CLAREMONT & MAY OF CANTERBURY LIMITED

Register to unlock more data on OkredoRegister

CLAREMONT & MAY OF CANTERBURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02623916

Incorporation date

25/06/1991

Size

Medium

Contacts

Registered address

Registered address

Victory House, Quayside, Chatham Maritime, Kent ME4 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1991)
dot icon01/03/2017
Final Gazette dissolved following liquidation
dot icon01/12/2016
Liquidators' statement of receipts and payments to 2016-11-23
dot icon01/12/2016
Return of final meeting in a creditors' voluntary winding up
dot icon19/09/2016
Liquidators' statement of receipts and payments to 2016-08-24
dot icon07/03/2016
Liquidators' statement of receipts and payments to 2016-02-24
dot icon23/11/2015
Liquidators' statement of receipts and payments to 2015-08-24
dot icon21/09/2015
Liquidators' statement of receipts and payments to 2015-08-24
dot icon09/07/2015
Insolvency filing
dot icon03/06/2015
Appointment of a voluntary liquidator
dot icon03/06/2015
Insolvency court order
dot icon03/06/2015
Notice of ceasing to act as a voluntary liquidator
dot icon30/03/2015
Liquidators' statement of receipts and payments to 2015-02-24
dot icon01/12/2014
Insolvency filing
dot icon18/11/2014
Insolvency court order
dot icon16/10/2014
Insolvency filing
dot icon11/09/2014
Liquidators' statement of receipts and payments to 2014-08-24
dot icon23/06/2014
Liquidators' statement of receipts and payments to 2014-02-24
dot icon23/06/2014
Liquidators' statement of receipts and payments to 2013-08-24
dot icon23/06/2014
Liquidators' statement of receipts and payments to 2013-02-24
dot icon23/06/2014
Liquidators' statement of receipts and payments to 2012-02-24
dot icon23/06/2014
Liquidators' statement of receipts and payments to 2012-08-24
dot icon16/06/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/06/2014
Restoration by order of the court
dot icon19/03/2012
Final Gazette dissolved following liquidation
dot icon19/12/2011
Liquidators' statement of receipts and payments to 2011-12-16
dot icon19/12/2011
Return of final meeting in a creditors' voluntary winding up
dot icon08/09/2011
Liquidators' statement of receipts and payments to 2011-08-24
dot icon15/03/2011
Liquidators' statement of receipts and payments to 2011-02-24
dot icon09/09/2010
Liquidators' statement of receipts and payments to 2010-08-24
dot icon24/08/2009
Administrator's progress report to 2009-08-21
dot icon24/08/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon21/06/2009
Result of meeting of creditors
dot icon03/06/2009
Statement of administrator's proposal
dot icon11/05/2009
Result of meeting of creditors
dot icon11/05/2009
Result of meeting of creditors
dot icon13/04/2009
Statement of administrator's proposal
dot icon08/03/2009
Appointment of an administrator
dot icon03/03/2009
Registered office changed on 04/03/2009 from claremont way lakes view business park island road hersden kent CT3 4JG
dot icon03/09/2008
Return made up to 05/06/08; full list of members
dot icon02/09/2008
Location of debenture register
dot icon02/09/2008
Location of register of members
dot icon02/09/2008
Registered office changed on 03/09/2008 from chaucer business park thanet way whitstable kent CT5 3RZ
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 12
dot icon08/07/2007
Return made up to 05/06/07; full list of members
dot icon04/06/2007
Accounts for a medium company made up to 2005-06-30
dot icon04/06/2007
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon04/06/2007
Accounts for a medium company made up to 2006-12-31
dot icon04/06/2007
Accounts for a medium company made up to 2006-06-30
dot icon18/01/2007
Accounting reference date shortened from 31/03/06 to 30/06/05
dot icon13/09/2006
Accounts for a medium company made up to 2005-03-31
dot icon09/08/2006
Return made up to 05/06/06; full list of members
dot icon21/06/2006
Particulars of mortgage/charge
dot icon01/06/2006
Particulars of mortgage/charge
dot icon21/03/2006
Particulars of mortgage/charge
dot icon02/10/2005
Notice of assignment of name or new name to shares
dot icon02/10/2005
Resolutions
dot icon02/10/2005
Resolutions
dot icon05/09/2005
Director resigned
dot icon24/06/2005
Return made up to 05/06/05; full list of members
dot icon24/02/2005
Accounts for a medium company made up to 2004-03-31
dot icon09/07/2004
Particulars of mortgage/charge
dot icon13/06/2004
Return made up to 05/06/04; full list of members
dot icon19/05/2004
Particulars of mortgage/charge
dot icon11/12/2003
Accounts for a medium company made up to 2003-03-31
