CLAMONTA LIMITED

Register to unlock more data on OkredoRegister

CLAMONTA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03816617

Incorporation date

28/07/1999

Size

Full

Contacts

Registered address

Registered address

Tower 12 18-22 Bridge Street, Spinningfields, Manchester M3 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1999)
dot icon09/05/2016
Final Gazette dissolved following liquidation
dot icon09/02/2016
Administrator's progress report to 2016-02-05
dot icon09/02/2016
Notice of move from Administration to Dissolution on 2016-02-05
dot icon29/11/2015
Statement of affairs with form 2.14B
dot icon14/09/2015
Administrator's progress report to 2015-08-05
dot icon20/08/2015
Notice of deemed approval of proposals
dot icon14/04/2015
Statement of administrator's proposal
dot icon23/02/2015
Registered office address changed from Whitacre Road Industrial Estate Nuneaton Warwickshire CV11 6BX to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 2015-02-24
dot icon22/02/2015
Appointment of an administrator
dot icon18/02/2015
Satisfaction of charge 038166170013 in full
dot icon05/02/2015
Registration of charge 038166170014, created on 2015-02-04
dot icon03/11/2014
Full accounts made up to 2014-06-30
dot icon23/10/2014
Previous accounting period shortened from 2014-12-31 to 2014-06-30
dot icon19/10/2014
Appointment of Hld Aerospace Holdings Limited as a director on 2014-09-25
dot icon19/10/2014
Termination of appointment of The Hld Corporation Ltd as a director on 2014-09-25
dot icon13/10/2014
Full accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon28/08/2014
Director's details changed for The Hld Corporation Ltd on 2014-08-01
dot icon28/08/2014
Registration of charge 038166170013, created on 2014-08-28
dot icon02/07/2014
Appointment of Mr Jarvis Rasheed Farrar-Khan as a director
dot icon17/06/2014
Termination of appointment of Demis Ohandjanian as a director
dot icon13/06/2014
Registration of charge 038166170012
dot icon10/06/2014
Termination of appointment of Ernest Layland as a director
dot icon10/06/2014
Termination of appointment of David Milne as a director
dot icon10/06/2014
Termination of appointment of Fred Hite as a director
dot icon10/06/2014
Appointment of The Hld Corporation Limited as a director
dot icon10/06/2014
Appointment of Mr Demis Armen Ohandjanian as a director
dot icon03/06/2014
Satisfaction of charge 038166170011 in full
dot icon29/05/2014
Auditor's resignation
dot icon15/05/2014
Statement by directors
dot icon15/05/2014
Solvency statement dated 06/05/14
dot icon15/05/2014
Statement of capital on 2014-05-16
dot icon15/05/2014
Resolutions
dot icon22/01/2014
Appointment of David Milne as a director
dot icon22/01/2014
Termination of appointment of Michael Donovan as a director
dot icon22/01/2014
Termination of appointment of Michael Donovan as a secretary
dot icon11/11/2013
Registration of charge 038166170011
dot icon12/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon22/07/2013
Full accounts made up to 2012-12-31
dot icon29/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon14/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon19/07/2012
Full accounts made up to 2011-12-31
dot icon29/01/2012
Termination of appointment of Brian Moore as a director
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon15/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon15/08/2011
Director's details changed for Mr Michael Leigh Donovan on 2011-07-20
dot icon29/03/2011
Director's details changed for Fred Hite on 2011-03-30
dot icon24/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon24/08/2010
Director's details changed for Brian Stanley Moore on 2009-12-17
dot icon23/08/2010
Secretary's details changed for Michael Leigh Donovan on 2010-01-15
dot icon23/08/2010
Director's details changed for Michael Leigh Donovan on 2010-01-15
dot icon03/08/2010
Full accounts made up to 2009-12-31
dot icon01/08/2010
Termination of appointment of Joseph Walker as a secretary
dot icon17/05/2010
Appointment of Joseph Paul Walker as a secretary
dot icon17/05/2010
Termination of appointment of John Hynes as a director
dot icon22/03/2010
Appointment of Ernest James Layland as a director
dot icon20/01/2010
Secretary's details changed for Michael Leigh Donovan on 2010-01-15
dot icon20/01/2010
Director's details changed for Michael Leigh Donovan on 2010-01-15
dot icon25/09/2009
Return made up to 29/07/09; full list of members
dot icon20/08/2009
Appointment terminated director mark brooks
dot icon12/07/2009
Full accounts made up to 2008-12-31
dot icon18/03/2009
Full accounts made up to 2007-12-31
dot icon16/11/2008
Return made up to 23/07/08; full list of members
dot icon23/07/2008
Particulars of a mortgage or charge / charge no: 10
dot icon01/04/2008
Appointment terminated director alan wheeler
dot icon24/01/2008
Director resigned
dot icon17/12/2007
New director appointed
dot icon16/12/2007
Director's particulars changed
dot icon10/09/2007
Return made up to 29/07/07; no change of members
dot icon14/08/2007
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon11/07/2007
New director appointed
dot icon20/06/2007
Auditor's resignation
dot icon03/06/2007
Group of companies' accounts made up to 2006-10-31
dot icon20/03/2007
Secretary resigned;director resigned
dot icon09/03/2007
Return made up to 30/04/05; full list of members
dot icon15/02/2007
