Liquidation
Company Information for CLAPHAM PROPERTY COMPANY LIMITED
THIRD FLOOR, 112 CLERKENWELL ROAD, LONDON, EC1M 5SA,
|
Company Registration Number
04466137 Private Limited Company
Liquidation |
| Company Name | |
|---|---|
| CLAPHAM PROPERTY COMPANY LIMITED | |
| Legal Registered Office | |
| THIRD FLOOR 112 CLERKENWELL ROAD LONDON EC1M 5SA Other companies in KT17 | |
| Company Number | 04466137 | |
|---|---|---|
| Company ID Number | 04466137 | |
| Date formed | 2002-06-20 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 31/03/2015 | |
| Account next due | 30/06/2017 | |
| Latest return | 20/06/2016 | |
| Return next due | 18/07/2017 | |
| Type of accounts | TOTAL EXEMPTION SMALL | |
| VAT Number /Sales tax ID |
| Last Datalog update: | 2018-09-07 14:13:45 |
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
| CLAPHAM PROPERTY COMPANY LIMITED | Unknown |
| Officer | Role | Date Appointed |
|---|---|---|
KAREN GOBLE |
||
NICHOLAS MICHAEL JAMES GOBLE |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
ADAM JULIAN CLAPP |
Director | ||
PETER MICHAEL CLAPP |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| SAFE LET (UK) LTD | Company Secretary | 2008-03-31 | CURRENT | 2001-02-13 | Dissolved 2017-01-03 | |
| NG CLAPHAM LIMITED | Company Secretary | 2004-09-16 | CURRENT | 2004-09-16 | Active | |
| M.W. PIMLICO HOLDINGS LIMITED | Director | 2016-04-06 | CURRENT | 2016-04-06 | Active - Proposal to Strike off | |
| CLAPHAM HOLDINGS LIMITED | Director | 2016-04-06 | CURRENT | 2016-04-06 | Active | |
| KENNINGTON HOLDINGS LIMITED | Director | 2016-04-06 | CURRENT | 2016-04-06 | Active - Proposal to Strike off | |
| KG BATTERSEA HOLDINGS LIMITED | Director | 2016-04-06 | CURRENT | 2016-04-06 | Active - Proposal to Strike off | |
| NG BATTERSEA LIMITED | Director | 2016-01-07 | CURRENT | 2016-01-07 | Liquidation | |
| NG KENNINGTON LIMITED | Director | 2016-01-06 | CURRENT | 2016-01-06 | Liquidation | |
| NG CLAPHAM LIMITED | Director | 2004-09-16 | CURRENT | 2004-09-16 | Active | |
| EQUALTENURE PROPERTY MANAGEMENT LIMITED | Director | 2003-07-23 | CURRENT | 1993-04-27 | Active | |
| S.C. (BATTERSEA) LIMITED | Director | 2002-10-25 | CURRENT | 2000-12-14 | Dissolved 2017-01-03 | |
| TAMENREGION LIMITED | Director | 2002-10-25 | CURRENT | 1983-04-15 | Liquidation | |
| M.W. (PIMLICO) LIMITED | Director | 2002-10-25 | CURRENT | 1983-05-23 | Liquidation | |
| SAFE LET (UK) LTD | Director | 2001-02-13 | CURRENT | 2001-02-13 | Dissolved 2017-01-03 | |
| DOUGLAS HAMILTON ESTATES (SOUTHERN) LIMITED | Director | 2001-02-07 | CURRENT | 2001-02-07 | Active | |
| DHE COMMERCIAL LTD | Director | 2000-02-23 | CURRENT | 2000-02-23 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00015192 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
| AD01 | REGISTERED OFFICE CHANGED ON 22/09/2017 FROM PRESTON PARK HOUSE SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SB UNITED KINGDOM | |
| LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| LRESSP | SPECIAL RESOLUTION TO WIND UP | |
| LATEST SOC | 31/07/17 STATEMENT OF CAPITAL;GBP 10000 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS MICHAEL JAMES GOBLE | |
| AA01 | PREVEXT FROM 31/03/2016 TO 30/09/2016 | |
| LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP 10000 | |
| AR01 | 20/06/16 FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 69-71 EAST STREET EPSOM SURREY KT17 1BP | |
| AA | 31/03/15 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 23/07/15 STATEMENT OF CAPITAL;GBP 10000 | |
| AR01 | 20/06/15 FULL LIST | |
| AA | 31/03/14 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 10000 | |
