Dissolved 2018-03-06
Company Information for CLOCKWORK CONTRACT MANAGEMENT LIMITED
STOKE PRIOR, BROMSGROVE, B60,
|
Company Registration Number
06751531
Private Limited Company
Dissolved Dissolved 2018-03-06 |
Company Name | |
---|---|
CLOCKWORK CONTRACT MANAGEMENT LIMITED | |
Legal Registered Office | |
STOKE PRIOR BROMSGROVE | |
Company Number | 06751531 | |
---|---|---|
Date formed | 2008-11-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2018-03-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-17 06:55:35 |
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD SHAUN WALLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA JANE FRANKLIN |
Director | ||
OLIVER GILBERT FRANKLIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLOCKWORKERS UK LTD | Director | 2015-09-17 | CURRENT | 2015-09-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2015 FROM UNIT 1 ST DAVID'S COURT TOP STATION ROAD BRACKLEY NORTHANTS NN13 7UG | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 18/11/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN WALLS / 01/09/2011 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 18/11/13 FULL LIST | |
AR01 | 18/11/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN WALLS / 18/11/2011 | |
AR01 | 18/11/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2011 FROM MUDGINWELL FARM SOMERTON BICESTER OXFORDSHIRE OX25 6LX | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN WALLS / 01/06/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER FRANKLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA FRANKLIN | |
AR01 | 18/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2010 FROM THE BARNS RIDINGS WAY CUBLINGTON BEDFORDSHIRE LU7 0LU UK | |
AR01 | 18/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN WALLS / 18/12/2009 | |
AA01 | CURREXT FROM 30/11/2009 TO 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN WALLS / 18/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE FRANKLIN / 18/12/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA FRANKLIN / 18/11/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-12-02 |
Resolutions for Winding-up | 2015-12-02 |
Petitions to Wind Up (Companies) | 2015-11-18 |
Meetings of Creditors | 2015-11-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
|
|
|
|
|
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 CLOCKWORK CONTRACT MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as CLOCKWORK CONTRACT MANAGEMENT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CLOCKWORK CONTRACT MANAGEMENT LIMITED | Event Date | 2015-11-24 |
Nickolas Garth Rimes and Adam Peter Jordan , both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ . : Further details contact: Email: laura.bullock@rimesandco.co.uk Tel: 01527 558410. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CLOCKWORK CONTRACT MANAGEMENT LIMITED | Event Date | 2015-11-24 |
Notice is hereby given that the following resolutions were passed 24 November 2015 as a special resolution and ordinary resolution respectively: That the Company be wound up voluntarily and that Nickolas Garth Rimes and Adam Peter Jordan , both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ , (IP Nos 009533 and 009616) be appointed as Joint Liquidators of the Company, and that the Joint Liquidators act jointly and separately for the purposes of the voluntary winding-up. Further details contact: Email: laura.bullock@rimesandco.co.uk Tel: 01527 558410. Richard Shaun Walls , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CLOCKWORK CONTRACT MANAGEMENT LIMITED | Event Date | 2015-11-12 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ on 24 November 2015 at 11.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ by no later than 12 noon on the business day prior to the day of the meeting together with a completed proof of debt form. Nickolas Garth Rimes and Adam Peter Jordan of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ , are qualified to act as insolvency practitioners in relation to the above and a list of the names and addresses of the Companys creditors may be inspected free of charge at the offices of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ between 10.00 am and 4.00 pm on the two business days prior to the meeting. For further details contact: laura.bullock@rimesandco.co.uk or tel: 01527 558410. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | CLOCKWORK CONTRACT MANAGEMENT LIMITED | Event Date | 2015-10-14 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6807 A Petition to wind up the above-named Company, Registration Number 06751531, of ,Unit 1 St David's Court, Top Station Road, Brackley, Northants, NN13 7UG, presented on 14 October 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 November 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 27 November 2015 . | |||
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. |