Liquidation
Company Information for NEVILLE CLARKE LIMITED
570-572 Etruria Road, Newcastle, STAFFS, ST5 0SU,
|
Company Registration Number
04396301
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
NEVILLE CLARKE LIMITED | ||||
Legal Registered Office | ||||
570-572 Etruria Road Newcastle STAFFS ST5 0SU Other companies in ST5 | ||||
Previous Names | ||||
|
Company Number | 04396301 | |
---|---|---|
Company ID Number | 04396301 | |
Date formed | 2002-03-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-01-31 | |
Account next due | 31/01/2021 | |
Latest return | 18/03/2016 | |
Return next due | 15/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-03-22 12:59:24 |
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 | ||
---|---|---|---|---|
NEVILLE CLARKE INC | California | Unknown | ||
NEVILLE CLARKE JR., LLC | 13325 THOMASVILLE CIR TAMPA FL 33617 | Active | Company formed on the 2020-12-20 |
Officer | Role | Date Appointed |
---|---|---|
SUZANNE WALLEY |
||
NICHOLAS MARK JELLYMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUZANNE WALLEY |
Director | ||
CLAIRE ELLIS |
Company Secretary | ||
GRINDCO SECRETARIES LIMITED |
Nominated Secretary | ||
GRINDCO DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WINDSOR HOUSE PROPERTIES LIMITED | Company Secretary | 2004-03-19 | CURRENT | 2002-11-22 | Active - Proposal to Strike off | |
WINDSOR HOUSE PROPERTIES LIMITED | Director | 2002-12-19 | CURRENT | 2002-11-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of receipts and payments to 2021-10-22 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-22 | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/19 FROM Rosewood Simon Burn Avenue Penkhull Stoke on Trent Staffordshire ST4 5JR United Kingdom | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 07/06/19 | |
TM02 | Termination of appointment of Suzanne Walley on 2019-05-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MARK JELLYMAN | |
PSC04 | Change of details for Mr Nicholas Mark Jellyman as a person with significant control on 2018-09-18 | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 18/09/18 STATEMENT OF CAPITAL GBP 100 | |
CH01 | Director's details changed for Mr Nicholas Mark Jellyman on 2018-08-28 | |
PSC04 | Change of details for Mr Nicholas Mark Jellyman as a person with significant control on 2018-08-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/18 FROM 5a King Street Newcastle Under Lyme Staffordshire ST5 1EH | |
AA01 | Previous accounting period extended from 31/07/17 TO 31/01/18 | |
LATEST SOC | 21/03/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Nicholas Mark Jellyman on 2015-07-06 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/13 ANNUAL RETURN FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/12 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUZANNE WALLEY / 23/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK JELLYMAN / 23/06/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE WALLEY | |
288a | DIRECTOR APPOINTED SUZANNE WALLEY | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED JELLYMAN HOLDINGS LIMITED CERTIFICATE ISSUED ON 24/11/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/09/06 FROM: C/O DPC VERNON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2QY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363a | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363a | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/07/03 | |
CERTNM | COMPANY NAME CHANGED GRINDCO 400 LIMITED CERTIFICATE ISSUED ON 19/06/02 | |
RES04 | £ NC 10000/1000000 27/0 | |
123 | NC INC ALREADY ADJUSTED 27/05/02 | |
287 | REGISTERED OFFICE CHANGED ON 06/06/02 FROM: C/O GRINDEYS SOLICITORS GLEBE COURT STOKE ON TRENT STAFFORDSHIRE ST4 1ET | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2019-10-25 |
Appointmen | 2019-10-25 |
Proposal to Strike Off | 2014-08-05 |
Proposal to Strike Off | 2012-07-31 |
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 | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
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 NEVILLE CLARKE LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as NEVILLE CLARKE LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | NEVILLE CLARKE LIMITED | Event Date | 2019-10-25 |
NEVILLE CLARKE LIMITED (Company Number: 04396301 ) previously Windsor House Property Services Ltd trading as Neville Clarke Limited Registered Office: Rosewood , Simonburn Avenue , Stoke-on-trent ST4… | |||
Initiating party | Event Type | Appointmen | |
Defending party | NEVILLE CLARKE LIMITED | Event Date | 2019-10-25 |
Name of Company: NEVILLE CLARKE LIMITED Company Number: 04396301 Company Type: Registered Company Nature of the business: Activities of head offices Previously: Windsor House Property Services Ltd Typ… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WINDSOR HOUSE PROPERTY SERVICES LTD | Event Date | 2014-08-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WINDSOR HOUSE PROPERTY SERVICES LTD | Event Date | 2012-07-31 |
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. |