CLIFTON LAND LTD

Register to unlock more data on OkredoRegister

CLIFTON LAND LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06285839

Incorporation date

19/06/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 15, Enfield Enterprise Centre, 26-28 Queensway, Enfield EN3 4SACopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2007)
dot icon27/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon13/09/2022
First Gazette notice for voluntary strike-off
dot icon06/09/2022
Application to strike the company off the register
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon05/11/2021
Director's details changed for Gerry Lee Gillham on 2021-11-05
dot icon22/10/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon06/10/2021
Compulsory strike-off action has been discontinued
dot icon05/10/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon22/04/2021
Previous accounting period extended from 2020-07-31 to 2021-01-31
dot icon17/11/2020
Satisfaction of charge 062858390013 in full
dot icon20/09/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon31/07/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon22/08/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon20/08/2019
Compulsory strike-off action has been discontinued
dot icon19/08/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon12/08/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon30/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon28/07/2017
Registered office address changed from C/O Daniel Wilson Limited Unit 15 Enfield Enterprise Centre 26-28 Queensway Enfield EN3 4SA United Kingdom to Unit 15, Enfield Enterprise Centre 26-28 Queensway Enfield EN3 4SA on 2017-07-28
dot icon21/07/2017
Total exemption small company accounts made up to 2016-07-31
dot icon21/07/2017
Confirmation statement made on 2017-06-19 with no updates
dot icon21/07/2017
Notification of Gerry Lee Gillham as a person with significant control on 2016-04-06
dot icon01/02/2017
Registered office address changed from 22 Island Centre Way Enfield Middlesex EN3 6GS to C/O Daniel Wilson Limited Unit 15 Enfield Enterprise Centre 26-28 Queensway Enfield EN3 4SA on 2017-02-01
dot icon04/09/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon12/08/2016
Registration of charge 062858390014, created on 2016-08-12
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon31/03/2016
Registration of charge 062858390013, created on 2016-03-22
dot icon15/09/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon18/11/2014
Registration of charge 062858390012, created on 2014-11-07
dot icon25/10/2014
Compulsory strike-off action has been discontinued
dot icon23/10/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon21/10/2014
First Gazette notice for compulsory strike-off
dot icon24/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon31/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon20/06/2013
Registration of charge 062858390011
dot icon26/04/2013
Particulars of a mortgage or charge / charge no: 10
dot icon25/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon03/11/2012
Compulsory strike-off action has been discontinued
dot icon01/11/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon16/10/2012
First Gazette notice for compulsory strike-off
dot icon02/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon14/01/2012
Particulars of a mortgage or charge / charge no: 9
dot icon11/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon05/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon22/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/07/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon20/07/2011
Director's details changed for Gerry Lee Gillham on 2010-12-21
dot icon27/05/2011
Particulars of a mortgage or charge / charge no: 8
dot icon11/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon06/09/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon15/07/2010
Particulars of a mortgage or charge / charge no: 7
dot icon30/05/2010
Termination of appointment of Ian Henry as a director
dot icon30/05/2010
Director's details changed for Gerry Lee Gillham on 2010-05-30
dot icon12/05/2010
Registered office address changed from Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ England on 2010-05-12
dot icon29/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon15/04/2010
Statement of capital following an allotment of shares on 2009-09-01
dot icon17/11/2009
Particulars of a mortgage or charge / charge no: 5
dot icon17/11/2009
Particulars of a mortgage or charge / charge no: 6
dot icon09/09/2009
Return made up to 19/06/09; full list of members
dot icon18/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon03/02/2009
Appointment terminated secretary diane gillham
dot icon09/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon09/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon26/06/2008
Return made up to 19/06/08; full list of members
dot icon26/06/2008
Registered office changed on 26/06/2008 from tyrm lodge 1 henbury road westbury-on-trym bristol BS9 3HQ
dot icon26/06/2008
Location of register of members
dot icon26/06/2008
Location of debenture register
dot icon09/06/2008
Registered office changed on 09/06/2008 from 22 island centre way enfield middlesex EN3 6GS
dot icon07/12/2007
Particulars of mortgage/charge
dot icon30/11/2007
Particulars of mortgage/charge
dot icon15/08/2007
Accounting reference date extended from 30/06/08 to 31/07/08
dot icon25/07/2007
Ad 20/06/07--------- £ si 1@1=1 £ ic 1/2
dot icon25/07/2007
New secretary appointed
dot icon25/07/2007
New director appointed
dot icon25/07/2007
New director appointed
dot icon20/06/2007
Director resigned
dot icon20/06/2007
Secretary resigned
dot icon19/06/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£100,038.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
54.76K
-
0.00
100.04K
-
2021
0
54.76K
-
0.00
100.04K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

54.76K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.04K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIFTON LAND LTD

CLIFTON LAND LTD is an(a) Dissolved company incorporated on 19/06/2007 with the registered office located at Unit 15, Enfield Enterprise Centre, 26-28 Queensway, Enfield EN3 4SA. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIFTON LAND LTD?

toggle

CLIFTON LAND LTD is currently Dissolved. It was registered on 19/06/2007 and dissolved on 27/12/2022.

Where is CLIFTON LAND LTD located?

toggle

CLIFTON LAND LTD is registered at Unit 15, Enfield Enterprise Centre, 26-28 Queensway, Enfield EN3 4SA.

What does CLIFTON LAND LTD do?

toggle

CLIFTON LAND LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CLIFTON LAND LTD?

toggle

The latest filing was on 27/12/2022: Final Gazette dissolved via voluntary strike-off.