Company NamePrecision Claims Limited
Company StatusDissolved
Company Number06745592
CategoryPrivate Limited Company
Incorporation Date10 November 2008(15 years, 5 months ago)
Dissolution Date26 December 2019 (4 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Mark William Butterwick
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2014(5 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 26 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRibble House Ribble Business Park
Philips Road
Blackburn
Lancashire
BB1 5RB
Director NameAndrew Gunning
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(same day as company formation)
RoleClaims Management Manager
Country of ResidenceEngland
Correspondence AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT
Secretary NameAndrew Gunning
NationalityBritish
StatusResigned
Appointed10 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT
Director NameSimon Peter Thompson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(8 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRibble House Ribble Business Park
Philips Road
Blackburn
Lancashire
BB1 5RB

Location

Registered AddressLancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£88
Cash£393
Current Liabilities£99,107

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 December 2019Final Gazette dissolved following liquidation (1 page)
26 September 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
5 February 2019Liquidators' statement of receipts and payments to 4 October 2017 (21 pages)
9 January 2019Liquidators' statement of receipts and payments to 4 October 2018 (20 pages)
17 November 2017Liquidators' statement of receipts and payments to 31 August 2017 (23 pages)
17 November 2017Liquidators' statement of receipts and payments to 31 August 2017 (23 pages)
27 January 2017Registered office address changed from Third Floor St George's House St George's Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 27 January 2017 (2 pages)
27 January 2017Registered office address changed from Third Floor St George's House St George's Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 27 January 2017 (2 pages)
22 November 2016Appointment of a voluntary liquidator (1 page)
22 November 2016Appointment of a voluntary liquidator (1 page)
5 October 2016Administrator's progress report to 31 August 2016 (9 pages)
5 October 2016Administrator's progress report to 31 August 2016 (9 pages)
5 October 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
5 October 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 May 2016Administrator's progress report to 27 March 2016 (9 pages)
19 May 2016Administrator's progress report to 27 March 2016 (9 pages)
17 November 2015Notice of extension of period of Administration (2 pages)
17 November 2015Notice of extension of period of Administration (2 pages)
13 April 2015Administrator's progress report to 26 March 2015 (12 pages)
13 April 2015Notice of extension of period of Administration (1 page)
13 April 2015Notice of extension of period of Administration (1 page)
13 April 2015Administrator's progress report to 26 March 2015 (12 pages)
11 November 2014Administrator's progress report to 26 September 2014 (9 pages)
11 November 2014Administrator's progress report to 26 September 2014 (9 pages)
24 June 2014Result of meeting of creditors (2 pages)
24 June 2014Result of meeting of creditors (2 pages)
29 May 2014Statement of administrator's proposal (29 pages)
29 May 2014Statement of administrator's proposal (29 pages)
8 April 2014Registered office address changed from Ribble House Ribble Business Park Philips Road Blackburn Lancashire BB1 5RB England on 8 April 2014 (2 pages)
8 April 2014Registered office address changed from Ribble House Ribble Business Park Philips Road Blackburn Lancashire BB1 5RB England on 8 April 2014 (2 pages)
8 April 2014Registered office address changed from Ribble House Ribble Business Park Philips Road Blackburn Lancashire BB1 5RB England on 8 April 2014 (2 pages)
4 April 2014Appointment of an administrator (1 page)
4 April 2014Appointment of an administrator (1 page)
20 March 2014Termination of appointment of Simon Thompson as a director (1 page)
20 March 2014Termination of appointment of Simon Thompson as a director (1 page)
20 March 2014Appointment of Mr Mark William Butterwick as a director (2 pages)
20 March 2014Appointment of Mr Mark William Butterwick as a director (2 pages)
5 March 2014Registration of charge 067455920002 (56 pages)
5 March 2014Registration of charge 067455920002 (56 pages)
17 January 2014Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 17 January 2014 (1 page)
17 January 2014Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 17 January 2014 (1 page)
20 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
20 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
13 March 2013Compulsory strike-off action has been discontinued (1 page)
13 March 2013Compulsory strike-off action has been discontinued (1 page)
12 March 2013Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page)
12 March 2013Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page)
26 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
27 March 2012Previous accounting period extended from 30 September 2011 to 30 November 2011 (1 page)
27 March 2012Previous accounting period extended from 30 September 2011 to 30 November 2011 (1 page)
7 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 November 2010Termination of appointment of Andrew Gunning as a secretary (1 page)
30 November 2010Termination of appointment of Andrew Gunning as a secretary (1 page)
30 November 2010Termination of appointment of Andrew Gunning as a director (1 page)
30 November 2010Termination of appointment of Andrew Gunning as a director (1 page)
11 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
19 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 March 2010Previous accounting period shortened from 30 November 2009 to 30 September 2009 (3 pages)
3 March 2010Previous accounting period shortened from 30 November 2009 to 30 September 2009 (3 pages)
1 February 2010Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Simon Peter Thompson on 31 October 2009 (2 pages)
1 February 2010Secretary's details changed for Andrew Gunning on 31 October 2009 (1 page)
1 February 2010Director's details changed for Simon Peter Thompson on 31 October 2009 (2 pages)
1 February 2010Director's details changed for Andrew Gunning on 31 October 2009 (2 pages)
1 February 2010Secretary's details changed for Andrew Gunning on 31 October 2009 (1 page)
1 February 2010Director's details changed for Andrew Gunning on 31 October 2009 (2 pages)
3 January 2010Registered office address changed from 168a Barton Road Stretford Manchester Gtr. Manchester M32 8DP on 3 January 2010 (2 pages)
3 January 2010Registered office address changed from 168a Barton Road Stretford Manchester Gtr. Manchester M32 8DP on 3 January 2010 (2 pages)
3 January 2010Registered office address changed from 168a Barton Road Stretford Manchester Gtr. Manchester M32 8DP on 3 January 2010 (2 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 July 2009S-div (1 page)
14 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
14 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
14 July 2009S-div (1 page)
13 July 2009Director appointed simon peter thompson (2 pages)
13 July 2009Director appointed simon peter thompson (2 pages)
10 November 2008Incorporation (8 pages)
10 November 2008Incorporation (8 pages)