CLAIMS INVEST LIMITED
BOLTON FINANCIO CLAIMS LIMITED

Hellopages » Greater Manchester » Bolton » BL1 4QZ

Company number 08201943
Status Liquidation
Incorporation Date 5 September 2012
Company Type Private Limited Company
Address IDEAL CORPORATE SOLUTIONS LIMITED, LANCASTER HOUSE, 171 CHORLEY NEW ROAD, BOLTON, BL1 4QZ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Registered office address changed from 3rd Floor St Georges House St Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 17 January 2017; Registered office address changed from 34a Main Street Garforth Leeds LS25 1AA to 3rd Floor St Georges House St Georges Road Bolton BL1 2DD on 24 November 2015; Appointment of a voluntary liquidator. The most likely internet sites of CLAIMS INVEST LIMITED are www.claimsinvest.co.uk, and www.claims-invest.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Claims Invest Limited is a Private Limited Company. The company registration number is 08201943. Claims Invest Limited has been working since 05 September 2012. The present status of the company is Liquidation. The registered address of Claims Invest Limited is Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton Bl1 4qz. . TYLER, Michael Roger is a Director of the company. Secretary HINDLE-MARSH, Peter Anthony has been resigned. Secretary O'CONNOR, Sean Michael has been resigned. Director DOWNEY, Spencer Scott has been resigned. Director HINDLE-MARSH, Peter Anthony has been resigned. Director O'CONNOR, Sean Michael has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
TYLER, Michael Roger
Appointed Date: 01 November 2013
65 years old

Resigned Directors

Secretary
HINDLE-MARSH, Peter Anthony
Resigned: 19 October 2012
Appointed Date: 05 September 2012

Secretary
O'CONNOR, Sean Michael
Resigned: 27 February 2014
Appointed Date: 19 October 2012

Director
DOWNEY, Spencer Scott
Resigned: 11 September 2014
Appointed Date: 27 February 2014
54 years old

Director
HINDLE-MARSH, Peter Anthony
Resigned: 27 February 2014
Appointed Date: 05 September 2012
56 years old

Director
O'CONNOR, Sean Michael
Resigned: 19 October 2012
Appointed Date: 05 September 2012
45 years old

CLAIMS INVEST LIMITED Events

17 Jan 2017
Registered office address changed from 3rd Floor St Georges House St Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 17 January 2017
24 Nov 2015
Registered office address changed from 34a Main Street Garforth Leeds LS25 1AA to 3rd Floor St Georges House St Georges Road Bolton BL1 2DD on 24 November 2015
20 Nov 2015
Appointment of a voluntary liquidator
20 Nov 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-02
  • LRESSP ‐ Special resolution to wind up on 2015-11-02

20 Nov 2015
Declaration of solvency
...
... and 33 more events
23 Oct 2012
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 10000 a shares of 0.0001 19/10/2012

19 Oct 2012
Appointment of Mr Sean Michael O'connor as a secretary
19 Oct 2012
Termination of appointment of Sean O'connor as a director
19 Oct 2012
Termination of appointment of Peter Hindle-Marsh as a secretary
05 Sep 2012
Incorporation

CLAIMS INVEST LIMITED Charges

5 May 2015
Charge code 0820 1943 0001
Delivered: 14 May 2015
Status: Outstanding
Persons entitled: Financio Trade Limited
Description: Contains fixed charge…