Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLAMARY LIMITED
Company Information for

CLAMARY LIMITED

CHEADLE, CHESHIRE, SK8,
Company Registration Number
02023785
Private Limited Company
Dissolved

Dissolved 2016-08-16

Company Overview

About Clamary Ltd
CLAMARY LIMITED was founded on 1986-05-29 and had its registered office in Cheadle. The company was dissolved on the 2016-08-16 and is no longer trading or active.

Key Data
Company Name
CLAMARY LIMITED
 
Legal Registered Office
CHEADLE
CHESHIRE
 
Filing Information
Company Number 02023785
Date formed 1986-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-07-20
Date Dissolved 2016-08-16
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB451416667  
Last Datalog update: 2016-10-06 01:43:26
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of CLAMARY LIMITED

Current Directors
Officer Role Date Appointed
MANJARI PATEL
Company Secretary 2014-07-22
RAJESH RAMNIKLAL PATEL
Director 2014-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN JOHN BILLINGTON
Director 2003-04-04 2014-12-01
JONATHAN GRAHAM SIMPSON
Director 2003-04-04 2014-12-01
AMANDA SIMPSON
Company Secretary 2003-04-04 2014-07-22
AMANDA SIMPSON
Director 2003-04-04 2014-07-22
JAMES MALCOLM WOOD
Company Secretary 1992-09-22 2003-04-04
JAMES MALCOLM WOOD
Director 1991-08-31 2003-04-04
MARY CLARE WOOD
Director 1991-08-31 2003-04-04
MAUREEN WOOD
Director 1991-08-31 2003-04-04
MELVIN EDGAR WOOD
Director 1991-08-31 2003-04-04
MELVIN EDGAR WOOD
Company Secretary 1991-08-31 1992-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAJESH RAMNIKLAL PATEL WA HEATON HOLDINGS LIMITED Director 2015-10-23 CURRENT 2015-08-25 Active - Proposal to Strike off
RAJESH RAMNIKLAL PATEL W.A.SALTER (CHEMISTS) LIMITED Director 2015-10-23 CURRENT 1950-09-14 Active
RAJESH RAMNIKLAL PATEL CLARES LTD Director 2014-07-22 CURRENT 2003-03-05 Dissolved 2016-08-16
RAJESH RAMNIKLAL PATEL J. SIMPSON (CHEMISTS) LIMITED Director 2014-07-22 CURRENT 2000-10-17 Dissolved 2016-08-16
RAJESH RAMNIKLAL PATEL NPA INSURANCE LIMITED Director 2011-07-05 CURRENT 1899-11-23 Active
RAJESH RAMNIKLAL PATEL CREWE COMPLETE SOLUTION LIMITED Director 2006-07-14 CURRENT 2006-04-03 Active
RAJESH RAMNIKLAL PATEL READ & HANMER LTD. Director 2000-01-31 CURRENT 1995-11-14 Active - Proposal to Strike off
RAJESH RAMNIKLAL PATEL E.J. & N.W. BURROWS (CHEMISTS) LIMITED Director 1999-06-29 CURRENT 1999-03-03 Dissolved 2016-01-19
RAJESH RAMNIKLAL PATEL NPA SERVICES LIMITED Director 1998-04-28 CURRENT 1935-08-03 Active
RAJESH RAMNIKLAL PATEL NATIONAL PHARMACY ASSOCIATION LIMITED Director 1998-04-28 CURRENT 1976-10-14 Active
RAJESH RAMNIKLAL PATEL HOLLOWOOD CHEMISTS LIMITED Director 1996-05-01 CURRENT 1958-12-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-08-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-05-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-05-20DS01APPLICATION FOR STRIKING-OFF
2016-04-29AA20/07/15 TOTAL EXEMPTION SMALL
2015-11-16RES13TRANSACTION ARRANGEMENTS AND COMPANY BUSINESS 23/10/2015
2015-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 020237850005
2015-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020237850003
2015-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020237850004
2015-10-22AA20/07/14 TOTAL EXEMPTION SMALL
2015-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-12DISS40DISS40 (DISS40(SOAD))
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-11AR0131/08/15 FULL LIST
2015-09-08GAZ1FIRST GAZETTE
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SIMPSON
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BILLINGTON
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-21AR0131/08/14 FULL LIST
2014-09-09AA31/01/14 TOTAL EXEMPTION SMALL
2014-08-30RES01ADOPT ARTICLES 15/08/2014
2014-08-30CC04STATEMENT OF COMPANY'S OBJECTS
2014-08-30MEM/ARTSARTICLES OF ASSOCIATION
2014-08-30RES13SHARES TRANSFER 22/07/2014
2014-08-30RES01ALTER ARTICLES 22/07/2014
