Company NameUK Claim Centre Limited
Company StatusDissolved
Company Number06750806
CategoryPrivate Limited Company
Incorporation Date17 November 2008(15 years, 5 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Christopher Hughes
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2014(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice Suite 6c, 6th Floor Kingsgate House Welling
Stockport
Cheshire
SK4 1LW
Director NameMr Paul Jonathan Naden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2014(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice Suite 6c, 6th Floor Kingsgate House Welling
Stockport
Cheshire
SK4 1LW
Director NameMr Michael John Avery
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables
Asterley
Shrewsbury
Shropshire
SY5 0AR
Wales
Secretary NameMrs Karen Brown Avery
StatusResigned
Appointed17 November 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Stables Asterley
Shrewsbury
Shropshire
SY5 0AR
Wales

Contact

Websitetenantloan.co.uk

Location

Registered AddressOffice Suite 6c, 6th Floor Kingsgate House
Wellington Road North
Stockport
Cheshire
SK4 1LW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

95 at £1Green Apple Money Limited
95.00%
Ordinary
5 at £1Michael Avery
5.00%
Ordinary

Financials

Year2014
Net Worth-£7,402
Cash£319
Current Liabilities£8,052

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
17 September 2015Director's details changed for Mr Paul Jonathan Naden on 9 September 2015 (2 pages)
17 September 2015Director's details changed for Mr Paul Jonathan Naden on 9 September 2015 (2 pages)
5 March 2015Termination of appointment of Michael John Avery as a director on 20 February 2015 (1 page)
5 March 2015Termination of appointment of Michael John Avery as a director on 20 February 2015 (1 page)
19 January 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 September 2014Appointment of Mr Christopher Hughes as a director on 1 June 2014 (2 pages)
8 September 2014Appointment of Mr Christopher Hughes as a director on 1 June 2014 (2 pages)
8 September 2014Termination of appointment of Karen Brown Avery as a secretary on 1 June 2014 (1 page)
8 September 2014Appointment of Mr Paul Jonathan Naden as a director on 1 June 2014 (2 pages)
8 September 2014Termination of appointment of Karen Brown Avery as a secretary on 1 June 2014 (1 page)
8 September 2014Appointment of Mr Paul Jonathan Naden as a director on 1 June 2014 (2 pages)
8 September 2014Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG to Office Suite 6C, 6Th Floor Kingsgate House Wellington Road North Stockport Cheshire SK4 1LW on 8 September 2014 (1 page)
8 September 2014Termination of appointment of Karen Brown Avery as a secretary on 1 June 2014 (1 page)
8 September 2014Appointment of Mr Christopher Hughes as a director on 1 June 2014 (2 pages)
8 September 2014Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG to Office Suite 6C, 6Th Floor Kingsgate House Wellington Road North Stockport Cheshire SK4 1LW on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG to Office Suite 6C, 6Th Floor Kingsgate House Wellington Road North Stockport Cheshire SK4 1LW on 8 September 2014 (1 page)
8 September 2014Appointment of Mr Paul Jonathan Naden as a director on 1 June 2014 (2 pages)
7 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
7 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
7 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 January 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 April 2013Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA United Kingdom on 25 April 2013 (1 page)
25 April 2013Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA United Kingdom on 25 April 2013 (1 page)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
14 September 2012Registered office address changed from the Stables Asterley Shrewsbury Shropshire SY5 0AR on 14 September 2012 (1 page)
14 September 2012Registered office address changed from the Stables Asterley Shrewsbury Shropshire SY5 0AR on 14 September 2012 (1 page)
22 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 June 2010Registered office address changed from Park House Park Plaza Battlefield Enterprise Park Shrewsbury Shropshire SY1 3AF on 11 June 2010 (1 page)
11 June 2010Registered office address changed from Park House Park Plaza Battlefield Enterprise Park Shrewsbury Shropshire SY1 3AF on 11 June 2010 (1 page)
10 June 2010Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
10 June 2010Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
15 December 2009Director's details changed for Michael John Avery on 17 November 2009 (2 pages)
15 December 2009Secretary's details changed for Karen Brown Avery on 17 November 2009 (1 page)
15 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Michael John Avery on 17 November 2009 (2 pages)
15 December 2009Secretary's details changed for Karen Brown Avery on 17 November 2009 (1 page)
17 November 2008Incorporation (14 pages)
17 November 2008Incorporation (14 pages)