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

CLIVEDEN HOMES LTD

340 DEANSGATE, MANCHESTER, M3 4LY,
Company Registration Number
04028880
Private Limited Company
Liquidation

Company Overview

About Cliveden Homes Ltd
CLIVEDEN HOMES LTD was founded on 2000-07-07 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Cliveden Homes Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CLIVEDEN HOMES LTD
 
Legal Registered Office
340 DEANSGATE
MANCHESTER
M3 4LY
Other companies in SK3
 
Previous Names
MULTIBUILD DEVELOPMENTS LIMITED 30/06/2004
Filing Information
Company Number 04028880
Company ID Number 04028880
Date formed 2000-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2014
Account next due 30/06/2016
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-03-07 06:24:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLIVEDEN HOMES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTING SERVICES (WEST LANCS) LTD   AFORTIS LIMITED   BEGBIES TRAYNOR (EAST) LIMITED   FAR CONSULTING LIMITED   HAMILTONS INSOLVENCY PRACTITIONERS LIMITED   INSOLVENCY ADVICE LIMITED   INSURGENT LIMITED   KINSELLATAX UK LIMITED   KTIC LIMITED   MAH ACCOUNTANTS LTD   MEGEM (UK) LTD   MSC 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.
Companies with same name CLIVEDEN HOMES LTD
The following companies were found which have the same name as CLIVEDEN HOMES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLIVEDEN HOMES (SWALLOWFIELD) LTD COLNE HOUSE HIGH STREET COLNBROOK SLOUGH SL3 0LX Active - Proposal to Strike off Company formed on the 2017-04-10
CLIVEDEN HOMES & APARTMENTS LIMITED 36 HARTLANDS ROAD FAREHAM PO16 0NL Active Company formed on the 2021-03-30

Company Officers of CLIVEDEN HOMES LTD

Current Directors
Officer Role Date Appointed
ANTHONY LEONARD SHORT
Company Secretary 2000-07-10
MICHAEL PEDEN
Director 2000-07-10
ANTHONY LEONARD SHORT
Director 2000-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN SHORT
Director 2004-05-01 2009-09-30
MANDY JAYNE CLARKE
Director 2007-10-01 2008-11-14
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-07-07 2000-07-10
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-07-07 2000-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY LEONARD SHORT LEXINGTON CAPITAL LIMITED Company Secretary 2004-01-30 CURRENT 2004-01-29 Active
ANTHONY LEONARD SHORT NORTH CHESHIRE GOLF RANGE LIMITED Company Secretary 2002-11-13 CURRENT 1993-01-06 Liquidation
ANTHONY LEONARD SHORT MBH MANCHESTER LIMITED Company Secretary 2000-11-21 CURRENT 2000-10-13 Liquidation
ANTHONY LEONARD SHORT MULTIPRINT PROCESS LIMITED Company Secretary 1996-11-25 CURRENT 1996-11-08 Dissolved 2015-04-07
MICHAEL PEDEN MEDLOCK BESPOKE JOINERY LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
MICHAEL PEDEN TRUMAN DESIGN AND BUILD LTD Director 2016-05-24 CURRENT 2016-05-24 Active
MICHAEL PEDEN FIVE BAR HOLDINGS LIMITED Director 2013-11-04 CURRENT 2006-09-27 Active - Proposal to Strike off
MICHAEL PEDEN MEDLOCK FRB LIMITED Director 2013-11-04 CURRENT 2006-11-16 Active
MICHAEL PEDEN MEDLOCK INTERIORS (LEISURE) LIMITED Director 2013-11-04 CURRENT 2002-08-05 Active
MICHAEL PEDEN SEVEN CONSTRUCTION MANAGEMENT LTD Director 2011-04-08 CURRENT 2008-04-28 Active - Proposal to Strike off
MICHAEL PEDEN NORTH CHESHIRE GOLF RANGE LIMITED Director 2002-11-13 CURRENT 1993-01-06 Liquidation
MICHAEL PEDEN MCL CAPITAL LIMITED Director 2001-11-19 CURRENT 1998-06-03 Liquidation
MICHAEL PEDEN MBH MANCHESTER LIMITED Director 2000-11-21 CURRENT 2000-10-13 Liquidation
MICHAEL PEDEN MULTIPRINT PROCESS LIMITED Director 1996-11-25 CURRENT 1996-11-08 Dissolved 2015-04-07
MICHAEL PEDEN MBL CONSTRUCTION LIMITED Director 1991-08-18 CURRENT 1986-12-22 Active - Proposal to Strike off
ANTHONY LEONARD SHORT PARTNERS PRINT MANAGEMENT LIMITED Director 2012-02-28 CURRENT 2012-02-28 Dissolved 2018-01-09
ANTHONY LEONARD SHORT LEXINGTON CAPITAL LIMITED Director 2004-01-30 CURRENT 2004-01-29 Active
ANTHONY LEONARD SHORT NORTH CHESHIRE GOLF RANGE LIMITED Director 2002-11-13 CURRENT 1993-01-06 Liquidation
ANTHONY LEONARD SHORT MBH MANCHESTER LIMITED Director 2000-11-21 CURRENT 2000-10-13 Liquidation
ANTHONY LEONARD SHORT MCL CAPITAL LIMITED Director 1998-06-03 CURRENT 1998-06-03 Liquidation
ANTHONY LEONARD SHORT MULTIPRINT PROCESS LIMITED Director 1996-11-25 CURRENT 1996-11-08 Dissolved 2015-04-07
ANTHONY LEONARD SHORT MBL CONSTRUCTION LIMITED Director 1991-08-18 CURRENT 1986-12-22 Active - Proposal to Strike off

