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

CL (HARPENDEN) LIMITED

5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
Company Registration Number
00984517
Private Limited Company
Liquidation

Company Overview

About Cl (harpenden) Ltd
CL (HARPENDEN) LIMITED was founded on 1970-07-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Cl (harpenden) Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CL (HARPENDEN) LIMITED
 
Legal Registered Office
5TH FLOOR GROVE HOUSE
248A MARYLEBONE ROAD
LONDON
NW1 6BB
Other companies in AL1
 
Previous Names
CHAS LOWE AND SONS (BUILDERS MERCHANTS) LIMITED04/04/2017
Filing Information
Company Number 00984517
Company ID Number 00984517
Date formed 1970-07-14
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/12/2015
Account next due 31/03/2018
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CL (HARPENDEN) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HILLSIDE PROPERTIES (UK) LTD   JUST SAYING LTD.   MAYFAIR ASSOCIATES (SURREY) LTD   MONTPELIER PROFESSIONAL (WEST END) LIMITED   ABACUS PROBES LIMITED   RLP ACCOUNTING 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.

Company Officers of CL (HARPENDEN) LIMITED

Current Directors
Officer Role Date Appointed
PETER LOWE
Company Secretary 1991-06-27
ALISON JANE LOWE
Director 1991-06-27
HELEN MARTHA LOWE
Director 1991-06-27
KEVIN LOWE
Director 1991-06-27
PETER LOWE
Director 1991-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
MARJORIE ELLEN LOWE
Director 1991-06-27 2014-05-28
CHARLES LOWE
Director 1991-06-27 2008-12-22

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
2018-08-24LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 2ND FLOOR 45 GROSVENOR ROAD ST ALBANS HERTS AL1 3AW
2017-10-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-11LRESSPSPECIAL RESOLUTION TO WIND UP
2017-10-11LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-09-22AA01PREVEXT FROM 31/12/2016 TO 30/06/2017
2017-04-04RES15CHANGE OF NAME 31/03/2017
2017-04-04CERTNMCOMPANY NAME CHANGED CHAS LOWE AND SONS (BUILDERS MERCHANTS) LIMITED CERTIFICATE ISSUED ON 04/04/17
2017-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 77700
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-01AA30/12/15 TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 77700
2016-01-04AR0131/12/15 FULL LIST
2015-08-06AA30/12/14 TOTAL EXEMPTION SMALL
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 77700
2015-01-21AR0131/12/14 FULL LIST
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE LOWE
2014-04-01AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 77700
2014-01-06AR0131/12/13 FULL LIST
2013-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2013 FROM TORRINGTON HOUSE 47 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1HD
2013-04-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-07AR0131/12/12 FULL LIST
2012-05-15AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-03AR0131/12/11 FULL LIST
2011-05-10AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-13AR0131/12/10 FULL LIST
2010-06-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-13AR0131/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARJORIE ELLEN LOWE / 05/12/2009
2010-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / PETER LOWE / 05/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LOWE / 05/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARTHA LOWE / 05/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE LOWE / 05/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARJORIE ELLEN LOWE / 01/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LOWE / 05/12/2009
2009-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-16363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR CHARLES LOWE
2008-06-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-08363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-15288cDIRECTOR'S PARTICULARS CHANGED
2006-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-27363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-26288cDIRECTOR'S PARTICULARS CHANGED
2005-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-07RES12VARYING SHARE RIGHTS AND NAMES
2005-01-12363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-16363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-21ELRESS386 DISP APP AUDS 13/01/03
2003-01-21ELRESS366A DISP HOLDING AGM 13/01/03
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-27287REGISTERED OFFICE CHANGED ON 27/05/02 FROM: 14 PARKWAY WELWYN GARDEN CITY HERTS AL8 6HG
2002-04-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-25363aRETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS
2001-05-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-17363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-05-17AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-25363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-07-26288cDIRECTOR'S PARTICULARS CHANGED
1999-07-26288cDIRECTOR'S PARTICULARS CHANGED
1999-07-12AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-18363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-08-10288cDIRECTOR'S PARTICULARS CHANGED
1998-08-10288cDIRECTOR'S PARTICULARS CHANGED
1998-06-19AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-13363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-04-24AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-03-21363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-05-15AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-15363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-06-19AAFULL ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
We could not find any licences issued to CL (HARPENDEN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-10-03
Appointmen2017-10-03
Resolution2017-10-03
Fines / Sanctions
No fines or sanctions have been issued against CL (HARPENDEN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1992-05-08 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-30
Annual Accounts
2015-12-30

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 CL (HARPENDEN) LIMITED

Intangible Assets
Patents
We have not found any records of CL (HARPENDEN) LIMITED registering or being granted any patents
Domain Names

CL (HARPENDEN) LIMITED owns 2 domain names.

bathandtilecentre.co.uk   chaslowe.co.uk  

Trademarks
We have not found any records of CL (HARPENDEN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CL (HARPENDEN) 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 (46130 - Agents involved in the sale of timber and building materials) as CL (HARPENDEN) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CL (HARPENDEN) 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 partyCL (HARPENDEN) LIMITEDEvent Date2017-09-28
Notice is hereby given that creditors of the Company are required, on or before 27 October 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016), to the Joint Liquidators at Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 28 September 2017 . Office Holder Details: A D Cadwallader (IP No. 9501 ) and A J Duncan (IP No. 9319 ) both of Leonard Curtis , 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB For further details contact: The Joint Liquidators, Tel: 020 7535 7000. Alternative contact: Samantha Todman. Ag MF61777
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCL (HARPENDEN) LIMITEDEvent Date2017-09-28
A D Cadwallader (IP No. 9501 ) and A J Duncan (IP No. 9319 ) both of Leonard Curtis , 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB : Ag MF61777
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCL (HARPENDEN) LIMITEDEvent Date2017-09-28
Notice is hereby given that the following resolutions were passed on 28 September 2017 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that A D Cadwallader (IP No. 9501 ) and A J Duncan (IP No. 9319 ) both of Leonard Curtis , 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB be and are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company and the Liquidators are authorised to act jointly and severally. For further details contact: The Joint Liquidators, Tel: 020 7535 7000. Alternative contact: Samantha Todman. Ag MF61777
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CL (HARPENDEN) 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 CL (HARPENDEN) 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3