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

CLARENDON ENTERPRISE CENTRE LIMITED

RIVERSIDE HOUSE, IRWELL STREET, MANCHESTER, M3 5EN,
Company Registration Number
03465358
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Clarendon Enterprise Centre Ltd
CLARENDON ENTERPRISE CENTRE LIMITED was founded on 1997-11-13 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Clarendon Enterprise Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLARENDON ENTERPRISE CENTRE LIMITED
 
Legal Registered Office
RIVERSIDE HOUSE
IRWELL STREET
MANCHESTER
M3 5EN
Other companies in OX1
 
Filing Information
Company Number 03465358
Company ID Number 03465358
Date formed 1997-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/11/2019
Account next due 31/08/2021
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB717912426  
Last Datalog update: 2023-11-06 14:21:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARENDON ENTERPRISE CENTRE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LEONARD CURTIS & CO. LIMITED   L C RISK MANAGEMENT LTD   L C RECEIVABLES LTD   LEONARD CURTIS LIMITED   LEONARD CURTIS RECOVERY 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 CLARENDON ENTERPRISE CENTRE LIMITED

Current Directors
Officer Role Date Appointed
DAVID ARTHUR COOPER
Company Secretary 1997-11-13
DAVID ARTHUR COOPER
Director 1997-11-13
JULIAN ASHLEY COOPER
Director 2000-11-30
KENNETH LAURENCE COOPER
Director 1997-11-13
CANDIDA TANIA MARIA WOODINGTON
Director 2010-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHETTLEBURGH INTERNATIONAL LIMITED
Company Secretary 1997-11-13 1997-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ARTHUR COOPER LANDFRAME (KINGSTON BAGPUIZE) LIMITED Company Secretary 1999-10-19 CURRENT 1999-10-19 Active - Proposal to Strike off
DAVID ARTHUR COOPER LANDFRAME SECURITIES LIMITED Company Secretary 1998-10-28 CURRENT 1998-10-28 Liquidation
DAVID ARTHUR COOPER LANDFRAME DEVELOPMENTS LIMITED Company Secretary 1992-06-16 CURRENT 1992-06-12 Liquidation
DAVID ARTHUR COOPER LANDFRAME PROJECT MANAGEMENT LIMITED Company Secretary 1991-04-10 CURRENT 1991-04-10 Liquidation
DAVID ARTHUR COOPER CIRCLE OFFICES LIMITED Director 2017-01-19 CURRENT 2010-04-26 Active - Proposal to Strike off
DAVID ARTHUR COOPER THE UNION JACK CLUB (TRADING) LIMITED Director 2014-05-13 CURRENT 1998-04-22 Active
DAVID ARTHUR COOPER UNION JACK CLUB (THE) Director 2013-10-08 CURRENT 1904-04-18 Active
DAVID ARTHUR COOPER JACOMA ESTATES LIMITED Director 2013-03-01 CURRENT 2007-08-24 Active
DAVID ARTHUR COOPER OFFHAM VENTURES LIMITED Director 2012-08-29 CURRENT 2012-08-29 Active
DAVID ARTHUR COOPER SOLUTION SAFETY PRODUCTS LIMITED Director 2007-06-05 CURRENT 2006-04-10 Dissolved 2014-06-07
DAVID ARTHUR COOPER LANDFRAME (KINGSTON BAGPUIZE) LIMITED Director 1999-10-19 CURRENT 1999-10-19 Active - Proposal to Strike off
DAVID ARTHUR COOPER LITIGATION PROTECTION LIMITED Director 1999-04-16 CURRENT 1993-07-27 Liquidation
DAVID ARTHUR COOPER LANDFRAME SECURITIES LIMITED Director 1998-10-28 CURRENT 1998-10-28 Liquidation
DAVID ARTHUR COOPER ACCESS TO JUSTICE 2000 LIMITED Director 1997-10-31 CURRENT 1997-10-31 Dissolved 2014-07-17
DAVID ARTHUR COOPER LANDFRAME DEVELOPMENTS LIMITED Director 1992-06-16 CURRENT 1992-06-12 Liquidation
DAVID ARTHUR COOPER LANDFRAME PROJECT MANAGEMENT LIMITED Director 1991-04-10 CURRENT 1991-04-10 Liquidation
DAVID ARTHUR COOPER OFFHAM ASSETS LIMITED Director 1991-04-08 CURRENT 1990-04-30 Active
JULIAN ASHLEY COOPER THE CLARENDON OFFICE GROUP LTD. Director 2015-07-29 CURRENT 2015-07-29 In Administration/Administrative Receiver
KENNETH LAURENCE COOPER CIRCLE OFFICES LIMITED Director 2017-01-19 CURRENT 2010-04-26 Active - Proposal to Strike off
KENNETH LAURENCE COOPER THE CLARENDON OFFICE GROUP LTD. Director 2015-08-03 CURRENT 2015-07-29 In Administration/Administrative Receiver
KENNETH LAURENCE COOPER LANDFRAME (KINGSTON BAGPUIZE) LIMITED Director 1999-10-19 CURRENT 1999-10-19 Active - Proposal to Strike off
KENNETH LAURENCE COOPER LANDFRAME SECURITIES LIMITED Director 1998-10-28 CURRENT 1998-10-28 Liquidation
KENNETH LAURENCE COOPER FOUNTAIN LAKE LIMITED Director 1993-03-12 CURRENT 1993-02-25 Active
KENNETH LAURENCE COOPER LANDFRAME DEVELOPMENTS LIMITED Director 1992-06-16 CURRENT 1992-06-12 Liquidation
KENNETH LAURENCE COOPER LANDFRAME PROJECT MANAGEMENT LIMITED Director 1991-04-10 CURRENT 1991-04-10 Liquidation
CANDIDA TANIA MARIA WOODINGTON CIRCLE OFFICES LIMITED Director 2017-01-19 CURRENT 2010-04-26 Active - Proposal to Strike off
CANDIDA TANIA MARIA WOODINGTON MORTIMER FACILITIES MANAGEMENT LIMITED Director 2015-11-25 CURRENT 1999-07-14 In Administration/Administrative Receiver
CANDIDA TANIA MARIA WOODINGTON THE CLARENDON OFFICE GROUP LTD. Director 2015-10-22 CURRENT 2015-07-29 In Administration/Administrative Receiver

