Company NameKnowles Motor Claims Services Limited
Company StatusDissolved
Company Number07089453
CategoryPrivate Limited Company
Incorporation Date27 November 2009(14 years, 5 months ago)
Dissolution Date6 June 2023 (10 months, 3 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Barrie Hobbs
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2010(1 month, 2 weeks after company formation)
Appointment Duration13 years, 4 months (closed 06 June 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence Address4 Highfield Close
Llanfrechfa
Cwmbran
Gwent
NP44 8UD
Wales
Director NameMr David Parker
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(same day as company formation)
RoleLoss Adjuster
Country of ResidenceUnited Kingdom
Correspondence Address77 Marshals Drive
St. Albans
Hertfordshire
AL1 4RD
Secretary NameMr Patrick James Lineen
StatusResigned
Appointed01 January 2010(1 month after company formation)
Appointment Duration7 years, 9 months (resigned 26 October 2017)
RoleCompany Director
Correspondence AddressStandard House Essex Street
London
WC2R 3AA
Director NameMr Ian Crookston Scott Reid
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(1 month, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 28 March 2018)
RoleLoss Adjuster
Country of ResidenceWales
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG

Contact

Websitewww.ctcclaimservice.com

Location

Registered AddressThe Minster Building
21 Mincing Lane
London
EC3R 7AG
Address Matches9 other UK companies use this postal address

Shareholders

40 at £1Barrie Hobbs
40.00%
Ordinary
40 at £1Knowles Loss Adjusters LTD
40.00%
Ordinary
20 at £1Ian Reid
20.00%
Ordinary

Financials

Year2014
Net Worth-£5,135
Cash£14,010
Current Liabilities£29,445

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

14 December 2017Director's details changed for Mr Ian Crookston Scott Reid on 13 December 2017 (2 pages)
14 December 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
26 October 2017Termination of appointment of Patrick James Lineen as a secretary on 26 October 2017 (1 page)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 January 2017Confirmation statement made on 27 November 2016 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
12 June 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
12 June 2014Registered office address changed from 2 Kennelwood Road Comberbach Northwich Cheshire CW9 6QQ on 12 June 2014 (1 page)
28 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(5 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
29 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
26 September 2011Previous accounting period shortened from 30 November 2011 to 31 July 2011 (1 page)
26 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
24 December 2010Appointment of Mr Patrick James Lineen as a secretary (1 page)
24 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
11 August 2010Statement of capital following an allotment of shares on 11 August 2010
  • GBP 100
(3 pages)
7 June 2010Appointment of Mr Ian Crookston Scott Reid as a director (2 pages)
7 June 2010Appointment of Mr Barrie Hobbs as a director (2 pages)
21 May 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 100
(2 pages)
27 November 2009Incorporation (22 pages)