Dissolved 2015-07-23
Company Information for CONSTANCE CLIFFORD LIMITED
NORTHAMPTON, ENGLAND, NN5,
|
Company Registration Number
07215103
Private Limited Company
Dissolved Dissolved 2015-07-23 |
Company Name | |
---|---|
CONSTANCE CLIFFORD LIMITED | |
Legal Registered Office | |
NORTHAMPTON ENGLAND | |
Company Number | 07215103 | |
---|---|---|
Date formed | 2010-04-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-04-30 | |
Date Dissolved | 2015-07-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-21 07:01:23 |
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 |
---|---|---|
SARAH TAYLOR |
||
SARAH CATHERINE MARINA TAYLOR |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MY TRAVEL WARDROBE LIMITED | Director | 2012-02-22 | CURRENT | 2012-02-22 | Dissolved 2014-08-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2014 FROM MARINE MAISON BATH ROAD COWES ISLE OF WIGHT P031 7QN ENGLAND | |
LATEST SOC | 25/04/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/04/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SARAH TAYLOR / 20/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH TAYLOR / 21/06/2012 | |
AR01 | 07/04/12 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
RT01 | COMPANY RESTORED ON 07/02/2013 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2012 FROM, 11 CRANMORE WAY, LONDON, N10 3TP, UNITED KINGDOM | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/04/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-01-27 |
Resolutions for Winding-up | 2014-02-13 |
Appointment of Liquidators | 2014-02-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.20 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47710 - Retail sale of clothing in specialised stores
Creditors Due Within One Year | 2013-04-30 | £ 120,337 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 59,522 |
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 CONSTANCE CLIFFORD LIMITED
Cash Bank In Hand | 2013-04-30 | £ 2,023 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 1,219 |
Current Assets | 2013-04-30 | £ 62,784 |
Current Assets | 2012-04-30 | £ 46,890 |
Debtors | 2013-04-30 | £ 8,167 |
Debtors | 2012-04-30 | £ 42,671 |
Stocks Inventory | 2013-04-30 | £ 52,594 |
Stocks Inventory | 2012-04-30 | £ 3,000 |
Tangible Fixed Assets | 2013-04-30 | £ 1,592 |
Tangible Fixed Assets | 2012-04-30 | £ 1,474 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as CONSTANCE CLIFFORD LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CONSTANCE CLIFFORD LIMITED | Event Date | 2015-01-22 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that a Final Meeting of Members of the above Company will be held at BRI Business Recovery and Insolvency, Enterprise House, Ocean Village, Southampton, Hampshire, SO14 3XB on 31 March 2015 at 9.45am followed by a meeting of creditors at 10.00am. The purpose of the meetings is two-fold: for the Joint Liquidators account to be laid down before the meetings, showing how the winding up has been conducted and the Companys property disposed of, together with any further explanations that may be given and to determine whether the Joint Liquidators should have their release under Section 173 of the Insolvency Act 1986. Proxies and proof of debt to be used at the meeting must be lodged with the Company at its registered office at 100 - 102 St James Road, Northampton, NN5 5LF not later than 12.00 noon on 30 March 2015. Date of appointment: 6 February 2014. Office Holder details: Alan Roy Limb, (IP No. 008955) and Peter John Windatt, (IP No. 008611) both of BRI Business Recovery and Insolvency, Enterprise House, Ocean Village, Southampton, Hampshire, SO14 3XB Further details contact: Lauren Auburn, Tel: 01604 595605. Alan Roy Limb and Peter John Windatt , Joint Liquidators : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CONSTANCE CLIFFORD LIMITED | Event Date | 2014-02-06 |
Liquidator's Name and Address: Alan Roy Limb and Liquidator's Name and Address: Peter John Windatt , both of BRI Business Recovery and Insolvency , Enterprise House, Ocean Village, Southampton, Hampshire, SO14 3XB . : For further details contact: Lauren Bartlett, Tel: 01604 595605. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CONSTANCE CLIFFORD LIMITED | Event Date | |
At a General Meeting of the members of the above named Company, duly convened and held at The Innovation Centre, St Cross Business Park, Monks Brook, Newport, Isle of Wight, PO30 5WB on 06 February 2014 the following Special Resolution was duly passed: “That the Company be wound up voluntarily and that Alan Roy Limb and Peter John Windatt , both of BRI Business Recovery and Insolvency , Enterprise House, Ocean Village, Southampton SO14 3XB , (IP Nos 008955 and 008611) are hereby appointed Joint Liquidators for the purpose of the winding up and that they act jointly and severally.” For further details contact: Lauren Bartlett, Tel: 01604 595605. Sarah Taylor , Director : | |||
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. |