Company Information for CLIFTON HOLDING COMPANY LIMITED
50 Clifton Down Road, Bristol, BS8 4AH,
|
Company Registration Number
06009813
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CLIFTON HOLDING COMPANY LIMITED | ||
Legal Registered Office | ||
50 Clifton Down Road Bristol BS8 4AH Other companies in BS8 | ||
Previous Names | ||
|
Company Number | 06009813 | |
---|---|---|
Company ID Number | 06009813 | |
Date formed | 2006-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-09-30 | |
Account next due | 30/06/2022 | |
Latest return | 27/11/2015 | |
Return next due | 25/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-08-19 12:21:29 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CLIFTON HOLDING COMPANY, LLC | FOUR SEAGATE, EIGTH FLOOR - TOLEDO OH 43604 | Active | Company formed on the 2013-09-27 |
Officer | Role | Date Appointed |
---|---|---|
MARGARET ROSE BARRINGTON |
||
JESSE DANIEL ROMAIN |
||
MICHAEL JOHN ROMAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MYLES PATRICK ROBINSON |
Director | ||
ROWANSEC LIMITED |
Company Secretary | ||
ROWAN FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLIFTON ESTATES LIMITED | Company Secretary | 2005-02-23 | CURRENT | 2005-02-23 | 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 ESTATES LIMITED | Director | 2011-06-13 | CURRENT | 2005-02-23 | 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 ESTATES LIMITED | Director | 2005-02-23 | CURRENT | 2005-02-23 | Active - Proposal to Strike off | |
BRYMAIN INVESTMENTS LIMITED | Director | 1992-01-14 | CURRENT | 1965-04-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES | |
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 | |
RES13 | Resolutions passed:
| |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-05-01 GBP 1 | |
CAP-SS | Solvency Statement dated 20/04/20 | |
CAP-SS | Solvency Statement dated 20/04/20 | |
RES13 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
PSC02 | Notification of Brymain Investments Limited as a person with significant control on 2019-12-19 | |
PSC07 | CESSATION OF DAVID BERNARD ROMAIN AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID DANIEL ROMAIN | |
SH06 | Cancellation of shares. Statement of capital on 2019-03-18 GBP 302,500 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2019-02-21 GBP 402,500 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES | |
PSC07 | CESSATION OF ERROL ALLAN MEWS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CH01 | Director's details changed for Mr Michael John Romain on 2017-03-20 | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 603000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/16, 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 | 21/12/15 STATEMENT OF CAPITAL;GBP 603000 | |
AR01 | 27/11/15 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 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET ROSE BARRINGTON / 30/12/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET ROSE BARRINGTON / 30/12/2014 | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 603000 | |
AR01 | 27/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Michael John Romain on 2014-12-03 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 603000 | |
AR01 | 27/11/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MYLES ROBINSON | |
AR01 | 27/11/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JESSE DANIEL ROMAIN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 27/11/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/11 FROM 16 Arlington Villas Clifton Bristol BS8 2EG | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 27/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 27/11/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
287 | REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 50 CLIFTON DOWN ROAD CLIFTON BRISTOL BS8 4AH | |
363a | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 50 CLIFTON DOWN ROAD CLIFTON BRISTOL BS8 4AH | |
363a | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/12/07 FROM: LOWER GROUND FLOOR 50 CLIFTON DOWN ROAD CLIFTON BRISTOL BS8 4AH | |
287 | REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 135 AZTEC WEST BRISTOL BS32 4UB | |
88(2)R | AD 31/03/07--------- £ SI 602998@1=602998 £ IC 2/603000 | |
123 | NC INC ALREADY ADJUSTED 06/03/07 | |
RES04 | £ NC 1000/603000 06/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED ROWAN (218) LIMITED CERTIFICATE ISSUED ON 03/01/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
|
|
|
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 HOLDING COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CLIFTON HOLDING COMPANY 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. |