Company Information for CLOCKWISE INVESTMENTS LIMITED
10 ST HELENS ROAD, SWANSEA, SA1 4AW,
|
Company Registration Number
04745827
Private Limited Company
Liquidation |
Company Name | |
---|---|
CLOCKWISE INVESTMENTS LIMITED | |
Legal Registered Office | |
10 ST HELENS ROAD SWANSEA SA1 4AW Other companies in BS9 | |
Company Number | 04745827 | |
---|---|---|
Company ID Number | 04745827 | |
Date formed | 2003-04-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-04-30 | |
Account next due | 2016-01-31 | |
Latest return | 2014-04-28 | |
Return next due | 2017-05-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-14 00:35:40 |
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 | ||
---|---|---|---|---|
CLOCKWISE INVESTMENTS PRIVATE LIMITED | 501/B MAHAVIR DARSHAN DAHISAR [E] 15.5.97 MUMBAI 68 Maharashtra | DORMANT | Company formed on the 1995-11-29 | |
CLOCKWISE INVESTMENTS PTY LTD | Active | Company formed on the 2006-08-23 | ||
CLOCKWISE INVESTMENTS, LLC | 24754 BELLFOUNTAIN ROAD MONROE OR 97456 | Active | Company formed on the 2016-12-15 | |
CLOCKWISE INVESTMENTS LTD | H623 DUKE STREET LIVERPOOL L1 5AA | Active - Proposal to Strike off | Company formed on the 2019-07-31 |
Officer | Role | Date Appointed |
---|---|---|
KAREN ALAYNE GRAVENEY |
||
DAVID MICHAEL THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN HAYDEN |
Company Secretary | ||
DAVID MICHAEL THOMAS |
Company Secretary | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAVID THOMAS FINANCE LIMITED | Director | 2014-12-17 | CURRENT | 2014-12-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2015 FROM WESTBURY COURT, CHURCH ROAD WESTBURY ON TRYM BRISTOL BS9 3EF | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL THOMAS / 28/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN ALAYNE GRAVENEY / 20/07/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / KAREN STRONG / 20/07/2009 | |
363a | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
287 | REGISTERED OFFICE CHANGED ON 31/10/07 FROM: 1 SAINT PAULS ROAD CLIFTON BRISTOL BS8 1LZ | |
363a | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
ELRES | S252 DISP LAYING ACC 24/02/05 | |
ELRES | S366A DISP HOLDING AGM 24/02/05 | |
363s | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/07/03 FROM: 1 SAINT PAULS ROAD BRISTOL BS8 1LZ | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/07/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-03-16 |
Resolutions for Winding-up | 2015-03-16 |
Appointment of Liquidators | 2015-03-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
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 CLOCKWISE INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CLOCKWISE INVESTMENTS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CLOCKWISE INVESTMENTS LIMITED | Event Date | 2015-03-06 |
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at McAlister & Co, 10 St Helens Road, Swansea SA1 4AW, or enquiries@mcalisterco.co.uk by 6 June 2015. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: It is anticipated that all known Creditors will be paid in full. Sandra McAlister and Simon Thomas Barriball (IP numbers 9375 and 11950 ) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW were appointed Joint Liquidators of the Company on 6 March 2015 . Further information about this case is available from Alun Evans at the offices of McAlister & Co Insolvency Practitioners Ltd on 01443 866370 or at alun@mcalisterco.co.uk . Sandra McAlister and Simon Thomas Barriball , Joint Liquidators : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CLOCKWISE INVESTMENTS LIMITED | Event Date | 2015-03-06 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 , that the following resolutions were passed by the members of the above-named Company on 6 March 2015 : Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That Sandra McAlister and Simon Barriball , be appointed by the company to act as Joint Liquidators for the purposes of such winding up. Sandra McAlister (IP number 9375 ) and Simon Thomas Barriball (IP number 11950 ) both of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW were appointed Joint Liquidators of the Company on 6 March 2015 . Further information about this case is available from Alun Evans at the offices of McAlister & Co Insolvency Practitioners Ltd on 01443 866370 or at alun@mcalisterco.co.uk . David Thomas , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CLOCKWISE INVESTMENTS LIMITED | Event Date | 2015-03-06 |
Sandra McAlister and Simon Thomas Barriball of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW : | |||
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. |