CLEMENTS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CLEMENTS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00230852

Incorporation date

31/05/1928

Size

Total Exemption Small

Contacts

Registered address

Registered address

88 Wood Street, London EC2V 7RSCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1928)
dot icon16/11/2016
Final Gazette dissolved following liquidation
dot icon16/08/2016
Return of final meeting in a creditors' voluntary winding up
dot icon10/05/2016
Liquidators' statement of receipts and payments to 2016-02-22
dot icon17/03/2015
Liquidators' statement of receipts and payments to 2015-02-22
dot icon22/04/2014
Liquidators' statement of receipts and payments to 2014-02-22
dot icon20/12/2013
Insolvency court order
dot icon20/12/2013
Appointment of a voluntary liquidator
dot icon19/12/2013
Insolvency court order
dot icon19/12/2013
Notice of ceasing to act as a voluntary liquidator
dot icon07/05/2013
Liquidators' statement of receipts and payments to 2013-02-22
dot icon22/11/2012
Insolvency court order
dot icon22/11/2012
Notice of ceasing to act as a voluntary liquidator
dot icon19/11/2012
Appointment of a voluntary liquidator
dot icon27/04/2012
Liquidators' statement of receipts and payments to 2012-02-22
dot icon25/08/2011
Appointment of a voluntary liquidator
dot icon10/08/2011
Notice of ceasing to act as a voluntary liquidator
dot icon07/03/2011
Statement of affairs with form 4.19
dot icon07/03/2011
Resolutions
dot icon07/03/2011
Appointment of a voluntary liquidator
dot icon15/02/2011
Registered office address changed from C27 Basepoint Business Centre 110 Butterfield Luton Bedfordshire LU2 8DL United Kingdom on 2011-02-15
dot icon29/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon24/11/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon24/11/2010
Registered office address changed from B33 Basepoint Business Centre 110 Butterfield Luton Bedfordshire LU2 8DL United Kingdom on 2010-11-24
dot icon29/05/2010
Total exemption small company accounts made up to 2009-01-31
dot icon22/02/2010
Registered office address changed from C/O Ajc Accountancy Basepoint Business Centre 110 Butterfield Luton Bedfordshire LU2 8DL United Kingdom on 2010-02-22
dot icon06/02/2010
Annual return made up to 2009-11-20 with full list of shareholders
dot icon06/02/2010
Registered office address changed from C/O Ajc Accountancy Basepoint Business Centre 110 Butterfield Luton Bedfordshire LU2 8DL United Kingdom on 2010-02-06
dot icon05/02/2010
Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 2010-02-05
dot icon05/02/2010
Director's details changed for Mrs Anna Louise Rankin on 2009-11-01
dot icon01/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon21/11/2008
Return made up to 20/11/08; full list of members
dot icon01/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon28/11/2007
Return made up to 20/11/07; full list of members
dot icon28/11/2007
Director resigned
dot icon09/10/2007
Return made up to 20/11/04; no change of members
dot icon24/07/2007
Director resigned
dot icon06/07/2007
Return made up to 20/11/06; full list of members; amend
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon23/11/2006
Return made up to 20/11/06; full list of members
dot icon08/06/2006
£ sr 244999@1 14/01/05
dot icon11/04/2006
Return made up to 20/11/05; full list of members
dot icon07/12/2005
Full accounts made up to 2005-01-31
dot icon31/05/2005
£ sr 75000@1 11/10/04
dot icon02/12/2004
Full accounts made up to 2004-01-31
dot icon27/04/2004
Declaration of satisfaction of mortgage/charge
dot icon27/04/2004
Declaration of satisfaction of mortgage/charge
dot icon27/04/2004
Declaration of satisfaction of mortgage/charge
dot icon27/04/2004
Declaration of satisfaction of mortgage/charge
dot icon27/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/03/2004
Return made up to 20/11/03; no change of members
dot icon29/09/2003
Full accounts made up to 2003-01-31
dot icon30/01/2003
Return made up to 20/11/02; full list of members
dot icon03/12/2002
Full accounts made up to 2002-01-31
dot icon02/11/2002
New secretary appointed
dot icon24/10/2002
Director resigned
dot icon24/10/2002
Secretary resigned
dot icon08/04/2002
Return made up to 20/11/01; full list of members
dot icon23/08/2001
Full accounts made up to 2001-01-31
dot icon07/02/2001
New secretary appointed
dot icon20/01/2001
Director resigned
dot icon20/01/2001
Secretary resigned
dot icon20/01/2001
Registered office changed on 20/01/01 from: 23/33 the parade, watford, herts WD1 1LX
dot icon04/12/2000
Return made up to 20/11/00; no change of members
