CLOVEPARK LIMITED

Register to unlock more data on OkredoRegister

CLOVEPARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04167062

Incorporation date

23/02/2001

Size

Full

Contacts

Registered address

Registered address

1 Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2001)
dot icon05/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon20/05/2025
First Gazette notice for voluntary strike-off
dot icon14/05/2025
Satisfaction of charge 041670620013 in full
dot icon14/05/2025
Satisfaction of charge 041670620017 in full
dot icon14/05/2025
Satisfaction of charge 041670620014 in full
dot icon14/05/2025
Satisfaction of charge 041670620012 in full
dot icon14/05/2025
Satisfaction of charge 041670620016 in full
dot icon14/05/2025
Satisfaction of charge 041670620015 in full
dot icon12/05/2025
Application to strike the company off the register
dot icon06/12/2024
Statement by Directors
dot icon28/11/2024
Resolutions
dot icon28/11/2024
Solvency Statement dated 22/11/24
dot icon28/11/2024
Statement of capital on 2024-11-28
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon04/07/2024
Appointment of Mr David John Egan as a director on 2024-07-04
dot icon18/05/2024
Full accounts made up to 2022-12-31
dot icon26/04/2024
Registration of charge 041670620017, created on 2024-04-23
dot icon24/04/2024
Registration of charge 041670620016, created on 2024-04-23
dot icon18/04/2024
Change of details for Dundee Pikco Limited as a person with significant control on 2024-03-15
dot icon18/04/2024
Change of details for Dundee Pikco Limited as a person with significant control on 2024-03-15
dot icon04/04/2024
Memorandum and Articles of Association
dot icon19/03/2024
Registered office address changed from Forge Lane Killamarsh Sheffield S21 1BA England to 1 Park Row Leeds LS1 5AB on 2024-03-19
dot icon11/03/2024
Termination of appointment of Helen Barrett-Hague as a director on 2024-03-08
dot icon11/03/2024
Termination of appointment of Helen Barrett-Hague as a secretary on 2024-03-08
dot icon05/03/2024
Change of details for Dundee Pikco Limited as a person with significant control on 2023-09-18
dot icon28/02/2024
Confirmation statement made on 2024-02-27 with updates
dot icon20/09/2023
Registered office address changed from Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ England to Forge Lane Killamarsh Sheffield S21 1BA on 2023-09-20
dot icon01/08/2023
Termination of appointment of Simon David Martle as a director on 2023-08-01
dot icon03/11/2022
Full accounts made up to 2021-12-31
dot icon03/09/2022
Registration of charge 041670620015, created on 2022-08-31
dot icon05/07/2022
Registration of charge 041670620014, created on 2022-06-20
dot icon22/03/2022
Full accounts made up to 2020-12-31
dot icon02/03/2022
Confirmation statement made on 2022-02-27 with updates
dot icon01/10/2021
Director's details changed for Mrs Helen Barrett-Hague on 2021-09-29
dot icon30/09/2021
Appointment of Mrs Helen Barrett-Hague as a director on 2021-09-28
dot icon29/09/2021
Termination of appointment of Ian Molyneux as a secretary on 2021-09-28
dot icon28/09/2021
Appointment of Mrs Helen Barrett-Hague as a secretary on 2021-09-28
dot icon28/09/2021
Termination of appointment of Ian Molyneux as a director on 2021-09-28
dot icon14/09/2021
Director's details changed for Mr Simon David Martle on 2021-09-09
dot icon12/08/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon12/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon12/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon23/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon22/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon02/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon10/09/2020
Satisfaction of charge 041670620009 in full
dot icon08/09/2020
Appointment of Mr Simon David Martle as a director on 2020-09-01
dot icon17/03/2020
Appointment of Mr Michael Joseph Quinn as a director on 2020-03-13
dot icon16/03/2020
