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

CLAVERHAM HOLDINGS LIMITED

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
00839154
Private Limited Company
Dissolved

Dissolved 2015-06-05

Company Overview

About Claverham Holdings Ltd
CLAVERHAM HOLDINGS LIMITED was founded on 1965-02-26 and had its registered office in 1 Little New Street. The company was dissolved on the 2015-06-05 and is no longer trading or active.

Key Data
Company Name
CLAVERHAM HOLDINGS LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Previous Names
CLAVERHAM LIMITED24/06/2009
F H LIMITED09/06/1999
FAIREY HYDRAULICS LIMITED26/01/1998
Filing Information
Company Number 00839154
Date formed 1965-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-11-30
Date Dissolved 2015-06-05
Type of accounts FULL
Last Datalog update: 2015-09-21 06:06:53
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 CLAVERHAM HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
EDWIN COE SECRETARIES LIMITED
Company Secretary 2009-06-16
CHRISTIAN BRUNO JEAN IDCZAK
Director 2014-07-15
RAJINDER SINGH KULLAR
Director 2014-07-15
EVAN FRANCIS SMITH
Director 2014-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ANDREW FOWLER
Director 2005-01-31 2014-07-15
ANDREAS SCHELL
Director 2013-02-19 2014-07-15
ROGER ROBERT CHARLES BUXTON
Director 2005-01-31 2014-04-06
MICHAEL CHARLES GARDINER
Director 2012-08-09 2013-02-19
THOMAS WILLIAM SAXE
Director 2010-11-08 2012-09-05
ROBERT FRANCIS LEDUC
Director 2005-01-01 2010-11-08
ROBERT WILLIAM PACKHAM
Company Secretary 2009-04-20 2009-06-16
RICHARD THOMAS MCCARTHY
Company Secretary 2008-01-21 2009-04-17
STEPHEN JOHN PAGE
Director 2005-01-31 2008-08-31
GEOFFREY WILLIAM DORE
Company Secretary 2001-10-05 2008-01-21
GEOFFREY WILLIAM DORE
Director 2001-06-01 2008-01-21
MICHAEL JOHN ANTHONY
Director 2005-01-31 2006-12-31
TREVOR AMBROSE BROWN
Director 1994-01-01 2006-06-30
MARK MCDONALD
Director 2005-01-31 2005-07-15
ALAN DAVID BEAN
Director 2002-02-01 2005-03-31
JAMES LEE GINGRICH
Director 2001-04-26 2004-12-31
NICHOLAS JAMES GUTTRIDGE
Director 1992-04-09 2002-02-28
SIMON RICHARD FROST
Director 1992-04-09 2002-02-01
COLIN BOORMAN
Company Secretary 1998-01-23 2001-10-05
COLIN BOORMAN
Director 1992-04-09 2001-10-05
PHILIP GERARD SYMONDS
Director 1999-05-20 2001-01-10
MICHAEL JOHN ANTHONY
Director 1995-01-01 1999-10-14
MARTIN NICHOLAS CALDERBANK
Director 1998-02-16 1999-04-30
MARK ALEXANDER HUTCHINGS
Company Secretary 1997-05-30 1998-01-23
MARK ALEXANDER HUTCHINGS
Director 1997-05-30 1998-01-23
JOHN WILLIAM POULTER
Director 1992-04-09 1998-01-23
PHILIP BUTTERWORTH
Company Secretary 1992-04-09 1997-05-30
PHILIP BUTTERWORTH
Director 1992-04-09 1997-05-30
DAVID JOHN TAYLOR
Director 1992-04-09 1994-12-16
DEREK JOHN KINGSBURY
Director 1992-04-09 1994-01-19
HENRY GEORGE MITCHELL
Director 1992-04-09 1993-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN BRUNO JEAN IDCZAK LERMAN OAKLAND LIFTS LIMITED Director 2014-10-10 CURRENT 1974-06-11 Dissolved 2015-04-07
