Dissolved
Dissolved 2014-01-03
Company Information for CLIVE MCDONNELL DESIGN LIMITED
LONDON, EC1Y,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-01-03 |
Company Name | ||
---|---|---|
CLIVE MCDONNELL DESIGN LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 03554983 | |
---|---|---|
Date formed | 1998-04-29 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-04-30 | |
Date Dissolved | 2014-01-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-17 02:44:19 |
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 |
---|---|---|
TOBY STAVELEY |
||
CLIVE KENNETH MCDONNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JEFFREY SMITH |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEATHSIDE HOUSE MANAGEMENT LIMITED | Director | 1991-05-16 | CURRENT | 1984-03-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2013 FROM 40 GREAT JAMES STREET LONDON WC1N 3HB | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2012 FROM 1-2 SUSSEX MEWS TUNBRIDGE WELLS KENT TN2 5QJ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 01/06/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TOBY STAVELEY / 27/05/2011 | |
AR01 | 29/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/04/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / TOBY STAVELEY / 21/12/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 28/07/05 FROM: STUDIOS 1-2 SUSSEX MEWS TUNBRIDGE WELLS TN2 5QJ | |
287 | REGISTERED OFFICE CHANGED ON 08/07/05 FROM: 21-25 STAFFORD ROAD CROYDON SURREY CR9 4BQ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS | |
88(2)R | AD 29/04/99--------- £ SI 100@1 | |
CERTNM | COMPANY NAME CHANGED MADEEVEN LIMITED CERTIFICATE ISSUED ON 30/06/98 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/06/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-07-18 |
Resolutions for Winding-up | 2012-11-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | RIVERIDGE INVESTMENTS LIMITED |
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as CLIVE MCDONNELL DESIGN LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CLIVE MCDONNELL DESIGN LIMITED | Event Date | 2013-07-09 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended), that a Final Meeting of the Members and Creditors of the above-named Company will be held at the offices of Messrs S.G. Banister & Co, 4-5 Baltic Street East, London, EC1Y 0UJ, on 26 September 2013 at 11.00 am and 11.15 am respectively, for the purpose of having laid before them an account of the liquidators acts and dealings and of the conduct of the winding up; and hearing any explanation that may be given by the liquidator. A Member or Creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the company. Proxies for use at either of the meetings must be lodged with the liquidator at 4-5 Baltic Street East, London, EC1Y 0UJ, no later than 12.00 noon on the preceding business day. Date of appointment: 20 November 2012. Office Holder details: Tim Alexander Clunie, (IP No. 1734) of S G Banister & Co, 4-5 Baltic Street East, London, EC1Y 0UJ Further details contact: T A Clunie, Tel: 020 7608 1104, Fax: 020 7608 1123. T A Clunie , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CLIVE MCDONNELL DESIGN LIMITED | Event Date | 2012-11-20 |
At a General Meeting of the above-named Company, duly convened, and held at the offices of S G Banister & Co, 40 Great James Street, London WC1N 3HB, on 20 November 2012 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that T A Clunie , of S G Banister & Co , 40 Great James Street, London WC1N 3HB , be and is hereby appointed Liquidator for the purpose of the winding-up. Further details contact: Tim Alexander Clunie, (IP No. 1734) of 40 Great James Street, London WC1N 3HB, Tel: 020 7430 9292 Clive McDonnell , Chairman : | |||
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. |