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

CLASSICLEAN LIMITED

1 KINGS AVENUE, LONDON, N21 3NA,
Company Registration Number
03942864
Private Limited Company
Liquidation

Company Overview

About Classiclean Ltd
CLASSICLEAN LIMITED was founded on 2000-03-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Classiclean Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLASSICLEAN LIMITED
 
Legal Registered Office
1 KINGS AVENUE
LONDON
N21 3NA
Other companies in HA1
 
Filing Information
Company Number 03942864
Company ID Number 03942864
Date formed 2000-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2021
Account next due 28/02/2023
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB799191858  GB314586205  
Last Datalog update: 2024-03-07 00:16:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLASSICLEAN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A.K.S. ACCOUNTING LIMITED   AG KAKOURIS LIMITED   AD BUSINESS SOLUTIONS LTD   ALPHA OMEGA GROUP LIMITED   COULTHARDS LIMITED   DAVID GREY & CO LIMITED   JOHN H VINER & CO LIMITED   LCC LIMITED   MELBOURNE 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.

Company Officers of CLASSICLEAN LIMITED

Current Directors
Officer Role Date Appointed
JANAK PATEL
Director 2000-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
SURENDRA PATEL
Company Secretary 2000-03-08 2016-09-30
CHANDRAKANT PATEL
Director 2000-03-08 2016-09-30
RAJENDRA PATEL
Director 2000-03-08 2016-09-30
SURENDRA PATEL
Director 2000-03-08 2016-09-30
IRENE LESLEY HARRISON
Nominated Secretary 2000-03-08 2000-03-08
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2000-03-08 2000-03-08

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
2024-03-14Notice to Registrar of Companies of Notice of disclaimer
2024-02-29Voluntary liquidation Statement of affairs
2022-05-24Compulsory strike-off action has been suspended
2022-05-24DISS16(SOAS)Compulsory strike-off action has been suspended
2022-05-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-18TM01APPOINTMENT TERMINATED, DIRECTOR TANVEER ALAM
2021-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2021-02-22AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2020-01-15DISS40Compulsory strike-off action has been discontinued
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2020-01-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JANAK PATEL
2018-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/18 FROM Office 16,4th Floor 02 Universal Square Devonshire Street North Manchester M12 6JH England
2018-10-23AP01DIRECTOR APPOINTED MR TANVEER ALAM
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2018-10-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANVEER ALAM
2018-10-23PSC07CESSATION OF ADIL MAHMOOD AS A PERSON OF SIGNIFICANT CONTROL
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-12-21AA01Previous accounting period extended from 31/03/17 TO 31/05/17
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR RAJENDRA PATEL
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR RAJENDRA PATEL
2017-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2017 FROM SCOTTISH PROVIDENT HOUSE 76-80 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ
2017-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2017 FROM SCOTTISH PROVIDENT HOUSE 76-80 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR SURENDRA PATEL
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR SURENDRA PATEL
2017-03-17TM02APPOINTMENT TERMINATED, SECRETARY SURENDRA PATEL
2017-03-17TM02APPOINTMENT TERMINATED, SECRETARY SURENDRA PATEL
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CHANDRAKANT PATEL
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CHANDRAKANT PATEL
2017-03-13AA31/03/16 TOTAL EXEMPTION SMALL
2017-03-13AA31/03/16 TOTAL EXEMPTION SMALL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-29AR0108/03/16 ANNUAL RETURN FULL LIST
2015-12-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-02AR0108/03/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-01AR0108/03/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-13AR0108/03/13 ANNUAL RETURN FULL LIST
2013-01-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-30AR0108/03/12 FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-28AR0108/03/11 FULL LIST
2010-12-15AA31/03/10 TOTAL EXEMPTION FULL
2010-04-21AR0108/03/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJENDRA PATEL / 08/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JANAK PATEL / 08/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHANDRAKANT PATEL / 08/03/2010
2009-12-18AA31/03/09 TOTAL EXEMPTION FULL
2009-03-11363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-03-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SURENDRA PATEL / 07/03/2009
2009-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-24AA31/03/08 TOTAL EXEMPTION FULL
2008-05-23363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2007-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-29363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-14395PARTICULARS OF MORTGAGE/CHARGE
2006-04-28363aRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-10363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2005-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-30395PARTICULARS OF MORTGAGE/CHARGE
2004-03-22363sRETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2003-12-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-29363sRETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS; AMEND
2003-09-29363sRETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS; AMEND
2003-09-29363sRETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS; AMEND
2003-03-22363sRETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2003-02-28395PARTICULARS OF MORTGAGE/CHARGE
2003-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-03-13363sRETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2001-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-09-18DISS40STRIKE-OFF ACTION DISCONTINUED
2001-09-17363sRETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS
2001-08-28GAZ1FIRST GAZETTE
2000-08-08288bDIRECTOR RESIGNED
2000-08-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-08288bSECRETARY RESIGNED
2000-08-08288aNEW DIRECTOR APPOINTED
2000-08-08287REGISTERED OFFICE CHANGED ON 08/08/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2000-08-08288aNEW DIRECTOR APPOINTED
2000-08-08288aNEW DIRECTOR APPOINTED
2000-08-0888(2)RAD 08/03/00--------- £ SI 99@1=99 £ IC 1/100
2000-03-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96010 - Washing and (dry-)cleaning of textile and fur products




