Liquidation
Company Information for CLD HOLDINGS LIMITED
THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, ESSEX, SS1 2EG,
|
Company Registration Number
04896961
Private Limited Company
Liquidation |
Company Name | |
---|---|
CLD HOLDINGS LIMITED | |
Legal Registered Office | |
THE OLD EXCHANGE 234 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2EG Other companies in IG1 | |
Company Number | 04896961 | |
---|---|---|
Company ID Number | 04896961 | |
Date formed | 2003-09-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 20/06/2019 | |
Latest return | 02/09/2015 | |
Return next due | 30/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-05-06 10:52:52 |
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 | ||
---|---|---|---|---|
CLD HOLDINGS, INC. | POST OFFICE BOX 266 CLINTON MORRISONVILLE NEW YORK 12962 | Active | Company formed on the 2007-05-24 | |
CLD HOLDINGS, LLC | 10600 SANTA MONICA BLVD LOS ANGELES CA 90025 | ACTIVE | Company formed on the 2000-07-19 | |
CLD Holdings, LLC, Dissolved January 28, 2010 | 1430 Wynkoop Suite 100 Denver CO 80202 | Voluntarily Dissolved | Company formed on the 2006-10-02 | |
CLD HOLDINGS, INC. | NV | Revoked | Company formed on the 1996-08-29 | |
CLD HOLDINGS INC | Delaware | Unknown | ||
CLD HOLDINGS, LLC | 11212 Highland Circle Boca Raton FL 33428 | Inactive | Company formed on the 2014-07-28 | |
CLD HOLDINGS LIMITED | Unknown | |||
CLD HOLDINGS INC | Georgia | Unknown | ||
CLD HOLDINGS LLC | North Carolina | Unknown | ||
CLD HOLDINGS INCORPORATED | California | Unknown | ||
CLD HOLDINGS WA PTY LTD | Active | Company formed on the 2019-11-29 | ||
CLD HOLDINGS INC | Georgia | Unknown | ||
CLD HOLDINGS LLC | Arkansas | Unknown | ||
CLD HOLDINGS ENT CO | 19206 COTTON GIN DR KATY TX 77449 | Forfeited | Company formed on the 2021-04-29 | |
CLD HOLDINGS LLC | 1016 41 Street Unit 3 Kings Brooklyn NY 11219 | Active | Company formed on the 2021-10-19 |
Officer | Role | Date Appointed |
---|---|---|
SANDRA JEAN DAVIES |
||
CRAIG LESLIE DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MCS FORMATIONS LIMITED |
Nominated Secretary | ||
MCS INCORPORATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UPSHIRE HERITAGE CONSTRUCTION LIMITED | Director | 2017-06-16 | CURRENT | 2017-06-16 | Active - Proposal to Strike off | |
SZ&W LIMITED | Director | 2013-02-01 | CURRENT | 2013-02-01 | Active | |
SZ MOTORSPORT LIMITED | Director | 2012-10-16 | CURRENT | 2012-10-16 | Active - Proposal to Strike off | |
WESTYE GROUP EUROPE LIMITED | Director | 2002-11-05 | CURRENT | 2002-11-05 | Dissolved 2016-05-04 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AA01 | Previous accounting period shortened from 31/12/18 TO 20/09/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/18 FROM 249 Cranbrook Road Ilford Essex IG1 4TG | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES | |
AAMD | Amended account small company full exemption | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 512 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 512 | |
AR01 | 02/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES09 | Resolution of authority to purchase a number of shares | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 512 | |
SH06 | Cancellation of shares. Statement of capital on 2015-04-02 GBP 512.00 | |
SH03 | Purchase of own shares | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 800 | |
AR01 | 02/09/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 02/09/13 ANNUAL RETURN FULL LIST | |
AR01 | 02/09/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 02/09/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 02/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DAVIES / 02/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA JEAN DAVIES / 02/09/2010 | |
SH01 | 25/09/09 STATEMENT OF CAPITAL GBP 890.001210 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA01 | CURRSHO FROM 31/03/2011 TO 31/12/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
RES13 | DIVISION | |
SH01 | 03/03/08 STATEMENT OF CAPITAL GBP 190.00 | |
RES14 | BI 9 SHARES OF £1 FOR EVERY £1 HELD | |
AR01 | 02/09/09 FULL LIST | |
363a | RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
123 | NC INC ALREADY ADJUSTED 25/11/08 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/2008 TO 31/03/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04 | |
88(2)R | AD 16/12/03--------- £ SI 8@1=8 £ IC 2/10 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-10-04 |
Notice of Dividends | 2018-10-04 |
Appointment of Liquidators | 2018-10-04 |
Proposal to Strike Off | 2014-01-14 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
ALL ASSETS DEBENTURE | Outstanding | EUROFACTOR (UK) LIMITED | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED |
Creditors Due Within One Year | 2012-01-01 | £ 3,646 |
---|
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 CLD HOLDINGS LIMITED
Called Up Share Capital | 2012-01-01 | £ 800 |
---|---|---|
Current Assets | 2012-01-01 | £ 753,186 |
Debtors | 2012-01-01 | £ 753,186 |
Fixed Assets | 2012-01-01 | £ 251,550 |
Shareholder Funds | 2012-01-01 | £ 1,001,090 |
Tangible Fixed Assets | 2012-01-01 | £ 226,652 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CLD HOLDINGS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CLD HOLDINGS LIMITED | Event Date | 2018-09-21 |
(Registered in England & Wales) At a General Meeting of the members of CLD Holdings Limited held on 21/09/2018 the following Resolutions were passed as a special resolution and as an ordinary resolution respectively: "That the Company be wound up voluntarily and that Dominik Thiel Czerwinke and Lloyd Biscoe both of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Dominik Thiel Czerwinke (IP No 009636 ) and Lloyd Biscoe (IP No 009141 ), both of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG , were appointed as joint liquidators of the Company on 21 September 2018 . | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | CLD HOLDINGS LIMITED | Event Date | 2018-09-21 |
(Registered in England and Wales) The Company was placed into members' voluntary liquidation on 21 September 2018 when Dominik Thiel Czerwinke (IP No 009636 ) and Lloyd Biscoe (IP No 009141 ) both of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG were appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Part 14 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Company intend to make a first and final distribution to creditors. Creditors of the Company are required, on or before 19 October 2018, to prove their debts by sending to Dominik Thiel Czerwinke of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG, the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 19 October 2018, or who increases the claim in his proof after that date, will not be entitled to disturb, by reason that he has not participated in it, the intended distribution or any other distribution declared before his debt is proved. The Joint Liquidators intend that, after paying or providing for a first and final distribution in respect of the claims of all creditors who have proved their debts by the above date, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Contact details Proofs of debts must be delivered to the Joint Liquidators and can be sent by post to Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG or alternatively by email to Rebecca.mileham@begbies-traynor.com . Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Rebecca Mileham by telephone on 01702 467255 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CLD HOLDINGS LIMITED | Event Date | 2018-09-20 |
Liquidators names and address: Dominik Thiel Czerwinke (IP No 009636 ) and Lloyd Biscoe (IP No 009141 ) both of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2ED . : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CLD HOLDINGS LIMITED | Event Date | 2014-01-14 |
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. |