Company Information for CLOCKJACK INVESTMENTS LIMITED
THIRD FLOOR, 112 CLERKENWELL ROAD, LONDON, EC1M 5SA,
|
Company Registration Number
07681691
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CLOCKJACK INVESTMENTS LIMITED | ||
Legal Registered Office | ||
THIRD FLOOR 112 CLERKENWELL ROAD LONDON EC1M 5SA Other companies in W1D | ||
Previous Names | ||
|
Company Number | 07681691 | |
---|---|---|
Company ID Number | 07681691 | |
Date formed | 2011-06-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 24/06/2016 | |
Return next due | 22/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-05 10:08:15 |
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 | ||
---|---|---|---|---|
CLOCKJACK INVESTMENTS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
FRASER SCOTT DUNCAN |
||
JEREMY WILLIAM GOLDBERG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK BRIAN CURRAN |
Director | ||
DAVID WILLIAM MOORE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARVE PRODUCTIONS LIMITED | Director | 2014-09-17 | CURRENT | 2010-11-04 | Liquidation | |
ANNINGTON LIMITED | Director | 2012-12-17 | CURRENT | 2012-10-29 | Active | |
THE RIPE BANANA CO LTD | Director | 2018-06-13 | CURRENT | 2018-06-13 | Active - Proposal to Strike off | |
CLOCKJACK DELIVERIES LTD | Director | 2016-01-28 | CURRENT | 2016-01-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of receipts and payments to 2021-12-13 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-13 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-13 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00015192 | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00020350 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/17 FROM 3a Botolph Alley London EC3R 8DR England | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK BRIAN CURRAN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRASER SCOTT DUNCAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK BRIAN CURRAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MOORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MOORE | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/16 FROM 14 Denman Street London W1D 7HJ | |
LATEST SOC | 05/08/16 STATEMENT OF CAPITAL;GBP 484537 | |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;GBP 484537 | |
SH01 | 21/03/16 STATEMENT OF CAPITAL GBP 484537 | |
SH01 | 20/07/15 STATEMENT OF CAPITAL GBP 95302 | |
SH01 | 20/07/15 STATEMENT OF CAPITAL GBP 95302 | |
SH01 | 20/07/15 STATEMENT OF CAPITAL GBP 95302 | |
SH01 | 20/07/15 STATEMENT OF CAPITAL GBP 95302 | |
SH01 | 20/07/15 STATEMENT OF CAPITAL GBP 95302 | |
SH01 | 20/07/15 STATEMENT OF CAPITAL GBP 95302 | |
SH01 | 10/08/15 STATEMENT OF CAPITAL GBP 95302 | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 95302 | |
SH01 | 16/11/15 STATEMENT OF CAPITAL GBP 95302 | |
SH01 | 20/07/15 STATEMENT OF CAPITAL GBP 95302 | |
SH01 | 20/07/15 STATEMENT OF CAPITAL GBP 95302 | |
SH01 | 20/07/15 STATEMENT OF CAPITAL GBP 95302 | |
SH01 | 20/07/15 STATEMENT OF CAPITAL GBP 95302 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER SCOTT DUNCAN / 01/03/2015 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 95302 | |
AR01 | 24/06/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 25 KIPPINGTON ROAD SEVENOAKS KENT TN13 2LJ | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF NAME 27/11/2012 | |
CERTNM | COMPANY NAME CHANGED WISHBONE INVESTMENTS LTD CERTIFICATE ISSUED ON 30/11/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 24/06/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PATRICK BRIAN CURRAN | |
SH01 | 26/04/12 STATEMENT OF CAPITAL GBP 95232 | |
SH01 | 20/02/12 STATEMENT OF CAPITAL GBP 56102.00 | |
AA01 | CURRSHO FROM 30/06/2012 TO 31/03/2012 | |
AP01 | DIRECTOR APPOINTED DAVID WILLIAM MOORE | |
SH01 | 01/12/11 STATEMENT OF CAPITAL GBP 56102 | |
SH01 | 18/10/11 STATEMENT OF CAPITAL GBP 32502 | |
SH01 | 30/09/11 STATEMENT OF CAPITAL GBP 30002 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 23/09/2011 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | SUBDIVISION 14/07/2011 | |
SH02 | SUB-DIVISION 14/07/11 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notice of Intended Dividends | 2020-07-14 |
Resolution | 2017-12-18 |
Appointmen | 2017-12-18 |
Meetings o | 2017-12-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services
Creditors Due Within One Year | 2013-03-31 | £ 68,373 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 5,857 |
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 CLOCKJACK INVESTMENTS LIMITED
Called Up Share Capital | 2013-03-31 | £ 953,002 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 868,002 |
Cash Bank In Hand | 2013-03-31 | £ 127,399 |
Cash Bank In Hand | 2012-03-31 | £ 809,445 |
Current Assets | 2013-03-31 | £ 211,132 |
Current Assets | 2012-03-31 | £ 813,074 |
Debtors | 2013-03-31 | £ 75,744 |
Debtors | 2012-03-31 | £ 3,629 |
Fixed Assets | 2013-03-31 | £ 495,801 |
Shareholder Funds | 2013-03-31 | £ 638,560 |
Shareholder Funds | 2012-03-31 | £ 807,217 |
Stocks Inventory | 2013-03-31 | £ 7,989 |
Tangible Fixed Assets | 2013-03-31 | £ 475,416 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56290 - Other food services) as CLOCKJACK INVESTMENTS LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | CLOCKJACK INVESTMENTS LIMITED | Event Date | 2017-12-18 |
Initiating party | Event Type | Appointmen | |
Defending party | CLOCKJACK INVESTMENTS LIMITED | Event Date | 2017-12-18 |
Name of Company: CLOCKJACK INVESTMENTS LIMITED Company Number: 07681691 Nature of Business: Other food services Previous Name of Company: Wishbone Investments Limited Registered office: Third Floor, 1… | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | CLOCKJACK INVESTMENTS LIMITED | Event Date | 2017-12-14 |
Final Date for Proving: 11 August 2020. The liquidator intends to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. Liquidator's Name and Address: Hasib Howlader (IP No. 20350) of Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London, EC1M 5SA. Telephone: 0207 099 6086. : | |||
Initiating party | Event Type | Meetings o | |
Defending party | CLOCKJACK INVESTMENTS LIMITED | Event Date | 2017-12-05 |
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. |