Company Information for CLARION KNUTSFORD PLC
4TH FLOOR, VICTORIA SQUARE, ST ALBANS, HERTFORDSHIRE, AL1 3TF,
|
Company Registration Number
01908175
Public Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
CLARION KNUTSFORD PLC | |||
Legal Registered Office | |||
4TH FLOOR VICTORIA SQUARE ST ALBANS HERTFORDSHIRE AL1 3TF Other companies in CR2 | |||
| |||
Previous Names | |||
|
Company Number | 01908175 | |
---|---|---|
Company ID Number | 01908175 | |
Date formed | 1985-04-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2014 | |
Account next due | 31/10/2015 | |
Latest return | 20/08/2013 | |
Return next due | 17/09/2014 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-07 14:11:36 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MOUNTENEY SOLS LIMITED |
||
JONATHAN PETER MOUNTENEY |
||
STEVEN PAUL WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD DAVID WALKER |
Director | ||
ANNE BERNADETTE CATHERINE WALKER |
Company Secretary | ||
MICHAEL DAVID HEELEY |
Director | ||
ANNE BERNADETTE CATHERINE WALKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAVID TARR ASSOCIATES LIMITED | Director | 2017-06-26 | CURRENT | 2017-06-26 | Active | |
MOUNTENEY LEGAL SERVICES LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
KLUGE BURCH ZIMMERLING LTD | Director | 2015-06-12 | CURRENT | 2014-05-16 | Dissolved 2015-10-20 | |
MOUNTENEY CONVEYANCERS LIMITED | Director | 2015-06-11 | CURRENT | 2015-06-10 | Active | |
BAGUETTE ME NOT 3 LTD | Director | 2015-06-09 | CURRENT | 2014-06-09 | Dissolved 2015-10-13 | |
GREATER MANCHESTER DRY-CLEANING BENEVOLENT ORGANISATION LIMITED | Director | 2014-02-24 | CURRENT | 2014-02-24 | Dissolved 2017-04-25 | |
THE CHURCH AND MEDIA NETWORK LIMITED | Director | 2014-02-17 | CURRENT | 2009-04-17 | Dissolved 2014-06-17 | |
ALIQUA LIMITED | Director | 2014-02-17 | CURRENT | 2014-02-17 | Dissolved 2017-09-12 | |
MAPLE SPORTS LIMITED | Director | 2013-11-18 | CURRENT | 2005-04-12 | Active - Proposal to Strike off | |
YOUNG ADULT TRANSITIONS LIMITED | Director | 2013-10-15 | CURRENT | 2013-10-15 | Dissolved 2014-10-28 | |
HARGREAVES MOUNTENEY BRAMHALL LIMITED | Director | 2013-08-06 | CURRENT | 2013-08-06 | Active | |
MOUNTENEY SOLS LTD | Director | 2013-05-07 | CURRENT | 2013-05-07 | Active | |
HARGREAVES MOUNTENEY ADMINISTRATION LIMITED | Director | 2013-03-19 | CURRENT | 2013-03-19 | Dissolved 2014-01-14 | |
SADDLEWORTH PRACTICE PROPERTY LIMITED | Director | 2013-02-11 | CURRENT | 2013-02-11 | Dissolved 2014-02-18 | |
HARGREAVES MOUNTENEY TRUSTEE COMPANY LIMITED | Director | 2012-02-28 | CURRENT | 2012-02-28 | Active | |
HARGREAVES MOUNTENEY LIMITED | Director | 2007-12-20 | CURRENT | 2007-12-20 | Active | |
UP2U (UK) LIMITED | Director | 2004-10-20 | CURRENT | 2004-10-20 | Dissolved 2014-01-14 | |
NICHOLSON BARBER LIMITED | Director | 1999-09-06 - 1999-10-29 | RESIGNED | 1999-09-03 | Dissolved 2016-01-15 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/18 FROM Satago Cottage 360a Brighton Road Croydon CR2 6AL | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-16 | |
4.70 | DECLARATION OF SOLVENCY | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-16 | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD DAVID WALKER | |
AP01 | DIRECTOR APPOINTED MR JONATHAN PETER MOUNTENEY | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/14 FROM Marble Arch King Street Knutsford Cheshire WA16 6HD | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:<ul><li>Special resolution to wind up on 2014-07-07</ul> | |
4.70 | Declaration of solvency | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANNE WALKER | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
RES15 | CHANGE OF NAME 19/11/2013 | |
CERTNM | Company name changed clarion PLC\certificate issued on 25/11/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 04/09/13 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 20/08/13 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR HARGREAVES MOUNTENEY LIMITED on 2013-08-20 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL WALKER / 20/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD DAVID WALKER / 20/08/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ANNE BERNADETTE CATHERINE WALKER on 2013-08-20 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AP04 | CORPORATE SECRETARY APPOINTED HARGREAVES MOUNTENEY LIMITED | |
AR01 | 20/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 20/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL WALKER / 09/12/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 20/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL WALKER / 20/08/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANNE WALKER / 22/09/2004 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS | |
122 | S-DIV 30/06/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 13/01/00--------- £ SI 49000@1=49000 £ IC 1000/50000 | |
AUDR | AUDITORS' REPORT | |
CERT5 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC | |
AUDS | AUDITORS' STATEMENT | |
BS | BALANCE SHEET | |
43(3)e | DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC | |
SRES01 | ALTER MEM AND ARTS 13/01/00 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
43(3) | APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC | |
SRES02 | REREGISTRATION PRI-PLC 13/01/00 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS |
Notice of | 2020-10-07 |
Appointmen | 2018-01-04 |
Meetings o | 2017-12-18 |
Notices to Creditors | 2014-07-25 |
