Dissolved
Dissolved 2016-11-22
Company Information for REDDIN-CLANCY CORPORATE LIMITED
MORETON-IN-MARSH, GLOUCESTERSHIRE, GL56,
|
Company Registration Number
06083449
Private Limited Company
Dissolved Dissolved 2016-11-22 |
Company Name | |
---|---|
REDDIN-CLANCY CORPORATE LIMITED | |
Legal Registered Office | |
MORETON-IN-MARSH GLOUCESTERSHIRE | |
Company Number | 06083449 | |
---|---|---|
Date formed | 2007-02-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-04-30 | |
Date Dissolved | 2016-11-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-01-28 13:01:27 |
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 |
---|---|---|
GROSVENOR SECRETARY LTD |
||
DEREK MICHAEL REDDIN-CLANCY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN LESLIE MAGER |
Director | ||
UK SECRETARIES LTD |
Company Secretary | ||
UK DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THREE S VENTURES LIMITED | Company Secretary | 2013-03-13 | CURRENT | 2013-03-13 | Active | |
M.G.I. PROPERTIES LIMITED | Company Secretary | 2008-10-15 | CURRENT | 1995-06-15 | Active | |
JARTIME LTD | Company Secretary | 2007-08-02 | CURRENT | 2007-07-13 | Dissolved 2016-08-09 | |
TOOLBOX PROPERTY MAINTENANCE LIMITED | Company Secretary | 2007-03-25 | CURRENT | 2005-11-24 | Dissolved 2014-10-21 | |
ASSET TECHNOLOGY LIMITED | Company Secretary | 2007-02-01 | CURRENT | 2001-07-06 | Dissolved 2013-10-15 | |
AMTELLA SOLUTIONS LIMITED | Company Secretary | 2006-07-31 | CURRENT | 1999-04-06 | Dissolved 2017-09-12 | |
KINGFIELD INVESTMENTS LTD | Company Secretary | 2006-07-31 | CURRENT | 2001-02-01 | Active | |
TOMATO DEVELOPMENTS LTD | Company Secretary | 2006-07-31 | CURRENT | 2005-02-17 | Active - Proposal to Strike off | |
ASHMERE PROPERTIES LIMITED | Company Secretary | 2006-07-31 | CURRENT | 1989-05-05 | Active | |
PROPERTYSKILLS LIMITED | Company Secretary | 2006-07-31 | CURRENT | 1997-05-07 | Active | |
C.F.I. PROPERTIES LIMITED | Company Secretary | 2006-07-31 | CURRENT | 2001-08-08 | Active | |
HIGH-T PARTNERS LIMITED | Company Secretary | 2006-04-08 | CURRENT | 1999-06-09 | Dissolved 2016-08-23 | |
BURNS RESIDENTIAL LIMITED | Company Secretary | 2006-03-01 | CURRENT | 1996-04-12 | Dissolved 2013-12-24 | |
BURNS FINANCIAL CONSULTANTS LIMITED | Company Secretary | 2006-03-01 | CURRENT | 2001-11-28 | Dissolved 2015-11-03 | |
ML SOUND ADVICE LIMITED | Company Secretary | 2006-03-01 | CURRENT | 2005-06-15 | Dissolved 2015-11-17 | |
BRIDGESIDE PROPERTY CO LIMITED | Company Secretary | 2006-03-01 | CURRENT | 1962-07-31 | Dissolved 2016-07-15 | |
ABC MOORINGS LIMITED | Company Secretary | 2006-03-01 | CURRENT | 1999-09-15 | Dissolved 2017-02-28 | |
ABINGDON BOAT CENTRE LIMITED | Company Secretary | 2006-03-01 | CURRENT | 1996-04-01 | Dissolved 2017-09-12 | |
ABS CONTRACT FURNISHERS LIMITED | Company Secretary | 2006-03-01 | CURRENT | 1992-08-18 | Dissolved 2017-09-01 | |
BURNS HOLDINGS (UK) LIMITED | Company Secretary | 2006-03-01 | CURRENT | 2000-11-01 | Active | |
SUPERWORTH LIMITED | Company Secretary | 2006-03-01 | CURRENT | 1995-01-18 | Active - Proposal to Strike off | |
BASICPAUSE LIMITED | Company Secretary | 2006-03-01 | CURRENT | 1990-04-10 | Active | |
NORTHDOWN INVESTMENTS LTD | Company Secretary | 2006-03-01 | CURRENT | 1997-07-10 | Liquidation | |
BAYWATER DEVELOPMENTS LTD | Company Secretary | 2006-03-01 | CURRENT | 2000-03-08 | Active | |
PAYSTORM LTD | Company Secretary | 2005-05-25 | CURRENT | 2005-03-02 | Dissolved 2015-08-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/02/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MAGER | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 59 HIGH STREET HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9RE | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/02/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 82 ST JOHN STREET LONDON EC1M 4JN | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE MAGER / 01/01/2014 | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/02/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/02/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARY LTD / 04/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE MAGER / 25/05/2011 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARY LTD / 25/05/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 6-7 LUDGATE SQUARE LONDON EC4M 7AS | |
AR01 | 05/02/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE MAGER / 05/02/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARY LTD / 05/02/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 30/04/08 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/02/07--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 14/05/07 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX | |
288a | NEW SECRETARY APPOINTED | |
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 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as REDDIN-CLANCY CORPORATE 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. |