Termination of appointment of Lisa Marie Oxnard as a director on 2020-03-13
dot icon10/03/2020
Registration of charge 041670620012, created on 2020-03-06
dot icon10/03/2020
Registration of charge 041670620013, created on 2020-03-06
dot icon04/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon02/03/2020
Memorandum and Articles of Association
dot icon02/03/2020
Resolutions
dot icon21/02/2020
Satisfaction of charge 041670620008 in full
dot icon21/02/2020
Satisfaction of charge 041670620011 in full
dot icon02/01/2020
Full accounts made up to 2018-12-31
dot icon25/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon25/04/2019
Change of details for Dundee Pikco Limited as a person with significant control on 2019-03-11
dot icon03/04/2019
Director's details changed for Mrs Lisa Marie Oxnard on 2019-03-11
dot icon01/04/2019
Termination of appointment of Duncan Andrew Hinks as a director on 2019-03-27
dot icon01/04/2019
Secretary's details changed for Ian Molyneux on 2019-03-11
dot icon28/03/2019
Director's details changed for Mr Ian Molyneux on 2019-03-11
dot icon14/03/2019
Confirmation statement made on 2019-02-27 with updates
dot icon12/03/2019
Registered office address changed from Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH England to Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ on 2019-03-12
dot icon18/12/2018
Appointment of Mrs Lisa Marie Oxnard as a director on 2018-12-17
dot icon30/11/2018
Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Burton-on-Trent Staffordshire DE14 2WH to Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH on 2018-11-30
dot icon25/10/2018
Cessation of Leatherbay Limited as a person with significant control on 2018-09-11
dot icon25/10/2018
Notification of Dundee Pikco Limited as a person with significant control on 2018-09-11
dot icon24/10/2018
Statement of capital following an allotment of shares on 2018-09-11
dot icon18/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon13/12/2017
Withdrawal of a person with significant control statement on 2017-12-13
dot icon13/12/2017
Notification of Leatherbay Limited as a person with significant control on 2016-04-06
dot icon03/10/2017
Registration of charge 041670620011, created on 2017-09-27
dot icon11/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon21/11/2016
Director's details changed for Mr Duncan Hinks on 2016-11-21
dot icon27/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/04/2016
Appointment of Mr Ian Molyneux as a director on 2016-03-23
dot icon05/04/2016
Termination of appointment of Michael John Schurch as a director on 2016-03-23
dot icon26/02/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon04/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/06/2015
Director's details changed for Michael John Schurch on 2014-10-13
dot icon29/06/2015
Director's details changed for Michael John Schurch on 2015-01-21
dot icon01/04/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon05/11/2014
Director's details changed for Michael John Schurch on 2014-10-13
dot icon26/09/2014
Full accounts made up to 2013-12-31
dot icon03/09/2014
Director's details changed for Mr Duncan Hinks on 2014-06-30
dot icon03/09/2014
Secretary's details changed for Ian Molyneux on 2014-06-30
dot icon15/04/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon10/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon23/12/2013
Statement of capital on 2013-12-23
dot icon23/12/2013
Statement by directors
dot icon23/12/2013
Solvency statement dated 20/12/13
dot icon23/12/2013
Statement of company's objects
dot icon23/12/2013
Resolutions
dot icon18/07/2013
Full accounts made up to 2012-12-31
dot icon10/07/2013
Director's details changed for Mr Duncan Hinks on 2013-07-05
dot icon09/07/2013
Director's details changed for Mr Duncan Hinks on 2013-07-05
dot icon18/04/2013
Registration of charge 041670620008
dot icon18/04/2013
Registration of charge 041670620009
dot icon18/04/2013
Registration of charge 041670620010
