Liquidation
Company Information for CLIPPER GROUP LIMITED
4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, TN1 1EE,
|
Company Registration Number
09094164
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CLIPPER GROUP LIMITED | ||
Legal Registered Office | ||
4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS TN1 1EE Other companies in SE1 | ||
Previous Names | ||
|
Company Number | 09094164 | |
---|---|---|
Company ID Number | 09094164 | |
Date formed | 2014-06-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/09/2020 | |
Latest return | 19/06/2016 | |
Return next due | 17/07/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2020-07-05 20:03:38 |
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 | ||
---|---|---|---|---|
CLIPPER GROUP, LTD. | 641 W EWING ST SEATTLE WA 981190000 | Active | Company formed on the 2004-12-29 | |
CLIPPER GROUP HOLDINGS PTY LTD | Active | Company formed on the 2004-10-07 | ||
CLIPPER GROUP (SINGAPORE) PTE. LTD. | SHENTON WAY Singapore 068811 | Dissolved | Company formed on the 2008-09-13 | |
Clipper Group (Hong Kong) Limited | Unknown | Company formed on the 2016-09-28 | ||
CLIPPER GROUP LTD. | Newfoundland and Labrador | Dissolved | ||
CLIPPER GROUP USA INC | Delaware | Unknown | ||
CLIPPER GROUP, L.L.C. | 4305 17TH AVE W BRADENTON FL 34209 | Inactive | Company formed on the 1999-01-25 | |
CLIPPER GROUP ENTERTAINMENT INCORPORATED | California | Unknown | ||
CLIPPER GROUP LLC | Michigan | UNKNOWN | ||
CLIPPER GROUP LLC | California | Unknown | ||
Clipper Group usa Inc | Connecticut | Unknown | ||
CLIPPER GROUP LLC | North Carolina | Unknown | ||
CLIPPER GROUP LIMITED | Unknown | |||
CLIPPER GROUP HOLDING LIMITED | 171, OLD BAKERY STREET VALLETTA | Unknown | ||
CLIPPER GROUP PTY LTD | Active | Company formed on the 2021-03-09 | ||
CLIPPER GROUP A/S | Singapore | Active | Company formed on the 2018-01-31 |
Officer | Role | Date Appointed |
---|---|---|
AMANDA JANE BLACKMORE |
||
DYSON PETER KELLY BOGG |
||
CHRISTOPHER MICHAEL HOLMES |
||
STEPHEN BARRY MACRO |
||
MICHAEL KANE O'DONNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN BARRY MACRO |
Director | ||
MICHAEL NEEDLEY |
Director | ||
ALISON WHEATON |
Director | ||
RICHARD DAVID HODSDEN |
Director | ||
SUNIL KUMAR JAIN |
Director | ||
ALEXANDER CHARLES WINTER SHEFFIELD |
Director | ||
PAUL DAVID BRETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GSM LONDON SERVICES LIMITED | Director | 2017-07-03 | CURRENT | 2010-12-23 | Liquidation | |
GSM LONDON LIMITED | Director | 2017-07-03 | CURRENT | 1979-08-13 | Liquidation | |
GSM LONDON HOLDINGS LIMITED | Director | 2017-07-03 | CURRENT | 2010-12-23 | Liquidation | |
BRIGHTON FILM SCHOOL INVESTMENTS LIMITED | Director | 2018-03-16 | CURRENT | 2018-03-16 | Active | |
BRIGHTON FILM SCHOOL HOLDINGS LIMITED | Director | 2018-03-16 | CURRENT | 2018-03-16 | Active | |
GSM LONDON LIMITED | Director | 2017-02-01 | CURRENT | 1979-08-13 | Liquidation | |
GSM LONDON HOLDINGS LIMITED | Director | 2017-02-01 | CURRENT | 2010-12-23 | Liquidation | |
GREENFORD FACILITIES LIMITED | Director | 2016-09-30 | CURRENT | 2012-07-03 | Liquidation | |
GSM LONDON SERVICES LIMITED | Director | 2016-09-08 | CURRENT | 2010-12-23 | Liquidation | |
BIMM TOPCO LIMITED | Director | 2016-07-07 | CURRENT | 2016-07-07 | Active | |
BIMM 1 LIMITED | Director | 2015-02-18 | CURRENT | 2015-02-18 | Active | |
ALCUMUS ACQUISITIONS LIMITED | Director | 2013-12-19 | CURRENT | 2013-11-08 | Dissolved 2018-03-01 | |
EURO ENVIRONMENTAL UTILITIES (HOLDINGS) LIMITED | Director | 2013-04-11 | CURRENT | 2010-01-28 | Liquidation | |
BEG1234 LIMITED | Director | 2012-08-15 | CURRENT | 2010-03-04 | Dissolved 2015-03-22 | |
PARAGON EDUCATION AND SKILLS (MIDLANDS) LIMITED | Director | 2012-07-30 | CURRENT | 2006-05-02 | Dissolved 2016-08-02 | |
PARAGON EDUCATION & SKILLS GROUP LIMITED | Director | 2012-07-30 | CURRENT | 2008-03-18 | Active | |
