COPART CLAIMS HANDLING SERVICES LIMITED

Register to unlock more data on OkredoRegister

COPART CLAIMS HANDLING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07427469

Incorporation date

02/11/2010

Size

Full

Contacts

Registered address

Registered address

Acrey Fields Woburn Road, Wootton, Bedford, Bedfordshire MK43 9EJCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2010)
dot icon05/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/03/2025
Voluntary strike-off action has been suspended
dot icon28/01/2025
First Gazette notice for voluntary strike-off
dot icon21/01/2025
Application to strike the company off the register
dot icon02/12/2024
Appointment of Hessel Bruce Verhage as a director on 2024-12-01
dot icon02/12/2024
Termination of appointment of Paul Kevin Kirkpatrick as a director on 2024-12-01
dot icon02/12/2024
Termination of appointment of Stephen Powers as a director on 2024-12-01
dot icon06/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon07/05/2024
Full accounts made up to 2023-07-31
dot icon09/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon01/05/2023
Full accounts made up to 2022-07-31
dot icon31/01/2023
Termination of appointment of Jeffrey Liaw as a director on 2023-01-17
dot icon31/01/2023
Appointment of Keith Duty as a director on 2023-01-17
dot icon31/01/2023
Appointment of Leah Canham Stearns as a director on 2023-01-17
dot icon31/01/2023
Appointment of Mr Paul Kevin Kirkpatrick as a director on 2023-01-17
dot icon30/01/2023
Termination of appointment of Gregory Depasquale as a director on 2022-12-23
dot icon04/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon05/05/2022
Full accounts made up to 2021-07-31
dot icon18/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon27/10/2021
Resolutions
dot icon15/10/2021
Memorandum and Articles of Association
dot icon12/05/2021
Full accounts made up to 2020-07-31
dot icon03/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon03/08/2020
Full accounts made up to 2019-07-31
dot icon06/07/2020
Appointment of Mr Jeffrey Liaw as a director on 2020-06-18
dot icon06/07/2020
Appointment of Stephen Powers as a director on 2020-06-18
dot icon06/07/2020
Termination of appointment of Nigel James Paget as a director on 2020-06-18
dot icon06/07/2020
Termination of appointment of Paul Anthony Styer as a director on 2020-06-18
dot icon06/07/2020
Termination of appointment of William Easley Franklin as a director on 2020-06-18
dot icon06/07/2020
Termination of appointment of Jonathan David Canning as a director on 2020-06-18
dot icon06/07/2020
Termination of appointment of Aaron Jayson Adair as a director on 2020-06-18
dot icon12/02/2020
Director's details changed for Mr Nigel James Paget on 2020-02-03
dot icon07/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon07/11/2019
Director's details changed for Mr Paul Anthony Styer on 2019-11-04
dot icon07/11/2019
Director's details changed for Miss Jane Pocock on 2019-11-04
dot icon07/11/2019
Director's details changed for Mr Nigel James Paget on 2019-11-04
dot icon07/11/2019
Director's details changed for Mr William Easley Franklin on 2019-11-04
dot icon07/11/2019
Director's details changed for Mr Gregory Depasquale on 2019-11-04
dot icon07/11/2019
Director's details changed for Mr Jonathan David Canning on 2019-11-04
dot icon07/11/2019
Director's details changed for Mr Aaron Jayson Adair on 2019-11-04
dot icon07/06/2019
Appointment of Miss Jane Pocock as a director on 2019-06-05
dot icon07/06/2019
Termination of appointment of Simon Sheldon-Wilson as a director on 2019-06-05
dot icon01/05/2019
Full accounts made up to 2018-07-31
dot icon11/01/2019
Appointment of Mr Gregory Depasquale as a director on 2019-01-08
dot icon11/01/2019
Termination of appointment of Vincent William Mitz as a director on 2019-01-08
dot icon02/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon01/05/2018
Full accounts made up to 2017-07-31
dot icon02/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon08/05/2017
Full accounts made up to 2016-07-31
dot icon02/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon14/10/2016
