Dissolved
Dissolved 2013-09-05
Company Information for ABC CLAIMS LIMITED
GUISELEY, LEEDS, LS20 9AT,
|
Company Registration Number
04352197
Private Limited Company
Dissolved Dissolved 2013-09-05 |
Company Name | |
---|---|
ABC CLAIMS LIMITED | |
Legal Registered Office | |
GUISELEY LEEDS LS20 9AT Other companies in LS20 | |
Company Number | 04352197 | |
---|---|---|
Date formed | 2002-01-14 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-01-31 | |
Date Dissolved | 2013-09-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-02-12 22:01:25 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ABC CLAIMS (HIGHLANDS) LTD | WESLEY HOUSE HUDDERSFIELD ROAD BIRSTALL BATLEY WEST YORKSHIRE WF17 9EJ | Dissolved | Company formed on the 2005-06-21 | |
ABC CLAIMS LIMITED | 1 BALLYMOUNT ROAD DUBLIN 12 | Dissolved | Company formed on the 2010-02-04 | |
ABC CLAIMS, INC | 2171 86TH STREET STE 1 Kings BROOKLYN NY 11214 | Active | Company formed on the 2014-01-02 | |
ABC CLAIMS RECOVERY, INC. | 8406 PCB PRKWY PANAMA CITY BEACH FL 32407 | Inactive | Company formed on the 2002-02-13 |
Officer | Role | Date Appointed |
---|---|---|
MOHAMMAD SHAHID |
||
MOHAMMAD SHAHID |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMNA SHAHID |
Director | ||
HAROLD WAYNE |
Nominated Secretary | ||
YVONNE WAYNE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
123 LEGAL LIMITED | Company Secretary | 2007-04-20 | CURRENT | 2007-04-20 | Dissolved 2016-06-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2012 FROM UNIT B SHIPLEY WHARF WHARF STREET SHIPLEY WEST YORKSHIRE BD17 7DW | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2011 FROM 48 LIGHTRIDGE ROAD HUDDERSFIELD W YORKSHIRE HD2 2HL ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMNA SHAHID | |
LATEST SOC | 22/02/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMNA SHAHID / 14/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MOHAMMAD SHAHID / 14/01/2011 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2010 FROM 36 SPRINGWOOD AVENUE SPRINGWOOD HUDDERSFIELD HD1 4BH | |
AP01 | DIRECTOR APPOINTED MR MOHAMMAD SHAHID | |
AR01 | 14/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMNA SHAHID / 10/03/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/03/03 | |
363s | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-03-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 6603 - Non-life insurance
The top companies supplying to UK government with the same SIC code (6603 - Non-life insurance) as ABC CLAIMS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ABC CLAIMS LIMITED | Event Date | 2013-03-25 |
Notice is hereby given that final meetings of members and creditors of the Company will be held at the offices of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT on 23 May 2013 at 10.00 am and 10.30 am respectively, for the purposes of receiving a report and account by the liquidator showing the manner in which the winding-up of the Company has been conducted, the property of the Company disposed of and to receive any explanation regarding the conduct of the liquidation. The following resolutions will be put to the meeting: That the Liquidators Receipts and Payments account and final report be approved and that the Liquidator be released from office. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Walsh Taylor at the above address by no later than 12.00 noon on 22 May 2013. Date of Appointment: 20 December 2011. Office Holder details: Kate Elizabeth Breese, (IP No. 009730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT Further details contact: Kate Elizabeth Breese, Email: kate.breese@walshtaylor.co.uk, Tel: 0871 222 8308. Kate E Breese , Liquidator : | |||
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. |