CLINTON CARDS PLC

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

    Company NameCLINTON CARDS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 00985739
    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 CLINTON CARDS PLC?

    • (5248) /

    Where is CLINTON CARDS PLC located?

    Registered Office Address
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CLINTON CARDS PLC?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2011

    What is the status of the latest annual return for CLINTON CARDS PLC?

    Annual Return
    Last Annual Return

    What are the latest filings for CLINTON CARDS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pages4.72

    Liquidators' statement of receipts and payments to Apr 18, 2014

    15 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Administrator's progress report to Apr 19, 2013

    20 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Termination of appointment of Darcy Willson-Rymer as a director on May 10, 2012

    2 pagesTM01

    Administrator's progress report to Nov 08, 2012

    20 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    30 pages2.17B

    Registered office address changed from The Crystal Building Langston Road Loughton Essex IG10 3th on May 14, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Stuart Paul Houlston as a director on Mar 31, 2012

    1 pagesTM01

    Termination of appointment of John Stanley Robinson as a director on Mar 31, 2012

    1 pagesTM01

    Termination of appointment of John Frederick Coleman as a director on Mar 31, 2012

    1 pagesTM01

    Termination of appointment of Robert Henry Gunlack as a director on Mar 31, 2012

    1 pagesTM01

    Resolutions

    Resolutions
    63 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Termination of appointment of Paul Neil Salador as a secretary on Dec 14, 2011

    1 pagesTM02

    Termination of appointment of Paul Neil Salador as a director on Dec 14, 2011

    1 pagesTM01

    Group of companies' accounts made up to Jul 31, 2011

    65 pagesAA

    legacy

    19 pagesMG01

    Appointment of Darcy Willson-Rymer as a director on Oct 10, 2011

    2 pagesAP01

    Termination of appointment of Barry Hartog as a director

    1 pagesTM01

    Annual return made up to Jun 05, 2011 with full list of shareholders

    44 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 05, 2011

    Statement of capital on Jul 05, 2011

    • Capital: GBP 20,692,511.5
    SH01

    Director's details changed for Paul Neil Salador on Jun 05, 2011

    2 pagesCH01

    Who are the officers of CLINTON CARDS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DARLINGTON, Deborah Michele
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    Director
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    United KingdomBritish18975360006
    JACKSON, Brian
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    Director
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    United KingdomBritish776110002
    LEWIN, Clinton Stuart
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    Director
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    United KingdomBritish1935590001
    LEWIN, Donald John
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    Director
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    United KingdomBritish1935600002
    HARTOG, Barry Raymond
    54 Woodcock Hill
    Kenton
    HA3 0JF Harrow
    Middlesex
    Secretary
    54 Woodcock Hill
    Kenton
    HA3 0JF Harrow
    Middlesex
    British9892960001
    SALADOR, Paul Neil
    The Crystal Building
    Langston Road
    IG10 3TH Loughton Essex
    Secretary
    The Crystal Building
    Langston Road
    IG10 3TH Loughton Essex
    British148918210001
    BUGLER, Michael Colin
    Repton Park
    Manor Road
    IG8 8RN Woodford Green
    4 Devonshire House
    Director
    Repton Park
    Manor Road
    IG8 8RN Woodford Green
    4 Devonshire House
    British97095830002
    COLEMAN, John Frederick
    The Crystal Building
    Langston Road
    IG10 3TH Loughton Essex
    Director
    The Crystal Building
    Langston Road
    IG10 3TH Loughton Essex
    EnglandBritish9725930002
    GUNLACK, Robert Henry
    The Crystal Building
    Langston Road
    IG10 3TH Loughton Essex
    Director
    The Crystal Building
    Langston Road
    IG10 3TH Loughton Essex
    EnglandBritish27971040006
    HARTOG, Barry Raymond
    The Crystal Building
    Langston Road
    IG10 3TH Loughton Essex
    Director
    The Crystal Building
    Langston Road
    IG10 3TH Loughton Essex
    United KingdomBritish9892960001
    HOULSTON, Stuart Paul
    The Crystal Building
    Langston Road
    IG10 3TH Loughton Essex
    Director
    The Crystal Building
    Langston Road
    IG10 3TH Loughton Essex
    United KingdomBritish74097310001
    MCKAY, Stuart
    Mousley Hill Cottage
    Case Lane Mousley End, Hatton
    CV35 7JE Warwick
    Warwickshire
    Director
    Mousley Hill Cottage
    Case Lane Mousley End, Hatton
    CV35 7JE Warwick
    Warwickshire
    EnglandBritish8875600003
    OSMAN, Peter Michael
    The Laurels
    1 Broadleaf Grove
    AL8 7AZ Welwyn Garden City
    Hertfordshire
    Director
    The Laurels
    1 Broadleaf Grove
    AL8 7AZ Welwyn Garden City
    Hertfordshire
    British60215730002
    POMPHRETT, William George
    8 Windmill Gardens
    Kibworth
    LE8 0LX Leicester
    Leicestershire
    Director
    8 Windmill Gardens
    Kibworth
    LE8 0LX Leicester
    Leicestershire
    British12697050001
    ROBINSON, John Stanley
    The Crystal Building
    Langston Road
    IG10 3TH Loughton Essex
    Director
    The Crystal Building
    Langston Road
    IG10 3TH Loughton Essex
    EnglandBritish170137480001
    SALADOR, Paul Neil
    The Crystal Building
    Langston Road
    IG10 3TH Loughton Essex
    Director
    The Crystal Building
    Langston Road
    IG10 3TH Loughton Essex
    United KingdomBritish136162370001
    WILLSON-RYMER, Darcy
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    Director
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    EnglandBritish61913750001

