CLIVEDEN HOMES LTD

Register to unlock more data on OkredoRegister

CLIVEDEN HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04028880

Incorporation date

06/07/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2000)
dot icon18/04/2026
Termination of appointment of Michael Peden as a director on 2011-02-04
dot icon16/05/2025
Liquidators' statement of receipts and payments to 2025-03-10
dot icon16/05/2024
Liquidators' statement of receipts and payments to 2024-03-10
dot icon18/05/2023
Liquidators' statement of receipts and payments to 2023-03-10
dot icon09/05/2022
Liquidators' statement of receipts and payments to 2022-03-10
dot icon04/02/2022
Satisfaction of charge 2 in full
dot icon04/02/2022
Satisfaction of charge 7 in full
dot icon04/02/2022
Satisfaction of charge 1 in full
dot icon04/02/2022
Satisfaction of charge 14 in full
dot icon04/02/2022
Satisfaction of charge 3 in full
dot icon04/02/2022
Satisfaction of charge 8 in full
dot icon04/02/2022
Satisfaction of charge 5 in full
dot icon04/02/2022
Satisfaction of charge 18 in full
dot icon04/02/2022
Satisfaction of charge 6 in full
dot icon04/02/2022
Satisfaction of charge 20 in full
dot icon04/02/2022
Satisfaction of charge 11 in full
dot icon04/02/2022
Satisfaction of charge 4 in full
dot icon04/02/2022
Satisfaction of charge 15 in full
dot icon04/02/2022
Satisfaction of charge 17 in full
dot icon17/05/2021
Liquidators' statement of receipts and payments to 2021-03-10
dot icon04/05/2020
Liquidators' statement of receipts and payments to 2020-03-10
dot icon23/05/2019
Liquidators' statement of receipts and payments to 2019-03-10
dot icon29/03/2018
Liquidators' statement of receipts and payments to 2018-03-10
dot icon30/03/2017
Liquidators' statement of receipts and payments to 2017-03-10
dot icon24/03/2016
Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 340 Deansgate Manchester M3 4LY on 2016-03-24
dot icon24/03/2016
Statement of affairs with form 4.19
dot icon24/03/2016
Appointment of a voluntary liquidator
dot icon24/03/2016
Resolutions
dot icon29/12/2015
Satisfaction of charge 13 in full
dot icon29/12/2015
Satisfaction of charge 10 in full
dot icon29/12/2015
Satisfaction of charge 19 in full
dot icon29/12/2015
Satisfaction of charge 12 in full
dot icon15/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon03/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/10/2014
Compulsory strike-off action has been discontinued
dot icon03/10/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/09/2014
First Gazette notice for compulsory strike-off
dot icon03/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon10/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-10-01
dot icon12/12/2012
Registered office address changed from Unit 4D Bramhall Moor Technology Park Pepper Road Hazel Grove Stockport Cheshire SK7 5BW United Kingdom on 2012-12-12
dot icon01/10/2012
Accounts for a small company made up to 2011-09-30
dot icon10/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon09/07/2012
Registered office address changed from Unit 4D Bramhall Moor Technology Park Pepper Road Hazel Grove Stockport Cheshire SK7 5BW United Kingdom on 2012-07-09
dot icon09/07/2012
Registered office address changed from Unit 4K Pepper Road Bramhall Moor Tech Park Hazel Grove Stockport Cheshire SK7 5BW on 2012-07-09
dot icon26/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon26/07/2011
Director's details changed for Anthony Leonard Short on 2011-07-26
dot icon04/07/2011
Full accounts made up to 2010-09-30
dot icon09/08/2010
Full accounts made up to 2009-09-30
dot icon28/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon28/07/2010
Secretary's details changed for Anthony Leonard Short on 2010-06-30
dot icon28/01/2010
Particulars of a mortgage or charge / charge no: 20
dot icon24/12/2009
Full accounts made up to 2008-09-30
dot icon07/12/2009
Termination of appointment of Adrian Short as a director
dot icon30/07/2009
Return made up to 30/06/09; full list of members
dot icon05/06/2009
Particulars of a mortgage or charge / charge no: 19
dot icon21/01/2009
Appointment terminated director mandy clarke
dot icon30/09/2008
Registered office changed on 30/09/2008 from, century house, pepper road, hazel grove, stockport, cheshire, SK7 5BU
