Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLAVERHAM 98 LIMITED
Company Information for

CLAVERHAM 98 LIMITED

1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
03495314
Private Limited Company
Dissolved

Dissolved 2015-06-06

Company Overview

About Claverham 98 Ltd
CLAVERHAM 98 LIMITED was founded on 1998-01-20 and had its registered office in 1 Little New Street. The company was dissolved on the 2015-06-06 and is no longer trading or active.

Key Data
Company Name
CLAVERHAM 98 LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in EC4A
 
Previous Names
OVAL (1261) LIMITED21/01/1998
Filing Information
Company Number 03495314
Date formed 1998-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-11-30
Date Dissolved 2015-06-06
Type of accounts FULL
Last Datalog update: 2015-09-21 07:06:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAVERHAM 98 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 CLAVERHAM 98 LIMITED

Current Directors
Officer Role Date Appointed
EDWIN COE SECRETARIES LIMITED
Company Secretary 2009-06-16
CHRISTIAN BRUNO JEAN IDCZAK
Director 2014-07-16
RAJINDER SINGH KULLAR
Director 2014-07-16
EVAN FRANCIS SMITH
Director 2014-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ANDREW FOWLER
Director 2008-01-21 2014-07-16
ANDREAS SCHELL
Director 2013-02-19 2014-07-16
ROGER ROBERT CHARLES BUXTON
Director 2005-06-28 2014-04-06
MICHAEL CHARLES GARDINER
Director 2012-08-09 2013-02-19
THOMAS WILLIAM SAXE
Director 2010-11-08 2012-09-05
ROBERT FRANCIS LEDUC
Director 2005-01-01 2010-11-08
ROBERT WILLIAM PACKHAM
Company Secretary 2009-04-20 2009-06-16
RICHARD THOMAS MCCARTHY
Company Secretary 2008-01-21 2009-04-17
GEOFFREY WILLIAM DORE
Director 2001-06-01 2008-02-21
GEOFFREY WILLIAM DORE
Company Secretary 2001-10-05 2008-01-21
ALAN DAVID BEAN
Director 2002-02-01 2005-03-31
JAMES LEE GINGRICH
Director 2001-04-26 2004-12-31
SIMON RICHARD FROST
Director 1998-01-20 2002-02-01
COLIN BOORMAN
Company Secretary 1998-01-20 2001-10-05
COLIN BOORMAN
Director 1998-01-20 2001-10-05
IAN MICHAEL WHYBROW
Director 1998-01-20 2001-05-31
OVALSEC LIMITED
Nominated Secretary 1998-01-20 1998-01-20
OVAL NOMINEES LIMITED
Nominated Director 1998-01-20 1998-01-20
OVALSEC LIMITED
Nominated Director 1998-01-20 1998-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN BRUNO JEAN IDCZAK LERMAN OAKLAND LIFTS LIMITED Director 2014-10-10 CURRENT 1974-06-11 Dissolved 2015-04-07
CHRISTIAN BRUNO JEAN IDCZAK LIFT COMPONENTS LIMITED Director 2014-10-10 CURRENT 1919-05-01 Dissolved 2015-04-07
CHRISTIAN BRUNO JEAN IDCZAK MOVEMANSKG LIMITED Director 2014-10-10 CURRENT 1983-10-17 Dissolved 2015-04-07
CHRISTIAN BRUNO JEAN IDCZAK PORN & DUNWOODY (LIFTS) LIMITED Director 2014-10-10 CURRENT 1951-12-29 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK SKG (UK) LIMITED Director 2014-10-10 CURRENT 1912-01-26 Dissolved 2015-04-07
CHRISTIAN BRUNO JEAN IDCZAK EXCELSIOR LIFTS LIMITED Director 2014-10-10 CURRENT 1992-04-28 Dissolved 2015-07-21
CHRISTIAN BRUNO JEAN IDCZAK EXPRESS LIFTS (OVERSEAS) LIMITED Director 2014-10-10 CURRENT 1991-11-20 Dissolved 2015-04-07
