Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLOVA NO. 2 LIMITED
Company Information for

CLOVA NO. 2 LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
05416329
Private Limited Company
Liquidation

Company Overview

About Clova No. 2 Ltd
CLOVA NO. 2 LIMITED was founded on 2005-04-06 and has its registered office in London. The organisation's status is listed as "Liquidation". Clova No. 2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CLOVA NO. 2 LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in W1A
 
Previous Names
SERF NO.2 LIMITED19/07/2011
Filing Information
Company Number 05416329
Company ID Number 05416329
Date formed 2005-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2016
Account next due 30/06/2018
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts DORMANT
Last Datalog update: 2018-08-05 22:43:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOVA NO. 2 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) 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.

Company Officers of CLOVA NO. 2 LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHARLES HIRST
Director 2017-05-24
ANTHONY GRAEME SHAYLE
Director 2009-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
RUTH BEECHEY
Company Secretary 2005-04-06 2017-05-24
RUTH BEECHEY
Director 2005-04-06 2017-05-24
SAMUEL REX MAURICE SANANES
Director 2009-08-14 2017-03-19
PAUL DIETER SCHMIDT
Director 2009-08-03 2014-05-09
CLIFFORD ROY HAWKINS
Director 2008-08-28 2009-12-01
ALEXANDRA MARY O'CONNELL
Director 2008-08-28 2009-08-14
HOWARD JOHN KETTEL
Director 2008-08-28 2009-06-01
RICHARD CHARLES TANNER
Director 2005-04-06 2009-05-01
MARK PORTER
Director 2005-04-06 2008-08-28
PAILEX SECRETARIES LIMITED
Company Secretary 2005-04-06 2005-04-06
PAILEX NOMINEES LIMITED
Director 2005-04-06 2005-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES HIRST CLOVA NO. 1 LIMITED Director 2017-05-24 CURRENT 2005-04-06 Liquidation
DAVID CHARLES HIRST CLOVA HOLDING LIMITED Director 2017-05-24 CURRENT 2005-04-07 Liquidation
DAVID CHARLES HIRST TRITON NOMINEE 2 LIMITED Director 2017-05-24 CURRENT 2008-08-29 Active
DAVID CHARLES HIRST TRITON HOLDCO LIMITED Director 2017-05-24 CURRENT 2008-08-29 Active
DAVID CHARLES HIRST TRITON NOMINEE 1 LIMITED Director 2017-05-24 CURRENT 2008-08-29 Active
DAVID CHARLES HIRST UBS TRITON GENERAL PARTNER LTD Director 2014-06-13 CURRENT 2014-06-13 Active
ANTHONY GRAEME SHAYLE COMMERCIAL REAL ESTATE FINANCE COUNCIL EUROPE (CRE FINANCE COUNCIL-EUROPE) Director 2015-06-25 CURRENT 2004-07-28 Active
ANTHONY GRAEME SHAYLE CLOVA HOLDING LIMITED Director 2009-08-03 CURRENT 2005-04-07 Liquidation
ANTHONY GRAEME SHAYLE TRITON NOMINEE 2 LIMITED Director 2009-08-03 CURRENT 2008-08-29 Active
ANTHONY GRAEME SHAYLE TRITON HOLDCO LIMITED Director 2009-08-03 CURRENT 2008-08-29 Active
ANTHONY GRAEME SHAYLE TRITON NOMINEE 1 LIMITED Director 2009-08-03 CURRENT 2008-08-29 Active

