In Administration
Administrative Receiver
Administrative Receiver
Company Information for CLUGSTON ESTATES LIMITED
4TH FLOOR TAILORS CORNER, THIRSK ROW, LEEDS, LS1 4JF,
|
Company Registration Number
00246469
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
CLUGSTON ESTATES LIMITED | |
Legal Registered Office | |
4TH FLOOR TAILORS CORNER THIRSK ROW LEEDS LS1 4JF Other companies in DN15 | |
Company Number | 00246469 | |
---|---|---|
Company ID Number | 00246469 | |
Date formed | 1930-03-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/01/2018 | |
Account next due | 28/01/2020 | |
Latest return | 05/07/2015 | |
Return next due | 02/08/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2022-05-07 14:29:24 |
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 |
---|---|---|
IAN PATTISON |
||
DAVID WESTLAND ANTONY CLUGSTON |
||
IAN PATTISON |
||
ROBERT JOHN VICKERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN FREDERICK MARTIN |
Director | ||
MICHAEL HOWARD BALES |
Company Secretary | ||
MICHAEL HOWARD BALES |
Director | ||
ROBERT MALCOLM CULLIFORD |
Director | ||
ROY BUTCHER |
Director | ||
JOHN WESTLAND ANTONY CLUGSTON |
Director | ||
SIMON GEORGE IVES |
Director | ||
GEORGE WILLIAM DIXON |
Director | ||
ALAN WILSON |
Company Secretary | ||
JOHN ANTHONY HODGSON |
Company Secretary | ||
RICHARD LESLIE HURST |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
E.BACON & CO.,LIMITED | Director | 2017-03-17 | CURRENT | 1921-12-06 | Active | |
CLUGSTON DISTRIBUTION SERVICES LIMITED | Director | 2016-09-01 | CURRENT | 2005-07-25 | Active | |
CLUGSTON CONSTRUCTION LIMITED | Director | 2016-09-01 | CURRENT | 1961-01-25 | Liquidation | |
CLUGSTON GROUP LIMITED | Director | 2015-04-01 | CURRENT | 1937-11-01 | Liquidation | |
MOORWALK LIMITED | Director | 2013-09-25 | CURRENT | 1965-03-16 | Active | |
MAJORMARKET LIMITED | Director | 2010-01-06 | CURRENT | 2009-11-24 | Liquidation | |
NAPLES STREET PROPERTIES LIMITED | Director | 2017-05-24 | CURRENT | 2017-05-24 | Active | |
GL QUINE LIMITED | Director | 2016-04-29 | CURRENT | 1956-04-10 | Active - Proposal to Strike off | |
SCUNTHORPE HAULIERS LIMITED | Director | 2016-04-29 | CURRENT | 1943-01-11 | Active - Proposal to Strike off | |
CLUGSTON SLAG MARKETING LIMITED | Director | 2016-04-29 | CURRENT | 1945-08-09 | Active - Proposal to Strike off | |
CUTTS & FLETCHER LIMITED | Director | 2016-04-29 | CURRENT | 1955-06-30 | Active - Proposal to Strike off | |
A1(M) SAFETY TRAINING LIMITED | Director | 2016-04-29 | CURRENT | 1958-09-15 | Active - Proposal to Strike off | |
G.LAWTY LIMITED | Director | 2016-04-29 | CURRENT | 1944-09-04 | Active - Proposal to Strike off | |
CLUGSTON (SCOTLAND) LIMITED | Director | 2016-04-29 | CURRENT | 1963-08-01 | Active - Proposal to Strike off | |
CLUGSTON HOLDINGS LIMITED | Director | 2016-04-29 | CURRENT | 1970-03-31 | Active - Proposal to Strike off | |
CLUGSTON DEVELOPMENTS LIMITED | Director | 2016-04-29 | CURRENT | 1954-05-10 | Active - Proposal to Strike off | |
CLUGSTON SLAG COMPANY LIMITED | Director | 2016-04-29 | CURRENT | 1961-06-30 | Active - Proposal to Strike off | |
CLUGSTON SERVICES LIMITED | Director | 2016-04-29 | CURRENT | 1966-01-28 | In Administration/Administrative Receiver | |
BRIESTON ENGINEERING LIMITED | Director | 2016-04-29 | CURRENT | 1976-08-06 | Active - Proposal to Strike off | |
CLUGSTON TRUSTEES LIMITED | Director | 2016-04-29 | CURRENT | 1991-02-22 | Active - Proposal to Strike off | |
FERRO MONK SYSTEMS LTD | Director | 2016-04-29 | CURRENT | 1993-09-06 | Active - Proposal to Strike off | |
CLUGSTON DISTRIBUTION SERVICES LIMITED | Director | 2016-04-29 | CURRENT | 2005-07-25 | Active | |
NMI TRUCK BODIES LIMITED | Director | 2016-04-29 | CURRENT | 1967-05-12 | Active - Proposal to Strike off | |
ST. VINCENT PLANT LIMITED | Director | 2016-04-29 | CURRENT | 1964-11-16 | Active - Proposal to Strike off | |
