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

CLECKHEATON HOLDINGS LIMITED

NEW CHARTFORD HOUSE, CENTURION WAY, CLECKHEATON, WEST YORKSHIRE, BD19 3QB,
Company Registration Number
00649561
Private Limited Company
Liquidation

Company Overview

About Cleckheaton Holdings Ltd
CLECKHEATON HOLDINGS LIMITED was founded on 1960-02-16 and has its registered office in Cleckheaton. The organisation's status is listed as "Liquidation". Cleckheaton Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLECKHEATON HOLDINGS LIMITED
 
Legal Registered Office
NEW CHARTFORD HOUSE
CENTURION WAY
CLECKHEATON
WEST YORKSHIRE
BD19 3QB
Other companies in BD19
 
Filing Information
Company Number 00649561
Company ID Number 00649561
Date formed 1960-02-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts FULL
Last Datalog update: 2018-10-05 04:05:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLECKHEATON HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLOUGH BUSINESS SERVICES LIMITED   PARAGON FINANCIAL MANAGEMENT LIMITED
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.
Companies with same name CLECKHEATON HOLDINGS LIMITED
The following companies were found which have the same name as CLECKHEATON HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLECKHEATON HOLDINGS PTY. LTD. Active Company formed on the 2008-09-26
CLECKHEATON HOLDINGS LIMITED Unknown

Company Officers of CLECKHEATON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CONSTANCE ARMINE LOUISE SMITH
Company Secretary 1998-07-29
RICHARD WILLIAM SMITH
Director 1991-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ROBERT BULLOCK
Director 2011-12-13 2016-06-20
JOHN ALLAN ROSS
Director 1997-11-18 2011-12-13
PETER BALMFORTH
Director 1991-09-14 2005-03-31
KEITH ROBERTS RAYNER
Director 1991-09-14 1998-11-21
RICHARD WILLIAM SMITH
Company Secretary 1991-09-14 1998-07-29
ANN REBECCA ACKERNLEY
Director 1991-09-14 1998-07-29
JANE ELIZABETH GUMMER
Director 1991-09-14 1998-07-29
FREDERICK SYDNEY RERESBY SMITH
Director 1991-09-14 1998-07-29
IAN CAWTHRA
Director 1991-09-14 1996-03-08
KEVIN MORRIS
Director 1991-09-14 1994-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD WILLIAM SMITH YORK THEATRE ROYAL ENTERPRISES LTD Director 2016-09-08 CURRENT 1994-03-18 Active
RICHARD WILLIAM SMITH YORK CITIZENS THEATRE TRUST LIMITED Director 2016-06-13 CURRENT 1936-08-15 Active
RICHARD WILLIAM SMITH WSS EVENTS LIMITED Director 2011-09-01 CURRENT 1989-03-20 Active
RICHARD WILLIAM SMITH WOODEN SPOON SOCIETY Director 2008-06-16 CURRENT 1984-09-12 Active
RICHARD WILLIAM SMITH CENTRAL GARAGE (CLECKHEATON) LIMITED Director 1997-11-18 CURRENT 1965-01-29 Active - Proposal to Strike off

