Active - Proposal to Strike off
Company Information for CLIFTON ESTATES LIMITED
50 CLIFTON DOWN ROAD, BRISTOL, BS8 4AH,
|
Company Registration Number
05373928
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CLIFTON ESTATES LIMITED | |
Legal Registered Office | |
50 CLIFTON DOWN ROAD BRISTOL BS8 4AH Other companies in BS8 | |
Company Number | 05373928 | |
---|---|---|
Company ID Number | 05373928 | |
Date formed | 2005-02-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2021 | |
Account next due | 30/06/2023 | |
Latest return | 23/02/2016 | |
Return next due | 23/03/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-08-08 05:31:42 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CLIFTON ESTATES 3 LIMITED | 2 STAFFORD PLACE WESTON-SUPER-MARE SOMERSET BS23 2QZ | Active | Company formed on the 2013-03-01 | |
CLIFTON ESTATES (PUBS) LTD | 194A LONDON ROAD WALLINGTON SURREY SM6 7EA | Active | Company formed on the 2014-10-24 | |
CLIFTON ESTATES, LLC | 1465A FLATBUSH AVENUE Kings BROOKLYN NY 11210 | Active | Company formed on the 2005-11-30 | |
CLIFTON ESTATES PTY. LIMITED | Active | Company formed on the 1972-11-30 | ||
CLIFTON ESTATES AUSTRALIA PTY LIMITED | Active | Company formed on the 2017-05-03 | ||
CLIFTON ESTATES LIMITED | 7, MARIAN PARK, POULADUFF ROAD, CORK | Dissolved | Company formed on the 1967-06-29 | |
CLIFTON ESTATES N15 LTD | 70A OSBALDESTON ROAD LONDON N16 7DR | Active | Company formed on the 2018-06-19 | |
CLIFTON ESTATES LLC | Delaware | Unknown | ||
CLIFTON ESTATES HOMEOWNERS ASSOCIATION INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARGARET ROSE BARRINGTON |
||
JESSE DANIEL ROMAIN |
||
MICHAEL JOHN ROMAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERROL ALLAN MEWS |
Director | ||
MYLES PATRICK ROBINSON |
Director | ||
JOHN DAVID CARRINGTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLIFTON HOLDING COMPANY LIMITED | Company Secretary | 2007-03-14 | CURRENT | 2006-11-27 | Active - Proposal to Strike off | |
BRYMAIN INVESTMENTS LIMITED | Company Secretary | 1999-09-06 | CURRENT | 1965-04-07 | Active | |
19 ST PHILIP'S LIMITED | Director | 2015-09-04 | CURRENT | 2015-09-04 | Active | |
CLIFTON HOLDING COMPANY LIMITED | Director | 2012-12-05 | CURRENT | 2006-11-27 | Active - Proposal to Strike off | |
BRYMAIN INVESTMENTS LIMITED | Director | 2009-09-11 | CURRENT | 1965-04-07 | Active | |
HALLEN INDUSTRIAL ESTATE LIMITED | Director | 2015-11-10 | CURRENT | 2014-11-03 | Active | |
CLIFTON HOLDING COMPANY LIMITED | Director | 2007-03-14 | CURRENT | 2006-11-27 | Active - Proposal to Strike off | |
BRYMAIN INVESTMENTS LIMITED | Director | 1992-01-14 | CURRENT | 1965-04-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES | |
PSC07 | CESSATION OF CLIFTON HOLDING COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Brymain Investments Limited as a person with significant control on 2020-08-10 | |
AP03 | Appointment of Mrs Justine Claire Witherden as company secretary on 2020-12-01 | |
TM02 | Termination of appointment of Margaret Rose Barrington on 2020-11-30 | |
AA01 | Current accounting period extended from 31/03/20 TO 30/09/20 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-05-01 GBP 1 | |
CAP-SS | Solvency Statement dated 20/04/20 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES | |
MR05 | All of the property or undertaking has been released from charge for charge number 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AP01 | DIRECTOR APPOINTED MR DAVID BERNARD ROMAIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERROL ALLAN MEWS | |
CH01 | Director's details changed for Mr Michael John Romain on 2017-03-20 | |
CH01 | Director's details changed for Mr Errol Allan Mews on 2017-01-20 | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 603000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
CH01 | Director's details changed for Mr Jesse Daniel Romain on 2016-10-03 | |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 603000 | |
AR01 | 23/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Michael John Romain on 2015-11-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 603000 | |
AR01 | 23/02/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 603000 | |
AR01 | 23/02/14 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MYLES ROBINSON | |
AR01 | 23/02/13 ANNUAL RETURN FULL LIST | |
AA03 | Auditors resignation for limited company | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CARRINGTON | |
MISC | Section 519 ca 2006 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 23/02/12 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 16 Arlington Villas Clifton Bristol Avon BS8 2EG United Kingdom | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 16 ARLINGTON VILLAS CLIFTON BRISTOL BS8 2EG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MR JESSE DANIEL ROMAIN | |
AR01 | 23/02/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 23/02/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ROMAIN / 23/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MYLES PATRICK ROBINSON / 23/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERROL ALLAN MEWS / 23/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID CARRINGTON / 23/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET ROSE BARRINGTON / 23/02/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
287 | REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 50 CLIFTON DOWN ROAD CLIFTON BRISTOL BS8 4AH | |
363a | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 50 CLIFTON DOWN ROAD CLIFTON BRISTOL BS8 4AH | |
287 | REGISTERED OFFICE CHANGED ON 01/11/07 FROM: LOWER GROUND FLOOR 50 CLIFTON DOWN ROAD CLIFTON BRISTOL BS8 4AH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 03/01/07--------- £ SI 300000@1 | |
88(2)R | AD 03/01/07--------- £ SI 300000@1 | |
363a | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 03/01/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 10000/1000000 03/0 | |
RES14 | £2866 09/08/06 | |
88(2)R | AD 09/08/06--------- £ SI 2866@1=2866 £ IC 134/3000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
88(2)R | AD 07/07/05--------- £ SI 33@1=33 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 | |
88(2)R | AD 23/02/05-21/04/05 £ SI 100@1=100 £ IC 1/101 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER 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 CLIFTON ESTATES LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CLIFTON ESTATES LIMITED are:
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. |