Dissolved 2017-07-26
Company Information for CLELAND SERVICES LIMITED
SWINDON, SN1 3DR,
|
Company Registration Number
02897699
Private Limited Company
Dissolved Dissolved 2017-07-26 |
Company Name | |
---|---|
CLELAND SERVICES LIMITED | |
Legal Registered Office | |
SWINDON SN1 3DR Other companies in SN8 | |
Company Number | 02897699 | |
---|---|---|
Date formed | 1994-02-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-30 | |
Date Dissolved | 2017-07-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-18 10:04:20 |
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 |
---|---|---|
CAROLINE LAURA PATERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GUY DUNCAN CLELAND PATERSON |
Company Secretary | ||
GUY DUNCAN CLELAND PATERSON |
Director | ||
M & N SECRETARIES LIMITED |
Nominated Secretary | ||
GUARDHEATH SECURITIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 2 MACNEICE DRIVE BARTON PARK MARLBOROUGH WILTSHIRE SN8 1TR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA01 | CURRSHO FROM 30/09/2016 TO 04/03/2016 | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 14/02/15 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/02/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 14/02/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GUY PATERSON | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LAURA PATERSON / 25/12/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GUY DUNCAN CLELAND PATERSON / 25/12/2012 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/2012 FROM STUDIO 14 FAIRBANK STUDIOS 65-69 LOTS ROAD LONDON SW10 0RN UNITED KINGDOM | |
AR01 | 14/02/12 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 77 WALTON STREET LONDON SW3 2HT | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LAURA PATERSON / 14/02/2010 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 9 MILNER STREET LONDON SW3 2QB | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/04/04 | |
363s | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/09/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
287 | REGISTERED OFFICE CHANGED ON 04/04/02 FROM: 484 KINGS ROAD LONDON SW10 0LF | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/05/02 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/03/01 FROM: 48A LAVENDER GARDENS LONDON SW10 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/01/96 FROM: THE GLASSMILL 1 BATTERSEA BRIDGE ROAD LONDON SW11 3BG | |
363s | RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/02/94 FROM: 2 DUKE STREET LONDON SW1Y 6BJ | |
288 | NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-09 |
Notices to Creditors | 2016-03-17 |
Appointment of Liquidators | 2016-03-17 |
Resolutions for Winding-up | 2016-03-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
Creditors Due Within One Year | 2012-09-30 | £ 306,359 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 83,315 |
Provisions For Liabilities Charges | 2012-09-30 | £ 1,405 |
Creditors and other liabilities
|
|
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 CLELAND SERVICES LIMITED
Cash Bank In Hand | 2012-09-30 | £ 159,353 |
---|---|---|
Cash Bank In Hand | 2011-09-30 | £ 47,237 |
Current Assets | 2012-09-30 | £ 519,029 |
Current Assets | 2011-09-30 | £ 177,935 |
Debtors | 2012-09-30 | £ 343,843 |
Debtors | 2011-09-30 | £ 115,970 |
Shareholder Funds | 2012-09-30 | £ 218,985 |
Shareholder Funds | 2011-09-30 | £ 99,683 |
Stocks Inventory | 2012-09-30 | £ 15,833 |
Stocks Inventory | 2011-09-30 | £ 14,728 |
Tangible Fixed Assets | 2012-09-30 | £ 7,720 |
Tangible Fixed Assets | 2011-09-30 | £ 5,063 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as CLELAND SERVICES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94018000 | Seats, n.e.s. | |||
57050080 | Carpets and other textile floor coverings, of wool or animal hair or vegetable materials, whether or not made up (excl. knotted, tufted "needle punched", and woven or of felt but non-flocked) | |||
83025000 | Hat-racks, hat-pegs, brackets and similar fixtures of base metal | |||
94036010 | Wooden furniture for dining rooms and living rooms (excl. seats) | |||
55122990 | Woven fabrics containing >= 85% acrylic or modacrylic staple fibres by weight, dyed or made of yarn of different colours |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CLELAND SERVICES LIMITED | Event Date | 2016-03-08 |
Nature of Business : Interior Design NOTICE IS HEREBY GIVEN that Steve Elliott of Monahans, 38-42 Newport Street, Swindon SN1 3DR, was appointed Liquidator of the above-named Company following a General Meeting held on 8 March 2016 . The Liquidator gives notice that the Creditors of the Company must send details in writing of any claim against the Company to the Liquidator at Monahans, 38-42 Newport Street, Swindon SN1 3DR, by 7 April 2016 . Notice is also given that the Liquidator intends to make a distribution to Creditors who have submitted claims by 7 April 2016; otherwise, a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Company have made a Statutory Declaration that they have made a full inquiry into the affairs of the Company and that they are of the opinion that the Company will be able to pay its debts in full within a period of 12 months from the commencement of the winding-up. For further information, please contact Steve Elliott of Monahans on 01793 818300 or at steve.elliott@monahans.co.uk . Steve Elliott , Monahans , 38-42 Newport Street, Swindon, SN1 3DR , Tel: 01793 818300 (IP No.: 11110 ), Date of appointment: 8 March 2016 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CLELAND SERVICES LIMITED | Event Date | 2016-03-08 |
Steve Elliott , Monahans , 38-42 Newport Street, Swindon, SN1 3DR , Tel: 01793 818300 , Email: steve.elliott@monahans.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CLELAND SERVICES LIMITED | Event Date | 2016-03-08 |
At a General Meeting of the company held at 35 Portman Square, London, W1H 6LR on 8 March 2016 the following Resolutions were duly passed: 1. THAT Cleland Services Limited be wound up voluntarily 2. THAT Steve Elliott , Licensed Insolvency Practitioner of Monahans , 38-42 Newport Street, Swindon, Wiltshire, SN1 3DR is hereby appointed liquidator for the purpose of winding up the Companys affairs and distributing its assets and that any act required or authorised under any enactment to be done by the liquidator may be done by one or more of the persons for the time being holding the office of liquidator. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CLELAND SERVICES LIMITED | Event Date | 2016-03-08 |
Date of Appointment: 8 March 2016 . Office Holder: Steve Elliott ( 11110 ) Firm and Address: Monahans , 38-42 Newport Street, Swindon SN1 3DR . Tel: 01793 818300 . Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 , that a final meeting of the company will be held at Monahans, 38-42 Newport Street, Swindon SN1 3DR on 10 April 2017 at 10.30 am, for the purpose of receiving an account showing how the winding-up has been conducted and the Company's property disposed of, and receiving an explanation of it. The following resolution will be put to the meeting: That the Liquidator be granted his release under section 173 of the Insolvency Act 1986. A member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the Company. Proxies to be used at the meeting should be lodged at 38-42 Newport Street, Swindon, Wiltshire SN1 3DR no later than 12.00 noon on the working day immediately before the meeting. | |||
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. |