CLARENDON HOLDINGS LTD

Register to unlock more data on OkredoRegister

CLARENDON HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02099770

Incorporation date

12/02/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Old Court House, Bridge Street, Kineton, Warwickshire CV35 0JRCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1987)
dot icon18/02/2013
Final Gazette dissolved via voluntary strike-off
dot icon05/11/2012
First Gazette notice for voluntary strike-off
dot icon22/10/2012
Application to strike the company off the register
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon30/11/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/11/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/12/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon25/10/2009
Secretary's details changed for Annette Veronica Thomas on 2009-10-19
dot icon04/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon05/04/2009
Secretary appointed annette veronica thomas
dot icon05/04/2009
Appointment Terminated Secretary jan jennings
dot icon26/03/2009
Return made up to 21/09/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon29/11/2007
Return made up to 21/09/07; no change of members
dot icon13/08/2007
Total exemption small company accounts made up to 2006-06-30
dot icon18/10/2006
Return made up to 21/09/06; full list of members
dot icon31/07/2006
Group of companies' accounts made up to 2005-06-30
dot icon13/10/2005
Return made up to 21/09/05; full list of members
dot icon04/05/2005
Group of companies' accounts made up to 2004-06-30
dot icon01/12/2004
Return made up to 21/09/04; full list of members
dot icon29/11/2004
Group of companies' accounts made up to 2003-06-30
dot icon06/10/2003
Group of companies' accounts made up to 2002-06-30
dot icon25/09/2003
Return made up to 21/09/03; full list of members
dot icon25/09/2002
Return made up to 21/09/02; full list of members
dot icon30/04/2002
Group of companies' accounts made up to 2001-06-30
dot icon24/09/2001
Return made up to 21/09/01; full list of members
dot icon17/06/2001
Full group accounts made up to 2000-06-30
dot icon20/12/2000
Secretary resigned
dot icon20/12/2000
New secretary appointed
dot icon20/12/2000
Return made up to 21/09/00; full list of members
dot icon20/12/2000
Secretary resigned
dot icon13/11/2000
Registered office changed on 14/11/00 from: 259A stratford road shirley solihull west midlands B90 3AL
dot icon02/05/2000
Full group accounts made up to 1999-06-30
dot icon13/12/1999
Return made up to 21/09/99; full list of members
dot icon13/12/1999
Secretary's particulars changed;director's particulars changed
dot icon15/06/1999
New secretary appointed
dot icon25/01/1999
Full group accounts made up to 1998-06-30
dot icon14/12/1998
Director resigned
dot icon16/03/1998
Ad 05/02/98--------- £ si 15400@1=15400 £ ic 18400/33800
dot icon15/12/1997
Full group accounts made up to 1997-06-30
dot icon04/11/1997
Return made up to 21/09/97; no change of members
dot icon23/09/1997
Registered office changed on 24/09/97 from: foxhall lodge gregory boulevard nottingham NG7 6LH
dot icon01/05/1997
New secretary appointed
dot icon01/05/1997
Secretary resigned
dot icon18/01/1997
Full group accounts made up to 1996-06-30
dot icon19/09/1996
Return made up to 21/09/96; no change of members
dot icon15/09/1996
Certificate of change of name
dot icon31/03/1996
Full accounts made up to 1995-06-30
dot icon19/10/1995
Return made up to 21/09/95; full list of members
dot icon19/10/1995
Ad 03/04/95--------- £ si 4000@1=4000 £ ic 14400/18400
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Full accounts made up to 1994-06-30
dot icon03/10/1994
Return made up to 21/09/94; full list of members
dot icon03/10/1994
Secretary resigned
dot icon22/09/1994
Ad 28/06/94--------- £ si 2400@1=2400 £ ic 12000/14400
dot icon24/02/1994
Director resigned
dot icon20/02/1994
Director resigned
dot icon22/12/1993
Secretary resigned;new secretary appointed
dot icon13/12/1993
Full accounts made up to 1993-06-30
dot icon16/09/1993
Return made up to 21/09/93; full list of members
dot icon16/09/1993
Director's particulars changed
dot icon03/06/1993
Particulars of mortgage/charge
dot icon03/03/1993
Full accounts made up to 1992-06-30
dot icon06/10/1992
Return made up to 21/09/92; no change of members
dot icon06/10/1992
Secretary's particulars changed
dot icon13/11/1991
Accounts for a small company made up to 1991-06-30
dot icon07/10/1991
Return made up to 21/09/91; no change of members
dot icon30/04/1991
New director appointed
dot icon30/04/1991
New director appointed
dot icon02/01/1991
Accounts for a small company made up to 1990-06-30
dot icon02/01/1991
Return made up to 09/11/90; full list of members
dot icon22/04/1990
Secretary resigned;new secretary appointed;director resigned
dot icon21/01/1990
Return made up to 21/09/89; full list of members
dot icon21/01/1990
Full accounts made up to 1989-06-30
dot icon17/08/1989
Registered office changed on 18/08/89 from: c/o edge & ellison hatwell pritchett & co rutland house 148 edmund street birmingham B3 2JQ
dot icon17/11/1988
Accounting reference date extended from 31/03 to 30/06
dot icon26/09/1988
Accounts for a small company made up to 1988-06-30
dot icon26/09/1988
Return made up to 14/09/88; full list of members
dot icon11/08/1988
Resolutions
dot icon11/08/1988
Wd 04/07/88 ad 25/04/88--------- £ si 11997@1=11997 £ ic 3/12000
dot icon29/06/1988
Resolutions
dot icon29/06/1988
Resolutions
dot icon29/06/1988
Resolutions
dot icon29/06/1988
£ nc 3000/50000
dot icon05/05/1988
Resolutions
dot icon29/09/1987
Memorandum and Articles of Association
dot icon27/08/1987
Certificate of change of name
dot icon02/06/1987
Registered office changed on 03/06/87 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon02/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/02/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Annette Veronica
Secretary
01/02/2009 - Present
4
Jennings, Jan
Secretary
07/12/2000 - 01/02/2009
1
Jennings, Richard Clive
Secretary
07/04/1997 - 01/01/2000
-
Robinson, Paul Anthony
Secretary
13/09/1993 - 07/04/1997
1
Thomas, Robert Keith
Secretary
10/10/1997 - 07/12/2000
-

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 CLARENDON HOLDINGS LTD

CLARENDON HOLDINGS LTD is an(a) Dissolved company incorporated on 12/02/1987 with the registered office located at The Old Court House, Bridge Street, Kineton, Warwickshire CV35 0JR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLARENDON HOLDINGS LTD?

toggle

CLARENDON HOLDINGS LTD is currently Dissolved. It was registered on 12/02/1987 and dissolved on 18/02/2013.

Where is CLARENDON HOLDINGS LTD located?

toggle

CLARENDON HOLDINGS LTD is registered at The Old Court House, Bridge Street, Kineton, Warwickshire CV35 0JR.

What does CLARENDON HOLDINGS LTD do?

toggle

CLARENDON HOLDINGS LTD operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CLARENDON HOLDINGS LTD?

toggle

The latest filing was on 18/02/2013: Final Gazette dissolved via voluntary strike-off.