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
2018-06-05LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2017 FROM PO BOX 7010 2ND FLOOR 38 WARREN STREET LONDON W1A 2EA
2017-10-26LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-10-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-26LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2017-05-26AP01DIRECTOR APPOINTED MR DAVID CHARLES HIRST
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BEECHEY
2017-05-26TM02APPOINTMENT TERMINATED, SECRETARY RUTH BEECHEY
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRAEME SHAYLE / 06/11/2016
2017-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL REX MAURICE SANANES / 06/11/2016
2017-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RUTH BEECHEY / 06/11/2016
2017-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / MS RUTH BEECHEY / 05/11/2016
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL SANANES
2016-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054163290013
2016-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-23AR0106/04/16 FULL LIST
2015-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 054163290013
2015-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-30AR0106/04/15 FULL LIST
2015-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SCHMIDT
2014-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2014 FROM PO BOX 7010 1ST FLOOR 44-46 WHITFIELD STREET LONDON W1A 2EA
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-20AR0106/04/14 FULL LIST
2014-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-05-10AR0106/04/13 FULL LIST
2013-02-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-05-31AR0106/04/12 FULL LIST
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD HAWKINS
2011-07-19RES15CHANGE OF NAME 13/07/2011
2011-07-19CERTNMCOMPANY NAME CHANGED SERF NO.2 LIMITED CERTIFICATE ISSUED ON 19/07/11
2011-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 2ND FLOOR 32 WIGMORE STREET LONDON W1U 2RP
2011-06-10MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10
2011-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-06-01AR0106/04/11 FULL LIST
2010-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-06-22AR0106/04/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GRAEME SHAYLE / 06/04/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD ROY HAWKINS / 06/04/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL REX MAURICE SANANES / 06/04/2010
2009-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-08-21288aDIRECTOR APPOINTED SAMUEL REX MAURICE SANANES
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDRA O'CONNELL
2009-08-05288aDIRECTOR APPOINTED ANTHONY GRAEME SHAYLE
2009-08-05288aDIRECTOR APPOINTED PAUL DIETER SCHMIDT
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR HOWARD KETTEL
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR RICHARD TANNER
2009-04-16363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD TANNER / 15/03/2009
2009-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-10-20288aDIRECTOR APPOINTED MISS ALEXANDRA MARY O'CONNELL
2008-10-20288aDIRECTOR APPOINTED MR HOWARD JOHN KETTEL
2008-09-26288aDIRECTOR APPOINTED MR CLIFFORD ROY HAWKINS
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR MARK PORTER
2008-04-17363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2007-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-07-19395PARTICULARS OF MORTGAGE/CHARGE
2007-07-19395PARTICULARS OF MORTGAGE/CHARGE
2007-07-19395PARTICULARS OF MORTGAGE/CHARGE
2007-05-03363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2006-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-05-16363aRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-04-06395PARTICULARS OF MORTGAGE/CHARGE
2006-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-10-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-10-18395PARTICULARS OF MORTGAGE/CHARGE
2005-10-18395PARTICULARS OF MORTGAGE/CHARGE
2005-05-18287REGISTERED OFFICE CHANGED ON 18/05/05 FROM: 21 LOMBARD STREET LONDON EC3V 9AH
2005-05-05225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 30/09/05
2005-04-06288bDIRECTOR RESIGNED
2005-04-06288bSECRETARY RESIGNED
2005-04-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CLOVA NO. 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLOVA NO. 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2013-02-27 Satisfied HYPOTHEKEBANK FRANKFURT AG
LEGAL CHARGE 2012-12-07 Satisfied HYPOTHEKENBANK FRANKFURT AG
LEGAL CHARGE 2011-06-03 Satisfied EUROHYPO AG
DEBENTURE 2010-07-22 Satisfied EUROHYPE AG AS AGENT
LEGAL CHARGE 2010-07-22 Satisfied EUROHYPO AG AS AGENT
LEGAL CHARGE 2009-02-27 Satisfied EUROHYPO AG AS TRUSTEE FOR EACH OF THE FINANCE PARTIES
LEGAL CHARGE 2007-07-19 Satisfied EUROHYPO AG AS AGENT AND TRUSTEE FOR EACH FINANCE PARTY
LEGAL CHARGE 2007-07-19 Satisfied EUROHYPO AG AS AGENT AND TRUSTEE FOR EACH FINANCE PARTY
DEBENTURE 2007-07-19 Satisfied EUROHYPO AG AS AGENT AND TRUSTEE FOR EACH FINANCE PARTY
LEGAL CHARGE 2006-04-06 Satisfied EUROHYPO AG
LEGAL CHARGE 2005-10-18 Satisfied EUROHYPO AG
DEBENTURE 2005-10-18 Satisfied EUROHYPO AG
Intangible Assets
Patents
We have not found any records of CLOVA NO. 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLOVA NO. 2 LIMITED
Trademarks
We have not found any records of CLOVA NO. 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOVA NO. 2 LIMITED. 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 (41100 - Development of building projects) as CLOVA NO. 2 LIMITED 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 CLOVA NO. 2 LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLOVA NO. 2 LIMITED 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 CLOVA NO. 2 LIMITED 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.