CLAVERHAM HOLDINGS LIMITED

CLAVERHAM HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCLAVERHAM HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00839154
    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 CLAVERHAM HOLDINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CLAVERHAM HOLDINGS LIMITED located?

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

    What were the previous names of CLAVERHAM HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLAVERHAM LIMITEDJun 09, 1999Jun 09, 1999
    F H LIMITEDJan 26, 1998Jan 26, 1998
    FAIREY HYDRAULICS LIMITEDFeb 26, 1965Feb 26, 1965

    What are the latest accounts for CLAVERHAM HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2012

    What is the status of the latest annual return for CLAVERHAM HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CLAVERHAM HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Insolvency resolution

    Resolution insolvency:res re statement of account
    1 pagesLIQ MISC RES

    Register inspection address has been changed to Claverham Limited Bishops Road Claverham BS49 4NF

    2 pagesAD02

    Registered office address changed from Claverham Bristol BS49 4NF to Hill House 1 Little New Street London EC4A 3TR on Sep 05, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of Mr Evan Francis Smith as a director on Jul 15, 2014

    2 pagesAP01

    Appointment of Mr Christian Bruno Jean Idczak-Descat as a director on Jul 15, 2014

    2 pagesAP01

    Termination of appointment of Andreas Schell as a director on Jul 15, 2014

    1 pagesTM01

    Appointment of Rajinder Singh Kullar as a director on Jul 15, 2014

    2 pagesAP01

    Termination of appointment of Peter Andrew Fowler as a director on Jul 15, 2014

    1 pagesTM01

    Annual return made up to Apr 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2014

    Statement of capital on May 07, 2014

    • Capital: GBP 1.000004
    SH01

    Termination of appointment of Roger Robert Charles Buxton as a director on Apr 06, 2014

    1 pagesTM01

    Full accounts made up to Nov 30, 2012

    13 pagesAA

    legacy

    2 pagesSH20

    Statement of capital on Jun 28, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 25/06/2013
    RES13

    Statement of capital following an allotment of shares on May 28, 2013

    • Capital: GBP 500,002
    4 pagesSH01

    Statement of capital following an allotment of shares on May 28, 2013

    • Capital: GBP 500,001.00
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to Apr 09, 2013 with full list of shareholders

