Company NameInsurance Services (Claims Management) Limited
Company StatusDissolved
Company Number03867595
CategoryPrivate Limited Company
Incorporation Date28 October 1999(24 years, 6 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Meagher
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1999(same day as company formation)
RoleLoss Adjuster
Country of ResidenceEngland
Correspondence AddressKingfisher House 11 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Secretary NameAmanda Jayne Atkins
NationalityBritish
StatusClosed
Appointed28 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressKingfisher House 11 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameIain Stuart Fraser Macgregor
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(same day as company formation)
RoleLoss Adviser
Correspondence Address18b Grange Road
Wickham Bishops
Witham
Essex
CM8 3LT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteiscm.co.uk

Location

Registered AddressKingfisher House
11 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address Matches4 other UK companies use this postal address

Shareholders

51 at £1William Meagher
51.00%
Ordinary
49 at £1Amanda Jayne Atkins
49.00%
Ordinary

Financials

Year2014
Net Worth£5,274
Cash£13,633
Current Liabilities£13,046

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
7 February 2020Application to strike the company off the register (3 pages)
6 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 November 2018Secretary's details changed for Amanda Jayne Atkins on 27 October 2018 (1 page)
15 November 2018Director's details changed for William Meagher on 27 October 2018 (2 pages)
15 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
15 November 2018Change of details for Mr William Meagher as a person with significant control on 27 October 2018 (2 pages)
15 November 2018Change of details for Miss Amanda Jayne Atkins as a person with significant control on 27 October 2018 (2 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
1 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
26 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
26 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 May 2014Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 1 May 2014 (1 page)
4 November 2013Annual return made up to 28 October 2013
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 28 October 2013
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 October 2012Annual return made up to 28 October 2012 (4 pages)
30 October 2012Annual return made up to 28 October 2012 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
6 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2008Return made up to 28/10/08; full list of members (3 pages)
29 October 2008Return made up to 28/10/08; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2007Return made up to 28/10/07; no change of members (2 pages)
29 October 2007Return made up to 28/10/07; no change of members (2 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 October 2006Return made up to 28/10/06; full list of members (2 pages)
30 October 2006Return made up to 28/10/06; full list of members (2 pages)
12 May 2006Full accounts made up to 31 December 2005 (6 pages)
12 May 2006Full accounts made up to 31 December 2005 (6 pages)
28 October 2005Return made up to 28/10/05; full list of members (2 pages)
28 October 2005Return made up to 28/10/05; full list of members (2 pages)
25 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 November 2004Return made up to 28/10/04; full list of members (6 pages)
15 November 2004Return made up to 28/10/04; full list of members (6 pages)
26 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 November 2003Return made up to 28/10/03; full list of members (6 pages)
19 November 2003Return made up to 28/10/03; full list of members (6 pages)
31 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
19 November 2002Return made up to 28/10/02; full list of members (7 pages)
19 November 2002Return made up to 28/10/02; full list of members (7 pages)
2 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 November 2001Return made up to 28/10/01; full list of members (6 pages)
6 November 2001Return made up to 28/10/01; full list of members (6 pages)
5 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 November 2000Return made up to 28/10/00; full list of members (6 pages)
21 November 2000Return made up to 28/10/00; full list of members (6 pages)
22 March 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
22 March 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
9 February 2000Ad 02/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 February 2000Ad 02/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 November 1999Secretary resigned (1 page)
2 November 1999Registered office changed on 02/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 November 1999New secretary appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999Secretary resigned (1 page)
2 November 1999New secretary appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999Registered office changed on 02/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 November 1999New director appointed (2 pages)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
28 October 1999Incorporation (14 pages)
28 October 1999Incorporation (14 pages)