CHRISTIAN BRUNO JEAN IDCZAK LIFT COMPONENTS LIMITED Director 2014-10-10 CURRENT 1919-05-01 Dissolved 2015-04-07
CHRISTIAN BRUNO JEAN IDCZAK MOVEMANSKG LIMITED Director 2014-10-10 CURRENT 1983-10-17 Dissolved 2015-04-07
CHRISTIAN BRUNO JEAN IDCZAK PORN & DUNWOODY (LIFTS) LIMITED Director 2014-10-10 CURRENT 1951-12-29 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK SKG (UK) LIMITED Director 2014-10-10 CURRENT 1912-01-26 Dissolved 2015-04-07
CHRISTIAN BRUNO JEAN IDCZAK EXCELSIOR LIFTS LIMITED Director 2014-10-10 CURRENT 1992-04-28 Dissolved 2015-07-21
CHRISTIAN BRUNO JEAN IDCZAK EXPRESS LIFTS (OVERSEAS) LIMITED Director 2014-10-10 CURRENT 1991-11-20 Dissolved 2015-04-07
CHRISTIAN BRUNO JEAN IDCZAK EVANS LIFTS,LIMITED Director 2014-10-10 CURRENT 1919-03-24 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK PDERS KEY LIFTS LIMITED Director 2014-10-10 CURRENT 1972-06-14 Dissolved 2015-04-07
CHRISTIAN BRUNO JEAN IDCZAK TRENT VALLEY LIFTS LIMITED Director 2014-10-10 CURRENT 1997-09-03 Dissolved 2015-04-07
CHRISTIAN BRUNO JEAN IDCZAK OAKLAND EXCELSIOR LIMITED Director 2014-10-10 CURRENT 1967-11-09 Dissolved 2015-04-07
CHRISTIAN BRUNO JEAN IDCZAK ADVANCE LIFTS (HOLDINGS) LIMITED Director 2014-10-10 CURRENT 2009-01-27 Dissolved 2015-07-21
CHRISTIAN BRUNO JEAN IDCZAK ADVANCE LIFTS LIMITED Director 2014-10-10 CURRENT 1986-02-28 Dissolved 2015-07-21
CHRISTIAN BRUNO JEAN IDCZAK CLAVERHAM 98 LIMITED Director 2014-07-16 CURRENT 1998-01-20 Dissolved 2015-06-06
CHRISTIAN BRUNO JEAN IDCZAK DE FACTO 779 LIMITED Director 2014-06-09 CURRENT 1990-12-07 Dissolved 2015-06-20
CHRISTIAN BRUNO JEAN IDCZAK PAGE GROUP HOLDINGS LIMITED Director 2014-06-09 CURRENT 1996-10-11 Dissolved 2015-06-06
CHRISTIAN BRUNO JEAN IDCZAK PAGE GROUP LIMITED Director 2014-06-09 CURRENT 1999-06-28 Dissolved 2015-07-08
CHRISTIAN BRUNO JEAN IDCZAK BECKER LIFTS LIMITED Director 2013-03-25 CURRENT 1942-03-11 Dissolved 2013-09-17
CHRISTIAN BRUNO JEAN IDCZAK COMBINED LIFT SERVICES (MERSEYSIDE) LIMITED Director 2013-03-25 CURRENT 1973-02-28 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK WADSWORTH LIFTS LIMITED Director 2013-03-25 CURRENT 1912-03-28 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK CHILLER RENTAL SERVICES LIMITED Director 2013-02-22 CURRENT 1995-03-17 Dissolved 2013-09-17
CHRISTIAN BRUNO JEAN IDCZAK SLD GENLITE LIMITED Director 2013-02-22 CURRENT 1968-04-30 Dissolved 2013-09-20
CHRISTIAN BRUNO JEAN IDCZAK CLAUDIUS LIMITED Director 2013-01-30 CURRENT 2003-09-18 Dissolved 2013-12-13
CHRISTIAN BRUNO JEAN IDCZAK ASPIRATING PIPE SUPPLIES LIMITED Director 2013-01-28 CURRENT 1996-10-22 Dissolved 2013-09-17
CHRISTIAN BRUNO JEAN IDCZAK INTERNATIONAL FIBER SYSTEMS (EUROPE) LIMITED Director 2013-01-28 CURRENT 1999-01-06 Dissolved 2013-12-13
CHRISTIAN BRUNO JEAN IDCZAK APEX COMMERCIAL REFRIGERATION AND AIR CONDITIONING LTD Director 2013-01-25 CURRENT 1986-08-07 Dissolved 2013-12-13
CHRISTIAN BRUNO JEAN IDCZAK FH LIMITED Director 2013-01-24 CURRENT 1999-05-12 Dissolved 2013-09-17