    Does CLINTON CARDS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental debenture
    Created On Oct 27, 2011
    Delivered On Nov 07, 2011
    Outstanding
    Amount secured
    All monies due or to become due from each debtor to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Nov 07, 2011Registration of a charge (MG01)
    Debenture
    Created On Mar 23, 2009
    Delivered On Apr 06, 2009
    Outstanding
    Amount secured
    All monies due or to become due from each debtor to the charge or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charges, assignments and floating charge see image for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Apr 06, 2009Registration of a charge (395)
    A share charge
    Created On Mar 23, 2009
    Delivered On Apr 06, 2009
    Outstanding
    Amount secured
    All monies due or to become due from each debtor to the charge or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charges, assignments and floating charge see image for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Apr 06, 2009Registration of a charge (395)
    • Apr 13, 2009
    • Apr 13, 2009
    Fixed and floating charge
    Created On Nov 20, 1991
    Delivered On Nov 27, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including goodwill & book-debts (see form 395 for full details). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 27, 1991Registration of a charge (395)
    • Feb 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 16, 1991
    Delivered On May 20, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    121 (unit 6) high road ilford essex.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 20, 1991Registration of a charge
    • Feb 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 22, 1990
    Delivered On Jan 23, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 1 42/46 high street ramsgate kent.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 23, 1990Registration of a charge
    • Feb 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 10, 1988
    Delivered On Feb 24, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 4 the chilterns high wycombe.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 24, 1988Registration of a charge
    • Feb 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 14, 1988
    Delivered On Jan 28, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    58 riverdale the lewisham centre, lewisham.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 28, 1988Registration of a charge
    • Feb 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 14, 1988
    Delivered On Jan 21, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    14, market sq., Bromley, kent.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 21, 1988Registration of a charge
    • Feb 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 14, 1988
    Delivered On Jan 21, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    7, liverpool street arcade, liverpool st., London EC2.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 21, 1988Registration of a charge
    • Feb 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 14, 1988
    Delivered On Jan 21, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    44 the arndale centre, dartford, kent.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 21, 1988Registration of a charge
    • Feb 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 14, 1988
    Delivered On Jan 21, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    18 cranbrook rd., Ilford essex.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 21, 1988Registration of a charge
    • Feb 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 02, 1987
    Delivered On Oct 12, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    44 corporation street corby.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 12, 1987Registration of a charge
    • Feb 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 01, 1987
    Delivered On Oct 03, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    79 terminus road eastbourne east sussex.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 03, 1987Registration of a charge
    • Feb 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 29, 1987
    Delivered On Oct 07, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    79 south street, romford essex.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 07, 1987Registration of a charge
    • Feb 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 29, 1987
    Delivered On Oct 07, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    81, the whitgift centre croydon.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 07, 1987Registration of a charge
    • Feb 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 29, 1987
    Delivered On Oct 07, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    59, high street, epsom surrey.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 07, 1987Registration of a charge
    • Feb 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 24, 1987
    Delivered On Aug 29, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 3 langney shopping centre, eastbourne sussex.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 29, 1987Registration of a charge
    • Feb 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 31, 1987
    Delivered On Aug 12, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    25 the martlets crawley sussex.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 12, 1987Registration of a charge
    • Feb 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 31, 1987
    Delivered On Aug 12, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    9 the martlets crawley sussex.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 12, 1987Registration of a charge
    • Feb 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 24, 1987
    Delivered On Aug 03, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    36 high street walton on thames surrey.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 03, 1987Registration of a charge
    • Feb 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 24, 1987
    Delivered On Jun 30, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    4 cheapside high road wood green london N22.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 30, 1987Registration of a charge
    • Feb 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 12, 1987
    Delivered On Jun 26, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    191 high street southend-on-sea essex.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 26, 1987Registration of a charge
    Legal charge
    Created On Jun 10, 1987
    Delivered On Jun 19, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    120 bancroft hitchen herts.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 19, 1987Registration of a charge
    • Feb 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 02, 1987
    Delivered On Jun 19, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    200 high street berkhamsted.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 19, 1987Registration of a charge
    • Feb 01, 2005Statement of satisfaction of a charge in full or part (403a)

    Does CLINTON CARDS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 09, 2012Administration started
    Apr 19, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Anne Clare O'Keefe
    Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    Simon Vincent Freakley
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    practitioner
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    Peter Mark Saville
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    2
    DateType
    Feb 25, 2015Dissolved on
    Apr 19, 2013Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anne Clare O'Keefe
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    Simon Vincent Freakley
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    practitioner
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    Peter Mark Saville
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB 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