Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEUTRAL CREDIT CLAIMS LIMITED
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 Overview

About Neutral Credit Claims Ltd
NEUTRAL CREDIT CLAIMS LIMITED was founded on 2009-09-21 and has its registered office in Orpington. The organisation's status is listed as "Active - Proposal to Strike off". Neutral Credit Claims Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEUTRAL CREDIT CLAIMS LIMITED
 
Legal Registered Office
39 HIGH STREET
ORPINGTON
KENT
BR6 0JE
Other companies in BR6
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEUTRAL CREDIT CLAIMS LIMITED
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 NEUTRAL CREDIT CLAIMS LIMITED

Current Directors
Officer Role Date Appointed
MARCUS MCDOUGALL
Director 2016-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MCGURRAN
Director 2011-06-08 2016-06-20
WIMPOLE HOUSE COMPANY SERVICES (LONDON) LIMITED
Director 2011-03-01 2013-01-01
JOHN PETER BEENY
Director 2010-04-28 2011-03-01
BRENDON MCGURRAN
Company Secretary 2010-04-17 2010-09-02
LAURENCE DOUGLAS ADAMS
Director 2009-09-21 2009-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS MCDOUGALL METRUM LIMITED Director 2017-10-25 CURRENT 2015-01-30 Active - Proposal to Strike off
MARCUS MCDOUGALL MCS204 LIMITED Director 2017-06-22 CURRENT 2017-03-09 Active - Proposal to Strike off
MARCUS MCDOUGALL NEG SOLUTIONS LTD Director 2017-06-02 CURRENT 2017-06-02 Liquidation
MARCUS MCDOUGALL DM SOLUTIONS LTD Director 2017-03-29 CURRENT 2012-10-23 Active - Proposal to Strike off
MARCUS MCDOUGALL PLYTHDALE PORTERS LIMITED Director 2017-01-19 CURRENT 2013-02-07 Active - Proposal to Strike off
MARCUS MCDOUGALL JAXFIRE LIMITED Director 2016-10-31 CURRENT 2013-01-15 Active - Proposal to Strike off
MARCUS MCDOUGALL MCS006 LIMITED Director 2016-06-14 CURRENT 2013-04-05 Dissolved 2017-05-23
MARCUS MCDOUGALL ELECTEK POWER SOLUTIONS HOLDINGS LIMITED Director 2016-06-14 CURRENT 2010-04-13 Active - Proposal to Strike off
MARCUS MCDOUGALL UNIVERSAL COMMERCIAL CONTRACTORS (PS) LIMITED Director 2016-06-01 CURRENT 2010-01-07 Dissolved 2016-09-20
MARCUS MCDOUGALL MOWN AND GROWN LIMITED Director 2016-03-08 CURRENT 2013-09-03 Active
MARCUS MCDOUGALL T.E.C ACCOUNTING LIMITED Director 2016-03-08 CURRENT 2013-09-03 Active
MARCUS MCDOUGALL WHCS2222 LIMITED Director 2016-03-02 CURRENT 2011-02-25 Dissolved 2017-05-30
MARCUS MCDOUGALL F4B FRANCHISE LTD Director 2016-02-03 CURRENT 2010-10-19 Active - Proposal to Strike off
MARCUS MCDOUGALL TAX MADE SIMPLE T/A INNOVATION 4 BUSINESS LIMITED Director 2016-02-03 CURRENT 2014-01-24 Active
MARCUS MCDOUGALL F4B RESIDENTIAL LTD Director 2016-02-03 CURRENT 2014-01-08 Active - Proposal to Strike off
MARCUS MCDOUGALL ENSIGNA LIMITED Director 2016-02-03 CURRENT 2009-12-09 Active
MARCUS MCDOUGALL TRANSEPT (SOUTH EAST) LIMITED Director 2016-01-28 CURRENT 2007-05-14 Active - Proposal to Strike off
MARCUS MCDOUGALL GE SECURITY SERVICES LIMITED Director 2015-12-04 CURRENT 2013-06-13 Dissolved 2016-08-23
MARCUS MCDOUGALL MCS021 LIMITED Director 2015-11-10 CURRENT 2014-11-14 Dissolved 2017-02-07
MARCUS MCDOUGALL MCS020 LIMITED Director 2015-11-10 CURRENT 2014-11-14 Dissolved 2017-02-07
MARCUS MCDOUGALL MCS019 LIMITED Director 2015-11-10 CURRENT 2014-11-14 Dissolved 2017-02-07
MARCUS MCDOUGALL MCS018 LIMITED Director 2015-11-10 CURRENT 2009-05-22 Dissolved 2017-04-25
MARCUS MCDOUGALL MCS023 LIMITED Director 2015-11-10 CURRENT 2012-07-04 Dissolved 2017-09-19
MARCUS MCDOUGALL MCS005 LIMITED Director 2015-09-17 CURRENT 2013-09-09 Dissolved 2016-05-31
MARCUS MCDOUGALL MAPLETON CLS LIMITED Director 2015-07-07 CURRENT 2012-02-14 Dissolved 2015-11-17
MARCUS MCDOUGALL SECURITY NORTH LIMITED Director 2015-06-04 CURRENT 2011-02-24 Dissolved 2015-07-21
MARCUS MCDOUGALL MCS015 LIMITED Director 2015-02-01 CURRENT 1989-12-22 Dissolved 2016-08-30
MARCUS MCDOUGALL MCS013 LIMITED Director 2015-02-01 CURRENT 1979-08-08 Active - Proposal to Strike off
MARCUS MCDOUGALL MCS014 LIMITED Director 2015-02-01 CURRENT 1982-12-23 Active - Proposal to Strike off