CHRISTIAN BRUNO JEAN IDCZAK SUPPORT CHAIN MANAGEMENT LIMITED Director 2013-01-24 CURRENT 1998-07-10 Dissolved 2013-09-17
CHRISTIAN BRUNO JEAN IDCZAK IAD RAIL SYSTEMS LIMITED Director 2013-01-24 CURRENT 1998-07-10 Dissolved 2013-09-17
CHRISTIAN BRUNO JEAN IDCZAK NORTHERN LIFTS SERVICES LIMITED Director 2013-01-18 CURRENT 1993-05-11 Dissolved 2013-09-17
CHRISTIAN BRUNO JEAN IDCZAK WAYGOOD LIFTS LIMITED Director 2013-01-18 CURRENT 1957-04-12 Dissolved 2013-09-10
CHRISTIAN BRUNO JEAN IDCZAK MANOR LIFTS LIMITED Director 2013-01-18 CURRENT 1982-12-30 Dissolved 2013-09-17
CHRISTIAN BRUNO JEAN IDCZAK KEY ELEVATORS LIMITED Director 2013-01-18 CURRENT 1981-10-21 Dissolved 2013-09-17
CHRISTIAN BRUNO JEAN IDCZAK ESTEC LIMITED Director 2013-01-18 CURRENT 1996-05-30 Dissolved 2013-12-13
CHRISTIAN BRUNO JEAN IDCZAK ORION LIFTS LIMITED Director 2013-01-18 CURRENT 1986-07-11 Dissolved 2013-09-17
CHRISTIAN BRUNO JEAN IDCZAK OTIS ELEVATOR PENSION TRUSTEE LIMITED Director 2013-01-18 CURRENT 1982-10-27 Dissolved 2013-09-17
CHRISTIAN BRUNO JEAN IDCZAK BUDGET LIFT SERVICE LIMITED Director 2013-01-18 CURRENT 1977-02-17 Dissolved 2013-09-17
RAJINDER SINGH KULLAR HS MARSTON AEROSPACE PENSION TRUSTEE LIMITED Director 2016-02-18 CURRENT 1999-06-11 Dissolved 2016-11-22
RAJINDER SINGH KULLAR P & WC AIRCRAFT SERVICES (U.K.) LIMITED Director 2015-10-15 CURRENT 1983-10-27 Dissolved 2016-03-08
RAJINDER SINGH KULLAR SHELLER-GLOBE HOLDINGS LIMITED Director 2015-10-15 CURRENT 1988-11-21 Dissolved 2016-03-08
RAJINDER SINGH KULLAR PAGE MOULDINGS (PERSHORE) LIMITED Director 2014-11-21 CURRENT 1995-06-16 Dissolved 2015-07-21
RAJINDER SINGH KULLAR SLD PUMPS LIMITED Director 2014-11-03 CURRENT 2000-05-11 Dissolved 2015-04-07
RAJINDER SINGH KULLAR OPTIMUM MAINTENANCE SYSTEMS LIMITED Director 2014-11-03 CURRENT 1982-02-09 Dissolved 2015-08-26
RAJINDER SINGH KULLAR DMS ENERGY SERVICES LIMITED Director 2014-11-03 CURRENT 2003-10-16 Dissolved 2016-04-25
RAJINDER SINGH KULLAR DMS CONTROLS LIMITED Director 2014-11-03 CURRENT 1999-04-14 Dissolved 2016-09-29
RAJINDER SINGH KULLAR LERMAN OAKLAND LIFTS LIMITED Director 2014-10-10 CURRENT 1974-06-11 Dissolved 2015-04-07
RAJINDER SINGH KULLAR LIFT COMPONENTS LIMITED Director 2014-10-10 CURRENT 1919-05-01 Dissolved 2015-04-07
RAJINDER SINGH KULLAR MOVEMANSKG LIMITED Director 2014-10-10 CURRENT 1983-10-17 Dissolved 2015-04-07
RAJINDER SINGH KULLAR OAKLAND ELEVATORS LIMITED Director 2014-10-10 CURRENT 1997-04-28 Dissolved 2015-04-07
RAJINDER SINGH KULLAR PORN & DUNWOODY (LIFTS) LIMITED Director 2014-10-10 CURRENT 1951-12-29 Active - Proposal to Strike off
RAJINDER SINGH KULLAR SKG (UK) LIMITED Director 2014-10-10 CURRENT 1912-01-26 Dissolved 2015-04-07
RAJINDER SINGH KULLAR EXCELSIOR LIFTS LIMITED Director 2014-10-10 CURRENT 1992-04-28 Dissolved 2015-07-21
RAJINDER SINGH KULLAR EXPRESS LIFTS (OVERSEAS) LIMITED Director 2014-10-10 CURRENT 1991-11-20 Dissolved 2015-04-07
