Company Information for CLIFF PARK DEVELOPMENTS LIMITED
1066 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 3NA,
|
Company Registration Number
05594616
Private Limited Company
Liquidation |
Company Name | |
---|---|
CLIFF PARK DEVELOPMENTS LIMITED | |
Legal Registered Office | |
1066 LONDON ROAD LEIGH ON SEA ESSEX SS9 3NA Other companies in RM10 | |
Company Number | 05594616 | |
---|---|---|
Company ID Number | 05594616 | |
Date formed | 2005-10-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2016 | |
Account next due | 31/07/2018 | |
Latest return | 17/10/2015 | |
Return next due | 14/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-08-06 12:56:26 |
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 | ||
---|---|---|---|---|
CLIFF PARK DEVELOPMENTS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY SIMON RACHER |
||
RICHARD WILLIAM RAYNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY SIMON RACHER |
Company Secretary | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAER LIVING (BRIXTON) LIMITED | Director | 2016-02-09 | CURRENT | 2016-02-09 | Dissolved 2018-03-27 | |
HAWKSLEY CAPITAL PARTNERS LIMITED | Director | 2015-12-24 | CURRENT | 2015-12-24 | Active | |
TUNSTALL COURT MANAGEMENT LIMITED | Director | 2015-07-02 | CURRENT | 2015-07-02 | Active | |
RAER KAJAINE LIVING (HOMERTON) LIMITED | Director | 2015-03-27 | CURRENT | 2015-03-27 | Active | |
RAER CONSTRUCTION LTD | Director | 2014-09-15 | CURRENT | 2014-09-15 | Active | |
GLADES CLOSE MANAGEMENT LIMITED | Director | 2014-04-24 | CURRENT | 2014-04-24 | Active | |
RAER ESTATES LIMITED | Director | 2014-03-06 | CURRENT | 2014-03-06 | Active | |
RAER LIVING (SW2) LTD | Director | 2014-01-17 | CURRENT | 2014-01-17 | Dissolved 2017-04-18 | |
HEATH PARK DEVELOPMENTS LTD | Director | 2012-12-05 | CURRENT | 2012-12-05 | Active | |
RAER LIVING (BRENTWOOD) LTD | Director | 2012-09-06 | CURRENT | 2012-09-06 | In Administration/Administrative Receiver | |
EAST ANGLIAN RENEWABLE SYSTEMS LTD | Director | 2009-07-08 | CURRENT | 2009-07-08 | Dissolved 2014-08-26 | |
FRINTON DEVELOPMENTS LIMITED | Director | 2008-11-27 | CURRENT | 2008-11-27 | Dissolved 2014-07-15 | |
RAER CONSTRUCTION LTD | Director | 2014-09-15 | CURRENT | 2014-09-15 | Active | |
RAER ESTATES LIMITED | Director | 2014-03-06 | CURRENT | 2014-03-06 | Active | |
RAER KAJAINE LIVING (HACKNEY) LIMITED | Director | 2014-02-04 | CURRENT | 2014-02-04 | Active | |
RAER LIVING (SW2) LTD | Director | 2014-01-17 | CURRENT | 2014-01-17 | Dissolved 2017-04-18 | |
HEATH PARK DEVELOPMENTS LTD | Director | 2012-12-05 | CURRENT | 2012-12-05 | Active | |
RAER LIVING (BRENTWOOD) LTD | Director | 2012-09-06 | CURRENT | 2012-09-06 | In Administration/Administrative Receiver | |
E2 LIVING LTD | Director | 2012-04-04 | CURRENT | 2012-04-04 | Active | |
ARKK COLCHESTER LIMITED | Director | 2011-07-15 | CURRENT | 2011-06-01 | Dissolved 2018-03-20 | |
ALBEMARLE HOUSE MANAGEMENT LIMITED | Director | 2009-11-04 | CURRENT | 2009-11-04 | Dissolved 2016-11-22 | |
SILVER END HOMES LIMITED | Director | 2009-11-04 | CURRENT | 2009-11-04 | Active | |
EAST ANGLIAN RENEWABLE SYSTEMS LTD | Director | 2009-07-08 | CURRENT | 2009-07-08 | Dissolved 2014-08-26 | |
FRINTON DEVELOPMENTS LIMITED | Director | 2008-11-27 | CURRENT | 2008-11-27 | Dissolved 2014-07-15 | |
MTR PROPERTIES LIMITED | Director | 2007-10-15 | CURRENT | 2007-10-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 27/07/23 FROM The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-26 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-26 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/18 FROM 467 Rainham Road South Dagenham RM10 7XJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Timothy Simon Racher on 2012-05-08 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY TIMOTHY RACHER | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM RAYNER / 28/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON RACHER / 28/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-03-12 |
Resolutions for Winding-up | 2018-03-12 |
Meetings o | 2018-02-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due After One Year | 2012-10-31 | £ 14,506 |
---|---|---|
Creditors Due After One Year | 2011-10-31 | £ 6,341 |
Creditors Due Within One Year | 2012-10-31 | £ 266,103 |
Creditors Due Within One Year | 2011-10-31 | £ 199,491 |
Provisions For Liabilities Charges | 2012-10-31 | £ 5,449 |
Provisions For Liabilities Charges | 2011-10-31 | £ 4,420 |
Creditors and other liabilities
|
|
|
|
|
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 CLIFF PARK DEVELOPMENTS LIMITED
Cash Bank In Hand | 2012-10-31 | £ 4,179 |
---|---|---|
Current Assets | 2012-10-31 | £ 252,468 |
Current Assets | 2011-10-31 | £ 227,307 |
Debtors | 2012-10-31 | £ 248,289 |
Debtors | 2011-10-31 | £ 227,307 |
Shareholder Funds | 2012-10-31 | £ 5,295 |
Shareholder Funds | 2011-10-31 | £ 40,013 |
Tangible Fixed Assets | 2012-10-31 | £ 38,885 |
Tangible Fixed Assets | 2011-10-31 | £ 22,958 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CLIFF PARK DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CLIFF PARK DEVELOPMENTS LIMITED | Event Date | 2018-02-27 |
Liquidator's name and address: Wayne Macpherson, Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG and Gary Paul Shankland, Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London, E14 5NR : Further Details: Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to George Langley by e-mail at george.langley@begbies-traynor.com or by telephone on 01702 467255. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CLIFF PARK DEVELOPMENTS LIMITED | Event Date | 2018-02-27 |
At a General Meeting of the members of the above named company, duly convened and held at Thornton Rones Limited, 311 High Road, Loughton, Essex, IG10 1AH on 27 February 2018 the following resolutions were duly passed: as a Special Resolution and as an Ordinary Resolution respectively:- 1. "That the Company be wound up voluntarily". 2. "That Richard Rones of Thornton Rones Limited, 311 High Road, Loughton, Essex, IG10 1AH be and hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up" Richard Rones (IP Number: 8807 ). Any person who requires further information may contact the Liquidator by telephone on 020 8418 9333. Alternatively enquiries can be made to Jacky Volckman by e-mail at jacky@thorntonrones.co.uk or by telephone on 020 8418 9333. Timothy Simon Racher : | |||
Initiating party | Event Type | Meetings o | |
Defending party | CLIFF PARK DEVELOPMENTS LIMITED | Event Date | 2018-02-08 |
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. |