Company NameExpert Insolvency Claims Limited
Company StatusDissolved
Company NumberSC405895
CategoryPrivate Limited Company
Incorporation Date23 August 2011(12 years, 8 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jose Ramon Albalad
Date of BirthJuly 1975 (Born 48 years ago)
NationalitySpanish
StatusClosed
Appointed01 December 2014(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 12 July 2016)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address27 New Dover Road
Canterbury
Kent
CT1 3DN
Director NameMr Pearse John Flynn
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 West Regent Street
Glasgow
G2 1RW
Scotland
Secretary NameMs Nancy Reid
StatusResigned
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address4 West Regent Street
Glasgow
G2 1RW
Scotland

Contact

Websiteexpertinsolvencyclaims.co.uk

Location

Registered Address4 West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Shareholders

7 at £100kPhilip Grady
9.46%
Ordinary A
3.4m at £1Consumer Advisor Services LTD
45.95%
Ordinary
30 at £100kPearse Flynn
40.54%
Ordinary A
2 at £100kJose Albalad
2.70%
Ordinary A
1 at £100kNancy Reid
1.35%
Ordinary A

Financials

Year2014
Net Worth£1,137,402
Cash£3,714,091
Current Liabilities£4,606,975

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

21 November 2013Delivered on: 26 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
20 April 2016Application to strike the company off the register (3 pages)
20 April 2016Application to strike the company off the register (3 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 7,400,100
(4 pages)
1 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 7,400,100
(4 pages)
25 August 2015Order of court - restore and wind up (1 page)
25 August 2015Order of court - restore and wind up (1 page)
29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
23 January 2015Application to strike the company off the register (3 pages)
23 January 2015Application to strike the company off the register (3 pages)
16 January 2015Appointment of Mr Jose Albalad as a director on 1 December 2014 (2 pages)
16 January 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 4,700,100
(3 pages)
16 January 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 6,400,100
(3 pages)
16 January 2015Appointment of Mr Jose Albalad as a director on 1 December 2014 (2 pages)
16 January 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 4,700,100
(3 pages)
16 January 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 4,700,100
(3 pages)
16 January 2015Termination of appointment of Pearse John Flynn as a director on 17 December 2014 (1 page)
16 January 2015Termination of appointment of Pearse John Flynn as a director on 17 December 2014 (1 page)
16 January 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 4,500,100
(3 pages)
16 January 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 4,500,100
(3 pages)
16 January 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 6,400,100
(3 pages)
16 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 7,400,100
(3 pages)
16 January 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 6,400,100
(3 pages)
16 January 2015Appointment of Mr Jose Albalad as a director on 1 December 2014 (2 pages)
16 January 2015Termination of appointment of Nancy Reid as a secretary on 17 December 2014 (1 page)
16 January 2015Termination of appointment of Nancy Reid as a secretary on 17 December 2014 (1 page)
16 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 7,400,100
(3 pages)
16 January 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 4,500,100
(3 pages)
2 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 4,500,100
(3 pages)
2 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 4,500,100
(3 pages)
2 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 4,500,100
(3 pages)
19 September 2014Annual return made up to 23 August 2014 with a full list of shareholders (4 pages)
19 September 2014Annual return made up to 23 August 2014 with a full list of shareholders (4 pages)
7 March 2014Resolutions
  • RES13 ‐ Number of a shares the company may issue increased from 20 to 40 03/03/2014
(1 page)
7 March 2014Resolutions
  • RES13 ‐ Number of a shares the company may issue increased from 20 to 40 03/03/2014
(1 page)
7 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 140
(4 pages)
7 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 140
(4 pages)
7 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 140
(4 pages)
7 February 2014 (6 pages)
7 February 2014 (6 pages)
26 November 2013Registration of charge SC4058950001, created on 21 November 2013 (8 pages)
26 November 2013Registration of charge SC4058950001, created on 21 November 2013 (8 pages)
12 November 2013Annual return made up to 23 August 2013 with a full list of shareholders (14 pages)
12 November 2013Annual return made up to 23 August 2013 with a full list of shareholders (14 pages)
28 August 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
28 August 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
22 July 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 120
(4 pages)
22 July 2013Memorandum and Articles of Association (29 pages)
22 July 2013Memorandum and Articles of Association (29 pages)
22 July 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 120
(4 pages)
22 January 2013 (6 pages)
22 January 2013 (6 pages)
3 December 2012Annual return made up to 23 August 2012 with a full list of shareholders (14 pages)
3 December 2012Annual return made up to 23 August 2012 with a full list of shareholders (14 pages)
13 April 2012Current accounting period shortened from 31 August 2012 to 30 June 2012 (3 pages)
13 April 2012Current accounting period shortened from 31 August 2012 to 30 June 2012 (3 pages)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)