CLAREMONT EXECUTIVE HOMES LIMITED

Register to unlock more data on OkredoRegister

CLAREMONT EXECUTIVE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03861984

Incorporation date

19/10/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O RECOVERY HJS, 12-14 Carlton Place, Southampton SO15 2EACopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1999)
dot icon19/08/2014
Final Gazette dissolved following liquidation
dot icon19/05/2014
Return of final meeting in a creditors' voluntary winding up
dot icon03/02/2014
Liquidators' statement of receipts and payments to 2014-01-28
dot icon06/08/2013
Liquidators' statement of receipts and payments to 2013-07-28
dot icon11/02/2013
Liquidators' statement of receipts and payments to 2013-01-28
dot icon01/08/2012
Liquidators' statement of receipts and payments to 2012-07-28
dot icon16/02/2012
Liquidators' statement of receipts and payments to 2012-01-28
dot icon10/08/2011
Liquidators' statement of receipts and payments to 2011-07-28
dot icon15/06/2011
Receiver's abstract of receipts and payments to 2011-06-08
dot icon15/06/2011
Receiver's abstract of receipts and payments to 2011-03-10
dot icon15/06/2011
Receiver's abstract of receipts and payments to 2010-09-10
dot icon15/06/2011
Notice of ceasing to act as receiver or manager
dot icon07/02/2011
Liquidators' statement of receipts and payments to 2011-01-28
dot icon02/09/2010
Liquidators' statement of receipts and payments to 2010-07-28
dot icon30/09/2009
Notice of appointment of receiver or manager
dot icon16/09/2009
Notice of appointment of receiver or manager
dot icon10/08/2009
Statement of affairs with form 4.19
dot icon10/08/2009
Appointment of a voluntary liquidator
dot icon10/08/2009
Resolutions
dot icon09/07/2009
Registered office changed on 10/07/2009 from maplefield fifield road fifield maidenhead berkshire SL6 2NX
dot icon07/05/2009
Registered office changed on 08/05/2009 from suite 16 24-28 st leonards road windsor berkshire SL4 3BB united kingdom
dot icon01/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/01/2009
Registered office changed on 22/01/2009 from thames court NO1 victoria street windsor berkshire SL4 1YB
dot icon23/11/2008
Return made up to 20/10/08; full list of members
dot icon31/08/2008
Registered office changed on 01/09/2008 from 8A the gardens, broadcut fareham hampshire PO16 8SS
dot icon13/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/01/2008
Accounting reference date shortened from 31/03/07 to 30/03/07
dot icon28/11/2007
Particulars of mortgage/charge
dot icon31/10/2007
Return made up to 20/10/07; full list of members
dot icon31/10/2007
Secretary's particulars changed;director's particulars changed
dot icon16/07/2007
Director's particulars changed
dot icon24/04/2007
Particulars of mortgage/charge
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/10/2006
Return made up to 20/10/06; full list of members
dot icon31/10/2006
Director's particulars changed
dot icon16/03/2006
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon19/10/2005
Return made up to 20/10/05; full list of members
dot icon19/10/2005
Director's particulars changed
dot icon19/10/2005
Registered office changed on 20/10/05 from: 8A the gardens office village broadcut wallington fareham hampshire PO16 8SS
dot icon12/10/2005
Particulars of mortgage/charge
dot icon23/03/2005
Director's particulars changed
dot icon22/03/2005
Accounts for a dormant company made up to 2004-10-31
dot icon12/01/2005
Return made up to 20/10/04; full list of members
dot icon12/03/2004
Accounts for a dormant company made up to 2003-10-31
dot icon09/03/2004
Registered office changed on 10/03/04 from: brent associates accountants hi lite building, newgate lane fareham hampshire PO14 1EU
dot icon14/10/2003
Return made up to 20/10/03; full list of members
dot icon21/04/2003
Accounts for a dormant company made up to 2002-10-31
dot icon13/11/2002
Secretary resigned;director resigned
dot icon13/11/2002
New secretary appointed
dot icon23/10/2002
Return made up to 20/10/02; full list of members
dot icon16/10/2002
Certificate of change of name
dot icon02/04/2002
Accounts for a dormant company made up to 2001-10-31
dot icon10/10/2001
Return made up to 20/10/01; full list of members
dot icon12/08/2001
Accounts for a dormant company made up to 2000-10-31
dot icon12/11/2000
Certificate of change of name
dot icon09/11/2000
Director resigned
dot icon30/10/2000
Return made up to 20/10/00; full list of members
dot icon22/11/1999
New secretary appointed;new director appointed
dot icon11/11/1999
Registered office changed on 12/11/99 from: brent associates accountants suite 20 hi-lite buildings newgate l, fareham hampshire PO14 1TH
dot icon11/11/1999
New director appointed
dot icon11/11/1999
New director appointed
dot icon11/11/1999
New director appointed
dot icon25/10/1999
Registered office changed on 26/10/99 from: 44 upper belgrave road bristol avon BS8 2XN
dot icon25/10/1999
Secretary resigned
dot icon25/10/1999
Director resigned
dot icon19/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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
BLACKFRIAR DIRECTORS LIMITED
Nominee Director
20/10/1999 - 20/10/1999
1577
BLACKFRIAR SECRETARIES LIMITED
Nominee Secretary
20/10/1999 - 20/10/1999
1577
Khan, Raheel
Secretary
20/10/1999 - 14/10/2002
1
Butt, Amjad
Secretary
14/10/2002 - Present
-
Butt, Amjad
Director
20/10/1999 - Present
11

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 EXECUTIVE HOMES LIMITED

CLAREMONT EXECUTIVE HOMES LIMITED is an(a) Dissolved company incorporated on 19/10/1999 with the registered office located at C/O RECOVERY HJS, 12-14 Carlton Place, Southampton SO15 2EA. 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 EXECUTIVE HOMES LIMITED?

toggle

CLAREMONT EXECUTIVE HOMES LIMITED is currently Dissolved. It was registered on 19/10/1999 and dissolved on 19/08/2014.

Where is CLAREMONT EXECUTIVE HOMES LIMITED located?

toggle

CLAREMONT EXECUTIVE HOMES LIMITED is registered at C/O RECOVERY HJS, 12-14 Carlton Place, Southampton SO15 2EA.

What does CLAREMONT EXECUTIVE HOMES LIMITED do?

toggle

CLAREMONT EXECUTIVE HOMES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for CLAREMONT EXECUTIVE HOMES LIMITED?

toggle

The latest filing was on 19/08/2014: Final Gazette dissolved following liquidation.