CLAN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CLAN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00541690

Incorporation date

09/12/1954

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O AD BUSINESS RECOVERY LIMITED, Swift House 18 Hoffmanns Way, Chelmsford, Essex CM1 1GUCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1954)
dot icon01/09/2023
Final Gazette dissolved following liquidation
dot icon01/06/2023
Return of final meeting in a members' voluntary winding up
dot icon25/05/2023
Appointment of a voluntary liquidator
dot icon18/12/2022
Liquidators' statement of receipts and payments to 2022-11-27
dot icon03/11/2022
Registered office address changed from Citygate House C/O M H Recovery Limited R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ England to Swift House 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2022-11-03
dot icon18/01/2022
Liquidators' statement of receipts and payments to 2021-11-27
dot icon17/06/2021
Liquidators' statement of receipts and payments to 2020-11-27
dot icon17/06/2021
Liquidators' statement of receipts and payments to 2019-11-27
dot icon21/12/2018
Declaration of solvency
dot icon21/12/2018
Appointment of a voluntary liquidator
dot icon21/12/2018
Resolutions
dot icon29/11/2018
Registered office address changed from 60 Barnsbury Road London N1 0HD to Citygate House C/O M H Recovery Limited R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 2018-11-29
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/08/2012
Appointment of Mrs Helen Dolores O'connor as a director
dot icon13/08/2012
Termination of appointment of Mark Keenan as a director
dot icon13/08/2012
Registered office address changed from C/O Mishcon De Reya Summit House 12 Red Lion Square London WC1R 4QD on 2012-08-13
dot icon03/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon15/05/2012
Termination of appointment of John Galvin as a director
dot icon15/05/2012
Appointment of Mr John Noel Galvin as a director
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/09/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon06/09/2010
Director's details changed for Mark Keenan on 2010-07-31
dot icon06/09/2010
Secretary's details changed for Mrs Helen Dolores O'connor on 2010-07-31
dot icon23/03/2010
Accounts for a small company made up to 2008-12-31
dot icon02/09/2009
Return made up to 31/07/09; full list of members
dot icon02/09/2009
Registered office changed on 02/09/2009 from c/o c/o summit house 12 red lion square london WC1R 4QD
dot icon02/09/2009
Location of debenture register
dot icon01/09/2009
Location of register of members
dot icon28/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/03/2009
Registered office changed on 21/03/2009 from c/o bracher rawlins LLP fox court sixth floor, 14 gray's inn road london WC1X 8HN
dot icon21/03/2009
Appointment terminated secretary paul craig
dot icon21/03/2009
Appointment terminated director patrick williams
dot icon21/03/2009
Secretary appointed helen o'connor
dot icon21/03/2009
Director appointed mark keenan
dot icon02/01/2009
Accounts for a small company made up to 2007-12-31
dot icon26/08/2008
Return made up to 31/07/08; full list of members
dot icon26/08/2008
Location of register of members
dot icon26/08/2008
Registered office changed on 26/08/2008 from c/o bracher rawlins LLP sixth floor 14 gray's inn road fox court london WC1X 8HN
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/08/2007
Director's particulars changed
dot icon10/08/2007
Return made up to 31/07/07; full list of members
dot icon02/08/2007
Director resigned
dot icon26/07/2007
Secretary resigned
dot icon26/07/2007
New secretary appointed
dot icon25/05/2007
Registered office changed on 25/05/07 from: 146 gloucester avenue london NW1 8JA
dot icon17/05/2007
Director resigned
dot icon17/05/2007
New director appointed
dot icon04/11/2006
Accounts for a small company made up to 2005-12-31
dot icon08/08/2006
Return made up to 31/07/06; full list of members
dot icon27/10/2005
