CLUTSOM-PENN INTERNATIONAL LIMITED
Overview
| Company Name | CLUTSOM-PENN INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00291831 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CLUTSOM-PENN INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for CLUTSOM-PENN INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Christopher Mcquoid as a secretary on May 25, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Christopher Mcquoid as a director on May 25, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 31, 2016 with updates | 6 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Aug 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Stephen Michael Llewellyn as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Aug 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Aug 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Aug 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Aug 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Aug 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Stephen Michael Llewellyn on Aug 31, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Christopher Mcquoid on Aug 31, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Christopher Mcquoid on Aug 31, 2010 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2009 | 6 pages | AA | ||||||||||
Who are the officers of CLUTSOM-PENN INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRIDDOCK, Karen Louise | Secretary | 28 Melbourne Road Bushey WD2 3LN Watford Herts | British | 31862050012 | ||||||
| CATTERMOLE, Carolyn Tracy | Secretary | 81 Cranbrook Road Chiswick W4 2LJ London | British | 53026290001 | ||||||
| CATTERMOLE, Carolyn Tracy | Secretary | 81 Cranbrook Road Chiswick W4 2LJ London | British | 53026290001 | ||||||
| CLARKE, Melanie Anne | Secretary | 21 Bankside Close CV3 4GD Coventry West Midlands | British | 68681710001 | ||||||
| HARTELL, Anthony | Secretary | 4 Woodland Close Chelford SK11 9BZ Macclesfield Cheshire | British | 135980001 | ||||||
| JAGUN, Ayotola | Secretary | 4e Bassett Road W10 6JJ London | British | 77729230001 | ||||||
| KELLY, Susan Kathleen | Secretary | 43 Southview Clifton Road SW19 4QU London | British | 71087960003 | ||||||
| MCQUOID, Christopher | Secretary | 292 Haydn Road NG5 1EB Nottingham The Courtaulds Building England | Irish | 88153100002 | ||||||
| RUBENSTEIN, Howard Justin | Secretary | 10 Cyprus Avenue Finchley N3 1ST London | British | 66642870003 | ||||||
| RUSS, Neil Andrew | Secretary | Archdale House 87 Wanlip Road LE7 1PB Syston Leicestershire | British | 118426120001 | ||||||
| WILSON, Julia Ruth | Secretary | 5 Northwood Rise DE6 1BF Ashbourne Derbyshire | British | 73543180001 | ||||||
| BARTELS, Gunther | Director | Wilsderweh 21 Paderborn 4790 Germany | German | 17944060001 | ||||||
| BRIDDOCK, Karen Louise | Director | 28 Melbourne Road Bushey WD2 3LN Watford Herts | British | 31862050012 | ||||||
| BYRAN, Robert Kenneth | Director | 8 Bexton Road WA16 0DQ Knutsford Cheshire | British | 24207210001 | ||||||
| CATTERMOLE, Carolyn Tracy | Director | 81 Cranbrook Road Chiswick W4 2LJ London | British | 53026290001 | ||||||
| CATTERMOLE, Carolyn Tracy | Director | 81 Cranbrook Road Chiswick W4 2LJ London | British | 53026290001 | ||||||
| CLARKE, Melanie Anne | Director | 21 Bankside Close CV3 4GD Coventry West Midlands | British | 68681710001 | ||||||
| CLIFFORD, Jacqueline Margaret Claire | Director | 35 Kentsford Drive Radcliffe M26 3XX Manchester | British | 43304080001 | ||||||
| DUFFY, Hugh Brian | Director | Highwood Woodland Drive KT24 5AN East Horsley Surrey | British | 91979290001 | ||||||
| EDIS-BATES, Jonathan Geoffrey | Director | The Croft Chalfont Lane Chorleywood WD3 5PP Rickmansworth Hertfordshire | England | British | 49678170001 | |||||
| ELLIS, Michael | Director | 3 The Paddocks Peasehill DE5 3QR Ripley Derbyshire | United Kingdom | British | 82849150002 | |||||
| HANDLEY, Helen Kay | Director | 6 Daniels Lane CR6 9ET Warlingham Surrey | British | 109816110001 | ||||||
| HARTELL, Anthony | Director | 4 Woodland Close Chelford SK11 9BZ Macclesfield Cheshire | British | 135980001 | ||||||
| JAGUN, Ayotola | Director | 4e Bassett Road W10 6JJ London | British | 77729230001 | ||||||
| JENKINS, Stephen Adrian | Director | Mill Farm House Barkston Road Marston NG32 2HN Grantham Lincolnshire | British | 49738660002 | ||||||
| KELLY, Susan Kathleen | Director | 43 Southview Clifton Road SW19 4QU London | England | British | 71087960003 | |||||
| KENYON, Ronald Critchley | Director | 56 Redcliffe Road Mapperley Park NG3 5BW Nottingham Nottinghamshire | England | British | 52317280001 | |||||
| LEES, Geoffrey William | Director | 37 Westwood Park Avenue ST13 8LR Leek Staffordshire | British | 135990001 | ||||||
| LLEWELLYN, Stephen Michael | Director | Portman Close W1H 6BS London 22-25 England | United Kingdom | British | 146726750001 | |||||
| MCQUOID, Christopher | Director | 292 Haydn Road NG5 1EB Nottingham The Courtaulds Building England | United Kingdom | Irish | 88153100002 | |||||
| POLEG, Eliaz | Director | 20 Tedworth Square SW3 4DY London | French And Israeli | 82549490001 | ||||||
| RUBENSTEIN, Howard Justin | Director | 10 Cyprus Avenue Finchley N3 1ST London | United Kingdom | British | 66642870003 | |||||
| THOMPSON, Richard James | Director | 19 Fairfields Drive Ravenshead NG15 9HR Nottingham Nottinghamshire | England | British | 64550460002 | |||||
| WELLS, Christian Henry | Director | Jubilee Cottage 2 Kingfisher Grove Three Mile Cross RG7 1RA Reading Berkshire | British | 88837420001 | ||||||
| WILSON, Julia Ruth | Director | 5 Northwood Rise DE6 1BF Ashbourne Derbyshire | British | 73543180001 |
Who are the persons with significant control of CLUTSOM-PENN INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cuk Clothing Limited | Apr 06, 2016 | Tollhouse Hill NG1 5FS Nottingham Suite A 7th Floor City Gate East Nottinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CLUTSOM-PENN INTERNATIONAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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