CLOVEMEAD LIMITED

Register to unlock more data on OkredoRegister

CLOVEMEAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01521707

Incorporation date

13/10/1980

Size

Full

Contacts

Registered address

Registered address

16 Oxford Court, Bishopsgate, Manchester M2 3WQCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1980)
dot icon20/04/2023
Final Gazette dissolved following liquidation
dot icon19/01/2023
Return of final meeting in a creditors' voluntary winding up
dot icon15/12/2020
Liquidators' statement of receipts and payments to 2020-11-22
dot icon03/12/2019
Appointment of a voluntary liquidator
dot icon23/11/2019
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/10/2019
Administrator's progress report
dot icon21/05/2019
Result of meeting of creditors
dot icon30/04/2019
Statement of administrator's proposal
dot icon26/04/2019
Statement of affairs with form AM02SOA/AM02SOC
dot icon28/03/2019
Registered office address changed from Brunel House Vale Owen Road Warrington Cheshire WA2 8NZ to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 2019-03-28
dot icon26/03/2019
Appointment of an administrator
dot icon26/03/2019
Satisfaction of charge 015217070004 in full
dot icon22/03/2019
Satisfaction of charge 015217070005 in full
dot icon23/02/2019
Termination of appointment of Paul James Rava as a director on 2019-02-15
dot icon20/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon15/06/2018
Full accounts made up to 2017-12-31
dot icon15/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon03/08/2017
Registration of charge 015217070005, created on 2017-08-03
dot icon30/06/2017
Appointment of Mr Stewart Kevin Egan as a director on 2017-06-01
dot icon29/06/2017
Registration of charge 015217070004, created on 2017-06-27
dot icon12/06/2017
Full accounts made up to 2016-12-31
dot icon09/12/2016
Cancellation of shares. Statement of capital on 2016-08-15
dot icon21/11/2016
Purchase of own shares.
dot icon05/10/2016
Confirmation statement made on 2016-08-14 with updates
dot icon13/06/2016
Accounts for a medium company made up to 2015-12-31
dot icon21/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon09/10/2015
Statement of capital following an allotment of shares on 2015-07-09
dot icon01/10/2015
Termination of appointment of Robert Morgan as a director on 2015-09-30
dot icon03/09/2015
Full accounts made up to 2014-12-31
dot icon06/11/2014
Full accounts made up to 2013-12-31
dot icon25/09/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon26/09/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon25/09/2013
Director's details changed for Peter Saunders on 2013-09-25
dot icon25/09/2013
Director's details changed for Geoffrey Michael Riding on 2013-09-25
dot icon25/09/2013
Director's details changed for Paul James Rava on 2013-09-25
dot icon25/09/2013
Director's details changed for Robert Morgan on 2013-09-25
dot icon25/09/2013
Director's details changed for Graham Robert Holland on 2013-09-25
dot icon25/09/2013
Secretary's details changed for Mr Raymond Lomax on 2013-09-25
dot icon03/07/2013
Accounts for a medium company made up to 2012-12-31
dot icon11/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon16/07/2012
Accounts for a medium company made up to 2011-12-31
dot icon24/02/2012
Annual return made up to 2011-09-05 with full list of shareholders
dot icon29/07/2011
Accounts for a medium company made up to 2010-12-31
dot icon14/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon14/09/2010
Director's details changed for Geoffrey Michael Riding on 2009-11-01
dot icon14/09/2010
Director's details changed for Peter Saunders on 2009-11-01
dot icon14/09/2010
Director's details changed for Graham Robert Holland on 2009-11-01
dot icon14/09/2010
Director's details changed for Paul James Rava on 2009-11-01
dot icon14/09/2010
Director's details changed for Robert Morgan on 2009-11-01
dot icon10/09/2010
Accounts for a medium company made up to 2009-12-31
dot icon28/09/2009
Return made up to 05/09/09; full list of members
dot icon03/07/2009
Accounts for a medium company made up to 2008-12-31
dot icon21/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/10/2008
Return made up to 05/09/08; full list of members
dot icon14/10/2008
Location of register of members
dot icon13/10/2008
Secretary's change of particulars / raymond lomax / 04/06/2008
dot icon13/10/2008
Secretary's change of particulars / raymond lomax / 04/06/2008
dot icon17/07/2008
Accounts for a medium company made up to 2007-12-31
dot icon03/11/2007
Particulars of mortgage/charge
dot icon25/10/2007
New director appointed
dot icon19/09/2007
Return made up to 05/09/07; full list of members
dot icon19/09/2007
Secretary's particulars changed
dot icon17/09/2007
Location of register of members
dot icon28/08/2007
Declaration of satisfaction of mortgage/charge
dot icon28/08/2007
Declaration of satisfaction of mortgage/charge
dot icon20/06/2007
Accounts for a medium company made up to 2006-12-31
dot icon06/10/2006
Accounts for a medium company made up to 2005-12-31
dot icon19/09/2006
Return made up to 05/09/06; full list of members
dot icon19/09/2006
Location of register of members
dot icon09/05/2006
Resolutions
dot icon09/05/2006
Resolutions
dot icon09/05/2006
Resolutions
dot icon09/05/2006
Resolutions
dot icon09/05/2006
Resolutions
dot icon26/10/2005
Director's particulars changed
dot icon10/10/2005
Return made up to 05/09/05; full list of members
dot icon11/08/2005
Accounts for a medium company made up to 2004-12-31
dot icon30/09/2004
New director appointed
dot icon30/09/2004
New director appointed
dot icon10/09/2004
Return made up to 05/09/04; full list of members
dot icon16/08/2004
Accounts for a medium company made up to 2003-12-31
dot icon07/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon06/10/2003
Return made up to 05/09/03; full list of members
dot icon29/10/2002
Return made up to 05/09/02; full list of members
dot icon14/07/2002
Accounts for a medium company made up to 2001-12-31
dot icon21/09/2001
Return made up to 05/09/01; full list of members
dot icon15/08/2001
Accounts for a medium company made up to 2000-12-31
dot icon14/09/2000
Return made up to 05/09/00; full list of members
dot icon16/08/2000
Full accounts made up to 1999-12-31
dot icon06/10/1999
Registered office changed on 06/10/99 from: 81 high street runcorn cheshire WA7 1AD
dot icon06/10/1999
Return made up to 05/09/99; full list of members
dot icon23/07/1999
Full accounts made up to 1998-12-31
dot icon06/10/1998
Return made up to 05/09/98; no change of members
dot icon21/07/1998
Full accounts made up to 1997-12-31
dot icon22/09/1997
Return made up to 05/09/97; no change of members
dot icon11/09/1997
Accounts for a medium company made up to 1996-12-31
dot icon29/10/1996
Return made up to 05/09/96; full list of members
dot icon15/07/1996
Accounts for a medium company made up to 1995-12-31
dot icon25/09/1995
Return made up to 05/09/95; no change of members
dot icon22/09/1995
Accounts for a small company made up to 1994-12-31
dot icon14/07/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Accounts for a medium company made up to 1993-12-31
dot icon19/09/1994
Return made up to 05/09/94; no change of members
dot icon15/09/1993
Return made up to 05/09/93; full list of members
dot icon28/06/1993
Accounts for a medium company made up to 1992-12-31
dot icon22/10/1992
Accounts for a medium company made up to 1991-12-31
dot icon29/09/1992
Return made up to 05/09/92; no change of members
dot icon24/09/1991
Accounts for a medium company made up to 1990-12-31
dot icon24/09/1991
Return made up to 05/09/91; no change of members
dot icon07/09/1990
Accounts for a small company made up to 1989-12-31
dot icon07/09/1990
Return made up to 05/09/90; full list of members
dot icon18/08/1989
Accounts for a small company made up to 1988-12-31
dot icon18/08/1989
Return made up to 10/08/89; full list of members
dot icon10/01/1989
Wd 13/12/88 ad 05/12/88--------- £ si 9910@1=9910 £ ic 11/9921
dot icon09/11/1988
Accounts for a small company made up to 1987-12-31
dot icon09/11/1988
Return made up to 28/10/88; full list of members
dot icon29/01/1988
Nc inc already adjusted
dot icon29/01/1988
Resolutions
dot icon20/01/1988
Accounts for a small company made up to 1986-12-31
dot icon20/01/1988
Return made up to 11/12/87; full list of members
dot icon19/01/1988
Secretary resigned;new secretary appointed
dot icon01/09/1987
Secretary resigned;new secretary appointed
dot icon24/03/1987
Accounts for a small company made up to 1985-12-31
dot icon24/03/1987
Return made up to 25/10/86; full list of members
dot icon14/11/1980
Memorandum and Articles of Association
dot icon13/10/1980
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Full
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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

