Company Information for CLYDEMILL LIMITED
UNIT 1 DERWENTSIDE BUSINESS CENTRE, CONSETT BUSINESS PARK VILLA REAL, CONSETT, COUNTY DURHAM, DH8 6BP,
|
Company Registration Number
05992419
Private Limited Company
Liquidation |
Company Name | |
---|---|
CLYDEMILL LIMITED | |
Legal Registered Office | |
UNIT 1 DERWENTSIDE BUSINESS CENTRE CONSETT BUSINESS PARK VILLA REAL CONSETT COUNTY DURHAM DH8 6BP Other companies in DH8 | |
Company Number | 05992419 | |
---|---|---|
Company ID Number | 05992419 | |
Date formed | 2006-11-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2013 | |
Account next due | 31/03/2015 | |
Latest return | 08/11/2014 | |
Return next due | 06/12/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 04:01:08 |
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 | ||
---|---|---|---|---|
CLYDEMILL DEVELOPMENTS (SCOTLAND) LIMITED | DAVID WILLIAM HOUSE FIRST ROAD BLANTYRE INDUSTRIAL ESTATE, BLANTYRE GLASGOW SCOTLAND G72 0ND | Dissolved | Company formed on the 2010-04-06 |
Officer | Role | Date Appointed |
---|---|---|
CHERRY BLOSSOM SECRETARIES LTD |
||
EMB FOLDS LTD |
||
VICTORIA HALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN WILLIAM DUNN |
Director | ||
BOURNEWOOD LIMITED |
Company Secretary | ||
SHANE KENNETH LIGHTFOOT |
Director | ||
NORMAN LESLIE WARD |
Director | ||
GORDON RENWICK |
Director | ||
SIMON PETER DOWSON |
Director | ||
PAULINE TATE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AEROMEDIA SOLUTIONS LIMITED | Company Secretary | 2011-10-26 | CURRENT | 2011-02-02 | Dissolved 2014-03-25 | |
BRONTISIDE TRADING LTD | Director | 2014-05-06 | CURRENT | 2009-06-02 | Dissolved 2015-09-29 | |
VEERMAIN NETWORKS LTD | Director | 2014-05-06 | CURRENT | 2009-06-02 | Dissolved 2015-09-29 | |
PINKINK MANAGEMENT LIMITED | Director | 2014-01-23 | CURRENT | 2011-11-04 | Dissolved 2014-07-22 | |
VILLOSAIL MEDIA LTD | Director | 2014-01-23 | CURRENT | 2011-11-28 | Dissolved 2015-08-04 | |
FLR BUSINESS MOTION LTD | Director | 2014-01-14 | CURRENT | 2011-11-23 | Dissolved 2014-07-22 | |
HARPER MANAGEMENT INC LTD | Director | 2014-01-14 | CURRENT | 2011-11-23 | Dissolved 2014-07-22 | |
HAMSHIRT LIMITED | Director | 2014-01-09 | CURRENT | 2010-04-06 | Dissolved 2014-07-22 | |
REST OF WORLD PAY LTD | Director | 2014-01-09 | CURRENT | 2010-04-06 | Dissolved 2014-07-22 | |
MAMMOTE LIMITED | Director | 2014-01-09 | CURRENT | 2010-03-10 | Dissolved 2014-07-22 | |
CRIADHILL MANAGEMENT LTD | Director | 2014-01-09 | CURRENT | 2009-06-02 | Dissolved 2014-07-22 | |
PREMIER PAYMENTS LIMITED | Director | 2014-01-07 | CURRENT | 2007-04-24 | Dissolved 2014-07-22 | |
MONOGRAM BILLING LTD | Director | 2014-01-06 | CURRENT | 2012-04-27 | Dissolved 2014-07-22 | |
RIVERMAIN ENTERPRISES LIMITED | Director | 2014-01-03 | CURRENT | 2009-11-13 | Dissolved 2014-07-22 | |
BLUEMAY ENTERPRISES LIMITED | Director | 2014-01-01 | CURRENT | 2010-03-12 | Liquidation | |
BEMRACE MEDIA LTD | Director | 2013-12-12 | CURRENT | 2011-08-15 | Dissolved 2014-05-06 | |
EXECUTIVE DIGITAL LTD | Director | 2013-12-12 | CURRENT | 2012-07-20 | Dissolved 2014-07-22 | |
WALLTEN LTD | Director | 2013-12-06 | CURRENT | 2010-08-25 | Dissolved 2014-07-22 | |
NECTOLONE LIMITED | Director | 2013-12-06 | CURRENT | 2010-10-05 | Dissolved 2015-08-04 | |
AUCTIONATE LTD | Director | 2013-11-07 | CURRENT | 2009-07-20 | Dissolved 2014-07-22 | |
DREWDALE SERVICES LIMITED | Director | 2013-11-07 | CURRENT | 2006-09-25 | Dissolved 2014-07-22 | |
HOUGHTONE LIMITED | Director | 2013-08-12 | CURRENT | 2011-02-02 | Dissolved 2014-03-25 | |
LISETONE LIMITED | Director | 2013-07-01 | CURRENT | 2010-09-24 | Dissolved 2014-03-25 | |
STADERMED LIMITED | Director | 2013-07-01 | CURRENT | 2010-08-17 | Dissolved 2014-03-25 | |
COOPEREDGE LIMITED | Director | 2013-07-01 | CURRENT | 2011-02-02 | Dissolved 2014-03-25 | |
AEROMEDIA SOLUTIONS LIMITED | Director | 2013-05-31 | CURRENT | 2011-02-02 | Dissolved 2014-03-25 | |
BRENTSAIL LIMITED | Director | 2013-02-28 | CURRENT | 2006-11-08 | Dissolved 2017-02-07 | |
SUPERB SOLUTIONS LIMITED | Director | 2013-02-28 | CURRENT | 2004-09-28 | Liquidation | |
CRUNCH ENTERTAINMENT LTD | Director | 2013-02-19 | CURRENT | 2012-03-07 | Dissolved 2014-03-25 | |
GOLDEN FLAKE DISTRIBUTION LTD | Director | 2013-02-19 | CURRENT | 2012-03-07 | Dissolved 2014-03-25 | |
CLUSTER MANAGEMENT LIMITED | Director | 2013-02-19 | CURRENT | 2012-03-07 | Dissolved 2014-03-25 | |
BANNOCK ENERPRISES LTD | Director | 2013-02-15 | CURRENT | 2009-02-05 | Dissolved 2014-07-22 | |
DAHMER TRADING LIMITED | Director | 2013-02-15 | CURRENT | 2009-04-15 | Dissolved 2014-03-25 | |
DOTSON INVESTMENTS LIMITED | Director | 2013-02-11 | CURRENT | 2009-04-16 | Dissolved 2014-07-22 | |