dot icon30/11/2000
Full accounts made up to 2000-01-31
dot icon03/11/2000
Particulars of mortgage/charge
dot icon11/10/2000
Certificate of change of name
dot icon14/07/2000
New secretary appointed
dot icon14/07/2000
Secretary resigned
dot icon04/02/2000
Full group accounts made up to 1999-01-31
dot icon03/09/1999
Full group accounts made up to 1998-01-31
dot icon27/08/1999
Auditor's resignation
dot icon01/07/1999
New secretary appointed
dot icon01/07/1999
Secretary resigned
dot icon08/01/1999
Return made up to 20/11/98; no change of members
dot icon10/06/1998
Secretary resigned
dot icon10/06/1998
New secretary appointed
dot icon14/01/1998
Particulars of mortgage/charge
dot icon10/12/1997
Return made up to 20/11/97; full list of members
dot icon27/11/1997
Full group accounts made up to 1997-02-01
dot icon11/12/1996
Return made up to 20/11/96; full list of members
dot icon27/11/1996
Full group accounts made up to 1996-02-03
dot icon05/11/1996
Director resigned
dot icon28/11/1995
Return made up to 20/11/95; no change of members
dot icon21/11/1995
Full group accounts made up to 1995-01-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 20/11/94; no change of members
dot icon22/11/1994
Full group accounts made up to 1994-01-29
dot icon10/12/1993
Return made up to 20/11/93; full list of members
dot icon01/12/1993
New director appointed
dot icon22/11/1993
Full accounts made up to 1993-01-31
dot icon29/10/1993
Director resigned
dot icon18/08/1993
Declaration of satisfaction of mortgage/charge
dot icon02/12/1992
Return made up to 20/11/92; change of members
dot icon13/11/1992
Full group accounts made up to 1992-02-01
dot icon03/08/1992
Declaration of satisfaction of mortgage/charge
dot icon17/12/1991
Return made up to 20/11/91; change of members
dot icon13/11/1991
Full group accounts made up to 1991-02-02
dot icon29/08/1991
Director's particulars changed
dot icon06/08/1991
Declaration of satisfaction of mortgage/charge
dot icon19/07/1991
Director resigned
dot icon18/02/1991
Declaration of satisfaction of mortgage/charge
dot icon26/11/1990
Return made up to 20/11/90; full list of members
dot icon12/11/1990
Full group accounts made up to 1990-01-27
dot icon03/08/1990
Declaration of satisfaction of mortgage/charge
dot icon15/12/1989
Return made up to 30/11/89; full list of members
dot icon22/11/1989
Full accounts made up to 1989-01-28
dot icon02/08/1989
Declaration of satisfaction of mortgage/charge
dot icon16/12/1988
Return made up to 06/12/88; full list of members
dot icon01/12/1988
Full group accounts made up to 1988-01-30
dot icon10/08/1988
Declaration of satisfaction of mortgage/charge
dot icon09/03/1988
Declaration of satisfaction of mortgage/charge
dot icon09/03/1988
Declaration of satisfaction of mortgage/charge
dot icon05/01/1988
New director appointed
dot icon23/12/1987
Return made up to 10/12/87; full list of members
dot icon03/12/1987
Full accounts made up to 1987-01-31
dot icon04/08/1987
Declaration of satisfaction of mortgage/charge
dot icon31/12/1986
Return made up to 11/12/86; full list of members
dot icon28/11/1986
Group of companies' accounts made up to 1986-02-01
dot icon15/08/1986
Declaration of satisfaction of mortgage/charge
dot icon31/05/1928
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2010
dot iconLast change occurred
31/01/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/01/2010
dot iconNext account date
31/01/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rankin, Anna Louise
Director
19/11/1993 - Present
4
Rankin, Anna Louise
Secretary
30/04/2002 - Present
7
Rankin, Anna Louise
Secretary
01/06/2000 - 30/11/2000
7
Whitehouse, Angela Mary
Secretary
30/11/2000 - 30/04/2002
2
Crampton, James Stuart
Secretary
07/06/1998 - 05/02/1999
1

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 CLEMENTS HOLDINGS LIMITED

CLEMENTS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 31/05/1928 with the registered office located at 88 Wood Street, London EC2V 7RS. 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 CLEMENTS HOLDINGS LIMITED?

toggle

CLEMENTS HOLDINGS LIMITED is currently Dissolved. It was registered on 31/05/1928 and dissolved on 16/11/2016.

Where is CLEMENTS HOLDINGS LIMITED located?

toggle

CLEMENTS HOLDINGS LIMITED is registered at 88 Wood Street, London EC2V 7RS.

What does CLEMENTS HOLDINGS LIMITED do?

toggle

CLEMENTS HOLDINGS LIMITED operates in the Other retail sale in non-specialised stores (52.12 - SIC 2003) sector.

What is the latest filing for CLEMENTS HOLDINGS LIMITED?

toggle

The latest filing was on 16/11/2016: Final Gazette dissolved following liquidation.