495
L M ENTERPRISES LTDUnit 22 Cariocca Business Park, 2 Sawley Road, Manchester M40 8BB
Dissolved

Category:

Mixed farming

Comp. code:

10698550

Reg. date:

30/03/2017

Turnover:

-

No. of employees:

100
HOOK NORTON CROP CONSULTANCY LIMITEDBri Business Recovery And Insolvency, 100 St James Road, Northampton NN5 5LF
Dissolved

Category:

Support activities for crop production

Comp. code:

04705566

Reg. date:

20/03/2003

Turnover:

-

No. of employees:

100
BIONATIVA LTDAllen House, 1, Westmead Road, Sutton, Surrey SM1 4LA
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

10722536

Reg. date:

12/04/2017

Turnover:

-

No. of employees:

100
BLEIKER'S SMOKE HOUSE LIMITEDFirst Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX
Dissolved

Category:

Processing and preserving of fish crustaceans and molluscs

Comp. code:

02795468

Reg. date:

03/03/1993

Turnover:

-

No. of employees:

121
DEARNE RESIDENTIAL LTD67 Westow Street Upper Norwood, London SE19 3RW
Dissolved

Category:

Printing n.e.c.

Comp. code:

10571272

Reg. date:

18/01/2017

Turnover:

-

No. of employees:

121

Description

copy info iconCopy

About CLOVEMEAD LIMITED

CLOVEMEAD LIMITED is an(a) Dissolved company incorporated on 13/10/1980 with the registered office located at 16 Oxford Court, Bishopsgate, Manchester M2 3WQ. 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 CLOVEMEAD LIMITED?

toggle

CLOVEMEAD LIMITED is currently Dissolved. It was registered on 13/10/1980 and dissolved on 20/04/2023.

Where is CLOVEMEAD LIMITED located?

toggle

CLOVEMEAD LIMITED is registered at 16 Oxford Court, Bishopsgate, Manchester M2 3WQ.

What does CLOVEMEAD LIMITED do?

toggle

CLOVEMEAD LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CLOVEMEAD LIMITED?

toggle

The latest filing was on 20/04/2023: Final Gazette dissolved following liquidation.