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
2023-05-18Voluntary liquidation Statement of receipts and payments to 2023-03-10
2022-05-09LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-10
2022-02-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-02-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-02-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-02-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2022-02-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-02-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-02-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-02-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2022-02-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-02-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2022-02-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2022-02-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-02-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2022-02-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2022-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2021-05-17LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-10
2020-05-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-10
2019-05-23LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-10
2018-03-29LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-10
2017-03-304.68 Liquidators' statement of receipts and payments to 2017-03-10
2016-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2016 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB
2016-03-244.20STATEMENT OF AFFAIRS/4.19
2016-03-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2016 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB
2016-03-244.20STATEMENT OF AFFAIRS/4.19
2016-03-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-12-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-12-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-12-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-12-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-15AR0130/06/15 ANNUAL RETURN FULL LIST
2015-07-03AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-04DISS40Compulsory strike-off action has been discontinued
2014-10-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-03AR0130/06/14 ANNUAL RETURN FULL LIST
2013-07-10AR0130/06/13 ANNUAL RETURN FULL LIST
2013-06-27AA01/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/12 FROM Unit 4D Bramhall Moor Technology Park Pepper Road Hazel Grove Stockport Cheshire SK7 5BW United Kingdom
2012-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-07-10AR0130/06/12 ANNUAL RETURN FULL LIST
2012-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2012 FROM UNIT 4D BRAMHALL MOOR TECHNOLOGY PARK PEPPER ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 5BW UNITED KINGDOM
2012-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2012 FROM UNIT 4K PEPPER ROAD BRAMHALL MOOR TECH PARK HAZEL GROVE STOCKPORT CHESHIRE SK7 5BW
2011-07-26AR0130/06/11 ANNUAL RETURN FULL LIST
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEONARD SHORT / 26/07/2011
2011-07-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-08-09AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-07-28AR0130/06/10 FULL LIST
2010-07-28CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY LEONARD SHORT / 30/06/2010
2010-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-12-24AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SHORT
2009-07-30363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-06-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR MANDY CLARKE
2008-09-30287REGISTERED OFFICE CHANGED ON 30/09/2008 FROM, CENTURY HOUSE, PEPPER ROAD, HAZEL GROVE, STOCKPORT, CHESHIRE, SK7 5BU
2008-09-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-08-29395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:18
2008-08-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2008-08-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-07-01363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-01-16AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-04395PARTICULARS OF MORTGAGE/CHARGE
2007-10-27288aNEW DIRECTOR APPOINTED
2007-10-13395PARTICULARS OF MORTGAGE/CHARGE
2007-09-06395PARTICULARS OF MORTGAGE/CHARGE
2007-07-19363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-07-18AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-02-14395PARTICULARS OF MORTGAGE/CHARGE
2006-11-15395PARTICULARS OF MORTGAGE/CHARGE
2006-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-07363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-05-12AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-24395PARTICULARS OF MORTGAGE/CHARGE
2005-07-06363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-05-24395PARTICULARS OF MORTGAGE/CHARGE
2005-03-24AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-08-12395PARTICULARS OF MORTGAGE/CHARGE
2004-06-30CERTNMCOMPANY NAME CHANGED MULTIBUILD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 30/06/04
2004-06-28363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-05-12288aNEW DIRECTOR APPOINTED
2004-05-05AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-09395PARTICULARS OF MORTGAGE/CHARGE
2003-10-14395PARTICULARS OF MORTGAGE/CHARGE
2003-09-20AUDAUDITOR'S RESIGNATION
2003-09-18MISCRE SECTION 394
2003-09-01363sRETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS
2003-08-19395PARTICULARS OF MORTGAGE/CHARGE
2003-08-05AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-07-26395PARTICULARS OF MORTGAGE/CHARGE
2002-08-05363sRETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CLIVEDEN HOMES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-03-18
Appointment of Liquidators2016-03-18
Resolutions for Winding-up2016-03-18
Meetings of Creditors2016-02-29
Proposal to Strike Off2014-09-30
Fines / Sanctions
No fines or sanctions have been issued against CLIVEDEN HOMES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FEE AGREEMENT SECOND CHARGE 2010-01-28 Outstanding WEST REGISTER (INVESTMENTS) LIMITED
LEGAL CHARGE 2009-06-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-08-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-04-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-10-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-09-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-02-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-11-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-05-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-08-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-03-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-10-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-08-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-07-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-09-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-08-20 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-07-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-10-01
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 CLIVEDEN HOMES LTD

