Liquidation
Company Information for CLIFTON 22 LIMITED
14 ORCHARD STREET, BRISTOL, BS1 5EH,
|
Company Registration Number
05252458
Private Limited Company
Liquidation |
Company Name | |
---|---|
CLIFTON 22 LIMITED | |
Legal Registered Office | |
14 ORCHARD STREET BRISTOL BS1 5EH Other companies in BS8 | |
Company Number | 05252458 | |
---|---|---|
Company ID Number | 05252458 | |
Date formed | 2004-10-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2015 | |
Account next due | 30/04/2017 | |
Latest return | 06/10/2015 | |
Return next due | 03/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 22:51:02 |
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 |
---|---|---|
MICHELE ARCANGELO BOTTA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA ANN WILKINSON |
Company Secretary | ||
NICHOLAS PAUL BRACEY |
Director | ||
NICHOLAS JAMES WARFIELD |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHARNWOOD (BRISTOL) LIMITED | Director | 2015-05-22 | CURRENT | 2015-05-22 | Active - Proposal to Strike off | |
SAFECAB IT LTD | Director | 2014-01-29 | CURRENT | 2011-04-14 | Active - Proposal to Strike off | |
YATE NP LTD | Director | 2013-07-04 | CURRENT | 2013-07-04 | Liquidation | |
ARBOT LTD | Director | 2013-06-18 | CURRENT | 2013-06-18 | Active | |
MICOLINOS LTD | Director | 2012-08-02 | CURRENT | 2012-08-02 | Dissolved 2018-04-25 | |
BS3 LAW LTD | Director | 2012-06-21 | CURRENT | 2012-06-21 | Dissolved 2017-08-22 | |
BS20 LTD | Director | 2012-06-21 | CURRENT | 2012-06-21 | Dissolved 2018-04-25 | |
BOTTALINI'S LTD | Director | 2012-02-14 | CURRENT | 2012-02-14 | Dissolved 2016-08-30 | |
PROJECT HARTLAND LTD | Director | 2011-11-10 | CURRENT | 2011-11-10 | Active | |
BARTAB IT LIMITED | Director | 2011-03-28 | CURRENT | 2011-03-28 | Liquidation | |
BS8 LTD | Director | 2009-10-31 | CURRENT | 2009-10-31 | Liquidation | |
WORK SPACE (BRISTOL) LTD | Director | 2009-07-23 | CURRENT | 2009-07-23 | Dissolved 2013-12-17 | |
NEONBAY LIMITED | Director | 2009-02-04 | CURRENT | 2009-01-22 | Dissolved 2017-08-22 | |
BOTTELINOSDELI.COM LIMITED | Director | 2007-04-16 | CURRENT | 2007-04-16 | Dissolved 2017-08-22 | |
DEL PIERO LIMITED | Director | 2006-06-14 | CURRENT | 2006-06-14 | Active | |
SHINESOUTH LIMITED | Director | 2006-01-31 | CURRENT | 2006-01-05 | Dissolved 2017-06-13 | |
GROUP22 LIMITED | Director | 2001-04-05 | CURRENT | 2001-03-02 | Active | |
BOTTELINO'S LTD | Director | 2001-01-04 | CURRENT | 2001-01-04 | Liquidation | |
VITA (SOUTHWEST) LIMITED | Director | 1996-11-18 | CURRENT | 1996-11-18 | Dissolved 2014-03-18 | |
SHAREDEAL INVESTMENTS LTD. | Director | 1995-05-23 | CURRENT | 1995-05-23 | Active | |
BRABOCO LIMITED | Director | 1995-03-10 | CURRENT | 1995-03-10 | Active | |
IL BOTTELINO LIMITED | Director | 1991-08-20 | CURRENT | 1987-04-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/12/2017:LIQ. CASE NO.1 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICIA WILKINSON | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2017 FROM THE OLD SCHOOL HOUSE 75A JACOBS WELLS ROAD CLIFTON, BRISTOL AVON BS8 1DJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES | |
EH02 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER | |
EH03 | ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER | |
EH01 | ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/10/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/10/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/10/2013 TO 31/07/2013 | |
LATEST SOC | 07/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/10/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRACEY | |
AR01 | 06/10/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 | |
AR01 | 06/10/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 | |
AR01 | 06/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | |
AR01 | 06/10/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL BRACEY / 07/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHELE ARCANGELO BOTTA / 07/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR NICHOLAS WARFIELD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS | |
