Company Information for D. CLOUGH LIMITED
C/O MAZARS LLP THE PINNACLE, 160 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1FF,
|
Company Registration Number
05590628
Private Limited Company
Liquidation |
Company Name | |
---|---|
D. CLOUGH LIMITED | |
Legal Registered Office | |
C/O MAZARS LLP THE PINNACLE 160 MIDSUMMER BOULEVARD MILTON KEYNES MK9 1FF Other companies in OX1 | |
Company Number | 05590628 | |
---|---|---|
Company ID Number | 05590628 | |
Date formed | 2005-10-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 12/10/2015 | |
Return next due | 09/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-17 02:41:45 |
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 |
---|---|---|
DEREK THOMAS CLOUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA CLOUGH |
Company Secretary | ||
LINDA CLOUGH |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OXFORD CIVILS & GROUNDWORKS LTD | Director | 2017-11-17 | CURRENT | 2017-11-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-06-09 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-09 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/19 FROM C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/17 FROM Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Derek Thomas Clough on 2015-10-08 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055906280003 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/10/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LINDA CLOUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA CLOUGH | |
AR01 | 12/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/13 FROM Avalon House Marcham Road Abingdon Oxon OX14 1UD | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/10/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/10/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 12/10/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA CLOUGH / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK THOMAS CLOUGH / 12/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 05/04/2009 TO 31/03/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/10/2008 FROM AVALON HOUSE, MARCHAM ROAD ABINGDON OXON OX14 1UD | |
225 | PREVEXT FROM 31/10/2007 TO 05/04/2008 | |
363a | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/11/07 FROM: AVALON HOUSE, MARCHAM ROAD ABINGDON OXON OX14 1UD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 12/10/05--------- £ SI 100@1=100 £ IC 1/101 | |
GAZ1 | FIRST GAZETTE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1106800 | Active | Licenced property: KINGSTON BUSINESS PARK UNIT S19 KINGSTON BAGPUIZE ABINGDON KINGSTON BAGPUIZE GB OX13 5AS. |
Notice of | 2023-03-27 |
Appointmen | 2019-06-13 |
Resolution | 2019-06-13 |
Proposal to Strike Off | 2006-12-05 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC | ||
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS 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 D. CLOUGH LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northamptonshire County Council | |
|
Transport |
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 | Notice of | |
---|---|---|---|
Defending party | D. CLOUGH LIMITED | Event Date | 2023-03-27 |
Initiating party | Event Type | Appointmen | |
Defending party | D. CLOUGH LIMITED | Event Date | 2019-06-13 |
Name of Company: D. CLOUGH LIMITED Company Number: 05590628 Nature of Business: Specialised Construction Activities Registered office: C/O Critchleys LLP, Beaver House, 23-38 Hythe Bridge Street, Oxfo… | |||
Initiating party | Event Type | Resolution | |
Defending party | D. CLOUGH LIMITED | Event Date | 2019-06-13 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | D. CLOUGH LIMITED | Event Date | 2006-12-05 |
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. |