Company NameAccident Claim Protect Limited
Company StatusDissolved
Company Number03644725
CategoryPrivate Limited Company
Incorporation Date6 October 1998(25 years, 6 months ago)
Dissolution Date23 April 2013 (10 years, 11 months ago)
Previous NamesAccident Claims Service Limited and Accident Claims Protect Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Hargreaves
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2000(1 year, 6 months after company formation)
Appointment Duration13 years (closed 23 April 2013)
RoleChairman
Correspondence Address69 Breck Road
Poulton Le Fylde
Lancashire
FY6 7AQ
Director NameMr Stephen Carter
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2002(3 years, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 23 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Merrilocks Road
Blundell Sands
Liverpool
L23 6UL
Secretary NameSharon Melville
NationalityBritish
StatusClosed
Appointed26 April 2004(5 years, 6 months after company formation)
Appointment Duration8 years, 12 months (closed 23 April 2013)
RoleSecretary
Correspondence Address69 Breck Road
Poulton Le Fylde
FY6 7AQ
Director NameMark Butler
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Gilbertstone Court
32 Moat Lane Yardley
Birmingham
B26 1TJ
Director NameNeill Currie
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(same day as company formation)
RoleAccountant
Correspondence AddressMillbourne House Washbrook Lane
Allesley
Coventry
West Midlands
CV5 9FH
Secretary NameGraham Harold Eden
NationalityBritish
StatusResigned
Appointed06 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 Scorers Close
Shirley
Solihull
West Midlands
B90 3SZ
Secretary NameAshlynn Heanue
NationalityBritish
StatusResigned
Appointed06 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Gilbertstone Court
32 Moat Lane Yardley
Birmingham
B26 1TJ
Director NameSamantha Heyes
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 July 2003)
RoleAdministration Manager
Correspondence Address19 Bentinck Avenue
Blackpool
Lancashire
FY4 1SB
Secretary NameSamantha Heyes
NationalityBritish
StatusResigned
Appointed20 April 2000(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 July 2003)
RoleAdministration Manager
Correspondence Address19 Bentinck Avenue
Blackpool
Lancashire
FY4 1SB
Secretary NameGeorge Derek Whalley
NationalityBritish
StatusResigned
Appointed21 July 2003(4 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 April 2004)
RoleCompany Director
Correspondence Address318 Timber Wharf
Worsley Street
Manchester
M15 4NY

Location

Registered Address6th Floor 3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£157,638
Cash£208,530
Current Liabilities£228,532

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved following liquidation (1 page)
23 April 2013Final Gazette dissolved following liquidation (1 page)
23 January 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
23 January 2013Liquidators' statement of receipts and payments to 16 January 2013 (5 pages)
23 January 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
23 January 2013Liquidators statement of receipts and payments to 16 January 2013 (5 pages)
23 January 2013Liquidators' statement of receipts and payments to 16 January 2013 (5 pages)
16 October 2012Liquidators' statement of receipts and payments to 9 October 2012 (5 pages)
16 October 2012Liquidators statement of receipts and payments to 9 October 2012 (5 pages)
16 October 2012Liquidators' statement of receipts and payments to 9 October 2012 (5 pages)
16 October 2012Liquidators statement of receipts and payments to 9 October 2012 (5 pages)
19 April 2012Liquidators' statement of receipts and payments to 9 April 2012 (5 pages)
19 April 2012Liquidators' statement of receipts and payments to 9 April 2012 (5 pages)
19 April 2012Liquidators statement of receipts and payments to 9 April 2012 (5 pages)
19 April 2012Liquidators statement of receipts and payments to 9 April 2012 (5 pages)
24 October 2011Liquidators statement of receipts and payments to 9 October 2011 (5 pages)
24 October 2011Liquidators' statement of receipts and payments to 9 October 2011 (5 pages)
24 October 2011Liquidators' statement of receipts and payments to 9 October 2011 (5 pages)
24 October 2011Liquidators statement of receipts and payments to 9 October 2011 (5 pages)
15 April 2011Liquidators statement of receipts and payments to 9 April 2011 (5 pages)
15 April 2011Liquidators' statement of receipts and payments to 9 April 2011 (5 pages)
15 April 2011Liquidators statement of receipts and payments to 9 April 2011 (5 pages)
