CLUGSTON LIMITED

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

    Company NameCLUGSTON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00681534
    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 CLUGSTON LIMITED?

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

    Where is CLUGSTON LIMITED located?

    Registered Office Address
    St Vincent House
    Normanby Road
    DN15 8QT Scunthorpe
    Undeliverable Registered Office AddressNo

    What were the previous names of CLUGSTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLUGSTON CONSTRUCTION LIMITEDJan 25, 1961Jan 25, 1961

    What are the latest accounts for CLUGSTON LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2018

    What are the latest filings for CLUGSTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    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 Sep 11, 2019

    • Capital: GBP 1
    3 pagesSH19

    Statement of capital following an allotment of shares on Jul 30, 2019

    • Capital: GBP 1,181,062
    4 pagesSH01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Jul 05, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2018

    1 pagesAA

    Confirmation statement made on Jul 05, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2017

    1 pagesAA

    Confirmation statement made on Jul 05, 2017 with no updates

    3 pagesCS01

    Director's details changed for Mr Ian Pattison on Oct 28, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Jan 31, 2016

    1 pagesAA

    Confirmation statement made on Jul 05, 2016 with updates

    5 pagesCS01

    Appointment of Mr Ian Pattison as a director on Apr 29, 2016

    2 pagesAP01

    Appointment of Mr Ian Pattison as a secretary on Apr 29, 2016

    2 pagesAP03

    Termination of appointment of Michael Howard Bales as a director on Apr 29, 2016

    1 pagesTM01

    Termination of appointment of Michael Howard Bales as a secretary on Apr 29, 2016

    1 pagesTM02

    Accounts for a dormant company made up to Jan 31, 2015

    1 pagesAA

    Annual return made up to Jul 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2015

    Statement of capital on Jul 29, 2015

    • Capital: GBP 380,000
    SH01

    Accounts for a dormant company made up to Jan 31, 2014

    1 pagesAA

    Who are the officers of CLUGSTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATTISON, Ian
    St Vincent House
    Normanby Road
    DN15 8QT Scunthorpe
    Secretary
    St Vincent House
    Normanby Road
    DN15 8QT Scunthorpe
    208104700001
    CLUGSTON, John Westland Antony
    St Vincent House
    Normanby Road
    DN15 8QT Scunthorpe
    Director
    St Vincent House
    Normanby Road
    DN15 8QT Scunthorpe
    EnglandBritishChairman2292210001
    PATTISON, Ian
    St Vincent House
    Normanby Road
    DN15 8QT Scunthorpe
    Director
    St Vincent House
    Normanby Road
    DN15 8QT Scunthorpe
    United KingdomBritishFinance Director160032140003
    BALES, Michael Howard
    St Vincent House
    Normanby Road
    DN15 8QT Scunthorpe
    Secretary
    St Vincent House
    Normanby Road
    DN15 8QT Scunthorpe
    British2645510001
    HODGSON, John Anthony
    Stonecroft Hill Top Road
    Newmillerdam
    WF2 6PZ Wakefield
    West Yorkshire
    Secretary
    Stonecroft Hill Top Road
    Newmillerdam
    WF2 6PZ Wakefield
    West Yorkshire
    British32222690001
    HURST, Richard Leslie
    26 Churchill Avenue
    DN20 8DF Brigg
    North Lincolnshire
    Secretary
    26 Churchill Avenue
    DN20 8DF Brigg
    North Lincolnshire
    BritishCompany Secretary619540001
    PEET, Norman
    13 Scotter Road
    Laughton
    DN21 3PT Gainsborough
    Lincolnshire
    Secretary
    13 Scotter Road
    Laughton
    DN21 3PT Gainsborough
    Lincolnshire
    British14883920001
    WILSON, Alan
    20 Westfield Park
    Elloughton
    HU15 1AN Brough
    East Yorkshire
    Secretary
    20 Westfield Park
    Elloughton
    HU15 1AN Brough
    East Yorkshire
    BritishChartered Accountant147755040001
    BALES, Michael Howard
    St Vincent House
    Normanby Road
    DN15 8QT Scunthorpe
    Director
    St Vincent House
    Normanby Road
    DN15 8QT Scunthorpe
    United KingdomBritishFinance Director2645510001
    BUTCHER, Roy
    St Andrew's House
    Castle Howard Road
    YO17 7AY Malton
    N Yorkshire
    Director
    St Andrew's House
    Castle Howard Road
    YO17 7AY Malton
    N Yorkshire
    EnglandBritishGroup Chief Executive364670031
    DIXON, George William
    6 Westcliff Gardens
    DN17 1DT Scunthorpe
    North Lincolnshire
    Director
    6 Westcliff Gardens
    DN17 1DT Scunthorpe
    North Lincolnshire
    BritishQuantity Surveyor14883930001
    STERRY, David William Edmund
    9 Eastgate
    Scotton
    DN21 3QP Gainsborough
    Lincolnshire
    Director
    9 Eastgate
    Scotton
    DN21 3QP Gainsborough
    Lincolnshire
    United KingdomBritishCivil Engineer50971630001

    Who are the persons with significant control of CLUGSTON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clugston Group Limited
    Normanby Road
    DN15 8QT Scunthorpe
    St Vincent House
    North Lincolnshire
    England
    Apr 06, 2016
    Normanby Road
    DN15 8QT Scunthorpe
    St Vincent House
    North Lincolnshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredRegister Of Companies Maintained By The Registrar Of Companies For England And Wales
    Registration Number00333188
    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 CLUGSTON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jan 03, 1990
    Delivered On Jan 15, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or enterprise property development limited to the chargee on any account whatsoever not exceeding sterling pounds 650,000
    Short particulars
    Bus depot on the east side of cuncliffe road, ilkley, west yorkshire t/n:- nyk 400942.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 15, 1990Registration of a charge
    • Aug 05, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 27, 1988
    Delivered On Nov 01, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H the listers arms hotel cunliffe road ilkley west yorkshire title no. Wyk 419789 the goodwill and benefit of all licenses. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Nov 01, 1988Registration of a charge
    • Jul 13, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 27, 1988
    Delivered On Jun 03, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 15-17 wilby mews london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Jun 03, 1988Registration of a charge
    • Jul 13, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 27, 1987
    Delivered On Mar 30, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See schedule attached to form 395 for full details.
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Mar 30, 1987Registration of a charge
    • Jul 13, 1992Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 06, 1980
    Delivered On Oct 06, 1980
    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 all freehold or leasehold properties for the time being a fixed & floating charges over the undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. (See doc M56 for details).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 06, 1980Registration 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