02-01 | CURRENT | 1982-12-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STANLEY | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AP01 | DIRECTOR APPOINTED MR ANDREW STANLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STANLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STANLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STANLEY | |
PSC07 | CESSATION OF ANDREW STANLEY AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF ANDREW STANLEY AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF ANDREW STANLEY AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW STANLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCUS MCDOUGALL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STANLEY | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
LATEST SOC | 04/07/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGURRAN | |
AP01 | DIRECTOR APPOINTED MR MARCUS MCDOUGALL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/09/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14 | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/14 FROM Wimpole House 29 Wimpole Street London W1G 8GP | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13 | |
AR01 | 21/09/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WIMPOLE HOUSE COMPANY SERVICES (LONDON) LIMITED | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 21/09/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 21/09/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/11 FROM 130 High Street Beckenham Kent BR3 1EB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MCGURRAN | |
AP02 | CORPORATE DIRECTOR APPOINTED WIMPOLE HOUSE COMPANY SERVICES (LONDON) LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BEENY | |
AR01 | 21/09/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRENDON MCGURRAN | |
RES15 | CHANGE OF NAME 28/05/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED JOHN PETER BEENY | |
RES15 | CHANGE OF NAME 24/04/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP03 | SECRETARY APPOINTED BRENDON MCGURRAN | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2010 FROM UNIT 4 TRILLENIUM POINT GORSEY LANE COLESHILL BIRMINGHAM B46 1JU UK | |
288b | APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 16.42 | 97 |
MortgagesNumMortOutstanding | 15.15 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance
Creditors Due Within One Year | 2011-10-01 | £ 98 |
---|
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 NEUTRAL CREDIT CLAIMS LIMITED
Called Up Share Capital | 2011-10-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 100 |
Current Assets | 2011-10-01 | £ 100 |
Shareholder Funds | 2011-10-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as NEUTRAL CREDIT CLAIMS LIMITED are:
JLT SPECIALTY LIMITED | £ 2,180,984 |
HEATH LAMBERT LIMITED | £ 1,455,754 |
MUNICIPAL MUTUAL INSURANCE LIMITED | £ 984,431 |
TRAVELERS INSURANCE COMPANY LIMITED | £ 366,128 |
ARGYLL INSURANCE SERVICES LIMITED | £ 36,250 |
TRAVELERS MANAGEMENT LIMITED | £ 30,200 |
HJC ACTUARIAL CONSULTING LIMITED | £ 14,600 |
LEGAL AND INSURANCE SERVICES LIMITED | £ 4,200 |
CCV RISK SOLUTIONS LIMITED | £ 2,477 |
AVIVA INSURANCE LIMITED | £ 2,466 |
MUNICIPAL MUTUAL INSURANCE LIMITED | £ 29,362,377 |
JLT SPECIALTY LIMITED | £ 14,035,840 |
TRAVELERS INSURANCE COMPANY LIMITED | £ 12,916,653 |
HEATH LAMBERT LIMITED | £ 5,966,973 |
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED | £ 4,718,440 |
WILLIS LIMITED | £ 3,695,566 |
ARTHUR J. GALLAGHER (UK) LIMITED | £ 3,679,492 |
HEATH LAMBERT GROUP LIMITED | £ 3,114,884 |
PJ BROKING LIMITED | £ 3,043,015 |
ASPEN INSURANCE UK LIMITED | £ 2,636,395 |
MUNICIPAL MUTUAL INSURANCE LIMITED | £ 29,362,377 |
JLT SPECIALTY LIMITED | £ 14,035,840 |
TRAVELERS INSURANCE COMPANY LIMITED | £ 12,916,653 |
HEATH LAMBERT LIMITED | £ 5,966,973 |
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED | £ 4,718,440 |
WILLIS LIMITED | £ 3,695,566 |
ARTHUR J. GALLAGHER (UK) LIMITED | £ 3,679,492 |
HEATH LAMBERT GROUP LIMITED | £ 3,114,884 |
PJ BROKING LIMITED | £ 3,043,015 |
ASPEN INSURANCE UK LIMITED | £ 2,636,395 |
MUNICIPAL MUTUAL INSURANCE LIMITED | £ 29,362,377 |
JLT SPECIALTY LIMITED | £ 14,035,840 |
TRAVELERS INSURANCE COMPANY LIMITED | £ 12,916,653 |
HEATH LAMBERT LIMITED | £ 5,966,973 |
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED | £ 4,718,440 |
WILLIS LIMITED | £ 3,695,566 |
ARTHUR J. GALLAGHER (UK) LIMITED | £ 3,679,492 |
HEATH LAMBERT GROUP LIMITED | £ 3,114,884 |
PJ BROKING LIMITED | £ 3,043,015 |
ASPEN INSURANCE UK LIMITED | £ 2,636,395 |
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. |