CONSUMER FINANCE CLAIMS LTD.

Register to unlock more data on OkredoRegister

CONSUMER FINANCE CLAIMS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06700847

Incorporation date

16/09/2008

Size

Total Exemption Small

Contacts

Registered address

Registered address

Frp Advisory Llp 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees TS18 3TXCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2008)
dot icon26/02/2021
Final Gazette dissolved following liquidation
dot icon26/11/2020
Return of final meeting in a creditors' voluntary winding up
dot icon16/02/2020
Liquidators' statement of receipts and payments to 2019-12-14
dot icon10/02/2019
Liquidators' statement of receipts and payments to 2018-12-14
dot icon26/12/2018
Registered office address changed from C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX to Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 2018-12-27
dot icon19/02/2018
Liquidators' statement of receipts and payments to 2017-12-14
dot icon13/02/2017
Notice of completion of voluntary arrangement
dot icon02/01/2017
Registered office address changed from Boho 5 Bridge Street West Middlesbrough Cleveland TS2 1AE to C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 2017-01-03
dot icon28/12/2016
Statement of affairs with form 4.19
dot icon28/12/2016
Appointment of a voluntary liquidator
dot icon28/12/2016
Resolutions
dot icon01/12/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-09-23
dot icon26/10/2016
Termination of appointment of Jennifer Shail as a director on 2016-08-31
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/09/2015
Notice to Registrar of companies voluntary arrangement taking effect
dot icon29/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon16/08/2015
Registered office address changed from Floor 6 Dundas House Dundas Street Middlesbrough Cleveland TS1 1HY to Boho 5 Bridge Street West Middlesbrough Cleveland TS2 1AE on 2015-08-17
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/11/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon29/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/12/2013
Registered office address changed from 10 Roseberry Court Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5QT United Kingdom on 2013-12-18
dot icon22/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/04/2013
Appointment of Miss Jennifer Shail as a director
dot icon20/03/2013
Termination of appointment of Jennifer Shail as a director
dot icon20/03/2013
Appointment of Mr Denis Shail as a director
dot icon19/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon01/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/02/2012
Registered office address changed from Suite 3 Springboard Business Centre Ellerbeck Way Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5JZ United Kingdom on 2012-02-04
dot icon03/02/2012
Termination of appointment of Denis Shail as a director
dot icon26/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon26/09/2011
Appointment of Miss Jennifer Shail as a director
dot icon26/09/2011
Registered office address changed from Suite 6 Springboard Business Centre Ellerbeck Way Stokesley Business Park Stokesley North Yorkshire TS9 5JZ on 2011-09-27
dot icon03/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/10/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon14/10/2010
Termination of appointment of Graham Barker as a secretary
dot icon14/10/2010
Termination of appointment of Graham Barker as a director
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/02/2010
Annual return made up to 2009-09-17 with full list of shareholders
dot icon11/11/2009
Director's details changed for Mr Denis Shail on 2009-10-05
dot icon11/11/2009
Director's details changed for Mr Graham Barker on 2009-10-05
dot icon16/04/2009
Ad 30/03/09\gbp si 100@1=100\gbp ic 100/200\
dot icon16/04/2009
Nc inc already adjusted 14/04/09
dot icon16/04/2009
Resolutions
dot icon07/04/2009
Appointment terminated director andrew wetherell
dot icon06/01/2009
Registered office changed on 07/01/2009 from 1ST floor offices, 251-255 linthorpe rd, middlesbrough TS1 4AT
dot icon06/01/2009
Director appointed denis shail
dot icon10/11/2008
Memorandum and Articles of Association
dot icon04/11/2008
Certificate of change of name
dot icon16/09/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2015
dot iconLast change occurred
29/09/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2015
dot iconNext account date
29/09/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wetherell, Andrew
Director
17/09/2008 - 30/03/2009
-
Shail, Denis
Director
21/09/2012 - Present
40
Shail, Denis
Director
12/12/2008 - 03/02/2012
40
Shail, Jennifer
Director
19/04/2013 - 31/08/2016
5
Shail, Jennifer
Director
27/09/2011 - 21/03/2013
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSUMER FINANCE CLAIMS LTD.

CONSUMER FINANCE CLAIMS LTD. is an(a) Dissolved company incorporated on 16/09/2008 with the registered office located at Frp Advisory Llp 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees TS18 3TX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSUMER FINANCE CLAIMS LTD.?

toggle

CONSUMER FINANCE CLAIMS LTD. is currently Dissolved. It was registered on 16/09/2008 and dissolved on 26/02/2021.

Where is CONSUMER FINANCE CLAIMS LTD. located?

toggle

CONSUMER FINANCE CLAIMS LTD. is registered at Frp Advisory Llp 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees TS18 3TX.

What does CONSUMER FINANCE CLAIMS LTD. do?

toggle

CONSUMER FINANCE CLAIMS LTD. operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CONSUMER FINANCE CLAIMS LTD.?

toggle

The latest filing was on 26/02/2021: Final Gazette dissolved following liquidation.