CLOVER LEAF CARS LIMITED

CLOVER LEAF CARS LIMITED

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

    Company NameCLOVER LEAF CARS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00653110
    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 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 AddressNo

    What are the latest accounts for CLOVER LEAF CARS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for CLOVER LEAF CARS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    legacy

    54 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    legacy

    1 pagesAGREEMENT1

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jul 30, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    legacy

    3 pagesGUARANTEE1

    legacy

    49 pagesPARENT_ACC

    legacy

    3 pagesAGREEMENT1

    Confirmation statement made on Jun 01, 2019 with updates

    4 pagesCS01

    Termination of appointment of Matthew Bishop as a director on Jan 01, 2019

    1 pagesTM01

    Appointment of Mr David John Muir as a director on Jan 01, 2019

    2 pagesAP01

    legacy

    3 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    legacy

    44 pagesPARENT_ACC

    Confirmation statement made on Jun 01, 2018 with updates

    4 pagesCS01

    legacy

    3 pagesAGREEMENT1

    legacy

    49 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    Who are the officers of CLOVER LEAF CARS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FINCH, Mark
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Secretary
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    175639920001
    FINCH, Mark Charles
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    United KingdomBritishCompany Secretary175612870001
    MUIR, David John
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    EnglandBritishCompany Director254017640001
    GLOSSOP, Robert Charles
    Ormersfield House
    Dogmersfield
    RG27 8TA Basingstoke
    Hampshire
    Secretary
    Ormersfield House
    Dogmersfield
    RG27 8TA Basingstoke
    Hampshire
    British14016400001
    MACNAMARA, Richard James
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Secretary
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    149297230001
    WARD, Andrew Ian
    6 Coniston Way
    LS22 6TT Wetherby
    West Yorkshire
    Secretary
    6 Coniston Way
    LS22 6TT Wetherby
    West Yorkshire
    British360770001
    WATSON, Deirdre Mary Alison
    51 Park Avenue
    Hutton
    CM13 2QP Brentwood
    Essex
    Secretary
    51 Park Avenue
    Hutton
    CM13 2QP Brentwood
    Essex
    Uk74385360001
    MATHESON & CO LIMITED
    3 Lombard Street
    EC3V 9AQ London
    Secretary
    3 Lombard Street
    EC3V 9AQ London
    1947590001
    ANDERSON, James Michael
    43 Kingswell
    NE61 2TY Morpeth
    Northumberland
    Director
    43 Kingswell
    NE61 2TY Morpeth
    Northumberland
    EnglandBritishAccountant11487420001
    ATKIN, John Richard
    Baillie Gate
    Queens Drive
    LS29 9QW Ilkley
    West Yorkshire
    Director
    Baillie Gate
    Queens Drive
    LS29 9QW Ilkley
    West Yorkshire
    BritishFinancial Director20102900001
    BEATTIE, Craig Alan
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    United KingdomBritishCompany Director177627900001
    BEYNON, Peter
    Stonehurst Elm Lane
    Copdock
    IP8 3ET Ipswich
    Suffolk
    Director
    Stonehurst Elm Lane
    Copdock
    IP8 3ET Ipswich
    Suffolk
    EnglandBritishGroup Finance Director38504390006
    BISHOP, Matthew
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    United KingdomBritishCompany Director206755450002
    BROADFOOT, Anthony
    Volla Wood Farm
    Bishop Thornton
    HG3 3LD Harrogate
    North Yorkshire
    Director
    Volla Wood Farm
    Bishop Thornton
    HG3 3LD Harrogate
    North Yorkshire
    BritishPersonnel Executive38918730002
    CHAMBERS, Paul Jonathan
    24 Constable Road
    Ben Rhydding
    LS29 8RW Ilkley
    West Yorkshire
    Director
    24 Constable Road
    Ben Rhydding
    LS29 8RW Ilkley
    West Yorkshire
    BritishFinance Director1188140001
    DICKER, Robert
    1b New Road
    Church Crookham
    GU13 0BH Fleet
    Hampshire
    Director
    1b New Road
    Church Crookham
    GU13 0BH Fleet
    Hampshire
    BritishDirector39234700001
    FALLON, Hugh Andrew
    3 The Street
    North Stoke
    OX10 6BL Wallingford
    Oxfordshire
    Director
    3 The Street
    North Stoke
    OX10 6BL Wallingford
    Oxfordshire
    BritishDirector39234550001
    FLAY, Terence Hubert
    The Old Cottage West Green Common
    Hartley Wintney
    RG27 8JD Basingstoke
    Hampshire
    Director
    The Old Cottage West Green Common
    Hartley Wintney
    RG27 8JD Basingstoke
    Hampshire
