Company Information for CLEMGATE LIMITED
26-28 GOODALL STREET, WALSALL, WEST MIDLANDS, WS1 1QL,
|
Company Registration Number
02223905
Private Limited Company
Liquidation |
Company Name | |
---|---|
CLEMGATE LIMITED | |
Legal Registered Office | |
26-28 GOODALL STREET WALSALL WEST MIDLANDS WS1 1QL Other companies in WV8 | |
Company Number | 02223905 | |
---|---|---|
Company ID Number | 02223905 | |
Date formed | 1988-02-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 29/09/2015 | |
Return next due | 27/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 05:05:41 |
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. |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 5 LANE GREEN SHOPPING PARADE DUCK LANE CODSALL WOLVERHAMPTON WEST MIDLANDS WV8 1JA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/09/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/09/14 FULL LIST | |
LATEST SOC | 15/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/09/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/12 FULL LIST | |
AR01 | 29/09/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID HENRY RAYBOULD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRANVILLE RAYBOULD / 01/10/2009 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 139 DUDLEY RD BRIERLEY HILL WEST MIDLANDS DY5 1HD | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/09/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 29/09/96; NO CHANGE OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 29/09/95; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 29/09/94; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/10/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/12/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
363b | RETURN MADE UP TO 11/12/91; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
363 | RETURN MADE UP TO 11/12/90; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/89 | |
363 | RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS | |
PUC 2 | WD 12/10/88 AD 14/09/88--------- £ SI 98@1=98 £ IC 2/100 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
Appointmen | 2017-05-02 |
Resolution | 2017-05-02 |
Meetings of Creditors | 2017-04-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.63 | 9 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
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 CLEMGATE LIMITED
The top companies supplying to UK government with the same SIC code (47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores) as CLEMGATE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CLEMGATE LIMITED | Event Date | 2017-04-25 |
Liquidator's name and address: Timothy Frank Corfield (IP No. 8202 ) of Griffin & King , 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL : For further details contact: Timothy Frank Corfield, Email: enquiries@griffinandking.co.uk or telephone 01922 722205 . Ag HF11966 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CLEMGATE LIMITED | Event Date | 2017-04-25 |
At a Special General Meeting of the above-named Company, duly convened, and held at Griffin & King, 26-28 Goodall Street, Walsall, West Midlands WS1 1QL on 25 April 2017 , the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Timothy Frank Corfield (IP No. 8202 ) of Griffin & King , 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL be and he is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Timothy Frank Corfield, Email: enquiries@griffinandking.co.uk or telephone 01922 722205 . Ag HF11966 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CLEMGATE LIMITED | Event Date | 2017-04-05 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Griffin & King, 26/28 Goodall Street, Walsall, WS1 1QL on 25 April 2017 at 12.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Timothy Frank Corfield of Griffin & King , 26/28 Goodall Street, Walsall, WS1 1QL , is qualified to act as an insolvency practitioner in relation to the above. A list of names and addresses of the company creditors may be inspected, free of charge at the offices of Griffin & King, 26-28 Goodall Street, Walsall, WS1 1QL on the two business days before the date on which the meeting is to be held. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) ensure that their proxy form and statement of claim is received at 26-28 Goodall Street, Walsall, WS1 1QL not later than 12.00 noon on the business day before the meeting is to be held. Secured creditors can only vote for the balance of their debt that will not be recovered by enforcement of their security, unless they agree not to enforce their security. Further details: Timothy Frank Corfield (IP No 8202), Email: enquiries@griffinandking.co.uk, Tel: 01922 722205. Ag HF10798 | |||
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. |