Active
Company Information for CLAIM4YOU LTD
BARNSTON HOUSE BEACON LANE, HESWALL, WIRRAL, CH60 0EE,
|
Company Registration Number
07039135
Private Limited Company
Active |
Company Name | |
---|---|
CLAIM4YOU LTD | |
Legal Registered Office | |
BARNSTON HOUSE BEACON LANE HESWALL WIRRAL CH60 0EE Other companies in L18 | |
Company Number | 07039135 | |
---|---|---|
Company ID Number | 07039135 | |
Date formed | 2009-10-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 20/01/2016 | |
Return next due | 17/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-07 00:10:33 |
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 |
---|---|---|
FRANCIS JOSEPH JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID WHILMA WILKIE |
Director | ||
FRANCIS JOSEPH JOHNSON |
Director | ||
IAN JOHN JENKINSON |
Director | ||
FRANCIS JOSEPH JOHNSON |
Director | ||
PETER ANTHONY VALAITIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEBT SOLUTIONS DIRECT LTD | Director | 2011-03-31 | CURRENT | 2009-06-22 | Dissolved 2018-03-20 |
Date | Document Type | Document Description |
---|---|---|
07/12/23 STATEMENT OF CAPITAL GBP 100 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS JOSEPH JOHNSON | ||
CONFIRMATION STATEMENT MADE ON 20/01/24, WITH UPDATES | ||
Change of details for Mrs Jennifer Danielle Johnson as a person with significant control on 2023-12-07 | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER DANIELLE JOHNSON | ||
CESSATION OF FRANCIS JOSEPH JOHNSON AS A PERSON OF SIGNIFICANT CONTROL | ||
Director's details changed for Miss Jennifer Danielle Mawdsley on 2023-05-15 | ||
CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MISS JENNIFER DANIELLE MAWDSLEY | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CVA4 | Notice of completion of voluntary arrangement | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER DANIELLE MAWDSLEY | |
AP01 | DIRECTOR APPOINTED MR FRANCIS JOSEPH JOHNSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES | |
CH01 | Director's details changed for Miss Jennifer Danielle Mawdsley on 2020-07-16 | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2020-06-28 | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS JOSEPH JOHNSON | |
AP01 | DIRECTOR APPOINTED MISS JENNIFER DANIELLE MAWDSLEY | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2019-06-28 | |
CH01 | Director's details changed for Mr Francis Joseph Johnson on 2019-04-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/19 FROM North Mersey Business Centre Woodward Road Knowsley Industrial Park Liverpool L33 7UY | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070391350001 | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2018-06-28 | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES | |
CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Francis Joseph Johnson on 2016-04-06 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/01/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070391350001 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/01/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/14 FROM 48-52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WHILMA WILKIE | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR FRANCIS JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS JOHNSON | |
AP01 | DIRECTOR APPOINTED MR DAVID WHILMA WILKIE | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 20/01/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN JENKINSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 | |
AP01 | DIRECTOR APPOINTED MR FRANCIS JOSEPH JOHNSON | |
AR01 | 20/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN JOHN JENKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS JOHNSON | |
AR01 | 13/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR FRANCIS JOHNSON | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 120 NORTH MERSEY BUSINESS CENTRE WOODWARD ROAD KNOWSLEY INDUSTRIAL ESTATE LIVERPOOL L33 7UY UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2010 FROM THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2017-05-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | MICROSITE LEAD GENERATION SYSTEMS LIMITED |
Creditors Due Within One Year | 2012-10-31 | £ 21,715 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 27,823 |
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 CLAIM4YOU LTD
Cash Bank In Hand | 2012-10-31 | £ 27,153 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 22,693 |
Current Assets | 2012-10-31 | £ 27,401 |
Current Assets | 2011-10-31 | £ 22,900 |
Shareholder Funds | 2012-10-31 | £ 5,933 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (80300 - Investigation activities) as CLAIM4YOU LTD are:
ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED | £ 5,053,043 |
ABRDN FUND MANAGERS LIMITED | £ 3,017,531 |
PICTET ASSET MANAGEMENT LIMITED | £ 647,110 |
DORSET HOUSE LTD | £ 572,427 |
ALLPAY LIMITED | £ 461,876 |
ARLINGCLOSE LIMITED | £ 227,102 |
FIL PENSIONS MANAGEMENT | £ 105,751 |
ASSET ADVANTAGE GROUP LIMITED | £ 92,418 |
CLOSE INVOICE FINANCE LIMITED | £ 61,134 |
3C PAYMENT UK LTD | £ 37,584 |
KENT EDUCATION PARTNERSHIP LIMITED | £ 72,215,398 |
AEGON ASSET MANAGEMENT UK PLC | £ 53,000,000 |
EQUITIX EDUCATION LIMITED | £ 43,048,650 |
CLOSE BROTHERS LIMITED | £ 35,000,000 |
COVENTRY EDUCATION PARTNERSHIP LIMITED | £ 17,216,223 |
NATIONWIDE LIMITED | £ 10,001,114 |
S&P GLOBAL LIMITED | £ 8,386,309 |
MILESHIELD COMMERCIAL FUNDING LIMITED | £ 7,528,917 |
QUADIENT FINANCE UK LIMITED | £ 7,487,773 |
SCHRODER INVESTMENT MANAGEMENT LIMITED | £ 7,447,627 |
KENT EDUCATION PARTNERSHIP LIMITED | £ 72,215,398 |
AEGON ASSET MANAGEMENT UK PLC | £ 53,000,000 |
EQUITIX EDUCATION LIMITED | £ 43,048,650 |
CLOSE BROTHERS LIMITED | £ 35,000,000 |
COVENTRY EDUCATION PARTNERSHIP LIMITED | £ 17,216,223 |
NATIONWIDE LIMITED | £ 10,001,114 |
S&P GLOBAL LIMITED | £ 8,386,309 |
MILESHIELD COMMERCIAL FUNDING LIMITED | £ 7,528,917 |
QUADIENT FINANCE UK LIMITED | £ 7,487,773 |
SCHRODER INVESTMENT MANAGEMENT LIMITED | £ 7,447,627 |
KENT EDUCATION PARTNERSHIP LIMITED | £ 72,215,398 |
AEGON ASSET MANAGEMENT UK PLC | £ 53,000,000 |
EQUITIX EDUCATION LIMITED | £ 43,048,650 |
CLOSE BROTHERS LIMITED | £ 35,000,000 |
COVENTRY EDUCATION PARTNERSHIP LIMITED | £ 17,216,223 |
NATIONWIDE LIMITED | £ 10,001,114 |
S&P GLOBAL LIMITED | £ 8,386,309 |
MILESHIELD COMMERCIAL FUNDING LIMITED | £ 7,528,917 |
QUADIENT FINANCE UK LIMITED | £ 7,487,773 |
SCHRODER INVESTMENT MANAGEMENT LIMITED | £ 7,447,627 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | CLAIM4YOU LTD | Event Date | 2017-04-28 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 003328 A Petition to wind up the above-named Company, Registration Number 07039135, of ,North Mersey Business Centre, Woodward Road, Knowsley Industrial Park, Liverpool, L33 7UY, presented on 28 April 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 26 June 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 23 June 2017 . | |||
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. |