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

CLIFFCASTLE LIMITED

26-28 BEDFORD ROW DAVID RUBIN & PARTNERS, 26-28 BEDFORD ROW, LONDON, WC1R 4HE,
Company Registration Number
01905551
Private Limited Company
Liquidation

Company Overview

About Cliffcastle Ltd
CLIFFCASTLE LIMITED was founded on 1985-04-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Cliffcastle Limited is a Private Limited Company registered in ENGLAND 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
CLIFFCASTLE LIMITED
 
Legal Registered Office
26-28 BEDFORD ROW DAVID RUBIN & PARTNERS
26-28 BEDFORD ROW
LONDON
WC1R 4HE
Other companies in W1U
 
Filing Information
Company Number 01905551
Company ID Number 01905551
Date formed 1985-04-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-05 05:04:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLIFFCASTLE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BOOGLES LTD   TBH WORKS LIMITED   CRESANTHA 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 CLIFFCASTLE LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY MICHAEL LEVY
Company Secretary 1991-12-31
ANTHONY MICHAEL LEVY
Director 1991-12-31
LINDA HELEN LEVY
Director 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY MICHAEL LEVY VALEPARK PROPERTIES LIMITED Director 1991-10-14 CURRENT 1977-10-05 Liquidation

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
2018-05-15LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/04/2018:LIQ. CASE NO.1
2017-06-07LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/04/2017:LIQ. CASE NO.1
2016-04-224.70DECLARATION OF SOLVENCY
2016-04-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-22LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 66-70 BAKER STREET LONDON W1U 7DJ
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-11AR0131/12/15 FULL LIST
2015-11-06AA31/03/15 TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-06AR0131/12/14 FULL LIST
2014-09-24AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-07AR0131/12/13 FULL LIST
2013-12-07AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 66-70 BAKER STREET LONDON W1U 2AD
2013-02-15AR0131/12/12 FULL LIST
2012-12-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-12AR0131/12/11 FULL LIST
2011-09-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-11AR0131/12/10 FULL LIST
2011-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 22 BENTINCK STREET LONDON W1U 2AB
2010-12-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-12AR0131/12/09 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA HELEN LEVY / 01/10/2009
2009-12-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-22363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-06363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-21363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-04363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-27363(287)REGISTERED OFFICE CHANGED ON 27/01/03
2003-01-27363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-10363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-17363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-28363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-25363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-16363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-27363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-11-28AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-22363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1996-01-11AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-01-10AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-01-10363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-02-10363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-02-12363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-06-02363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-05-02363RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS
1991-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-03-13363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1989-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1989-03-16363RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS
1988-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87
1987-11-02395PARTICULARS OF MORTGAGE/CHARGE
1987-10-01363RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS
1987-08-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CLIFFCASTLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-04-15
Appointment of Liquidators2016-04-15
Resolutions for Winding-up2016-04-15
Fines / Sanctions
No fines or sanctions have been issued against CLIFFCASTLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1987-11-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-08-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-02-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-09-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 270,458

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 CLIFFCASTLE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 790,202
Current Assets 2012-04-01 £ 790,202
Fixed Assets 2012-04-01 £ 34,020
Shareholder Funds 2012-04-01 £ 553,764

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLIFFCASTLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLIFFCASTLE LIMITED
Trademarks
We have not found any records of CLIFFCASTLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLIFFCASTLE 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 (41100 - Development of building projects) as CLIFFCASTLE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CLIFFCASTLE 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 partyCLIFFCASTLE LIMITEDEvent Date2016-04-12
Paul Cooper and Paul Appleton of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE, were appointed Joint Liquidators of the above-named Company on 12 April 2016 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 11 May 2016 to send in their names and addresses with particulars of their debts or claims, to the Liquidator at David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE and if so required by notice in writing from the said Joint Liquidators, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Paul Cooper , (IP No. 15452) and Paul Appleton , (IP No. 8883) both of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . If further information is required, Paul Cooper or alternatively David Marks may be contacted on telephone number 020 7400 7900.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCLIFFCASTLE LIMITEDEvent Date2016-04-12
Paul Cooper , (IP No. 15452) and Paul Appleton , (IP No. 8883) both of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . : If further information is required, Paul Cooper or alternatively David Marks may be contacted on telephone number 020 7400 7900.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCLIFFCASTLE LIMITEDEvent Date2016-04-12
Pursuant to Section 283 of the Companies Act 2006, the following written resolutions were passed on 12 April 2016 , as a Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily and Paul Cooper , (IP No. 15452) and Paul Appleton , (IP No. 8883) both of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE be and are hereby appointed Joint Liquidators for the purposes of such winding up. If further information is required, Paul Cooper or alternatively David Marks may be contacted on telephone number 020 7400 7900.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLIFFCASTLE 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 CLIFFCASTLE 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.