    EnglandBritishCompany Director48511450001
    GIBSON, Alan Cedric
    13 Pack Lane
    Oakley
    RG23 7BD Basingstoke
    Hampshire
    Director
    13 Pack Lane
    Oakley
    RG23 7BD Basingstoke
    Hampshire
    United KingdomIrishDirector39234620001
    GLOSSOP, Robert Charles
    Ormersfield House
    Dogmersfield
    RG27 8TA Basingstoke
    Hampshire
    Director
    Ormersfield House
    Dogmersfield
    RG27 8TA Basingstoke
    Hampshire
    EnglandBritishCompany Director14016400001
    HARPER, Derek
    Eastercraige 51 Fennel Close
    Chineham
    RG24 8XF Basingstoke
    Hampshire
    Director
    Eastercraige 51 Fennel Close
    Chineham
    RG24 8XF Basingstoke
    Hampshire
    BritishDirector41787840002
    HERBERT, Mark Philip
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    EnglandBritishCompany Director123285980005
    HOUSTON, Samuel George
    Flat 59 Medland House
    11 Branch Road
    E14 7JT London
    Director
    Flat 59 Medland House
    11 Branch Road
    E14 7JT London
    BritishFinance Director75730290003
    JACOBS, David Michael
    Shalfleet Manor Main Road
    Shalfleet
    PO30 4NS Newport
    Isle Of Wight
    Director
    Shalfleet Manor Main Road
    Shalfleet
    PO30 4NS Newport
    Isle Of Wight
    BritishCompany Director48511480001
    JONES, Alun Morton
    Fen Walk
    IP12 4BG Woodbridge
    Fen House
    Suffolk
    United Kingdom
    Director
    Fen Walk
    IP12 4BG Woodbridge
    Fen House
    Suffolk
    United Kingdom
    United KingdomBritishDirector12785600004
    MACNAMARA, Richard James
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    United KingdomBritishCompany Secretary149294820002
    POTTS, Derek
    55 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    Director
    55 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    United KingdomBritishFinance Director52485510001
    RITCHIE, John Muir
    High House
    Snipe Farm Road
    IP13 6SL Clopton
    Suffolk
    Director
    High House
    Snipe Farm Road
    IP13 6SL Clopton
    Suffolk
    BritishDirector22325820001
    TAYLOR, Phillip
    63 Cornmoor Road
    Whickham
    NE16 4PU Newcastle Upon Tyne
    Tyne And Wear
    Director
    63 Cornmoor Road
    Whickham
    NE16 4PU Newcastle Upon Tyne
    Tyne And Wear
    BritishCompany Director83887910001
    WATSON, Deirdre Mary Alison
    51 Park Avenue
    Hutton
    CM13 2QP Brentwood
    Essex
    Director
    51 Park Avenue
    Hutton
    CM13 2QP Brentwood
    Essex
    EnglandUkCompany Secretary74385360001
    WILLIAMS, Steven Wyn
    199 Finchampstead Road
    RG40 3HE Wokingham
    Berkshire
    Director
    199 Finchampstead Road
    RG40 3HE Wokingham
    Berkshire
    United KingdomBritishCompany Director54580940001
    WILLIAMSON, Michael Granville
    Church Green
    Old Church Lane Pateley Bridge
    HG3 5LZ Harrogate
    North Yorkshire
    Director
    Church Green
    Old Church Lane Pateley Bridge
    HG3 5LZ Harrogate
    North Yorkshire
    BritishChairman And Chief Executive57360160001
    WITT, John Raymond
    28 Westerfield Road
    IP4 2YJ Ipswich
    Suffolk
    Director
    28 Westerfield Road
    IP4 2YJ Ipswich
    Suffolk
    CanadianFinance Director51303670001

    Who are the persons with significant control of CLOVER LEAF CARS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Apr 06, 2016
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number192238
    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 CLOVER LEAF CARS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Volkswagen Financial Services (UK) Limited
    Transactions
    • Jan 13, 1995Registration of a charge (395)
    • Oct 05, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Bmw Finance (GB) Limited
    Transactions
    • Oct 05, 1992Registration of a charge (395)
    • Jul 13, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Coutts & Company
    Transactions
    • Mar 27, 1991Registration of a charge
    • May 18, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Coutts & Company
    Transactions
    • Mar 27, 1991Registration of a charge
    • Dec 23, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Coutts and Company Bankers
    Transactions
    • Jul 17, 1985Registration of a charge
    • May 11, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Coutts & Company
    Transactions
    • Mar 02, 1985Registration of a charge
    • May 10, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Alfa Romeo Finance Limited
    Transactions
    • Oct 15, 1982Registration of a charge
    • Nov 23, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Coutts & Company
    Transactions
    • May 28, 1975Registration of a charge
    • May 05, 1994Statement 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