Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLAREVILLE CAPITAL LIMITED
Company Information for

CLAREVILLE CAPITAL LIMITED

HERSCHEL HOUSE, 58 HERSCHEL STREET, SLOUGH, SL1 1PG,
Company Registration Number
03127042
Private Limited Company
Liquidation

Company Overview

About Clareville Capital Ltd
CLAREVILLE CAPITAL LIMITED was founded on 1995-11-16 and has its registered office in Slough. The organisation's status is listed as "Liquidation". Clareville Capital Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLAREVILLE CAPITAL LIMITED
 
Legal Registered Office
HERSCHEL HOUSE
58 HERSCHEL STREET
SLOUGH
SL1 1PG
Other companies in SW1X
 
Filing Information
Company Number 03127042
Company ID Number 03127042
Date formed 1995-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-08-12 14:25:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAREVILLE CAPITAL LIMITED
Is this data useful to you?
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.
Companies with same name CLAREVILLE CAPITAL LIMITED
The following companies were found which have the same name as CLAREVILLE CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLAREVILLE CAPITAL PARTNERS LLP 121 FIRST FLOOR SLOANE STREET SLOANE SQUARE LONDON SW1X 9BW Active Company formed on the 2002-11-05
CLAREVILLE CAPITAL INDIA INVESTMENT ADVISORS PRIVATE LIMITED 93-B MITTAL COURT NARIMAN POINT MUMBAI Maharashtra 400021 STRIKE OFF Company formed on the 2006-06-16
CLAREVILLE CAPITAL OPPORTUNITIES FUND LIMITED Active Company formed on the 2006-05-18
CLAREVILLE CAPITAL SHACKLETON FUND LIMITED Active Company formed on the 2006-01-19
CLAREVILLE CAPITAL SHACKLETON MASTER FUND LIMITED Active Company formed on the 2006-01-20
CLAREVILLE CAPITAL INDIA MASTER FUND LIMITED Singapore Active Company formed on the 2009-06-27
CLAREVILLE CAPITAL OPPORTUNITIES MASTER FUND LIMITED Singapore Active Company formed on the 2011-08-23

