CLIC TIME HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CLIC TIME HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06314867

Incorporation date

17/07/2007

Size

Group

Contacts

Registered address

Registered address

Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2007)
dot icon25/12/2024
Final Gazette dissolved following liquidation
dot icon25/09/2024
Return of final meeting in a creditors' voluntary winding up
dot icon28/04/2024
Liquidators' statement of receipts and payments to 2024-03-11
dot icon15/04/2023
Liquidators' statement of receipts and payments to 2023-03-11
dot icon02/04/2022
Liquidators' statement of receipts and payments to 2022-03-11
dot icon06/04/2021
Liquidators' statement of receipts and payments to 2021-03-11
dot icon27/01/2021
Removal of liquidator by court order
dot icon27/01/2021
Appointment of a voluntary liquidator
dot icon01/05/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/04/2020
Registered office address changed from 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA England to Suite 5 Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2020-04-01
dot icon31/03/2020
Statement of affairs
dot icon31/03/2020
Appointment of a voluntary liquidator
dot icon31/03/2020
Resolutions
dot icon28/01/2020
Termination of appointment of Robert Palmer as a director on 2019-12-31
dot icon28/01/2020
Termination of appointment of Claire Richardson as a director on 2019-12-31
dot icon28/01/2020
Termination of appointment of Claire Richardson as a secretary on 2019-12-31
dot icon17/09/2019
Previous accounting period extended from 2018-12-31 to 2019-06-30
dot icon18/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon07/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon02/10/2018
Termination of appointment of John Philip Atkinson as a director on 2018-10-01
dot icon25/07/2018
Confirmation statement made on 2018-07-17 with updates
dot icon22/02/2018
Registration of charge 063148670004, created on 2018-02-19
dot icon19/12/2017
Statement of capital following an allotment of shares on 2017-11-16
dot icon18/12/2017
Resolutions
dot icon04/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon07/08/2017
Director's details changed for Mr John Philip Atkinson on 2017-08-01
dot icon30/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon13/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon20/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon16/06/2016
Satisfaction of charge 3 in full
dot icon16/06/2016
Satisfaction of charge 1 in full
dot icon16/06/2016
Satisfaction of charge 2 in full
dot icon14/04/2016
Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 2016-04-14
dot icon23/09/2015
Appointment of Mr John Philip Atkinson as a director on 2015-09-14
dot icon23/09/2015
Appointment of Mr Robert Palmer as a director on 2015-09-14
dot icon24/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon23/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon08/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon21/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon14/02/2014
Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 2014-02-14
dot icon06/09/2013
Accounts for a small company made up to 2012-12-31
dot icon24/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon05/10/2012
Accounts for a small company made up to 2011-12-31
dot icon06/09/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon12/09/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon30/09/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon30/09/2010
Director's details changed for Mrs Claire Richardson on 2010-07-17
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/09/2010
Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 2010-09-14
dot icon31/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon08/09/2009
Return made up to 17/07/09; full list of members
dot icon23/07/2009
Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne tyne & wear NE1 2HG
dot icon15/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/05/2009
Director appointed mrs claire richardson
dot icon20/08/2008
Return made up to 17/07/08; full list of members
dot icon21/07/2008
Accounting reference date extended from 31/07/2008 to 31/12/2008
dot icon30/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon17/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
17/07/2020
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Robert
Director
14/09/2015 - 31/12/2019
6

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

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 CLIC TIME HOLDINGS LIMITED

CLIC TIME HOLDINGS LIMITED is an(a) Dissolved company incorporated on 17/07/2007 with the registered office located at Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. There is currently no 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 CLIC TIME HOLDINGS LIMITED?

toggle

CLIC TIME HOLDINGS LIMITED is currently Dissolved. It was registered on 17/07/2007 and dissolved on 25/12/2024.

Where is CLIC TIME HOLDINGS LIMITED located?

toggle

CLIC TIME HOLDINGS LIMITED is registered at Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does CLIC TIME HOLDINGS LIMITED do?

toggle

CLIC TIME HOLDINGS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CLIC TIME HOLDINGS LIMITED?

toggle

The latest filing was on 25/12/2024: Final Gazette dissolved following liquidation.