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

CLAREMONT EXECUTIVE HOMES LIMITED

SOUTHAMPTON, SO15,
Company Registration Number
03861984
Private Limited Company
Dissolved

Dissolved 2014-08-20

Company Overview

About Claremont Executive Homes Ltd
CLAREMONT EXECUTIVE HOMES LIMITED was founded on 1999-10-20 and had its registered office in Southampton. The company was dissolved on the 2014-08-20 and is no longer trading or active.

Key Data
Company Name
CLAREMONT EXECUTIVE HOMES LIMITED
 
Legal Registered Office
SOUTHAMPTON
 
Previous Names
CLAREMONT HEALTHCARE LIMITED17/10/2002
GOLDEN YEARS CARE LIMITED14/11/2000
Filing Information
Company Number 03861984
Date formed 1999-10-20
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-03-31
Date Dissolved 2014-08-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-01 16:55:26
Primary Source:Companies House
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 CLAREMONT EXECUTIVE HOMES LIMITED

Current Directors
Officer Role Date Appointed
AMJAD BUTT
Company Secretary 2002-10-14
AMJAD BUTT
Director 1999-10-20
SAQIB BUTT
Director 1999-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
RAHEEL KHAN
Company Secretary 1999-10-20 2002-10-14
RAHEEL KHAN
Director 1999-10-20 2002-10-14
MICHAEL SHURMER
Director 1999-10-20 2000-11-07
BLACKFRIAR SECRETARIES LIMITED
Nominated Secretary 1999-10-20 1999-10-20
BLACKFRIAR DIRECTORS LIMITED
Nominated Director 1999-10-20 1999-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMJAD BUTT REDAM LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active
AMJAD BUTT ESSEX DAIRIES LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active

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
2014-08-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-204.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-02-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2014
2013-08-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2013
2013-02-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2013
2012-08-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2012
2012-02-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2012
2011-08-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2011
2011-06-163.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/06/2011
2011-06-163.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2010
2011-06-163.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2011
2011-06-16LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2011-02-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2011
2010-09-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2010
2009-10-01405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-09-17405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-08-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-08-114.20STATEMENT OF AFFAIRS/4.19
2009-08-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2009-07-10287REGISTERED OFFICE CHANGED ON 10/07/2009 FROM MAPLEFIELD FIFIELD ROAD FIFIELD MAIDENHEAD BERKSHIRE SL6 2NX
2009-05-08287REGISTERED OFFICE CHANGED ON 08/05/2009 FROM SUITE 16 24-28 ST LEONARDS ROAD WINDSOR BERKSHIRE SL4 3BB UNITED KINGDOM
2009-05-02AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-22287REGISTERED OFFICE CHANGED ON 22/01/2009 FROM THAMES COURT NO1 VICTORIA STREET WINDSOR BERKSHIRE SL4 1YB
2008-11-24363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-09-01287REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 8A THE GARDENS, BROADCUT FAREHAM HAMPSHIRE PO16 8SS
2008-04-14AA31/03/07 TOTAL EXEMPTION SMALL
2008-01-14225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/03/07
2007-11-29395PARTICULARS OF MORTGAGE/CHARGE
2007-11-01363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-11-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-17288cDIRECTOR'S PARTICULARS CHANGED
2007-04-25395PARTICULARS OF MORTGAGE/CHARGE
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-01363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-11-01288cDIRECTOR'S PARTICULARS CHANGED
2006-03-17225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06
2005-10-20288cDIRECTOR'S PARTICULARS CHANGED
2005-10-20363aRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-10-20287REGISTERED OFFICE CHANGED ON 20/10/05 FROM: 8A THE GARDENS OFFICE VILLAGE BROADCUT WALLINGTON FAREHAM HAMPSHIRE PO16 8SS
2005-10-13395PARTICULARS OF MORTGAGE/CHARGE
2005-03-24288cDIRECTOR'S PARTICULARS CHANGED
2005-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-01-13363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-03-10287REGISTERED OFFICE CHANGED ON 10/03/04 FROM: BRENT ASSOCIATES ACCOUNTANTS HI LITE BUILDING, NEWGATE LANE FAREHAM HAMPSHIRE PO14 1EU
2003-10-15363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-11-14288aNEW SECRETARY APPOINTED
2002-11-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-24363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-10-17CERTNMCOMPANY NAME CHANGED CLAREMONT HEALTHCARE LIMITED CERTIFICATE ISSUED ON 17/10/02
2002-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2001-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-11363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2000-11-13CERTNMCOMPANY NAME CHANGED GOLDEN YEARS CARE LIMITED CERTIFICATE ISSUED ON 14/11/00
2000-11-10288bDIRECTOR RESIGNED
2000-10-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-31363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
1999-11-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-11-12288aNEW DIRECTOR APPOINTED
1999-11-12287REGISTERED OFFICE CHANGED ON 12/11/99 FROM: BRENT ASSOCIATES ACCOUNTANTS SUITE 20 HI-LITE BUILDINGS NEWGATE L, FAREHAM HAMPSHIRE PO14 1TH
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to CLAREMONT EXECUTIVE HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-04-15
Fines / Sanctions
No fines or sanctions have been issued against CLAREMONT EXECUTIVE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-11-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-04-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-10-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CLAREMONT EXECUTIVE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAREMONT EXECUTIVE HOMES LIMITED
Trademarks
We have not found any records of CLAREMONT EXECUTIVE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAREMONT EXECUTIVE HOMES 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 (7011 - Development & sell real estate) as CLAREMONT EXECUTIVE HOMES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLAREMONT EXECUTIVE HOMES 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 TypeFinal Meetings
Defending partyCLAREMONT EXECUTIVE HOMES LIMITEDEvent Date2009-07-29
Notice is hereby given, that Final Meetings of the Members and Creditors of the Company will be held at 12-14 Carlton Place, Southampton SO15 2EA, on 15 May 2014 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA no later than 12 noon on the business day before the meetings. Stephen Powell , IP number: 9561 and Gordon Johnston , IP number: 8616 , Joint Liquidators of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Appointed Liquidators of Claremont Executive Homes Limited on 29 July 2009 . Person to contact with enquiries about the case: Sam Jones and telephone number: 020 8023 4222 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLAREMONT EXECUTIVE HOMES 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 CLAREMONT EXECUTIVE HOMES 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.