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
2018-07-27LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-08-08AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-04LRESSPSPECIAL RESOLUTION TO WIND UP
2017-08-04LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-08-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-04LRESSPSPECIAL RESOLUTION TO WIND UP
2017-08-04LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006495610019
2017-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 257614
2016-06-30AR0116/06/16 FULL LIST
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BULLOCK
2016-06-30AR0116/06/16 FULL LIST
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BULLOCK
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BULLOCK
2016-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2016 FROM CLEMO BRADFORD ROAD CLECKHEATON WEST YORKSHIRE BD19 3LN
2016-06-14AA01CURREXT FROM 31/12/2015 TO 30/06/2016
2016-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2016 FROM, CLEMO BRADFORD ROAD, CLECKHEATON, WEST YORKSHIRE, BD19 3LN
2016-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 257614
2015-06-17AR0116/06/15 FULL LIST
2014-08-29CC04STATEMENT OF COMPANY'S OBJECTS
2014-08-29RES01ADOPT ARTICLES 15/08/2014
2014-07-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 257614
2014-07-01AR0116/06/14 FULL LIST
2014-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 006495610019
2013-07-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-04AR0116/06/13 FULL LIST
2012-08-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-29AR0116/06/12 FULL LIST
2011-12-19AP01DIRECTOR APPOINTED MR STEPHEN ROBERT BULLOCK
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROSS
2011-08-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-05AR0116/06/11 FULL LIST
2010-08-31AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-12AR0116/06/10 FULL LIST
2009-09-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-02363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-09363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2007-10-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-26363sRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2006-11-13AUDAUDITOR'S RESIGNATION
2006-08-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-13363sRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-18395PARTICULARS OF MORTGAGE/CHARGE
2005-07-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-25363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-04-08288bDIRECTOR RESIGNED
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-08-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-13363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2003-08-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-01363sRETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2002-08-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-16363sRETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
2001-07-17363sRETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS
2001-07-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-16363aRETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS; AMEND
2000-09-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-29363sRETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS
1999-10-05AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-13363(287)REGISTERED OFFICE CHANGED ON 13/07/99
1999-07-13363sRETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS
1999-03-03287REGISTERED OFFICE CHANGED ON 03/03/99 FROM: PO BOX 24 CENTRAL MILLS BRADFORD ROAD CLECKHEATON WEST YORKSHIRE
1998-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-19395PARTICULARS OF MORTGAGE/CHARGE
1998-08-05288bDIRECTOR RESIGNED
1998-08-05AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-05288bDIRECTOR RESIGNED
1998-08-05288bDIRECTOR RESIGNED
1998-08-05288aNEW SECRETARY APPOINTED
1998-08-05288bSECRETARY RESIGNED
1998-07-21363sRETURN MADE UP TO 16/06/98; CHANGE OF MEMBERS
1997-12-09288aNEW DIRECTOR APPOINTED
1997-09-23225ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97
1997-07-29AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-07-29363sRETURN MADE UP TO 16/06/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to CLECKHEATON HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-07-27
Appointmen2017-07-27
Resolution2017-07-27
Fines / Sanctions
No fines or sanctions have been issued against CLECKHEATON HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-08 Satisfied HSBC BANK PLC
DEED OF DEPOSIT 2006-04-18 Satisfied FIAT AUTO FINANCIAL SERVICES (WHOLESALE) LTD
DEED OF DEPOSIT 2004-12-20 Satisfied FIAT AUTO FINANCIAL SERVICES LIMITED
BULK DEPOSIT MORTGAGE (RETAIL DEALER) 1998-08-18 Satisfied FCE BANK PLC
BULK DEPOSIT MORTGAGE 1993-01-22 Satisfied FORD CREDIT PLC
CHARGE 1991-11-27 Satisfied MIDLAND BANK PLC
DEBENTURE 1990-10-25 Satisfied FORD MOTOR CREDIT COMPANY LIMITED
CHARGE ON VEHICLE STOCKS 1990-10-25 Satisfied FORD MOTOR CREDIT COMPANY LIMITED
BULK DEPOSIT MORTGAGE 1990-10-08 Satisfied FORD MOTOR CREDIT COMPANY LIMITED
MORTGAGE & CHARGE 1990-04-30 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
LEGAL CHARGE 1989-05-31 Satisfied CHARTERED TRUST PLC
LEGAL CHARGE 1988-10-24 Satisfied MAJOR & COMPANY LIMITED
LEGAL CHARGE 1983-10-05 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-05-29 Satisfied MIDLAND BANK PLC
MORTGAGE 1980-11-11 Satisfied MIDLAND BANK PLC
MORTGAGE 1977-12-21 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1973-03-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1969-11-18 Satisfied LOMBARD BANKING LTD
MORTGAGE 1963-11-05 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 CLECKHEATON HOLDINGS LIMITED

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

CLECKHEATON HOLDINGS LIMITED owns 1 domain names.

mgdirect.co.uk  

Trademarks
We have not found any records of CLECKHEATON HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLECKHEATON HOLDINGS 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 (45200 - Maintenance and repair of motor vehicles) as CLECKHEATON HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLECKHEATON HOLDINGS 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 TypeNotices to Creditors
Defending partyCLECKHEATON HOLDINGS LIMITEDEvent Date2017-07-26
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 1 September 2017, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Andrew John Waudby and Christopher Wood (IP numbers 14390 and 9571 ) of BHP Clough Corporate Solutions LLP , New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB . Date of Appointment: 26 July 2017 . Further information about this case is available from Emma Wilby at the offices of BHP Clough Corporate Solutions LLP on 0333 456 0078 or at admin@bhpccs.co.uk. Andrew John Waudby and Christopher Wood , Joint Liquidators
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCLECKHEATON HOLDINGS LIMITEDEvent Date2017-07-26
Andrew John Waudby and Christopher Wood of BHP Clough Corporate Solutions LLP , New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB : Further information about this case is available from Emma Wilby at the offices of BHP Clough Corporate Solutions LLP on 0333 456 0078 or at admin@bhpccs.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCLECKHEATON HOLDINGS LIMITEDEvent Date2017-07-26
At a General Meeting of the members of the Company, duly convened and held at New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB on 26 July 2017 the following resolutions were duly passed as special and ordinary resolutions: Special Resolution i. That the Company be wound up voluntarily. Ordinary Resolution i. That Andrew John Waudby and Christopher Wood of BHP Clough Corporate Solutions LLP, New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB be and are hereby appointed Joint Liquidators of the Company. Office Holder Details: Andrew John Waudby and Christopher Wood (IP numbers 14390 and 9571 ) of BHP Clough Corporate Solutions LLP , New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB . Date of Appointment: 26 July 2017 . Further information about this case is available from Emma Wilby at the offices of BHP Clough Corporate Solutions LLP on 0333 456 0078 or at admin@bhpccs.co.uk. Richard Smith :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLECKHEATON HOLDINGS 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 CLECKHEATON HOLDINGS 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.