    6 pagesAR01

    Appointment of Andreas Schell as a director on Feb 19, 2013

    2 pagesAP01

    Who are the officers of CLAVERHAM HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWIN COE SECRETARIES LIMITED
    Stone Buildings
    Lincolns Inn
    WC2A 3TH London
    2
    United Kingdom
    Secretary
    Stone Buildings
    Lincolns Inn
    WC2A 3TH London
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC326366
    139112420001
    IDCZAK, Christian Bruno Jean
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandFrench129935690010
    KULLAR, Rajinder Singh
    Poyle Road
    SL3 0HB Colnbrook
    Mathisen Way
    Berkshire
    England
    Director
    Poyle Road
    SL3 0HB Colnbrook
    Mathisen Way
    Berkshire
    England
    Untied KingdomBritish74999290008
    SMITH, Evan Francis
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandAmerican,Irish73647690004
    BOORMAN, Colin
    The Arches
    Westhay
    BA6 9TR Glastonbury
    Somerset
    Secretary
    The Arches
    Westhay
    BA6 9TR Glastonbury
    Somerset
    British27456790001
    BUTTERWORTH, Philip
    4 Glebe Close
    Long Ashton
    BS41 9DB Bristol
    Secretary
    4 Glebe Close
    Long Ashton
    BS41 9DB Bristol
    British75347870001
    DORE, Geoffrey William
    16a Druid Stoke Avenue
    Stoke Bishop
    BS9 1DD Bristol
    Secretary
    16a Druid Stoke Avenue
    Stoke Bishop
    BS9 1DD Bristol
    British77864400001
    HUTCHINGS, Mark Alexander
    Rose Cottage 2 Royal Farm Mews
    Royal Lane
    CW6 9XE Eaton
    Cheshire
    Secretary
    Rose Cottage 2 Royal Farm Mews
    Royal Lane
    CW6 9XE Eaton
    Cheshire
    British57349970001
    MCCARTHY, Richard Thomas
    Strathearn Drive
    Brentry
    BS10 6TS Bristol
    85
    Secretary
    Strathearn Drive
    Brentry
    BS10 6TS Bristol
    85
    American128751220001
    PACKHAM, Robert William
    21 Salisbury Road
    Redland
    BS6 7AN Bristol
    Craigthorne
    Secretary
    21 Salisbury Road
    Redland
    BS6 7AN Bristol
    Craigthorne
    British137923770001
    ANTHONY, Michael John
    Warners Close Pilcorn Street
    BS28 4AP Wedmore
    Somerset
    Director
    Warners Close Pilcorn Street
    BS28 4AP Wedmore
    Somerset
    British41660490001
    ANTHONY, Michael John
    Warners Close Pilcorn Street
    BS28 4AP Wedmore
    Somerset
    Director
    Warners Close Pilcorn Street
    BS28 4AP Wedmore
    Somerset
    British41660490001
    BEAN, Alan David
    Lancet House Ashwick
    Oak Hill Radstock
    BA3 5BB Bath
    North East Somerset
    Director
    Lancet House Ashwick
    Oak Hill Radstock
    BA3 5BB Bath
    North East Somerset
    British66656720002
    BOORMAN, Colin
    The Arches
    Westhay
    BA6 9TR Glastonbury
    Somerset
    Director
    The Arches
    Westhay
    BA6 9TR Glastonbury
    Somerset
    British27456790001
    BROWN, Trevor Ambrose
    Romana 12 Knole Park
    Almondsbury
    BS12 4BS Bristol
    Director
    Romana 12 Knole Park
    Almondsbury
    BS12 4BS Bristol
    British37438480002
    BUTTERWORTH, Philip
    4 Glebe Close
    Long Ashton
    BS41 9DB Bristol
    Director
    4 Glebe Close
    Long Ashton
    BS41 9DB Bristol
    EnglandBritish75347870001
    BUXTON, Roger Robert Charles
    20 Kings Croft
    Long Ashton
    BS41 9EE Bristol
    Director
    20 Kings Croft
    Long Ashton
    BS41 9EE Bristol
    United KingdomBritish78210300002
    CALDERBANK, Martin Nicholas
    2 Burleigh Place
    SW15 6ES London
    Director
    2 Burleigh Place
    SW15 6ES London
    British66234230001
    DORE, Geoffrey William
    16a Druid Stoke Avenue
    Stoke Bishop
    BS9 1DD Bristol
    Director
    16a Druid Stoke Avenue
    Stoke Bishop
    BS9 1DD Bristol
    EnglandBritish77864400001
    FOWLER, Peter Andrew
    259 Stowey Road
    BS49 4QX Yatton
    North Somerset
    Director
    259 Stowey Road
    BS49 4QX Yatton
    North Somerset
    United KingdomBritish241110830001
    FROST, Simon Richard
    Combedown Farm
    Combe Florey
    TA4 3JD Taunton
    Somerset
    Director
    Combedown Farm
    Combe Florey
    TA4 3JD Taunton
    Somerset
    British87291390001
    GARDINER, Michael Charles
    Claverham
    Bristol
    BS49 4NF
    Director
    Claverham
    Bristol
    BS49 4NF
    United KingdomUk172073870001
    GINGRICH, James Lee
    12214 Sleepy Hollow Road
    Roscoe
    Illinois 61073
    Usa
    Director
    12214 Sleepy Hollow Road
    Roscoe
    Illinois 61073
    Usa
    Us Citizen77865030001
    GUTTRIDGE, Nicholas James
    The Manor
    BS39 5AN Hinton Blewett
    North Somerset
    Director
    The Manor
    BS39 5AN Hinton Blewett
    North Somerset
    EnglandBritish27456810004
    HUTCHINGS, Mark Alexander
    Rose Cottage 2 Royal Farm Mews
    Royal Lane
    CW6 9XE Eaton
    Cheshire
    Director
    Rose Cottage 2 Royal Farm Mews
    Royal Lane
    CW6 9XE Eaton
    Cheshire
    British57349970001
    KINGSBURY, Derek John
    Sparnal Stitch
    Trewint Lane Rock
    PL27 6LU Wadebridge
    Cornwall
    Director
    Sparnal Stitch
    Trewint Lane Rock
    PL27 6LU Wadebridge
    Cornwall
    British18255570002
    LEDUC, Robert Francis
    42 Kaya Lane
    Mansfield Center
    Connecticut 06250
    Usa
    Director
    42 Kaya Lane
    Mansfield Center
    Connecticut 06250
    Usa
    UsaUs Citizen103629560001
    MCDONALD, Mark
    10 The Fielders
    Worle
    BS22 7HH Weston Super Mare
    Avon
    Director
    10 The Fielders
    Worle
    BS22 7HH Weston Super Mare
    Avon
    British103638740001
    MITCHELL, Henry George
    1 Bruddel Grove
    SN3 1PW Swindon
    Wiltshire
    Director
    1 Bruddel Grove
    SN3 1PW Swindon
    Wiltshire
    British8307520002
    PAGE, Stephen John
    Orchard Hse
    Titlands Lane, Wookey Hole
    BA5 1BD Wells
    Somerset
    Director
    Orchard Hse
    Titlands Lane, Wookey Hole
    BA5 1BD Wells
    Somerset
    British92689630001
    POULTER, John William
    28 Sydney Road
    TW9 1UB Richmond
    Surrey
    Director
    28 Sydney Road
    TW9 1UB Richmond
    Surrey
    British4333730002
    SAXE, Thomas William
    Hamilton Road
    Ms 1-2-Bc21
    Windsor Locks
    One
    Ct 06096-1010
    Usa
    Director
    Hamilton Road
    Ms 1-2-Bc21
    Windsor Locks
    One
    Ct 06096-1010
    Usa
    UsaAmerican155680740001
    SCHELL, Andreas
    Harrison Avenue
    61125 Rockford
    4747
    Illinois
    Usa
    Director
    Harrison Avenue
    61125 Rockford
    4747
    Illinois
    Usa
    UsaGerman176150890001
    SYMONDS, Philip Gerard
    Boundary Cottage
    Fen Pond Road Ightham
    TN15 9JF Sevenoaks
    Kent
    Director
    Boundary Cottage
    Fen Pond Road Ightham
    TN15 9JF Sevenoaks
    Kent
    EnglandBritish38887120002
    TAYLOR, David John
    Fairlie Lawn
    Sidcot Lane
    BS25 1LP Winscombe
    Avon
    Director
    Fairlie Lawn
    Sidcot Lane
    BS25 1LP Winscombe
    Avon
    British27456820001