Accounts for a small company made up to 2004-12-31
dot icon17/08/2005
Return made up to 31/07/05; full list of members
dot icon19/10/2004
Accounts for a small company made up to 2003-12-31
dot icon01/09/2004
Return made up to 31/07/04; full list of members
dot icon23/10/2003
Accounts for a small company made up to 2002-12-31
dot icon08/08/2003
Return made up to 31/07/03; full list of members
dot icon13/02/2003
Director resigned
dot icon05/11/2002
Accounts for a small company made up to 2001-12-31
dot icon06/09/2002
New director appointed
dot icon06/09/2002
New director appointed
dot icon02/09/2002
Return made up to 31/07/02; full list of members
dot icon03/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon09/08/2001
Return made up to 31/07/01; full list of members
dot icon27/10/2000
Accounts for a small company made up to 1999-12-31
dot icon26/09/2000
Return made up to 31/07/00; full list of members
dot icon25/10/1999
Accounts for a small company made up to 1998-12-31
dot icon03/08/1999
Return made up to 31/07/99; no change of members
dot icon20/10/1998
Accounts for a small company made up to 1997-12-31
dot icon06/08/1998
Return made up to 31/07/98; no change of members
dot icon27/10/1997
Accounts for a small company made up to 1996-12-31
dot icon25/09/1997
Return made up to 31/07/97; full list of members
dot icon10/09/1997
New secretary appointed
dot icon23/10/1996
Accounts for a small company made up to 1995-12-31
dot icon12/08/1996
Return made up to 31/07/96; no change of members
dot icon30/10/1995
Accounts for a small company made up to 1994-12-31
dot icon27/09/1995
Return made up to 31/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Accounts for a small company made up to 1993-12-31
dot icon01/08/1994
Return made up to 31/07/94; no change of members
dot icon26/10/1993
Accounts for a small company made up to 1992-12-31
dot icon30/09/1993
Return made up to 31/07/93; no change of members
dot icon16/11/1992
Return made up to 31/07/92; full list of members
dot icon30/09/1992
Accounts for a small company made up to 1991-12-31
dot icon08/01/1992
Accounts for a small company made up to 1990-12-31
dot icon05/08/1991
Return made up to 31/07/91; no change of members
dot icon29/01/1991
Accounts for a small company made up to 1989-12-31
dot icon29/01/1991
Return made up to 04/12/90; no change of members
dot icon10/11/1989
Return made up to 31/07/89; full list of members
dot icon10/11/1989
Accounts for a small company made up to 1988-12-31
dot icon24/01/1989
Registered office changed on 24/01/89 from: 142 gloucester ave london NW1 8JA
dot icon11/11/1988
Return made up to 28/08/88; full list of members
dot icon11/11/1988
Accounts for a small company made up to 1987-12-31
dot icon05/01/1988
Full accounts made up to 1986-12-31
dot icon05/01/1988
Return made up to 22/10/87; full list of members
dot icon21/10/1986
Full accounts made up to 1985-12-31
dot icon21/10/1986
Return made up to 10/07/86; full list of members
dot icon09/12/1954
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
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

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CLAN PROPERTIES LIMITED

CLAN PROPERTIES LIMITED is an(a) Dissolved company incorporated on 09/12/1954 with the registered office located at C/O AD BUSINESS RECOVERY LIMITED, Swift House 18 Hoffmanns Way, Chelmsford, Essex CM1 1GU. There is currently no 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 CLAN PROPERTIES LIMITED?

toggle

CLAN PROPERTIES LIMITED is currently Dissolved. It was registered on 09/12/1954 and dissolved on 01/09/2023.

Where is CLAN PROPERTIES LIMITED located?

toggle

CLAN PROPERTIES LIMITED is registered at C/O AD BUSINESS RECOVERY LIMITED, Swift House 18 Hoffmanns Way, Chelmsford, Essex CM1 1GU.

What does CLAN PROPERTIES LIMITED do?

toggle

CLAN PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CLAN PROPERTIES LIMITED?

toggle

The latest filing was on 01/09/2023: Final Gazette dissolved following liquidation.