CLAYMORE LUBRICANTS (MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

CLAYMORE LUBRICANTS (MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01418300

Incorporation date

09/05/1979

Size

Total Exemption Small

Contacts

Registered address

Registered address

Pannell House, 159 Charles Street, Leicester LE1 1LDCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1979)
dot icon30/04/2013
Final Gazette dissolved following liquidation
dot icon30/01/2013
Return of final meeting in a creditors' voluntary winding up
dot icon23/08/2012
Liquidators' statement of receipts and payments to 2012-08-07
dot icon19/06/2012
Notice of ceasing to act as a voluntary liquidator
dot icon19/06/2012
Insolvency court order
dot icon28/02/2012
Liquidators' statement of receipts and payments to 2012-02-07
dot icon01/11/2011
Appointment of a voluntary liquidator
dot icon01/11/2011
Insolvency court order
dot icon01/11/2011
Notice of ceasing to act as a voluntary liquidator
dot icon24/08/2011
Liquidators' statement of receipts and payments to 2011-08-07
dot icon23/02/2011
Liquidators' statement of receipts and payments to 2011-02-07
dot icon16/02/2010
Statement of affairs with form 2.14B
dot icon08/02/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon15/09/2009
Administrator's progress report to 2009-08-26
dot icon29/04/2009
Result of meeting of creditors
dot icon06/04/2009
Statement of administrator's proposal
dot icon11/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon09/03/2009
Appointment of an administrator
dot icon06/03/2009
Registered office changed on 06/03/2009 from 48 heming road washford redditch worcestershire B98 0EA
dot icon20/02/2009
Appointment Terminated Director and Secretary david young
dot icon20/02/2009
Director appointed geoffrey william strettle
dot icon20/02/2009
Director appointed ian aplleton
dot icon20/02/2009
Appointment Terminated Director john bright
dot icon20/02/2009
Appointment Terminated Director david duckett
dot icon19/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon19/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon19/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon19/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon30/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon30/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/09/2008
Return made up to 14/08/08; full list of members
dot icon05/09/2008
Appointment Terminated Director john holmes
dot icon05/09/2008
Appointment Terminated Director freda holmes
dot icon05/09/2008
Appointment Terminated Secretary john holmes
dot icon14/03/2008
Director and secretary appointed david young
dot icon14/03/2008
Director appointed john bright
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/09/2007
Return made up to 14/08/07; no change of members
dot icon04/09/2007
Director resigned
dot icon22/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/12/2006
Declaration of satisfaction of mortgage/charge
dot icon21/11/2006
Particulars of mortgage/charge
dot icon26/10/2006
Particulars of mortgage/charge
dot icon26/10/2006
Particulars of mortgage/charge
dot icon21/09/2006
Particulars of mortgage/charge
dot icon20/09/2006
Return made up to 14/08/06; full list of members
dot icon17/07/2006
Particulars of mortgage/charge
dot icon16/09/2005
Return made up to 14/08/05; full list of members
dot icon04/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon31/03/2005
Full accounts made up to 2004-05-31
dot icon07/01/2005
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon28/09/2004
Full accounts made up to 2003-05-31
dot icon23/08/2004
Return made up to 14/08/04; full list of members
dot icon10/02/2004
Particulars of mortgage/charge
dot icon15/09/2003
Return made up to 14/08/03; full list of members
dot icon01/07/2003
Accounts for a medium company made up to 2002-05-31
dot icon12/10/2002
Particulars of mortgage/charge
dot icon02/10/2002
Particulars of mortgage/charge
dot icon24/09/2002
Return made up to 14/08/02; full list of members
dot icon03/08/2002
Accounts for a small company made up to 2001-05-31
dot icon11/10/2001
Full accounts made up to 2000-05-31
dot icon22/08/2001
Return made up to 14/08/01; full list of members
dot icon21/08/2000
Return made up to 14/08/00; full list of members
dot icon21/08/2000
Director's particulars changed
dot icon03/04/2000
Accounts for a small company made up to 1999-05-31
dot icon09/12/1999
Particulars of mortgage/charge
dot icon09/12/1999
Particulars of mortgage/charge
dot icon08/12/1999
Declaration of satisfaction of mortgage/charge
dot icon08/12/1999
Declaration of satisfaction of mortgage/charge
dot icon17/09/1999
Return made up to 14/08/99; full list of members
dot icon06/04/1999
Accounts for a small company made up to 1998-05-31
dot icon23/09/1998
Return made up to 14/08/98; no change of members
dot icon04/02/1998
Particulars of mortgage/charge
dot icon08/12/1997
Accounts for a small company made up to 1997-05-31
dot icon17/11/1997
Particulars of mortgage/charge
dot icon10/09/1997
Return made up to 14/08/97; full list of members
dot icon10/09/1997
Secretary's particulars changed;director's particulars changed
dot icon25/03/1997
Accounts for a small company made up to 1996-05-31
dot icon26/09/1996
Accounts for a small company made up to 1995-05-31
dot icon29/08/1996
Return made up to 14/08/96; no change of members
dot icon29/08/1996
Secretary's particulars changed;director's particulars changed
dot icon05/03/1996
Registered office changed on 05/03/96 from: unit 6 thornhill rd north moons moat redditch worcs B98 9ND
dot icon05/12/1995
Particulars of mortgage/charge
dot icon20/09/1995
Director resigned
dot icon15/09/1995
Return made up to 14/08/95; full list of members
dot icon15/09/1995
Director's particulars changed;director resigned
dot icon13/07/1995
Full accounts made up to 1994-05-31
dot icon10/07/1995
£ ic 80000/40000 01/06/95 £ sr 40000@1=40000
dot icon10/07/1995
Resolutions
dot icon16/06/1995
Particulars of mortgage/charge
dot icon07/01/1995
New director appointed
dot icon07/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/08/1994
Return made up to 14/08/94; no change of members
dot icon19/08/1994
Secretary's particulars changed;director's particulars changed
dot icon15/12/1993
Memorandum and Articles of Association
dot icon15/12/1993
Resolutions
dot icon06/10/1993
Auditor's resignation
dot icon01/10/1993
Full accounts made up to 1993-05-31
dot icon09/09/1993
Return made up to 14/08/93; no change of members
dot icon03/03/1993
Accounts for a small company made up to 1992-05-31
dot icon15/10/1992
Return made up to 14/08/92; full list of members
dot icon08/11/1991
Accounts for a small company made up to 1991-05-31
dot icon16/10/1991
Return made up to 14/08/91; no change of members
dot icon22/02/1991
Return made up to 14/08/90; no change of members
dot icon21/02/1991
Accounts for a small company made up to 1990-05-31
dot icon21/05/1990
Accounts for a small company made up to 1989-05-31
dot icon13/10/1989
Return made up to 14/08/89; full list of members
dot icon26/01/1989
Full accounts made up to 1988-05-31
dot icon26/01/1989
Return made up to 31/05/88; full list of members
dot icon04/03/1988
Full accounts made up to 1987-05-31
dot icon04/03/1988
Return made up to 31/05/87; full list of members
dot icon11/04/1987
Full accounts made up to 1986-05-31
dot icon11/04/1987
Return made up to 31/05/86; full list of members
dot icon25/10/1986
Registered office changed on 25/10/86 from: millsborough house millsborough road redditch
dot icon05/06/1981
Share capital
dot icon18/05/1979
Allotment of shares

