Dissolved 2014-10-14
Company Information for CLUEVALE LIMITED
HAYWARDS HEATH, WEST SUSSEX, RH17,
|
Company Registration Number
01389128
Private Limited Company
Dissolved Dissolved 2014-10-14 |
Company Name | |
---|---|
CLUEVALE LIMITED | |
Legal Registered Office | |
HAYWARDS HEATH WEST SUSSEX | |
Company Number | 01389128 | |
---|---|---|
Date formed | 1978-09-14 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-09-30 | |
Date Dissolved | 2014-10-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-13 00:57:04 |
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 STUART MOY |
||
JOHN STUART MOY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART JAMES FLOWER |
Director | ||
SANDRA FLOWER |
Company Secretary | ||
SANDRA FLOWER |
Director | ||
MARGARET PITCHER |
Company Secretary | ||
MARGARET PITCHER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONDON UNITED LEISURE LIMITED | Company Secretary | 1998-10-20 | CURRENT | 1998-08-28 | Dissolved 2015-06-16 | |
JSM2013 LIMITED | Director | 2013-01-04 | CURRENT | 2013-01-04 | Active | |
LONDON UNITED LEISURE LIMITED | Director | 1998-10-20 | CURRENT | 1998-08-28 | Dissolved 2015-06-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/06/13 FULL LIST | |
AR01 | 07/06/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/06/11 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AR01 | 07/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART MOY / 07/06/2010 | |
363a | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR STUART FLOWER | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED MR JOHN STUART MOY | |
363a | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/06/06 FROM: C/O PRB MARTIN POLLINS LLP HURSTWOOD GRANGE HURSTWOOD LANE HAYWARDS HEATH WEST SUSSEX RH17 7QX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/07/05 FROM: 5 BRIDGE ROAD BUSINESS PARK BRIDGE ROAD HAYWARDS HEATH WEST SUSSEX RH16 1TX | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363a | RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363a | RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
363x | RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 27/06/95 | |
ELRES | S366A DISP HOLDING AGM 27/06/95 | |
SRES01 | ALTER MEM AND ARTS 27/06/95 | |
ELRES | S80A AUTH TO ALLOT SEC 27/06/95 | |
ELRES | S386 DISP APP AUDS 27/06/95 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/94 | |
363x | RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/93 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/92 | |
287 | REGISTERED OFFICE CHANGED ON 15/09/93 FROM: 20 PYRCROFT ROAD CHERTSEY SURREY KT16 9HL | |
363a | RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/08/93 FROM: 127 LONDON RD CAMBERLEY SURREY GU15 3JY | |
363s | RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS |
Winding-Up Orders | 2013-12-16 |
Petitions to Wind Up (Companies) | 2013-10-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due Within One Year | 2011-10-01 | £ 13,200 |
---|
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 CLUEVALE LIMITED
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 1,563 |
Current Assets | 2011-10-01 | £ 1,563 |
Fixed Assets | 2011-10-01 | £ 415 |
Shareholder Funds | 2011-10-01 | £ 11,222 |
Tangible Fixed Assets | 2011-10-01 | £ 415 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CLUEVALE LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | CLUEVALE LIMITED | Event Date | 2013-12-02 |
In the High Court Of Justice case number 006578 Official Receiver appointed: L Cook 5th Floor , Crown House , 11 Regent Hill , BRIGHTON , BN1 3ED , telephone: 01273 224100 , email: Brighton.OR@insolvency.gsi.gov.uk : | |||
Initiating party | PAVILION TRUSTEES LIMITED AND PAVILION PROPERTY TRUSTEES LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | CLUEVALE LIMITED | Event Date | 2013-09-23 |
Solicitor | Memery Crystal LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6578 A Petition to wind up the above-named Company of Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, East Sussex RH17 7QX , (Registered No 01389128) presented on 23 September 2013 by PAVILION TRUSTEES LIMITED AND PAVILION PROPERTY TRUSTEES LIMITED , as Trustees of The Main Square, Camberly Unit Trust of 47 Esplanade, St Helier, JE1 0BD , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 4 November 2013 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 1 November 2013 . | |||
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. |