Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLAVERLEY 2012
Company Information for

CLAVERLEY 2012

WOLVERHAMPTON, WEST MIDLANDS, WV1 1ES,
Company Registration Number
01114868
Private Unlimited Company
Dissolved

Dissolved 2013-09-17

Company Overview

About Claverley 2012
CLAVERLEY 2012 was founded on 1973-05-22 and had its registered office in Wolverhampton. The company was dissolved on the 2013-09-17 and is no longer trading or active.

Key Data
Company Name
CLAVERLEY 2012
 
Legal Registered Office
WOLVERHAMPTON
WEST MIDLANDS
WV1 1ES
Other companies in WV1
 
Previous Names
CLAVERLEY COMPANY08/11/2012
Filing Information
Company Number 01114868
Date formed 1973-05-22
Country England
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2013-09-17
Type of accounts GROUP
Last Datalog update: 2015-05-14 14:32:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAVERLEY 2012
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 CLAVERLEY 2012
The following companies were found which have the same name as CLAVERLEY 2012. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLAVERLEY COMPANY LIMITED 51-53 QUEEN STREET WOLVERHAMPTON WV1 1ES Active - Proposal to Strike off Company formed on the 2012-06-20
CLAVERLEY CONSULTING LIMITED 32 THE WOLD CLAVERLEY WOLVERHAMPTON WEST MIDLANDS WV5 7BD Dissolved Company formed on the 2000-03-03
CLAVERLEY DEVELOPMENTS LIMITED 147 NEWHAMPTON ROAD WEST WOLVERHAMPTON WEST MIDLANDS WV6 0RR Active Company formed on the 2006-06-22
CLAVERLEY GROUP LIMITED 51-53 QUEEN STREET WOLVERHAMPTON WEST MIDLANDS WV1 1ES Active Company formed on the 2004-08-24
CLAVERLEY HOLDINGS LIMITED 51-53 QUEEN STREET WOLVERHAMPTON WV1 1ES Active Company formed on the 2012-06-21
CLAVERLEY HOUSE LIMITED HEATHER SLADE THE AVENUE DALLINGTON DALLINGTON NORTHAMPTON NN5 7AJ Dissolved Company formed on the 2009-12-01
CLAVERLEY HOUSE NOMINEES LIMITED THIRD FLOOR 95 THE PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1HH Dissolved Company formed on the 2011-12-01
CLAVERLEY ASSOCIATES LIMITED 55 PARK MEADOW 55 PARK MEADOW HATFIELD AL9 5HB Active - Proposal to Strike off Company formed on the 2015-02-12
CLAVERLEY HOLDINGS PTY LTD NSW 2558 Dissolved Company formed on the 2011-07-22
CLAVERLEY NOMINEES PTY LTD Active Company formed on the 1981-06-24
CLAVERLEY PROPRIETARY LTD. QLD 4650 Dissolved Company formed on the 1973-04-03
CLAVERLEY TRADING PTY. LTD. VIC 3150 Active Company formed on the 1999-03-30
CLAVERLEY MANAGEMENT CO LTD UNIT 2 DENNEHILL BUSINESS CENTRE WOMENSWOLD CANTERBURY CT4 6HD Active Company formed on the 2017-12-05
CLAVERLEY ENTERPRISE LIMITED Dissolved Company formed on the 1987-07-28
CLAVERLEY PROPERTIES LTD 23 ST. LEONARDS ROAD BEXHILL-ON-SEA TN40 1HH Active Company formed on the 2019-03-26
CLAVERLEY LIMITED Unknown
CLAVERLEY CARE PTY LTD Active Company formed on the 2021-06-01
CLAVERLEY LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2022-08-17

