Company NameProfessional Claims Handling Ltd
Company StatusDissolved
Company Number08309307
CategoryPrivate Limited Company
Incorporation Date27 November 2012(11 years, 5 months ago)
Dissolution Date6 July 2020 (3 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Mark Christopher Chessher
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2015(2 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 06 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Secretary NameDawn Jeanette Hodges
StatusClosed
Appointed06 September 2016(3 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 06 July 2020)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Jason Peter Gandy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChantrell House The Calls
Leeds
LS2 7HA
Director NameMr Roger Snowden
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChantrell House The Calls
Leeds
LS2 7HA
Secretary NameMr Jonathan Webber
StatusResigned
Appointed27 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressChantrell House The Calls
Leeds
LS2 7HA
Director NameMs Julie Anne Page
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(2 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 January 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Jonathan Webber
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMs Helen Street
StatusResigned
Appointed31 July 2015(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 September 2016)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU

Contact

Telephone01244 394230
Telephone regionChester

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£24,000
Net Worth-£11,960
Cash£12,388
Current Liabilities£4,109

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 July 2020Final Gazette dissolved following liquidation (1 page)
6 April 2020Return of final meeting in a members' voluntary winding up (10 pages)
21 November 2019Liquidators' statement of receipts and payments to 18 September 2019 (12 pages)
19 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-19
(1 page)
9 October 2018Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU to Devonshire House 60 Goswell Road London EC1M 7AD on 9 October 2018 (2 pages)
5 October 2018Appointment of a voluntary liquidator (3 pages)
5 October 2018Declaration of solvency (5 pages)
26 September 2018Termination of appointment of Jonathan Webber as a director on 10 September 2018 (1 page)
25 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
25 June 2018Change of details for Smei Group Limited as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Full accounts made up to 31 December 2016 (14 pages)
4 September 2017Full accounts made up to 31 December 2016 (14 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
13 June 2017Appointment of Dawn Jeanette Hodges as a secretary on 6 September 2016 (2 pages)
13 June 2017Appointment of Dawn Jeanette Hodges as a secretary on 6 September 2016 (2 pages)
9 March 2017Director's details changed for Mr Jonathan Webber on 17 August 2016 (2 pages)
9 March 2017Director's details changed for Mr Jonathan Webber on 17 August 2016 (2 pages)
5 October 2016Full accounts made up to 31 December 2015 (14 pages)
5 October 2016Full accounts made up to 31 December 2015 (14 pages)
6 September 2016Termination of appointment of Helen Street as a secretary on 6 September 2016 (1 page)
6 September 2016Termination of appointment of Helen Street as a secretary on 6 September 2016 (1 page)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(5 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(5 pages)
3 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
3 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
15 January 2016Termination of appointment of Julie Anne Page as a director on 15 January 2016 (1 page)
15 January 2016Termination of appointment of Julie Anne Page as a director on 15 January 2016 (1 page)
30 November 2015Termination of appointment of Roger Snowden as a director on 31 July 2015 (1 page)
30 November 2015Termination of appointment of Roger Snowden as a director on 31 July 2015 (1 page)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(6 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(6 pages)
5 August 2015Appointment of Mr Jonathan Webber as a director on 31 July 2015 (2 pages)
5 August 2015Appointment of Ms Helen Street as a secretary on 31 July 2015 (2 pages)
5 August 2015Termination of appointment of Jason Peter Gandy as a director on 31 July 2015 (1 page)
5 August 2015Termination of appointment of Jason Peter Gandy as a director on 31 July 2015 (1 page)
5 August 2015Termination of appointment of Jonathan Webber as a secretary on 31 July 2015 (1 page)
5 August 2015Appointment of Ms Julie Anne Page as a director on 31 July 2015 (2 pages)
5 August 2015Appointment of Ms Helen Street as a secretary on 31 July 2015 (2 pages)
5 August 2015Termination of appointment of Jonathan Webber as a secretary on 31 July 2015 (1 page)
5 August 2015Appointment of Mr Mark Christopher Chessher as a director on 31 July 2015 (2 pages)
5 August 2015Appointment of Mr Jonathan Webber as a director on 31 July 2015 (2 pages)
5 August 2015Termination of appointment of Jason Peter Gandy as a director on 31 July 2015 (1 page)
5 August 2015Appointment of Mr Mark Christopher Chessher as a director on 31 July 2015 (2 pages)
5 August 2015Appointment of Ms Julie Anne Page as a director on 31 July 2015 (2 pages)
5 August 2015Termination of appointment of Jason Peter Gandy as a director on 31 July 2015 (1 page)
3 August 2015Registered office address changed from , Chantrell House the Calls, Leeds, LS2 7HA to 1 Tower Place West Tower Place London EC3R 5BU on 3 August 2015 (1 page)
3 August 2015Registered office address changed from , Chantrell House the Calls, Leeds, LS2 7HA to 1 Tower Place West Tower Place London EC3R 5BU on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Chantrell House the Calls Leeds LS2 7HA to 1 Tower Place West Tower Place London EC3R 5BU on 3 August 2015 (1 page)
3 August 2015Registered office address changed from , Chantrell House the Calls, Leeds, LS2 7HA to 1 Tower Place West Tower Place London EC3R 5BU on 3 August 2015 (1 page)
3 June 2015Full accounts made up to 31 December 2014 (14 pages)
3 June 2015Full accounts made up to 31 December 2014 (14 pages)
23 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(5 pages)
23 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(5 pages)
10 June 2014Full accounts made up to 31 December 2013 (14 pages)
10 June 2014Full accounts made up to 31 December 2013 (14 pages)
6 January 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
6 January 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
23 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(5 pages)
23 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(5 pages)
27 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)