dot icon12/04/2013
Satisfaction of charge 4 in full
dot icon12/04/2013
Satisfaction of charge 7 in full
dot icon12/04/2013
Satisfaction of charge 6 in full
dot icon12/04/2013
Satisfaction of charge 5 in full
dot icon25/02/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon09/08/2012
Full accounts made up to 2011-12-31
dot icon19/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon21/11/2011
Appointment of Duncan Hinks as a director
dot icon14/11/2011
Appointment of Ian Molyneux as a secretary
dot icon14/11/2011
Termination of appointment of Howard Jackson as a director
dot icon14/11/2011
Termination of appointment of William Ellis as a director
dot icon14/11/2011
Termination of appointment of Howard Jackson as a secretary
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon24/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon29/10/2010
Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WR on 2010-10-29
dot icon28/10/2010
Director's details changed for William Michael Ellis on 2010-06-18
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon15/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon03/09/2009
Director's change of particulars / william ellis / 11/08/2009
dot icon24/04/2009
Director appointed william michael ellis
dot icon24/04/2009
Appointment terminated director eric lewis
dot icon02/03/2009
Return made up to 23/02/09; full list of members
dot icon13/10/2008
Registered office changed on 13/10/2008 from 28-30 derby road melbourne derbyshire DE73 8FF
dot icon03/07/2008
Full accounts made up to 2007-12-31
dot icon29/02/2008
Return made up to 23/02/08; full list of members
dot icon16/08/2007
Full accounts made up to 2006-12-31
dot icon02/06/2007
Declaration of assistance for shares acquisition
dot icon02/06/2007
Declaration of assistance for shares acquisition
dot icon02/06/2007
Declaration of assistance for shares acquisition
dot icon02/06/2007
Declaration of assistance for shares acquisition
dot icon02/06/2007
Declaration of assistance for shares acquisition
dot icon02/06/2007
Declaration of assistance for shares acquisition
dot icon02/06/2007
Declaration of assistance for shares acquisition
dot icon02/06/2007
Declaration of assistance for shares acquisition
dot icon02/06/2007
Declaration of assistance for shares acquisition
dot icon02/06/2007
Declaration of assistance for shares acquisition
dot icon02/06/2007
Declaration of assistance for shares acquisition
dot icon02/06/2007
Declaration of assistance for shares acquisition
dot icon02/06/2007
Declaration of assistance for shares acquisition
dot icon02/06/2007
Declaration of assistance for shares acquisition
dot icon02/06/2007
Declaration of assistance for shares acquisition
dot icon02/06/2007
Declaration of assistance for shares acquisition
dot icon02/06/2007
Declaration of assistance for shares acquisition
dot icon02/06/2007
Declaration of assistance for shares acquisition
dot icon02/06/2007
Declaration of assistance for shares acquisition
dot icon02/06/2007
Declaration of assistance for shares acquisition
dot icon02/06/2007
Declaration of assistance for shares acquisition
dot icon02/06/2007
Declaration of assistance for shares acquisition
dot icon02/06/2007
Declaration of assistance for shares acquisition
dot icon02/06/2007
Declaration of assistance for shares acquisition
dot icon02/06/2007
Declaration of assistance for shares acquisition
dot icon02/06/2007
Declaration of assistance for shares acquisition
dot icon02/06/2007
Declaration of assistance for shares acquisition
dot icon02/06/2007
Declaration of assistance for shares acquisition
dot icon02/06/2007
Resolutions
dot icon02/06/2007
Declaration of assistance for shares acquisition
dot icon02/06/2007
Declaration of assistance for shares acquisition
dot icon01/06/2007
Particulars of mortgage/charge
dot icon01/06/2007
Declaration of satisfaction of mortgage/charge
dot icon01/06/2007
Particulars of mortgage/charge
dot icon01/06/2007
Particulars of mortgage/charge
