CLAUGHTON OFFICE EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

CLAUGHTON OFFICE EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00850814

Incorporation date

02/06/1965

Size

Audited abridged

Contacts

Registered address

Registered address

High Holborn House 52-54 High Holborn, London WC1V 6RLCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1965)
dot icon24/07/2020
Final Gazette dissolved following liquidation
dot icon24/04/2020
Notice of move from Administration to Dissolution
dot icon02/11/2019
Administrator's progress report
dot icon13/05/2019
Administrator's progress report
dot icon07/02/2019
Notice of extension of period of Administration
dot icon09/11/2018
Administrator's progress report
dot icon22/06/2018
Notice of deemed approval of proposals
dot icon08/06/2018
Statement of administrator's proposal
dot icon26/04/2018
Registered office address changed from Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS to High Holborn House 52-54 High Holborn London WC1V 6RL on 2018-04-26
dot icon19/04/2018
Appointment of an administrator
dot icon02/03/2018
Termination of appointment of David Martin Best as a director on 2018-02-26
dot icon02/03/2018
Appointment of Mr David James Tweddle as a director on 2018-02-26
dot icon02/03/2018
Termination of appointment of David Hugh Claughton as a director on 2018-02-26
dot icon02/03/2018
Termination of appointment of Michael Andrew Elton as a director on 2018-02-26
dot icon02/03/2018
Termination of appointment of Colin Archibald Chisholm as a director on 2018-02-26
dot icon02/03/2018
Appointment of Mr Elliot Mark Caplan as a director on 2018-02-26
dot icon02/03/2018
Appointment of Mr Neil Tweddle as a director on 2018-02-26
dot icon06/02/2018
Termination of appointment of Gerard Andrew Lindley Toplass as a director on 2018-02-06
dot icon08/11/2017
Registration of charge 008508140008, created on 2017-11-07
dot icon07/11/2017
Satisfaction of charge 6 in full
dot icon02/11/2017
Satisfaction of charge 008508140007 in full
dot icon02/08/2017
Audited abridged accounts made up to 2016-12-31
dot icon28/07/2017
Termination of appointment of Andrew Wright as a secretary on 2017-07-15
dot icon09/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon07/09/2016
Accounts for a small company made up to 2015-12-31
dot icon05/08/2016
Previous accounting period shortened from 2016-08-31 to 2015-12-31
dot icon04/08/2016
Total exemption small company accounts made up to 2015-08-26
dot icon29/07/2016
Termination of appointment of Simon Peter Crawford as a director on 2016-07-20
dot icon06/05/2016
Previous accounting period shortened from 2015-10-31 to 2015-08-31
dot icon01/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon01/02/2016
Director's details changed for Mr Simon Peter Crawford on 2015-12-31
dot icon01/02/2016
Director's details changed for Mr Gerard Andrew Lindley Toplass on 2015-12-31
dot icon01/02/2016
Director's details changed for Mr Michael Andrew Elton on 2015-12-31
dot icon01/02/2016
Director's details changed for Mr David Hugh Claughton on 2015-12-31
dot icon16/09/2015
Resolutions
dot icon16/09/2015
Appointment of Andrew Wright as a secretary on 2015-08-27
dot icon16/09/2015
Resolutions
dot icon15/09/2015
Particulars of variation of rights attached to shares
dot icon15/09/2015
Change of share class name or designation
dot icon15/09/2015
Statement of capital following an allotment of shares on 2015-08-27
dot icon15/09/2015
Appointment of Colin Archibald Chisholm as a director on 2015-08-27
dot icon15/09/2015
Termination of appointment of Gerard Andrew Lindley Toplass as a secretary on 2015-08-27
dot icon15/09/2015
Termination of appointment of Colin Hart as a director on 2015-08-27
dot icon11/09/2015
Particulars of variation of rights attached to shares
dot icon11/09/2015
Particulars of variation of rights attached to shares
dot icon11/09/2015
Change of share class name or designation
dot icon11/09/2015
Change of share class name or designation
dot icon10/09/2015