Resolutions for Winding-up | 2014-07-25 |
Appointment of Liquidators | 2014-07-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
|
|
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 CLARION KNUTSFORD PLC
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CLARION KNUTSFORD PLC are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | CLARION KNUTSFORD PLC | Event Date | 2020-10-07 |
Initiating party | Event Type | Appointmen | |
Defending party | CLARION KNUTSFORD PLC | Event Date | 2018-01-04 |
Company Number: 01908175 Name of Company: CLARION KNUTSFORD PLC Previous Name of Company: Clarion Plc Nature of Business: Financial intermediation not elsewhere classified Type of Liquidation: Credito… | |||
Initiating party | Event Type | Meetings o | |
Defending party | CLARION KNUTSFORD PLC | Event Date | 2017-12-18 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | CLARION KNUTSFORD PLC | Event Date | 2014-07-17 |
Registered Office and trading address: Marble Arch, King Street, Knutsford, Cheshire, WA16 6HD Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 1 September 2014, to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to Christopher Herron and Nicola Jayne Fisher of Herron Fisher, Satago Cottage, 360a Brighton Road Croydon CR2 6AL, the joint liquidators of the said company, and, if so required by notice in writing from the said joint liquidators, are, personally or by their solicitors, to come in and prove their 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. Please note that this is a members voluntary winding up and it is anticipated that all debts will be paid in full. The liquidators are Christopher Herron (IP No 8755) and Nicola Jayne Fisher (IP No 9090) both of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL telephone 020 8688 2100 e-mail info@herronfisher.co.uk Christopher Herron (IP No 8755 ) and Nicola Jayne Fisher (IP No 9090 ) both of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CRS 6AL were appointed as Joint Liquidators of the Company on 17 July 2014 . | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CLARION KNUTSFORD PLC | Event Date | 2014-07-17 |
Passed on 17 July 2014 : At a general meeting of the above named company duly convened and held at 11:15 am on 17 July 2014 at Marble Arch, King Street, Knutsford, Cheshire WA16 6HD the following resolutions were duly passed; numbers 1 and 3 as special resolutions and numbers 2 and 4 as ordinary resolutions: 1. That the company be wound up voluntarily under the provisions of the Insolvency Act 1986 2. That Christopher Herron , licensed insolvency practitioner (IP No 8755 ) and Nicola Jayne Fisher , licensed insolvency practitioner (IP No 9090 ) both of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL , having consented to act be and are hereby appointed joint liquidators for the purpose of the voluntary winding up with the power to act jointly and severally for the purpose of such winding up of the companys affairs. 3. That the joint liquidators be and are hereby authorised to distribute, amongst the shareholders, in specie all or any part of the assets of the company in accordance with the companys articles of association. 4. That anything required or authorised to be done by the joint liquidators be and is hereby authorised to be done by both or either of them. Further contact details: Herron Fisher, e-mail info@herronfisher.co.uk , Tel 020 8688 2100 . Please note that this is a members voluntary winding up and all creditors will be paid in full. Nicola Jayne Fisher (IP Number 9090 ) and Christopher Herron (IP Number 8755 ) of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL were appointed as Joint Liquidators of the Company on 17 July 2014 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CLARION KNUTSFORD PLC | Event Date | 2014-07-17 |
Nicola Jayne Fisher and Christopher Herron of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | 1986 SPRINKLER SERVICES (SCOTLAND) LIMITED | Event Date | 2012-03-02 |
Insolvency Act 1986 (In Liquidation) Notice is hereby given that by Interlocutor dated 23 February 2012 of the Sheriff at Hamilton, I, Robert Calderwood Wallace, Chartered Accountant, 10 Clydesdale Street, Hamilton ML3 0DP, was appointed Interim Liquidator of Sprinkler Services (Scotland) Limited, having its registered office at Unit 1, 7A Main Street, Holytown, Motherwell, Lanarkshire ML1 4TA. Pursuant to section 138 of the Insolvency Act 1986, the first meeting of creditors of the above company will be held at 10 Clydesdale Street, Hamilton ML3 0DP, on Tuesday 27 March 2012, at 2.00 pm, for the purpose of choosing a Liquidator who may either be the Interim Liquidator or any other such person qualified to act as Liquidator, appointing a liquidation committee and considering the other resolutions specified in Rule 4.12(3) of the Insolvency (Scotland) Rules 1986. To be entitled to vote at the meeting, creditors must have lodged their claims with me at the undernoted address before, or at the meeting. Voting may either be in person by the creditor or by form of proxy, which, to be valid, must be lodged with me at the undernoted address before, or at the meeting. For the purposes of formulating claims, creditors should note that the date of liquidation is 27 January 2012. R C Wallace , CA, FABRP, Interim Liquidator 10 Clydesdale Street, Hamilton ML3 0DP 28 February 2012. | |||
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. |