W.A. STURGEON & SON LIMITED | Director | 2016-04-29 | CURRENT | 1947-02-04 | Active - Proposal to Strike off | |
TREVAL PLANT HIRE LIMITED | Director | 2016-04-29 | CURRENT | 1943-12-16 | Active - Proposal to Strike off | |
ST. VINCENT PLANT (CONTRACTING) LIMITED | Director | 2016-04-29 | CURRENT | 1971-06-18 | Active - Proposal to Strike off | |
RELINER LIMITED | Director | 2016-04-29 | CURRENT | 1947-07-04 | Active - Proposal to Strike off | |
J.P. FUELS LIMITED | Director | 2016-04-29 | CURRENT | 1969-05-01 | Active - Proposal to Strike off | |
H.S. COMMERCIAL SPARES LIMITED | Director | 2016-04-29 | CURRENT | 1976-11-10 | Active - Proposal to Strike off | |
CLUGSTON TRANSPORT LIMITED | Director | 2016-04-29 | CURRENT | 1944-05-30 | Active - Proposal to Strike off | |
CLUGSTON CONCRETE PRODUCTS LIMITED | Director | 2016-04-29 | CURRENT | 1937-04-20 | Active - Proposal to Strike off | |
CLUGSTON GROUP LIMITED | Director | 2016-04-29 | CURRENT | 1937-11-01 | Liquidation | |
CLUGSTON LIMITED | Director | 2016-04-29 | CURRENT | 1961-01-25 | Active - Proposal to Strike off | |
CLUGSTON INDUSTRIAL SERVICES LIMITED | Director | 2016-04-29 | CURRENT | 1961-01-25 | Active - Proposal to Strike off | |
CLUGSTON CONSTRUCTION LIMITED | Director | 2016-04-29 | CURRENT | 1961-01-25 | Liquidation | |
CLUGSTON SURFACING LIMITED | Director | 2016-04-29 | CURRENT | 1964-02-20 | Active - Proposal to Strike off | |
CLUGSTON RECLAMATION LIMITED | Director | 2016-04-29 | CURRENT | 1964-10-26 | Active | |
CLUGSTON PF LIMITED | Director | 2016-04-29 | CURRENT | 1967-01-26 | Liquidation | |
CLUGSTON INDUSTRIES LIMITED | Director | 2016-04-29 | CURRENT | 1976-12-22 | Active - Proposal to Strike off | |
TURBINE MANAGEMENT COMPANY LIMITED | Director | 2017-02-06 | CURRENT | 2008-06-10 | Active | |
FERRO MONK SYSTEMS LTD | Director | 2017-02-06 | CURRENT | 1993-09-06 | Active - Proposal to Strike off | |
CENTURY HEALTH (NOTTINGHAM) LIMITED | Director | 2017-02-06 | CURRENT | 1999-02-04 | Active | |
CLUGSTON DISTRIBUTION SERVICES LIMITED | Director | 2017-02-06 | CURRENT | 2005-07-25 | Active | |
BARMSTON DEVELOPMENTS LIMITED | Director | 2017-02-06 | CURRENT | 2007-04-02 | Active | |
CLUGSTON GROUP LIMITED | Director | 2017-02-06 | CURRENT | 1937-11-01 | Liquidation | |
CLUGSTON CONSTRUCTION LIMITED | Director | 2017-02-06 | CURRENT | 1961-01-25 | Liquidation | |
CLUGSTON RECLAMATION LIMITED | Director | 2017-02-06 | CURRENT | 1964-10-26 | Active | |
CLUGSTON PF LIMITED | Director | 2017-02-06 | CURRENT | 1967-01-26 | Liquidation | |
CHANTRY VICKERS LIMITED | Director | 2011-10-27 | CURRENT | 2011-10-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Liquidation. Administration move to dissolve company | ||
Administrator's progress report | ||
AM10 | Administrator's progress report | |
AM23 | Liquidation. Administration move to dissolve company | |
REGISTERED OFFICE CHANGED ON 17/01/22 FROM 1 Sovereign Square Sovereign Street Leeds LS1 4DA | ||
REGISTERED OFFICE CHANGED ON 17/01/22 FROM 1 Sovereign Square Sovereign Street Leeds LS1 4DA | ||
AD01 | REGISTERED OFFICE CHANGED ON 17/01/22 FROM 1 Sovereign Square Sovereign Street Leeds LS1 4DA | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
TM02 | Termination of appointment of Ian Pattison on 2020-06-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN PATTISON | |
AM07 | Liquidation creditors meeting | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/20 FROM St Vincent House Normanby Road Scunthorpe North Lincolnshire DN15 8QT | |
AM01 | Appointment of an administrator | |
AA01 | Previous accounting period shortened from 31/01/19 TO 30/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN VICKERS | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 07/01/19 | |
