Liquidation
Company Information for CLEAVERCARE LTD
THE COPPER ROOM DEVA CENTRE, TRINITY WAY, MANCHESTER, GREATER MANCHESTER, M3 7BG,
|
Company Registration Number
08342567
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CLEAVERCARE LTD | ||
Legal Registered Office | ||
THE COPPER ROOM DEVA CENTRE TRINITY WAY MANCHESTER GREATER MANCHESTER M3 7BG Other companies in PR9 | ||
Previous Names | ||
|
Company Number | 08342567 | |
---|---|---|
Company ID Number | 08342567 | |
Date formed | 2012-12-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 28/12/2015 | |
Return next due | 25/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-07 14:58:03 |
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 |
---|---|---|
KERRY TOMLINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN COOLEY |
Director | ||
KERRY TOMLINSON |
Director | ||
ROBERT JOHNSON |
Director | ||
ANTHONY CHARLES LAWRENCE PUGH |
Director | ||
JERALD SOLIS |
Director | ||
KERRY TOMLINSON |
Director | ||
STEVE MARK WORBOYS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAWKS MILL STUDENT DEVELOPMENTS LTD | Director | 2018-03-28 | CURRENT | 2015-07-23 | Active - Proposal to Strike off | |
PRIMESITE STUDENT TWO LIMITED | Director | 2018-03-28 | CURRENT | 2016-08-03 | Active | |
LOMAXHALLSCO LIMITED | Director | 2018-03-23 | CURRENT | 2012-04-04 | Liquidation | |
RAINFORD GOLF CLUB LIMITED | Director | 2018-03-15 | CURRENT | 2003-01-24 | Active | |
PSD (BOOTLE) LIMITED | Director | 2018-03-12 | CURRENT | 2016-03-03 | Liquidation | |
HILL TOP RISE LIMITED | Director | 2018-03-06 | CURRENT | 2013-05-03 | Liquidation | |
WHITELIONCO LIMITED | Director | 2018-03-01 | CURRENT | 2012-01-25 | Active - Proposal to Strike off | |
THE RISE (LIVERPOOL) MANAGEMENT COMPANY LIMITED | Director | 2018-02-19 | CURRENT | 2018-02-19 | Active - Proposal to Strike off | |
GOLDSERVE VENTURES LIMITED | Director | 2018-02-16 | CURRENT | 2011-03-04 | In Administration/Administrative Receiver | |
HOLMSTON HOUSE LIMITED | Director | 2018-02-05 | CURRENT | 2016-04-27 | In Administration/Administrative Receiver | |
THE CROFT (BICKERSHAW) LIMITED | Director | 2018-02-05 | CURRENT | 2012-07-12 | Liquidation | |
WILTON CARE LTD | Director | 2018-02-05 | CURRENT | 2015-12-21 | In Administration/Administrative Receiver | |
HERCULANEUMCO LTD | Director | 2018-02-05 | CURRENT | 2013-05-09 | Liquidation | |
DAISY PROPERTY INVESTMENTS LTD | Director | 2015-12-18 | CURRENT | 2015-02-09 | Active - Proposal to Strike off | |
SKY BUILDING LTD | Director | 2015-12-18 | CURRENT | 2015-02-10 | Liquidation | |
STRAND PLAZA LIMITED | Director | 2015-12-18 | CURRENT | 2015-03-03 | In Administration/Receiver Manager | |
INVESTOR PROPERTY SALES LTD | Director | 2015-12-18 | CURRENT | 2015-02-10 | Liquidation | |
MAYFLOWER MANOR LTD | Director | 2015-12-18 | CURRENT | 2015-02-10 | Active |
Date | Document Type | Document Description |
---|---|---|
AP01 | DIRECTOR APPOINTED MR KERRY TOMLINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID COOLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERRY TOMLINSON | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2017 FROM YORSKHIRE HOUSE 4TH FLOOR, YORKSHIRE HOUSE 18 CHAPEL STREET LIVERPOOL MERSEYSIDE L3 9AG UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2017 FROM PEEL HOUSE PEEL ROAD SKELMERSDALE LANCASHIRE WN8 9PT ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSON | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN COOLEY | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2016 FROM 55 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG UNITED KINGDOM | |
AA01 | PREVEXT FROM 30/11/2015 TO 31/12/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083425670001 | |
LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 28/12/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY PUGH | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2015 FROM STUBBS PARKIN TAYLOR & CO 18A LONDON STREET SOUTHPORT MERSEYSIDE PR9 0UE | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2014 TO 30/11/2014 | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHNSON | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 28/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/12/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083425670001 | |
AP01 | DIRECTOR APPOINTED MR KERRY TOMLINSON | |
AP01 | DIRECTOR APPOINTED MR ANTHONY CHARLES LAWRENCE PUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE WORBOYS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERRY TOMLINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JERALD SOLIS | |
RES15 | CHANGE OF NAME 09/01/2013 | |
CERTNM | COMPANY NAME CHANGED LONDON LUTON PARK STREET LTD CERTIFICATE ISSUED ON 13/02/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2018-06-14 |
Resolution | 2018-06-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | CLEAVERFIND LIMITED |
|
|
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 CLEAVERCARE LTD
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CLEAVERCARE LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CLEAVERCARE LTD | Event Date | 2018-06-14 |
Name of Company: CLEAVERCARE LTD Company Number: 08342567 Nature of Business: Development of Building Projects Registered office: C/O Primesite, Yorkshire House, Chapel Street, Liverpool, L3 9AG Type… | |||
Initiating party | Event Type | Resolution | |
Defending party | CLEAVERCARE LTD | Event Date | 2018-06-14 |
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. |