15 April 2011Liquidators' statement of receipts and payments to 9 April 2011 (5 pages)
14 October 2010Liquidators' statement of receipts and payments to 9 October 2010 (5 pages)
14 October 2010Liquidators statement of receipts and payments to 9 October 2010 (5 pages)
14 October 2010Liquidators statement of receipts and payments to 9 October 2010 (5 pages)
14 October 2010Liquidators' statement of receipts and payments to 9 October 2010 (5 pages)
19 April 2010Liquidators' statement of receipts and payments to 9 April 2010 (5 pages)
19 April 2010Liquidators statement of receipts and payments to 9 April 2010 (5 pages)
19 April 2010Liquidators' statement of receipts and payments to 9 April 2010 (5 pages)
19 April 2010Liquidators statement of receipts and payments to 9 April 2010 (5 pages)
31 October 2009Liquidators statement of receipts and payments to 9 October 2009 (5 pages)
31 October 2009Liquidators' statement of receipts and payments to 9 October 2009 (5 pages)
31 October 2009Liquidators' statement of receipts and payments to 9 October 2009 (5 pages)
31 October 2009Liquidators statement of receipts and payments to 9 October 2009 (5 pages)
12 August 2009Insolvency:s/s cert. Release of liquidator (1 page)
12 August 2009Insolvency:s/s cert. Release of liquidator (1 page)
2 July 2009Notice of ceasing to act as a voluntary liquidator (1 page)
2 July 2009Appointment of a voluntary liquidator (1 page)
2 July 2009Court order INSOLVENCY:replacement of liquidator (9 pages)
2 July 2009Court order insolvency:replacement of liquidator (9 pages)
2 July 2009Notice of ceasing to act as a voluntary liquidator (1 page)
2 July 2009Appointment of a voluntary liquidator (1 page)
24 June 2009Registered office changed on 24/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
24 June 2009Registered office changed on 24/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
4 May 2009Liquidators' statement of receipts and payments to 9 April 2009 (5 pages)
4 May 2009Liquidators' statement of receipts and payments to 9 April 2009 (5 pages)
4 May 2009Liquidators statement of receipts and payments to 9 April 2009 (5 pages)
4 May 2009Liquidators statement of receipts and payments to 9 April 2009 (5 pages)
24 October 2008Liquidators' statement of receipts and payments to 9 October 2008 (5 pages)
24 October 2008Liquidators' statement of receipts and payments to 9 October 2008 (5 pages)
24 October 2008Liquidators statement of receipts and payments to 9 October 2008 (5 pages)
24 October 2008Liquidators statement of receipts and payments to 9 October 2008 (5 pages)
18 April 2008Liquidators' statement of receipts and payments to 9 October 2008 (5 pages)
18 April 2008Liquidators statement of receipts and payments to 9 October 2008 (5 pages)
18 April 2008Liquidators statement of receipts and payments to 9 October 2008 (5 pages)
18 April 2008Liquidators' statement of receipts and payments to 9 October 2008 (5 pages)
14 February 2008S/S cert. Release of liquidator (1 page)
14 February 2008S/S cert. Release of liquidator (1 page)
23 January 2008Appointment of a voluntary liquidator (1 page)
23 January 2008Appointment of a voluntary liquidator (1 page)
4 January 2008C/O replacement of liquidator (6 pages)
4 January 2008C/O replacement of liquidator (6 pages)
4 January 2008Notice of ceasing to act as a voluntary liquidator (1 page)
4 January 2008Notice of ceasing to act as a voluntary liquidator (1 page)
19 October 2007Liquidators' statement of receipts and payments (5 pages)
19 October 2007Liquidators statement of receipts and payments (5 pages)
19 October 2007Liquidators' statement of receipts and payments (5 pages)
20 April 2007Liquidators statement of receipts and payments (5 pages)
20 April 2007Liquidators' statement of receipts and payments (5 pages)
20 April 2007Liquidators' statement of receipts and payments (5 pages)
13 October 2006Liquidators' statement of receipts and payments (5 pages)
13 October 2006Liquidators statement of receipts and payments (5 pages)
13 October 2006Liquidators' statement of receipts and payments (5 pages)
15 December 2005Registered office changed on 15/12/05 from: 24 winckley square preston lancashire PR1 3JJ (1 page)
15 December 2005Registered office changed on 15/12/05 from: 24 winckley square preston lancashire PR1 3JJ (1 page)
27 October 2005Administrator's progress report (17 pages)
27 October 2005Administrator's progress report (17 pages)
26 October 2005Administrator's progress report (9 pages)
26 October 2005Administrator's progress report (9 pages)