Company Officers of CLAVERLEY 2012

Current Directors
Officer Role Date Appointed
GRAHAM WILLIAM EVERS
Company Secretary 1998-04-18
GRAHAM WILLIAM EVERS
Director 2004-11-26
ERIC ALAN GRAHAM
Director 1991-06-05
MALCOLM GRAY DOUGLAS GRAHAM
Director 1991-06-05
PAUL STRYKER MEIER
Director 1991-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK MCHATTIE
Director 2004-01-01 2004-11-30
GODFREY STAFFORD BOSTOCK
Director 1991-06-05 2004-11-26
CHARLES DAVID BRIMS
Director 1999-07-29 2004-11-26
GRAHAM WILLIAM EVERS
Director 1998-04-18 2004-11-26
CHRISTOPHER PAUL KING
Director 1996-01-01 2004-11-26
GEORGE MICHAEL TOULMIN
Director 2000-02-10 2004-11-26
PETER BRIAN WOODMAN
Director 1999-01-18 2004-11-26
ERIC SAMUEL WALKER
Director 1991-06-05 1999-12-31
JOHN DAVID ALLATT
Director 1991-06-05 1999-04-29
PETER BRIAN WOODMAN
Director 1991-06-05 1998-12-31
JOHN DAVID ALLATT
Company Secretary 1991-06-05 1998-04-18
MARK KERSEN
Director 1993-10-04 1995-12-31
LESLIE JOHN STALLARD
Director 1991-06-05 1993-12-28
MALCOLM GRAHAM
Director 1991-06-05 1993-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM WILLIAM EVERS NURTON HOLDINGS LIMITED Company Secretary 2003-10-20 CURRENT 2002-07-09 Active - Proposal to Strike off
GRAHAM WILLIAM EVERS EXPRESS & STAR GROUP PENSION SCHEME LIMITED Company Secretary 1999-04-22 CURRENT 1974-04-09 Active
GRAHAM WILLIAM EVERS CLAVERLEY COMPANY LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active - Proposal to Strike off
GRAHAM WILLIAM EVERS CLAVERLEY GROUP LIMITED Director 2004-10-25 CURRENT 2004-08-24 Active
GRAHAM WILLIAM EVERS NURTON HOLDINGS LIMITED Director 2003-10-20 CURRENT 2002-07-09 Active - Proposal to Strike off
GRAHAM WILLIAM EVERS MNA BROADCASTING LIMITED Director 2003-09-02 CURRENT 2003-08-13 Active - Proposal to Strike off
GRAHAM WILLIAM EVERS MNAIP LIMITED Director 2003-06-24 CURRENT 2002-12-23 Active - Proposal to Strike off
GRAHAM WILLIAM EVERS SHROPSHIRE STAR LIMITED Director 2001-12-31 CURRENT 1963-12-03 Active
GRAHAM WILLIAM EVERS EXPRESS & STAR GROUP PENSION SCHEME LIMITED Director 1999-04-22 CURRENT 1974-04-09 Active
GRAHAM WILLIAM EVERS MNA PROPERTIES LIMITED Director 1997-10-06 CURRENT 1997-07-30 Active
GRAHAM WILLIAM EVERS EXPRESS AND STAR LIMITED Director 1994-07-01 CURRENT 1883-08-14 Active
GRAHAM WILLIAM EVERS SHROPSHIRE NEWSPAPERS LIMITED Director 1994-07-01 CURRENT 1912-07-18 Active
GRAHAM WILLIAM EVERS MNA LEASING LIMITED Director 1992-08-10 CURRENT 1989-09-20 Active - Proposal to Strike off
GRAHAM WILLIAM EVERS MIDLAND NEWS LIMITED Director 1991-07-21 CURRENT 1989-07-21 Active - Proposal to Strike off
GRAHAM WILLIAM EVERS MNA MAGAZINES LIMITED Director 1991-05-11 CURRENT 1976-09-14 Active - Proposal to Strike off
GRAHAM WILLIAM EVERS PRECISION COLOUR PRINTING LIMITED Director 1991-05-11 CURRENT 1963-08-27 Active
ERIC ALAN GRAHAM CLAVERLEY COMPANY LIMITED Director 2012-12-19 CURRENT 2012-06-20 Active - Proposal to Strike off
ERIC ALAN GRAHAM CLAVERLEY GROUP LIMITED Director 2004-10-25 CURRENT 2004-08-24 Active
ERIC ALAN GRAHAM NURTON HOLDINGS LIMITED Director 2003-10-20 CURRENT 2002-07-09 Active - Proposal to Strike off
ERIC ALAN GRAHAM MIDLAND NEWS LIMITED Director 1995-08-08 CURRENT 1989-07-21 Active - Proposal to Strike off
ERIC ALAN GRAHAM EXPRESS AND STAR LIMITED Director 1992-05-08 CURRENT 1883-08-14 Active
ERIC ALAN GRAHAM MIDLAND NEWS ASSOCIATION LIMITED(THE) Director 1991-05-10 CURRENT 1950-06-15 Active
PAUL STRYKER MEIER VIVA 2023 LTD Director 2017-12-01 CURRENT 2005-03-22 Voluntary Arrangement
PAUL STRYKER MEIER DORSON TRANSFORM LTD Director 2017-12-01 CURRENT 2011-07-12 Active
PAUL STRYKER MEIER MINT FINANCE LTD Director 2017-09-04 CURRENT 2017-09-04 Active - Proposal to Strike off
PAUL STRYKER MEIER JASMINE PLATFORM LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
PAUL STRYKER MEIER ADVANTAGE BUSINESS ANGELS LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
PAUL STRYKER MEIER PERKS LOYALTY LTD Director 2016-02-23 CURRENT 2015-02-16 Active
PAUL STRYKER MEIER STRYKER PUBLISHING LIMITED Director 2013-07-12 CURRENT 2013-07-12 Active
PAUL STRYKER MEIER CLAVERLEY COMPANY LIMITED Director 2012-12-19 CURRENT 2012-06-20 Active - Proposal to Strike off
PAUL STRYKER MEIER FIRSDIT LTD Director 2012-11-14 CURRENT 2011-12-28 Active
PAUL STRYKER MEIER CLAVERLEY HOLDINGS LIMITED Director 2012-07-03 CURRENT 2012-06-21 Active
PAUL STRYKER MEIER HALO VENTURES LIMITED Director 2012-02-24 CURRENT 2012-02-20 Active
PAUL STRYKER MEIER PROJECT VIVA LIMITED Director 2011-10-19 CURRENT 2011-10-19 Dissolved 2018-06-06
PAUL STRYKER MEIER TEMEWORK LIMITED Director 2007-04-25 CURRENT 2007-04-25 Active
PAUL STRYKER MEIER CLAVERLEY GROUP LIMITED Director 2004-10-25 CURRENT 2004-08-24 Active
PAUL STRYKER MEIER NURTON HOLDINGS LIMITED Director 2003-10-20 CURRENT 2002-07-09 Active - Proposal to Strike off
PAUL STRYKER MEIER EXPRESS & STAR GROUP PENSION SCHEME LIMITED Director 1994-02-14 CURRENT 1974-04-09 Active