| AR01 | 20/06/14 FULL LIST | |
| AA | 31/03/13 TOTAL EXEMPTION SMALL | |
| AR01 | 20/06/13 FULL LIST | |
| AA | 31/03/12 TOTAL EXEMPTION SMALL | |
| AR01 | 20/06/12 FULL LIST | |
| AA | 31/03/11 TOTAL EXEMPTION SMALL | |
| AR01 | 20/06/11 FULL LIST | |
| AA | 31/03/10 TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 10/09/2010 FROM 69-71 EAST STREET EPSOM SURREY KT17 1BP UNITED KINGDOM | |
| AR01 | 20/06/10 FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 10/08/2010 FROM PINNACLE HOUSE 17-25 HARTFIELD ROAD WIMBLEDON LONDON SW19 3SE | |
| AA01 | PREVEXT FROM 31/12/2009 TO 31/03/2010 | |
| AD01 | REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 69-71 EAST STREET EPSOM SURREY KT17 1BP | |
| AA | 31/12/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS | |
| AA | 31/12/07 TOTAL EXEMPTION FULL | |
| 363a | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS | |
| 190 | LOCATION OF DEBENTURE REGISTER | |
| 353 | LOCATION OF REGISTER OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
| 363a | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS | |
| 353 | LOCATION OF REGISTER OF MEMBERS | |
| 190 | LOCATION OF DEBENTURE REGISTER | |
| 288b | DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 363a | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS; AMEND | |
| 287 | REGISTERED OFFICE CHANGED ON 14/12/06 FROM: BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
| 363s | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
| 363s | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
| 363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
| 363s | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
| 363s | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS | |
| RES04 | £ NC 1000/10000 25/10/ | |
| 123 | £ NC 1000/100000 25/10/02 | |
| 88(2)R | AD 25/10/02--------- £ SI 99999@1=99999 £ IC 1/100000 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 225 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288b | SECRETARY RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Notices to | 2017-09-14 |
| Appointmen | 2017-09-14 |
| Resolution | 2017-09-14 |
| Total # Mortgages/Charges | 1 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 1 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
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 CLAPHAM PROPERTY COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CLAPHAM PROPERTY COMPANY LIMITED are:
| VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 58,274,118 |
| SERCO LIMITED | £ 39,871,694 |
| MORGAN UTILITIES GROUP LIMITED | £ 25,495,153 |
| GO SOUTH COAST LIMITED | £ 20,243,013 |
| KIER SERVICES LIMITED | £ 9,779,001 |
| AON GLOBAL LIMITED | £ 9,370,167 |
| NORWEST HOLST CONSTRUCTION LIMITED | £ 8,321,190 |
| SSE PLC | £ 5,909,870 |
| SCOTTISH POWER UK PLC | £ 2,553,785 |
| SSE CONTRACTING GROUP LIMITED | £ 1,985,346 |
| SERCO LIMITED | £ 651,949,621 |
| NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
| VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
| CORONA ENERGY LIMITED | £ 114,276,966 |
| BABCOCK DYNCORP LIMITED | £ 99,062,567 |
| BUPA CARE SERVICES LIMITED | £ 94,482,493 |
| EQUANS REGENERATION LIMITED | £ 88,705,184 |
| GO SOUTH COAST LIMITED | £ 81,092,122 |
| KIER SERVICES LIMITED | £ 74,827,163 |
| CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
| SERCO LIMITED | £ 651,949,621 |
| NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
| VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
| CORONA ENERGY LIMITED | £ 114,276,966 |
| BABCOCK DYNCORP LIMITED | £ 99,062,567 |
