Company NameConsumer Claims (UK) Llp
Company StatusLiquidation
Company NumberOC379404
CategoryLimited Liability Partnership
Incorporation Date16 October 2012(11 years, 6 months ago)

Directors

LLP Designated Member NameMrs Kylie Suzanne Sheedy
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2019(6 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Beecham Court
Wigan
Greater Manchester
WN3 6PR
LLP Designated Member NameClaims 2 Gain Limited (Corporation)
StatusCurrent
Appointed26 April 2018(5 years, 6 months after company formation)
Appointment Duration6 years
Correspondence Address17 Beecham Court
Wigan
Greater Manchester
WN3 6PR
LLP Designated Member NameMr Rahim Rajani
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Reed Field
Bamber Bridge
Preston
Lancashire
PR5 8HT
LLP Designated Member NameMr Salam Khattak Uddin
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 17 Broad Street
Bury
Greater Manchester
BL9 0DA
LLP Designated Member NameMr Peter Matthew Joyce
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2013(9 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 7 Hurstwood House, Station Court, New Hall H
Rawtenstall
Rossendale
Lancashire
BB4 6AJ
LLP Designated Member NameMr Kamer Yasin
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 17 Broad Street
Bury
Greater Manchester
BL9 0DA
LLP Designated Member NameMr Ihsan Khattak Uddin
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2016(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 17 Broad Street
Bury
Greater Manchester
BL9 0DA
LLP Designated Member NameMrs Kylie Suzanne Sheedy
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(5 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 26 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Smithy Court
Wigan
Lancashire
WN3 6PS

Contact

Telephone0800 6126853
Telephone regionFreephone

Location

Registered AddressSuite C
Sovereign House
Bramhall
Cheshire
SK7 1AW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3,000
Cash£807

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Next Accounts Due31 October 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return16 October 2020 (3 years, 6 months ago)
Next Return Due30 October 2021 (overdue)

Charges

3 May 2018Delivered on: 9 May 2018
Persons entitled:
Hardwick Financial Solutions Limited (In Administration)
Julien Robert Irving as Administrator
Andrew Poxton as Administrator

Classification: A registered charge
Particulars: The consideration due under the sale agreement dated 3 may 2018.
Outstanding

