Liquidation
Company Information for CLOCKHOUSE 3 LIMITED
BDO STOY HAYWARD, 8 BAKER STREET, LONDON, W1U 3LL,
|
Company Registration Number
00512168
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CLOCKHOUSE 3 LIMITED | ||
Legal Registered Office | ||
BDO STOY HAYWARD 8 BAKER STREET LONDON W1U 3LL | ||
Previous Names | ||
|
Company Number | 00512168 | |
---|---|---|
Company ID Number | 00512168 | |
Date formed | 1952-10-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2003 | |
Account next due | 31/10/2005 | |
Latest return | 07/11/2005 | |
Return next due | 05/12/2006 | |
Type of accounts | FULL |
Last Datalog update: | 2017-12-07 14:36:44 |
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 |
---|---|---|
JOHN HARVEY SACKS |
||
JOHN HARVEY SACKS |
||
BRIAN LEE SOUTHERN |
||
JANET MARY TRAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL GOTTFRIED GUZE |
Director | ||
MICHAEL RUTHERFORD HINDMARCH |
Company Secretary | ||
MICHAEL RUTHERFORD HINDMARCH |
Director | ||
TIMOTHY BALLATYNE O'BRIEN |
Director | ||
DAVID ANDREW HISCOX |
Director | ||
PAUL HARE |
Director | ||
BRIAN LEE SOUTHERN |
Director | ||
ROGER STANLEY GAGE |
Director | ||
COLIN CLARK WATSON |
Director | ||
COLIN EDWARD BROWN |
Director | ||
JOHN HARVEY SACKS |
Director | ||
SOLLE TREGAR |
Director |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
LIQ | DISSOLVED | |
4.71 | RETURN OF FINAL MEETING RECEIVED (MEMBERS) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
287 | REGISTERED OFFICE CHANGED ON 05/12/05 FROM: ARENSON CENTRE ARENSON WAY DUNSTABLE BEDFORDSHIRE LU5 5UL | |
600 | APPOINTMENT OF LIQUIDATOR | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
363a | RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED PRESIDENT OFFICE FURNITURE LIMIT ED CERTIFICATE ISSUED ON 28/10/05 | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 14/10/03--------- £ SI 6200000@1 | |
363s | RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
244 | DELIVERY EXT'D 3 MTH 30/06/03 | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 14/10/03--------- £ SI 6200000@1=6200000 £ IC 2000000/8200000 | |
RES04 | NC INC ALREADY ADJUSTED 13/10/03 | |
123 | £ NC 2000000/8200000 13/10/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
WRES01 | ADOPT ARTICLES 14/12/00 | |
288b | DIRECTOR RESIGNED | |
122 | CONVE 20/06/00 | |
ORES12 | VARYING SHARE RIGHTS AND NAMES 20/06/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
ORES12 | VARYING SHARE RIGHTS AND NAMES 20/06/00 | |
122 | CONVE 20/06/00 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 19/11/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
288b | DIRECTOR RESIGNED | |
PRE95 | A selection of documents registered before 1 January 1995 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
The top companies supplying to UK government with the same SIC code (3612 - Manufacture other office & shop furniture) as CLOCKHOUSE 3 LIMITED are:
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. |