Company NameReclaim Consulting Services Limited
Company StatusDissolved
Company Number00961129
CategoryPrivate Limited Company
Incorporation Date28 August 1969(54 years, 8 months ago)
Dissolution Date24 November 2012 (11 years, 5 months ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Metharam
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2009(39 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 24 November 2012)
RoleTax Professional
Country of ResidenceEngland
Correspondence Address52 Dale View Avenue
Chingford
London
E4 6PL
Secretary NamePolly Naher
NationalityBritish
StatusClosed
Appointed08 March 2010(40 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 24 November 2012)
RoleCompany Director
Correspondence Address25 Boultwood Road
London
E6 5QH
Director NameRoger Leonard Culff
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(21 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1993)
RoleAdministrative Director
Correspondence Address34 Orchard Rise
Shirley
Croydon
Surrey
CR0 7QY
Director NameDavid Raymond Deighton
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(21 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1993)
RoleChartered Accountant
Correspondence AddressFlat 12 Parklands
46 Westwood Road
Southampton
Hampshire
SO17 1DP
Director NameKeith Russell Dolby
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(21 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 1992)
RoleInsurance Broker
Correspondence Address6 Raeburn Way
College Town
Camberley
Surrey
GU15 4FH
Director NameRoger Blair-Craig Tyndall
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(21 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1993)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressStrathmore House
12 The Canters
Thundersley
Essex
SS7 3DJ
Director NameMr Peter Charles Nicholson
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(21 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMere House
Hamble
Southampton
Hampshire
SO31 4JB
Director NameSimon Antony Rudorf
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(21 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1993)
RoleInsurance Broker
Correspondence Address26 St Marks Road
Salisbury
Wiltshire
SP1 3AZ
Director NameNicholas Collwyn Sturge
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(21 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1993)
RoleInsurance Broker
Correspondence AddressChemin Fauvettes
Quartier Beaumont 06560 Valbonne
Foreign
Director NameJohn Douglas Theed
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(21 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1993)
RoleInsurance Broker
Correspondence Address7 Laurel Gardens
Locks Heath
Southampton
Hampshire
SO31 6QH
Director NameRoger John Treherne
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(21 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1993)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Hadrian Way
Chilworth
Southampton
Hampshire
SO16 7HY
Secretary NameDavid Raymond Deighton
NationalityBritish
StatusResigned
Appointed26 February 1991(21 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1993)
RoleCompany Director
Correspondence AddressFlat 12 Parklands
46 Westwood Road
Southampton
Hampshire
SO17 1DP
Director NameRichard Andrew Ferguson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(23 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 July 2000)
RoleInsurance Broker
Correspondence Address270b Manchester Road
London
E14 9HW
Director NameMichael John Thornton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(23 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 25 October 2001)
RoleChartered Accountant
Correspondence Address14 Fielding Road
Bedford Park Chiswick
London
W4 1HL
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusResigned
Appointed23 June 1993(23 years, 10 months after company formation)
Appointment Duration16 years, 8 months (resigned 08 March 2010)
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(30 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 2001)
RoleSolicitor
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Director NameGraham Robert Tuttle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(32 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2009)
RoleInsurance Broker
Correspondence Address2 Eastern Road
Thorpe St Andrew
Norwich
Norfolk
NR7 0UJ
Director NamePeter Ian Mumford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(32 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2009)
RoleRecovery Agent
Correspondence Address3 St Marys Road
Ashby St Mary
Norfolk
NR14 7HN
Director NameAndrew Nicholas Voke
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(32 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2007)
