CLOVER LEAF CARS LIMITED
Overview
Company Name | CLOVER LEAF CARS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00653110 |
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 CLOVER LEAF CARS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CLOVER LEAF CARS LIMITED located?
Registered Office Address | 770 The Crescent Colchester Business Park CO4 9YQ Colchester Essex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CLOVER LEAF CARS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for CLOVER LEAF CARS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
legacy | 54 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Jul 30, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
legacy | 49 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | AGREEMENT1 | ||||||||||
Confirmation statement made on Jun 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Matthew Bishop as a director on Jan 01, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr David John Muir as a director on Jan 01, 2019 | 2 pages | AP01 | ||||||||||
legacy | 3 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
legacy | 44 pages | PARENT_ACC | ||||||||||
Confirmation statement made on Jun 01, 2018 with updates | 4 pages | CS01 | ||||||||||
legacy | 3 pages | AGREEMENT1 | ||||||||||
legacy | 49 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Who are the officers of CLOVER LEAF CARS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FINCH, Mark | Secretary | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | 175639920001 | |||||||
FINCH, Mark Charles | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | Company Secretary | 175612870001 | ||||
MUIR, David John | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | England | British | Company Director | 254017640001 | ||||
GLOSSOP, Robert Charles | Secretary | Ormersfield House Dogmersfield RG27 8TA Basingstoke Hampshire | British | 14016400001 | ||||||
MACNAMARA, Richard James | Secretary | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | 149297230001 | |||||||
WARD, Andrew Ian | Secretary | 6 Coniston Way LS22 6TT Wetherby West Yorkshire | British | 360770001 | ||||||
WATSON, Deirdre Mary Alison | Secretary | 51 Park Avenue Hutton CM13 2QP Brentwood Essex | Uk | 74385360001 | ||||||
MATHESON & CO LIMITED | Secretary | 3 Lombard Street EC3V 9AQ London | 1947590001 | |||||||
ANDERSON, James Michael | Director | 43 Kingswell NE61 2TY Morpeth Northumberland | England | British | Accountant | 11487420001 | ||||
ATKIN, John Richard | Director | Baillie Gate Queens Drive LS29 9QW Ilkley West Yorkshire | British | Financial Director | 20102900001 | |||||
BEATTIE, Craig Alan | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | Company Director | 177627900001 | ||||
BEYNON, Peter | Director | Stonehurst Elm Lane Copdock IP8 3ET Ipswich Suffolk | England | British | Group Finance Director | 38504390006 | ||||
BISHOP, Matthew | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | Company Director | 206755450002 | ||||
BROADFOOT, Anthony | Director | Volla Wood Farm Bishop Thornton HG3 3LD Harrogate North Yorkshire | British | Personnel Executive | 38918730002 | |||||
CHAMBERS, Paul Jonathan | Director | 24 Constable Road Ben Rhydding LS29 8RW Ilkley West Yorkshire | British | Finance Director | 1188140001 | |||||
DICKER, Robert | Director | 1b New Road Church Crookham GU13 0BH Fleet Hampshire | British | Director | 39234700001 | |||||
FALLON, Hugh Andrew | Director | 3 The Street North Stoke OX10 6BL Wallingford Oxfordshire | British | Director | 39234550001 | |||||
FLAY, Terence Hubert | Director | The Old Cottage West Green Common Hartley Wintney RG27 8JD Basingstoke Hampshire | England | British | Company Director | 48511450001 | ||||
GIBSON, Alan Cedric | Director | 13 Pack Lane Oakley RG23 7BD Basingstoke Hampshire | United Kingdom | Irish | Director | 39234620001 | ||||
GLOSSOP, Robert Charles | Director | Ormersfield House Dogmersfield RG27 8TA Basingstoke Hampshire | England | British | Company Director | 14016400001 | ||||
HARPER, Derek | Director | Eastercraige 51 Fennel Close Chineham RG24 8XF Basingstoke Hampshire | British | Director | 41787840002 | |||||
HERBERT, Mark Philip | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | England | British | Company Director | 123285980005 | ||||
HOUSTON, Samuel George | Director | Flat 59 Medland House 11 Branch Road E14 7JT London | British | Finance Director | 75730290003 | |||||
JACOBS, David Michael | Director | Shalfleet Manor Main Road Shalfleet PO30 4NS Newport Isle Of Wight | British | Company Director | 48511480001 | |||||
JONES, Alun Morton | Director | Fen Walk IP12 4BG Woodbridge Fen House Suffolk United Kingdom | United Kingdom | British | Director | 12785600004 | ||||
MACNAMARA, Richard James | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | Company Secretary | 149294820002 | ||||
POTTS, Derek | Director | 55 East Street Coggeshall CO6 1SJ Colchester Essex | United Kingdom | British | Finance Director | 52485510001 | ||||
RITCHIE, John Muir | Director | High House Snipe Farm Road IP13 6SL Clopton Suffolk | British | Director | 22325820001 | |||||
TAYLOR, Phillip | Director | 63 Cornmoor Road Whickham NE16 4PU Newcastle Upon Tyne Tyne And Wear | British | Company Director | 83887910001 | |||||
WATSON, Deirdre Mary Alison | Director | 51 Park Avenue Hutton CM13 2QP Brentwood Essex | England | Uk | Company Secretary | 74385360001 | ||||
WILLIAMS, Steven Wyn | Director | 199 Finchampstead Road RG40 3HE Wokingham Berkshire | United Kingdom | British | Company Director | 54580940001 | ||||
WILLIAMSON, Michael Granville | Director | Church Green Old Church Lane Pateley Bridge HG3 5LZ Harrogate North Yorkshire | British | Chairman And Chief Executive | 57360160001 | |||||
WITT, John Raymond | Director | 28 Westerfield Road IP4 2YJ Ipswich Suffolk | Canadian | Finance Director | 51303670001 |
Who are the persons with significant control of CLOVER LEAF CARS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appleyard Group Limited | Apr 06, 2016 | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CLOVER LEAF CARS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Charge | Created On Jan 10, 1995 Delivered On Jan 13, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All those monies from time to time owing to clover leaf cars limited by V.A.G. (UK). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 17, 1992 Delivered On Oct 05, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars All those monies which may from time to time be owing to clover leaf cars limited by bmw (GB) limited in respect of refunds of monies paid by or by the direction of clover leaf cars limited to bmw (GB) limited by way of depoist on the aquisition of motor vehicles on a consignment basis. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Mar 22, 1991 Delivered On Mar 27, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Odiham services station dunleys hill odiham hampshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Mar 22, 1991 Delivered On Mar 27, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Odiham service station dunleys hill odiham hampshire see doc M323C. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage registered pursuant to an order of court dated 2/7/85 | Created On Nov 07, 1985 Delivered On Jul 17, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Freehold land adjoining brockenhurst road ascot berkshire title no bk 224442 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Feb 22, 1985 Delivered On Mar 02, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over the companys estate or interest in all f/h or l/h properties and/or the proceeds of sale thereof. Fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts and the benefit of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Sep 27, 1982 Delivered On Oct 15, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee not exceeding £76,000 under the terms of the charge. | |
Short particulars All and any existing future rights of the company to re-imbursement by alfa romeo (great britain) limited of the price of any vehicles (please see doc M49 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On May 12, 1975 Delivered On May 28, 1975 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital (see doc 34). | ||||
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