CLAREMONT AUTOMATICS LIMITED

Register to unlock more data on OkredoRegister

CLAREMONT AUTOMATICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00612002

Incorporation date

30/09/1958

Size

Total Exemption Small

Contacts

Registered address

Registered address

3 Field Court, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1958)
dot icon22/10/2017
Final Gazette dissolved following liquidation
dot icon22/07/2017
Return of final meeting in a creditors' voluntary winding up
dot icon17/10/2016
Liquidators' statement of receipts and payments to 2016-09-15
dot icon10/11/2015
Liquidators' statement of receipts and payments to 2015-09-15
dot icon23/02/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/09/2014
Registered office address changed from 40 Oakley Road Chinnor Oxfordshire OX39 4ES to 3 Field Court London WC1R 5EF on 2014-09-26
dot icon25/09/2014
Statement of affairs with form 4.19
dot icon25/09/2014
Appointment of a voluntary liquidator
dot icon25/09/2014
Resolutions
dot icon20/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon22/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon21/01/2013
Accounts for a medium company made up to 2012-06-30
dot icon18/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon18/01/2013
Director's details changed for Gillian Ann Thomas on 2013-01-01
dot icon29/06/2012
Memorandum and Articles of Association
dot icon30/04/2012
Accounts for a medium company made up to 2011-06-30
dot icon25/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon25/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon25/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon25/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon25/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon25/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon19/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon02/02/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon02/02/2011
Director's details changed for Mr Charles William Butler on 2011-01-01
dot icon01/02/2011
Director's details changed for Peter Charles Butler on 2011-01-01
dot icon01/02/2011
Director's details changed for Gillian Ann Thomas on 2011-01-01
dot icon04/11/2010
Accounts for a medium company made up to 2010-06-30
dot icon10/08/2010
Director's details changed for Mr Charles William Butler on 2010-07-26
dot icon19/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon30/10/2009
Accounts for a medium company made up to 2009-06-30
dot icon14/01/2009
Return made up to 11/01/09; no change of members
dot icon08/12/2008
Accounts for a medium company made up to 2008-06-30
dot icon28/07/2008
Director's change of particulars / charles butler / 23/07/2008
dot icon12/02/2008
Return made up to 11/01/08; full list of members
dot icon13/12/2007
Accounts for a medium company made up to 2007-06-30
dot icon02/04/2007
Accounts made up to 2006-06-30
dot icon26/01/2007
Director resigned
dot icon24/01/2007
Return made up to 11/01/07; full list of members
dot icon03/02/2006
Return made up to 11/01/06; full list of members
dot icon25/01/2006
Nc inc already adjusted 25/11/05
dot icon25/01/2006
Resolutions
dot icon25/01/2006
Resolutions
dot icon25/01/2006
Resolutions
dot icon01/12/2005
Accounts for a medium company made up to 2005-06-30
dot icon22/07/2005
New director appointed
dot icon14/01/2005
Return made up to 11/01/05; full list of members
dot icon10/01/2005
Director resigned
dot icon23/12/2004
Accounts made up to 2004-06-30
dot icon19/01/2004
Return made up to 11/01/04; full list of members
dot icon12/12/2003
Location of register of members
dot icon14/10/2003
Accounts made up to 2003-06-30
dot icon09/01/2003
Return made up to 11/01/03; full list of members
dot icon10/10/2002
Accounts made up to 2002-06-30
dot icon11/07/2002
Director resigned
dot icon01/06/2002
Director's particulars changed
dot icon13/03/2002
Return made up to 11/01/02; full list of members
dot icon03/10/2001
Accounts made up to 2001-06-30
dot icon20/01/2001
Return made up to 11/01/01; full list of members
dot icon25/11/2000
Particulars of mortgage/charge
dot icon19/10/2000
Accounts made up to 2000-06-30
dot icon23/01/2000
Return made up to 11/01/00; full list of members
dot icon21/01/2000
Director resigned
dot icon08/10/1999
Accounts made up to 1999-06-30
dot icon18/08/1999
Declaration of satisfaction of mortgage/charge
dot icon16/02/1999
Return made up to 11/01/99; full list of members
dot icon15/10/1998
Accounts made up to 1998-06-30
dot icon02/10/1998
Declaration of satisfaction of mortgage/charge
dot icon25/08/1998
New director appointed
dot icon03/06/1998
Particulars of mortgage/charge
dot icon03/06/1998
Particulars of mortgage/charge
dot icon03/06/1998
Particulars of mortgage/charge
dot icon03/06/1998
Particulars of mortgage/charge
dot icon03/06/1998
Particulars of mortgage/charge
