CLEVELAND GUARANTY LIMITED
Overview
Company Name | CLEVELAND GUARANTY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00809047 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CLEVELAND GUARANTY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for CLEVELAND GUARANTY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 29, 2020 | 7 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 29, 2019 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 29, 2018 | 11 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||
Register(s) moved to registered inspection location Secretariat Miller Street Tower Miller Street Manchester M60 0AL | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Secretariat Miller Street Tower Miller Street Manchester M60 0AL | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Daniel Mundy as a director on Mar 10, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Aitken as a director on Jan 06, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Appointment of Ms Isabel Mary Chadwick as a director on Aug 20, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Michael Miller as a director on Aug 20, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Daniel Mundy as a director on Aug 20, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Clare Louise Gosling as a director on Aug 20, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Brona Rose Mckeown as a secretary on Mar 30, 2015 | 1 pages | TM02 | ||||||||||
Who are the officers of CLEVELAND GUARANTY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WHITEHEAD, David Clive | Secretary | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | 196735840001 | |||||||
CHADWICK, Isabel Mary | Director | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | England | British | Head Of Costs | 174564650002 | ||||
MILLER, David Michael | Director | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat United Kingdom | England | British | Financial Performance Manager | 201054530001 | ||||
ARNOLD, Katy Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 185776390001 | |||||||
BANCROFT, Kathrine Jane | Secretary | 9th Floor 1 Angel Square M60 0AG Manchester Corporate Governance United Kingdom | 153009190001 | |||||||
LEES, Moira Ann | Secretary | 389 Bury Road Edgworth BL7 0BU Bolton Lancashire | British | 34646780001 | ||||||
LEES, Moira Ann | Secretary | 389 Bury Road Edgworth BL7 0BU Bolton Lancashire | British | 34646780001 | ||||||
MCKEOWN, Brona Rose | Secretary | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | 193737720001 | |||||||
WADE, Patricia Anne | Secretary | 28 Hazel Road WA14 1JL Altrincham Cheshire | British | 35222860001 | ||||||
AITKEN, Stephen | Director | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | United Kingdom | British,Australian | Treasury Risk Director | 188712540001 | ||||
ALLTON, Paul Andrew | Director | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | United Kingdom | British | Company Director | 179155440001 | ||||
BLAKE, Kevin Michael | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | England | British | Banker | 297769890001 | ||||
GAYWARD, Ian Curtis | Director | Edward Gardens Woolston WA1 4QT Warrington 62 United Kingdom | United Kingdom | British | Company Director | 70935840001 | ||||
GODDARD, Richard Thomas | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | England | British | Chartered Accountant | 63087570001 | ||||
GOSLING, Clare Louise | Director | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | England | British | Company Director | 204863170001 | ||||
HARVEY, Joanne Susan | Director | 6 Linden Road Didsbury M20 2QJ Manchester Lancashire | British | Accountant | 102010420001 | |||||
JONES, Brian Dolby | Director | 11 Mayfield Road Bramhall SK7 1JU Stockport Cheshire | British | Banker | 7045720001 | |||||
KENYON, Alan | Director | 2 Dunedin Road Greenmount BL8 4EX Bury Lancashire | British | Chartered Accountant | 22552860001 | |||||
KERNS, Peter William | Director | 26 Swinhoe Place Hob Hey Lane WA3 4NE Culcheth Cheshire | United Kingdom | British | Solicitor | 67171290002 | ||||
MACK, Christopher James | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | England | British | Company Director | 159050870001 | ||||
MARPER, William John | Director | Manderley 34 Prestbury Road SK9 2LL Wilmslow Cheshire | British | Banker | 7045730001 | |||||
MUNDY, Daniel | Director | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | United Kingdom | British | Director Of Strategic Planning | 189420920001 | ||||
NEWBY, William Edward | Director | c/o Governance Dept, 5th Floor Corporation Street M60 4ES Manchester New Century House United Kingdom | United Kingdom | British | Business Leader | 140446620001 | ||||
WILSON, Paul | Director | 3 Bankside Road M20 5QE Didsbury Manchester | British | Chartered Accountant | 83001190001 | |||||
WOODWARD, Michael John | Director | 10 Carrwood Road SK9 5DL Wilmslow Cheshire | United Kingdom | British | Banker | 32030920001 |
Does CLEVELAND GUARANTY 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