CHRISTIAN BRUNO JEAN IDCZAK EVANS LIFTS,LIMITED Director 2014-10-10 CURRENT 1919-03-24 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK PDERS KEY LIFTS LIMITED Director 2014-10-10 CURRENT 1972-06-14 Dissolved 2015-04-07
CHRISTIAN BRUNO JEAN IDCZAK TRENT VALLEY LIFTS LIMITED Director 2014-10-10 CURRENT 1997-09-03 Dissolved 2015-04-07
CHRISTIAN BRUNO JEAN IDCZAK OAKLAND EXCELSIOR LIMITED Director 2014-10-10 CURRENT 1967-11-09 Dissolved 2015-04-07
CHRISTIAN BRUNO JEAN IDCZAK ADVANCE LIFTS (HOLDINGS) LIMITED Director 2014-10-10 CURRENT 2009-01-27 Dissolved 2015-07-21
CHRISTIAN BRUNO JEAN IDCZAK ADVANCE LIFTS LIMITED Director 2014-10-10 CURRENT 1986-02-28 Dissolved 2015-07-21
CHRISTIAN BRUNO JEAN IDCZAK CLAVERHAM HOLDINGS LIMITED Director 2014-07-15 CURRENT 1965-02-26 Dissolved 2015-06-05
CHRISTIAN BRUNO JEAN IDCZAK DE FACTO 779 LIMITED Director 2014-06-09 CURRENT 1990-12-07 Dissolved 2015-06-20
CHRISTIAN BRUNO JEAN IDCZAK PAGE GROUP HOLDINGS LIMITED Director 2014-06-09 CURRENT 1996-10-11 Dissolved 2015-06-06
CHRISTIAN BRUNO JEAN IDCZAK PAGE GROUP LIMITED Director 2014-06-09 CURRENT 1999-06-28 Dissolved 2015-07-08
CHRISTIAN BRUNO JEAN IDCZAK BECKER LIFTS LIMITED Director 2013-03-25 CURRENT 1942-03-11 Dissolved 2013-09-17
CHRISTIAN BRUNO JEAN IDCZAK COMBINED LIFT SERVICES (MERSEYSIDE) LIMITED Director 2013-03-25 CURRENT 1973-02-28 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK WADSWORTH LIFTS LIMITED Director 2013-03-25 CURRENT 1912-03-28 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK CHILLER RENTAL SERVICES LIMITED Director 2013-02-22 CURRENT 1995-03-17 Dissolved 2013-09-17
CHRISTIAN BRUNO JEAN IDCZAK SLD GENLITE LIMITED Director 2013-02-22 CURRENT 1968-04-30 Dissolved 2013-09-20
CHRISTIAN BRUNO JEAN IDCZAK CLAUDIUS LIMITED Director 2013-01-30 CURRENT 2003-09-18 Dissolved 2013-12-13
CHRISTIAN BRUNO JEAN IDCZAK ASPIRATING PIPE SUPPLIES LIMITED Director 2013-01-28 CURRENT 1996-10-22 Dissolved 2013-09-17
CHRISTIAN BRUNO JEAN IDCZAK INTERNATIONAL FIBER SYSTEMS (EUROPE) LIMITED Director 2013-01-28 CURRENT 1999-01-06 Dissolved 2013-12-13
CHRISTIAN BRUNO JEAN IDCZAK APEX COMMERCIAL REFRIGERATION AND AIR CONDITIONING LTD Director 2013-01-25 CURRENT 1986-08-07 Dissolved 2013-12-13
CHRISTIAN BRUNO JEAN IDCZAK FH LIMITED Director 2013-01-24 CURRENT 1999-05-12 Dissolved 2013-09-17
CHRISTIAN BRUNO JEAN IDCZAK SUPPORT CHAIN MANAGEMENT LIMITED Director 2013-01-24 CURRENT 1998-07-10 Dissolved 2013-09-17
CHRISTIAN BRUNO JEAN IDCZAK IAD RAIL SYSTEMS LIMITED Director 2013-01-24 CURRENT 1998-07-10 Dissolved 2013-09-17
CHRISTIAN BRUNO JEAN IDCZAK NORTHERN LIFTS SERVICES LIMITED Director 2013-01-18 CURRENT 1993-05-11 Dissolved 2013-09-17
CHRISTIAN BRUNO JEAN IDCZAK WAYGOOD LIFTS LIMITED Director 2013-01-18 CURRENT 1957-04-12 Dissolved 2013-09-10
CHRISTIAN BRUNO JEAN IDCZAK MANOR LIFTS LIMITED Director 2013-01-18 CURRENT 1982-12-30 Dissolved 2013-09-17
CHRISTIAN BRUNO JEAN IDCZAK KEY ELEVATORS LIMITED Director 2013-01-18 CURRENT 1981-10-21 Dissolved 2013-09-17
CHRISTIAN BRUNO JEAN IDCZAK ESTEC LIMITED Director 2013-01-18 CURRENT 1996-05-30 Dissolved 2013-12-13
CHRISTIAN BRUNO JEAN IDCZAK ORION LIFTS LIMITED Director 2013-01-18 CURRENT 1986-07-11 Dissolved 2013-09-17
CHRISTIAN BRUNO JEAN IDCZAK OTIS ELEVATOR PENSION TRUSTEE LIMITED Director 2013-01-18 CURRENT 1982-10-27 Dissolved 2013-09-17