Cancellation of shares. Statement of capital on 2014-09-24
dot icon09/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-12-31
dot icon19/08/2015
Resolutions
dot icon19/08/2015
Statement of capital following an allotment of shares on 2014-09-30
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon08/12/2014
Current accounting period extended from 2015-05-31 to 2015-10-31
dot icon01/12/2014
Director's details changed for Mr Colin Hart on 2014-11-01
dot icon01/12/2014
Appointment of Mr David Martin Best as a director on 2014-11-01
dot icon01/12/2014
Appointment of Mr Colin Hart as a director on 2014-11-01
dot icon24/10/2014
Purchase of own shares.
dot icon03/10/2014
Registration of charge 008508140007, created on 2014-09-30
dot icon18/09/2014
Statement of capital following an allotment of shares on 2014-07-07
dot icon11/09/2014
Resolutions
dot icon23/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon06/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon07/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon15/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon09/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon23/03/2011
Statement of capital following an allotment of shares on 2011-02-21
dot icon11/03/2011
Resolutions
dot icon11/03/2011
Resolutions
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon28/10/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon05/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon01/02/2010
Appointment of Mr Michael Andrew Elton as a director
dot icon01/02/2010
Termination of appointment of Jonathan Claughton as a director
dot icon09/12/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon08/12/2009
Director's details changed for David Hugh Claughton on 2009-12-07
dot icon08/12/2009
Director's details changed for Mr Jonathan Russell Claughton on 2009-12-07
dot icon08/12/2009
Director's details changed for Simon Peter Crawford on 2009-12-07
dot icon10/06/2009
Amended accounts made up to 2008-05-31
dot icon04/04/2009
Registered office changed on 04/04/2009 from, unit 6 upton street, hull, east yorkshire, HU8 7DA
dot icon19/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon28/10/2008
Return made up to 26/10/08; full list of members
dot icon13/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/05/2008
Resolutions
dot icon09/05/2008
Resolutions
dot icon09/05/2008
Memorandum and Articles of Association
dot icon09/05/2008
Declaration of assistance for shares acquisition
dot icon08/05/2008
Resolutions
dot icon08/05/2008
Director appointed simon peter crawford
dot icon08/05/2008
Director and secretary appointed gerard andrew lindley toplass
dot icon08/05/2008
Appointment terminated director christian claughton
dot icon08/05/2008
Appointment terminated secretary james claughton
dot icon07/05/2008
Particulars of a mortgage or charge / charge no: 6
dot icon13/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon12/11/2007
Return made up to 26/10/07; full list of members
dot icon25/07/2007
Registered office changed on 25/07/07 from: 53 beverley road, hull, yorks, HU3 1XL
dot icon20/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon06/11/2006
Return made up to 26/10/06; full list of members
dot icon08/03/2006
Accounts for a small company made up to 2005-05-31
dot icon03/11/2005
Return made up to 26/10/05; full list of members
dot icon31/03/2005
Accounts for a small company made up to 2004-05-31
dot icon15/10/2004
Return made up to 26/10/04; full list of members
dot icon25/03/2004
Accounts for a small company made up to 2003-05-31
dot icon30/10/2003
Return made up to 26/10/03; full list of members
dot icon22/04/2003
Accounts for a small company made up to 2002-05-31
dot icon28/11/2002
Return made up to 26/10/02; full list of members
dot icon29/03/2002
Accounts for a small company made up to 2001-05-31
dot icon21/11/2001
Return made up to 26/10/01; full list of members
dot icon31/10/2001
Particulars of mortgage/charge
dot icon06/02/2001