Licences & Regulatory approval
We could not find any licences issued to CLASSICLEAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-02-13
Resolutions for Winding-up2024-02-13
Meetings of Creditors2024-01-31
Petitions to Wind Up (Companies)2016-02-08
Proposal to Strike Off2001-08-28
Fines / Sanctions
No fines or sanctions have been issued against CLASSICLEAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-03-07 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
RENT DEPOSIT DEED 2006-06-14 Outstanding LONDON UNDERGROUND LIMITED
RENT DEPOSIT DEED 2004-10-30 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
DEBENTURE 2003-02-28 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 24,383
Creditors Due After One Year 2012-03-31 £ 4,144
Creditors Due Within One Year 2013-03-31 £ 758,856
Creditors Due Within One Year 2012-03-31 £ 868,840
Provisions For Liabilities Charges 2013-03-31 £ 7,104
Provisions For Liabilities Charges 2012-03-31 £ 6,946

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 CLASSICLEAN LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-31 £ 47,192
Current Assets 2013-03-31 £ 38,725
Current Assets 2012-03-31 £ 98,392
Debtors 2013-03-31 £ 37,049
Debtors 2012-03-31 £ 48,202
Fixed Assets 2013-03-31 £ 729,157
Fixed Assets 2012-03-31 £ 787,884
Secured Debts 2013-03-31 £ 40,633
Shareholder Funds 2012-03-31 £ 6,346
Stocks Inventory 2013-03-31 £ 1,048
Stocks Inventory 2012-03-31 £ 2,998
Tangible Fixed Assets 2013-03-31 £ 56,036
Tangible Fixed Assets 2012-03-31 £ 59,750

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLASSICLEAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLASSICLEAN LIMITED
Trademarks
We have not found any records of CLASSICLEAN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLASSICLEAN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Harrogate Borough Council 2015-02-04 GBP £303
Harrogate Borough Council 2015-02-02 GBP £49 various
Harrogate Borough Council 2015-02-02 GBP £210 various
Harrogate Borough Council 2015-02-02 GBP £151 various
Harrogate Borough Council 2015-02-02 GBP £161 various
Harrogate Borough Council 2015-02-02 GBP £50 various
Harrogate Borough Council 2014-12-03 GBP £385
Harrogate Borough Council 2014-09-03 GBP £256
North Yorkshire Council 2014-01-10 GBP £473 Other Occupation Costs
North Yorkshire Council 2013-12-06 GBP £788 Other Occupation Costs
North Yorkshire Council 2013-11-08 GBP £606 Other Occupation Costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLASSICLEAN 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 ST. MARTINS PROPERTY INVESTMENTS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCLASSICLEAN LIMITEDEvent Date2016-01-22
SolicitorStephenson Harwood LLP
In the High Court of Justice (Chancery Division) case number 0373 Case No CR-2016 000373 A Petition to wind up the above-named Company Classiclean Limited (Registered No. 03942864) of Scottish Provident House, 76-80 College Road, Harrow, Middlesex HA1 1BQ , presented on 22 January 2016 by ST. MARTINS PROPERTY INVESTMENTS LIMITED , of Shackleton House, 4 Battlebridge Lane, London Bridge City, London SE1 2HX , claiming to be a Creditor of the Company, will be heard at The Companies Court, The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 7 March 2016 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 4 March 2016 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyCLASSICLEAN LIMITEDEvent Date2001-08-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLASSICLEAN 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 CLASSICLEAN 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1