Dissolved
Dissolved 2014-01-21
Company Information for CLAREBROOK LIMITED
ILFORD, ESSEX, IG1,
|
Company Registration Number
06237027
Private Limited Company
Dissolved Dissolved 2014-01-21 |
Company Name | |
---|---|
CLAREBROOK LIMITED | |
Legal Registered Office | |
ILFORD ESSEX | |
Company Number | 06237027 | |
---|---|---|
Date formed | 2007-05-03 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2014-01-21 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-06-05 07:32:04 |
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 | ||
---|---|---|---|---|
CLAREBROOK REALTY, LLC | 62 ROXBURY ROAD NASSAU GARDEN CITY NEW YORK 11530 | Active | Company formed on the 2008-12-22 | |
CLAREBROOK FOUNDATION PTY LIMITED | Active | Company formed on the 2015-03-10 | ||
CLAREBROOK PTY. LTD. | NSW 2219 | Dissolved | Company formed on the 1999-07-26 | |
CLAREBROOK VALLEY PTY. LTD. | NSW 2621 | Dissolved | Company formed on the 2015-09-29 | |
CLAREBROOK FOOD CO PTY LTD | Active | Company formed on the 2017-04-24 | ||
CLAREBROOK INC | California | Unknown | ||
CLAREBROOK WHOLESALE FURNITURE LTD | Unit 4.5 1 Macdowall Street 1 MACDOWALL STREET Paisley PA3 2NB | Active | Company formed on the 2021-05-10 |
Officer | Role | Date Appointed |
---|---|---|
EMMA SARAH DAVIS |
||
EMMA SARAH DAVIS |
||
LEWIS JOHN DAVIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON MARK HARRIS |
Director | ||
MCS FORMATIONS LIMITED |
Company Secretary | ||
MCS REGISTRARS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUIETLAKE LIMITED | Company Secretary | 2009-06-29 | CURRENT | 2009-06-29 | Dissolved 2014-11-25 | |
CIP (LEONARD STREET) LIMITED | Company Secretary | 2008-07-03 | CURRENT | 2008-07-03 | Active - Proposal to Strike off | |
STAIRBROOK LIMITED | Company Secretary | 2007-05-03 | CURRENT | 2007-04-04 | Active - Proposal to Strike off | |
HOLDPOST LIMITED | Company Secretary | 2006-10-13 | CURRENT | 2006-08-14 | Active - Proposal to Strike off | |
CENTRAL INVESTMENT PROPERTIES LIMITED | Company Secretary | 2005-12-09 | CURRENT | 1996-03-06 | Active - Proposal to Strike off | |
LJD GROUP HOLDINGS LIMITED | Company Secretary | 2003-09-24 | CURRENT | 2003-09-24 | Liquidation | |
CENTRAL INVESTMENT PROPERTIES (PORTSMOUTH) LIMITED | Company Secretary | 2001-08-10 | CURRENT | 2001-08-10 | Active - Proposal to Strike off | |
CENTRAL INVESTMENT PROPERTIES (BANBURY) LIMITED | Company Secretary | 2000-03-20 | CURRENT | 2000-03-20 | Active - Proposal to Strike off | |
JENSTONE PROPERTIES LIMITED | Company Secretary | 1998-02-04 | CURRENT | 1998-02-03 | Active - Proposal to Strike off | |
20 NEW CAVENDISH STREET LIMITED | Director | 2015-12-11 | CURRENT | 2001-06-28 | Active | |
TFRE 2 LIMITED | Director | 2015-06-11 | CURRENT | 2012-06-07 | Active - Proposal to Strike off | |
CIP (MARYLEBONE) LIMITED | Director | 2011-10-20 | CURRENT | 2010-09-23 | Dissolved 2014-11-25 | |
JENSTONE PROPERTIES LIMITED | Director | 2010-11-30 | CURRENT | 1998-02-03 | Active - Proposal to Strike off | |
LJD GROUP HOLDINGS LIMITED | Director | 2010-11-30 | CURRENT | 2003-09-24 | Liquidation | |
HOLDPOST LIMITED | Director | 2010-11-30 | CURRENT | 2006-08-14 | Active - Proposal to Strike off | |