dot icon03/09/2003
Registered office changed on 04/09/03 from: tyler way swalecliffe whitstable kent CT5 2RS
dot icon09/06/2003
Return made up to 05/06/03; full list of members
dot icon09/03/2003
Declaration of satisfaction of mortgage/charge
dot icon28/01/2003
Particulars of mortgage/charge
dot icon21/08/2002
Accounts for a medium company made up to 2002-03-31
dot icon11/06/2002
Return made up to 07/06/02; full list of members
dot icon15/10/2001
Accounts for a medium company made up to 2001-03-31
dot icon05/08/2001
Director's particulars changed
dot icon14/06/2001
Return made up to 11/06/01; full list of members
dot icon28/12/2000
Accounts for a medium company made up to 2000-03-31
dot icon25/07/2000
Particulars of mortgage/charge
dot icon17/07/2000
Registered office changed on 18/07/00 from: c/o mccabe ford williams charlton house dour street, dover, kent CT16 1BL
dot icon27/06/2000
Return made up to 26/06/00; full list of members
dot icon06/04/2000
New director appointed
dot icon29/03/2000
Particulars of mortgage/charge
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon21/10/1999
Ad 15/10/99--------- £ si 700000@1=700000 £ ic 100/700100
dot icon21/10/1999
Resolutions
dot icon21/10/1999
Resolutions
dot icon21/10/1999
£ nc 1000/1000000 15/10/99
dot icon27/07/1999
Return made up to 26/06/99; full list of members
dot icon22/10/1998
Accounts for a small company made up to 1998-03-31
dot icon20/07/1998
Return made up to 26/06/98; full list of members
dot icon22/10/1997
Accounts for a small company made up to 1997-03-31
dot icon14/07/1997
Return made up to 26/06/97; full list of members
dot icon12/02/1997
Particulars of mortgage/charge
dot icon03/10/1996
Accounts for a small company made up to 1996-03-31
dot icon16/07/1996
Return made up to 26/06/96; full list of members
dot icon24/01/1996
Accounts for a small company made up to 1995-03-31
dot icon17/07/1995
Director's particulars changed
dot icon17/07/1995
Return made up to 26/06/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/07/1994
Accounts for a small company made up to 1994-03-31
dot icon04/07/1994
Return made up to 26/06/94; full list of members
dot icon29/06/1994
Particulars of mortgage/charge
dot icon09/05/1994
Director resigned
dot icon18/08/1993
Accounts for a small company made up to 1993-03-31
dot icon08/07/1993
Return made up to 26/06/93; full list of members
dot icon19/08/1992
Accounts for a small company made up to 1992-03-31
dot icon21/07/1992
Return made up to 26/06/92; full list of members
dot icon30/09/1991
Registered office changed on 01/10/91 from: c/o mccabe ford and williams 1ST floor 16 - 17 lower bridge street canterbury, kent CT1 2LG
dot icon11/08/1991
Ad 01/08/91--------- £ si 98@1=98 £ ic 2/100
dot icon23/07/1991
New secretary appointed;new director appointed
dot icon23/07/1991
New director appointed
dot icon23/07/1991
New director appointed
dot icon23/07/1991
Accounting reference date notified as 31/03
dot icon09/07/1991
Particulars of mortgage/charge
dot icon03/07/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon03/07/1991
Director resigned;new director appointed
dot icon03/07/1991
Registered office changed on 04/07/91 from: bridge house 181 queen victoria st london EC4V 4DD
dot icon25/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
25/06/1991 - 25/06/1991
10896
WILDMAN & BATTELL LIMITED
Nominee Director
25/06/1991 - 25/06/1991
10915
Green, Bruce Philip
Director
25/06/1991 - 04/07/1991
21
Khan, Sultan Islam
Director
25/06/1991 - Present
5
Buchanan, Margot
Director
27/06/1991 - 28/04/1994
1

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 CLAREMONT & MAY OF CANTERBURY LIMITED

CLAREMONT & MAY OF CANTERBURY LIMITED is an(a) Dissolved company incorporated on 25/06/1991 with the registered office located at Victory House, Quayside, Chatham Maritime, Kent ME4 4QU. There are currently 3 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 CLAREMONT & MAY OF CANTERBURY LIMITED?

toggle

CLAREMONT & MAY OF CANTERBURY LIMITED is currently Dissolved. It was registered on 25/06/1991 and dissolved on 01/03/2017.

Where is CLAREMONT & MAY OF CANTERBURY LIMITED located?

toggle

CLAREMONT & MAY OF CANTERBURY LIMITED is registered at Victory House, Quayside, Chatham Maritime, Kent ME4 4QU.

What does CLAREMONT & MAY OF CANTERBURY LIMITED do?

toggle

CLAREMONT & MAY OF CANTERBURY LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for CLAREMONT & MAY OF CANTERBURY LIMITED?

toggle

The latest filing was on 01/03/2017: Final Gazette dissolved following liquidation.