CLAUGHTON ESTATES,LIMITED

CLAUGHTON ESTATES,LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCLAUGHTON ESTATES,LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00264854
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLAUGHTON ESTATES,LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CLAUGHTON ESTATES,LIMITED located?

    Registered Office Address
    C/O Guy Williams Layton
    Solicitors Pacific Chambers
    L2 5QQ 11-13 Victoria Street
    Liverpool
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CLAUGHTON ESTATES,LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for CLAUGHTON ESTATES,LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of William Benjamin Legget as a director on Dec 01, 2017

    2 pagesTM01

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 01, 2016 with updates

    26 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    5 pagesAA

    Annual return made up to Dec 01, 2015 with full list of shareholders

    20 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2016

    Statement of capital on Jan 14, 2016

    • Capital: GBP 20,340
    SH01

    Termination of appointment of Michael George Fletcher as a director on Nov 27, 2015

    2 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2015

    5 pagesAA

    Annual return made up to Dec 01, 2014

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2015

    Statement of capital on Jan 08, 2015

    • Capital: GBP 20,340
    SH01

    Full accounts made up to Jun 30, 2014

    8 pagesAA

    Annual return made up to Dec 01, 2013

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2013

    Statement of capital on Dec 24, 2013

    • Capital: GBP 20,340
    SH01

    Full accounts made up to Jun 30, 2013

    8 pagesAA

    Director's details changed for Mr William Benjamin Legget on Nov 01, 2013

    3 pagesCH01

    Full accounts made up to Jun 30, 2012

    8 pagesAA

    Termination of appointment of Peter Bowskill as a director

    2 pagesTM01

    Second filing of AR01 previously delivered to Companies House made up to Dec 01, 2012

    19 pagesRP04

    Annual return made up to Dec 01, 2012 with full list of shareholders

    19 pagesAR01
    Annotations
    DateAnnotation
    Jan 23, 2013A second filing AR01 was registered on 23/01/13.

    Termination of appointment of John Mcgibbon as a director

    2 pagesTM01

    Full accounts made up to Jun 30, 2011

    8 pagesAA

    Annual return made up to Dec 01, 2011 with full list of shareholders

    18 pagesAR01

    Annual return made up to Dec 01, 2010 with full list of shareholders

    18 pagesAR01

    Full accounts made up to Jun 30, 2010

    8 pagesAA

    legacy

    3 pagesMG02

    Full accounts made up to Jun 30, 2009

    8 pagesAA

    Who are the officers of CLAUGHTON ESTATES,LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUTTON, Christine
    Salisbury Road
    Cressington Park
    L19 0PJ Liverpool
    14
    Secretary
    Salisbury Road
    Cressington Park
    L19 0PJ Liverpool
    14
    British139498970001
    KEMSLEY, Neil
    Yewtree Farmhouse
    Wet Lane Tilston
    SY14 7DR Malpas
    Cheshire
    Director
    Yewtree Farmhouse
    Wet Lane Tilston
    SY14 7DR Malpas
    Cheshire
    United KingdomBritishRetired Banker41064330002
    SEERY, Sean Timothy
    19 Ash Grove
    CH45 1NJ Wallasey
    Director
    19 Ash Grove
    CH45 1NJ Wallasey
    EnglandBritishEstate Agent91094000001
    LEES, Peter George
    Ashcroft
    Thurstaston Road Heswall
    L60 6SA Wirral
    Secretary
    Ashcroft
    Thurstaston Road Heswall
    L60 6SA Wirral
    BritishSolicitor4203960001
    MCGIBBON, John Richard
    9 Holmwood Drive
    Formby
    L37 1PG Liverpool
    Merseyside
    Secretary
    9 Holmwood Drive
    Formby
    L37 1PG Liverpool
    Merseyside
    BritishSolicitor21677760001
    BOWSKILL, Peter Robert
    Ashendene
    32 Farr Hall Drive Heswall
    CH60 4SE Wirral
    Merseyside
    Director
    Ashendene
    32 Farr Hall Drive Heswall
    CH60 4SE Wirral
    Merseyside
    EnglandBritishSurveyor3014370001
    COOK, Kenneth Clifford
    8 Hill Road
    Claughton
    CH43 8TL Birkenhead
    Merseyside
    Director
    8 Hill Road
    Claughton
    CH43 8TL Birkenhead
    Merseyside
    EnglandBritish19230360001
    DAWSON, Ailsa Jean, Sol
    Fairacre
    The Village Burton
    L64 5TH South Wirral
    Merseyside
    Director
    Fairacre
    The Village Burton
    L64 5TH South Wirral
    Merseyside
    BritishSolicitor29173620001
    DE ZOUCHE, Richard Bearder
    Corran Hinderton Lane
    Neston
    CH64 9QA South Wirral
    Merseyside
    Director
    Corran Hinderton Lane
    Neston
    CH64 9QA South Wirral
    Merseyside
    BritishRetired Chartered Accountant3014400001
    FLETCHER, Michael George
    Deepdene
    22 Whitehouse Lane Barnston
    CH60 1UQ Wirral
    Director
    Deepdene
    22 Whitehouse Lane Barnston
    CH60 1UQ Wirral
    United KingdomBritishRetired Surveyor81771090001
    LEES, Peter George
    Ashcroft
    Thurstaston Road Heswall
    L60 6SA Wirral
    Director
    Ashcroft
    Thurstaston Road Heswall
    L60 6SA Wirral
    United KingdomBritishSolicitor4203960001
    LEGGET, William Benjamin
    The Wychough
    SY14 7JX Malpas
    Hill House
    Cheshire
    United Kingdom
    Director
    The Wychough
    SY14 7JX Malpas
    Hill House
    Cheshire
    United Kingdom
    EnglandBritishChartered Surveyor1990160002
    MCGIBBON, John Richard
    9 Holmwood Drive
    Formby
    L37 1PG Liverpool
    Merseyside
    Director
    9 Holmwood Drive
    Formby
    L37 1PG Liverpool
    Merseyside
    United KingdomBritishSolicitor21677760001
    RICHARDSON, Norman
    The Moorings
    School Lane
    CH66 5PH Childer Thornton
    South Wirral
    Director
    The Moorings
    School Lane
    CH66 5PH Childer Thornton
    South Wirral
    United KingdomBritishSolicitor34876810002
    WRIGLEY, Stephen Edward Herbert
    18 Edgewood Road
    Meols
    CH47 6AL Hoylake
    Merseyside
    Director
    18 Edgewood Road
    Meols
    CH47 6AL Hoylake
    Merseyside
    BritishInsurance Claims Executive7332770001