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
2023-08-05Administrator's progress report
2023-08-05Liquidation. Administration move to dissolve company
2023-03-01Administrator's progress report
2022-10-12Liquidation statement of affairs AM02SOA
2022-09-01Administrator's progress report
2022-03-03AM10Administrator's progress report
2021-10-11AM03Statement of administrator's proposal
2021-09-13AM06Notice of deemed approval of proposals
2021-08-28AM03Statement of administrator's proposal
2021-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/21 FROM Clarendon House 52 Cornmarket Street Oxford Oxfordshire OX1 3HJ
2021-08-11AM01Appointment of an administrator
2020-12-02AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-08-07AAFULL ACCOUNTS MADE UP TO 30/11/18
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-08-13AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 034653580003
2018-03-14PSC05Change of details for The Clarendon Office Group Limited as a person with significant control on 2018-03-14
2018-01-04RES01ADOPT ARTICLES 04/01/18
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-11-16CH01Director's details changed for Mr. Julian Ashley Cooper on 2017-11-13
2016-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/15
2015-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 034653580002
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-30AR0113/11/15 ANNUAL RETURN FULL LIST
2015-11-20RES13XFER OF SHARES 30/10/2015
2015-11-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
2015-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-25AR0113/11/14 ANNUAL RETURN FULL LIST
2014-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-02AR0113/11/13 ANNUAL RETURN FULL LIST
2013-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/12
2012-11-27AR0113/11/12 ANNUAL RETURN FULL LIST
2012-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/11
2012-05-08SH08Change of share class name or designation
2012-01-25AR0113/11/11 ANNUAL RETURN FULL LIST
2011-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2010-12-02AR0113/11/10 FULL LIST
2010-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-02-01AP01DIRECTOR APPOINTED MS CANDIDA WOODINGTON
2009-12-18AR0113/11/09 FULL LIST
2009-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ARTHUR COOPER / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH LAURENCE COOPER / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ASHLEY COOPER / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR COOPER / 01/10/2009
2009-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-06-04287REGISTERED OFFICE CHANGED ON 04/06/2009 FROM CHETWODE PRIORY CHETWODE BUCKINGHAM MK18 4LB
2009-01-23363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-02-14363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2006-12-01363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2005-11-16363aRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2004-12-24363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-11-29363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-12-17363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-08-06395PARTICULARS OF MORTGAGE/CHARGE
2002-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-01-04363sRETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
2001-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2000-12-18288aNEW DIRECTOR APPOINTED
2000-11-16363sRETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS
2000-09-14AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-12-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-02363sRETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS
1999-09-20AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-03-03363sRETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS
1998-11-06287REGISTERED OFFICE CHANGED ON 06/11/98 FROM: 212 ST MARGARETS ROAD TWICKENHAM TW1 1NP
1997-11-17288bSECRETARY RESIGNED
1997-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CLARENDON ENTERPRISE CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-08-03
Fines / Sanctions
No fines or sanctions have been issued against CLARENDON ENTERPRISE CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-25 Outstanding HSBC BANK PLC
DEBENTURE 2002-08-06 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of CLARENDON ENTERPRISE CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLARENDON ENTERPRISE CENTRE LIMITED
Trademarks
We have not found any records of CLARENDON ENTERPRISE CENTRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLARENDON ENTERPRISE CENTRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Croydon 2011-02-01 GBP £2,691
London Borough of Croydon 2010-11-24 GBP £2,691
London Borough of Croydon 2010-11-24 GBP £2,691

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLARENDON ENTERPRISE CENTRE 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 TypeAppointmen
Defending partyCLARENDON ENTERPRISE CENTRE LIMITEDEvent Date2021-08-03
In the High Court of Justice, Business and Property Courts in Manchester, Insolvency and Companies List (ChD) Court Number: CR-2021-MAN-000410 CLARENDON ENTERPRISE CENTRE LIMITED (Company Number 03465…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLARENDON ENTERPRISE CENTRE 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 CLARENDON ENTERPRISE CENTRE 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.