CLEVELAND GUARANTY LIMITED

CLEVELAND GUARANTY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCLEVELAND GUARANTY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00809047
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CLEVELAND GUARANTY LIMITED?

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

    Where is CLEVELAND GUARANTY LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CLEVELAND GUARANTY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CLEVELAND GUARANTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 29, 2020

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 29, 2019

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 29, 2018

    11 pagesLIQ03

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    Register(s) moved to registered inspection location Secretariat Miller Street Tower Miller Street Manchester M60 0AL

    2 pagesAD03

    Register inspection address has been changed to Secretariat Miller Street Tower Miller Street Manchester M60 0AL

    2 pagesAD02

    Registered office address changed from Secretariat Miller Street Tower Miller Street Manchester England M60 0AL England to Hill House 1 Little New Street London EC4A 3TR on Apr 20, 2017

    2 pagesAD01

    Declaration of solvency

    6 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 30, 2017

    LRESSP

    Termination of appointment of Daniel Mundy as a director on Mar 10, 2017

    1 pagesTM01

    Termination of appointment of Stephen Aitken as a director on Jan 06, 2017

    1 pagesTM01

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

    3 pagesAA

    Annual return made up to Jun 01, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 12, 2016

    Statement of capital on Jul 12, 2016

    • Capital: GBP 100,000
    SH01

    Registered office address changed from 1 Angel Square Manchester M60 0AG to Secretariat Miller Street Tower Miller Street Manchester England M60 0AL on Dec 14, 2015

    1 pagesAD01

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

    6 pagesAA

    Appointment of Ms Isabel Mary Chadwick as a director on Aug 20, 2015

    2 pagesAP01

    Appointment of Mr David Michael Miller as a director on Aug 20, 2015

    2 pagesAP01

    Appointment of Mr Daniel Mundy as a director on Aug 20, 2015

    2 pagesAP01

    Termination of appointment of Clare Louise Gosling as a director on Aug 20, 2015

    1 pagesTM01

    Annual return made up to Jun 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2015

    Statement of capital on Jun 25, 2015

    • Capital: GBP 100,000
    SH01

    Termination of appointment of Brona Rose Mckeown as a secretary on Mar 30, 2015

    1 pagesTM02

    Who are the officers of CLEVELAND GUARANTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITEHEAD, David Clive
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Secretary
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    196735840001
    CHADWICK, Isabel Mary
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    EnglandBritishHead Of Costs174564650002
    MILLER, David Michael
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    United Kingdom
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    United Kingdom
    EnglandBritishFinancial Performance Manager201054530001
    ARNOLD, Katy Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    185776390001
    BANCROFT, Kathrine Jane
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    Secretary
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    153009190001
    LEES, Moira Ann
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    Secretary
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    British34646780001
    LEES, Moira Ann
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    Secretary
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    British34646780001
    MCKEOWN, Brona Rose
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Secretary
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    193737720001
    WADE, Patricia Anne
    28 Hazel Road
    WA14 1JL Altrincham
    Cheshire
    Secretary
    28 Hazel Road
    WA14 1JL Altrincham
    Cheshire
    British35222860001
    AITKEN, Stephen
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    United KingdomBritish,AustralianTreasury Risk Director188712540001
    ALLTON, Paul Andrew
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    United KingdomBritishCompany Director179155440001
    BLAKE, Kevin Michael
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    EnglandBritishBanker297769890001
    GAYWARD, Ian Curtis
    Edward Gardens
    Woolston
    WA1 4QT Warrington
    62
    United Kingdom
    Director
    Edward Gardens
    Woolston
    WA1 4QT Warrington
    62
    United Kingdom
    United KingdomBritishCompany Director70935840001
    GODDARD, Richard Thomas
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    EnglandBritishChartered Accountant63087570001
    GOSLING, Clare Louise
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    EnglandBritishCompany Director204863170001
    HARVEY, Joanne Susan
    6 Linden Road
    Didsbury
    M20 2QJ Manchester
    Lancashire
    Director
    6 Linden Road
    Didsbury
    M20 2QJ Manchester
    Lancashire
    BritishAccountant102010420001
    JONES, Brian Dolby
    11 Mayfield Road
    Bramhall
    SK7 1JU Stockport
    Cheshire
    Director
    11 Mayfield Road
    Bramhall
    SK7 1JU Stockport
    Cheshire
    BritishBanker7045720001
    KENYON, Alan
    2 Dunedin Road
    Greenmount
    BL8 4EX Bury
    Lancashire
    Director
    2 Dunedin Road
    Greenmount
    BL8 4EX Bury
    Lancashire
    BritishChartered Accountant22552860001
    KERNS, Peter William
    26 Swinhoe Place
    Hob Hey Lane
    WA3 4NE Culcheth
    Cheshire
    Director
    26 Swinhoe Place
    Hob Hey Lane
    WA3 4NE Culcheth
    Cheshire
    United KingdomBritishSolicitor67171290002
    MACK, Christopher James
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    EnglandBritishCompany Director159050870001
    MARPER, William John
    Manderley 34 Prestbury Road
    SK9 2LL Wilmslow
    Cheshire
    Director
    Manderley 34 Prestbury Road
    SK9 2LL Wilmslow
    Cheshire
    BritishBanker7045730001
    MUNDY, Daniel
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    United KingdomBritishDirector Of Strategic Planning189420920001
    NEWBY, William Edward
    c/o Governance Dept, 5th Floor
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Director
    c/o Governance Dept, 5th Floor
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    United KingdomBritishBusiness Leader140446620001
    WILSON, Paul
    3 Bankside Road
    M20 5QE Didsbury
    Manchester
    Director
    3 Bankside Road
    M20 5QE Didsbury
    Manchester
    BritishChartered Accountant83001190001
    WOODWARD, Michael John
    10 Carrwood Road
    SK9 5DL Wilmslow
    Cheshire
    Director
    10 Carrwood Road
    SK9 5DL Wilmslow
    Cheshire
    United KingdomBritishBanker32030920001

    Does CLEVELAND GUARANTY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 30, 2017Commencement of winding up
    Jul 14, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    Stephen Roland Browne
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    Ian Harvey Dean
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London

    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