RAJINDER SINGH KULLAR THE EXPRESS LIFT COMPANY LIMITED Director 2014-10-10 CURRENT 1992-04-08 Dissolved 2015-04-07
RAJINDER SINGH KULLAR EVANS LIFTS,LIMITED Director 2014-10-10 CURRENT 1919-03-24 Liquidation
RAJINDER SINGH KULLAR PDERS KEY LIFTS LIMITED Director 2014-10-10 CURRENT 1972-06-14 Dissolved 2015-04-07
RAJINDER SINGH KULLAR TRENT VALLEY LIFTS LIMITED Director 2014-10-10 CURRENT 1997-09-03 Dissolved 2015-04-07
RAJINDER SINGH KULLAR OAKLAND EXCELSIOR LIMITED Director 2014-10-10 CURRENT 1967-11-09 Dissolved 2015-04-07
RAJINDER SINGH KULLAR EXPRESS EVANS LIFTS LIMITED Director 2014-10-10 CURRENT 1909-11-01 Dissolved 2015-04-07
RAJINDER SINGH KULLAR ADVANCE LIFTS (HOLDINGS) LIMITED Director 2014-10-10 CURRENT 2009-01-27 Dissolved 2015-07-21
RAJINDER SINGH KULLAR ADVANCE LIFTS LIMITED Director 2014-10-10 CURRENT 1986-02-28 Dissolved 2015-07-21
RAJINDER SINGH KULLAR CLAVERHAM 98 LIMITED Director 2014-07-16 CURRENT 1998-01-20 Dissolved 2015-06-06
RAJINDER SINGH KULLAR DE FACTO 779 LIMITED Director 2014-06-09 CURRENT 1990-12-07 Dissolved 2015-06-20
RAJINDER SINGH KULLAR PAGE GROUP HOLDINGS LIMITED Director 2014-06-09 CURRENT 1996-10-11 Dissolved 2015-06-06
RAJINDER SINGH KULLAR PAGE GROUP LIMITED Director 2014-06-09 CURRENT 1999-06-28 Dissolved 2015-07-08
EVAN FRANCIS SMITH P & WC AIRCRAFT SERVICES (U.K.) LIMITED Director 2015-10-15 CURRENT 1983-10-27 Dissolved 2016-03-08
EVAN FRANCIS SMITH SHELLER-GLOBE HOLDINGS LIMITED Director 2015-10-15 CURRENT 1988-11-21 Dissolved 2016-03-08
EVAN FRANCIS SMITH INGLEBY (1232) LIMITED Director 2015-06-25 CURRENT 1999-08-25 Dissolved 2016-02-23
EVAN FRANCIS SMITH ENGINEERED SOLUTIONS LIMITED Director 2015-06-25 CURRENT 1994-12-22 Dissolved 2016-04-25
EVAN FRANCIS SMITH HOLLAND HEATING UK LIMITED Director 2015-06-25 CURRENT 1990-07-05 Dissolved 2016-04-25
EVAN FRANCIS SMITH PAGE MOULDINGS (PERSHORE) LIMITED Director 2014-11-21 CURRENT 1995-06-16 Dissolved 2015-07-21
EVAN FRANCIS SMITH SLD PUMPS LIMITED Director 2014-11-03 CURRENT 2000-05-11 Dissolved 2015-04-07
EVAN FRANCIS SMITH OPTIMUM MAINTENANCE SYSTEMS LIMITED Director 2014-11-03 CURRENT 1982-02-09 Dissolved 2015-08-26
EVAN FRANCIS SMITH DMS ENERGY SERVICES LIMITED Director 2014-11-03 CURRENT 2003-10-16 Dissolved 2016-04-25
EVAN FRANCIS SMITH DMS CONTROLS LIMITED Director 2014-11-03 CURRENT 1999-04-14 Dissolved 2016-09-29
EVAN FRANCIS SMITH LERMAN OAKLAND LIFTS LIMITED Director 2014-10-10 CURRENT 1974-06-11 Dissolved 2015-04-07
EVAN FRANCIS SMITH LIFT COMPONENTS LIMITED Director 2014-10-10 CURRENT 1919-05-01 Dissolved 2015-04-07
EVAN FRANCIS SMITH MOVEMANSKG LIMITED Director 2014-10-10 CURRENT 1983-10-17 Dissolved 2015-04-07
EVAN FRANCIS SMITH OAKLAND ELEVATORS LIMITED Director 2014-10-10 CURRENT 1997-04-28 Dissolved 2015-04-07
EVAN FRANCIS SMITH PORN & DUNWOODY (LIFTS) LIMITED Director 2014-10-10 CURRENT 1951-12-29 Active - Proposal to Strike off
EVAN FRANCIS SMITH SKG (UK) LIMITED Director 2014-10-10 CURRENT 1912-01-26 Dissolved 2015-04-07