Intangible Assets
Patents
We have not found any records of CLIVEDEN HOMES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CLIVEDEN HOMES LTD
Trademarks
We have not found any records of CLIVEDEN HOMES LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE NORTH CHESHIRE GOLF RANGE LIMITED 2002-12-04 Outstanding

We have found 1 mortgage charges which are owed to CLIVEDEN HOMES LTD

Income
Government Income
We have not found government income sources for CLIVEDEN HOMES LTD. 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 (68100 - Buying and selling of own real estate) as CLIVEDEN HOMES LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CLIVEDEN HOMES LTD 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 TypeNotices to Creditors
Defending partyCLIVEDEN HOMES LTDEvent Date2016-03-14
Paul Stanley and Paul W Barber (IP Nos 008123 and 009469) both of Begbies Traynor (Central) LLP of 340 Deansgate, Manchester, M3 4LY were appointed as Joint Liquidators of the Company on 11 March 2016. Creditors of the above named company are required on or before 16 May 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the Joint Liquidators of the said Company, at Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidators by telephone on 0161 837 1700. Alternatively enquiries can be made to Richard Sutcliffe by e-mail at richard.sutcliffe@begbies-traynor.com or by telephone on 0161 837 1700
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCLIVEDEN HOMES LTDEvent Date2016-03-11
Paul Stanley and Paul W Barber , both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY . : Any person who requires further information may contact the Joint Liquidators by telephone on 0161 837 1700. Alternatively enquiries can be made to Richard Sutcliffe by e-mail at richard.sutcliffe@begbies-traynor.com or by telephone on 0161 837 1700
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCLIVEDEN HOMES LTDEvent Date2016-03-11
At a General Meeting of the Members of the above-named Company, duly convened, and held at 340 Deansgate, Manchester, M3 4LY on 11 March 2016 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Paul Stanley and Paul W Barber , both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY , (IP Nos 008123 and 009469) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidators by telephone on 0161 837 1700. Alternatively enquiries can be made to Richard Sutcliffe by e-mail at richard.sutcliffe@begbies-traynor.com or by telephone on 0161 837 1700 Anthony Leonard Short , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCLIVEDEN HOMES LTDEvent Date2016-02-19
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at 340 Deansgate, Manchester, M3 4LY on 11 March 2016 at 11.15 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY , not later than 12 noon on 10 March 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Richard Sutcliffe of Begbies Traynor (Central) LLP by e-mail at richard.sutcliffe@begbies-traynor.com or by telephone on 0161 837 1700.
 
Initiating party Event TypeProposal to Strike Off
Defending partyCLIVEDEN HOMES LTDEvent Date2014-09-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLIVEDEN HOMES LTD 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 CLIVEDEN HOMES LTD 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.