Company NameMotor Claims Limited
Company StatusDissolved
Company Number03341301
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn David Thomas
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2000(3 years, 5 months after company formation)
Appointment Duration19 years, 5 months (closed 11 February 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Secretary NameDavid Pratt
NationalityBritish
StatusClosed
Appointed13 September 2000(3 years, 5 months after company formation)
Appointment Duration19 years, 5 months (closed 11 February 2020)
RoleCompany Director
Correspondence AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director NameChristina Thomas
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address26 Montagu Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JJ
Secretary NameHazel Summers
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleRetired
Correspondence Address82 Oak Avenue
Dunston
Gateshead
Tyne & Wear
NE11 9UR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1John David Thomas
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
18 November 2019Application to strike the company off the register (3 pages)
5 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
21 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
13 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
13 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
27 June 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
27 June 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
12 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
12 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
12 May 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
12 May 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
17 April 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
17 April 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
3 April 2014Director's details changed for John David Thomas on 3 April 2014 (2 pages)
3 April 2014Secretary's details changed for David Pratt on 3 April 2014 (1 page)
3 April 2014Director's details changed for John David Thomas on 3 April 2014 (2 pages)
3 April 2014Secretary's details changed for David Pratt on 3 April 2014 (1 page)
3 April 2014Director's details changed for John David Thomas on 3 April 2014 (2 pages)
3 April 2014Secretary's details changed for David Pratt on 3 April 2014 (1 page)
24 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
24 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
18 April 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
18 April 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
21 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
20 April 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
20 April 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
23 April 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
23 April 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
26 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
20 May 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
20 May 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
23 March 2009Return made up to 17/03/09; full list of members (3 pages)
23 March 2009Return made up to 17/03/09; full list of members (3 pages)
4 July 2008Registered office changed on 04/07/2008 from hadrian house front street chester le street co durham DH3 3DB (1 page)
4 July 2008Registered office changed on 04/07/2008 from hadrian house front street chester le street co durham DH3 3DB (1 page)
6 June 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
6 June 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
9 April 2008Return made up to 17/03/08; full list of members (3 pages)
9 April 2008Return made up to 17/03/08; full list of members (3 pages)
31 May 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
31 May 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
10 April 2007Return made up to 17/03/07; full list of members (6 pages)
10 April 2007Return made up to 17/03/07; full list of members (6 pages)
27 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
27 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
5 July 2006Registered office changed on 05/07/06 from: suite 6 coniston house town centre washington tyne & wear NE38 7RN (1 page)
5 July 2006Registered office changed on 05/07/06 from: suite 6 coniston house town centre washington tyne & wear NE38 7RN (1 page)
31 March 2006Return made up to 17/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2006Return made up to 17/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
25 April 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
25 April 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
23 March 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
26 March 2004Return made up to 17/03/04; full list of members (6 pages)
26 March 2004Return made up to 17/03/04; full list of members (6 pages)
22 April 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
22 April 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
4 April 2003Return made up to 27/03/03; full list of members (6 pages)
4 April 2003Return made up to 27/03/03; full list of members (6 pages)
22 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
22 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
26 March 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 March 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
28 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
4 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
13 November 2000Secretary resigned (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000Secretary resigned (1 page)
17 April 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
17 April 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
3 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
12 May 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
31 March 1999Return made up to 27/03/99; no change of members (4 pages)
31 March 1999Return made up to 27/03/99; no change of members (4 pages)
24 June 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
24 June 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
7 April 1997Secretary resigned (1 page)
7 April 1997New secretary appointed (2 pages)
7 April 1997Registered office changed on 07/04/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
7 April 1997Director resigned (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997Registered office changed on 07/04/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
7 April 1997Director resigned (1 page)
7 April 1997New secretary appointed (2 pages)
7 April 1997Secretary resigned (1 page)
7 April 1997New director appointed (2 pages)
27 March 1997Incorporation (12 pages)
27 March 1997Incorporation (12 pages)