EVAN FRANCIS SMITH EXCELSIOR LIFTS LIMITED Director 2014-10-10 CURRENT 1992-04-28 Dissolved 2015-07-21
EVAN FRANCIS SMITH EXPRESS LIFTS (OVERSEAS) LIMITED Director 2014-10-10 CURRENT 1991-11-20 Dissolved 2015-04-07
EVAN FRANCIS SMITH THE EXPRESS LIFT COMPANY LIMITED Director 2014-10-10 CURRENT 1992-04-08 Dissolved 2015-04-07
EVAN FRANCIS SMITH EVANS LIFTS,LIMITED Director 2014-10-10 CURRENT 1919-03-24 Liquidation
EVAN FRANCIS SMITH PDERS KEY LIFTS LIMITED Director 2014-10-10 CURRENT 1972-06-14 Dissolved 2015-04-07
EVAN FRANCIS SMITH TRENT VALLEY LIFTS LIMITED Director 2014-10-10 CURRENT 1997-09-03 Dissolved 2015-04-07
EVAN FRANCIS SMITH OAKLAND EXCELSIOR LIMITED Director 2014-10-10 CURRENT 1967-11-09 Dissolved 2015-04-07
EVAN FRANCIS SMITH EXPRESS EVANS LIFTS LIMITED Director 2014-10-10 CURRENT 1909-11-01 Dissolved 2015-04-07
EVAN FRANCIS SMITH ADVANCE LIFTS (HOLDINGS) LIMITED Director 2014-10-10 CURRENT 2009-01-27 Dissolved 2015-07-21
EVAN FRANCIS SMITH ADVANCE LIFTS LIMITED Director 2014-10-10 CURRENT 1986-02-28 Dissolved 2015-07-21
EVAN FRANCIS SMITH CLAVERHAM 98 LIMITED Director 2014-07-16 CURRENT 1998-01-20 Dissolved 2015-06-06
EVAN FRANCIS SMITH PAGE GROUP HOLDINGS LIMITED Director 2014-06-19 CURRENT 1996-10-11 Dissolved 2015-06-06
EVAN FRANCIS SMITH DE FACTO 779 LIMITED Director 2014-06-09 CURRENT 1990-12-07 Dissolved 2015-06-20
EVAN FRANCIS SMITH PAGE GROUP LIMITED Director 2014-06-09 CURRENT 1999-06-28 Dissolved 2015-07-08

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
2015-06-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-03-054.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-03-05LIQ MISC RESRESOLUTION INSOLVENCY:RES RE STATEMENT OF ACCOUNT
2014-09-29AD02SAIL ADDRESS CREATED
2014-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2014 FROM CLAVERHAM BRISTOL BS49 4NF
2014-09-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-03LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-034.70DECLARATION OF SOLVENCY
2014-08-29AP01DIRECTOR APPOINTED MR EVAN FRANCIS SMITH
2014-08-28AP01DIRECTOR APPOINTED RAJINDER SINGH KULLAR
2014-08-28AP01DIRECTOR APPOINTED MR CHRISTIAN BRUNO JEAN IDCZAK-DESCAT
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS SCHELL
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER FOWLER
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 1.000004
2014-05-07AR0109/04/14 FULL LIST
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BUXTON
2013-09-16AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-06-28SH20STATEMENT BY DIRECTORS
2013-06-28SH1928/06/13 STATEMENT OF CAPITAL GBP 1
2013-06-28CAP-SSSOLVENCY STATEMENT DATED 25/06/13
2013-06-28RES13SHARE PREMIUM ACCOUNT CANCELLED 25/06/2013
2013-06-28RES06REDUCE ISSUED CAPITAL 25/06/2013
2013-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-10RES01ALTER ARTICLES 28/05/2013
2013-06-10SH0128/05/13 STATEMENT OF CAPITAL GBP 500002
2013-06-10SH0128/05/13 STATEMENT OF CAPITAL GBP 500001.00
2013-05-31AR0109/04/13 FULL LIST
2013-02-26AP01DIRECTOR APPOINTED ANDREAS SCHELL
