Liquidation
Company Information for 18 CLAREMONT FIELD LIMITED
CENTENARY HOUSE PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
|
Company Registration Number
01282219 Private Limited Company
Liquidation |
| Company Name | ||
|---|---|---|
| 18 CLAREMONT FIELD LIMITED | ||
| Legal Registered Office | ||
| CENTENARY HOUSE PENINSULA PARK RYDON LANE EXETER EX2 7XE Other companies in TQ12 | ||
| Previous Names | ||
|
| Company Number | 01282219 | |
|---|---|---|
| Company ID Number | 01282219 | |
| Date formed | 1976-10-18 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 30/09/2015 | |
| Account next due | 30/06/2017 | |
| Latest return | 29/12/2014 | |
| Return next due | 26/01/2016 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2019-09-11 14:36:09 |
| 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 |
|---|---|---|
IAN PETER BARRETT |
||
MARIANNE PATRICIA BARRETT ROGERS |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
JAMES STANLEY HANSON |
Director | ||
ENID GOODWIN HANSON |
Company Secretary |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| ASSOCIATION OF CHARITY INDEPENDENT EXAMINERS | Director | 2014-07-01 | CURRENT | 2010-12-06 | Active | |
| SOUTHBROOK FARMS LIMITED | Director | 2014-06-02 | CURRENT | 1964-10-15 | Dissolved 2018-04-12 | |
| CHECK BOOK LIMITED | Director | 1999-04-07 | CURRENT | 1999-04-07 | Active | |
| SOUTHBROOK FARMS LIMITED | Director | 2014-06-02 | CURRENT | 1964-10-15 | Dissolved 2018-04-12 |
| Date | Document Type | Document Description |
|---|---|---|
| LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
| AD01 | REGISTERED OFFICE CHANGED ON 19/04/2018 FROM FRANCIS CLARK LLP GROUND FLOOR, VANTAGE POINT WOODWATER PARK PYNES HILL EXETER EX2 5FD | |
| LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/11/2017:LIQ. CASE NO.1 | |
| 4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2016 | |
| AD01 | REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 22 UNION STREET NEWTON ABBOT DEVON TQ12 2JS | |
| LRESSP | SPECIAL RESOLUTION TO WIND UP | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| 4.70 | DECLARATION OF SOLVENCY | |
| AA | 30/09/15 TOTAL EXEMPTION SMALL | |
| AA01 | PREVSHO FROM 31/12/2015 TO 30/09/2015 | |
| AA | 31/12/14 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 29/12/14 STATEMENT OF CAPITAL;GBP 29177 | |
| AR01 | 29/12/14 FULL LIST | |
| AA | 31/12/13 TOTAL EXEMPTION SMALL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HANSON | |
| AP01 | DIRECTOR APPOINTED MRS MARIANNE PATRICIA BARRETT ROGERS | |
| AP01 | DIRECTOR APPOINTED MR IAN PETER BARRETT | |
| LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 29177 | |
| AR01 | 31/12/13 FULL LIST | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY ENID HANSON | |
| AA | 31/12/12 TOTAL EXEMPTION SMALL | |
| AR01 | 31/12/12 FULL LIST | |
| AA | 31/12/11 TOTAL EXEMPTION SMALL | |
| AR01 | 31/12/11 FULL LIST | |
| AA | 31/12/10 TOTAL EXEMPTION SMALL | |
| AR01 | 31/12/10 FULL LIST | |
| AA | 31/12/09 TOTAL EXEMPTION SMALL | |
| AR01 | 31/12/09 FULL LIST | |
| AA | 31/12/08 TOTAL EXEMPTION SMALL | |
| 287 | REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 139 ST MARYCHURCH ROAD TORQUAY DEVON TQ1 3HW | |
| 363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
| AA | 31/12/07 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
| 363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
| 363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
| 363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
| 363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
| 363(287) | REGISTERED OFFICE CHANGED ON 31/12/02 | |
| 363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| 363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
| 363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
| 287 | REGISTERED OFFICE CHANGED ON 30/06/00 FROM: WAYCOTTS BUILDINGS 62 HYDE ROAD PAIGNTON DEVON TQ4 5BY | |
| CERTNM | COMPANY NAME CHANGED J. S. HANSON LTD. CERTIFICATE ISSUED ON 23/02/00 | |
| 363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
| 363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| 363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
| 288c | SECRETARY'S PARTICULARS CHANGED | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
| CERTNM | COMPANY NAME CHANGED HIGHER SOUTHBROOK FARM LIMITED CERTIFICATE ISSUED ON 07/06/96 | |
| 287 | REGISTERED OFFICE CHANGED ON 20/12/95 FROM: TOP FLOOR 27 VICTORIA STREET PAIGNTON DEVON TQ4 5DD | |
| 363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 363s | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
| 287 | REGISTERED OFFICE CHANGED ON 14/07/94 FROM: C/O KPMG PEAT MARWICK LINACRE HOUSE SOUTHERNHAY EAST EXETER EX1 1UG |
| Notices to Creditors | 2015-12-07 |
| Appointment of Liquidators | 2015-12-07 |
| Resolutions for Winding-up | 2015-12-07 |
| Total # Mortgages/Charges | 5 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 5 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
| FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
| LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
| LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
| LEGAL CHARGE | Satisfied | BARCLAYS BANK LTD |
| Creditors Due Within One Year | 2012-12-31 | £ 6,629 |
|---|---|---|
| Creditors Due Within One Year | 2011-12-31 | £ 6,316 |
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 18 CLAREMONT FIELD LIMITED
| Called Up Share Capital | 2012-12-31 | £ 29,177 |
|---|---|---|
| Called Up Share Capital | 2011-12-31 | £ 29,177 |
| Shareholder Funds | 2012-12-31 | £ 118,762 |
| Shareholder Funds | 2011-12-31 | £ 119,075 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 18 CLAREMONT FIELD LIMITED are:
| Initiating party | Event Type | Notices to Creditors | |
|---|---|---|---|
| Defending party | 18 CLAREMONT FIELD LIMITED | Event Date | 2015-11-25 |
| Nature of Business: Hotels and Similar Accommodation Notice is hereby given that the Creditors of the above named company are required, on or before 4 January 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen James Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Stephen James Hobson , IP No 006473 , Liquidator of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Date of Appointment: 25 November 2015 . Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Scott Bebbington : | |||
| Initiating party | Event Type | Appointment of Liquidators | |
| Defending party | 18 CLAREMONT FIELD LIMITED | Event Date | 2015-11-25 |
| Stephen James Hobson of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Telephone number: 01392 667000 . Alternative person to contact with enquiries about the case: Scott Bebbington Tel no 01392 667000 : | |||
| Initiating party | Event Type | Resolutions for Winding-up | |
| Defending party | 18 CLAREMONT FIELD LIMITED | Event Date | 2015-11-25 |
| The following Written Resolutions were passed as a Special and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stephen Hobson of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: 25 November 2015 Marianne Barrett Rogers , Director (Chairman) : Liquidator details: Stephen James Hobson , IP No. 006473 , of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Date of Appointment: 25 November 2015 . Telephone number: 01392 667000 . Alternative person to contact with enquiries about the case: Scott Bebbington | |||
| 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. |