Company NameOn Time Claims (N.E) Ltd
DirectorWaseem Rafiq
Company StatusLiquidation
Company Number08151270
CategoryPrivate Limited Company
Incorporation Date20 July 2012(11 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Waseem Rafiq
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Dilston Road
Newcastle Upon Tyne
NE4 5AB

Contact

Telephone0191 2737776
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressLive Recoveries
122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Next Accounts Due30 April 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Latest Return20 July 2017 (6 years, 9 months ago)
Next Return Due3 August 2018 (overdue)

Filing History

20 October 2020Liquidators' statement of receipts and payments to 19 September 2020 (25 pages)
2 October 2019Registered office address changed from 393 Westgate Road Newcastle upon Tyne NE4 6PA to Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB on 2 October 2019 (2 pages)
1 October 2019Statement of affairs (8 pages)
1 October 2019Appointment of a voluntary liquidator (3 pages)
1 October 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-20
(1 page)
9 June 2018Compulsory strike-off action has been suspended (1 page)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
11 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 September 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
12 August 2016Compulsory strike-off action has been suspended (1 page)
12 August 2016Compulsory strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2013 (4 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2013 (4 pages)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
24 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
24 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
25 October 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-25
(3 pages)
25 October 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-25
(3 pages)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)