Company NameClaim And Recover Ltd
Company StatusDissolved
Company Number05911863
CategoryPrivate Limited Company
Incorporation Date21 August 2006(17 years, 8 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)
Previous NameAccident Recovery Plan Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter Mark Franklin
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2014(7 years, 7 months after company formation)
Appointment Duration8 months (closed 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr James D'Arcy Vincent
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2014(7 years, 10 months after company formation)
Appointment Duration5 months, 1 week (closed 25 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameCapita Corporate Director Ltd (Corporation)
StatusClosed
Appointed28 May 2010(3 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 25 November 2014)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameCapita Group Secretary Ltd (Corporation)
StatusClosed
Appointed28 May 2010(3 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 25 November 2014)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Kimble David Earl
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaregate Blandys Lane
Upper Basildon
Berkshire
RG8 8PG
Secretary NameSusanne Patricia Earl
NationalityBritish
StatusResigned
Appointed21 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressClaregate Blandys Lane
Upper Basildon
Berkshire
RG8 8PG
Director NameMr Martin Sanderson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St James Close
Pangbourne
Reading
Berkshire
RG8 7AP
Secretary NameMr Jeremy Simon Ellison
NationalityBritish
StatusResigned
Appointed18 September 2006(4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Aldbourne Road
Burnham
Slough
Buckinghamshire
SL1 7NJ
Director NameMr Jeremy Simon Ellison
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Aldbourne Road
Burnham
Slough
Buckinghamshire
SL1 7NJ
Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(3 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT

Location

Registered Address17 Rochester Row
London
SW1P 1QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

1 at £1Oval (1673) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
31 July 2014Application to strike the company off the register (4 pages)
7 July 2014Appointment of James D'arcy Vincent as a director (2 pages)
3 April 2014Appointment of Peter Mark Franklin as a director (2 pages)
3 April 2014Termination of appointment of Richard Shearer as a director (1 page)
28 November 2013Director's details changed for Mr Richard John Shearer on 12 September 2013 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(5 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
28 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
6 October 2010Auditor's resignation (1 page)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
6 July 2010Appointment of Mr Richard John Shearer as a director (2 pages)
30 June 2010Termination of appointment of Jeremy Ellison as a secretary (1 page)
30 June 2010Appointment of Capita Group Secretary Ltd as a secretary (2 pages)
30 June 2010Termination of appointment of Jeremy Ellison as a director (1 page)
30 June 2010Appointment of Capita Corporate Director Ltd as a director (2 pages)
16 June 2010Registered office address changed from 169 Preston Road Brighton East Sussex BN1 6AG on 16 June 2010 (1 page)
8 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
27 August 2009Return made up to 21/08/09; full list of members (3 pages)
3 September 2008Return made up to 21/08/08; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
13 March 2008Curr ext from 31/08/2008 to 31/12/2008 (1 page)
18 February 2008Director resigned (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008Registered office changed on 18/02/08 from: 2/12 whitchurch road pangbourne reading RG8 7BP (1 page)
28 August 2007Return made up to 21/08/07; full list of members (2 pages)
28 August 2007Ad 21/08/06-21/08/06 £ si 1@1=1 (1 page)
20 November 2006Memorandum and Articles of Association (6 pages)
14 November 2006Company name changed accident recovery plan LIMITED\certificate issued on 14/11/06 (2 pages)
6 October 2006New secretary appointed (2 pages)
6 October 2006New director appointed (2 pages)
26 September 2006Director resigned (1 page)
26 September 2006Secretary resigned (1 page)
21 August 2006Incorporation (10 pages)