dot icon23/05/2007
Particulars of mortgage/charge
dot icon24/03/2007
Declaration of satisfaction of mortgage/charge
dot icon24/03/2007
Declaration of satisfaction of mortgage/charge
dot icon23/03/2007
Return made up to 23/02/07; full list of members
dot icon25/10/2006
Full accounts made up to 2005-12-31
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Resolutions
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon16/05/2006
Particulars of mortgage/charge
dot icon21/03/2006
Return made up to 23/02/06; full list of members
dot icon29/11/2005
Registered office changed on 29/11/05 from: doncasters LIMITED 28-30 derby road melbourne derbyshire DE73 1FF
dot icon21/09/2005
Full accounts made up to 2004-12-31
dot icon11/03/2005
Return made up to 23/02/05; full list of members
dot icon27/01/2005
New director appointed
dot icon05/01/2005
Director resigned
dot icon16/08/2004
Full accounts made up to 2003-12-31
dot icon10/08/2004
New director appointed
dot icon15/05/2004
Director resigned
dot icon15/05/2004
Director resigned
dot icon02/03/2004
Return made up to 23/02/04; full list of members
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon12/03/2003
Return made up to 23/02/03; full list of members
dot icon28/11/2002
New director appointed
dot icon15/10/2002
Secretary's particulars changed
dot icon09/08/2002
Full accounts made up to 2001-12-31
dot icon16/05/2002
Return made up to 23/02/02; full list of members
dot icon22/02/2002
Secretary resigned
dot icon22/02/2002
New secretary appointed
dot icon14/12/2001
New secretary appointed
dot icon14/12/2001
Secretary resigned
dot icon21/09/2001
Certificate of change of name
dot icon14/09/2001
Certificate of change of name
dot icon28/08/2001
Particulars of mortgage/charge
dot icon28/08/2001
New director appointed
dot icon30/07/2001
Resolutions
dot icon30/07/2001
Registered office changed on 30/07/01 from: cbxii 382-390 midsummer boulevard central milton keynes MK9 2RG
dot icon16/07/2001
Director resigned
dot icon16/07/2001
New director appointed
dot icon25/05/2001
Memorandum and Articles of Association
dot icon25/05/2001
Resolutions
dot icon25/05/2001
Ad 28/04/01--------- £ si 1799999@1=1799999 £ ic 1/1800000
dot icon25/05/2001
Resolutions
dot icon25/05/2001
Resolutions
dot icon25/05/2001
£ nc 100/1800000 28/04/01
dot icon09/05/2001
Particulars of mortgage/charge
dot icon04/05/2001
Registered office changed on 04/05/01 from: 55 colmore row birmingham west midlands B3 2AS
dot icon27/04/2001
New director appointed
dot icon25/04/2001
Secretary resigned
dot icon25/04/2001
Director resigned
dot icon25/04/2001
Director resigned
dot icon25/04/2001
New secretary appointed;new director appointed
dot icon25/04/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon25/04/2001
Registered office changed on 25/04/01 from: 200 aldersgate street london EC1A 4JJ
dot icon23/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregson, Henry William
Director
17/04/2001 - 26/02/2004
51
Martle, Simon David
Director
01/09/2020 - 01/08/2023
193
Barrett-Hague, Helen
Director
28/09/2021 - 08/03/2024
47
Aston, Stephen Mark
Director
11/11/2002 - 06/12/2004
64
Quinn, Michael Joseph
Director
13/03/2020 - Present
55

Persons with Significant Control

2
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 CLOVEPARK LIMITED

CLOVEPARK LIMITED is an(a) Dissolved company incorporated on 23/02/2001 with the registered office located at 1 Park Row, Leeds LS1 5AB. 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 CLOVEPARK LIMITED?

toggle

CLOVEPARK LIMITED is currently Dissolved. It was registered on 23/02/2001 and dissolved on 05/08/2025.

Where is CLOVEPARK LIMITED located?

toggle

CLOVEPARK LIMITED is registered at 1 Park Row, Leeds LS1 5AB.

What does CLOVEPARK LIMITED do?

toggle

CLOVEPARK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLOVEPARK LIMITED?

toggle

The latest filing was on 05/08/2025: Final Gazette dissolved via voluntary strike-off.