CLAIMS INCORPORATED P.L.C.

Hellopages » West Midlands » Birmingham » B1 2HZ

Company number 03137644
Status Liquidation
Incorporation Date 13 December 1995
Company Type Public Limited Company
Address FOUR BRINDLEY PLACE, BIRMINGHAM, B1 2HZ
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Insolvency:annual progress report; Receiver's abstract of receipts and payments to 14 July 2015; Notice of ceasing to act as receiver or manager. The most likely internet sites of CLAIMS INCORPORATED P.L.C. are www.claimsincorporated.co.uk, and www.claims-incorporated.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Birmingham Snow Hill Rail Station is 0.7 miles; to Blake Street Rail Station is 9.2 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Claims Incorporated P L C is a Public Limited Company. The company registration number is 03137644. Claims Incorporated P L C has been working since 13 December 1995. The present status of the company is Liquidation. The registered address of Claims Incorporated P L C is Four Brindley Place Birmingham B1 2hz. . RONALDSON, Stephen Frank is a Secretary of the company. GRAVELL, David is a Director of the company. HENDERSON, Ronald is a Director of the company. Secretary ALLEN, Mark Campbell has been resigned. Secretary DOONA, Paul Ernest has been resigned. Secretary REW, Paul William has been resigned. Secretary SULLMAN, Anthony Frederick has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEN, Mark Campbell has been resigned. Director CARLILE, Peter has been resigned. Director DONN, Marcus has been resigned. Director DOONA, Paul Ernest has been resigned. Director GREEN, Kathryn Faith Mary has been resigned. Director HYDE, Stephen Colin has been resigned. Director POOLE, Colin David has been resigned. Director REW, Paul William has been resigned. Director SULLMAN, Anthony Frederick has been resigned. Director WILSON, Geoffrey Paul has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
RONALDSON, Stephen Frank
Appointed Date: 21 September 2001

Director
GRAVELL, David
Appointed Date: 06 April 2001
75 years old

Director
HENDERSON, Ronald
Appointed Date: 05 September 2001
79 years old

Resigned Directors

Secretary
ALLEN, Mark Campbell
Resigned: 16 February 2000
Appointed Date: 11 December 1998

Secretary
DOONA, Paul Ernest
Resigned: 05 September 2001
Appointed Date: 28 February 2001

Secretary
REW, Paul William
Resigned: 28 February 2001
Appointed Date: 16 February 2000

Secretary
SULLMAN, Anthony Frederick
Resigned: 11 December 1998
Appointed Date: 13 December 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 December 1995
Appointed Date: 13 December 1995

Director
ALLEN, Mark Campbell
Resigned: 15 September 2000
Appointed Date: 11 December 1998
63 years old

Director
CARLILE, Peter
Resigned: 28 February 2001
Appointed Date: 11 December 1998
73 years old

Director
DONN, Marcus
Resigned: 27 July 2001
Appointed Date: 04 January 1999
51 years old

Director
DOONA, Paul Ernest
Resigned: 05 September 2001
Appointed Date: 27 July 2000
73 years old

Director
GREEN, Kathryn Faith Mary
Resigned: 02 December 1999
Appointed Date: 11 December 1998
81 years old

Director
HYDE, Stephen Colin
Resigned: 04 December 1997
Appointed Date: 13 December 1995
65 years old

Director
POOLE, Colin David
Resigned: 29 August 2001
Appointed Date: 08 July 1997
61 years old

Director
REW, Paul William
Resigned: 28 February 2001
Appointed Date: 27 July 2000
78 years old

Director
SULLMAN, Anthony Frederick
Resigned: 20 March 2001
Appointed Date: 13 December 1995
71 years old

Director
WILSON, Geoffrey Paul
Resigned: 21 July 1999
Appointed Date: 11 December 1998
64 years old

CLAIMS INCORPORATED P.L.C. Events

26 Sep 2016
Insolvency:annual progress report
22 Jul 2015
Receiver's abstract of receipts and payments to 14 July 2015
22 Jul 2015
Notice of ceasing to act as receiver or manager
22 Jul 2015
Receiver's abstract of receipts and payments to 9 July 2015
16 Sep 2014
Appointment of a liquidator
...
... and 80 more events
15 Feb 1996
Application to commence business
22 Jan 1996
Ad 19/12/95--------- £ si 49998@1=49998 £ ic 2/50000
22 Jan 1996
Accounting reference date notified as 31/03
19 Dec 1995
Secretary resigned
13 Dec 1995
Incorporation

CLAIMS INCORPORATED P.L.C. Charges

17 May 2002
Composite mortgage debenture
Delivered: 5 June 2002
Status: Outstanding
Persons entitled: First National Bank PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
17 August 2001
Mortgage on intellectual property between the company and first national bank PLC in it's capacity as trustee (the "security trustee") for itself and first national invoice finance as beneficiaries
Delivered: 24 August 2001
Status: Outstanding
Persons entitled: First National Bank PLC in It's Capacity as Security Trustee for the Beneficiaries
Description: All of the company's right title and interest in and to the…
17 August 2001
Chattels mortgage on all property between the company and first national bank PLC in it's capacity as trustee (the "security trustee") for itself and first national invoice finance as beneficiaries
Delivered: 24 August 2001
Status: Outstanding
Persons entitled: First National Bank PLC in It's Capacity as Security Trustee for the Beneficiaries
Description: The computer equipment, the insurance policies and the…
17 August 2001
Floating charge on all property between the company and first national bank PLC in it's capacity as trustee (the "security trustee") for itself and first national invoice finance as beneficiaries
Delivered: 24 August 2001
Status: Outstanding
Persons entitled: First National Bank PLC in It's Capacity as Security Trustee for the Beneficiaries
Description: The undertaking and all property rights and assets of the…
18 February 1999
Fixed and floating charge
Delivered: 19 February 1999
Status: Outstanding
Persons entitled: Bibby Factors Bristol Limited
Description: Any present or future debt (purchased or purported to be…
15 November 1996
Debenture deed
Delivered: 22 November 1996
Status: Satisfied on 15 April 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 1996
Mortgage debenture
Delivered: 12 March 1996
Status: Satisfied on 15 April 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…