Company Information for CLEETHORPES 2021 LIMITED
THE CHAPEL, BRIDGE STREET, DRIFFIELD, YO25 6DA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
CLEETHORPES 2021 LIMITED | ||||||
Legal Registered Office | ||||||
THE CHAPEL BRIDGE STREET DRIFFIELD YO25 6DA Other companies in DN35 | ||||||
Previous Names | ||||||
|
Company Number | 04460412 | |
---|---|---|
Company ID Number | 04460412 | |
Date formed | 2002-06-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2021 | |
Account next due | 31/01/2023 | |
Latest return | 20/05/2016 | |
Return next due | 17/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-07-06 06:53:29 |
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 |
---|---|---|
GRAHAM NEAL DAWSON |
||
ELLIOT STEPHEN BEAUMONT |
||
GRAHAM NEAL DAWSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENIS STEPHEN BLOW |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLOW ABBOTT SECRETARIAL SERVICES LTD | Company Secretary | 2003-07-19 | CURRENT | 2003-07-19 | Active - Proposal to Strike off | |
BLOW ABBOTT PAYROLL SERVICES LTD | Company Secretary | 2001-12-04 | CURRENT | 2001-12-04 | Active - Proposal to Strike off | |
BEAUMONT'S (LOUTH) LIMITED | Director | 2015-05-27 | CURRENT | 2015-05-27 | Active | |
PRIMARY SUPPLY SOLUTIONS LIMITED | Director | 2015-01-30 | CURRENT | 2013-08-08 | Dissolved 2016-08-09 | |
FLORINS PENSIONS & INVESTMENTS LTD | Director | 2014-02-26 | CURRENT | 2009-09-20 | Active | |
BLOW ABBOTT PAYROLL SERVICES LTD | Director | 2013-04-01 | CURRENT | 2001-12-04 | Active - Proposal to Strike off | |
BLOW ABBOTT SECRETARIAL SERVICES LTD | Director | 2012-01-01 | CURRENT | 2003-07-19 | Active - Proposal to Strike off | |
FLORINS PENSIONS & INVESTMENTS LTD | Director | 2009-09-20 | CURRENT | 2009-09-20 | Active | |
BLOW ABBOTT SECRETARIAL SERVICES LTD | Director | 2003-07-19 | CURRENT | 2003-07-19 | Active - Proposal to Strike off | |
BLOW ABBOTT PAYROLL SERVICES LTD | Director | 2001-12-04 | CURRENT | 2001-12-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/21 FROM 36 High Street Cleethorpes North East Lincolnshire DN35 8JN | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/21 TO 30/04/21 | |
TM02 | Termination of appointment of Graham Neal Dawson on 2021-05-22 | |
RES15 | CHANGE OF COMPANY NAME 03/04/21 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | Second filing of Confirmation Statement dated 20/05/2019 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/05/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM NEAL DAWSON on 2016-05-01 | |
CH01 | Director's details changed for Mr Graham Neal Dawson on 2016-05-01 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/05/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENIS BLOW | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Elliot Beaumont on 2013-08-06 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2012-05-20 | |
ANNOTATION | Clarification | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ELLIOT BEAUMONT | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 31/12/03--------- £ SI 999@1 | |
363a | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BLOW ABBOTT FINANCIAL SERVICES L IMITED CERTIFICATE ISSUED ON 08/09/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED AGENTBOOST LIMITED CERTIFICATE ISSUED ON 31/07/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/07/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2021-06-10 |
Notices to | 2021-06-10 |
Appointmen | 2021-06-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due Within One Year | 2012-12-31 | £ 190,980 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 211,984 |
Provisions For Liabilities Charges | 2012-12-31 | £ 13,250 |
Provisions For Liabilities Charges | 2011-12-31 | £ 9,700 |
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 CLEETHORPES 2021 LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,000 |
Cash Bank In Hand | 2012-12-31 | £ 92,327 |
Cash Bank In Hand | 2011-12-31 | £ 34,369 |
Current Assets | 2012-12-31 | £ 247,607 |
Current Assets | 2011-12-31 | £ 217,484 |
Debtors | 2012-12-31 | £ 138,142 |
Debtors | 2011-12-31 | £ 142,877 |
Fixed Assets | 2012-12-31 | £ 287,464 |
Fixed Assets | 2011-12-31 | £ 294,952 |
Shareholder Funds | 2012-12-31 | £ 330,841 |
Shareholder Funds | 2011-12-31 | £ 290,752 |
Stocks Inventory | 2012-12-31 | £ 11,600 |
Stocks Inventory | 2011-12-31 | £ 37,400 |
Tangible Fixed Assets | 2012-12-31 | £ 66,684 |
Tangible Fixed Assets | 2011-12-31 | £ 53,390 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as CLEETHORPES 2021 LIMITED are:
GRESFER TRADING LIMITED | £ 110,305 |
ASATER CONSULTANCY SERVICES LIMITED | £ 72,793 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 72,080 |
CG ACCOUNTANTS LIMITED | £ 69,180 |
HCSS EDUCATION LTD | £ 68,569 |
SHANTI FINANCE SERVICES LTD | £ 52,325 |
PHILLIPS LTD | £ 27,583 |
DISTAN LIMITED | £ 18,200 |
M & L ASSOCIATES LIMITED | £ 16,285 |
EQUALS LTD | £ 13,728 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
LITTLE GEMS SWIM SCHOOL LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
LITTLE GEMS SWIM SCHOOL LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
LITTLE GEMS SWIM SCHOOL LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | CLEETHORPES 2021 LIMITED | Event Date | 2021-06-10 |
Initiating party | Event Type | Notices to | |
Defending party | CLEETHORPES 2021 LIMITED | Event Date | 2021-06-10 |
Initiating party | Event Type | Appointmen | |
Defending party | CLEETHORPES 2021 LIMITED | Event Date | 2021-06-10 |
Company Number: 04460412 Name of Company: CLEETHORPES 2021 LIMITED Previous Name of Company: Blow Abbott Limited Nature of Business: Accounting and auditing activities Registered office: The Chapel, B… | |||
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. |