CHRISTIAN BRUNO JEAN IDCZAK BUDGET LIFT SERVICE LIMITED Director 2013-01-18 CURRENT 1977-02-17 Dissolved 2013-09-17
RAJINDER SINGH KULLAR HS MARSTON AEROSPACE PENSION TRUSTEE LIMITED Director 2016-02-18 CURRENT 1999-06-11 Dissolved 2016-11-22
RAJINDER SINGH KULLAR P & WC AIRCRAFT SERVICES (U.K.) LIMITED Director 2015-10-15 CURRENT 1983-10-27 Dissolved 2016-03-08
RAJINDER SINGH KULLAR SHELLER-GLOBE HOLDINGS LIMITED Director 2015-10-15 CURRENT 1988-11-21 Dissolved 2016-03-08
RAJINDER SINGH KULLAR PAGE MOULDINGS (PERSHORE) LIMITED Director 2014-11-21 CURRENT 1995-06-16 Dissolved 2015-07-21
RAJINDER SINGH KULLAR SLD PUMPS LIMITED Director 2014-11-03 CURRENT 2000-05-11 Dissolved 2015-04-07
RAJINDER SINGH KULLAR OPTIMUM MAINTENANCE SYSTEMS LIMITED Director 2014-11-03 CURRENT 1982-02-09 Dissolved 2015-08-26
RAJINDER SINGH KULLAR DMS ENERGY SERVICES LIMITED Director 2014-11-03 CURRENT 2003-10-16 Dissolved 2016-04-25
RAJINDER SINGH KULLAR DMS CONTROLS LIMITED Director 2014-11-03 CURRENT 1999-04-14 Dissolved 2016-09-29
RAJINDER SINGH KULLAR LERMAN OAKLAND LIFTS LIMITED Director 2014-10-10 CURRENT 1974-06-11 Dissolved 2015-04-07
RAJINDER SINGH KULLAR LIFT COMPONENTS LIMITED Director 2014-10-10 CURRENT 1919-05-01 Dissolved 2015-04-07
RAJINDER SINGH KULLAR MOVEMANSKG LIMITED Director 2014-10-10 CURRENT 1983-10-17 Dissolved 2015-04-07
RAJINDER SINGH KULLAR OAKLAND ELEVATORS LIMITED Director 2014-10-10 CURRENT 1997-04-28 Dissolved 2015-04-07
RAJINDER SINGH KULLAR PORN & DUNWOODY (LIFTS) LIMITED Director 2014-10-10 CURRENT 1951-12-29 Active - Proposal to Strike off
RAJINDER SINGH KULLAR SKG (UK) LIMITED Director 2014-10-10 CURRENT 1912-01-26 Dissolved 2015-04-07
RAJINDER SINGH KULLAR EXCELSIOR LIFTS LIMITED Director 2014-10-10 CURRENT 1992-04-28 Dissolved 2015-07-21
RAJINDER SINGH KULLAR EXPRESS LIFTS (OVERSEAS) LIMITED Director 2014-10-10 CURRENT 1991-11-20 Dissolved 2015-04-07
RAJINDER SINGH KULLAR THE EXPRESS LIFT COMPANY LIMITED Director 2014-10-10 CURRENT 1992-04-08 Dissolved 2015-04-07
RAJINDER SINGH KULLAR EVANS LIFTS,LIMITED Director 2014-10-10 CURRENT 1919-03-24 Liquidation
RAJINDER SINGH KULLAR PDERS KEY LIFTS LIMITED Director 2014-10-10 CURRENT 1972-06-14 Dissolved 2015-04-07
RAJINDER SINGH KULLAR TRENT VALLEY LIFTS LIMITED Director 2014-10-10 CURRENT 1997-09-03 Dissolved 2015-04-07
RAJINDER SINGH KULLAR OAKLAND EXCELSIOR LIMITED Director 2014-10-10 CURRENT 1967-11-09 Dissolved 2015-04-07
RAJINDER SINGH KULLAR EXPRESS EVANS LIFTS LIMITED Director 2014-10-10 CURRENT 1909-11-01 Dissolved 2015-04-07
RAJINDER SINGH KULLAR ADVANCE LIFTS (HOLDINGS) LIMITED Director 2014-10-10 CURRENT 2009-01-27 Dissolved 2015-07-21
RAJINDER SINGH KULLAR ADVANCE LIFTS LIMITED Director 2014-10-10 CURRENT 1986-02-28 Dissolved 2015-07-21
RAJINDER SINGH KULLAR CLAVERHAM HOLDINGS LIMITED Director 2014-07-15 CURRENT 1965-02-26 Dissolved 2015-06-05
RAJINDER SINGH KULLAR DE FACTO 779 LIMITED Director 2014-06-09 CURRENT 1990-12-07 Dissolved 2015-06-20
RAJINDER SINGH KULLAR PAGE GROUP HOLDINGS LIMITED Director 2014-06-09 CURRENT 1996-10-11 Dissolved 2015-06-06
RAJINDER SINGH KULLAR PAGE GROUP LIMITED Director 2014-06-09 CURRENT 1999-06-28 Dissolved 2015-07-08