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GARDINER
2012-09-14AP01DIRECTOR APPOINTED MICHAEL CHARLES GARDINER
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SAXE
2012-09-04AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-06-14AR0109/04/12 FULL LIST
2011-12-09AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-04-27AR0109/04/11 FULL LIST
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEDUC
2010-12-14AP01DIRECTOR APPOINTED MR THOMAS SAXE
2010-09-03AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-05-17AR0109/04/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANCIS LEDUC / 09/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW FOWLER / 09/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ROBERT CHARLES BUXTON / 09/04/2010
2010-05-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EDWIN COE SECRETARIES LIMITED / 09/04/2010
2010-02-26AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-06-24288bAPPOINTMENT TERMINATED SECRETARY ROBERT PACKHAM
2009-06-23288aSECRETARY APPOINTED EDWIN COE SECRETARIES LIMITED
2009-06-20CERTNMCOMPANY NAME CHANGED CLAVERHAM LIMITED CERTIFICATE ISSUED ON 24/06/09
2009-05-26363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2009-04-28288aSECRETARY APPOINTED MR ROBERT WILLIAM PACKHAM
2009-04-24288bAPPOINTMENT TERMINATED SECRETARY RICHARD MCCARTHY
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN PAGE
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-05-08363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY DORE
2008-03-17288aSECRETARY APPOINTED RICHARD THOMAS MCCARTHY
2008-03-17288bAPPOINTMENT TERMINATED SECRETARY GEOFFREY DORE
2007-09-30AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-05-29288cDIRECTOR'S PARTICULARS CHANGED
2007-05-02363aRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2007-01-25288bDIRECTOR RESIGNED
2006-08-11AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-07-19288bDIRECTOR RESIGNED
2006-05-03363aRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2005-08-02AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-07-27288bDIRECTOR RESIGNED
2005-05-12288bDIRECTOR RESIGNED
2005-05-06363sRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2005-03-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CLAVERHAM HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLAVERHAM HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 1998-01-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLANDAS SECURITY TRUSTEE FOR THE BENEFICIARIES (AS DEFINED)
LETTER OF OFFSET (EXECUTED BY THE COMPANY FORMERLY KNOWN AS FAIREY HYDRAULICS LIMITED) 1998-01-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE & DEBENTURE 1987-06-30 Satisfied SECURITY PACIFIC EVER OF MAINCE (U.K.) LIMITED
MORTGAGE DEBENTURE 1987-01-16 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1987-01-16 Satisfied SAMUEL MONTAGU & CO LIMITEDAS AGENT AND TRUSTEE FOR ITSELF AND ALL BANKS WHICH MAY FROM TIME TO TIME BE JOINED AS PARTIES TO THE LOAN AGREEMENT.
