Company Information for CLARENDON IMPORTS LTD
C/C PURNELLS, SUITE 4 PORTFOLIO HOUSE, DORCHESTER, DORSET, DT1 1TP,
|
Company Registration Number
04206494
Private Limited Company
Liquidation |
Company Name | |
---|---|
CLARENDON IMPORTS LTD | |
Legal Registered Office | |
C/C PURNELLS SUITE 4 PORTFOLIO HOUSE DORCHESTER DORSET DT1 1TP Other companies in TR7 | |
Company Number | 04206494 | |
---|---|---|
Company ID Number | 04206494 | |
Date formed | 2001-04-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 21/04/2016 | |
Return next due | 19/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-05 13:09:29 |
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 | ||
---|---|---|---|---|
CLARENDON IMPORTS INC. | Ontario | Dissolved | ||
CLARENDON IMPORTS SOUTH WEST LTD | 46 EAST STREET NEWQUAY NEWQUAY TR7 1BE | Active - Proposal to Strike off | Company formed on the 2017-10-25 | |
CLARENDON IMPORTS LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GARY BLANCHARD |
||
GARY BLANCHARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN MALLETT |
Director | ||
PAUL RICHARD MEHIGAN |
Company Secretary | ||
PAUL RICHARD MEHIGAN |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GBOL LTD | Director | 2014-02-10 | CURRENT | 2014-02-10 | Dissolved 2016-07-26 | |
GBEB LTD | Director | 2014-02-10 | CURRENT | 2014-02-10 | Dissolved 2016-07-26 | |
GBEB LTD | Director | 2012-05-23 | CURRENT | 2012-05-23 | Dissolved 2013-12-31 | |
GBOL LTD | Director | 2012-05-23 | CURRENT | 2012-05-23 | Dissolved 2013-12-31 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-23 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/17 FROM 50 East Street Newquay Cornwall TR7 1BE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/04/16 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/04/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GARY BLANCHARD on 2012-07-31 | |
CH01 | Director's details changed for Mr Gary Blanchard on 2012-07-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/13 FROM 50 East Street Newquay Cornwall TR7 1BE | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MALLETT | |
AR01 | 21/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY BLANCHARD / 21/04/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 117 THE RIDGEWAY PLYMPTON PLYMOUTH DEVON PL7 2AA | |
AA01 | PREVEXT FROM 30/09/2009 TO 31/03/2010 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 21/04/08; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/09/02 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/12/01 FROM: 12 THE CRESCENT PLYMOUTH DEVON PL1 3AB | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-10-30 |
Resolutions for Winding-up | 2017-10-30 |
Proposal to Strike Off | 2014-08-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 262,841 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 2,318 |
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 CLARENDON IMPORTS LTD
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 11,966 |
Current Assets | 2012-04-01 | £ 251,466 |
Fixed Assets | 2012-04-01 | £ 13,967 |
Shareholder Funds | 2012-04-01 | £ 274 |
Stocks Inventory | 2012-04-01 | £ 239,500 |
Tangible Fixed Assets | 2012-04-01 | £ 13,967 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as CLARENDON IMPORTS LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
82119200 | Knives with fixed blades of base metal (excl. straw knives, machetes, knives and cutting blades for machines or mechanical appliances, table knives, fish knives, butter knives, razors and razor blades and knives of heading 8214) | |||
82119300 | Knives having other than fixed blades, incl. pruning knives, of base metal (excl. razors) | |||
82119200 | Knives with fixed blades of base metal (excl. straw knives, machetes, knives and cutting blades for machines or mechanical appliances, table knives, fish knives, butter knives, razors and razor blades and knives of heading 8214) | |||
82119200 | Knives with fixed blades of base metal (excl. straw knives, machetes, knives and cutting blades for machines or mechanical appliances, table knives, fish knives, butter knives, razors and razor blades and knives of heading 8214) | |||
95059000 | Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s. | |||
95051090 | Christmas articles (excl. of glass, candles and electric lighting sets, natural Christmas trees and Christmas tree stands) | |||
82119300 | Knives having other than fixed blades, incl. pruning knives, of base metal (excl. razors) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CLARENDON IMPORTS LTD | Event Date | 2017-10-24 |
At a General Meeting of the Members of the above named Company, duly convened and held at 34 St Pirans Road, Perranporth, Cornwall TR6 0BJ at 4.00 pm on 24 October 2017 the following Resolutions were duly passed, number 1 as a Special Resolution and number 2 as an Ordinary Resolution: 1. 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: 2. Lisa Alford and Chris Parkman of Purnells , 5a Kernick Industrial Estate, Penryn, near Falmouth, Cornwall TR10 9EP be and are hereby nominated Joint Liquidators for the purpose of the winding-up. Queries may be sent to: lisa@purnells.co.uk or elizabeth@purnells.co.uk Signature: Gary Blanchard , Director : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CLARENDON IMPORTS LTD | Event Date | 2014-08-19 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CLARENDON IMPORTS LTD | Event Date | 1970-01-01 |
Liquidator's name and address: Lisa Alfred and Chris Parkman both of Purnells, 5a Kernick Industrial Estate, Penryn, Falmouth, Cornwall TR10 9EP. : | |||
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. |