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

CLELAND SERVICES LIMITED

SWINDON, SN1 3DR,
Company Registration Number
02897699
Private Limited Company
Dissolved

Dissolved 2017-07-26

Company Overview

About Cleland Services Ltd
CLELAND SERVICES LIMITED was founded on 1994-02-14 and had its registered office in Swindon. The company was dissolved on the 2017-07-26 and is no longer trading or active.

Key Data
Company Name
CLELAND SERVICES LIMITED
 
Legal Registered Office
SWINDON
SN1 3DR
Other companies in SN8
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLELAND SERVICES LIMITED
The accountancy firm based at this address is MARK CURTIS & ASSOCIATES 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 CLELAND SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE LAURA PATERSON
Director 1994-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
GUY DUNCAN CLELAND PATERSON
Company Secretary 1995-12-21 2013-09-16
GUY DUNCAN CLELAND PATERSON
Director 1994-02-14 2001-03-24
M & N SECRETARIES LIMITED
Nominated Secretary 1994-02-14 1995-12-21
GUARDHEATH SECURITIES LIMITED
Nominated Director 1994-02-14 1994-02-14

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
2017-07-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-264.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 2 MACNEICE DRIVE BARTON PARK MARLBOROUGH WILTSHIRE SN8 1TR
2016-03-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-21LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-214.70DECLARATION OF SOLVENCY
2016-03-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-21LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-214.70DECLARATION OF SOLVENCY
2016-03-02AA01CURRSHO FROM 30/09/2016 TO 04/03/2016
2015-06-29AA30/09/14 TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 10
2015-02-16AR0114/02/15 FULL LIST
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2014-02-15LATEST SOC15/02/14 STATEMENT OF CAPITAL;GBP 10
2014-02-15AR0114/02/14 FULL LIST
2013-09-17TM02APPOINTMENT TERMINATED, SECRETARY GUY PATERSON
2013-06-01AA30/09/12 TOTAL EXEMPTION SMALL
2013-02-16AR0114/02/13 FULL LIST
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LAURA PATERSON / 25/12/2012
2013-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR GUY DUNCAN CLELAND PATERSON / 25/12/2012
2012-06-26AA30/09/11 TOTAL EXEMPTION SMALL
2012-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2012 FROM STUDIO 14 FAIRBANK STUDIOS 65-69 LOTS ROAD LONDON SW10 0RN UNITED KINGDOM
2012-02-22AR0114/02/12 FULL LIST
2011-06-30AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-09AR0114/02/11 FULL LIST
2011-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 77 WALTON STREET LONDON SW3 2HT
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-28AR0114/02/10 FULL LIST
2010-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LAURA PATERSON / 14/02/2010
2009-08-04AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-19363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-03-19190LOCATION OF DEBENTURE REGISTER
2009-03-19353LOCATION OF REGISTER OF MEMBERS
2009-03-19287REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 9 MILNER STREET LONDON SW3 2QB
2008-06-09AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-18363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-21363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-15363aRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-04363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-05-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-04-08363(287)REGISTERED OFFICE CHANGED ON 08/04/04
2004-04-08363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-02-27363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-08-07225ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/09/02
2002-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-04-04287REGISTERED OFFICE CHANGED ON 04/04/02 FROM: 484 KINGS ROAD LONDON SW10 0LF
2002-03-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-18363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-08-29225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/05/02
2001-04-30AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-04-06288bDIRECTOR RESIGNED
2001-03-28287REGISTERED OFFICE CHANGED ON 28/03/01 FROM: 48A LAVENDER GARDENS LONDON SW10
2001-02-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-27363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2000-04-26AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-02-25363sRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
1999-04-30AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-03-12363sRETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS
1998-04-21AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-02-20363sRETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS
1997-05-12AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-02-21363sRETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS
1996-02-20AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-02-18363sRETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS
1996-01-09288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1996-01-09287REGISTERED OFFICE CHANGED ON 09/01/96 FROM: THE GLASSMILL 1 BATTERSEA BRIDGE ROAD LONDON SW11 3BG
1995-02-24363sRETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS
1994-02-27287REGISTERED OFFICE CHANGED ON 27/02/94 FROM: 2 DUKE STREET LONDON SW1Y 6BJ
1994-02-27288NEW DIRECTOR APPOINTED
1994-02-27224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1994-02-27288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-02-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CLELAND SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-09
Notices to Creditors2016-03-17
Appointment of Liquidators2016-03-17
Resolutions for Winding-up2016-03-17
Fines / Sanctions
No fines or sanctions have been issued against CLELAND SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLELAND SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

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
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

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30

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 CLELAND SERVICES LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of CLELAND SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLELAND SERVICES LIMITED
Trademarks
We have not found any records of CLELAND SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLELAND SERVICES 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 (96090 - Other service activities not elsewhere classified) as CLELAND SERVICES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CLELAND SERVICES 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.
Import/Export of Goods
Goods imported/exported by CLELAND SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0194018000Seats, n.e.s.
2013-11-0157050080Carpets 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)
2013-11-0183025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2013-11-0194036010Wooden furniture for dining rooms and living rooms (excl. seats)
2013-02-0155122990Woven 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

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCLELAND SERVICES LIMITEDEvent Date2016-03-08
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 TypeAppointment of Liquidators
Defending partyCLELAND SERVICES LIMITEDEvent Date2016-03-08
Steve Elliott , Monahans , 38-42 Newport Street, Swindon, SN1 3DR , Tel: 01793 818300 , Email: steve.elliott@monahans.co.uk :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCLELAND SERVICES LIMITEDEvent Date2016-03-08
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 TypeFinal Meetings
Defending partyCLELAND SERVICES LIMITEDEvent Date2016-03-08
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLELAND SERVICES 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 CLELAND SERVICES 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4