MR05 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN VICKERS | |
CH01 | Director's details changed for Mr Ian Pattison on 2016-10-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN FREDERICK MARTIN | |
AP01 | DIRECTOR APPOINTED MR DAVID WESTLAND ANTONY CLUGSTON | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 36360 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/16 | |
AP03 | Appointment of Mr Ian Pattison as company secretary on 2016-04-29 | |
AP01 | DIRECTOR APPOINTED MR IAN PATTISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWARD BALES | |
TM02 | Termination of appointment of Michael Howard Bales on 2016-04-29 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 002464690004 | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 36360 | |
AR01 | 05/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/15 | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 36360 | |
AR01 | 05/07/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/14 | |
AR01 | 05/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/13 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 05/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/11 | |
AR01 | 05/07/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CULLIFORD | |
AR01 | 05/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/01/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MALCOLM CULLIFORD / 19/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FREDERICK MARTIN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MALCOLM CULLIFORD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD BALES / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HOWARD BALES / 01/10/2009 | |
363a | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/09 | |
AA | FULL ACCOUNTS MADE UP TO 26/01/08 | |
363a | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 27/01/07 | |
363a | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 28/01/06 | |
363s | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/01/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 25/01/03 | |
AA | FULL ACCOUNTS MADE UP TO 26/01/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 27/01/01 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 29/01/00 | |
363s | RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/01/99 | |
363a | RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/98 | |
363a | RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS |
Notice of | 2021-12-07 |
Appointmen | 2020-02-03 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
FIXED AND FLOATING SECURITY DOCUMENT | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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 CLUGSTON ESTATES LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | BRETTON STREET DEVELOPMENTS LIMITED | 2004-09-24 | Outstanding |
We have found 1 mortgage charges which are owed to CLUGSTON ESTATES LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CLUGSTON ESTATES LIMITED are:
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 58,274,118 |
SERCO LIMITED | £ 39,871,694 |
MORGAN UTILITIES GROUP LIMITED | £ 25,495,153 |
GO SOUTH COAST LIMITED | £ 20,243,013 |
KIER SERVICES LIMITED | £ 9,779,001 |
AON GLOBAL LIMITED | £ 9,370,167 |
NORWEST HOLST CONSTRUCTION LIMITED | £ 8,321,190 |
SSE PLC | £ 5,909,870 |
SCOTTISH POWER UK PLC | £ 2,553,785 |
SSE CONTRACTING GROUP LIMITED | £ 1,985,346 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | CLUGSTON ESTATES LIMITED | Event Date | 2021-12-07 |
Initiating party | Event Type | Appointmen | |
Defending party | CLUGSTON ESTATES LIMITED | Event Date | 2020-02-03 |
In the High Court of Justice, Business and Property Courts of England and Wales Court Number: CR-2020-000428 CLUGSTON ESTATES LIMITED (Company Number 00246469 ) Nature of Business: Holding Company Reg… | |||
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. |