CLAVERHAM 98 LIMITED

Register to unlock more data on OkredoRegister

CLAVERHAM 98 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03495314

Incorporation date

19/01/1998

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1998)
dot icon05/06/2015
Final Gazette dissolved following liquidation
dot icon05/03/2015
Return of final meeting in a members' voluntary winding up
dot icon05/03/2015
Insolvency resolution
dot icon28/09/2014
Register inspection address has been changed to Claverham Limited Bishops Road Claverham BS49 4NF
dot icon04/09/2014
Registered office address changed from Claverham Bristol BS49 4NF to Hill House 1 Little New Street London EC4A 3TR on 2014-09-05
dot icon02/09/2014
Appointment of a voluntary liquidator
dot icon02/09/2014
Declaration of solvency
dot icon02/09/2014
Resolutions
dot icon28/08/2014
Appointment of Mr Evan Francis Smith as a director on 2014-07-16
dot icon27/08/2014
Appointment of Mr Christian Bruno Jean Idczak-Descat as a director on 2014-07-16
dot icon27/08/2014
Appointment of Rajinder Singh Kullar as a director on 2014-07-16
dot icon27/08/2014
Termination of appointment of Andreas Schell as a director on 2014-07-16
dot icon27/08/2014
Termination of appointment of Roger Robert Charles Buxton as a director on 2014-04-06
dot icon27/08/2014
Termination of appointment of Peter Andrew Fowler as a director on 2014-07-16
dot icon23/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon15/09/2013
Full accounts made up to 2012-11-30
dot icon17/07/2013
Statement of capital following an allotment of shares on 2013-07-02
dot icon08/07/2013
Statement of capital on 2013-07-09
dot icon08/07/2013
Statement by directors
dot icon08/07/2013
Solvency statement dated 03/07/13
dot icon08/07/2013
Resolutions
dot icon27/06/2013
Statement by directors
dot icon27/06/2013
Statement of capital on 2013-06-28
dot icon27/06/2013
Solvency statement dated 25/06/13
dot icon27/06/2013
Resolutions
dot icon25/02/2013
Appointment of Andreas Schell as a director on 2013-02-19
dot icon24/02/2013
Termination of appointment of Michael Charles Gardiner as a director on 2013-02-19
dot icon22/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon13/09/2012
Appointment of Michael Charles Gardiner as a director on 2012-08-09
dot icon12/09/2012
Termination of appointment of Thomas William Saxe as a director on 2012-09-05
dot icon03/09/2012
Full accounts made up to 2011-11-30
dot icon31/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon08/12/2011
Full accounts made up to 2010-11-30
dot icon15/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon13/12/2010
Termination of appointment of Robert Leduc as a director
dot icon13/12/2010
Appointment of Mr Thomas Saxe as a director
dot icon02/09/2010
Full accounts made up to 2009-11-30
dot icon29/04/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon29/04/2010
Director's details changed for Robert Francis Leduc on 2010-01-20
dot icon28/04/2010
Director's details changed for Peter Andrew Fowler on 2010-01-20
dot icon28/04/2010
Secretary's details changed for Edwin Coe Secretaries Limited on 2010-01-20
dot icon28/04/2010
Director's details changed for Roger Robert Charles Buxton on 2010-01-20
dot icon25/02/2010
Full accounts made up to 2008-11-30
dot icon23/06/2009
Appointment terminated secretary robert packham
dot icon22/06/2009
Secretary appointed edwin coe secretaries LIMITED
dot icon27/04/2009
Secretary appointed mr robert william packham
dot icon23/04/2009
Appointment terminated secretary richard mccarthy
dot icon15/02/2009
Return made up to 20/01/09; full list of members
dot icon15/02/2009
Appointment terminated director geoffrey dore
dot icon30/09/2008
Full accounts made up to 2007-11-30
dot icon16/03/2008
Secretary appointed richard thomas mccarthy
dot icon16/03/2008
Director appointed peter andrew fowler
dot icon16/03/2008
Appointment terminated secretary geoffrey dore
dot icon14/02/2008
Return made up to 20/01/08; full list of members
dot icon29/09/2007
Full accounts made up to 2006-11-30
dot icon28/05/2007
Director's particulars changed
dot icon13/02/2007
Return made up to 20/01/07; full list of members
dot icon10/08/2006
Full accounts made up to 2005-11-30
dot icon15/03/2006
Return made up to 20/01/06; full list of members
dot icon01/08/2005
Full accounts made up to 2004-11-30
dot icon12/07/2005