RACINE INVESTMENTS LTD | Director | 2012-12-31 | CURRENT | 2009-05-11 | Dissolved 2014-03-25 | |
CATALPAR LTD | Director | 2012-12-31 | CURRENT | 2009-04-15 | Dissolved 2014-03-25 | |
DELMAR PUBLICATIONS LTD | Director | 2012-12-31 | CURRENT | 2009-02-06 | Dissolved 2014-03-25 | |
WABASH SYSTEMS LTD | Director | 2012-12-31 | CURRENT | 2009-01-27 | Dissolved 2014-03-25 | |
DEWEY SYSTEMS LTD | Director | 2012-12-31 | CURRENT | 2009-02-05 | Dissolved 2014-07-22 | |
PLATINUM CONTRACTORS LTD | Director | 2012-09-24 | CURRENT | 2012-01-13 | Dissolved 2014-05-20 | |
COMEURO LIMITED | Director | 2012-08-09 | CURRENT | 2008-08-15 | Dissolved 2014-03-25 |
Date | Document Type | Document Description |
---|---|---|
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
L64.04 | Compulsory liquidation. Deferment of dissolution | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/11/14 ANNUAL RETURN FULL LIST | |
COCOMP | Compulsory winding up order | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/11/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/13 FROM 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ England | |
AD02 | Register inspection address changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CHERRY BLOSSOM SECRETARIES LTD on 2013-12-09 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS VICTORIA HALL | |
AP02 | Appointment of Emb Folds Ltd as coporate director | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN DUNN | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/12 FROM 36 Barley Mill Crescent Consett County Durham DH8 8JX United Kingdom | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/11 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary Cherry Blossom Secretaries Ltd | |
AD02 | Register inspection address has been changed | |
AD03 | Register(s) moved to registered inspection location | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BOURNEWOOD LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/11 FROM 134 Dorset Crescent the Croft Consett County Durham DH8 8HY United Kingdom | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHANE LIGHTFOOT | |
AP01 | DIRECTOR APPOINTED MR MARTIN WILLIAM DUNN | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/11/09 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SHANE KENNETH LIGHTFOOT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN WARD | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOURNEWOOD LIMITED / 01/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2009 FROM 1 CONYERS ROAD SOUTH PELAW CHESTER LE STREET DURHAM DH2 2HD | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 7 THE ELMS, SHOTLEY BRIDGE CONSETT DURHAM DH8 0UA | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/06/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2014-03-25 |
Petitions to Wind Up (Companies) | 2014-01-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2011-07-01 | £ 69 |
---|
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 CLYDEMILL LIMITED
Called Up Share Capital | 2012-07-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 2 |
Current Assets | 2012-07-01 | £ 1,414 |
Current Assets | 2011-07-01 | £ 1,484 |
Debtors | 2012-07-01 | £ 1,414 |
Debtors | 2011-07-01 | £ 1,484 |
Shareholder Funds | 2012-07-01 | £ 1,414 |
Shareholder Funds | 2011-07-01 | £ 1,415 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CLYDEMILL LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | CLYDEMILL LIMITED | Event Date | 2014-03-14 |
In the Manchester District Registry case number 4400 Official Receiver appointed: K Beasley 2nd Floor , 3 Piccadilly Place , London Road , MANCHESTER , M1 3BN , telephone: 0161 234 8531 , email: Piu.North@insolvency.gsi.gov.uk : | |||
Initiating party | SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS | Event Type | Petitions to Wind Up (Companies) |
Defending party | CLYDEMILL LIMITED | Event Date | 2013-12-23 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 4400 A Petition to wind up the above named company of Unit 1 Derwentside Business Centre, Consett Business Park, Villa Real, Consett, County Durham DH8 6BP presented on 23 December 2013 by the SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS , 3 Piccadilly Place, Manchester, M1 3BN , will be heard at the High Court of Justice, Manchester District Registry, 1 Bridge Street West, Manchester, M60 9DJ , on 14 March 2014 at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose) must give notice of intention to do so to the Petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on 13 March 2014 . The Petitioner’s solicitor is Wragge & Co LLP , 55 Colmore Row, Birmingham, B3 2AS , telephone 0870 903 1000 , email louise_wilson@wragge.com . (Ref: 2092076/DDG/LMA1). : | |||
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. |