Secretary's details changed for Hp Secretarial Services Limited on 2016-10-07
dot icon08/05/2016
Full accounts made up to 2015-07-31
dot icon24/02/2016
Termination of appointment of Peter Haggerwood as a director on 2016-02-24
dot icon19/01/2016
Appointment of Mr Simon Sheldon-Wilson as a director on 2016-01-18
dot icon19/01/2016
Appointment of Mr Jonathan David Canning as a director on 2016-01-18
dot icon14/12/2015
Register inspection address has been changed from C/O Howes Percival Solicitors Llp Oxford House Cliftonville Northampton NN1 5PN England to C/O Howes Percival Llp Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR
dot icon04/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon12/05/2015
Full accounts made up to 2014-07-31
dot icon11/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon28/05/2014
Termination of appointment of Russell Lowy as a director
dot icon02/05/2014
Full accounts made up to 2013-07-31
dot icon17/12/2013
Director's details changed for Russell Dennis Lowy on 2013-12-11
dot icon17/12/2013
Director's details changed for William Easley Franklin on 2013-12-11
dot icon17/12/2013
Director's details changed for Aaron Jayson Adair on 2013-12-11
dot icon16/12/2013
Director's details changed for Mr Paul Anthony Styer on 2013-12-11
dot icon16/12/2013
Director's details changed for Mr Nigel James Paget on 2013-12-11
dot icon16/12/2013
Director's details changed for Mr Vincent William Mitz on 2013-12-11
dot icon16/12/2013
Director's details changed for Mr Peter Haggerwood on 2013-12-11
dot icon04/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon20/08/2013
Register(s) moved to registered inspection location
dot icon20/08/2013
Register inspection address has been changed
dot icon15/07/2013
Appointment of Hp Secretarial Services Limited as a secretary
dot icon15/07/2013
Termination of appointment of Carl Westwood as a secretary
dot icon08/05/2013
Full accounts made up to 2012-07-31
dot icon05/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon04/10/2012
Appointment of Russell Dennis Lowy as a director
dot icon21/09/2012
Termination of appointment of Willis Johnson as a director
dot icon27/04/2012
Full accounts made up to 2011-07-31
dot icon01/12/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon30/11/2011
Director's details changed for Aaron Jayson Adair on 2011-10-30
dot icon28/10/2011
Appointment of Vincent William Mitz as a director
dot icon28/10/2011
Appointment of Aaron Jayson Adair as a director
dot icon28/10/2011
Appointment of Paul Anthony Styer as a director
dot icon28/10/2011
Appointment of William Easley Franklin as a director
dot icon28/10/2011
Appointment of Willis Junior Johnson as a director
dot icon12/10/2011
Previous accounting period shortened from 2011-11-30 to 2011-07-31
dot icon02/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
02/11/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pocock, Jane
Director
05/06/2019 - Present
39
Kirkpatrick, Paul Kevin
Director
17/01/2023 - 01/12/2024
21
Depasquale, Gregory
Director
07/01/2019 - 22/12/2022
20
Liaw, Jeffrey
Director
17/06/2020 - 16/01/2023
19
Powers, Stephen
Director
18/06/2020 - 01/12/2024
18

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 COPART CLAIMS HANDLING SERVICES LIMITED

COPART CLAIMS HANDLING SERVICES LIMITED is an(a) Dissolved company incorporated on 02/11/2010 with the registered office located at Acrey Fields Woburn Road, Wootton, Bedford, Bedfordshire MK43 9EJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COPART CLAIMS HANDLING SERVICES LIMITED?

toggle

COPART CLAIMS HANDLING SERVICES LIMITED is currently Dissolved. It was registered on 02/11/2010 and dissolved on 05/08/2025.

Where is COPART CLAIMS HANDLING SERVICES LIMITED located?

toggle

COPART CLAIMS HANDLING SERVICES LIMITED is registered at Acrey Fields Woburn Road, Wootton, Bedford, Bedfordshire MK43 9EJ.

What does COPART CLAIMS HANDLING SERVICES LIMITED do?

toggle

COPART CLAIMS HANDLING SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COPART CLAIMS HANDLING SERVICES LIMITED?

toggle

The latest filing was on 05/08/2025: Final Gazette dissolved via voluntary strike-off.