Filing History

6 May 2023Liquidators' statement of receipts and payments to 2 March 2023 (17 pages)
14 October 2022Registered office address changed from Suite 211 3 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ to Suite 1a Sovereign House Bramhall Cheshire SK7 1AW on 14 October 2022 (2 pages)
7 April 2022Registered office address changed from The Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ England to Suite 211 3 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 7 April 2022 (1 page)
26 March 2022Determination (1 page)
17 March 2022Statement of affairs (7 pages)
16 March 2022Appointment of a voluntary liquidator (3 pages)
13 January 2022Compulsory strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
7 April 2021Registered office address changed from 17 Beecham Court Wigan Greater Manchester WN3 6PR England to The Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 7 April 2021 (1 page)
26 January 2021Compulsory strike-off action has been discontinued (1 page)
26 January 2021Compulsory strike-off action has been discontinued (1 page)
25 January 2021Micro company accounts made up to 31 October 2019 (4 pages)
24 January 2021Confirmation statement made on 16 October 2020 with no updates (3 pages)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
1 October 2020Change of details for Claims 2 Gain Limited as a person with significant control on 29 September 2020 (2 pages)
29 September 2020Member's details changed for Mrs Kylie Suzanne Sheedy on 29 September 2020 (2 pages)
29 September 2020Registered office address changed from 1 Smithy Court 2nd Floor Smithy Brook Road Wigan WN3 6PS to 17 Beecham Court Wigan Greater Manchester WN3 6PR on 29 September 2020 (1 page)
29 September 2020Member's details changed for Claims 2 Gain Limited on 29 September 2020 (1 page)
29 September 2020Change of details for Claims2Gain Ltd as a person with significant control on 29 September 2020 (2 pages)
25 August 2020Satisfaction of charge OC3794040001 in full (4 pages)
12 May 2020Registered office address changed from Suite 1 17 Broad Street Bury Greater Manchester BL9 0DA to 1 Smithy Court 2nd Floor Smithy Brook Road Wigan WN3 6PS on 12 May 2020 (2 pages)
31 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
24 July 2019Cessation of Salam Khattak Uddin as a person with significant control on 19 July 2019 (1 page)
19 July 2019Appointment of Mrs Kylie Suzanne Sheedy as a member on 19 July 2019 (2 pages)
19 July 2019Termination of appointment of Salam Khattak Uddin as a member on 19 July 2019 (1 page)
1 November 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
29 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
25 October 2018Notification of Claims2Gain Ltd as a person with significant control on 1 May 2018 (2 pages)
18 October 2018Notification of Salam Khattak Uddin as a person with significant control on 18 October 2018 (2 pages)
9 May 2018Registration of charge OC3794040001, created on 3 May 2018 (15 pages)
2 May 2018Appointment of Claims 2 Gain Limited as a member on 26 April 2018 (2 pages)
2 May 2018Termination of appointment of Kylie Suzanne Sheedy as a member on 26 April 2018 (1 page)
26 April 2018Appointment of Mrs Kylie Suzanne Sheedy as a member on 26 April 2018 (2 pages)
11 April 2018Termination of appointment of Ihsan Khattak Uddin as a member on 5 April 2018 (1 page)
11 April 2018Cessation of Ihsan Khattak Uddin as a person with significant control on 5 April 2018 (1 page)
31 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
16 November 2016Member's details changed for Mr Salam Khattak Uddin on 16 November 2016 (2 pages)
16 November 2016Member's details changed for Mr Salam Khattak Uddin on 16 November 2016 (2 pages)
28 October 2016Appointment of Mr Ihsan Khattak Uddin as a member on 28 September 2016 (2 pages)
28 October 2016Confirmation statement made on 16 October 2016 with updates (4 pages)
28 October 2016Appointment of Mr Ihsan Khattak Uddin as a member on 28 September 2016 (2 pages)
28 October 2016Confirmation statement made on 16 October 2016 with updates (4 pages)
12 September 2016Termination of appointment of Kamer Yasin as a member on 12 September 2016 (1 page)
12 September 2016Termination of appointment of Kamer Yasin as a member on 12 September 2016 (1 page)
10 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 November 2015Annual return made up to 16 October 2015 (3 pages)
13 November 2015Annual return made up to 16 October 2015 (3 pages)
12 November 2015Registered office address changed from Suite 7 Hurstwood House, Station Court, New Hall Hey Road Rawtenstall Rossendale Lancashire BB4 6AJ to Suite 1 17 Broad Street Bury Greater Manchester BL9 0DA on 12 November 2015 (1 page)
12 November 2015Registered office address changed from Suite 7 Hurstwood House, Station Court, New Hall Hey Road Rawtenstall Rossendale Lancashire BB4 6AJ to Suite 1 17 Broad Street Bury Greater Manchester BL9 0DA on 12 November 2015 (1 page)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 March 2015Termination of appointment of Peter Matthew Joyce as a member on 23 March 2015 (1 page)
23 March 2015Appointment of Mr Kamer Yasin as a member on 23 March 2015 (2 pages)
23 March 2015Termination of appointment of Peter Matthew Joyce as a member on 23 March 2015 (1 page)
23 March 2015Appointment of Mr Kamer Yasin as a member on 23 March 2015 (2 pages)
6 November 2014Annual return made up to 16 October 2014 (3 pages)
6 November 2014Annual return made up to 16 October 2014 (3 pages)
5 September 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
5 September 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 April 2014Termination of appointment of Rahim Rajani as a member (1 page)
15 April 2014Termination of appointment of Rahim Rajani as a member (1 page)
30 October 2013Annual return made up to 16 October 2013 (4 pages)
30 October 2013Annual return made up to 16 October 2013 (4 pages)
18 July 2013Appointment of Mr Peter Matthew Joyce as a member (2 pages)
18 July 2013Registered office address changed from , 4 Orchid Drive, Bury, Lancashire, BL9 9EL to Suite 7 Hurstwood House, Station Court, New Hall Hey Road Rawtenstall Rossendale Lancashire BB4 6AJ on 18 July 2013 (1 page)
18 July 2013Appointment of Mr Peter Matthew Joyce as a member (2 pages)
18 July 2013Registered office address changed from , 4 Orchid Drive, Bury, Lancashire, BL9 9EL to Suite 7 Hurstwood House, Station Court, New Hall Hey Road Rawtenstall Rossendale Lancashire BB4 6AJ on 18 July 2013 (1 page)
16 October 2012Incorporation of a limited liability partnership (9 pages)
16 October 2012Incorporation of a limited liability partnership (9 pages)