Company Officers of CLAREVILLE CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
DAVID ERIC YARROW
Company Secretary 1995-11-16
RICHARD ANTHONY OURY
Director 1996-05-10
DAVID ERIC YARROW
Director 1995-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY JENKIN DAVIES
Director 2001-03-31 2005-12-31
VICTOR WILLIAM CHANDLER
Director 2000-06-27 2001-06-01
JAMES HALL DALE
Director 1999-07-07 2001-03-16
JEREMY JENKIN DAVIES
Director 1995-11-16 1999-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ERIC YARROW DY FURBS LIMITED Company Secretary 2003-03-13 CURRENT 2003-03-13 Active
RICHARD ANTHONY OURY PANACEA MEDIA LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active
RICHARD ANTHONY OURY ARMOURGEL DEFENCE SYSTEMS LONDON LIMITED Director 2014-03-06 CURRENT 2014-03-06 Liquidation
RICHARD ANTHONY OURY DY FURBS LIMITED Director 2014-02-01 CURRENT 2003-03-13 Active
RICHARD ANTHONY OURY PFC PROPERTY FINANCE LIMITED Director 2013-03-05 CURRENT 2013-03-05 Dissolved 2016-01-27
RICHARD ANTHONY OURY PFC ASSET FINANCE LIMITED Director 2012-03-20 CURRENT 2012-01-05 Dissolved 2015-04-14
RICHARD ANTHONY OURY GENERAY HOLDINGS LIMITED Director 2006-10-05 CURRENT 2005-09-12 Dissolved 2017-09-06
RICHARD ANTHONY OURY GENERAY LIMITED Director 2006-10-05 CURRENT 1975-02-25 Dissolved 2017-07-19
RICHARD ANTHONY OURY PANACEA PUBLISHING INTERNATIONAL LIMITED Director 2005-05-13 CURRENT 2005-04-12 Active
RICHARD ANTHONY OURY PERRY PUBLICATIONS LIMITED Director 2005-05-06 CURRENT 1963-08-14 Active
RICHARD ANTHONY OURY MAGIC ORGANIC APOTHECARY LIMITED Director 2004-02-24 CURRENT 2003-07-05 Active
RICHARD ANTHONY OURY OCL FUNDING LIMITED Director 2001-11-21 CURRENT 2001-11-08 Active - Proposal to Strike off
RICHARD ANTHONY OURY ARLINGTON RECRUITMENT LIMITED Director 2000-01-01 CURRENT 1999-11-03 Active
DAVID ERIC YARROW DAVID YARROW PHOTOGRAPHY LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-12Voluntary liquidation. Notice of members return of final meeting
2021-08-02LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-25
2020-12-23600Appointment of a voluntary liquidator
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-06-09600Appointment of a voluntary liquidator
2020-06-09LRESSPResolutions passed:
  • Special resolution to wind up on 2020-05-26
2020-06-09LIQ01Voluntary liquidation declaration of solvency
2020-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/20 FROM 121 Sloane Street London SW1X 9BW
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2019-05-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-07-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 100000
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-09-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04AA01Previous accounting period shortened from 30/06/16 TO 31/03/16
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-05AR0114/12/15 ANNUAL RETURN FULL LIST
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 100000
2015-04-14AR0114/12/14 ANNUAL RETURN FULL LIST
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-04AR0114/12/13 ANNUAL RETURN FULL LIST
2014-03-11AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-31AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0114/12/12 ANNUAL RETURN FULL LIST
2012-05-08SH19Statement of capital on 2012-05-08 GBP 100,000
2012-04-26CAP-SSSolvency statement dated 04/04/12
2012-04-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2012-04-02AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-13AR0116/11/11 ANNUAL RETURN FULL LIST
2012-01-13AD03Register(s) moved to registered inspection location
2012-01-13AD02Register inspection address has been changed
2011-04-05AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-16AR0116/11/10 ANNUAL RETURN FULL LIST
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERIC YARROW / 16/11/2010
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY OURY / 16/11/2010
2010-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ERIC YARROW / 16/11/2010
2010-04-06AA30/06/09 TOTAL EXEMPTION FULL
2009-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2009 FROM GREENCOAT HOUSE 15 FRANCIS STREET LONDON SW1P 1DH
2009-12-08AR0116/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERIC YARROW / 16/11/2009
2009-07-02AA30/06/08 TOTAL EXEMPTION FULL
2008-12-30363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-05-01AA30/06/07 TOTAL EXEMPTION FULL
2008-02-08363sRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-04-20123NC INC ALREADY ADJUSTED 14/06/96
2007-04-20123NC INC ALREADY ADJUSTED 14/06/99
2007-04-20RES12VARYING SHARE RIGHTS AND NAMES
2007-04-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-01-07363sRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-10-31288bDIRECTOR RESIGNED
2006-07-24363sRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2006-05-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-12-07363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-01-19AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-18363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2003-12-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-03RES12VARYING SHARE RIGHTS AND NAMES
2003-12-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-03169£ SR 3333@1 06/02/02
2003-01-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-12-16363sRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2002-10-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-10-24169£ IC 18333/3333 29/07/02 £ SR 15000@1=15000
2002-10-14AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-04-02288aNEW DIRECTOR APPOINTED
2002-04-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-0288(2)RAD 30/03/01--------- £ SI 25229@1
2002-03-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-03-01363sRETURN MADE UP TO 16/11/01; CHANGE OF MEMBERS
2001-10-23AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-09-18RES04NC INC ALREADY ADJUSTED 31/12/99
2001-09-18123£ NC 275002/293335 21/12/99
2001-09-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-09-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-26288bDIRECTOR RESIGNED
2001-05-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-05-24169£ IC 293335/238335 31/03/01 £ SR 55000@1=55000
2001-03-26288bDIRECTOR RESIGNED
2000-12-04363sRETURN MADE UP TO 16/11/00; NO CHANGE OF MEMBERS
2000-11-16363sRETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS; AMEND
2000-11-01AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-17288aNEW DIRECTOR APPOINTED
2000-09-01287REGISTERED OFFICE CHANGED ON 01/09/00 FROM: 18 POND PLACE LONDON SW3 6QJ
2000-06-29395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to CLAREVILLE CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-06-04
Resolution2020-06-04
Notices to2020-06-04
Fines / Sanctions
No fines or sanctions have been issued against CLAREVILLE CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2000-06-29 Outstanding COLEBROOK ESTATES LIMITED
DEED OF RENT DEPOSIT 1996-07-16 Outstanding RCY HOLDINGS LIMITED
Creditors
Creditors Due Within One Year 2013-06-30 £ 213,907
Creditors Due Within One Year 2012-06-30 £ 161,304
Creditors Due Within One Year 2012-06-30 £ 161,304
Creditors Due Within One Year 2011-06-30 £ 13,088

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 CLAREVILLE CAPITAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 100,000
Called Up Share Capital 2012-06-30 £ 100,000
Called Up Share Capital 2012-06-30 £ 100,000
Called Up Share Capital 2011-06-30 £ 275,002
Cash Bank In Hand 2013-06-30 £ 271,481
Cash Bank In Hand 2012-06-30 £ 87,669
Cash Bank In Hand 2012-06-30 £ 87,669
Cash Bank In Hand 2011-06-30 £ 63,241
Current Assets 2013-06-30 £ 311,013
Current Assets 2012-06-30 £ 228,989
Current Assets 2012-06-30 £ 228,989
Current Assets 2011-06-30 £ 505,360
Debtors 2013-06-30 £ 39,532
Debtors 2012-06-30 £ 141,320
Debtors 2012-06-30 £ 141,320
Debtors 2011-06-30 £ 442,119
Shareholder Funds 2013-06-30 £ 364,106
Shareholder Funds 2012-06-30 £ 334,685
Shareholder Funds 2012-06-30 £ 334,685
Shareholder Funds 2011-06-30 £ 759,272

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLAREVILLE CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAREVILLE CAPITAL LIMITED
Trademarks
We have not found any records of CLAREVILLE CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAREVILLE CAPITAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as CLAREVILLE CAPITAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLAREVILLE CAPITAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCLAREVILLE CAPITAL LIMITEDEvent Date2020-06-04
Name of Company: CLAREVILLE CAPITAL LIMITED Company Number: 03127042 Nature of Business: Fund management activities Registered office: 121 Sloane Street, London, SW1X 9BW Type of Liquidation: Members…
 
Initiating party Event TypeResolution
Defending partyCLAREVILLE CAPITAL LIMITEDEvent Date2020-06-04
 
Initiating party Event TypeNotices to
Defending partyCLAREVILLE CAPITAL LIMITEDEvent Date2020-06-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLAREVILLE CAPITAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLAREVILLE CAPITAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.