Dissolved
Dissolved 2018-08-01
Company Information for CLC PHILOSOPHY LIMITED
BRIDGE STREET, DRIFFIELD, YO25,
|
Company Registration Number
06976461
Private Limited Company
Dissolved Dissolved 2018-08-01 |
Company Name | |
---|---|
CLC PHILOSOPHY LIMITED | |
Legal Registered Office | |
BRIDGE STREET DRIFFIELD | |
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 |
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. |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 50 WALKINGTON DRIVE 50 WALKINGTON DRIVE MARKET WEIGHTON YORK YO43 3NR | |
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 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVSHO FROM 31/12/2015 TO 30/12/2015 | |
AA01 | PREVSHO FROM 31/12/2015 TO 30/12/2015 | |
LATEST SOC | 15/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/07/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/07/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 50 WALKINGTON DRIVE MARKET WHEATON YORK YO43 3NR ENGLAND | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/07/2014 TO 31/12/2013 | |
LATEST SOC | 11/09/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/07/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL COX | |
AP01 | DIRECTOR APPOINTED MR PAUL MARK COX | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 30/07/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE COLEMAN / 30/07/2010 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE COLEMAN / 03/08/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE COLEMAN / 06/08/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-04-21 |
Resolutions for Winding-up | 2017-04-21 |
Meetings of Creditors | 2017-03-27 |
Proposal to Strike Off | 2011-11-29 |
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 | BIBBY FINANCIAL SERVICES LIMITED |
|
|
|
|
|
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
CLC PHILOSOPHY LIMITED owns 1 domain names.
clcrecruitment.co.uk
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as CLC PHILOSOPHY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CLC PHILOSOPHY LIMITED | Event Date | 2017-04-10 |
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 Type | Resolutions for Winding-up | |
Defending party | CLC PHILOSOPHY LIMITED | Event Date | 2017-04-10 |
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 Type | Meetings of Creditors | |
Defending party | CLC PHILOSOPHY LIMITED | Event Date | 2017-03-10 |
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 Type | Proposal to Strike Off | |
Defending party | CLC PHILOSOPHY LIMITED | Event Date | 2011-11-29 |
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. |