PARAGON EDUCATION & SKILLS LIMITED | Director | 2012-07-30 | CURRENT | 1998-03-18 | Active | |
PARAGON EDUCATION & SKILLS GROUP HOLDINGS LIMITED | Director | 2012-07-26 | CURRENT | 2008-03-17 | Active | |
ELAN STEYNING LIMITED | Director | 2018-04-30 | CURRENT | 2005-05-11 | Active | |
ELAN NURSERIES LIMITED | Director | 2018-04-30 | CURRENT | 2003-08-08 | Active | |
GSM LONDON SERVICES LIMITED | Director | 2016-11-09 | CURRENT | 2010-12-23 | Liquidation | |
GSM LONDON LIMITED | Director | 2016-11-09 | CURRENT | 1979-08-13 | Liquidation | |
GSM LONDON HOLDINGS LIMITED | Director | 2016-11-09 | CURRENT | 2010-12-23 | Liquidation | |
LITTLE MONKEYS (HORSHAM) LIMITED | Director | 2016-04-29 | CURRENT | 2001-02-12 | Active | |
CRANBROOK BUSINESS SERVICES LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Active | |
CRANBROOK DAY NURSERIES LIMITED | Director | 2015-12-17 | CURRENT | 2015-12-17 | Liquidation | |
SUSTAIN BUSINESS SOLUTIONS LIMITED | Director | 2009-10-12 | CURRENT | 2009-10-12 | Active - Proposal to Strike off | |
CONNECT BUSINESS MANAGEMENT LIMITED | Director | 2002-01-18 | CURRENT | 2002-01-10 | Active | |
GENERAL HEALTHCARE GROUP LIMITED | Director | 2018-03-28 | CURRENT | 2000-07-04 | Active | |
BLUE TENANT 1 LIMITED | Director | 2018-01-23 | CURRENT | 2016-10-27 | Liquidation | |
CVR TENANT 2 LIMITED | Director | 2018-01-23 | CURRENT | 2016-10-27 | Liquidation | |
CREATIVE CAR PARK HOLDINGS LTD | Director | 2017-12-22 | CURRENT | 2017-11-03 | Active | |
GSM LONDON SERVICES LIMITED | Director | 2016-07-21 | CURRENT | 2010-12-23 | Liquidation | |
GREENFORD FACILITIES LIMITED | Director | 2016-07-21 | CURRENT | 2012-07-03 | Liquidation | |
GSM LONDON HOLDINGS LIMITED | Director | 2016-07-21 | CURRENT | 2010-12-23 | Liquidation | |
WEST LONDON FINANCE LTD | Director | 2012-08-15 | CURRENT | 2012-08-15 | Active | |
WEST LONDON INVESTMENT PROPERTIES LTD | Director | 2012-02-21 | CURRENT | 2012-02-21 | Active | |
PL REALISATIONS 2012 LIMITED | Director | 2011-10-25 | CURRENT | 1993-04-05 | Dissolved 2014-01-17 | |
HELICAL PLC | Director | 2011-06-24 | CURRENT | 1919-07-03 | Active | |
EBBTIDE PARTNERS LIMITED | Director | 2008-06-17 | CURRENT | 2008-06-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-08-19 | ||
Voluntary liquidation Statement of receipts and payments to 2022-08-19 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-19 | |
600 | Appointment of a voluntary liquidator | |
LIQ09 | Voluntary liquidation. Death of a liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-19 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/19 FROM Gsm London Study Centre 56 Tabard Street London SE1 4LG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE BLACKMORE | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES | |
RES01 | ADOPT ARTICLES 19/03/19 | |
SH01 | 07/03/19 STATEMENT OF CAPITAL GBP 14510920.8000 | |
SH06 | Cancellation of shares. Statement of capital on 2019-03-07 GBP 14,510,158.3000 | |
SH03 | Purchase of own shares | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 | |
SH01 | 08/11/18 STATEMENT OF CAPITAL GBP 14652878.3000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DYSON PETER KELLY BOGG | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 | |
SH01 | 25/09/18 STATEMENT OF CAPITAL GBP 1852878.3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES | |
ANNOTATION | Replaced | |
LATEST SOC | 18/12/17 STATEMENT OF CAPITAL;GBP 152878.3 | |
RP04SH01 | Second filing of capital allotment of shares GBP152,878.30 | |
ANNOTATION | Clarification | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 02/11/17 STATEMENT OF CAPITAL;GBP 152878.3 | |
SH01 | 01/11/17 STATEMENT OF CAPITAL GBP 152878.3 | |
SH01 | 01/11/17 STATEMENT OF CAPITAL GBP 152878.3 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN BARRY MACRO | |
LATEST SOC | 17/08/17 STATEMENT OF CAPITAL;GBP 132635.5 | |
