CLOVER GROUP P.L.C.

Register to unlock more data on OkredoRegister

CLOVER GROUP P.L.C.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02146361

Incorporation date

12/07/1987

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Bede Village, Hospital Lane, Goodyers End, Bedworth Warwickshire CV12 0PBCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1987)
dot icon17/07/1996
Administrator's abstract of receipts and payments
dot icon03/01/1996
Administrator's abstract of receipts and payments
dot icon23/10/1995
Notice of order of court to wind up.
dot icon23/10/1995
Order of court to wind up
dot icon23/10/1995
Notice of discharge of Administration Order
dot icon14/06/1995
Administrator's abstract of receipts and payments
dot icon10/02/1995
Administrator's abstract of receipts and payments
dot icon10/10/1994
Administrator's abstract of receipts and payments
dot icon13/06/1994
Administrator's abstract of receipts and payments
dot icon26/08/1993
Administrator's abstract of receipts and payments
dot icon26/08/1993
Administrator's abstract of receipts and payments
dot icon22/10/1992
Administrator's abstract of receipts and payments
dot icon22/10/1992
Administrator's abstract of receipts and payments
dot icon22/10/1992
Administrator's abstract of receipts and payments
dot icon21/02/1992
Particulars of mortgage/charge
dot icon16/12/1991
Administrator's abstract of receipts and payments
dot icon11/03/1991
Declaration of satisfaction of mortgage/charge
dot icon11/03/1991
Declaration of satisfaction of mortgage/charge
dot icon11/03/1991
Declaration of satisfaction of mortgage/charge
dot icon11/03/1991
Declaration of satisfaction of mortgage/charge
dot icon11/03/1991
Declaration of satisfaction of mortgage/charge
dot icon11/03/1991
Declaration of satisfaction of mortgage/charge
dot icon11/03/1991
Declaration of satisfaction of mortgage/charge
dot icon27/02/1991
Notice of result of meeting of creditors
dot icon17/09/1990
Registered office changed on 17/09/90 from: 43 temple row birmingham B2 5JT
dot icon03/07/1990
Administration Order
dot icon04/06/1990
Notice of Administration Order
dot icon24/05/1990
Registered office changed on 24/05/90 from: 16 cross street leamington spa CV32 4PX
dot icon02/01/1990
Particulars of mortgage/charge
dot icon07/12/1989
Particulars of contract relating to shares
dot icon07/12/1989
Ad 27/10/89--------- £ si 5000@1
dot icon06/12/1989
Ad 27/10/89--------- premium £ si 5000@1=5000 £ ic 50000/55000
dot icon23/11/1989
Particulars of mortgage/charge
dot icon09/10/1989
Particulars of mortgage/charge
dot icon29/09/1989
Particulars of mortgage/charge
dot icon14/09/1989
New director appointed
dot icon14/09/1989
Secretary resigned;new secretary appointed
dot icon14/09/1989
New director appointed
dot icon08/08/1989
Particulars of mortgage/charge
dot icon04/08/1989
Full accounts made up to 1988-10-31
dot icon26/06/1989
Certificate of change of name
dot icon26/06/1989
Particulars of contract relating to shares
dot icon26/06/1989
Wd 21/06/89 ad 23/05/89--------- £ si 49900@1=49900 £ ic 100/50000
dot icon26/06/1989
Nc inc already adjusted
dot icon26/06/1989
Resolutions
dot icon26/06/1989
Resolutions
dot icon24/06/1989
Particulars of mortgage/charge
dot icon21/06/1989
Certificate of re-registration from Private to Public Limited Company
dot icon21/06/1989
Resolutions
dot icon15/06/1989
Particulars of mortgage/charge
dot icon09/06/1989
Particulars of mortgage/charge
dot icon27/05/1989
Declaration on reregistration from private to PLC
dot icon27/05/1989
Auditor's report
dot icon27/05/1989
Balance Sheet
dot icon27/05/1989
Auditor's statement
dot icon27/05/1989
Re-registration of Memorandum and Articles
dot icon27/05/1989
Application for reregistration from private to PLC
dot icon12/05/1989
Particulars of mortgage/charge
dot icon05/05/1989
Particulars of mortgage/charge
dot icon28/04/1989
Particulars of mortgage/charge
dot icon16/03/1989
Particulars of mortgage/charge
dot icon16/03/1989
Particulars of mortgage/charge
dot icon14/03/1989
Particulars of mortgage/charge
dot icon28/02/1989
Particulars of mortgage/charge
dot icon27/02/1989
Particulars of mortgage/charge
dot icon21/02/1989
Particulars of mortgage/charge
dot icon21/02/1989
Particulars of mortgage/charge
dot icon09/02/1989
Return made up to 15/01/89; full list of members
dot icon16/08/1988
Particulars of mortgage/charge
dot icon16/08/1988
Particulars of mortgage/charge
dot icon26/01/1988
Particulars of mortgage/charge
dot icon09/12/1987
Particulars of mortgage/charge
dot icon09/12/1987
Particulars of mortgage/charge
dot icon09/12/1987
Particulars of mortgage/charge
dot icon09/12/1987
Particulars of mortgage/charge
dot icon09/12/1987
Particulars of mortgage/charge
dot icon06/12/1987
Particulars of mortgage/charge
dot icon02/10/1987
Particulars of mortgage/charge
dot icon19/08/1987
Accounting reference date notified as 31/10
dot icon12/08/1987
Resolutions
dot icon12/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/08/1987
Registered office changed on 12/08/87 from: temple house 20 holywell row london EC2A
dot icon13/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/1988
dot iconNext confirmation date
14/01/2017
dot iconNext due date
11/02/1990
dot iconLast change occurred
30/10/1988

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/10/1988
dot iconNext account date
30/10/1991
dot iconNext due on
30/05/1990
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

0

No officers data available.

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 CLOVER GROUP P.L.C.

CLOVER GROUP P.L.C. is an(a) Liquidation company incorporated on 12/07/1987 with the registered office located at Bede Village, Hospital Lane, Goodyers End, Bedworth Warwickshire CV12 0PB. 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 CLOVER GROUP P.L.C.?

toggle

CLOVER GROUP P.L.C. is currently Liquidation. It was registered on 12/07/1987 .

Where is CLOVER GROUP P.L.C. located?

toggle

CLOVER GROUP P.L.C. is registered at Bede Village, Hospital Lane, Goodyers End, Bedworth Warwickshire CV12 0PB.

What is the latest filing for CLOVER GROUP P.L.C.?

toggle

The latest filing was on 17/07/1996: Administrator's abstract of receipts and payments.