Company Information for CLEGG & COMPANY LIMITED
100 ST. JAMES ROAD, NORTHAMPTON, NN5 5LF,
|
Company Registration Number
02887467
Private Limited Company
Liquidation |
Company Name | |
---|---|
CLEGG & COMPANY LIMITED | |
Legal Registered Office | |
100 ST. JAMES ROAD NORTHAMPTON NN5 5LF Other companies in HA6 | |
Company Number | 02887467 | |
---|---|---|
Company ID Number | 02887467 | |
Date formed | 1994-01-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 09/01/2016 | |
Return next due | 06/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 13:56:50 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DUNCAN ROBERT HAROLD CLEGG |
||
EDWARD MARCUS JAMES CLEGG |
||
JENNIFER MARY CLEGG |
||
ROBERT DUNCAN CLEGG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHT SECRETARIES LIMITED |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/04/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 18 THE FAIRWAY NORTHWOOD MIDDLESEX HA6 3DY | |
4.70 | DECLARATION OF SOLVENCY | |
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 | |
AA | 31/12/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/06/2016 TO 31/12/2016 | |
AA01 | PREVEXT FROM 30/06/2016 TO 31/12/2016 | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/01/16 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/01/15 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY CLEGG / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MARCUS JAMES CLEGG / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ROBERT HAROLD CLEGG / 01/01/2012 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/01/13 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/01/12 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DUNCAN CLEGG / 01/01/2010 | |
AR01 | 09/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DUNCAN CLEGG / 30/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ROBERT HAROLD CLEGG / 03/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY CLEGG / 03/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MARCUS JAMES CLEGG / 03/11/2009 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CLEGG / 01/01/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CLEGG / 01/01/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLEGG / 01/01/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN CLEGG / 01/01/2008 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
AA | 30/06/06 TOTAL EXEMPTION SMALL | |
AA | 30/06/05 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 3 SHELDON SQUARE LONDON W2 6PS | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363a | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363a | RETURN MADE UP TO 13/01/05; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363a | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/01/03; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 17/01/03 FROM: SCEPTRE HOUSE 169-173 REGENT STREET LONDON W1R 8DD | |
363a | RETURN MADE UP TO 13/01/02; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00 | |
363a | RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/01/99 | |
363s | RETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
287 | REGISTERED OFFICE CHANGED ON 06/04/98 FROM: 90 TOTTENHAM COURT ROAD LONDON W1P 0AA | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363a | RETURN MADE UP TO 13/01/97; FULL LIST OF MEMBERS | |
363x | RETURN MADE UP TO 13/01/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
Notices to Creditors | 2017-04-13 |
Appointment of Liquidators | 2017-04-13 |
Resolutions for Winding-up | 2017-04-13 |
Proposal to Strike Off | 2009-08-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due Within One Year | 2012-07-01 | £ 86,521 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 81,625 |
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 CLEGG & COMPANY LIMITED
Called Up Share Capital | 2012-07-01 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 1,000 |
Cash Bank In Hand | 2012-07-01 | £ 579 |
Cash Bank In Hand | 2011-07-01 | £ 484 |
Current Assets | 2012-07-01 | £ 22,507 |
Current Assets | 2011-07-01 | £ 36,912 |
Fixed Assets | 2012-07-01 | £ 144,584 |
Fixed Assets | 2011-07-01 | £ 145,759 |
Shareholder Funds | 2012-07-01 | £ 80,570 |
Shareholder Funds | 2011-07-01 | £ 101,046 |
Stocks Inventory | 2012-07-01 | £ 21,928 |
Stocks Inventory | 2011-07-01 | £ 21,928 |
Tangible Fixed Assets | 2012-07-01 | £ 144,584 |
Tangible Fixed Assets | 2011-07-01 | £ 145,759 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CLEGG & COMPANY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CLEGG & COMPANY LIMITED | Event Date | 2017-04-07 |
Notice is hereby given that Thomas Edward Guthrie and Peter John Windatt of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF were appointed joint liquidators of the above Company by the members on 3 April 2017. Notice is also hereby given that the creditors of the above named company are required on or before 02 May 2017 to send their names and addresses with particulars of their debt to the undersigned Thomas Edward Guthrie and Peter John Windatt of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF the Joint Liquidators of the said Company and, if so required, by notice in writing by the said Joint Liquidators, to prove their debts and claims at such time and place as shall be specified in such notice or, in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be, paid in full. Office Holder details: Peter John Windatt , (IP No. 8611) and Thomas Edward Guthrie , (IP No. 15012) both of BRI Business Recovery and Insolvency , 100 St James Road, Northampton, NN5 5LF . For further details contact: Joe Carroll, Tel: 01908 317387 Ag HF11046 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CLEGG & COMPANY LIMITED | Event Date | 2017-04-03 |
Peter John Windatt , (IP No. 8611) and Thomas Edward Guthrie , (IP No. 15012) both of BRI Business Recovery and Insolvency , 100 St James Road, Northampton, NN5 5LF . : For further details contact: Joe Carroll, Tel: 01908 317387 Ag HF11046 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CLEGG & COMPANY LIMITED | Event Date | 2017-04-03 |
At a General Meeting of the Members of the above named Company, duly convened and held at Covertside, Drapers Lane, Hasfield, Gloucester, GL19 4LJ, on 03 April 2017 , the following Special Resolutions were duly passed: That the Company be wound up voluntarily and that Peter John Windatt , (IP No. 8611) and Thomas Edward Guthrie , (IP No. 15012) both of BRI Business Recovery and Insolvency , 100 St James Road, Northampton, NN5 5LF be and they are hereby appointed Joint Liquidators for the purposes of the winding up and that they may act jointly and severally. For further details contact: Joe Carroll, Tel: 01908 317387 Ag HF11046 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CLEGG & COMPANY LIMITED | Event Date | 2009-08-04 |
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. |