CLEMENTS HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 00230852 |
Category | Private Limited Company |
Incorporated | 31 May 1928 |
Age | 95 years, 11 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 16 Nov 2016 |
Years | 7 years, 6 months, 14 days |
SUMMARY
CLEMENTS HOLDINGS LIMITED is an dissolved private limited company with number 00230852. It was incorporated 95 years, 11 months, 30 days ago, on 31 May 1928 and it was dissolved 7 years, 6 months, 14 days ago, on 16 November 2016. The company address is 88 Wood Street, London, EC2V 7RS.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 16 Aug 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 May 2016
Action Date: 22 Feb 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-02-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Mar 2015
Action Date: 22 Feb 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-02-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Apr 2014
Action Date: 22 Feb 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-02-22
Documents
Liquidation court order miscellaneous
Date: 20 Dec 2013
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:replacement of liquidator
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 19 Dec 2013
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:replacement of liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 19 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 May 2013
Action Date: 22 Feb 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-02-22
Documents
Liquidation court order miscellaneous
Date: 22 Nov 2012
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:court order - removal of liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 22 Nov 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Nov 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Apr 2012
Action Date: 22 Feb 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-02-22
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Aug 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary cease to act as liquidator
Date: 10 Aug 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of affairs with form attached
Date: 07 Mar 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 07 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Mar 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address
Date: 15 Feb 2011
Action Date: 15 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-15
Old address: C27 Basepoint Business Centre 110 Butterfield Luton Bedfordshire LU2 8DL United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 20 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-20
Documents
Change registered office address company with date old address
Date: 24 Nov 2010
Action Date: 24 Nov 2010
Category: Address
Type: AD01
Old address: B33 Basepoint Business Centre 110 Butterfield Luton Bedfordshire LU2 8DL United Kingdom
Change date: 2010-11-24
Documents
Accounts with accounts type total exemption small
Date: 29 May 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Change registered office address company with date old address
Date: 22 Feb 2010
Action Date: 22 Feb 2010
Category: Address
Type: AD01
Old address: C/O Ajc Accountancy Basepoint Business Centre 110 Butterfield Luton Bedfordshire LU2 8DL United Kingdom
Change date: 2010-02-22
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2010
Action Date: 20 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-20
Documents
Change registered office address company with date old address
Date: 06 Feb 2010
Action Date: 06 Feb 2010
Category: Address
Type: AD01
Old address: C/O Ajc Accountancy Basepoint Business Centre 110 Butterfield Luton Bedfordshire LU2 8DL United Kingdom
Change date: 2010-02-06
Documents
Change registered office address company with date old address
Date: 05 Feb 2010
Action Date: 05 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-05
Old address: Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Anna Louise Rankin
Change date: 2009-11-01
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 21 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 28 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/07; full list of members
Documents
Legacy
Date: 28 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/04; no change of members
Documents
Legacy
Date: 24 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/06; full list of members; amend
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 23 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/06; full list of members
Documents
Legacy
Date: 08 Jun 2006
Category: Capital
Type: 169
Description: £ sr 244999@1 14/01/05
Documents
Legacy
Date: 11 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/05; full list of members
Documents
Accounts with accounts type full
Date: 07 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 31 May 2005
Category: Capital
Type: 122
Description: £ sr 75000@1 11/10/04
Documents
Accounts with accounts type full
Date: 02 Dec 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 27 Apr 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Apr 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Apr 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Apr 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Apr 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/03; no change of members
Documents
Accounts with accounts type full
Date: 29 Sep 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 30 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/02; full list of members
Documents
Accounts with accounts type full
Date: 03 Dec 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 02 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/01; full list of members
Documents
Accounts with accounts type full
Date: 23 Aug 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 07 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 20/01/01 from: 23/33 the parade, watford, herts WD1 1LX
Documents
Legacy
Date: 04 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/00; no change of members
Documents
Accounts with accounts type full
Date: 30 Nov 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 03 Nov 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 11 Oct 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed clements (watford) LIMITED\certificate issued on 12/10/00
Documents
Legacy
Date: 14 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full group
Date: 04 Feb 2000
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Accounts with accounts type full group
Date: 03 Sep 1999
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 01 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/98; no change of members
Documents
Legacy
Date: 10 Jun 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jun 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jan 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/97; full list of members
Documents
Accounts with accounts type full group
Date: 27 Nov 1997
Action Date: 01 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-01
Documents
Legacy
Date: 11 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/96; full list of members
Documents
Accounts with accounts type full group
Date: 27 Nov 1996
Action Date: 03 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-03
Documents
Legacy
Date: 05 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/95; no change of members
Documents
Accounts with accounts type full group
Date: 21 Nov 1995
Action Date: 28 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-28
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 23 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/94; no change of members
Documents
Accounts with accounts type full group
Date: 22 Nov 1994
Action Date: 29 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-29
Documents
Legacy
Date: 10 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/93; full list of members
Documents
Legacy
Date: 01 Dec 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 22 Nov 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 29 Oct 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Aug 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/92; change of members
Documents
Accounts with accounts type full group
Date: 13 Nov 1992
Action Date: 01 Feb 1992
Category: Accounts
Type: AA
Made up date: 1992-02-01
Documents
Legacy
Date: 03 Aug 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 20/11/91; change of members
Documents
Accounts with accounts type full group
Date: 13 Nov 1991
Action Date: 02 Feb 1991
Category: Accounts
Type: AA
Made up date: 1991-02-02
Documents
Legacy
Date: 29 Aug 1991
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 06 Aug 1991
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Jul 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
STUDIO 5,,BIRMINGHAM,B3 1QS
Number: | 11301407 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WINDMILL ROAD,OXFORD,OX3 7BL
Number: | 08022893 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,EDINBURGH,EH3 9GL
Number: | SC419470 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11933663 |
Status: | ACTIVE |
Category: | Private Limited Company |
KELSALL STEELE LTD UNIT A WOODLANDS COURT,TRURO,TR4 9NH
Number: | 09851216 |
Status: | ACTIVE |
Category: | Private Limited Company |
M J SHEPPARD FUNERAL DIRECTORS LTD
20 CHAMBERLAIN STREET,WELLS,BA5 2PF
Number: | 08677960 |
Status: | ACTIVE |
Category: | Private Limited Company |