Dissolved
Dissolved 2017-08-02
Company Information for C. L. C. PROPERTIES LIMITED
BRIGHTON, EAST SUSSEX, BN1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-08-02 |
Company Name | |
---|---|
C. L. C. PROPERTIES LIMITED | |
Legal Registered Office | |
BRIGHTON EAST SUSSEX | |
Company Number | 04210427 | |
---|---|---|
Date formed | 2001-05-03 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-05-31 | |
Date Dissolved | 2017-08-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
Companies House |
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 |
---|---|---|
ELIZABETH MARY CLAXTON |
||
LEE ROBERT CLAXTON |
||
ROBERT CHARLES CLAXTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM GEORGE PACKHAM |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUE SKY SYNDICATE LIMITED | Director | 2011-12-12 | CURRENT | 2007-09-25 | Dissolved 2014-08-26 | |
CENTENARY ESTATE (BRIGHTON) LIMITED | Director | 2009-04-07 | CURRENT | 1984-12-20 | Active | |
ECPO HOMES LTD | Director | 2016-05-25 | CURRENT | 2016-05-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 8 THE DRIVE HOVE EAST SUSSEX BN3 3JT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 03/05/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 03/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
AR01 | 03/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES CLAXTON / 14/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY CLAXTON / 14/12/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 1 DUKE'S PASSAGE OFF DUKE STREET BRIGHTON EAST SUSSEX BN1 1BS | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES CLAXTON / 30/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY CLAXTON / 30/10/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH CLAXTON / 01/05/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LEE CLAXTON / 01/05/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLAXTON / 01/05/2009 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 11/11/08 GBP SI 2@1=2 GBP IC 4/6 | |
363a | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS | |
88(2)R | AD 24/03/06--------- £ SI 1@1=1 £ IC 3/4 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 15/05/04 FROM: C/O PETER AUGUSTE & CO 1 DUKES PASSAGE DUKE STREET BRIGHTON BN1 1BS | |
363a | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 17/07/03--------- £ SI 1@1=1 £ IC 2/3 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/04/03--------- £ SI 1@1 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363a | RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2017-03-17 |
Notices to Creditors | 2016-02-17 |
Appointment of Liquidators | 2016-02-17 |
Resolutions for Winding-up | 2016-02-17 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-05-31 | £ 182,530 |
---|---|---|
Creditors Due After One Year | 2012-05-31 | £ 208,668 |
Creditors Due After One Year | 2012-05-31 | £ 208,668 |
Creditors Due After One Year | 2011-05-31 | £ 233,053 |
Creditors Due Within One Year | 2013-05-31 | £ 493,712 |
Creditors Due Within One Year | 2012-05-31 | £ 489,152 |
Creditors Due Within One Year | 2012-05-31 | £ 489,152 |
Creditors Due Within One Year | 2011-05-31 | £ 488,605 |
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 C. L. C. PROPERTIES LIMITED
Cash Bank In Hand | 2012-05-31 | £ 3,284 |
---|---|---|
Cash Bank In Hand | 2012-05-31 | £ 3,284 |
Cash Bank In Hand | 2011-05-31 | £ 56,672 |
Current Assets | 2013-05-31 | £ 118,100 |
Current Assets | 2012-05-31 | £ 123,604 |
Current Assets | 2012-05-31 | £ 123,604 |
Current Assets | 2011-05-31 | £ 173,039 |
Debtors | 2013-05-31 | £ 117,975 |
Debtors | 2012-05-31 | £ 120,320 |
Debtors | 2012-05-31 | £ 120,320 |
Debtors | 2011-05-31 | £ 116,367 |
Fixed Assets | 2013-05-31 | £ 661,466 |
Fixed Assets | 2012-05-31 | £ 661,516 |
Fixed Assets | 2012-05-31 | £ 661,516 |
Fixed Assets | 2011-05-31 | £ 624,703 |
Shareholder Funds | 2013-05-31 | £ 103,324 |
Shareholder Funds | 2012-05-31 | £ 87,300 |
Shareholder Funds | 2012-05-31 | £ 87,300 |
Shareholder Funds | 2011-05-31 | £ 76,084 |
Tangible Fixed Assets | 2013-05-31 | £ 531,316 |
Tangible Fixed Assets | 2012-05-31 | £ 531,316 |
Tangible Fixed Assets | 2012-05-31 | £ 531,316 |
Tangible Fixed Assets | 2011-05-31 | £ 494,703 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as C. L. C. PROPERTIES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | C. L. C. PROPERTIES LIMITED | Event Date | 2017-03-14 |
The Company was placed into members voluntary liquidation on 12 February 2016 and on the same date, John Walters and Jonathan James Beard (IP Nos. 009315 and 009552) both of Begbies Traynor (Central) LLP of 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE were appointed Joint Liquidators of the Company. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a general meeting of the members of the Company will be held at the offices of Begbies Traynor (Central) LLP at 2/3 Pavilion Buildings, Brighton, BN1 1EE on 20 April 2017 at 10.15 am for the purpose of having an account laid before the members and to receive the Joint Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the Joint Liquidators no later than 12.00 noon on the business day prior to the meeting. Any person who requires further information may contact the Joint Liquidator by telephone on 01273 32960. Alternatively enquiries can be made to Sara Page by email at brighton@begbies-traynor.com or by telephone on 01273 322960. Ag GF121718 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | C. L. C. PROPERTIES LIMITED | Event Date | 2016-02-12 |
The Company was placed into members voluntary liquidation on 12 February 2016 when John Walters and Jonathan James Beard, both of Begbies Traynor (Central) LLP of 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE were appointed as Joint Liquidators of the Company. The Company is able to pay all its known liabilities in full. Notice is hereby given that the Creditors of the above-named Company are required on or before 18 March 2016 to send in their names and addresses, particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned, J Walters of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE the Joint Liquidator of the Company and, if so required by notice in writing to prove their Debts or Claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: John Walters , (IP No. 9315) and Jonathan James Beard , (IP No. 9552) both of Begbies Traynor , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE . Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by e-mail at brighton@begbies-traynor.com or by telephone on 01273 322960. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | C. L. C. PROPERTIES LIMITED | Event Date | 2016-02-12 |
John Walters , (IP No. 9315) and Jonathan James Beard , (IP No. 9552) both of Begbies Traynor , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE . : Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by e-mail at brighton@begbies-traynor.com or by telephone on 01273 322960. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | C. L. C. PROPERTIES LIMITED | Event Date | 2016-02-12 |
At a General Meeting of the members of C.L.C. Properties Limited held on 12 February 2016 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that John Walters , (IP No. 9315) and Jonathan James Beard , (IP No. 9552) both of Begbies Traynor , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by e-mail at brighton@begbies-traynor.com or by telephone on 01273 322960. | |||
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. |