Accounts for a small company made up to 2000-05-31
dot icon27/11/2000
Return made up to 26/10/00; full list of members
dot icon04/04/2000
Accounts for a small company made up to 1999-05-31
dot icon30/11/1999
Return made up to 26/10/99; full list of members
dot icon06/08/1999
Director resigned
dot icon12/01/1999
Accounts for a small company made up to 1998-05-31
dot icon17/12/1998
Return made up to 26/10/98; no change of members
dot icon10/08/1998
New director appointed
dot icon03/02/1998
Accounts for a small company made up to 1997-05-31
dot icon09/01/1998
Particulars of mortgage/charge
dot icon25/11/1997
Return made up to 26/10/97; no change of members
dot icon24/10/1996
Return made up to 26/10/96; full list of members
dot icon17/10/1996
Accounts for a small company made up to 1996-05-31
dot icon28/11/1995
Accounts for a small company made up to 1995-05-31
dot icon21/11/1995
Return made up to 26/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Accounts for a small company made up to 1994-05-31
dot icon08/11/1994
Return made up to 26/10/94; full list of members
dot icon22/12/1993
Director resigned
dot icon22/12/1993
Accounts for a small company made up to 1993-05-31
dot icon02/12/1993
Return made up to 26/10/93; no change of members
dot icon09/09/1993
Declaration of satisfaction of mortgage/charge
dot icon02/09/1993
Declaration of satisfaction of mortgage/charge
dot icon24/11/1992
Accounts for a small company made up to 1992-05-31
dot icon02/11/1992
Return made up to 26/10/92; full list of members
dot icon07/08/1992
Particulars of mortgage/charge
dot icon09/01/1992
New director appointed
dot icon09/01/1992
New director appointed
dot icon07/11/1991
Accounts for a small company made up to 1991-05-31
dot icon07/11/1991
Return made up to 26/10/91; no change of members
dot icon21/11/1990
Accounts for a small company made up to 1990-05-31
dot icon21/11/1990
Return made up to 26/10/90; full list of members
dot icon06/12/1989
Particulars of mortgage/charge
dot icon29/09/1989
Accounts for a small company made up to 1989-05-31
dot icon29/09/1989
Return made up to 28/08/89; full list of members
dot icon05/12/1988
Accounts for a small company made up to 1988-05-31
dot icon05/12/1988
Return made up to 14/10/88; full list of members
dot icon27/11/1987
Return made up to 06/11/87; full list of members
dot icon18/11/1987
Accounts for a small company made up to 1987-05-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/10/1986
Accounts for a small company made up to 1986-05-31
dot icon10/10/1986
Return made up to 10/10/86; full list of members
dot icon02/06/1965
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Toplass, Gerard Andrew Lindley
Director
02/05/2008 - 06/02/2018
37
Crawford, Simon Peter
Director
02/05/2008 - 20/07/2016
6
Chisholm, Colin Archibald
Director
27/08/2015 - 26/02/2018
7
Aenetto, Raman Julian
Director
01/04/1998 - 02/08/1999
-
Best, David Martin
Director
01/11/2014 - 26/02/2018
74

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

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About CLAUGHTON OFFICE EQUIPMENT LIMITED

CLAUGHTON OFFICE EQUIPMENT LIMITED is an(a) Dissolved company incorporated on 02/06/1965 with the registered office located at High Holborn House 52-54 High Holborn, London WC1V 6RL. 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 CLAUGHTON OFFICE EQUIPMENT LIMITED?

toggle

CLAUGHTON OFFICE EQUIPMENT LIMITED is currently Dissolved. It was registered on 02/06/1965 and dissolved on 24/07/2020.

Where is CLAUGHTON OFFICE EQUIPMENT LIMITED located?

toggle

CLAUGHTON OFFICE EQUIPMENT LIMITED is registered at High Holborn House 52-54 High Holborn, London WC1V 6RL.

What does CLAUGHTON OFFICE EQUIPMENT LIMITED do?

toggle

CLAUGHTON OFFICE EQUIPMENT LIMITED operates in the Manufacture of office and shop furniture (31.01 - SIC 2007) sector.

What is the latest filing for CLAUGHTON OFFICE EQUIPMENT LIMITED?

toggle

The latest filing was on 24/07/2020: Final Gazette dissolved following liquidation.