Company Information for CLANDON PARK RESTAURANTS LIMITED
Mbi Coakley Ltd 2nd Floor Shaw House, 3 Tunsgate, Guildford, SURREY, GU1 3QT,
|
Company Registration Number
04990034
Private Limited Company
Liquidation |
Company Name | |
---|---|
CLANDON PARK RESTAURANTS LIMITED | |
Legal Registered Office | |
Mbi Coakley Ltd 2nd Floor Shaw House 3 Tunsgate Guildford SURREY GU1 3QT Other companies in GU23 | |
Company Number | 04990034 | |
---|---|---|
Company ID Number | 04990034 | |
Date formed | 2003-12-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-09-30 | |
Account next due | 2019-06-30 | |
Latest return | 2017-12-09 | |
Return next due | 2018-12-23 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-13 13:29:46 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SMITH PEARMAN COMPANY SECRETARIES LIMITED |
||
FIONA BASHFORD |
||
PHIIPPA JANE WELLS LOCK |
||
PHILIP PETER LOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AKP SECRETARIES LIMITED |
Company Secretary | ||
IAN MICHAEL BASHFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLANDON PROPERTIES LTD | Director | 2017-08-16 | CURRENT | 2017-08-16 | Active | |
SURREY CATERING HIRE LTD | Director | 2016-09-20 | CURRENT | 2016-09-20 | Active - Proposal to Strike off | |
CROWN HEIGHTS MANAGEMENT LIMITED | Director | 1993-10-07 | CURRENT | 1991-12-19 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation. Resignation of liquidator | ||
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/18 FROM Hurst House High Street Ripley Surrey GU23 6AY | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 13/12/17 STATEMENT OF CAPITAL;GBP 1251 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 1251 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 1251 | |
AR01 | 09/12/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/03/15 TO 30/09/15 | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 1251 | |
AR01 | 09/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 1251 | |
AR01 | 09/12/13 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary Smith Pearman Company Secretaries Limited | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/12/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AKP SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2010 FROM OAKWOOD HOUSE GUILDFORD ROAD BUCKS GREEN HORSHAM WEST SUSSEX RH12 3JJ | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PETER LOCK / 09/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHIIPPA JANE WELLS LOCK / 09/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA BASHFORD / 09/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AKP SECRETARIES LIMITED / 09/12/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/10/2008 FROM SANFORD HOUSE, MEDWIN WALK HORSHAM WEST SUSSEX RH12 1AG | |
288c | SECRETARY'S CHANGE OF PARTICULARS / AKP SECRETARIES LIMITED / 22/09/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
123 | NC INC ALREADY ADJUSTED 31/03/05 | |
RES04 | £ NC 2000/4000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 31/03/05--------- £ SI 1091@1=1091 £ IC 160/1251 | |
RES04 | £ NC 2000/4000 31/03/0 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 | |
ELRES | S386 DISP APP AUDS 09/12/03 | |
ELRES | S366A DISP HOLDING AGM 09/12/03 | |
88(2)R | AD 09/12/03--------- £ SI 40@1=40 £ IC 120/160 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-01-03 |
Appointmen | 2018-01-03 |
Resolution | 2018-01-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
|
|
|
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 CLANDON PARK RESTAURANTS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Surrey County Council | |
|
Refreshment Costs (new code) |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | CLANDON PARK RESTAURANTS LIMITED | Event Date | 2018-01-03 |
Initiating party | Event Type | Appointmen | |
Defending party | CLANDON PARK RESTAURANTS LIMITED | Event Date | 2018-01-03 |
Name of Company: CLANDON PARK RESTAURANTS LIMITED Company Number: 04990034 Nature of Business: Licensed Restaurants Registered office: Hurst House, High Street, Ripley, Surrey, GU23 6AY Type of Liquid… | |||
Initiating party | Event Type | Resolution | |
Defending party | CLANDON PARK RESTAURANTS LIMITED | Event Date | 2018-01-03 |
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. |