Declaration of satisfaction of mortgage/charge
dot icon15/02/2007
Declaration of satisfaction of mortgage/charge
dot icon15/02/2007
Declaration of satisfaction of mortgage/charge
dot icon15/02/2007
Declaration of satisfaction of mortgage/charge
dot icon15/02/2007
Declaration of satisfaction of mortgage/charge
dot icon15/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/01/2007
New director appointed
dot icon23/01/2007
New director appointed
dot icon23/01/2007
New director appointed
dot icon23/01/2007
New secretary appointed;new director appointed
dot icon18/01/2007
Return made up to 29/07/06; full list of members
dot icon17/01/2007
Auditor's resignation
dot icon18/12/2006
Resolutions
dot icon18/12/2006
Resolutions
dot icon18/12/2006
£ ic 221232/202482 14/11/06 £ sr 18750@1=18750
dot icon11/06/2006
Group of companies' accounts made up to 2005-10-31
dot icon01/05/2006
Resolutions
dot icon01/05/2006
Declaration of assistance for shares acquisition
dot icon01/05/2006
Director resigned
dot icon22/08/2005
Return made up to 29/07/05; full list of members
dot icon27/07/2005
New director appointed
dot icon08/06/2005
Resolutions
dot icon06/06/2005
Particulars of mortgage/charge
dot icon06/06/2005
Particulars of mortgage/charge
dot icon03/06/2005
Particulars of mortgage/charge
dot icon18/05/2005
Declaration of satisfaction of mortgage/charge
dot icon18/05/2005
Declaration of satisfaction of mortgage/charge
dot icon18/05/2005
Declaration of satisfaction of mortgage/charge
dot icon12/05/2005
£ ic 239982/221232 05/05/05 £ sr 18750@1=18750
dot icon12/05/2005
Resolutions
dot icon17/04/2005
£ ic 258732/239982 29/03/05 £ sr 18750@1=18750
dot icon04/04/2005
Director resigned
dot icon30/03/2005
Accounts for a small company made up to 2004-10-31
dot icon08/12/2004
Return made up to 29/07/04; full list of members
dot icon24/05/2004
Accounts for a small company made up to 2003-10-31
dot icon18/08/2003
Return made up to 29/07/03; change of members
dot icon20/05/2003
Accounts for a small company made up to 2002-10-31
dot icon17/02/2003
Certificate of change of name
dot icon15/09/2002
Return made up to 29/07/02; change of members
dot icon15/08/2002
Resolutions
dot icon15/08/2002
Resolutions
dot icon15/08/2002
Resolutions
dot icon15/08/2002
Resolutions
dot icon15/08/2002
Ad 24/07/02--------- £ si 1000@1=1000 £ ic 257732/258732
dot icon15/08/2002
Nc inc already adjusted 24/07/02
dot icon09/08/2002
Resolutions
dot icon09/08/2002
Resolutions
dot icon09/08/2002
Resolutions
dot icon09/08/2002
Resolutions
dot icon22/05/2002
Accounts for a small company made up to 2001-10-31
dot icon16/08/2001
Return made up to 29/07/01; full list of members
dot icon24/05/2001
Accounts for a small company made up to 2000-10-31
dot icon26/09/2000
Return made up to 29/07/00; full list of members; amend
dot icon08/08/2000
Return made up to 29/07/00; full list of members
dot icon18/05/2000
Accounting reference date extended from 31/07/00 to 31/10/00
dot icon17/11/1999
Particulars of property mortgage/charge
dot icon11/11/1999
Memorandum and Articles of Association
dot icon11/11/1999
Ad 29/10/99--------- £ si 257730@1=257730 £ ic 2/257732
dot icon10/11/1999
Registered office changed on 11/11/99 from: 1 waterloo street birmingham west midlands B2 5PG
dot icon10/11/1999
New director appointed
dot icon09/11/1999
Particulars of mortgage/charge
dot icon09/11/1999
Particulars of mortgage/charge
dot icon09/11/1999
Particulars of mortgage/charge
dot icon08/11/1999
Particulars of mortgage/charge
dot icon03/11/1999
Particulars of mortgage/charge
dot icon03/11/1999
Resolutions
dot icon03/11/1999
Resolutions
dot icon03/11/1999
Resolutions
dot icon03/11/1999
Resolutions
dot icon03/11/1999
£ nc 1000/257732 29/10/99
dot icon03/11/1999
Div 29/10/99
dot icon31/10/1999
Certificate of change of name
dot icon30/08/1999
New director appointed
dot icon30/08/1999
New secretary appointed;new director appointed
dot icon30/08/1999
Registered office changed on 31/08/99 from: 110 whitchurch road cardiff south glamorgan CF14 3LY
dot icon30/08/1999
Director resigned
dot icon30/08/1999
Secretary resigned
dot icon28/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Demis Armen Ohandjanian
Director
20/05/2014 - 01/06/2014
136
HLD GOC LIMITED
Corporate Director
24/09/2014 - Present
-
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
28/07/1999 - 09/08/1999
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
28/07/1999 - 09/08/1999
3353
Harrisson, Peter William
Director
28/10/1999 - 22/03/2005
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAMONTA LIMITED

CLAMONTA LIMITED is an(a) Dissolved company incorporated on 28/07/1999 with the registered office located at Tower 12 18-22 Bridge Street, Spinningfields, Manchester M3 3BZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLAMONTA LIMITED?

toggle

CLAMONTA LIMITED is currently Dissolved. It was registered on 28/07/1999 and dissolved on 09/05/2016.

Where is CLAMONTA LIMITED located?

toggle

CLAMONTA LIMITED is registered at Tower 12 18-22 Bridge Street, Spinningfields, Manchester M3 3BZ.

What does CLAMONTA LIMITED do?

toggle

CLAMONTA LIMITED operates in the Manufacture of air and spacecraft and related machinery (30.30 - SIC 2007) sector.

What is the latest filing for CLAMONTA LIMITED?

toggle

The latest filing was on 09/05/2016: Final Gazette dissolved following liquidation.