Dissolved 2017-12-11
Company Information for CLC CREATIVE LIMITED
BRIGHTON, EAST SUSSEX, BN1 2RT,
|
Company Registration Number
07461306
Private Limited Company
Dissolved Dissolved 2017-12-11 |
Company Name | |
---|---|
CLC CREATIVE LIMITED | |
Legal Registered Office | |
BRIGHTON EAST SUSSEX BN1 2RT Other companies in SO14 | |
Company Number | 07461306 | |
---|---|---|
Date formed | 2010-12-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-12-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-12-18 22:51:18 |
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 | ||
---|---|---|---|---|
CLC CREATIVE ENTERPRISES LLC | 4441 HALE ST THE COLONY TX 75056 | Forfeited | Company formed on the 2015-10-13 | |
CLC CREATIVE COMMUNICATIONS LIMITED | 272 BATH STREET GLASGOW G2 4JR | Active | Company formed on the 2016-10-05 | |
Clc Creative Energy Company Inc | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RUSSELL DAVID MELLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JAMES MELLOR |
Director | ||
JAMIE CHRISTOPHER BUDGEN |
Director | ||
JOAN AYGUADE JARQUE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VENTUREEP3 LIMITED | Director | 2014-10-07 | CURRENT | 2014-08-30 | Dissolved 2017-07-25 | |
VENTUREEP1 LIMITED | Director | 2014-10-07 | CURRENT | 2013-04-26 | Dissolved 2017-01-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 2ND FLOOR PHOENIX HOUSE 32 WEST STREET BRIGHTON EAST SUSSEX BN1 2RT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 32 QUEENS TERRACE SOUTHAMPTON SO14 3BQ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/06/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL DAVID MELLOR / 09/10/2014 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR RUSSELL DAVID MELLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MELLOR | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/06/14 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
SH02 | SUB-DIVISION 30/09/13 | |
RES01 | ADOPT ARTICLES 30/09/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2013 FROM ARCH 45B SOUTH LAMBETH ROAD VAUXHALL LONDON ENGLAND SW8 1SR ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE BUDGEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOAN AYGUADE JARQUE | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES MELLOR | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/12/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2015-11-24 |
Notices to Creditors | 2015-11-20 |
Resolutions for Winding-up | 2015-11-20 |
Appointment of Liquidators | 2015-11-20 |
Meetings of Creditors | 2015-11-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
Creditors Due After One Year | 2012-01-01 | £ 34,020 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 79,046 |
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 CLC CREATIVE LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 189,345 |
Current Assets | 2012-01-01 | £ 199,333 |
Debtors | 2012-01-01 | £ 9,988 |
Fixed Assets | 2012-01-01 | £ 58,201 |
Shareholder Funds | 2012-01-01 | £ 144,468 |
Tangible Fixed Assets | 2012-01-01 | £ 58,201 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as CLC CREATIVE LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | CLC CREATIVE LIMITED | Event Date | 2015-11-24 |
On 17 November 2015 the above named Company went into insolvent liquidation. I, Russ Mellor of 23 Elm Grove, Newport, Isle of Wight PO30 1RW was a director of the above-named Company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Cutlasercut Limited and trading style CLC. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CLC CREATIVE LIMITED | Event Date | 2015-11-17 |
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended) that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 12 January 2016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Colin Ian Vickers at 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: 17 November 2015. Office holder details: Colin Ian Vickers and Christopher David Stevens (IP Nos 008953 and 8770) both of FRP Advisory LLP, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT For further details contact: Colin Ian Vickers, Email: cp.brighton@frpadvisory.com or Christopher David Stevens, Email: brighton@frpadvisory.com, Tel: 01273 916666. Alternative contact: Donna Kirby. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CLC CREATIVE LIMITED | Event Date | 2015-11-17 |
At a General Meeting of the above named Company, duly convened, and held at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY on 17 November 2015 at 11.00 am the following resolutions were duly passed as a special and as an ordinary resolution: That the Company be wound up voluntarily and that Colin Ian Vickers and Christopher David Stevens , both of FRP Advisory LLP , 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY , (IP Nos 008953 and 8770) be and are hereby appointed Liquidators for the purposes of such winding up. For further details contact: Colin Ian Vickers, Email: cp.brighton@frpadvisory.com or Christopher David Stevens, Email: brighton@frpadvisory.com, Tel: 01273 916666. Alternative contact: Donna Kirby. Russell Mellor , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CLC CREATIVE LIMITED | Event Date | 2015-11-17 |
Colin Ian Vickers and Christopher David Stevens , both of FRP Advisory LLP , 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT . : For further details contact: Colin Ian Vickers, Email: cp.brighton@frpadvisory.com or Christopher David Stevens, Email: brighton@frpadvisory.com, Tel: 01273 916666. Alternative contact: Donna Kirby. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CLC CREATIVE LIMITED | Event Date | 2015-11-02 |
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY on 17 November 2015 at 11.15 am for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at FRP Advisory LLP , 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY , not later than 12.00 noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of names and addresses of the Companys creditors will be available for inspection, free of charge, at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. For further details contact: Donna Kirby, Tel: 01903 222 522 | |||
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. |