Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director Name | Richard Mark West |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2014(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 11 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Mr Gordon Frederick Billage |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Well Lane Galleywood Chelmsford Essex CM2 8QZ |
Secretary Name | Alan George Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Role | SAD |
Correspondence Address | 10 Aintree Crescent Barkingside Essex IG6 2HD |
Secretary Name | Mr Roger Graham Raffell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 7 months (resigned 20 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Mr Richard Antony Barber |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(9 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 August 2014) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | clifford-thames.com |
---|
Registered Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Chelmer Village and Beaulieu Park |
Built Up Area | Chelmsford |
2 at £1 | Clifford Thames (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 August 2005 | Delivered on: 8 September 2005 Satisfied on: 13 April 2013 Persons entitled: Fortis Bank Sa-Nv UK Branch Classification: Multilateral guarantee Secured details: All monies due or to become due by any of the customers to the chargee on any account whatsoever. Particulars: Charge over all its stocks shares and other marketable or other securities. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 March 2000 | Delivered on: 5 April 2000 Satisfied on: 5 October 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
21 August 1995 | Delivered on: 30 August 1995 Satisfied on: 7 December 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2017 | Application to strike the company off the register (3 pages) |
12 January 2017 | Application to strike the company off the register (3 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
23 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
10 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
2 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
11 September 2014 | Appointment of Richard Mark West as a director on 20 August 2014 (3 pages) |
11 September 2014 | Statement of company's objects (2 pages) |
11 September 2014 | Resolutions
|
11 September 2014 | Resolutions
|
11 September 2014 | Termination of appointment of Richard Antony Barber as a director on 20 August 2014 (2 pages) |
11 September 2014 | Appointment of Richard Mark West as a director on 20 August 2014 (3 pages) |
11 September 2014 | Statement of company's objects (2 pages) |
11 September 2014 | Termination of appointment of Richard Antony Barber as a director on 20 August 2014 (2 pages) |
11 September 2014 | Termination of appointment of Roger Graham Raffell as a secretary on 20 August 2014 (2 pages) |
11 September 2014 | Termination of appointment of Roger Graham Raffell as a secretary on 20 August 2014 (2 pages) |
11 September 2014 | Appointment of Mr Calvin Stuart Barnett as a director on 20 August 2014 (3 pages) |
11 September 2014 | Appointment of Mr Calvin Stuart Barnett as a director on 20 August 2014 (3 pages) |
19 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
24 October 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
24 October 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
13 April 2013 | Satisfaction of charge 3 in full (3 pages) |
13 April 2013 | Satisfaction of charge 3 in full (3 pages) |
16 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
16 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
15 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
11 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (3 pages) |
26 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Secretary's details changed for Mr Roger Graham Raffell on 26 November 2009 (1 page) |
26 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Director's details changed for Richard Antony Barber on 26 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Mr Roger Graham Raffell on 26 November 2009 (1 page) |
26 November 2009 | Director's details changed for Richard Antony Barber on 26 November 2009 (2 pages) |
22 September 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
22 September 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
27 November 2008 | Return made up to 09/11/08; full list of members (3 pages) |
27 November 2008 | Return made up to 09/11/08; full list of members (3 pages) |
19 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
19 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
13 December 2007 | Return made up to 09/11/07; full list of members (2 pages) |
13 December 2007 | Return made up to 09/11/07; full list of members (2 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
6 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
22 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
23 November 2006 | Return made up to 09/11/06; full list of members (2 pages) |
23 November 2006 | Return made up to 09/11/06; full list of members (2 pages) |
27 March 2006 | Full accounts made up to 31 March 2005 (12 pages) |
27 March 2006 | Full accounts made up to 31 March 2005 (12 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2005 | Return made up to 09/11/05; full list of members (2 pages) |
25 November 2005 | Return made up to 09/11/05; full list of members (2 pages) |
24 November 2005 | Secretary's particulars changed (1 page) |
24 November 2005 | Secretary's particulars changed (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
21 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Return made up to 09/11/04; full list of members (6 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | Return made up to 09/11/04; full list of members (6 pages) |
1 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
1 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
5 December 2003 | Return made up to 09/11/03; full list of members (6 pages) |
5 December 2003 | Return made up to 09/11/03; full list of members (6 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
17 December 2002 | Return made up to 09/11/02; full list of members (6 pages) |
17 December 2002 | Return made up to 09/11/02; full list of members (6 pages) |
21 February 2002 | Return made up to 09/11/01; full list of members (6 pages) |
21 February 2002 | Return made up to 09/11/01; full list of members (6 pages) |
2 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
2 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
29 March 2001 | Return made up to 09/11/00; full list of members
|
29 March 2001 | Return made up to 09/11/00; full list of members
|
29 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
29 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
15 May 2000 | Return made up to 09/11/99; full list of members
|
15 May 2000 | Return made up to 09/11/99; full list of members
|
5 April 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
13 November 1998 | Return made up to 09/11/98; full list of members
|
13 November 1998 | Return made up to 09/11/98; full list of members
|
13 November 1998 | Registered office changed on 13/11/98 from: prospect house prospect way hutton brentwood essex CM13 1XD (1 page) |
13 November 1998 | Registered office changed on 13/11/98 from: prospect house prospect way hutton brentwood essex CM13 1XD (1 page) |
9 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
30 August 1996 | Return made up to 12/06/96; full list of members (6 pages) |
30 August 1996 | Return made up to 12/06/96; full list of members (6 pages) |
11 February 1996 | Accounting reference date notified as 31/03 (1 page) |
11 February 1996 | Accounting reference date notified as 31/03 (1 page) |
27 December 1995 | Secretary resigned (2 pages) |
27 December 1995 | New secretary appointed (2 pages) |
27 December 1995 | New secretary appointed (2 pages) |
27 December 1995 | Secretary resigned (2 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: prospect house prospect way hutton brentwood essex CM13 1XD (1 page) |
9 November 1995 | Registered office changed on 09/11/95 from: prospect house prospect way hutton brentwood essex CM13 1XD (1 page) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
12 June 1995 | Incorporation (16 pages) |
12 June 1995 | Incorporation (16 pages) |