    Does CLAVERHAM HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Letter of offset (executed by the company formerly known as fairey hydraulics limited)
    Created On Jan 23, 1998
    Delivered On Feb 06, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the "principal debtors" (as therein defined) to the chargee on any account whatsoever and all other charges and expenses subject at all times to the provisions of the senior finance documents (as defined in the facilities agreement dated 23 january 1998 (as defined))
    Short particulars
    All moneys at the date of the charge or at any time thereafter standing to the credit of any account(s) of the company in the bank's books by way of fixed and specific charge.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 06, 1998Registration of a charge (395)
    • May 18, 2001Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jan 23, 1998
    Delivered On Feb 06, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly known as fairey hydraulics limited) and/or all or any of the other companies named therein to the chargee under or pursuant to the senior finance documents (as defined)
    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
    • The Governor and Company of the Bank of Scotlandas Security Trustee for the Beneficiaries (As Defined)
    Transactions
    • Feb 06, 1998Registration of a charge (395)
    • May 18, 2001Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jun 30, 1987
    Delivered On Jul 16, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee and all moneys due from fairey group limited on any account whatsoever toe security pacific ever of maince (U.K.) limited
    Short particulars
    F/Hold pieces or parcels of land situate at claversham in the county of avon with factory buildings messuagge outbuildings and premises erected thereon and k/as court de wyck tannery claverham 9.938 acres or the proceeds of sale thereof and all buildings and trade and other fixtures see doc M33/17JUL/lh.. 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.
    Persons Entitled
    • Security Pacific Ever of Maince (U.K.) Limited
    Transactions
    • Jul 16, 1987Registration of a charge
    Fixed and floating charge
    Created On Jan 16, 1987
    Delivered On Feb 04, 1987
    Satisfied
    Amount secured
    All moneys due or to become due from fairey group limited to samuel montagu & co limited as agent and trustee for itself and the banks under the terms of the loan agreement dated 31/12/86 and for securing all moneys due or to become due from the company and/or all or any of the other companies and/or all or any of the other companies named therein to samuel montagu & co limited as agent and trustee for itself and the banks under the terms of the aforesaid loan agreement dated 31/12/1986
    Short particulars
    By way of legal mortgage all those freehold pieces of land or parcels of land situate at claverham in the county of avon with the factory building message outbuildings and premises known as court-de-wyck, tannery, claverham. A specific equitable charge over all freehold and lease hold property fixed and floating charge over all debts and other sums, benefits of all securities, stocks, shares goodwill, uncalled capital. Patents, trademarks, copyrights undertaking and assets (see doc for full details).
    Persons Entitled
    • Samuel Montagu & Co Limitedas Agent and Trustee for Itself and All Banks Which May from Time to Time Be Joined as Parties to the Loan Agreement.
    Transactions
    • Feb 04, 1987Registration of a charge
    Mortgage debenture
    Created On Jan 16, 1987
    Delivered On Jan 27, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Legal mortgage over f/h land with factory building messuage and buildings and premises erected thereon and known as court-de-wyer tarmery, claveham, having on area of 9.938 acres or thereabouts and/or the proceeds of sale thereof.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 27, 1987Registration of a charge

    Does CLAVERHAM HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 27, 2014Commencement of winding up
    Jun 05, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 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