JOHN CLEMENTS (BUILDERS MERCHANTS) LIMITED

JOHN CLEMENTS (BUILDERS MERCHANTS) LIMITED

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

    Company NameJOHN CLEMENTS (BUILDERS MERCHANTS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00784054
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of JOHN CLEMENTS (BUILDERS MERCHANTS) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is JOHN CLEMENTS (BUILDERS MERCHANTS) LIMITED located?

    Registered Office Address
    C/O MAZARS LLP
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of JOHN CLEMENTS (BUILDERS MERCHANTS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN CLEMENTS HAULAGE (BARNES) LIMITEDDec 10, 1963Dec 10, 1963

    What are the latest accounts for JOHN CLEMENTS (BUILDERS MERCHANTS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for JOHN CLEMENTS (BUILDERS MERCHANTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to 1st Floor Two Chamberlain Square Birmingham B3 3AX on Apr 21, 2021

    2 pagesAD01

    Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG

    2 pagesAD02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 14, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from Lodge Way House Lodge Way, Lodge Farm Industrial Es, Northampton Northamptonshire NN5 7UG to 45 Church Street Birmingham B3 2RT on Dec 20, 2020

    2 pagesAD01

    Statement of capital on Oct 22, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 01, 2020 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Jul 01, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 01, 2018 with no updates

    3 pagesCS01

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

    1 pagesAA

    Termination of appointment of Deborah Grimason as a director on Mar 06, 2018

    1 pagesTM01

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

    1 pagesAA

    Confirmation statement made on Jul 01, 2017 with updates

    4 pagesCS01

    Appointment of Mr Alan Richard Williams as a director on Jul 11, 2017

    2 pagesAP01

    Director's details changed for Miss Deborah Grimason on Oct 13, 2016

    2 pagesCH01

    Current accounting period extended from Jun 30, 2016 to Dec 31, 2016

    1 pagesAA01

    Confirmation statement made on Jul 12, 2016 with updates

    5 pagesCS01

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

    1 pagesAA

    Who are the officers of JOHN CLEMENTS (BUILDERS MERCHANTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Alan Richard
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish137582690004
    TP DIRECTORS LTD
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03480295
    191205550001
    COOPER, Geoffrey Ian
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Secretary
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    British104472550001
    HOWLETT, Michael Robert
    45 Kendal Close
    NN3 6WJ Northampton
    Northamptonshire
    Secretary
    45 Kendal Close
    NN3 6WJ Northampton
    Northamptonshire
    British12957700001
    KEMP, Anthony Wallace
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Secretary
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    British108936640002
    LEWIS, Jack Malcolm
    Saddlers Croft Road
    TN6 1DS Crowborough
    East Sussex
    Secretary
    Saddlers Croft Road
    TN6 1DS Crowborough
    East Sussex
    British14038510001
    PIKE, Andrew Stephen
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    Secretary
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    British65678800002
    CARTER, John Peter
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish46226920007
    CARTER, John Peter
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    United KingdomBritish46226920007
    CARTWRIGHT, Keith Charles
    Redwood Cottage Church Way
    Hurst Green
    RH8 9EA Oxted
    Surrey
    Director
    Redwood Cottage Church Way
    Hurst Green
    RH8 9EA Oxted
    Surrey
    EnglandBritish14038540002
    COOPER, Geoffrey Ian
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritish104472550001
    GRIDLEY, Alan
    Ivy Cottage Lambs Green
    Rusper
    RH12 4RG Horsham
    West Sussex
    Director
    Ivy Cottage Lambs Green
    Rusper
    RH12 4RG Horsham
    West Sussex
    British15387470001
    GRIMASON, Deborah
    Lodge Way House
    Lodge Way, Lodge Farm
    NN5 7UG Industrial Es, Northampton
    Northamptonshire
    Director
    Lodge Way House
    Lodge Way, Lodge Farm
    NN5 7UG Industrial Es, Northampton
    Northamptonshire
    EnglandBritish185755960002
    HAMPDEN SMITH, Paul Nigel
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritish72135950007
    MCKAY, Francis John
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    Director
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    British78787530001
    MILLS, Stephen Terence
    Bonnibur Copthill Lane
    Kingswood
    KT20 6HL Tadworth
    Surrey
    Director
    Bonnibur Copthill Lane
    Kingswood
    KT20 6HL Tadworth
    Surrey
    EnglandBritish14038520001
    MILLS, Terrence George
    Headley Hill House Lorretta Lodge
    Tilley Lane, Headley
    KT18 6EP Epsom
    Surrey
    Director
    Headley Hill House Lorretta Lodge
    Tilley Lane, Headley
    KT18 6EP Epsom
    Surrey
    British71438230001
    MOXON, Terrence Frederick
    19 Pointers Hill
    RH4 3PF Westcott
    Surrey
    Director
    19 Pointers Hill
    RH4 3PF Westcott
    Surrey
    British14174250001
    MURPHY, Joseph Martin
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    EnglandIrish108936550001
    SAUNDERSON, David Paul
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish112546650001
    SCARBOROUGH, Philip John
    Galedon House
    Hogs Back, Seale
    GU10 1JX Farnham
    Surrey
    Director
    Galedon House
    Hogs Back, Seale
    GU10 1JX Farnham
    Surrey
    EnglandBritish71437540001
    SHERWIN, David Andrew
    212 Ferrymead Avenue
    Greenford
    UB6 9TP Middlesex
    Director
    212 Ferrymead Avenue
    Greenford
    UB6 9TP Middlesex
    British10025660001
    TRAVIS, Ernest Raymond Anthony
    86 Drayton Gardens
    SW10 9SB London
    Director
    86 Drayton Gardens
    SW10 9SB London
    EnglandBritish38890020002

    Who are the persons with significant control of JOHN CLEMENTS (BUILDERS MERCHANTS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Travis Perkins Plc
    Lodge Way House
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Apr 06, 2016
    Lodge Way House
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00824821
    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 JOHN CLEMENTS (BUILDERS MERCHANTS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Dec 19, 1996
    Delivered On Dec 20, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a ranelagh garage putney common putney together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon fixed charge all present and future book and other debts assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 20, 1996Registration of a charge (395)
    • Dec 27, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 19, 1996
    Delivered On Dec 20, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. 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 Bank PLC
    Transactions
    • Dec 20, 1996Registration of a charge (395)
    • Dec 27, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 05, 1982
    Delivered On Nov 20, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold property being ranelagh garage, 9 putney common, putney, london and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 20, 1982Registration of a charge
    • Jul 03, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 03, 1981
    Delivered On Mar 06, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold land at the rear of 6,7 and 9 spencer cottages, putney common, london borough of wandsworth known as ranelagh garages. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 06, 1981Registration of a charge
    Mortgage debenture
    Created On Mar 17, 1976
    Delivered On Mar 24, 1976
    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 over undertaking and all property and assets present and future including goodwill uncalled capital (see document M23 for details).
    Persons Entitled
    • National Westminster Bank LTD
    Transactions
    • Mar 24, 1976Registration of a charge
    • Jul 03, 1997Statement of satisfaction of a charge in full or part (403a)

    Does JOHN CLEMENTS (BUILDERS MERCHANTS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 14, 2020Commencement of winding up
    Apr 19, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    Simon David Chandler
    45 Church Street
    B3 2RT Birmingham
    practitioner
    45 Church Street
    B3 2RT Birmingham

    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