THE CLARKSON HILL GROUP PLC

Freshford House Freshford House, Bristol, BS1 6NL
StatusDISSOLVED
Company No.04310108
CategoryPrivate Limited Company
Incorporated24 Oct 2001
Age22 years, 6 months, 23 days
JurisdictionEngland Wales
Dissolution17 Aug 2018
Years5 years, 8 months, 30 days

SUMMARY

THE CLARKSON HILL GROUP PLC is an dissolved private limited company with number 04310108. It was incorporated 22 years, 6 months, 23 days ago, on 24 October 2001 and it was dissolved 5 years, 8 months, 30 days ago, on 17 August 2018. The company address is Freshford House Freshford House, Bristol, BS1 6NL.



Company Fillings

Gazette dissolved liquidation

Date: 17 Aug 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Address

Type: AD01

Old address: Freshford House Redcliffe Way Bristol BS1 6NL

New address: Freshford House Redcliffe Way Bristol BS1 6NL

Change date: 2017-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-13

Old address: Milsted Langdon Llp One Redcliff Street Bristol BS1 6NP

New address: Freshford House Redcliffe Way Bristol BS1 6NL

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Apr 2017

Action Date: 20 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-03-20

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Address

Type: AD01

Old address: C/O Harrisons Business Recovery & Insolvency (London) Limited 25 Shaftesbury Avenue London W1D 7EQ

Change date: 2016-04-11

New address: Milsted Langdon Llp One Redcliff Street Bristol BS1 6NP

Documents

View document PDF

Liquidation voluntary defer dissolution

Date: 21 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: COLIQ

Documents

View document PDF

Gazette dissolved liquidation

Date: 11 Aug 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary defer dissolution

Date: 11 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: COLIQ

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Feb 2014

Action Date: 20 Dec 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-12-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Feb 2013

Action Date: 20 Dec 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-12-20

Documents

View document PDF

Liquidation court order miscellaneous

Date: 28 Nov 2012

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:- court order - replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 28 Nov 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Nov 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 08 Nov 2012

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation disclaimer notice

Date: 18 Jun 2012

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 21 Dec 2011

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2011

Action Date: 16 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-16

Old address: 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 22 Jul 2011

Action Date: 16 Jun 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-06-16

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 10 Mar 2011

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration amended certificate of constitution creditors committee

Date: 04 Mar 2011

Category: Insolvency

Sub Category: Administration

Type: 2.26B

Documents

View document PDF

Liquidation in administration proposals

Date: 17 Feb 2011

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jan 2011

Action Date: 19 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-19

Old address: , Alexandra House, 33 Alexandra Road, Wisech, Cambridgeshire, PE13 1HQ

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 05 Jan 2011

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 15 Dec 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Accounts amended with accounts type full

Date: 17 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AAMD

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 12 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Milroy

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katharine Prichard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2009

Action Date: 24 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-24

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Merlyn Lacey

Change date: 2009-10-13

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Katharine Therese Prichard

Change date: 2009-10-13

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-13

Officer name: John Peter Milroy

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Moncrieff

Change date: 2009-10-13

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-13

Officer name: Mr Michael John Robinson

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ronald Douglas Pritchard

Change date: 2009-10-13

Documents

View document PDF

Change person secretary company with change date

Date: 27 Nov 2009

Action Date: 24 May 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-05-24

Officer name: Gary Martyn Withey

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Lacey

Documents

View document PDF

Accounts with accounts type group

Date: 12 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge/co extend / charge no: 7

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/08; full list of members

Documents

View document PDF

Resolution

Date: 08 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2008 to 31/12/2008

Documents

View document PDF

Accounts with accounts type group

Date: 08 Feb 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/07; bulk list available separately

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Miscellaneous

Date: 06 Jul 2007

Category: Miscellaneous

Type: MISC

Description: 394 statement

Documents

View document PDF

Accounts with accounts type group

Date: 08 Mar 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/06; bulk list available separately

Documents

View document PDF

Resolution

Date: 01 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 06/06/06--------- £ si [email protected]=5257 £ ic 396896/402153

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 06/06/06--------- £ si [email protected]=857 £ ic 396039/396896

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Statement of affairs

Date: 19 Jan 2006

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 09/11/05--------- £ si [email protected]=3000 £ ic 393039/396039

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 17/08/05--------- £ si [email protected]=8405 £ ic 384547/392952

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 28/06/04--------- £ si [email protected]

Documents

View document PDF

Resolution

Date: 14 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Capital

Type: PROSP

Description: Prospectus

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 31/12/04--------- £ si [email protected]=14500 £ ic 370047/384547

Documents

View document PDF

Accounts with accounts type group

Date: 01 Mar 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 03/02/05--------- £ si [email protected]=100 £ ic 369947/370047

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 17/12/04-20/01/05 £ si [email protected]=440 £ ic 369507/369947

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Capital

Type: 88(2)R

Description: Ad 25/11/04--------- £ si [email protected]=367 £ ic 369140/369507

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Capital

Type: 88(2)R

Description: Ad 08/11/04--------- £ si [email protected]=1129 £ ic 368011/369140

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/11/04--------- £ si [email protected]=530 £ ic 367481/368011

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 30/09/04--------- £ si [email protected]=13831 £ ic 353650/367481

Documents

View document PDF

Resolution

Date: 03 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type group

Date: 28 Feb 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Capital

Type: 122

Description: Div 20/11/02

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/11/02

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Nov 2003

Category: Capital

Type: 88(2)R

Description: Ad 02/01/03--------- £ si [email protected]=43649 £ ic 10000/53649

Documents

View document PDF

Resolution

Date: 29 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/02; full list of members; amend

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

BRAMBLEFIELD DEVELOPMENTS LTD

BRAMBLEFIELD,WINESTEAD,HU12 0NW

Number:10065235
Status:ACTIVE
Category:Private Limited Company

BUCKINGHAM ROAD LLP

4 AMWELL STREET,,EC1R 1UQ

Number:OC316321
Status:ACTIVE
Category:Limited Liability Partnership

CROW OVERSEAS FREIGHT LIMITED

SUITE B2 JOSEPHS WELL,LEEDS,LS3 1AB

Number:01672632
Status:ACTIVE
Category:Private Limited Company

FOLET LIMITED

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:08485042
Status:ACTIVE
Category:Private Limited Company
Number:11391297
Status:ACTIVE
Category:Community Interest Company

OAKEY PROPERTIES LTD

42 WARWICK ROAD,SUTTON COLDFIELD,B73 6ST

Number:10192421
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source