CLUTSOM-PENN INTERNATIONAL LIMITED

CLUTSOM-PENN INTERNATIONAL LIMITED

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

    Company NameCLUTSOM-PENN INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00291831
    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 CLUTSOM-PENN INTERNATIONAL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CLUTSOM-PENN INTERNATIONAL LIMITED located?

    Registered Office Address
    The Courtaulds Building
    292 Haydn Road
    NG5 1EB Nottingham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CLUTSOM-PENN INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for CLUTSOM-PENN INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Christopher Mcquoid as a secretary on May 25, 2016

    1 pagesTM02

    Termination of appointment of Christopher Mcquoid as a director on May 25, 2016

    1 pagesTM01

    Confirmation statement made on Aug 31, 2016 with updates

    6 pagesCS01

    Registered office address changed from 22-25 Portman Close London W1H 6BS to The Courtaulds Building 292 Haydn Road Nottingham NG5 1EB on Jul 05, 2016

    1 pagesAD01

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

    7 pagesAA

    Annual return made up to Aug 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2015

    Statement of capital on Sep 23, 2015

    • Capital: GBP 2,010,787.25
    SH01

    Termination of appointment of Stephen Michael Llewellyn as a director on Mar 31, 2015

    1 pagesTM01

    Registered office address changed from P O Box 54 Haydn Road Nottingham Nottinghamshire NG5 1DH to 22-25 Portman Close London W1H 6BS on Apr 16, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2014

    7 pagesAA

    Annual return made up to Aug 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2014

    Statement of capital on Sep 23, 2014

    • Capital: GBP 2,010,787.25
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    7 pagesAA

    Annual return made up to Aug 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 19, 2013

    Statement of capital on Sep 19, 2013

    • Capital: GBP 2,010,787.25
    SH01

    Accounts for a dormant company made up to Jun 30, 2012

    7 pagesAA

    Annual return made up to Aug 31, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2011

    7 pagesAA

    Annual return made up to Aug 31, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2010

    6 pagesAA

    Annual return made up to Aug 31, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Stephen Michael Llewellyn on Aug 31, 2010