New director appointed
dot icon11/05/2005
Director resigned
dot icon07/03/2005
Director resigned
dot icon07/03/2005
New director appointed
dot icon25/01/2005
Return made up to 20/01/05; full list of members
dot icon23/06/2004
Full accounts made up to 2003-11-30
dot icon10/02/2004
Return made up to 20/01/04; full list of members
dot icon26/07/2003
Full accounts made up to 2002-11-30
dot icon22/03/2003
Resolutions
dot icon22/03/2003
Resolutions
dot icon21/03/2003
Auditor's resignation
dot icon19/03/2003
Auditor's resignation
dot icon16/02/2003
Return made up to 20/01/03; full list of members
dot icon12/08/2002
Full accounts made up to 2001-11-30
dot icon09/04/2002
New director appointed
dot icon05/03/2002
Director resigned
dot icon14/02/2002
Return made up to 20/01/02; full list of members
dot icon29/10/2001
Secretary resigned;director resigned
dot icon29/10/2001
New secretary appointed
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon20/09/2001
Accounting reference date shortened from 31/12/01 to 30/11/01
dot icon10/09/2001
New director appointed
dot icon10/09/2001
New director appointed
dot icon10/09/2001
Director resigned
dot icon12/08/2001
Auditor's resignation
dot icon18/07/2001
Ad 28/02/01--------- £ si 36814960@1=36814960 £ ic 11500000/48314960
dot icon18/07/2001
Nc inc already adjusted 28/02/01
dot icon18/07/2001
Resolutions
dot icon18/07/2001
Resolutions
dot icon21/05/2001
Resolutions
dot icon21/05/2001
Nc inc already adjusted 28/02/01
dot icon17/05/2001
Declaration of satisfaction of mortgage/charge
dot icon17/05/2001
Declaration of satisfaction of mortgage/charge
dot icon17/05/2001
Declaration of satisfaction of mortgage/charge
dot icon05/02/2001
Return made up to 20/01/01; full list of members
dot icon01/10/2000
Full accounts made up to 1999-12-31
dot icon01/02/2000
Return made up to 20/01/00; full list of members
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon05/04/1999
Resolutions
dot icon05/04/1999
Resolutions
dot icon25/01/1999
Return made up to 20/01/99; full list of members
dot icon10/03/1998
Particulars of mortgage/charge
dot icon26/02/1998
Ad 23/01/98--------- £ si 11499999@1=11499999 £ ic 1/11500000
dot icon19/02/1998
Resolutions
dot icon19/02/1998
Resolutions
dot icon19/02/1998
Resolutions
dot icon19/02/1998
Resolutions
dot icon19/02/1998
Nc inc already adjusted 23/01/98
dot icon11/02/1998
Registered office changed on 12/02/98 from: 30 queen charlotte street bristol BS99 7QQ
dot icon05/02/1998
Particulars of mortgage/charge
dot icon05/02/1998
Particulars of mortgage/charge
dot icon05/02/1998
Resolutions
dot icon05/02/1998
Resolutions
dot icon05/02/1998
Resolutions
dot icon05/02/1998
Resolutions
dot icon05/02/1998
New secretary appointed;new director appointed
dot icon05/02/1998
New director appointed
dot icon05/02/1998
New director appointed
dot icon05/02/1998
Director resigned
dot icon05/02/1998
Secretary resigned;director resigned
dot icon05/02/1998
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon20/01/1998
Certificate of change of name
dot icon19/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2012
dot iconLast change occurred
29/11/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2012
dot iconNext account date
29/11/2013
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EDWIN COE SECRETARIES LIMITED
Corporate Secretary
15/06/2009 - Present
14
OVALSEC LIMITED
Nominee Director
19/01/1998 - 19/01/1998
1477
OVALSEC LIMITED
Nominee Secretary
19/01/1998 - 19/01/1998
1477
OVAL NOMINEES LIMITED
Nominee Director
19/01/1998 - 19/01/1998
935
Buxton, Roger Robert Charles
Director
27/06/2005 - 05/04/2014
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 CLAVERHAM 98 LIMITED

CLAVERHAM 98 LIMITED is an(a) Dissolved company incorporated on 19/01/1998 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 4 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 CLAVERHAM 98 LIMITED?

toggle

CLAVERHAM 98 LIMITED is currently Dissolved. It was registered on 19/01/1998 and dissolved on 05/06/2015.

Where is CLAVERHAM 98 LIMITED located?

toggle

CLAVERHAM 98 LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does CLAVERHAM 98 LIMITED do?

toggle

CLAVERHAM 98 LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for CLAVERHAM 98 LIMITED?

toggle

The latest filing was on 05/06/2015: Final Gazette dissolved following liquidation.