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
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STANLEY
2020-11-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-30DS01Application to strike the company off the register
2020-10-26AP01DIRECTOR APPOINTED MR ANDREW STANLEY
2020-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STANLEY
2020-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STANLEY
2020-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STANLEY
2020-01-11PSC07CESSATION OF ANDREW STANLEY AS A PERSON OF SIGNIFICANT CONTROL
2020-01-11PSC07CESSATION OF ANDREW STANLEY AS A PERSON OF SIGNIFICANT CONTROL
2020-01-11PSC07CESSATION OF ANDREW STANLEY AS A PERSON OF SIGNIFICANT CONTROL
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2019-04-05AP01DIRECTOR APPOINTED MR ANDREW STANLEY
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS MCDOUGALL
2019-04-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STANLEY
2019-03-11AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-20AR0120/06/16 ANNUAL RETURN FULL LIST
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGURRAN
2016-06-20AP01DIRECTOR APPOINTED MR MARCUS MCDOUGALL
2016-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-10AR0121/09/15 ANNUAL RETURN FULL LIST
2015-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-03AR0121/09/14 ANNUAL RETURN FULL LIST
2014-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/14 FROM Wimpole House 29 Wimpole Street London W1G 8GP
2014-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-11-05AR0121/09/13 ANNUAL RETURN FULL LIST
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR WIMPOLE HOUSE COMPANY SERVICES (LONDON) LIMITED
2013-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-10-31AR0121/09/12 ANNUAL RETURN FULL LIST
2012-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-12-06AR0121/09/11 ANNUAL RETURN FULL LIST
2011-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/11 FROM 130 High Street Beckenham Kent BR3 1EB
2011-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-06-08AP01DIRECTOR APPOINTED MR CHRISTOPHER MCGURRAN
2011-03-24AP02CORPORATE DIRECTOR APPOINTED WIMPOLE HOUSE COMPANY SERVICES (LONDON) LIMITED
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BEENY
2010-10-25AR0121/09/10 FULL LIST
2010-09-09TM02APPOINTMENT TERMINATED, SECRETARY BRENDON MCGURRAN
2010-06-14RES15CHANGE OF NAME 28/05/2010
2010-06-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-07AP01DIRECTOR APPOINTED JOHN PETER BEENY
2010-05-06RES15CHANGE OF NAME 24/04/2010
2010-05-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-22AP03SECRETARY APPOINTED BRENDON MCGURRAN
2010-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2010 FROM UNIT 4 TRILLENIUM POINT GORSEY LANE COLESHILL BIRMINGHAM B46 1JU UK
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS
2009-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to NEUTRAL CREDIT CLAIMS LIMITED 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 NEUTRAL CREDIT CLAIMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEUTRAL CREDIT CLAIMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Creditors
Creditors Due Within One Year 2011-10-01 £ 98

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of NEUTRAL CREDIT CLAIMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEUTRAL CREDIT CLAIMS LIMITED
Trademarks
We have not found any records of NEUTRAL CREDIT CLAIMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEUTRAL CREDIT CLAIMS 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 (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
Outgoings
Business Rates/Property Tax
No properties were found where NEUTRAL CREDIT CLAIMS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEUTRAL CREDIT CLAIMS 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 NEUTRAL CREDIT CLAIMS 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.