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

CLC PHILOSOPHY LIMITED

BRIDGE STREET, DRIFFIELD, YO25,
Company Registration Number
06976461
Private Limited Company
Dissolved

Dissolved 2018-08-01

Company Overview

About Clc Philosophy Ltd
CLC PHILOSOPHY LIMITED was founded on 2009-07-30 and had its registered office in Bridge Street. The company was dissolved on the 2018-08-01 and is no longer trading or active.

Key Data
Company Name
CLC PHILOSOPHY LIMITED
 
Legal Registered Office
BRIDGE STREET
DRIFFIELD
 
Filing Information
Company Number 06976461
Date formed 2009-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-08-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-13 05:00:54
Primary Source:Companies House
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 CLC PHILOSOPHY LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE LOUISE COLEMAN
Director 2009-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MARK COX
Director 2012-06-20 2012-09-18

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
2018-05-01LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-06-05LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 50 WALKINGTON DRIVE 50 WALKINGTON DRIVE MARKET WEIGHTON YORK YO43 3NR
2017-04-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-04-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-04-08DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-02-28GAZ1FIRST GAZETTE
2016-09-26AA01PREVSHO FROM 31/12/2015 TO 30/12/2015
2016-09-26AA01PREVSHO FROM 31/12/2015 TO 30/12/2015
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-02AR0130/07/15 FULL LIST
2015-10-30AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-29DISS40DISS40 (DISS40(SOAD))
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-27AR0130/07/14 FULL LIST
2014-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 50 WALKINGTON DRIVE MARKET WHEATON YORK YO43 3NR ENGLAND
2014-11-25GAZ1FIRST GAZETTE
2014-08-11AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-18AA01PREVSHO FROM 31/07/2014 TO 31/12/2013
2013-09-11LATEST SOC11/09/13 STATEMENT OF CAPITAL;GBP 1
2013-09-11AR0130/07/13 FULL LIST
2013-06-04AA31/07/12 TOTAL EXEMPTION SMALL
2012-09-18AR0130/07/12 FULL LIST
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COX
2012-06-20AP01DIRECTOR APPOINTED MR PAUL MARK COX
2012-03-13AA31/07/11 TOTAL EXEMPTION SMALL
2012-01-28DISS40DISS40 (DISS40(SOAD))
2012-01-26AR0130/07/11 FULL LIST
2011-11-29GAZ1FIRST GAZETTE
2011-05-04AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-02AR0130/07/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE COLEMAN / 30/07/2010
2009-09-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / CLAIRE COLEMAN / 03/08/2009
2009-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / CLAIRE COLEMAN / 06/08/2009
2009-07-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to CLC PHILOSOPHY 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 Liquidators2017-04-21
Resolutions for Winding-up2017-04-21
Meetings of Creditors2017-03-27
Proposal to Strike Off2011-11-29
Fines / Sanctions
No fines or sanctions have been issued against CLC PHILOSOPHY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-09-24 Outstanding BIBBY FINANCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2014-12-31

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 CLC PHILOSOPHY LIMITED

Intangible Assets
Patents
We have not found any records of CLC PHILOSOPHY LIMITED registering or being granted any patents
Domain Names

CLC PHILOSOPHY LIMITED owns 1 domain names.

clcrecruitment.co.uk  

Trademarks
We have not found any records of CLC PHILOSOPHY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLC PHILOSOPHY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as CLC PHILOSOPHY LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where CLC PHILOSOPHY 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 Event TypeAppointment of Liquidators
Defending partyCLC PHILOSOPHY LIMITEDEvent Date2017-04-10
Liquidator's name and address: John William Butler and Andrew James Nichols of Redman Nichols Butler , The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA . (T: 01377 257788) :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCLC PHILOSOPHY LIMITEDEvent Date2017-04-10
The Insolvency Act 1986 At a general meeting of the above named company duly convened and held at The Chapel, Bridge Street, Driffield YO25 6DA , on 10 April 2017 the following resolutions were passed: No 1 as a special resolution and No 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. 2. That John William Butler and Andrew James Nichols of Redman Nichols Butler , The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA , be and are hereby appointed Joint Liquidators of the company for the purpose of the voluntary winding up and that the Joint Liquidators may act jointly or severally in all matters relating to the conduct of the liquidation of the Company. C L Coleman , Chairman : Dated 10 April 2017 Liquidators Details: John William Butler and Andrew James Nichols of Redman Nichols Butler , The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA . Contact number: 01377 257788 Office Holder Numbers: 9591 and 8367
 
Initiating party Event TypeMeetings of Creditors
Defending partyCLC PHILOSOPHY LIMITEDEvent Date2017-03-10
Section 98 of the Insolvency Act 1986 (Rule 4.53D) Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above-named company will be held at The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA on 10 April 2017 at 10.15 am for the purposes mentioned in Sections 99 to 101 of the said Act. J W Butler ( 9591 ) and A J Nichols ( 8367 ), of Redman Nichols Butler , Licensed Insolvency Practitioners, The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA (T: 01377 257788) will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require.
 
Initiating party Event TypeProposal to Strike Off
Defending partyCLC PHILOSOPHY LIMITEDEvent Date2011-11-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLC PHILOSOPHY 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 CLC PHILOSOPHY 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.
    Other companies at postcode YO25

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