EVAN FRANCIS SMITH P & WC AIRCRAFT SERVICES (U.K.) LIMITED Director 2015-10-15 CURRENT 1983-10-27 Dissolved 2016-03-08
EVAN FRANCIS SMITH SHELLER-GLOBE HOLDINGS LIMITED Director 2015-10-15 CURRENT 1988-11-21 Dissolved 2016-03-08
EVAN FRANCIS SMITH INGLEBY (1232) LIMITED Director 2015-06-25 CURRENT 1999-08-25 Dissolved 2016-02-23
EVAN FRANCIS SMITH ENGINEERED SOLUTIONS LIMITED Director 2015-06-25 CURRENT 1994-12-22 Dissolved 2016-04-25
EVAN FRANCIS SMITH HOLLAND HEATING UK LIMITED Director 2015-06-25 CURRENT 1990-07-05 Dissolved 2016-04-25
EVAN FRANCIS SMITH PAGE MOULDINGS (PERSHORE) LIMITED Director 2014-11-21 CURRENT 1995-06-16 Dissolved 2015-07-21
EVAN FRANCIS SMITH SLD PUMPS LIMITED Director 2014-11-03 CURRENT 2000-05-11 Dissolved 2015-04-07
EVAN FRANCIS SMITH OPTIMUM MAINTENANCE SYSTEMS LIMITED Director 2014-11-03 CURRENT 1982-02-09 Dissolved 2015-08-26
EVAN FRANCIS SMITH DMS ENERGY SERVICES LIMITED Director 2014-11-03 CURRENT 2003-10-16 Dissolved 2016-04-25
EVAN FRANCIS SMITH DMS CONTROLS LIMITED Director 2014-11-03 CURRENT 1999-04-14 Dissolved 2016-09-29
EVAN FRANCIS SMITH LERMAN OAKLAND LIFTS LIMITED Director 2014-10-10 CURRENT 1974-06-11 Dissolved 2015-04-07
EVAN FRANCIS SMITH LIFT COMPONENTS LIMITED Director 2014-10-10 CURRENT 1919-05-01 Dissolved 2015-04-07
EVAN FRANCIS SMITH MOVEMANSKG LIMITED Director 2014-10-10 CURRENT 1983-10-17 Dissolved 2015-04-07
EVAN FRANCIS SMITH OAKLAND ELEVATORS LIMITED Director 2014-10-10 CURRENT 1997-04-28 Dissolved 2015-04-07
EVAN FRANCIS SMITH PORN & DUNWOODY (LIFTS) LIMITED Director 2014-10-10 CURRENT 1951-12-29 Active - Proposal to Strike off
EVAN FRANCIS SMITH SKG (UK) LIMITED Director 2014-10-10 CURRENT 1912-01-26 Dissolved 2015-04-07
EVAN FRANCIS SMITH EXCELSIOR LIFTS LIMITED Director 2014-10-10 CURRENT 1992-04-28 Dissolved 2015-07-21
EVAN FRANCIS SMITH EXPRESS LIFTS (OVERSEAS) LIMITED Director 2014-10-10 CURRENT 1991-11-20 Dissolved 2015-04-07
EVAN FRANCIS SMITH THE EXPRESS LIFT COMPANY LIMITED Director 2014-10-10 CURRENT 1992-04-08 Dissolved 2015-04-07
EVAN FRANCIS SMITH EVANS LIFTS,LIMITED Director 2014-10-10 CURRENT 1919-03-24 Liquidation
EVAN FRANCIS SMITH PDERS KEY LIFTS LIMITED Director 2014-10-10 CURRENT 1972-06-14 Dissolved 2015-04-07
EVAN FRANCIS SMITH TRENT VALLEY LIFTS LIMITED Director 2014-10-10 CURRENT 1997-09-03 Dissolved 2015-04-07
EVAN FRANCIS SMITH OAKLAND EXCELSIOR LIMITED Director 2014-10-10 CURRENT 1967-11-09 Dissolved 2015-04-07
EVAN FRANCIS SMITH EXPRESS EVANS LIFTS LIMITED Director 2014-10-10 CURRENT 1909-11-01 Dissolved 2015-04-07
EVAN FRANCIS SMITH ADVANCE LIFTS (HOLDINGS) LIMITED Director 2014-10-10 CURRENT 2009-01-27 Dissolved 2015-07-21
EVAN FRANCIS SMITH ADVANCE LIFTS LIMITED Director 2014-10-10 CURRENT 1986-02-28 Dissolved 2015-07-21
EVAN FRANCIS SMITH CLAVERHAM HOLDINGS LIMITED Director 2014-07-15 CURRENT 1965-02-26 Dissolved 2015-06-05
EVAN FRANCIS SMITH PAGE GROUP HOLDINGS LIMITED Director 2014-06-19 CURRENT 1996-10-11 Dissolved 2015-06-06
EVAN FRANCIS SMITH DE FACTO 779 LIMITED Director 2014-06-09 CURRENT 1990-12-07 Dissolved 2015-06-20
EVAN FRANCIS SMITH PAGE GROUP LIMITED Director 2014-06-09 CURRENT 1999-06-28 Dissolved 2015-07-08

