CLOVER LEAF CARS (ASCOT) LIMITED
Overview
Company Name | CLOVER LEAF CARS (ASCOT) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00821423 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CLOVER LEAF CARS (ASCOT) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CLOVER LEAF CARS (ASCOT) LIMITED located?
Registered Office Address | 770 The Crescent Colchester Business Park CO4 9YQ Colchester Essex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CLOVER LEAF CARS (ASCOT) LIMITED?
Company Name | From | Until |
---|---|---|
CHERTSEY MOTOR COMPANY LIMITED | Sep 30, 1964 | Sep 30, 1964 |
What are the latest accounts for CLOVER LEAF CARS (ASCOT) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for CLOVER LEAF CARS (ASCOT) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Jul 30, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
legacy | 49 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Confirmation statement made on Jun 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Matthew Bishop as a director on Jan 01, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr David John Muir as a director on Jan 01, 2019 | 2 pages | AP01 | ||||||||||
legacy | 44 pages | PARENT_ACC | ||||||||||
legacy | 44 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Confirmation statement made on Jun 01, 2018 with updates | 4 pages | CS01 | ||||||||||
legacy | 3 pages | AGREEMENT1 | ||||||||||
legacy | 49 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 5 pages | CS01 | ||||||||||
legacy | 51 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | AGREEMENT1 | ||||||||||
Who are the officers of CLOVER LEAF CARS (ASCOT) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FINCH, Mark | Secretary | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | 175641110001 | |||||||
FINCH, Mark Charles | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | Company Secretary | 175612870001 | ||||
MUIR, David John | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | England | British | Company Director | 254017640001 | ||||
GLOSSOP, Robert Charles | Secretary | Ormersfield House Dogmersfield RG27 8TA Basingstoke Hampshire | British | 14016400001 | ||||||
MACNAMARA, Richard James | Secretary | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | 149297740001 | |||||||
WARD, Andrew Ian | Secretary | 6 Coniston Way LS22 6TT Wetherby West Yorkshire | British | 360770001 | ||||||
WATSON, Deirdre Mary Alison | Secretary | 51 Park Avenue Hutton CM13 2QP Brentwood Essex | Uk | 74385360001 | ||||||
MATHESON & CO LIMITED | Secretary | 3 Lombard Street EC3V 9AQ London | 1947590001 | |||||||
ATKIN, John Richard | Director | Baillie Gate Queens Drive LS29 9QW Ilkley West Yorkshire | British | Financial Director | 20102900001 | |||||
BEATTIE, Craig Alan | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | Company Director | 177627900001 | ||||
BEYNON, Peter | Director | Stonehurst Elm Lane Copdock IP8 3ET Ipswich Suffolk | England | British | Group Finance Director | 38504390006 | ||||
BISHOP, Matthew | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | Company Director | 206755450002 | ||||
CHAMBERS, Paul Jonathan | Director | 24 Constable Road Ben Rhydding LS29 8RW Ilkley West Yorkshire | British | Finance Director | 1188140001 | |||||
FLAY, Terence Hubert | Director | The Old Cottage West Green Common Hartley Wintney RG27 8JD Basingstoke Hampshire | England | British | Company Director | 48511450001 | ||||
GLOSSOP, Robert Charles | Director | Ormersfield House Dogmersfield RG27 8TA Basingstoke Hampshire | England | British | Company Director | 14016400001 | ||||
HERBERT, Mark Philip | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | England | British | Company Director | 123285980005 | ||||
HOUSTON, Samuel George | Director | Flat 59 Medland House 11 Branch Road E14 7JT London | British | Finance Director | 75730290003 | |||||
JACOBS, David Michael | Director | Shalfleet Manor Main Road Shalfleet PO30 4NS Newport Isle Of Wight | British | Company Director | 48511480001 | |||||
JONES, Alun Morton | Director | Fen Walk IP12 4BG Woodbridge Fen House Suffolk United Kingdom | United Kingdom | British | Director | 12785600004 | ||||
MACNAMARA, Richard James | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | Company Secretary | 149294820002 | ||||
POTTS, Derek | Director | 55 East Street Coggeshall CO6 1SJ Colchester Essex | United Kingdom | British | Finance Director | 52485510001 | ||||
RITCHIE, John Muir | Director | High House Snipe Farm Road IP13 6SL Clopton Suffolk | British | Director | 22325820001 | |||||
WATSON, Deirdre Mary Alison | Director | 51 Park Avenue Hutton CM13 2QP Brentwood Essex | England | Uk | Company Secretary | 74385360001 | ||||
WILLIAMS, Steven Wyn | Director | 199 Finchampstead Road RG40 3HE Wokingham Berkshire | United Kingdom | British | Company Director | 54580940001 | ||||
WILLIAMSON, Michael Granville | Director | Church Green Old Church Lane Pateley Bridge HG3 5LZ Harrogate North Yorkshire | British | Chairman And Chief Executive | 57360160001 | |||||
WITT, John Raymond | Director | 28 Westerfield Road IP4 2YJ Ipswich Suffolk | Canadian | Finance Director | 51303670001 |
What are the latest statements on persons with significant control for CLOVER LEAF CARS (ASCOT) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 01, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does CLOVER LEAF CARS (ASCOT) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal mortgage | Created On Oct 14, 1981 Delivered On Oct 26, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land on the south side of station hill ascot windsor & maidenhead title no bk 102110. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On May 12, 1981 Delivered On May 14, 1981 | 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 company's f/hold & l/hold property fixed & floating charge over the undertaking and all property and assets present and future including bookdebts, goodwill uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 04, 1980 Delivered On Aug 05, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All assets of the company of whatsoever nature and wheresoever situate both present and fuutre including uncalled capital (see doc M34 for details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 28, 1972 Delivered On Apr 28, 1972 | Outstanding | ||
Transactions
| ||||
A registered charge | Created On Sep 02, 1971 Delivered On Sep 02, 1971 | Outstanding | ||
Transactions
|
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