Liquidation
Company Information for CLACTON LAND LIMITED
TOWNSHEND HOUSE, CROWN ROAD, CROWN ROAD, NORWICH, NR1 3DT,
|
Company Registration Number
00613401
Private Limited Company
Liquidation |
Company Name | |
---|---|
CLACTON LAND LIMITED | |
Legal Registered Office | |
TOWNSHEND HOUSE CROWN ROAD CROWN ROAD NORWICH NR1 3DT Other companies in CO15 | |
Company Number | 00613401 | |
---|---|---|
Company ID Number | 00613401 | |
Date formed | 1958-10-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2015-10-30 | |
Return next due | 2016-11-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-11-07 12:59:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CLACTON LANDSCAPES LTD | 112-114 OXFORD ROAD 112-114 OXFORD ROAD CLACTON-ON-SEA CO15 3TH | Active | Company formed on the 2017-08-31 |
Officer | Role | Date Appointed |
---|---|---|
IVAN PAUL WIGGINS |
||
CHRISTOPHER JOHN WIGGINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN BERTRAM WIGGINS |
Company Secretary | ||
ALAN BERTRAM WIGGINS |
Director | ||
BRIAN EDWARD WIGGINS |
Company Secretary | ||
BRIAN EDWARD WIGGINS |
Director | ||
GEOFFREY ALFRED WIGGINS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
B.A.WIGGINS LIMITED | Company Secretary | 2006-11-01 | CURRENT | 1958-04-02 | Liquidation | |
B.A.WIGGINS LIMITED | Director | 1991-04-30 | CURRENT | 1958-04-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/16 FROM 82 Station Road Clacton on Sea Essex CO15 1SP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 2256 | |
AR01 | 30/10/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BERTRAM WIGGINS | |
TM02 | Termination of appointment of Alan Bertram Wiggins on 2015-07-13 | |
RES13 | SALE BY THE CO OF FREEHOLD LAND 05/07/2015 | |
RES13 | SALE BY THE CO OF FREEHOLD LAND 05/07/2015 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 2256 | |
AR01 | 30/10/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ALAN BERTRAM WIGGINS on 2014-11-01 | |
CH01 | Director's details changed for Mr Alan Bertram Wiggins on 2014-11-01 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 2256 | |
AR01 | 30/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/10/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR IVAN PAUL WIGGINS on 2011-11-08 | |
SH03 | Purchase of own shares | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BERTRAM WIGGINS / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WIGGINS / 30/10/2009 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 19/08/04 FROM: 55 CROWN STREET BRENTWOOD ESSEX CM14 4BD | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS |
Resolutions for Winding-up | 2016-08-30 |
Appointment of Liquidators | 2016-08-30 |
Notices to Creditors | 2016-08-30 |
Total # Mortgages/Charges | 24 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 22 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | LOMBARD NORTH CENTRAL LTD | |
LEGAL CHARGE | Satisfied | LOMBARD NORTH CENTRAL LTD | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | OLD BROAD STREET SECURITIES | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | UDT FINANCE LTD | |
LEGAL CHARGE | Satisfied | EUROPEAN INVESTMENT TRUST LTD | |
LEGAL CHARGE | Satisfied | EUROPEAN INVESTMENT TRUST LTD | |
MORTGAGE | Satisfied | TRUSTEE DEVELOPMENTS LTD | |
LEGAL CHARGE | Satisfied | NORTH CENRAL FINANCE ( LONDON ) LTD. | |
MORTGAGE | Satisfied | NATIONAL PROVINCIAL BANK LIMITED | |
MORTGAGE | Satisfied | NATIONAL PROVINCIAL BANK LIMITED | |
MORTGAGE | Satisfied | PHOENIX ASSURANCE COMPANY LTD | |
MORTGAGE | Satisfied | N P BANK LTD |
Creditors Due After One Year | 2013-01-01 | £ 133,000 |
---|---|---|
Creditors Due After One Year | 2012-01-01 | £ 255,945 |
Creditors Due Within One Year | 2013-01-01 | £ 33,920 |
Creditors Due Within One Year | 2012-01-01 | £ 63,317 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLACTON LAND LIMITED
Called Up Share Capital | 2013-01-01 | £ 2,256 |
---|---|---|
Called Up Share Capital | 2012-01-01 | £ 2,226 |
Cash Bank In Hand | 2013-01-01 | £ 293,311 |
Cash Bank In Hand | 2012-01-01 | £ 58,699 |
Current Assets | 2013-01-01 | £ 293,311 |
Current Assets | 2012-01-01 | £ 59,506 |
Debtors | 2012-01-01 | £ 807 |
Fixed Assets | 2013-01-01 | £ 1,597,186 |
Fixed Assets | 2012-01-01 | £ 1,792,255 |
Shareholder Funds | 2013-01-01 | £ 1,723,577 |
Shareholder Funds | 2012-01-01 | £ 1,532,499 |
Tangible Fixed Assets | 2013-01-01 | £ 1,597,186 |
Tangible Fixed Assets | 2012-01-01 | £ 1,792,255 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CLACTON LAND LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CLACTON LAND LIMITED | Event Date | 2016-08-23 |
The above Company was placed into Members Voluntary Liquidation on 22 August 2016 when Chris McKay of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT was appointed Liquidator. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Liquidator of the Company intends making a first and final distribution to creditors. Creditors of the Company are required to prove their debts before 20 September 2016 by sending to Chris McKay of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before 20 September 2016 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Liquidator may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Liquidator intends that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Liquidator shall be distributed to shareholders absolutely. Office Holder details: Chris McKay , (IP No. 009466) of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT . Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT (tel: 01603 877540 fax: 01603 877549 or by email: info@mw-w.com) | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CLACTON LAND LIMITED | Event Date | 2016-08-22 |
Notice is hereby given as required by Section 85(1) of the Insolvency Act 1986, that written resolutions were passed by the members on 22 August 2016 , as a Special Resolution and Ordinary Resolution to wind up the above named Company and appoint a liquidator as follows: That the Company be wound up voluntarily and that Chris McKay , (IP No. 009466) of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT be and he is hereby appointed Liquidator of the Company for the purpose of the voluntary winding up. Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT (tel: 01603 877540 fax: 01603 877549 or by email: info@mw-w.com) | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CLACTON LAND LIMITED | Event Date | 2016-08-22 |
Chris McKay , (IP No. 009466) of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT . : Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT (tel: 01603 877540 fax: 01603 877549 or by email: info@mw-w.com) | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |