Total Reclaim Limited

DataGardener
total reclaim limited
in liquidation
Micro

Total Reclaim Limited

07075294Private Limited With Share Capital

Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LS
Incorporated

13/11/2009

Company Age

16 years

Directors

2

Employees

16

SIC Code

96090

Risk

not scored

Company Overview

Registration, classification & business activity

Total Reclaim Limited (07075294) is a private limited with share capital incorporated on 13/11/2009 (16 years old) and registered in newcastle upon tyne, NE33LS. The company operates under SIC code 96090 - other service activities n.e.c..

We specialise in helping people claim back payment proyection insurance(ppi), that has been mis-sold them by the banks and other financial institutions. we can claim back the ppi linked to loans, credit cards, finance agreements, secured loans, business loans, etc.

Private Limited With Share Capital
SIC: 96090
Micro
Incorporated 13/11/2009
NE33LS
16 employees

Financial Overview

Total Assets

£428.9K

Liabilities

£596.5K

Net Assets

£-167.6K

Cash

£101.6K

Key Metrics

16

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

1
director

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

62
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-12-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-12-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:16-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-11-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:27-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-11-2019
Resolution
Category:Resolution
Date:27-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-09-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:02-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-04-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-09-2014
Termination Director Company With Name
Category:Officers
Date:11-06-2014
Termination Director Company With Name
Category:Officers
Date:11-06-2014
Termination Director Company With Name
Category:Officers
Date:11-06-2014
Termination Director Company With Name
Category:Officers
Date:11-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-02-2010
Incorporation Company
Category:Incorporation
Date:13-11-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2019
Filing Date13/06/2019
Latest Accounts31/03/2018

Trading Addresses

Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LSRegistered

Contact

total-reclaim.net
Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LS