Liquidation
Company Information for CLIVEDEN HOMES LTD
340 DEANSGATE, MANCHESTER, M3 4LY,
|
Company Registration Number
04028880
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CLIVEDEN HOMES LTD | ||
Legal Registered Office | ||
340 DEANSGATE MANCHESTER M3 4LY Other companies in SK3 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY LEONARD SHORT |
||
MICHAEL PEDEN |
||
ANTHONY LEONARD SHORT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN SHORT |
Director | ||
MANDY JAYNE CLARKE |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEXINGTON CAPITAL LIMITED | Company Secretary | 2004-01-30 | CURRENT | 2004-01-29 | Active | |
NORTH CHESHIRE GOLF RANGE LIMITED | Company Secretary | 2002-11-13 | CURRENT | 1993-01-06 | Liquidation | |
MBH MANCHESTER LIMITED | Company Secretary | 2000-11-21 | CURRENT | 2000-10-13 | Liquidation | |
MULTIPRINT PROCESS LIMITED | Company Secretary | 1996-11-25 | CURRENT | 1996-11-08 | Dissolved 2015-04-07 | |
MEDLOCK BESPOKE JOINERY LIMITED | Director | 2016-08-08 | CURRENT | 2016-08-08 | Active | |
TRUMAN DESIGN AND BUILD LTD | Director | 2016-05-24 | CURRENT | 2016-05-24 | Active | |
FIVE BAR HOLDINGS LIMITED | Director | 2013-11-04 | CURRENT | 2006-09-27 | Active - Proposal to Strike off | |
MEDLOCK FRB LIMITED | Director | 2013-11-04 | CURRENT | 2006-11-16 | Active | |
MEDLOCK INTERIORS (LEISURE) LIMITED | Director | 2013-11-04 | CURRENT | 2002-08-05 | Active | |
SEVEN CONSTRUCTION MANAGEMENT LTD | Director | 2011-04-08 | CURRENT | 2008-04-28 | Active - Proposal to Strike off | |
NORTH CHESHIRE GOLF RANGE LIMITED | Director | 2002-11-13 | CURRENT | 1993-01-06 | Liquidation | |
MCL CAPITAL LIMITED | Director | 2001-11-19 | CURRENT | 1998-06-03 | Liquidation | |
MBH MANCHESTER LIMITED | Director | 2000-11-21 | CURRENT | 2000-10-13 | Liquidation | |
MULTIPRINT PROCESS LIMITED | Director | 1996-11-25 | CURRENT | 1996-11-08 | Dissolved 2015-04-07 | |
MBL CONSTRUCTION LIMITED | Director | 1991-08-18 | CURRENT | 1986-12-22 | Active - Proposal to Strike off | |
PARTNERS PRINT MANAGEMENT LIMITED | Director | 2012-02-28 | CURRENT | 2012-02-28 | Dissolved 2018-01-09 | |
LEXINGTON CAPITAL LIMITED | Director | 2004-01-30 | CURRENT | 2004-01-29 | Active | |
NORTH CHESHIRE GOLF RANGE LIMITED | Director | 2002-11-13 | CURRENT | 1993-01-06 | Liquidation | |
MBH MANCHESTER LIMITED | Director | 2000-11-21 | CURRENT | 2000-10-13 | Liquidation | |
MCL CAPITAL LIMITED | Director | 1998-06-03 | CURRENT | 1998-06-03 | Liquidation | |
MULTIPRINT PROCESS LIMITED | Director | 1996-11-25 | CURRENT | 1996-11-08 | Dissolved 2015-04-07 | |
MBL CONSTRUCTION LIMITED | Director | 1991-08-18 | CURRENT | 1986-12-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-03-10 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-10 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-10 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2016 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2016 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
AA | 01/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/12 FROM Unit 4D Bramhall Moor Technology Park Pepper Road Hazel Grove Stockport Cheshire SK7 5BW United Kingdom | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2012 FROM UNIT 4D BRAMHALL MOOR TECHNOLOGY PARK PEPPER ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 5BW UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2012 FROM UNIT 4K PEPPER ROAD BRAMHALL MOOR TECH PARK HAZEL GROVE STOCKPORT CHESHIRE SK7 5BW | |
AR01 | 30/06/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEONARD SHORT / 26/07/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 30/06/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY LEONARD SHORT / 30/06/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN SHORT | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 | |
288b | APPOINTMENT TERMINATED DIRECTOR MANDY CLARKE | |
287 | REGISTERED OFFICE CHANGED ON 30/09/2008 FROM, CENTURY HOUSE, PEPPER ROAD, HAZEL GROVE, STOCKPORT, CHESHIRE, SK7 5BU | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:18 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED MULTIBUILD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 30/06/04 | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
MISC | RE SECTION 394 | |
363s | RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS |
Notices to Creditors | 2016-03-18 |
Appointment of Liquidators | 2016-03-18 |
Resolutions for Winding-up | 2016-03-18 |
Meetings of Creditors | 2016-02-29 |
Proposal to Strike Off | 2014-09-30 |
Total # Mortgages/Charges | 20 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 20 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FEE AGREEMENT SECOND CHARGE | Outstanding | WEST REGISTER (INVESTMENTS) LIMITED | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
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
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
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CLIVEDEN HOMES LTD | Event Date | 2016-03-14 |
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 Type | Appointment of Liquidators | |
Defending party | CLIVEDEN HOMES LTD | Event Date | 2016-03-11 |
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 Type | Resolutions for Winding-up | |
Defending party | CLIVEDEN HOMES LTD | Event Date | 2016-03-11 |
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 Type | Meetings of Creditors | |
Defending party | CLIVEDEN HOMES LTD | Event Date | 2016-02-19 |
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 Type | Proposal to Strike Off | |
Defending party | CLIVEDEN HOMES LTD | Event Date | 2014-09-30 |
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. |