Company Information for CLEMENCE CONSULTING LIMITED
4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
|
Company Registration Number
07520021
Private Limited Company
Liquidation |
Company Name | |
---|---|
CLEMENCE CONSULTING LIMITED | |
Legal Registered Office | |
4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE Other companies in ME20 | |
Company Number | 07520021 | |
---|---|---|
Company ID Number | 07520021 | |
Date formed | 2011-02-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 07/02/2016 | |
Return next due | 07/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-05 23:55:53 |
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. |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/05/2018:LIQ. CASE NO.1 | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/2017 FROM THE CORNER HOUSE 2 HIGH STREET AYLESFORD KENT ME20 7BG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD WILLIAM CLEMENCE / 08/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MOIRA LYNNE CLEMENCE / 08/02/2016 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 07/02/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 07/02/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 07/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 07/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/02/12 FULL LIST | |
AA01 | CURREXT FROM 28/02/2012 TO 31/03/2012 | |
SH01 | 28/11/11 STATEMENT OF CAPITAL GBP 4 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-05-19 |
Appointmen | 2017-05-19 |
Resolution | 2017-05-19 |
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 n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 67,799 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 67,454 |
Provisions For Liabilities Charges | 2013-03-31 | £ 3,556 |
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 CLEMENCE CONSULTING LIMITED
Cash Bank In Hand | 2013-03-31 | £ 256,742 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 130,144 |
Current Assets | 2013-03-31 | £ 304,556 |
Current Assets | 2012-03-31 | £ 176,283 |
Debtors | 2013-03-31 | £ 47,814 |
Debtors | 2012-03-31 | £ 46,139 |
Shareholder Funds | 2013-03-31 | £ 250,979 |
Shareholder Funds | 2012-03-31 | £ 124,706 |
Tangible Fixed Assets | 2013-03-31 | £ 17,778 |
Tangible Fixed Assets | 2012-03-31 | £ 15,877 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CLEMENCE CONSULTING LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CLEMENCE CONSULTING LIMITED | Event Date | 2017-05-16 |
At a general meeting of the above named Company duly convened and held on 10 May 2017 at 1 Wellington Way, West Malling, Kent ME19 4LD at 11.15 am , the following resolutions were duly passed: That the Company be wound up voluntarily and that Vincent John Green (IP No. 9416 ) and Mark Newman (IP No. 008723 ) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE be and are hereby appointed Joint Liquidators for the purpose of the winding-up." For further details contact: Michael Landy, Email: recoverysolutions@crowecw.co.uk or telephone 01892 700200 . Ag IF20976 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CLEMENCE CONSULTING LIMITED | Event Date | 2017-05-10 |
Notice is hereby given that the creditors of the above named Company, which was voluntarily wound up on 10 May 2017, are required, on or before 23 June 2017 to send their full names and addresses together with full particulars of their debts or claims to CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and the directors have sworn a Declaration of Solvency to the effect that all known creditors have been or will be paid in full. Date of Appointment: 10 May 2017 Office Holder Details: Vincent John Green (IP No. 9416 ) and Mark Newman (IP No. 008723 ) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE For further details contact: Michael Landy, Email: recoverysolutions@crowecw.co.uk or telephone 01892 700200 . Ag IF20976 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CLEMENCE CONSULTING LIMITED | Event Date | 2017-05-10 |
Office Holder Details: Vincent John Green (IP No. 9416 ) and Mark Newman (IP No. 008723 ) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE : Ag IF20976 | |||
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. |