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holmes, Freda
Director
23/12/1994 - 10/03/2008
-
Bright, John
Director
10/03/2008 - 27/01/2009
2
Aplleton, Ian
Director
27/01/2009 - Present
-
Young, David
Director
23/12/1994 - 29/08/2007
-
Young, David
Secretary
10/03/2008 - 27/01/2009
-

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 CLAYMORE LUBRICANTS (MIDLANDS) LIMITED

CLAYMORE LUBRICANTS (MIDLANDS) LIMITED is an(a) Dissolved company incorporated on 09/05/1979 with the registered office located at Pannell House, 159 Charles Street, Leicester LE1 1LD. There are currently 2 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 CLAYMORE LUBRICANTS (MIDLANDS) LIMITED?

toggle

CLAYMORE LUBRICANTS (MIDLANDS) LIMITED is currently Dissolved. It was registered on 09/05/1979 and dissolved on 30/04/2013.

Where is CLAYMORE LUBRICANTS (MIDLANDS) LIMITED located?

toggle

CLAYMORE LUBRICANTS (MIDLANDS) LIMITED is registered at Pannell House, 159 Charles Street, Leicester LE1 1LD.

What does CLAYMORE LUBRICANTS (MIDLANDS) LIMITED do?

toggle

CLAYMORE LUBRICANTS (MIDLANDS) LIMITED operates in the Manufacture of refined petroleum products (23.20 - SIC 2003) sector.

What is the latest filing for CLAYMORE LUBRICANTS (MIDLANDS) LIMITED?

toggle

The latest filing was on 30/04/2013: Final Gazette dissolved following liquidation.