RoleInsurance Broker
Correspondence AddressMulberry House
Little London Road
Horam
East Sussex
TN21 0BJ
Director NameNeil Ian Willett
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(32 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 April 2004)
RoleInsurance Broker
Correspondence Address1517 The Maroneal
222 Maroneal
Houston
Texas 77030

Location

Registered AddressBentima House 168-172 Old Street
London
EC1V 9BP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2012Final Gazette dissolved following liquidation (1 page)
24 November 2012Final Gazette dissolved following liquidation (1 page)
24 August 2012Return of final meeting in a members' voluntary winding up (7 pages)
24 August 2012Return of final meeting in a members' voluntary winding up (7 pages)
26 June 2012Liquidators statement of receipts and payments to 26 May 2012 (7 pages)
26 June 2012Liquidators' statement of receipts and payments to 26 May 2012 (7 pages)
26 June 2012Liquidators' statement of receipts and payments to 26 May 2012 (7 pages)
1 July 2011Liquidators' statement of receipts and payments to 26 May 2011 (5 pages)
1 July 2011Liquidators statement of receipts and payments to 26 May 2011 (5 pages)
1 July 2011Liquidators' statement of receipts and payments to 26 May 2011 (5 pages)
10 June 2010Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU on 10 June 2010 (2 pages)
10 June 2010Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU on 10 June 2010 (2 pages)
9 June 2010Appointment of a voluntary liquidator (1 page)
9 June 2010Resolution INSOLVENCY:Special Resolution :- "In Specie" (1 page)
9 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-05-27
(1 page)
9 June 2010Resolution insolvency:special resolution :- "in specie" (1 page)
9 June 2010Appointment of a voluntary liquidator (1 page)
9 June 2010Declaration of solvency (3 pages)
9 June 2010Declaration of solvency (3 pages)
1 April 2010Change of name notice (2 pages)
1 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-31
(2 pages)
1 April 2010Company name changed marsh brokers LIMITED\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-03-31
(2 pages)
1 April 2010Change of name notice (2 pages)
31 March 2010Termination of appointment of Adrianne Cormack as a secretary (2 pages)
31 March 2010Appointment of Polly Naher as a secretary (3 pages)
31 March 2010Termination of appointment of Adrianne Cormack as a secretary (2 pages)
31 March 2010Appointment of Polly Naher as a secretary (3 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 1,000
(14 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 1,000
(14 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 1,000
(14 pages)
26 January 2010Change of name notice (2 pages)
26 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-22
(2 pages)
26 January 2010Company name changed reclaim consulting services LIMITED\certificate issued on 26/01/10
  • RES15 ‐ Change company name resolution on 2010-01-22
(2 pages)
26 January 2010Change of name notice (2 pages)
5 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 June 2009Accounts made up to 31 December 2008 (5 pages)
3 April 2009Director appointed paul metharam (2 pages)
3 April 2009Director appointed paul metharam (2 pages)
1 April 2009Appointment terminated director peter mumford (1 page)
1 April 2009Appointment Terminated Director graham tuttle (1 page)
1 April 2009Appointment Terminated Director peter mumford (1 page)
1 April 2009Appointment terminated director graham tuttle (1 page)
25 March 2009Return made up to 01/03/09; full list of members (5 pages)
25 March 2009Return made up to 01/03/09; full list of members (5 pages)
27 March 2008Return made up to 01/03/08; full list of members (5 pages)
27 March 2008Return made up to 01/03/08; full list of members (5 pages)
26 February 2008Accounts made up to 31 December 2007 (5 pages)
26 February 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 July 2007Accounts made up to 31 December 2006 (5 pages)
27 March 2007Return made up to 01/03/07; full list of members (6 pages)
27 March 2007Return made up to 01/03/07; full list of members (6 pages)
11 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
11 April 2006Accounts made up to 31 December 2005 (5 pages)
28 March 2006Return made up to 01/03/06; full list of members (6 pages)
28 March 2006Return made up to 01/03/06; full list of members (6 pages)
21 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 April 2005Accounts made up to 31 December 2004 (4 pages)
4 April 2005Return made up to 01/03/05; full list of members (6 pages)
4 April 2005Return made up to 01/03/05; full list of members (6 pages)
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