88(2)R | AD 06/10/04--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-01-06 |
Appointment of Liquidators | 2017-01-06 |
Resolutions for Winding-up | 2017-01-06 |
Meetings of Creditors | 2016-12-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
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 CLIFTON 22 LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as CLIFTON 22 LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CLIFTON 22 LIMITED | Event Date | 2016-12-22 |
In accordance with Rule 4.106A, we Neil Maddocks and Robert Coad, both of South West & Wales Business Recovery, 14 Orchard Street, Bristol BS1 5EH give notice that on 22 December 2016 we were appointed Joint Liquidators of the above named Company by resolutions of members and creditors. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 22 February 2017 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned Neil Maddocks and Robert Coad of South West & Wales Business Recovery, 14 Orchard Street, Bristol BS1 5EH, the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, are, personally or by their solicitors, to come in and prove their 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. Further details contact: The Joint Liquidators, Email: rob.coad@swbr.co.uk Tel: 0117 376 3523. Alternative contact: Email: matt.mcnaughton@swbr.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CLIFTON 22 LIMITED | Event Date | 2016-12-22 |
Neil John Maddocks , of South West & Wales Business Recovery , 14 Orchard Street, Bristol, BS1 5EH . : Further details contact: The Joint Liquidators, Email: rob.coad@swbr.co.uk Tel: 0117 376 3523. Alternative contact: Email: matt.mcnaughton@swbr.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CLIFTON 22 LIMITED | Event Date | 2016-12-22 |
At a general meeting of the above named Company, duly convened and held at 14 Orchard Street, Bristol BS1 5EH on 22 December 2016 the following resolutions were duly passed as a Special and an Ordinary Resolution respectively: That it has been resolved by special resolution that the company be wound up voluntarily and that Neil Maddocks and Rob Coad , both of South West and Wales Business Recovery , Orchard Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH , (IP Nos: 9239 and 11010) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Neil Maddocks and Rob Coast as joint liquidators. Further details contact: The Joint Liquidators, Email: rob.coad@swbr.co.uk Tel: 0117 376 3523. Alternative contact: Email: matt.mcnaughton@swbr.co.uk Michele Arcangelo Botta , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CLIFTON 22 LIMITED | Event Date | 2016-12-08 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at the offices of South West & Wales Business Recovery, 14 Orchard Street, Bristol, BS1 5EH on 22 December 2016 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy together with a full statement of account at the offices of South West & Wales Business Recovery , 14 Orchard Street, Bristol, BS1 5EH , not later than 12.00 noon on 21 December 2016. For the purposes of voting, a secured creditor is required (unless they surrender their proxy) to lodge at South West & Wales Business Recovery, 14 Orchard Street, Bristol, BS1 5EH before the meeting, a statement giving particulars of their security, the date when it was given and the value at which it is assessed. Notice is further given that Neil Maddocks and Robert Coad (IP Nos 9239 and 11010) of South West & Wales Business Recovery, 14 Orchard Street, Bristol, BS1 5EH are persons qualified to act as insolvency practitioners in relation to the Company and a list of the names and addresses of the Companys creditors may be inspected, free of charge, at their address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. The resolutions proposed at the creditors meeting may include a resolution specifying the terms on which the joint liquidators remuneration and disbursements are to be paid. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. For further details contact: The Joint Liquidators, Tel: 0117 376 3523. | |||
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. |