C.L.C. ADMINISTRATION LIMITED

C.L.C. ADMINISTRATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameC.L.C. ADMINISTRATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01473087
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of C.L.C. ADMINISTRATION LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is C.L.C. ADMINISTRATION LIMITED located?

    Registered Office Address
    Unit 2 Northbrook Industrial Estate
    Vincent Avenue
    SO16 6PB Southampton
    Undeliverable Registered Office AddressNo

    What were the previous names of C.L.C. ADMINISTRATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    C.L.C. GROUP LTD.Dec 20, 1984Dec 20, 1984
    C.L.C. DECORATORS LIMITEDJan 15, 1980Jan 15, 1980

    What are the latest accounts for C.L.C. ADMINISTRATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for C.L.C. ADMINISTRATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jan 05, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    32 pagesAA

    Satisfaction of charge 014730870014 in full

    1 pagesMR04

    Director's details changed for Mr Peter Benjamin Thomas Armitage on Mar 22, 2018

    2 pagesCH01

    Confirmation statement made on Jan 05, 2018 with updates

    4 pagesCS01

    legacy

    5 pagesSH20

    Statement of capital on Dec 21, 2017

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 014730870013 in full

    1 pagesMR04

    Termination of appointment of Richard Simon Armitage as a director on Jun 29, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    30 pagesAA

    Confirmation statement made on Jan 05, 2017 with updates

    5 pagesCS01

    Appointment of Mr Simon Reeve as a director on Nov 30, 2016

    2 pagesAP01

    Termination of appointment of Ian Paul Carter as a director on Sep 07, 2016

    1 pagesTM01

    Appointment of Mr Ian Paul Carter as a director on Aug 10, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2015

    31 pagesAA

    Termination of appointment of Malcolm John White as a director on Mar 04, 2016

    1 pagesTM01

    Who are the officers of C.L.C. ADMINISTRATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARMITAGE, Peter Benjamin Thomas
    Northbrook Industrial Estate
    Vincent Avenue
    SO16 6PB Southampton
    Unit 2
    England
    Director
    Northbrook Industrial Estate
    Vincent Avenue
    SO16 6PB Southampton
    Unit 2
    England
    EnglandBritish72943340002
    ARMITAGE, Philip Iain
    Northbrook Industrial Estate
    Vincent Avenue
    SO16 6PB Southampton
    Unit 2
    England
    Director
    Northbrook Industrial Estate
    Vincent Avenue
    SO16 6PB Southampton
    Unit 2
    England
    EnglandBritish85173470003
    HILTON, Nicholas Andrew
    Northbrook Industrial Estate
    Vincent Avenue
    SO16 6PB Southampton
    Unit 2
    England
    Director
    Northbrook Industrial Estate
    Vincent Avenue
    SO16 6PB Southampton
    Unit 2
    England
    EnglandBritish97484770001
    REEVE, Simon
    Northbrook Industrial Estate
    Vincent Avenue
    SO16 6PB Southampton
    Unit 2
    Director
    Northbrook Industrial Estate
    Vincent Avenue
    SO16 6PB Southampton
    Unit 2
    EnglandBritish219644110001
    CHILDERSTONE-PARRETT, Joanne
    Blackstone House Upper Crabbick Lane
    Denmead
    PO7 6HQ Waterlooville
    Hampshire
    Secretary
    Blackstone House Upper Crabbick Lane
    Denmead
    PO7 6HQ Waterlooville
    Hampshire
    British23304780001
    EAVES, Terence Joseph
    86 Spencer Road
    PO33 3AH Ryde
    Isle Of Wight
    Secretary
    86 Spencer Road
    PO33 3AH Ryde
    Isle Of Wight
    British125796830001
    ILES, Mark Willmott
    209 Cutbush Lane
    Townhill Park
    SO18 2GF Southampton
    Hampshire
    Secretary
    209 Cutbush Lane
    Townhill Park
    SO18 2GF Southampton
    Hampshire
    British23509110002
    WHITE, Malcolm John
    Northbrook Industrial Estate
    Vincent Avenue
    SO16 6PB Southampton
    Unit 2
    England
    Secretary
    Northbrook Industrial Estate
    Vincent Avenue
    SO16 6PB Southampton
    Unit 2
    England
    British110398690001
    ADAMS, Christopher John
    Vincent Avenue
    Shirley
    SO16 6PQ Southampton
    Unit 2
    Hampshire
    Director
    Vincent Avenue
    Shirley
    SO16 6PQ Southampton
    Unit 2
    Hampshire
    United KingdomBritish26614280003
    AINSLEY, Stanley
    The Stables Haven Hill The Yews
    Firbeck
    S81 8JW Worksop
    Nottinghamshire
    Director
    The Stables Haven Hill The Yews
    Firbeck
    S81 8JW Worksop
    Nottinghamshire
    British62660370001
    ARMITAGE, Richard Simon
    Northbrook Industrial Estate
    Vincent Avenue
    SO16 6PB Southampton
    Unit 2
    England
    Director
    Northbrook Industrial Estate
    Vincent Avenue
    SO16 6PB Southampton
    Unit 2
    England
    EnglandBritish146747640001
    BOWERS, Anthony Charles
    30 Firs Drive
    Hedge End
    SO30 4QL Southampton
    Hampshire
    Director
    30 Firs Drive
    Hedge End
    SO30 4QL Southampton
    Hampshire
    British7004850002
    BOWERS, Anthony Charles
    30 Firs Drive
    Hedge End
    SO30 4QL Southampton
    Hampshire
    Director
    30 Firs Drive
    Hedge End
    SO30 4QL Southampton
    Hampshire
    British7004850002
    CARTER, Ian Paul
    Northbrook Industrial Estate
    Vincent Avenue
    SO16 6PB Southampton
    Unit 2
    Director
    Northbrook Industrial Estate
    Vincent Avenue
    SO16 6PB Southampton
    Unit 2
    EnglandBritish79314210003
    CHILDERSTONE, William James
    53 Brampton Towers
    SO16 7FB Southampton
    Hampshire
    Director
    53 Brampton Towers
    SO16 7FB Southampton
    Hampshire
    British42598030001
    CHILDERSTONE-PARRETT, Joanne
    Blackstone House Upper Crabbick Lane
    Denmead
    PO7 6HQ Waterlooville
    Hampshire
    Director
    Blackstone House Upper Crabbick Lane
    Denmead
    PO7 6HQ Waterlooville
    Hampshire
    British23304780001
    EAVES, Terence Joseph
    86 Spencer Road
    PO33 3AH Ryde
    Isle Of Wight
    Director
    86 Spencer Road
    PO33 3AH Ryde
    Isle Of Wight
    EnglandBritish125796830001
    ILES, Mark Willmott
    209 Cutbush Lane
    Townhill Park
    SO18 2GF Southampton
    Hampshire
    Director
    209 Cutbush Lane
    Townhill Park
    SO18 2GF Southampton
    Hampshire
    United KingdomBritish23509110002
    TAYLOR, Frank
    18 Brook Road
    WA13 9AH Lymm
    Cheshire
    Director
    18 Brook Road
    WA13 9AH Lymm
    Cheshire
    British23318590001
    TAYLOR, Marcus John
    44 Bursledon Road
    Bitterne
    SO19 7NH Southampton
    Hampshire
    Director
    44 Bursledon Road
    Bitterne
    SO19 7NH Southampton
    Hampshire
    EnglandBritish85173370001
    WHITE, Malcolm John
    Northbrook Industrial Estate
    Vincent Avenue
    SO16 6PB Southampton
    Unit 2
    England
    Director
    Northbrook Industrial Estate
    Vincent Avenue
    SO16 6PB Southampton
    Unit 2
    England
    United KingdomBritish110398690002