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
2015-06-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-03-06LIQ MISC RESRESOLUTION INSOLVENCY:RES RE STATEMENT OF ACCOUNT
2015-03-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-09-29AD02SAIL ADDRESS CREATED
2014-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2014 FROM CLAVERHAM BRISTOL BS49 4NF
2014-09-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-03LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-034.70DECLARATION OF SOLVENCY
2014-08-29AP01DIRECTOR APPOINTED MR EVAN FRANCIS SMITH
2014-08-28AP01DIRECTOR APPOINTED MR CHRISTIAN BRUNO JEAN IDCZAK-DESCAT
2014-08-28AP01DIRECTOR APPOINTED RAJINDER SINGH KULLAR
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER FOWLER
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS SCHELL
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BUXTON
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-24AR0120/01/14 FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-07-18SH0102/07/13 STATEMENT OF CAPITAL GBP 1
2013-07-09SH1909/07/13 STATEMENT OF CAPITAL GBP 1
2013-07-09SH20STATEMENT BY DIRECTORS
2013-07-09RES13SHARE PREMIUM ACC OF £39062000 CANCELLED 03/07/2013
2013-07-09CAP-SSSOLVENCY STATEMENT DATED 03/07/13
2013-06-28SH20STATEMENT BY DIRECTORS
2013-06-28SH1928/06/13 STATEMENT OF CAPITAL GBP 1
2013-06-28CAP-SSSOLVENCY STATEMENT DATED 25/06/13
2013-06-28RES06REDUCE ISSUED CAPITAL 25/06/2013
2013-02-26AP01DIRECTOR APPOINTED ANDREAS SCHELL
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GARDINER
2013-01-23AR0120/01/13 FULL LIST
2012-09-14AP01DIRECTOR APPOINTED MICHAEL CHARLES GARDINER
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SAXE
2012-09-04AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-02-01AR0120/01/12 FULL LIST
2011-12-09AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-02-16AR0120/01/11 FULL LIST
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEDUC
2010-12-14AP01DIRECTOR APPOINTED MR THOMAS SAXE
2010-09-03AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-04-30AR0120/01/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANCIS LEDUC / 20/01/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW FOWLER / 20/01/2010
2010-04-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EDWIN COE SECRETARIES LIMITED / 20/01/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER ROBERT CHARLES BUXTON / 20/01/2010
2010-02-26AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-06-24288bAPPOINTMENT TERMINATED SECRETARY ROBERT PACKHAM
2009-06-23288aSECRETARY APPOINTED EDWIN COE SECRETARIES LIMITED
2009-04-28288aSECRETARY APPOINTED MR ROBERT WILLIAM PACKHAM
2009-04-24288bAPPOINTMENT TERMINATED SECRETARY RICHARD MCCARTHY
2009-02-16363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY DORE
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-03-17288aSECRETARY APPOINTED RICHARD THOMAS MCCARTHY
2008-03-17288aDIRECTOR APPOINTED PETER ANDREW FOWLER
2008-03-17288bAPPOINTMENT TERMINATED SECRETARY GEOFFREY DORE
2008-02-15363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-09-30AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-05-29288cDIRECTOR'S PARTICULARS CHANGED
2007-02-14363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-08-11AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-03-16363aRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-08-02AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-07-13288aNEW DIRECTOR APPOINTED
2005-05-12288bDIRECTOR RESIGNED
2005-03-08288aNEW DIRECTOR APPOINTED
2005-03-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CLAVERHAM 98 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-09-01
Resolutions for Winding-up2014-09-01
Fines / Sanctions
No fines or sanctions have been issued against CLAVERHAM 98 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT OF LIFE POLICIES 1998-03-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE AND DEBENTURE 1998-01-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLANDAS SECURITY TRUSTEE FOR THE BENEFICIARIES (AS DEFINED)
LETTER OF OFFSET 1998-01-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2012-11-30