    Who are the persons with significant control of CLAUGHTON ESTATES,LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Merseyside Entertainment Limited
    Victoria Street
    L2 5QQ Liverpool
    Pacific Chambers 11-13
    United Kingdom
    Apr 06, 2016
    Victoria Street
    L2 5QQ Liverpool
    Pacific Chambers 11-13
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredUk Register Of Companies
    Registration Number213902
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CLAUGHTON ESTATES,LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 08, 1999
    Delivered On Oct 23, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a unit 6 greenfields technology park bromborough wirral merseyside. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 23, 1999Registration of a charge (395)
    Legal charge
    Created On Oct 30, 1998
    Delivered On Nov 03, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    34 witton street northwich cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 03, 1998Registration of a charge (395)
    Legal charge
    Created On Oct 30, 1998
    Delivered On Nov 03, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    191/193 telegraph road heswall wirral merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 03, 1998Registration of a charge (395)
    Legal charge
    Created On Oct 30, 1998
    Delivered On Nov 03, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    8 and 10 lower bridge street chester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 03, 1998Registration of a charge (395)
    Legal charge
    Created On Aug 09, 1994
    Delivered On Aug 17, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property 24/26 pensby road heswall wirral merseyside and the present and future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 17, 1994Registration of a charge (395)
    Debenture
    Created On Jul 26, 1991
    Delivered On Aug 02, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland
    Transactions
    • Aug 02, 1991Registration of a charge
    Legal charge
    Created On May 18, 1987
    Delivered On Jun 04, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    254/264 hoylake rd, moreton, wirral.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 04, 1987Registration of a charge
    • Aug 02, 1991Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 18, 1987
    Delivered On Jun 04, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 04, 1987Registration of a charge
    • Aug 02, 1991Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 19, 1964
    Delivered On Dec 01, 1964
    Outstanding
    Amount secured
    £3500
    Short particulars
    37,39, 43, 45, 49, 51, 55, 57, 59, 73, 75, & 85 browning ave, rock ferry. Birkenhead, cheshire, 48 & 62 highfield grove rock ferry, birkenhead, cheshire.
    Persons Entitled
    • H a G Jones
    • F.J. Lees
    • G. C. Lees
    Transactions
    • Dec 01, 1964Registration of a charge
    Deed of variation and substituted security
    Created On Sep 28, 1956
    Delivered On Oct 08, 1956
    Outstanding
    Amount secured
    For securing the sum of £1,500 outstanding and secured by a charge dated 4/2/46
    Short particulars
    Nos 1A,3 5 and 7 old chester road, birkenhead.
    Persons Entitled
    • Mrs E. L. Lees
    Transactions
    • Oct 08, 1956Registration of a charge
    Mortgage
    Created On Feb 04, 1946
    Delivered On Feb 14, 1946
    Satisfied
    Amount secured
    £2000
    Short particulars
    11/43 (odd nos both incl) old chester rd tranmere birkenhead chester.
    Persons Entitled
    • Mrs E. J Lees
    Transactions
    • Feb 14, 1946Registration of a charge
    Mortgage
    Created On Dec 08, 1939
    Delivered On Dec 18, 1939
    Outstanding
    Amount secured
    £600
    Short particulars
    Freehold: 48 hoylake rd, birkenhead, ches.
    Persons Entitled
    • F. J. Lees
    • Mrs E.M. W. Fryer
    Transactions
    • Dec 18, 1939Registration of a charge
    Mortgage