dot icon27/05/1998
Resolutions
dot icon25/01/1998
Return made up to 11/01/98; no change of members
dot icon07/10/1997
Accounts made up to 1997-06-30
dot icon26/01/1997
Return made up to 11/01/97; no change of members
dot icon27/09/1996
Accounts made up to 1996-06-30
dot icon15/03/1996
New secretary appointed
dot icon29/02/1996
Particulars of mortgage/charge
dot icon22/01/1996
Return made up to 11/01/96; full list of members
dot icon15/11/1995
Accounts made up to 1995-06-30
dot icon25/01/1995
Return made up to 11/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Accounts made up to 1994-06-30
dot icon29/03/1994
Declaration of satisfaction of mortgage/charge
dot icon29/03/1994
Declaration of satisfaction of mortgage/charge
dot icon08/03/1994
Return made up to 11/01/94; no change of members
dot icon19/01/1994
Accounts made up to 1993-06-30
dot icon09/02/1993
Director resigned;new director appointed
dot icon09/02/1993
Return made up to 11/01/93; no change of members
dot icon08/12/1992
Accounts made up to 1992-06-30
dot icon31/03/1992
Declaration of satisfaction of mortgage/charge
dot icon11/02/1992
Declaration of satisfaction of mortgage/charge
dot icon11/02/1992
Declaration of satisfaction of mortgage/charge
dot icon11/02/1992
Declaration of satisfaction of mortgage/charge
dot icon11/02/1992
Declaration of satisfaction of mortgage/charge
dot icon11/02/1992
Declaration of satisfaction of mortgage/charge
dot icon11/02/1992
Declaration of satisfaction of mortgage/charge
dot icon11/02/1992
Declaration of satisfaction of mortgage/charge
dot icon11/02/1992
Declaration of satisfaction of mortgage/charge
dot icon11/02/1992
Declaration of satisfaction of mortgage/charge
dot icon11/02/1992
Declaration of satisfaction of mortgage/charge
dot icon16/01/1992
Return made up to 11/01/92; full list of members
dot icon30/10/1991
Accounts made up to 1991-06-30
dot icon12/07/1991
Particulars of mortgage/charge
dot icon17/04/1991
Resolutions
dot icon17/04/1991
Resolutions
dot icon17/04/1991
Resolutions
dot icon05/02/1991
Return made up to 11/01/91; full list of members
dot icon03/01/1991
Accounts made up to 1990-06-30
dot icon18/07/1990
New director appointed
dot icon23/03/1990
Memorandum and Articles of Association
dot icon23/03/1990
Ad 02/03/90--------- £ si 50000@1=50000 £ ic 45000/95000
dot icon23/03/1990
Conve 02/03/90
dot icon23/03/1990
£ nc 50000/100000 02/03/90
dot icon15/01/1990
Return made up to 17/11/89; full list of members
dot icon13/12/1989
Declaration of satisfaction of mortgage/charge
dot icon02/11/1989
Accounts made up to 1989-06-30
dot icon09/06/1989
Return made up to 14/11/88; full list of members
dot icon06/06/1989
Declaration of satisfaction of mortgage/charge
dot icon16/03/1989
Accounts made up to 1988-06-30
dot icon18/07/1988
Particulars of mortgage/charge
dot icon10/06/1988
Particulars of mortgage/charge
dot icon17/05/1988
Particulars of mortgage/charge
dot icon05/05/1988
Accounts made up to 1987-06-30
dot icon05/05/1988
Return made up to 31/12/87; full list of members
dot icon13/07/1987
Particulars of mortgage/charge
dot icon13/07/1987
Particulars of mortgage/charge
dot icon13/07/1987
Particulars of mortgage/charge
dot icon17/06/1987
Particulars of mortgage/charge
dot icon11/06/1987
Particulars of mortgage/charge
dot icon05/06/1987
Particulars of mortgage/charge
dot icon29/12/1986
Accounts made up to 1986-06-30
dot icon29/12/1986
Annual return made up to 12/11/86
dot icon21/07/1986
Particulars of mortgage/charge
dot icon21/07/1986
Particulars of mortgage/charge
dot icon14/07/1966
Certificate of change of name
dot icon30/09/1958
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2013
dot iconLast change occurred
30/06/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2013
dot iconNext account date
30/06/2014
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butler, Charles William
Director
01/09/1998 - Present
4
Thomas, Gillian Ann
Director
01/07/2005 - Present
-
Butler, Georgina Louise
Secretary
05/02/1996 - Present
-

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 AUTOMATICS LIMITED

CLAREMONT AUTOMATICS LIMITED is an(a) Dissolved company incorporated on 30/09/1958 with the registered office located at 3 Field Court, London WC1R 5EF. 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 AUTOMATICS LIMITED?

toggle

CLAREMONT AUTOMATICS LIMITED is currently Dissolved. It was registered on 30/09/1958 and dissolved on 22/10/2017.

Where is CLAREMONT AUTOMATICS LIMITED located?

toggle

CLAREMONT AUTOMATICS LIMITED is registered at 3 Field Court, London WC1R 5EF.

What does CLAREMONT AUTOMATICS LIMITED do?

toggle

CLAREMONT AUTOMATICS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CLAREMONT AUTOMATICS LIMITED?

toggle

The latest filing was on 22/10/2017: Final Gazette dissolved following liquidation.