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
2013-09-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-06-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-05-22DS01APPLICATION FOR STRIKING-OFF
2013-01-08RES06REDUCE ISSUED CAPITAL 21/12/2012
2012-11-08RES15CHANGE OF NAME 06/11/2012
2012-11-08CERTNMCOMPANY NAME CHANGED CLAVERLEY COMPANY CERTIFICATE ISSUED ON 08/11/12
2012-11-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-19AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-10RES13APPROVAL OF DOCUMENTS 27/06/2012
2012-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-27LATEST SOC08/01/13 STATEMENT OF CAPITAL;GBP 1
2012-06-27AR0105/06/12 FULL LIST
2011-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/11
2011-06-15AR0105/06/11 FULL LIST
2010-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/10
2010-07-01AR0105/06/10 FULL LIST
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM EVERS / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM GRAY DOUGLAS GRAHAM / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC ALAN GRAHAM / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAM EVERS / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STRYKER MEIER / 01/10/2009
2009-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/08
2009-06-19363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2008-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/07
2008-06-18363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-04-25AUDAUDITOR'S RESIGNATION
2008-02-21AUDAUDITOR'S RESIGNATION
2007-11-22MEM/ARTSARTICLES OF ASSOCIATION
2007-11-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/06
2007-06-27363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-06-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-23363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2005-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/05
2005-06-25363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-02-01288bDIRECTOR RESIGNED
2005-02-01288aNEW DIRECTOR APPOINTED
2005-01-19288bDIRECTOR RESIGNED
2005-01-19288bDIRECTOR RESIGNED
2005-01-19288bDIRECTOR RESIGNED
2005-01-19288bDIRECTOR RESIGNED
2005-01-19288bDIRECTOR RESIGNED
2004-12-07288bDIRECTOR RESIGNED
2004-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/04
2004-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-22363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-03-29288aNEW DIRECTOR APPOINTED
2003-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/02
2003-10-30MEM/ARTSARTICLES OF ASSOCIATION
2003-10-30RES13ODRAFT NHL AQUI AGREE 24/10/03
2003-10-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-25363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2002-06-25363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2002-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/01
2001-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/00
2001-06-27363sRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2000-06-20363sRETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS
2000-06-20AAFULL GROUP ACCOUNTS MADE UP TO 01/01/00
2000-06-20363(287)REGISTERED OFFICE CHANGED ON 20/06/00
2000-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-23288aNEW DIRECTOR APPOINTED
2000-01-07288bDIRECTOR RESIGNED
1999-09-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CLAVERLEY 2012 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 CLAVERLEY 2012
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLAVERLEY 2012 does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of CLAVERLEY 2012 registering or being granted any patents
Domain Names
We do not have the domain name information for CLAVERLEY 2012
Trademarks
We have not found any records of CLAVERLEY 2012 registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAVERLEY 2012. 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 (70100 - Activities of head offices) as CLAVERLEY 2012 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
Outgoings
Business Rates/Property Tax
No properties were found where CLAVERLEY 2012 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLAVERLEY 2012 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 CLAVERLEY 2012 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.