Intangible Assets
Patents
We have not found any records of CLAVERHAM HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAVERHAM HOLDINGS LIMITED
Trademarks
We have not found any records of CLAVERHAM HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAVERHAM 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 (82990 - Other business support service activities not elsewhere classified) as CLAVERHAM HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CLAVERHAM 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.
Import/Export of Goods
Goods imported/exported by CLAVERHAM HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-08-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-08-0084122120Hydraulic systems, linear acting "cylinders"
2015-08-0084129040Parts of hydraulic power engines and motors, n.e.s.
2015-08-0084139100Parts of pumps for liquids, n.e.s.
2015-08-0084812010Valves for the control of oleohydraulic power transmission
2015-08-0084812090Valves for the control of pneumatic power transmission
2015-08-0084813091Check "non-return" valves for pipes, boiler shells, tanks, vats or the like, of cast iron or steel
2015-08-0084818079Globe valves (excl. valves of cast iron or steel, temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, process control valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures, and central heating radiator valves)
2015-08-0084834021Spur and helical gears and gearing, for machinery (excl. friction gears, gear boxes and other speed changers)
2015-08-0084834025Worm gear for machinery (excl. friction gears, gear boxes and other speed changers)
2015-08-0085011099DC motors of an output <= 37,5 W
2015-08-0085013100DC motors of an output > 37,5 W but <= 750 W and DC generators of an output <= 750 W
2015-08-0085365007Electromechanical snap-action switches for a current <= 11 A (excl. relays and automatic circuit breakers)
2015-08-0088032000Under-carriages and parts thereof, for aircraft, n.e.s.
2015-08-0090308930Electronic instruments and appliances for measuring or checking electrical quantities, without recording device, n.e.s.
2015-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-07-0176161000Nails, tacks, staples, screws, bolts, nuts, screw hooks, rivets, cotters, cotter pins, washers and similar articles, of aluminium (excl. staples in strips, plugs, bungs and the like, threaded)
2015-07-0181089090Articles of titanium, n.e.s.
2015-07-0182079091Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2015-07-0184122120Hydraulic systems, linear acting "cylinders"
2015-07-0184129040Parts of hydraulic power engines and motors, n.e.s.
2015-07-0184139100Parts of pumps for liquids, n.e.s.
2015-07-0184812010Valves for the control of oleohydraulic power transmission
2015-07-0184812090Valves for the control of pneumatic power transmission
2015-07-0184813091Check "non-return" valves for pipes, boiler shells, tanks, vats or the like, of cast iron or steel
2015-07-0184814010Safety or relief valves of cast iron or steel
2015-07-0184818079Globe valves (excl. valves of cast iron or steel, temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, process control valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures, and central heating radiator valves)
2015-07-0184833080Plain shaft bearings for machinery
2015-07-0184834021Spur and helical gears and gearing, for machinery (excl. friction gears, gear boxes and other speed changers)
2015-07-0185011099DC motors of an output <= 37,5 W
2015-07-0185013100DC motors of an output > 37,5 W but <= 750 W and DC generators of an output <= 750 W
2015-07-0185365007Electromechanical snap-action switches for a current <= 11 A (excl. relays and automatic circuit breakers)
2015-07-0188032000Under-carriages and parts thereof, for aircraft, n.e.s.
2015-07-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2015-07-0190308930Electronic instruments and appliances for measuring or checking electrical quantities, without recording device, n.e.s.
2015-07-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-07-0076161000Nails, tacks, staples, screws, bolts, nuts, screw hooks, rivets, cotters, cotter pins, washers and similar articles, of aluminium (excl. staples in strips, plugs, bungs and the like, threaded)
2015-07-0081089090Articles of titanium, n.e.s.
