Wigan
Greater Manchester
WN3 6PR
LLP Designated Member Name | Claims 2 Gain Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 April 2018(5 years, 6 months after company formation) |
Appointment Duration | 6 years |
Correspondence Address | 17 Beecham Court Wigan Greater Manchester WN3 6PR |
LLP Designated Member Name | Mr Rahim Rajani |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Reed Field Bamber Bridge Preston Lancashire PR5 8HT |
LLP Designated Member Name | Mr Salam Khattak Uddin |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 17 Broad Street Bury Greater Manchester BL9 0DA |
LLP Designated Member Name | Mr Peter Matthew Joyce |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2013(9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 7 Hurstwood House, Station Court, New Hall H Rawtenstall Rossendale Lancashire BB4 6AJ |
LLP Designated Member Name | Mr Kamer Yasin |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1 17 Broad Street Bury Greater Manchester BL9 0DA |
LLP Designated Member Name | Mr Ihsan Khattak Uddin |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2016(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1 17 Broad Street Bury Greater Manchester BL9 0DA |
LLP Designated Member Name | Mrs Kylie Suzanne Sheedy |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2018(5 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Smithy Court Wigan Lancashire WN3 6PS |
Telephone | 0800 6126853 |
---|---|
Telephone region | Freephone |
Registered Address | Suite C Sovereign House Bramhall Cheshire SK7 1AW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £3,000 |
Cash | £807 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Next Accounts Due | 31 October 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 16 October 2020 (3 years, 6 months ago) |
---|---|
Next Return Due | 30 October 2021 (overdue) |
3 May 2018 | Delivered 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 |
---|
6 May 2023 | Liquidators' statement of receipts and payments to 2 March 2023 (17 pages) |
---|---|
14 October 2022 | Registered 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 2022 | Registered 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 2022 | Determination (1 page) |
17 March 2022 | Statement of affairs (7 pages) |
16 March 2022 | Appointment of a voluntary liquidator (3 pages) |
13 January 2022 | Compulsory strike-off action has been suspended (1 page) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2021 | Registered 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 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2021 | Micro company accounts made up to 31 October 2019 (4 pages) |
24 January 2021 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2020 | Change of details for Claims 2 Gain Limited as a person with significant control on 29 September 2020 (2 pages) |
29 September 2020 | Member's details changed for Mrs Kylie Suzanne Sheedy on 29 September 2020 (2 pages) |
29 September 2020 | Registered 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 2020 | Member's details changed for Claims 2 Gain Limited on 29 September 2020 (1 page) |
29 September 2020 | Change of details for Claims2Gain Ltd as a person with significant control on 29 September 2020 (2 pages) |
25 August 2020 | Satisfaction of charge OC3794040001 in full (4 pages) |
12 May 2020 | Registered 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 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
24 July 2019 | Cessation of Salam Khattak Uddin as a person with significant control on 19 July 2019 (1 page) |
19 July 2019 | Appointment of Mrs Kylie Suzanne Sheedy as a member on 19 July 2019 (2 pages) |
19 July 2019 | Termination of appointment of Salam Khattak Uddin as a member on 19 July 2019 (1 page) |
1 November 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
29 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
25 October 2018 | Notification of Claims2Gain Ltd as a person with significant control on 1 May 2018 (2 pages) |
18 October 2018 | Notification of Salam Khattak Uddin as a person with significant control on 18 October 2018 (2 pages) |
9 May 2018 | Registration of charge OC3794040001, created on 3 May 2018 (15 pages) |
2 May 2018 | Appointment of Claims 2 Gain Limited as a member on 26 April 2018 (2 pages) |
2 May 2018 | Termination of appointment of Kylie Suzanne Sheedy as a member on 26 April 2018 (1 page) |
26 April 2018 | Appointment of Mrs Kylie Suzanne Sheedy as a member on 26 April 2018 (2 pages) |
11 April 2018 | Termination of appointment of Ihsan Khattak Uddin as a member on 5 April 2018 (1 page) |
11 April 2018 | Cessation of Ihsan Khattak Uddin as a person with significant control on 5 April 2018 (1 page) |
31 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
16 November 2016 | Member's details changed for Mr Salam Khattak Uddin on 16 November 2016 (2 pages) |
16 November 2016 | Member's details changed for Mr Salam Khattak Uddin on 16 November 2016 (2 pages) |
28 October 2016 | Appointment of Mr Ihsan Khattak Uddin as a member on 28 September 2016 (2 pages) |
28 October 2016 | Confirmation statement made on 16 October 2016 with updates (4 pages) |
28 October 2016 | Appointment of Mr Ihsan Khattak Uddin as a member on 28 September 2016 (2 pages) |
28 October 2016 | Confirmation statement made on 16 October 2016 with updates (4 pages) |
12 September 2016 | Termination of appointment of Kamer Yasin as a member on 12 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Kamer Yasin as a member on 12 September 2016 (1 page) |
10 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 November 2015 | Annual return made up to 16 October 2015 (3 pages) |
13 November 2015 | Annual return made up to 16 October 2015 (3 pages) |
12 November 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
23 March 2015 | Termination of appointment of Peter Matthew Joyce as a member on 23 March 2015 (1 page) |
23 March 2015 | Appointment of Mr Kamer Yasin as a member on 23 March 2015 (2 pages) |
23 March 2015 | Termination of appointment of Peter Matthew Joyce as a member on 23 March 2015 (1 page) |
23 March 2015 | Appointment of Mr Kamer Yasin as a member on 23 March 2015 (2 pages) |
6 November 2014 | Annual return made up to 16 October 2014 (3 pages) |
6 November 2014 | Annual return made up to 16 October 2014 (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
15 April 2014 | Termination of appointment of Rahim Rajani as a member (1 page) |
15 April 2014 | Termination of appointment of Rahim Rajani as a member (1 page) |
30 October 2013 | Annual return made up to 16 October 2013 (4 pages) |
30 October 2013 | Annual return made up to 16 October 2013 (4 pages) |
18 July 2013 | Appointment of Mr Peter Matthew Joyce as a member (2 pages) |
18 July 2013 | Registered 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 2013 | Appointment of Mr Peter Matthew Joyce as a member (2 pages) |
18 July 2013 | Registered 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 2012 | Incorporation of a limited liability partnership (9 pages) |
16 October 2012 | Incorporation of a limited liability partnership (9 pages) |