    Who are the persons with significant control of C.L.C. ADMINISTRATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Northbrook Industrial Estate
    Vincent Avenue
    SO16 6PB Southampton
    Unit 2
    England
    Apr 06, 2016
    Northbrook Industrial Estate
    Vincent Avenue
    SO16 6PB Southampton
    Unit 2
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number1891953
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does C.L.C. ADMINISTRATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 29, 2015
    Delivered On May 12, 2015
    Satisfied
    Brief description
    For more details of land, ship, aircraft or ip charged. Please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 12, 2015Registration of a charge (MR01)
    • Jul 12, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 29, 2015
    Delivered On May 12, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 12, 2015Registration of a charge (MR01)
    • Dec 18, 2017Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Oct 29, 2009
    Delivered On Nov 05, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    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
    Transactions
    • Nov 05, 2009Registration of a charge (MG01)
    • Apr 29, 2015Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Dec 01, 2004
    Delivered On Dec 21, 2004
    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 on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 21, 2004Registration of a charge (395)
    • Apr 29, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 30, 1994
    Delivered On Jan 13, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 9 northbrook industrial estate southampton hampshire t/n-HP302718.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 13, 1995Registration of a charge (395)
    • Apr 29, 2015Satisfaction of a charge (MR04)
    Mortgage
    Created On Dec 30, 1994
    Delivered On Jan 11, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that property k/a unit 9 north brook industrial estate southampton t/no HP302718 with all buildings fixed plant fixtures and machinery.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Jan 11, 1995Registration of a charge (395)
    • May 26, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 03, 1992
    Delivered On Aug 18, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the comapny to the chargee on any account whatsoever
    Short particulars
    212/214 manchester road, warrington, cheshire. T/n-CH296552.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 18, 1992Registration of a charge (395)
    • Apr 29, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 24, 1992
    Delivered On Aug 05, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (For full details of property charged see form 395 and contd sheets). 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
    • 3I Group PLC
    Transactions
    • Aug 05, 1992Registration of a charge (395)
    • May 26, 2000Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture.
    Created On Sep 24, 1991
    Delivered On Oct 15, 1991
    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 on any account whatsoever
    Short particulars
    (See doc M395-ref m 795 for full details).. 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
    • Barclays Bank PLC
    Transactions
    • Oct 15, 1991Registration of a charge
    • Apr 29, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 25, 1987
    Delivered On Dec 04, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Units 1A and 2A northbrook industrial estate, southampton title no hb 263573.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 04, 1987Registration of a charge
    • Apr 29, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 25, 1987
    Delivered On Dec 04, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 2 northbrook industrial estate, southampton title no hb-240698.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 04, 1987Registration of a charge
    • Apr 29, 2015Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Mar 12, 1987
    Delivered On Mar 25, 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 on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 25, 1987Registration of a charge
    • Jun 20, 1997Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jun 08, 1983
    Delivered On Jun 20, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or robin bright decorations limited to the chargee on any account whatsoever.
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 20, 1983Registration of a charge
    • Jun 20, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 09, 1980
    Delivered On Dec 23, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge on undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. With all buildings, fixtures, fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 23, 1980Registration of a charge
    • Jun 20, 1997Statement of satisfaction of a charge in full or part (403a)

    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