    2 pagesCH01

    Director's details changed for Christopher Mcquoid on Aug 31, 2010

    2 pagesCH01

    Secretary's details changed for Christopher Mcquoid on Aug 31, 2010

    1 pagesCH03

    Accounts for a dormant company made up to Jun 30, 2009

    6 pagesAA

    Who are the officers of CLUTSOM-PENN INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIDDOCK, Karen Louise
    28 Melbourne Road
    Bushey
    WD2 3LN Watford
    Herts
    Secretary
    28 Melbourne Road
    Bushey
    WD2 3LN Watford
    Herts
    British31862050012
    CATTERMOLE, Carolyn Tracy
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    Secretary
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    British53026290001
    CATTERMOLE, Carolyn Tracy
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    Secretary
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    British53026290001
    CLARKE, Melanie Anne
    21 Bankside Close
    CV3 4GD Coventry
    West Midlands
    Secretary
    21 Bankside Close
    CV3 4GD Coventry
    West Midlands
    British68681710001
    HARTELL, Anthony
    4 Woodland Close
    Chelford
    SK11 9BZ Macclesfield
    Cheshire
    Secretary
    4 Woodland Close
    Chelford
    SK11 9BZ Macclesfield
    Cheshire
    British135980001
    JAGUN, Ayotola
    4e Bassett Road
    W10 6JJ London
    Secretary
    4e Bassett Road
    W10 6JJ London
    British77729230001
    KELLY, Susan Kathleen
    43 Southview
    Clifton Road
    SW19 4QU London
    Secretary
    43 Southview
    Clifton Road
    SW19 4QU London
    British71087960003
    MCQUOID, Christopher
    292 Haydn Road
    NG5 1EB Nottingham
    The Courtaulds Building
    England
    Secretary
    292 Haydn Road
    NG5 1EB Nottingham
    The Courtaulds Building
    England
    Irish88153100002
    RUBENSTEIN, Howard Justin
    10 Cyprus Avenue
    Finchley
    N3 1ST London
    Secretary
    10 Cyprus Avenue
    Finchley
    N3 1ST London
    British66642870003
    RUSS, Neil Andrew
    Archdale House
    87 Wanlip Road
    LE7 1PB Syston
    Leicestershire
    Secretary
    Archdale House
    87 Wanlip Road
    LE7 1PB Syston
    Leicestershire
    British118426120001
    WILSON, Julia Ruth
    5 Northwood Rise
    DE6 1BF Ashbourne
    Derbyshire
    Secretary
    5 Northwood Rise
    DE6 1BF Ashbourne
    Derbyshire
    British73543180001
    BARTELS, Gunther
    Wilsderweh 21
    Paderborn 4790
    Germany
    Director
    Wilsderweh 21
    Paderborn 4790
    Germany
    German17944060001
    BRIDDOCK, Karen Louise
    28 Melbourne Road
    Bushey
    WD2 3LN Watford
    Herts
    Director
    28 Melbourne Road
    Bushey
    WD2 3LN Watford
    Herts
    British31862050012
    BYRAN, Robert Kenneth
    8 Bexton Road
    WA16 0DQ Knutsford
    Cheshire
    Director
    8 Bexton Road
    WA16 0DQ Knutsford
    Cheshire
    British24207210001
    CATTERMOLE, Carolyn Tracy
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    Director
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    British53026290001
    CATTERMOLE, Carolyn Tracy
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    Director
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    British53026290001
    CLARKE, Melanie Anne
    21 Bankside Close
    CV3 4GD Coventry
    West Midlands
    Director
    21 Bankside Close
    CV3 4GD Coventry
    West Midlands
    British68681710001
    CLIFFORD, Jacqueline Margaret Claire
    35 Kentsford Drive
    Radcliffe
    M26 3XX Manchester
    Director
    35 Kentsford Drive
    Radcliffe
    M26 3XX Manchester
    British43304080001
    DUFFY, Hugh Brian
    Highwood
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Director
    Highwood
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    British91979290001
    EDIS-BATES, Jonathan Geoffrey
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    Director
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    EnglandBritish49678170001
    ELLIS, Michael
    3 The Paddocks
    Peasehill
    DE5 3QR Ripley
    Derbyshire
    Director
    3 The Paddocks
    Peasehill
    DE5 3QR Ripley
    Derbyshire
    United KingdomBritish82849150002
    HANDLEY, Helen Kay
    6 Daniels Lane
    CR6 9ET Warlingham
    Surrey
    Director
    6 Daniels Lane
    CR6 9ET Warlingham
    Surrey
    British109816110001
    HARTELL, Anthony
    4 Woodland Close
    Chelford
    SK11 9BZ Macclesfield
    Cheshire
    Director
    4 Woodland Close
    Chelford
    SK11 9BZ Macclesfield
    Cheshire
    British135980001
    JAGUN, Ayotola
    4e Bassett Road
    W10 6JJ London
    Director
    4e Bassett Road
    W10 6JJ London
    British77729230001
    JENKINS, Stephen Adrian
    Mill Farm House Barkston Road
    Marston
    NG32 2HN Grantham
    Lincolnshire
    Director
    Mill Farm House Barkston Road
    Marston
    NG32 2HN Grantham
    Lincolnshire
    British49738660002
    KELLY, Susan Kathleen
    43 Southview
    Clifton Road
    SW19 4QU London
    Director
    43 Southview
    Clifton Road
    SW19 4QU London
    EnglandBritish71087960003
    KENYON, Ronald Critchley
    56 Redcliffe Road
    Mapperley Park
    NG3 5BW Nottingham
    Nottinghamshire
    Director
    56 Redcliffe Road
    Mapperley Park
    NG3 5BW Nottingham
    Nottinghamshire
    EnglandBritish52317280001
    LEES, Geoffrey William
    37 Westwood Park Avenue
    ST13 8LR Leek
    Staffordshire
    Director
    37 Westwood Park Avenue
    ST13 8LR Leek
    Staffordshire
    British135990001
    LLEWELLYN, Stephen Michael
    Portman Close
    W1H 6BS London
    22-25
    England
    Director
    Portman Close
    W1H 6BS London
    22-25
    England
    United KingdomBritish146726750001
    MCQUOID, Christopher
    292 Haydn Road
    NG5 1EB Nottingham
    The Courtaulds Building
    England
    Director
    292 Haydn Road
    NG5 1EB Nottingham
    The Courtaulds Building
    England
    United KingdomIrish88153100002
    POLEG, Eliaz
    20 Tedworth Square
    SW3 4DY London
    Director
    20 Tedworth Square
    SW3 4DY London
    French And Israeli82549490001
    RUBENSTEIN, Howard Justin
    10 Cyprus Avenue
    Finchley
    N3 1ST London
    Director
    10 Cyprus Avenue
    Finchley
    N3 1ST London
    United KingdomBritish66642870003
    THOMPSON, Richard James
    19 Fairfields Drive
    Ravenshead
    NG15 9HR Nottingham
    Nottinghamshire
    Director
    19 Fairfields Drive
    Ravenshead
    NG15 9HR Nottingham
    Nottinghamshire
    EnglandBritish64550460002
    WELLS, Christian Henry
    Jubilee Cottage 2 Kingfisher Grove
    Three Mile Cross
    RG7 1RA Reading
    Berkshire
    Director
    Jubilee Cottage 2 Kingfisher Grove
    Three Mile Cross
    RG7 1RA Reading
    Berkshire
    British88837420001
    WILSON, Julia Ruth
    5 Northwood Rise
    DE6 1BF Ashbourne
    Derbyshire
    Director
    5 Northwood Rise
    DE6 1BF Ashbourne
    Derbyshire
    British73543180001

    Who are the persons with significant control of CLUTSOM-PENN INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cuk Clothing Limited
    Tollhouse Hill
    NG1 5FS Nottingham
    Suite A 7th Floor City Gate East
    Nottinghamshire
    United Kingdom
    Apr 06, 2016
    Tollhouse Hill
    NG1 5FS Nottingham
    Suite A 7th Floor City Gate East
    Nottinghamshire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredEngland And Wales
    Registration Number05786280
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does CLUTSOM-PENN INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 12, 2007
    Delivered On Jun 16, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the north side of. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jun 16, 2007Registration of a charge (395)
    • Oct 17, 2009Statement of satisfaction of a charge in full or part (MG02)
    Equitable charge without written instrument
    Created On Aug 05, 1964
    Delivered On Aug 26, 1964
    Satisfied
    Amount secured
    £750,000
    Short particulars
    (See doc 115). undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Commercial Union Assurance Co. LTD.
    Transactions
    • Aug 26, 1964Registration of a charge
    • Dec 30, 1991Statement of satisfaction of a charge in full or part (403a)

    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