2014-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2014 FROM 34 BRACKLEY ST FAMWORTH BOLTON GREATER MANCHESTER BL4 9DR
2014-08-30AA01PREVSHO FROM 31/01/2015 TO 20/07/2014
2014-08-30AP03SECRETARY APPOINTED MANJARI PATEL
2014-08-30AP01DIRECTOR APPOINTED MR RAJESH RAMNIKLAL PATEL
2014-08-30TM02APPOINTMENT TERMINATED, SECRETARY AMANDA SIMPSON
2014-08-30TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA SIMPSON
2014-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 020237850003
2014-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 020237850004
2013-10-08AA31/01/13 TOTAL EXEMPTION SMALL
2013-09-03LATEST SOC03/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-03AR0131/08/13 FULL LIST
2012-09-27AR0131/08/12 FULL LIST
2012-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2012 FROM C/O JONATHAN SIMPSON 12 HEATON COURT, SCARISBRICK BUSINESS PARK SCARISBRICK ORMSKIRK LANCASHIRE L40 8HS UNITED KINGDOM
2012-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2011-09-05AR0131/08/11 FULL LIST
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN BILLINGTON / 01/12/2010
2011-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2011 FROM 34 BRACKLEY STREET FARNWORTH BOLTON LANCASHIRE BL4 9DR
2011-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-02AA31/01/10 TOTAL EXEMPTION SMALL
2010-09-13AR0131/08/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA SIMPSON / 31/08/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN BILLINGTON / 31/08/2010
2010-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2010 FROM BROSELEY HOUSE 116 BRADSHAWGATE LEIGH LANCASHIRE WN7 4NT
2009-11-23AA31/01/09 TOTAL EXEMPTION SMALL
2009-09-10363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2008-11-05363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-10-06225CURREXT FROM 31/10/2008 TO 31/01/2009
2008-10-06287REGISTERED OFFICE CHANGED ON 06/10/2008 FROM 34 BRACKLEY STREET FARNWORTH BOLTON LANCASHIRE BL4 9DR
2008-10-06AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-02363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-09-25363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-09-25288cDIRECTOR'S PARTICULARS CHANGED
2006-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-27363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-09-27363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-09-18363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-05-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-05-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-04-18288aNEW DIRECTOR APPOINTED
2003-04-18288aNEW DIRECTOR APPOINTED
2003-04-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-17288bDIRECTOR RESIGNED
2003-04-17288bDIRECTOR RESIGNED
2003-04-17288bDIRECTOR RESIGNED
2003-04-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-17287REGISTERED OFFICE CHANGED ON 17/04/03 FROM: 1 MALLOWDALE CLOSE LOSTOCK BOLTON LANCS BL1 5XF
2003-04-15395PARTICULARS OF MORTGAGE/CHARGE
2002-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-17363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to CLAMARY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLAMARY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-23 Outstanding HSBC BANK PLC
2014-07-30 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-07-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-03-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-04-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of CLAMARY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAMARY LIMITED
Trademarks
We have not found any records of CLAMARY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLAMARY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
St Helens Council 2014-03-18 GBP £703
St Helens Council 2014-02-18 GBP £586

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLAMARY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLAMARY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLAMARY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.