10 October 2005Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
10 October 2005Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
27 April 2005Notice of extension of period of Administration (1 page)
27 April 2005Notice of extension of period of Administration (1 page)
22 December 2004Administrator's progress report (13 pages)
22 December 2004Administrator's progress report (13 pages)
2 July 2004Result of meeting of creditors (62 pages)
2 July 2004Result of meeting of creditors (62 pages)
1 July 2004Statement of affairs (12 pages)
1 July 2004Statement of affairs (12 pages)
8 June 2004Statement of administrator's proposal (54 pages)
8 June 2004Statement of administrator's proposal (54 pages)
7 May 2004New secretary appointed (2 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004New secretary appointed (2 pages)
7 May 2004Secretary resigned (1 page)
22 April 2004Appointment of an administrator (1 page)
22 April 2004Appointment of an administrator (1 page)
14 October 2003Return made up to 06/10/03; full list of members (7 pages)
14 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2003Secretary resigned;director resigned (1 page)
30 July 2003Secretary resigned;director resigned (1 page)
30 July 2003New secretary appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
19 July 2003Registered office changed on 19/07/03 from: 4TH floor federation house, hope street liverpool merseyside L1 9BW (1 page)
19 July 2003Registered office changed on 19/07/03 from: 4TH floor federation house, hope street liverpool merseyside L1 9BW (1 page)
5 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
7 January 2003Company name changed accident claims protect LIMITED\certificate issued on 07/01/03 (2 pages)
7 January 2003Company name changed accident claims protect LIMITED\certificate issued on 07/01/03 (2 pages)
18 November 2002Return made up to 06/10/02; full list of members (7 pages)
18 November 2002Return made up to 06/10/02; full list of members (7 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
2 October 2002Registered office changed on 02/10/02 from: 1 data house mowbray drive blackpool lancashire FY3 7UZ (1 page)
2 October 2002Registered office changed on 02/10/02 from: 1 data house mowbray drive blackpool lancashire FY3 7UZ (1 page)
26 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
26 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
14 January 2002Return made up to 06/10/01; full list of members
  • 363(287) ‐ Registered office changed on 14/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 2002Return made up to 06/10/01; full list of members (6 pages)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
23 October 2000Return made up to 06/10/00; full list of members (7 pages)
23 October 2000Return made up to 06/10/00; full list of members (7 pages)
13 September 2000Particulars of mortgage/charge (3 pages)
13 September 2000Particulars of mortgage/charge (3 pages)
18 July 2000Company name changed accident claims service LIMITED\certificate issued on 19/07/00 (2 pages)
18 July 2000Company name changed accident claims service LIMITED\certificate issued on 19/07/00 (2 pages)
17 July 2000Accounts for a dormant company made up to 30 April 2000 (4 pages)
17 July 2000Accounts made up to 30 April 2000 (4 pages)
23 May 2000New secretary appointed;new director appointed (3 pages)
23 May 2000New director appointed (3 pages)
23 May 2000Secretary resigned (1 page)
23 May 2000New director appointed (3 pages)
23 May 2000Secretary resigned (1 page)
23 May 2000New secretary appointed;new director appointed (3 pages)
15 October 1999Return made up to 06/10/99; full list of members (6 pages)
15 October 1999Return made up to 06/10/99; full list of members (6 pages)
8 August 1999Accounts made up to 30 April 1999 (4 pages)
8 August 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
25 November 1998New secretary appointed (2 pages)
25 November 1998Registered office changed on 25/11/98 from: mab associates LTD charlbury house charlbury crescent yardley birmingham B26 2LG (1 page)
25 November 1998New secretary appointed (2 pages)
25 November 1998Registered office changed on 25/11/98 from: mab associates LTD charlbury house charlbury crescent yardley birmingham B26 2LG (1 page)
25 November 1998Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page)
25 November 1998Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Secretary resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Secretary resigned (1 page)
6 October 1998Incorporation (11 pages)
6 October 1998Incorporation (11 pages)