CENTRAL INVESTMENT PROPERTIES (BANBURY) LIMITED | Director | 2010-11-30 | CURRENT | 2000-03-20 | Active - Proposal to Strike off | |
CENTRAL INVESTMENT PROPERTIES (PORTSMOUTH) LIMITED | Director | 2010-11-30 | CURRENT | 2001-08-10 | Active - Proposal to Strike off | |
STAIRBROOK LIMITED | Director | 2010-11-30 | CURRENT | 2007-04-04 | Active - Proposal to Strike off | |
WAVERTON CONSTRUCTION LIMITED | Director | 2009-12-15 | CURRENT | 2009-12-15 | Active - Proposal to Strike off | |
CENTRAL INVESTMENT PROPERTIES (HAMPSTEAD) LIMITED | Director | 2009-08-21 | CURRENT | 2009-08-21 | Dissolved 2018-04-10 | |
QUIETLAKE LIMITED | Director | 2009-06-29 | CURRENT | 2009-06-29 | Dissolved 2014-11-25 | |
CIP (LEONARD STREET) LIMITED | Director | 2008-07-03 | CURRENT | 2008-07-03 | Active - Proposal to Strike off | |
CENTRAL INVESTMENT PROPERTIES (ED) LIMITED | Director | 2006-05-08 | CURRENT | 2002-01-31 | Dissolved 2014-02-11 | |
CENTRAL INVESTMENT PROPERTIES LIMITED | Director | 2005-12-09 | CURRENT | 1996-03-06 | Active - Proposal to Strike off | |
7 PORTLAND PLACE RMC LIMITED | Director | 2014-11-24 | CURRENT | 2014-11-24 | Active | |
WAVERTON CONSTRUCTION LIMITED | Director | 2013-05-17 | CURRENT | 2009-12-15 | Active - Proposal to Strike off | |
CENTRAL INVESTMENT PROPERTIES (HAMPSTEAD) LIMITED | Director | 2009-08-21 | CURRENT | 2009-08-21 | Dissolved 2018-04-10 | |
CIP (LEONARD STREET) LIMITED | Director | 2008-07-03 | CURRENT | 2008-07-03 | Active - Proposal to Strike off | |
STAIRBROOK LIMITED | Director | 2007-05-03 | CURRENT | 2007-04-04 | Active - Proposal to Strike off | |
HOLDPOST LIMITED | Director | 2006-10-13 | CURRENT | 2006-08-14 | Active - Proposal to Strike off | |
LJD GROUP HOLDINGS LIMITED | Director | 2003-09-24 | CURRENT | 2003-09-24 | Liquidation | |
CENTRAL INVESTMENT PROPERTIES (PORTSMOUTH) LIMITED | Director | 2001-08-10 | CURRENT | 2001-08-10 | Active - Proposal to Strike off | |
CENTRAL INVESTMENT PROPERTIES (BANBURY) LIMITED | Director | 2001-03-15 | CURRENT | 2000-03-20 | Active - Proposal to Strike off | |
JENSTONE PROPERTIES LIMITED | Director | 1998-02-04 | CURRENT | 1998-02-03 | Active - Proposal to Strike off | |
CENTRAL INVESTMENT PROPERTIES LIMITED | Director | 1996-03-11 | CURRENT | 1996-03-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 22/05/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/05/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 03/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON HARRIS | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS EMMA SARAH DAVIS | |
AR01 | 03/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK HARRIS / 03/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS JOHN DAVIS / 03/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / EMMA SARAH DAVIS / 03/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/05/2008 TO 31/03/2008 | |
363a | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 235 OLD MARYLEBONE ROAD LONDON NW1 5QT | |
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 | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CLAREBROOK 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. |