| BUPA CARE SERVICES LIMITED | £ 94,482,493 |
| EQUANS REGENERATION LIMITED | £ 88,705,184 |
| GO SOUTH COAST LIMITED | £ 81,092,122 |
| KIER SERVICES LIMITED | £ 74,827,163 |
| CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
| SERCO LIMITED | £ 651,949,621 |
| NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
| VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
| CORONA ENERGY LIMITED | £ 114,276,966 |
| BABCOCK DYNCORP LIMITED | £ 99,062,567 |
| BUPA CARE SERVICES LIMITED | £ 94,482,493 |
| EQUANS REGENERATION LIMITED | £ 88,705,184 |
| GO SOUTH COAST LIMITED | £ 81,092,122 |
| KIER SERVICES LIMITED | £ 74,827,163 |
| CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
| SERCO LIMITED | £ 651,949,621 |
| NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
| VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
| CORONA ENERGY LIMITED | £ 114,276,966 |
| BABCOCK DYNCORP LIMITED | £ 99,062,567 |
| BUPA CARE SERVICES LIMITED | £ 94,482,493 |
| EQUANS REGENERATION LIMITED | £ 88,705,184 |
| GO SOUTH COAST LIMITED | £ 81,092,122 |
| KIER SERVICES LIMITED | £ 74,827,163 |
| CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
| SERCO LIMITED | £ 651,949,621 |
| NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
| VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
| CORONA ENERGY LIMITED | £ 114,276,966 |
| BABCOCK DYNCORP LIMITED | £ 99,062,567 |
| BUPA CARE SERVICES LIMITED | £ 94,482,493 |
| EQUANS REGENERATION LIMITED | £ 88,705,184 |
| GO SOUTH COAST LIMITED | £ 81,092,122 |
| KIER SERVICES LIMITED | £ 74,827,163 |
| CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
| Initiating party | Event Type | Notices to Creditors | |
|---|---|---|---|
| Defending party | CLAPHAM PROPERTY COMPANY LIMITED | Event Date | 2017-09-08 |
| I, Claire Buijs (IP No. 15192 ) of Hudson Weir Limited , Third Floor, 112 Clerkenwell Road, London EC1M 5SA give notice that I was appointed Liquidator of the above named Company on 8 September 2017 by a resolution of members. Notice is hereby given that creditors of the above named Company which is being voluntarily wound up, are required on or before 10 October 2017 to prove their debts by sending to the undersigned Claire Buijs of Hudson Weir,Third Floor, 112 Clerkenwell Road, London EC1M 5SA, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. Please note that this is a solvent liquidation and therefore the liquidator is entitled to make the distribution without regard to the claim of any person in respect of a debt not proved. For further details contact: Andrea Terraneo, Tel: 0207 099 6086 , or Email: andrea@hudsonweir.co.uk Ag MF60641 | |||
| Initiating party | Event Type | Appointment of Liquidators | |
| Defending party | CLAPHAM PROPERTY COMPANY LIMITED | Event Date | 2017-09-08 |
| Claire Buijs (IP No. 15192 ) of Hudson Weir Limited , Third Floor, 112 Clerkenwell Road, London EC1M 5SA : Ag MF60641 | |||
| Initiating party | Event Type | Resolutions for Winding-up | |
| Defending party | CLAPHAM PROPERTY COMPANY LIMITED | Event Date | 2017-09-08 |
| Notice is hereby given that the following resolutions were passed on 8 September 2017 , as a special and an ordinary resolution respectively: That the Company be wound up voluntarily and that Claire Buijs (IP No. 15192 ) of Hudson Weir Limited , Third Floor, 112 Clerkenwell Road, London EC1M 5SA be and is hereby appointed Liquidator of the Company. For further details contact: Andrea Terraneo, Tel: 0207 099 6086 , or Email: andrea@hudsonweir.co.uk Ag MF60641 | |||
| 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. |