ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ethical Claims Limited

Ethical Claims Limited is a liquidation company incorporated on 2 July 2021 with the registered office located in Birmingham, West Midlands. Ethical Claims Limited was registered 4 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 2 months ago
Company No
13490837
Private limited company
Age
4 years
Incorporated 2 July 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 April 2024 (1 year 7 months ago)
Next confirmation dated 17 April 2025
Was due on 1 May 2025 (7 months ago)
Last change occurred 2 years 7 months ago
Accounts
Overdue
Accounts overdue by 539 days
For period 2 Jul31 Jul 2022 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2022
Was due on 19 June 2024 (1 year 5 months ago)
Address
Trinity House
28-30 Blucher Street
Birmingham
B1 1QH
Address changed on 20 Sep 2024 (1 year 2 months ago)
Previous address was Unit 4 Cbx Central, Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Director • Sales Director • British • Lives in England • Born in Sep 1993
Mr Richard William Whelan
PSC • British • Lives in England • Born in Sep 1993
Mr Paul Care
PSC • British • Lives in England • Born in Sep 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
UK Business Energy Claims Limited
Richard William Whelan is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2022–2022)
Period Ended
31 Jul 2022
For period 31 Jul31 Jul 2022
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
8
Total Assets
£6.26K
Total Liabilities
-£100.69K
Net Assets
-£94.43K
Debt Ratio (%)
1609%
Latest Activity
Registered Address Changed
1 Year 2 Months Ago on 20 Sep 2024
Voluntary Liquidator Appointed
1 Year 2 Months Ago on 13 Sep 2024
Compulsory Gazette Notice
1 Year 3 Months Ago on 20 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 4 Jun 2024
Accounting Period Shortened
1 Year 8 Months Ago on 19 Mar 2024
Registered Address Changed
2 Years 6 Months Ago on 7 Jun 2023
Paul Care Resigned
2 Years 7 Months Ago on 30 Apr 2023
Paul Care (PSC) Appointed
3 Years Ago on 8 Sep 2022
Terence Whelan (PSC) Resigned
3 Years Ago on 3 May 2022
Richard Whelan (PSC) Appointed
3 Years Ago on 3 May 2022
Get Credit Report
Discover Ethical Claims Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 4 September 2025
Submitted on 26 Sep 2025
Statement of affairs
Submitted on 16 Oct 2024
Registered office address changed from Unit 4 Cbx Central, Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 20 September 2024
Submitted on 20 Sep 2024
Resolutions
Submitted on 13 Sep 2024
Appointment of a voluntary liquidator
Submitted on 13 Sep 2024
First Gazette notice for compulsory strike-off
Submitted on 20 Aug 2024
Confirmation statement made on 17 April 2024 with no updates
Submitted on 4 Jun 2024
Termination of appointment of Paul Care as a director on 30 April 2023
Submitted on 4 Jun 2024
Current accounting period shortened from 31 July 2023 to 31 December 2022
Submitted on 19 Mar 2024
Registered office address changed from Cbx Cobalt Business Exchange Ethical Utilities Ltd 212 - 213 Cobalt Park Way Newcastle upon Tyne NE28 9NZ England to Unit 4 Cbx Central, Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 7 June 2023
Submitted on 7 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year