JOHN CLEMENTS (BUILDERS MERCHANTS) LIMITED
Overview
| Company Name | JOHN CLEMENTS (BUILDERS MERCHANTS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00784054 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JOHN CLEMENTS (BUILDERS MERCHANTS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOHN CLEMENTS HAULAGE (BARNES) LIMITED | Dec 10, 1963 | Dec 10, 1963 |
What are the latest accounts for JOHN CLEMENTS (BUILDERS MERCHANTS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for JOHN CLEMENTS (BUILDERS MERCHANTS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG | 2 pages | AD02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of capital on Oct 22, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Termination of appointment of Deborah Grimason as a director on Mar 06, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Alan Richard Williams as a director on Jul 11, 2017 | 2 pages | AP01 | ||||||||||
Director's details changed for Miss Deborah Grimason on Oct 13, 2016 | 2 pages | CH01 | ||||||||||
Current accounting period extended from Jun 30, 2016 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 12, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 1 pages | AA | ||||||||||
Who are the officers of JOHN CLEMENTS (BUILDERS MERCHANTS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS, Alan Richard | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 137582690004 | |||||||||
| TP DIRECTORS LTD | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom |
| 191205550001 | ||||||||||
| COOPER, Geoffrey Ian | Secretary | Travis Perkins Plc, Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Northamptonshire | British | 104472550001 | ||||||||||
| HOWLETT, Michael Robert | Secretary | 45 Kendal Close NN3 6WJ Northampton Northamptonshire | British | 12957700001 | ||||||||||
| KEMP, Anthony Wallace | Secretary | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | British | 108936640002 | ||||||||||
| LEWIS, Jack Malcolm | Secretary | Saddlers Croft Road TN6 1DS Crowborough East Sussex | British | 14038510001 | ||||||||||
| PIKE, Andrew Stephen | Secretary | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Travis Perkins Plc Northamptonshire | British | 65678800002 | ||||||||||
| CARTER, John Peter | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 46226920007 | |||||||||
| CARTER, John Peter | Director | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton | United Kingdom | British | 46226920007 | |||||||||
| CARTWRIGHT, Keith Charles | Director | Redwood Cottage Church Way Hurst Green RH8 9EA Oxted Surrey | England | British | 14038540002 | |||||||||
| COOPER, Geoffrey Ian | Director | Travis Perkins Plc, Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Northamptonshire | United Kingdom | British | 104472550001 | |||||||||
| GRIDLEY, Alan | Director | Ivy Cottage Lambs Green Rusper RH12 4RG Horsham West Sussex | British | 15387470001 | ||||||||||
| GRIMASON, Deborah | Director | Lodge Way House Lodge Way, Lodge Farm NN5 7UG Industrial Es, Northampton Northamptonshire | England | British | 185755960002 | |||||||||
| HAMPDEN SMITH, Paul Nigel | Director | Travis Perkins Plc, Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Northamptonshire | United Kingdom | British | 72135950007 | |||||||||
| MCKAY, Francis John | Director | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton | British | 78787530001 | ||||||||||
| MILLS, Stephen Terence | Director | Bonnibur Copthill Lane Kingswood KT20 6HL Tadworth Surrey | England | British | 14038520001 | |||||||||
| MILLS, Terrence George | Director | Headley Hill House Lorretta Lodge Tilley Lane, Headley KT18 6EP Epsom Surrey | British | 71438230001 | ||||||||||
| MOXON, Terrence Frederick | Director | 19 Pointers Hill RH4 3PF Westcott Surrey | British | 14174250001 | ||||||||||
| MURPHY, Joseph Martin | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | Irish | 108936550001 | |||||||||
| SAUNDERSON, David Paul | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 112546650001 | |||||||||
| SCARBOROUGH, Philip John | Director | Galedon House Hogs Back, Seale GU10 1JX Farnham Surrey | England | British | 71437540001 | |||||||||
| SHERWIN, David Andrew | Director | 212 Ferrymead Avenue Greenford UB6 9TP Middlesex | British | 10025660001 | ||||||||||
| TRAVIS, Ernest Raymond Anthony | Director | 86 Drayton Gardens SW10 9SB London | England | British | 38890020002 |
Who are the persons with significant control of JOHN CLEMENTS (BUILDERS MERCHANTS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Travis Perkins Plc | Apr 06, 2016 | Lodge Way House Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does JOHN CLEMENTS (BUILDERS MERCHANTS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does JOHN CLEMENTS (BUILDERS MERCHANTS) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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