2015-07-0082079091Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2015-07-0084122120Hydraulic systems, linear acting "cylinders"
2015-07-0084129040Parts of hydraulic power engines and motors, n.e.s.
2015-07-0084139100Parts of pumps for liquids, n.e.s.
2015-07-0084812010Valves for the control of oleohydraulic power transmission
2015-07-0084812090Valves for the control of pneumatic power transmission
2015-07-0084813091Check "non-return" valves for pipes, boiler shells, tanks, vats or the like, of cast iron or steel
2015-07-0084814010Safety or relief valves of cast iron or steel
2015-07-0084818079Globe valves (excl. valves of cast iron or steel, temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, process control valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures, and central heating radiator valves)
2015-07-0084833080Plain shaft bearings for machinery
2015-07-0084834021Spur and helical gears and gearing, for machinery (excl. friction gears, gear boxes and other speed changers)
2015-07-0085011099DC motors of an output <= 37,5 W
2015-07-0085013100DC motors of an output > 37,5 W but <= 750 W and DC generators of an output <= 750 W
2015-07-0085365007Electromechanical snap-action switches for a current <= 11 A (excl. relays and automatic circuit breakers)
2015-07-0088032000Under-carriages and parts thereof, for aircraft, n.e.s.
2015-07-0090262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2015-07-0090308930Electronic instruments and appliances for measuring or checking electrical quantities, without recording device, n.e.s.
2015-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-06-0173072910Threaded tube or pipe fittings of stainless steel (excl. cast products, flanges, elbows, bends and sleeves)
2015-06-0176161000Nails, tacks, staples, screws, bolts, nuts, screw hooks, rivets, cotters, cotter pins, washers and similar articles, of aluminium (excl. staples in strips, plugs, bungs and the like, threaded)
2015-06-0184122120Hydraulic systems, linear acting "cylinders"
2015-06-0184129040Parts of hydraulic power engines and motors, n.e.s.
2015-06-0184139100Parts of pumps for liquids, n.e.s.
2015-06-0184811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2015-06-0184812010Valves for the control of oleohydraulic power transmission
2015-06-0184812090Valves for the control of pneumatic power transmission
2015-06-0184813091Check "non-return" valves for pipes, boiler shells, tanks, vats or the like, of cast iron or steel
2015-06-0184813099Check "non-return" valves for pipes, boiler shells, tanks, vats or the like (excl. those of cast iron or steel)
2015-06-0184814010Safety or relief valves of cast iron or steel
2015-06-0184818079Globe valves (excl. valves of cast iron or steel, temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, process control valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures, and central heating radiator valves)
2015-06-0184833080Plain shaft bearings for machinery
2015-06-0184834021Spur and helical gears and gearing, for machinery (excl. friction gears, gear boxes and other speed changers)
2015-06-0185011099DC motors of an output <= 37,5 W
2015-06-0185013100DC motors of an output > 37,5 W but <= 750 W and DC generators of an output <= 750 W
2015-06-0188032000Under-carriages and parts thereof, for aircraft, n.e.s.
2015-06-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2015-06-0190308930Electronic instruments and appliances for measuring or checking electrical quantities, without recording device, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event Type
Defending partyCLAVERHAM HOLDINGS LIMITEDEvent Date2015-01-06
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 25 February 2015 between 10:00 am and 11.00 am, for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the Companies disposed of, and of hearing any explanations that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following ordinary resolution in respect of each company: That the Joint Liquidators statement of account for the period of the liquidations be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of appointment: 27 August 2014. Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact Paige Law on +44 (0) 20 7007 8907 or at plaw@deloitte.co.uk for further information.
 
Initiating party Event Type
Defending partyCLAVERHAM HOLDINGS LIMITEDEvent Date2014-08-28
The Companies were placed into Members Voluntary Liquidation on 27 August 2014 when Stephen Roland Browne and Christopher Richard Frederick Day (IP Nos 009281 and 008072) of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 1 October 2014 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ, written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 1 October 2014, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted at Deloitte LLP on +44 (0)20 7007 8907.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLAVERHAM 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 CLAVERHAM 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.