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 CLAVERHAM 98 LIMITED

Intangible Assets
Patents
We have not found any records of CLAVERHAM 98 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAVERHAM 98 LIMITED
Trademarks
We have not found any records of CLAVERHAM 98 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAVERHAM 98 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 (28990 - Manufacture of other special-purpose machinery not elsewhere classified) as CLAVERHAM 98 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLAVERHAM 98 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 Type
Defending partyCLAVERHAM 98 LIMITEDEvent Date2015-01-06
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 25 February 2015 between 10:00 am and 11.00 am, for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the Companies disposed of, and of hearing any explanations that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following ordinary resolution in respect of each company: That the Joint Liquidators statement of account for the period of the liquidations be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of appointment: 27 August 2014. Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact Paige Law on +44 (0) 20 7007 8907 or at plaw@deloitte.co.uk for further information.
 
Initiating party Event Type
Defending partyCLAVERHAM 98 LIMITEDEvent Date2014-08-28
The Companies were placed into Members Voluntary Liquidation on 27 August 2014 when Stephen Roland Browne and Christopher Richard Frederick Day (IP Nos 009281 and 008072) of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 1 October 2014 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ, written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 1 October 2014, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted at Deloitte LLP on +44 (0)20 7007 8907.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCLAVERHAM 98 LIMITEDEvent Date2014-08-27
Stephen Roland Browne and Christopher Richard Frederick Day , both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ : The Joint Liquidators can be contacted at Deloitte LLP on +44 (0)20 7007 8907.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCLAVERHAM 98 LIMITEDEvent Date2014-08-27
Notification of written resolutions of the Companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 27 August 2014 , Effective Date: on 27 August 2014. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne and Christopher Richard Frederick Day , both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ, (IP Nos 009281 and 008072) (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. Stephen Roland Browne and Christopher Richard Frederick Day can be contacted at Deloitte LLP on +44 (0)20 7007 0312.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLAVERHAM 98 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 CLAVERHAM 98 LIMITED any grants or awards.
Ownership
    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.