19 April 2004Accounts made up to 31 December 2003 (4 pages)
19 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
19 March 2004Return made up to 01/03/04; full list of members (6 pages)
19 March 2004Return made up to 01/03/04; full list of members (6 pages)
12 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
12 August 2003Accounts made up to 31 December 2002 (4 pages)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
2 April 2003Registered office changed on 02/04/03 from: 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page)
2 April 2003Registered office changed on 02/04/03 from: 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page)
26 March 2003Return made up to 01/03/03; no change of members (6 pages)
26 March 2003Return made up to 01/03/03; no change of members (6 pages)
29 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; no change of members (6 pages)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Return made up to 26/02/02; full list of members (6 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Return made up to 26/02/02; full list of members (6 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Secretary's particulars changed (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
7 November 2001Registered office changed on 07/11/01 from: sackville house 143-149 fenchurch street london EC3M 6BN (1 page)
7 November 2001Registered office changed on 07/11/01 from: sackville house 143-149 fenchurch street london EC3M 6BN (1 page)
11 September 2001Company name changed bowring (no.2) LIMITED\certificate issued on 11/09/01 (2 pages)
11 September 2001Company name changed bowring (no.2) LIMITED\certificate issued on 11/09/01 (2 pages)
31 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
31 July 2001Accounts made up to 31 December 2000 (5 pages)
9 March 2001Return made up to 26/02/01; full list of members (5 pages)
9 March 2001Return made up to 26/02/01; full list of members (5 pages)
14 August 2000Accounts made up to 31 December 1999 (8 pages)
14 August 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
1 August 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
6 June 2000Company name changed marsh europe LIMITED\certificate issued on 07/06/00 (2 pages)
6 June 2000Company name changed marsh europe LIMITED\certificate issued on 07/06/00 (2 pages)
14 March 2000Return made up to 26/02/00; full list of members (5 pages)
14 March 2000Return made up to 26/02/00; full list of members (5 pages)
30 November 1999Secretary's particulars changed (1 page)
30 November 1999Secretary's particulars changed (1 page)
23 November 1999Registered office changed on 23/11/99 from: 40 trinity square london EC3N 4DJ (1 page)
23 November 1999Registered office changed on 23/11/99 from: 40 trinity square london EC3N 4DJ (1 page)
14 September 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
14 September 1999Accounts made up to 31 December 1998 (7 pages)
16 March 1999Return made up to 26/02/99; full list of members (5 pages)
16 March 1999Return made up to 26/02/99; full list of members (5 pages)
9 March 1999Company name changed bowring LIMITED\certificate issued on 10/03/99 (2 pages)
9 March 1999Company name changed bowring LIMITED\certificate issued on 10/03/99 (2 pages)
15 September 1998Accounts made up to 31 December 1997 (7 pages)
15 September 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
6 August 1998Secretary's particulars changed (1 page)
6 August 1998Secretary's particulars changed (1 page)
4 August 1998Registered office changed on 04/08/98 from: the bowring building tower place london EC3P 3BE (1 page)
4 August 1998Registered office changed on 04/08/98 from: the bowring building tower place london EC3P 3BE (1 page)
24 March 1998Return made up to 26/02/98; full list of members (5 pages)
24 March 1998Return made up to 26/02/98; full list of members (5 pages)
1 January 1998Company name changed bowring,camper & nicholsons limi ted\certificate issued on 01/01/98 (2 pages)
1 January 1998Company name changed bowring,camper & nicholsons limi ted\certificate issued on 01/01/98 (4 pages)
29 April 1997Accounts made up to 31 December 1996 (7 pages)
29 April 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
12 March 1997Return made up to 26/02/97; full list of members (5 pages)
12 March 1997Return made up to 26/02/97; full list of members (5 pages)
13 June 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
13 June 1996Accounts made up to 31 December 1995 (6 pages)
26 April 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
26 April 1995Accounts made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
22 March 1993Return made up to 26/02/93; no change of members (6 pages)
22 March 1993Return made up to 26/02/93; no change of members (6 pages)