SH01 | 30/06/17 STATEMENT OF CAPITAL GBP 132635.5000 | |
SH01 | 30/06/17 STATEMENT OF CAPITAL GBP 132635.5000 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 05/07/2017 | |
RES01 | ADOPT ARTICLES 05/07/2017 | |
AP01 | DIRECTOR APPOINTED PROFESSOR AMANDA JANE BLACKMORE | |
LATEST SOC | 03/07/17 STATEMENT OF CAPITAL;GBP 11178.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANAGEMENT OPPORTUNITIES LIMITED | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOVEREIGN CAPITAL PARTNERS LLP | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARRY MACRO | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 22/12/2016 | |
RES10 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEEDLEY | |
LATEST SOC | 26/01/17 STATEMENT OF CAPITAL;GBP 10321 | |
SH01 | 22/12/16 STATEMENT OF CAPITAL GBP 10321 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL HOLMES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN BARRY MACRO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON WHEATON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID HODSDEN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL KANE O'DONNELL | |
AP01 | DIRECTOR APPOINTED MR DYSON PETER KELLY BOGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUNIL JAIN | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 10321 | |
AR01 | 19/06/16 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BRETT | |
AP01 | DIRECTOR APPOINTED MR RICHARD DAVID HODSDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SHEFFIELD | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 10321 | |
AR01 | 19/06/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 | |
RES01 | ADOPT ARTICLES 04/02/2015 | |
RES15 | CHANGE OF NAME 20/01/2015 | |
CERTNM | COMPANY NAME CHANGED CLIPPER TOPCO LIMITED CERTIFICATE ISSUED ON 23/01/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 20/01/2015 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RP04 | SECOND FILING FOR FORM SH01 | |
ANNOTATION | Clarification | |
AA01 | CURRSHO FROM 30/09/2015 TO 30/09/2014 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 19/06/2014 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH01 | 20/06/14 STATEMENT OF CAPITAL GBP 10330.00 | |
AA01 | CURREXT FROM 30/06/2015 TO 30/09/2015 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2019-08-26 |
Appointmen | 2019-08-26 |
Meetings of Creditors | 2019-08-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CLIPPER GROUP LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | CLIPPER GROUP LIMITED | Event Date | 2019-08-26 |
Initiating party | Event Type | Appointmen | |
Defending party | CLIPPER GROUP LIMITED | Event Date | 2019-08-26 |
Name of Company: CLIPPER GROUP LIMITED Company Number: 09094164 Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Principal trading address: GSM London Study Centre, 56 Tabard St… | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CLIPPER GROUP LIMITED | Event Date | 2019-08-09 |
Date of meeting: 20 August 2019. Time of meeting: 10:45 am. NOTICE IS HEREBY GIVEN pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the Insolvency Act 1986. The Insolvency Practitioners named below are qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. 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. Creditors entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend, but still wishes to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Such creditors must still submit the proof of their claim by no later than 4 pm on the business day before the meeting but proxies will be accepted by the Chairman up to the commencement of the virtual meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board Stephen Macro, Director Joint Insolvency Practitioner's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Insolvency Practitioner's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : | |||
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. |