Company NameAllied Claims Services Limited
Company StatusDissolved
Company Number03071382
CategoryPrivate Limited Company
Incorporation Date22 June 1995(28 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NamePeter James Salt
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1995(same day as company formation)
RoleChartered Loss Adjuster
Correspondence AddressSpa Place 58 Powers Hall End
Witham
Essex
CM8 1LS
Secretary NameAntony Peter Barnes
NationalityBritish
StatusCurrent
Appointed22 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Hitherwood Court
Hitherwood Drive
London
SE19 1UX
Director NamePeter John Massey
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1995(1 month after company formation)
Appointment Duration28 years, 9 months
RoleChartered Loss Adjuster
Correspondence AddressShortcliffe Farm Ingleberry Road
Shepshed
Leicestershire
LE12 9DE
Director NameAntony Peter Barnes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1996(8 months after company formation)
Appointment Duration28 years, 2 months
RoleLoss Adjuster
Correspondence Address6 Hitherwood Court
Hitherwood Drive
London
SE19 1UX
Director NameAndrew King
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(1 month after company formation)
Appointment Duration7 months (resigned 23 February 1996)
RoleChartered Loss Adjuster
Correspondence Address55 Manor Way
Croxley Green
Rickmansworth
Hertfordshire
WD3 3LU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3-5 Chestnut Court
Rickmansworth Road
Watford
WD1 7JH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

13 July 2001Dissolved (1 page)
13 April 2001Liquidators statement of receipts and payments (5 pages)
13 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
23 February 2001Sec of state's release of liq (1 page)
26 January 2001Liquidators statement of receipts and payments (5 pages)
8 January 2001Notice of ceasing to act as a voluntary liquidator (1 page)
8 January 2001O/C replacement of liquidator (16 pages)
8 January 2001Appointment of a voluntary liquidator (1 page)
2 August 2000Liquidators statement of receipts and payments (5 pages)
8 February 2000Liquidators statement of receipts and payments (5 pages)
24 August 1999Liquidators statement of receipts and payments (5 pages)
5 February 1999Liquidators statement of receipts and payments (5 pages)
6 August 1998Liquidators statement of receipts and payments (5 pages)
6 February 1998Liquidators statement of receipts and payments (5 pages)
28 January 1997Registered office changed on 28/01/97 from: 98 westbury lane buckhurst hill essex IG9 5PW (1 page)
27 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 1997Statement of affairs (6 pages)
27 January 1997Appointment of a voluntary liquidator (1 page)
13 November 1996Particulars of mortgage/charge (7 pages)
30 August 1996Return made up to 22/06/96; full list of members (6 pages)
31 May 1996Accounting reference date extended from 30/06/96 to 30/09/96 (1 page)
29 May 1996Ad 15/03/96--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
28 May 1996New director appointed (2 pages)
28 May 1996Director resigned (1 page)
28 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 January 1996£ nc 50000/100000 15/01/96 (2 pages)
4 October 1995Particulars of mortgage/charge (4 pages)
11 September 1995Ad 31/07/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
24 August 1995New director appointed (2 pages)
24 August 1995New director appointed (2 pages)
11 August 1995Particulars of mortgage/charge (10 pages)
28 June 1995Secretary resigned (1 page)
22 June 1995Incorporation (20 pages)