Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLIFTON COWLEY LEGAL LIMITED
Company Information for

CLIFTON COWLEY LEGAL LIMITED

WARWICK, WARWICKSHIRE, CV34 5HQ,
Company Registration Number
06602216
Private Limited Company
Dissolved

Dissolved 2017-06-06

Company Overview

About Clifton Cowley Legal Ltd
CLIFTON COWLEY LEGAL LIMITED was founded on 2008-05-27 and had its registered office in Warwick. The company was dissolved on the 2017-06-06 and is no longer trading or active.

Key Data
Company Name
CLIFTON COWLEY LEGAL LIMITED
 
Legal Registered Office
WARWICK
WARWICKSHIRE
CV34 5HQ
Other companies in CV34
 
Previous Names
RESOURCE IP LIMITED07/11/2012
Filing Information
Company Number 06602216
Date formed 2008-05-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-30
Date Dissolved 2017-06-06
Type of accounts SMALL
Last Datalog update: 2017-08-18 10:14:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLIFTON COWLEY LEGAL 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 CLIFTON COWLEY LEGAL LIMITED

Current Directors
Officer Role Date Appointed
RUPERT JONATHAN SYMONS
Director 2014-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ANDREW SIMMONS
Director 2014-03-05 2014-09-26
RUPERT JONATHAN SYMONS
Director 2008-05-27 2014-03-05
JASON DONAT LESSARD
Director 2012-11-07 2013-07-12
JASON DONAT LESSARD
Director 2008-09-05 2009-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT JONATHAN SYMONS AVIDITY IP LTD Director 2017-10-30 CURRENT 2006-02-03 Active
RUPERT JONATHAN SYMONS PURE IDEAS LIMITED Director 2017-10-30 CURRENT 2006-02-16 Active
RUPERT JONATHAN SYMONS AVIDITY IP HOLDINGS LTD Director 2017-09-15 CURRENT 2006-02-16 Active
RUPERT JONATHAN SYMONS GLOBALFILER LIMITED Director 2013-09-17 CURRENT 2008-12-12 Dissolved 2014-05-20
RUPERT JONATHAN SYMONS EO PARTNERS LIMITED Director 2012-05-17 CURRENT 2012-05-17 Liquidation
RUPERT JONATHAN SYMONS UMBRA PRODUCTS LIMITED Director 2012-05-04 CURRENT 2012-05-04 Dissolved 2014-08-28
RUPERT JONATHAN SYMONS INNOVATION SPACE LIMITED Director 2012-04-18 CURRENT 1986-09-09 Active - Proposal to Strike off
RUPERT JONATHAN SYMONS BOX CLEVER MARKETING LTD Director 2012-01-20 CURRENT 2006-01-20 Dissolved 2014-05-20
RUPERT JONATHAN SYMONS TYR LIMITED Director 2011-03-28 CURRENT 2011-03-28 Active
RUPERT JONATHAN SYMONS THE TECHNOLOGY AGENT LIMITED Director 2011-02-15 CURRENT 2011-02-15 Dissolved 2018-03-08
RUPERT JONATHAN SYMONS T&T MK LIMITED Director 2000-07-13 CURRENT 2000-05-03 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
2017-06-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-03-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-09DS01APPLICATION FOR STRIKING-OFF
2017-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16
2017-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16
2016-09-24DISS40DISS40 (DISS40(SOAD))
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-22AR0127/05/16 FULL LIST
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JONATHAN SYMONS / 02/05/2016
2016-08-23GAZ1FIRST GAZETTE
2016-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2016 FROM INNOVATION CENTRE WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK WARWICKSHIRE CV34 6UW
2015-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-23AR0127/05/15 FULL LIST
2015-10-21DISS40DISS40 (DISS40(SOAD))
2015-09-23AA01PREVEXT FROM 31/12/2014 TO 30/04/2015
2015-09-22GAZ1FIRST GAZETTE
2015-02-16AP01DIRECTOR APPOINTED MR RUPERT JONATHAN SYMONS
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SIMMONS
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-21AR0127/05/14 FULL LIST
2014-03-11AP01DIRECTOR APPOINTED MR PHILIP ANDREW SIMMONS
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT SYMONS
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JONATHAN SYMONS / 01/08/2013
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JONATHAN SYMONS / 01/08/2013
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JASON LESSARD
2013-06-06AR0127/05/13 FULL LIST
2013-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 25 MEER STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6QB ENGLAND
2012-11-07AP01DIRECTOR APPOINTED MR JASON DONAT LESSARD
2012-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 29 WOOD STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6JG ENGLAND
2012-11-07RES15CHANGE OF NAME 07/11/2012
2012-11-07CERTNMCOMPANY NAME CHANGED RESOURCE IP LIMITED CERTIFICATE ISSUED ON 07/11/12
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-19AR0127/05/12 FULL LIST
2011-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 24 BERKELEY SQUARE BRISTOL BS8 1HP
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-27AR0127/05/11 FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-10AR0127/05/10 FULL LIST
2009-06-05363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR JASON LESSARD
2008-10-13225CURREXT FROM 31/08/2009 TO 31/12/2009
2008-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-10-07225PREVSHO FROM 31/05/2009 TO 31/08/2008
2008-09-19288aDIRECTOR APPOINTED MR JASON DONAT LESSARD
2008-06-19287REGISTERED OFFICE CHANGED ON 19/06/2008 FROM 29 WOOD STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6JG
2008-05-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CLIFTON COWLEY LEGAL 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 CLIFTON COWLEY LEGAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLIFTON COWLEY LEGAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Creditors
Creditors Due Within One Year 2012-12-31 £ 29,861
Creditors Due Within One Year 2011-12-31 £ 2,324

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 COWLEY LEGAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Cash Bank In Hand 2012-12-31 £ 3,600
Current Assets 2012-12-31 £ 25,714
Current Assets 2011-12-31 £ 26,920
Debtors 2011-12-31 £ 26,848
Shareholder Funds 2011-12-31 £ 35,112
Stocks Inventory 2012-12-31 £ 22,076
Tangible Fixed Assets 2012-12-31 £ 5,000
Tangible Fixed Assets 2011-12-31 £ 10,516

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLIFTON COWLEY LEGAL LIMITED registering or being granted any patents
Domain Names

CLIFTON COWLEY LEGAL LIMITED owns 1 domain names.

taylorandtaylor.co.uk  

Trademarks
We have not found any records of CLIFTON COWLEY LEGAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLIFTON COWLEY LEGAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warwickshire County Council 2014-07-02 GBP £670 Stationery & Paper

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.

Outgoings
Business Rates/Property Tax
No properties were found where CLIFTON COWLEY LEGAL 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 CLIFTON COWLEY LEGAL 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 CLIFTON COWLEY LEGAL 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.