    Created On Nov 04, 1938
    Delivered On Nov 15, 1938
    Outstanding
    Amount secured
    £500
    Short particulars
    Freehold: 1,2,3,5, 7 & 9 old chester rd tranmere birkenhead chester.
    Persons Entitled
    • J.H. Bailey
    Transactions
    • Nov 15, 1938Registration of a charge
    Mortgage
    Created On Sep 18, 1935
    Delivered On Oct 01, 1935
    Satisfied
    Amount secured
    £550
    Short particulars
    Freehold: 42 grange rd west birkenhead, cheshire.
    Persons Entitled
    • Mrs W.B.M. Leonard
    Transactions
    • Oct 01, 1935Registration of a charge
    • Apr 11, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 24, 1935
    Delivered On Jul 05, 1935
    Outstanding
    Amount secured
    £300
    Short particulars
    Freehold: 9 lowwood rd birkenhead ches.
    Persons Entitled
    • L.D. Leonard
    Transactions
    • Jul 05, 1935Registration of a charge
    Mortgage
    Created On May 17, 1935
    Acquired On Mar 05, 1951
    Delivered On Apr 20, 1951
    Satisfied
    Amount secured
    £1000 (owing)
    Short particulars
    Freehold - 328 & 330, woodchurch road, birkenhead, chester.
    Persons Entitled
    • Excutors of F Bentley (Deceased)
    Transactions
    • Apr 20, 1951Registration of a charge
    • Apr 11, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 10, 1935
    Delivered On Apr 23, 1935
    Outstanding
    Amount secured
    £400
    Short particulars
    Freehold: 39 park road south birkenhead.
    Persons Entitled
    • L.D. Leonard
    Transactions
    • Apr 23, 1935Registration of a charge
    Mortgage
    Created On Mar 11, 1935
    Delivered On Mar 15, 1935
    Outstanding
    Amount secured
    £350
    Short particulars
    Freehold: 66 prenton rd, west birkenhead.
    Persons Entitled
    • Mrs S Penk
    • G. Penk
    Transactions
    • Mar 15, 1935Registration of a charge
    Mortgage
    Created On Mar 11, 1935
    Delivered On Mar 15, 1935
    Outstanding
    Amount secured
    £850
    Short particulars
    Freehold: the mission hall walker st tranmere ches, 100 moor wood church lane birkenhead.
    Persons Entitled
    • G. Penk
    Transactions
    • Mar 15, 1935Registration of a charge
    Mortgage
    Created On Nov 17, 1934
    Delivered On Nov 19, 1934
    Outstanding
    Amount secured
    £300
    Short particulars
    Freehold: 120 borough rd, birkenhead, cheshire.
    Persons Entitled
    • R. W. Moore
    Transactions
    • Nov 19, 1934Registration of a charge
    Mortgage
    Created On Jul 31, 1934
    Delivered On Aug 17, 1934
    Outstanding
    Amount secured
    £500
    Short particulars
    Freehold: 31 conway st birkenhead.
    Persons Entitled
    • L.D. Leonard
    Transactions
    • Aug 17, 1934Registration of a charge
    Mortgage
    Created On Jul 04, 1934
    Delivered On Jul 12, 1934
    Outstanding
    Amount secured
    £1600
    Short particulars
    Freehold: 40/46 (even) cleveland st, 41/6 (incl.) grace terrace birkenhead.
    Persons Entitled
    • G. Penk
    Transactions
    • Jul 12, 1934Registration of a charge
    Mortgage
    Created On Feb 22, 1934
    Delivered On Mar 02, 1934
    Outstanding
    Amount secured
    £175
    Short particulars
    Freehold: 100 bridge st, birkenhead.
    Persons Entitled
    • L.D. Leonard
    Transactions
    • Mar 02, 1934Registration of a charge
    Mortgage
    Created On Jan 16, 1934
    Delivered On Jan 19, 1934
    Outstanding
    Amount secured
    £1000
    Short particulars
    F/H 71 woodchurch lane prenton birkenhead.
    Persons Entitled
    • Mrs S Park
    Transactions
    • Jan 19, 1934Registration of a charge
    Mortgage
    Created On Jul 25, 1933
    Delivered On Jul 27, 1933
    Outstanding
    Amount secured
    £1000
    Short particulars
    30,32,34,36,38 & 40 rock lane west, rock ferry cheshire.
    Persons Entitled
    • J Summerskill
    • Mrs M M B Jones
    • J C Summerskill
    Transactions
    • Jul 27, 1933Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0