CLODY HOUSE INNS LIMITED

Register to unlock more data on OkredoRegister

CLODY HOUSE INNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03636981

Incorporation date

22/09/1998

Size

-

Contacts

Registered address

Registered address

6 Castlebridge Office Village, Castle Marina Road, Nottingham NG7 1TNCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1998)
dot icon20/05/2013
Final Gazette dissolved following liquidation
dot icon20/02/2013
Notice of move from Administration to Dissolution on 2013-02-15
dot icon03/09/2012
Notice of extension of period of Administration
dot icon03/09/2012
Administrator's progress report to 2012-07-13
dot icon25/03/2012
Administrator's progress report to 2012-03-03
dot icon11/09/2011
Administrator's progress report to 2011-09-03
dot icon08/09/2011
Registered office address changed from Regency House 21 the Ropewalk Nottingham Nottinghamshire NG1 5DU on 2011-09-09
dot icon10/03/2011
Administrator's progress report to 2011-03-03
dot icon17/02/2011
Notice of extension of period of Administration
dot icon03/11/2010
Statement of affairs with form 2.14B
dot icon06/10/2010
Administrator's progress report to 2010-09-03
dot icon03/05/2010
Statement of administrator's proposal
dot icon17/03/2010
Notice of completion of voluntary arrangement
dot icon10/03/2010
Registered office address changed from The Market Inn Market Square Ilkeston Derbyshire DE7 5QA on 2010-03-11
dot icon10/03/2010
Appointment of an administrator
dot icon13/09/2009
Notice to Registrar of companies voluntary arrangement taking effect
dot icon30/04/2009
Particulars of a mortgage or charge / charge no: 16
dot icon21/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon20/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon20/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon20/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon20/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon29/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/10/2008
Return made up to 23/09/08; full list of members
dot icon28/04/2008
Appointment Terminated Director michael whyard
dot icon26/04/2008
Duplicate mortgage certificatecharge no:15
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 14
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 13
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 15
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 12
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 11
dot icon09/03/2008
Total exemption full accounts made up to 2007-06-30
dot icon05/02/2008
£ ic 2/2 16/01/08 £ sr [email protected]
dot icon17/01/2008
Resolutions
dot icon17/01/2008
Director resigned
dot icon14/11/2007
Resolutions
dot icon14/11/2007
Resolutions
dot icon14/11/2007
Div 08/11/07
dot icon21/10/2007
Return made up to 23/09/07; no change of members
dot icon01/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon27/02/2007
Particulars of mortgage/charge
dot icon05/11/2006
Total exemption small company accounts made up to 2005-06-30
dot icon22/10/2006
Return made up to 23/09/06; full list of members
dot icon22/10/2006
Registered office changed on 23/10/06
dot icon25/10/2005
New director appointed
dot icon25/10/2005
Return made up to 23/09/05; full list of members
dot icon02/08/2005
Total exemption small company accounts made up to 2004-06-30
dot icon29/03/2005
Particulars of mortgage/charge
dot icon13/01/2005
Return made up to 23/09/04; full list of members
dot icon13/01/2005
Director's particulars changed
dot icon13/01/2005
Registered office changed on 14/01/05
dot icon20/07/2004
Particulars of mortgage/charge
dot icon05/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon25/03/2004
Registered office changed on 26/03/04 from: the market inn 11 the market place ilkeston derbyshire DE7 5QA
dot icon16/02/2004
Particulars of mortgage/charge
dot icon22/12/2003
Particulars of mortgage/charge
dot icon17/12/2003
Return made up to 23/09/03; full list of members
dot icon10/12/2003
Return made up to 23/09/02; full list of members
dot icon08/10/2003
Total exemption small company accounts made up to 2002-06-30
dot icon10/09/2003
Particulars of mortgage/charge
dot icon02/09/2002
Particulars of mortgage/charge
dot icon22/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon26/02/2002
Particulars of mortgage/charge
dot icon20/01/2002
Accounting reference date extended from 31/03/01 to 30/06/01
dot icon31/10/2001
Return made up to 23/09/01; full list of members
dot icon29/10/2001
Registered office changed on 30/10/01 from: grange farm the village, west hallam ilkeston derbyshire DE7 6GR
dot icon24/04/2001
Particulars of mortgage/charge
dot icon23/04/2001
Particulars of mortgage/charge
dot icon22/11/2000
Accounts made up to 2000-03-31
dot icon22/11/2000
Accounts made up to 1999-03-31
dot icon23/10/2000
Return made up to 23/09/00; full list of members
dot icon23/10/2000
Director's particulars changed
dot icon17/07/2000
Compulsory strike-off action has been discontinued
dot icon12/07/2000
Return made up to 23/09/99; full list of members
dot icon12/07/2000
Registered office changed on 13/07/00 from: awsworth road ilkeston derbyshire DE7 8JF
dot icon13/03/2000
First Gazette notice for compulsory strike-off
dot icon19/04/1999
Ad 23/09/98--------- £ si 1@1=1 £ ic 1/2
dot icon19/04/1999
Accounting reference date shortened from 30/09/99 to 31/03/99
dot icon24/09/1998
New director appointed
dot icon24/09/1998
New secretary appointed;new director appointed
dot icon24/09/1998
Secretary resigned
dot icon24/09/1998
Director resigned
dot icon24/09/1998
Registered office changed on 25/09/98 from: 12 york place leeds west yorkshire LS1 2DS
dot icon22/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
22/09/1998 - 22/09/1998
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
22/09/1998 - 22/09/1998
12820
Byrne, Peter Noel
Secretary
22/09/1998 - Present
-
Byrne, Martin Eugene
Director
22/09/1998 - 15/01/2008
-
Whyard, Michael John
Director
30/06/2005 - 17/04/2008
3

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 CLODY HOUSE INNS LIMITED

CLODY HOUSE INNS LIMITED is an(a) Dissolved company incorporated on 22/09/1998 with the registered office located at 6 Castlebridge Office Village, Castle Marina Road, Nottingham NG7 1TN. 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 CLODY HOUSE INNS LIMITED?

toggle

CLODY HOUSE INNS LIMITED is currently Dissolved. It was registered on 22/09/1998 and dissolved on 20/05/2013.

Where is CLODY HOUSE INNS LIMITED located?

toggle

CLODY HOUSE INNS LIMITED is registered at 6 Castlebridge Office Village, Castle Marina Road, Nottingham NG7 1TN.

What does CLODY HOUSE INNS LIMITED do?

toggle

CLODY HOUSE INNS LIMITED operates in the Bars (55.40 - SIC 2003) sector.

What is the latest filing for CLODY HOUSE INNS LIMITED?

toggle

The latest filing was on 20/05/2013: Final Gazette dissolved following liquidation.