dot icon04/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon29/08/2008
Duplicate mortgage certificatecharge no:18
dot icon15/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon08/08/2008
Particulars of a mortgage or charge / charge no: 18
dot icon01/07/2008
Return made up to 30/06/08; full list of members
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 17
dot icon07/03/2008
Particulars of a mortgage or charge / charge no: 16
dot icon16/01/2008
Full accounts made up to 2007-09-30
dot icon04/12/2007
Particulars of mortgage/charge
dot icon27/10/2007
New director appointed
dot icon13/10/2007
Particulars of mortgage/charge
dot icon06/09/2007
Particulars of mortgage/charge
dot icon19/07/2007
Return made up to 30/06/07; no change of members
dot icon18/07/2007
Full accounts made up to 2006-09-30
dot icon14/02/2007
Particulars of mortgage/charge
dot icon15/11/2006
Particulars of mortgage/charge
dot icon07/07/2006
Return made up to 30/06/06; full list of members
dot icon12/05/2006
Full accounts made up to 2005-09-30
dot icon24/03/2006
Particulars of mortgage/charge
dot icon06/07/2005
Return made up to 30/06/05; full list of members
dot icon24/05/2005
Particulars of mortgage/charge
dot icon24/03/2005
Full accounts made up to 2004-09-30
dot icon12/08/2004
Particulars of mortgage/charge
dot icon30/06/2004
Certificate of change of name
dot icon28/06/2004
Return made up to 30/06/04; full list of members
dot icon12/05/2004
New director appointed
dot icon05/05/2004
Full accounts made up to 2003-09-30
dot icon09/03/2004
Particulars of mortgage/charge
dot icon14/10/2003
Particulars of mortgage/charge
dot icon20/09/2003
Auditor's resignation
dot icon18/09/2003
Miscellaneous
dot icon01/09/2003
Return made up to 07/07/03; full list of members
dot icon19/08/2003
Particulars of mortgage/charge
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon26/07/2003
Particulars of mortgage/charge
dot icon05/08/2002
Return made up to 07/07/02; full list of members
dot icon03/08/2002
Full accounts made up to 2001-09-30
dot icon13/09/2001
Particulars of mortgage/charge
dot icon20/08/2001
Particulars of mortgage/charge
dot icon13/08/2001
Return made up to 07/07/01; full list of members
dot icon11/07/2001
Particulars of mortgage/charge
dot icon21/06/2001
Accounting reference date extended from 31/07/01 to 30/09/01
dot icon20/10/2000
Registered office changed on 20/10/00 from: century house bramhall moor, technology park pepper road, hazel grove stockport, cheshire SK7 5BW
dot icon07/08/2000
Registered office changed on 07/08/00 from: 12 york place, leeds, west yorkshire LS1 2DS
dot icon02/08/2000
New secretary appointed;new director appointed
dot icon02/08/2000
Secretary resigned
dot icon02/08/2000
Director resigned
dot icon02/08/2000
New director appointed
dot icon13/07/2000
Certificate of change of name
dot icon07/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconNext confirmation date
29/06/2016
dot iconLast change occurred
29/09/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
dot iconNext due on
29/06/2016
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
Peden, Michael
Director
10/07/2000 - 04/02/2011
34
Mr Adrian Barrie Short
Director
30/04/2004 - 29/09/2009
4
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
06/07/2000 - 09/07/2000
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
06/07/2000 - 09/07/2000
12820
Short, Anthony Leonard
Director
09/07/2000 - Present
22

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIVEDEN HOMES LTD

CLIVEDEN HOMES LTD is an(a) Liquidation company incorporated on 06/07/2000 with the registered office located at 340 Deansgate, Manchester M3 4LY. 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 CLIVEDEN HOMES LTD?

toggle

CLIVEDEN HOMES LTD is currently Liquidation. It was registered on 06/07/2000 .

Where is CLIVEDEN HOMES LTD located?

toggle

CLIVEDEN HOMES LTD is registered at 340 Deansgate, Manchester M3 4LY.

What does CLIVEDEN HOMES LTD do?

toggle

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

What is the latest filing for CLIVEDEN HOMES LTD?

toggle

The latest filing was on 18/04/2026: Termination of appointment of Michael Peden as a director on 2011-02-04.