CLACTON CENTRE LIMITED

CLACTON CENTRE LIMITED

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

    Company NameCLACTON CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03415754
    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 CLACTON CENTRE LIMITED?

    • (7011) /

    Where is CLACTON CENTRE LIMITED located?

    Registered Office Address
    2nd Floor Davis House 69-77 High Street
    CR0 1QE Croydon
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of CLACTON CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEND LEASE CLACTON LIMITEDSep 05, 1997Sep 05, 1997
    HACKREMCO (NO.1265) LIMITEDAug 06, 1997Aug 06, 1997

    What are the latest accounts for CLACTON CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2008

    What are the latest filings for CLACTON CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Apr 05, 2010

    5 pages4.68

    legacy

    1 pages287

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 06, 2009

    LRESSP

    Accounts made up to Jun 30, 2008

    8 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Jun 30, 2007

    7 pagesAA

    legacy

    2 pages363a

    Accounts made up to Jun 30, 2006

    7 pagesAA

    Miscellaneous

    Section 394
    1 pagesMISC

    Auditor's resignation

    1 pagesAUD

    legacy

    1 pages287

    legacy

    2 pages363a

    legacy

    1 pages353

    Full accounts made up to Jun 30, 2005

    8 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Jun 30, 2004

    10 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages403a

    legacy

    1 pages403a

    Who are the officers of CLACTON CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLISON, Michael Donnavon
    12 Oxford Road
    HA1 4JQ Harrow
    Middlesex
    Secretary
    12 Oxford Road
    HA1 4JQ Harrow
    Middlesex
    British102750510001
    SCOTT, Georgina Jane
    The Red House
    49-53 Clerkenwell Road
    EC1M 5RS London
    Flat 10
    Director
    The Red House
    49-53 Clerkenwell Road
    EC1M 5RS London
    Flat 10
    EnglandBritish129107550001
    DAVIDSON, Patricia Margaret
    39 Saunderton Vale
    Saunderton
    HP14 4LJ High Wycombe
    Buckinghamshire
    Secretary
    39 Saunderton Vale
    Saunderton
    HP14 4LJ High Wycombe
    Buckinghamshire
    British38824170008
    GOUGH, Alison Louise
    Flat 1 15 Southwood Avenue
    N6 5RY London
    Secretary
    Flat 1 15 Southwood Avenue
    N6 5RY London
    British62074540002
    GOUGH, Alison Louise
    12 Redcliffe Mews
    SW10 9JU London
    Secretary
    12 Redcliffe Mews
    SW10 9JU London
    Australian62074540001
    JORDAN, Jacqueline
    18 Coalbrook Mansions
    Bedford Hill Balham
    SW12 9RJ London
    Secretary
    18 Coalbrook Mansions
    Bedford Hill Balham
    SW12 9RJ London
    British88247150001
    MARTIN, Neil Christopher
    36 Vicarage Road
    RG9 1HW Henley On Thames
    Oxfordshire
    Secretary
    36 Vicarage Road
    RG9 1HW Henley On Thames
    Oxfordshire
    British92464400001
    SUTTON, Penelope Ruth
    32 Saxon Road
    BR1 3RP Bromley
    Kent
    Secretary
    32 Saxon Road
    BR1 3RP Bromley
    Kent
    British38586070002
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    ARTHUR, Derryn Sue
    21 Elsham Road
    W14 8HA London
    Director
    21 Elsham Road
    W14 8HA London
    New Zealander57726590002
    BURROWS, Roger Leonard
    51 Leyborne Park
    Kew
    TW9 3BH Richmond
    Surrey
    Director
    51 Leyborne Park
    Kew
    TW9 3BH Richmond
    Surrey
    Australian47271870002
    CAVEN, Robin Graham
    74 St Johns Road
    TN13 3NB Sevenoaks
    Kent
    Director
    74 St Johns Road
    TN13 3NB Sevenoaks
    Kent
    United KingdomBritish76216840002
    GOUGH, Alison Louise
    Flat 1 15 Southwood Avenue
    N6 5RY London
    Director
    Flat 1 15 Southwood Avenue
    N6 5RY London
    British62074540002
    MARSHALL, Ian
    43 Belsize Road
    NW6 4RX London
    Director
    43 Belsize Road
    NW6 4RX London
    British81232950001
    ROSE, Phillip
    22 West End Lane
    HA5 1AQ Pinner
    Middlesex
    Director
    22 West End Lane
    HA5 1AQ Pinner
    Middlesex
    United KingdomAustralian47271910001
    WALICHNOWSKI, Peter
    7 York Avenue
    East Sheen
    SW14 7LQ London
    Director
    7 York Avenue
    East Sheen
    SW14 7LQ London
    Australian71829150001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Does CLACTON CENTRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of variation of a legal charge dated 28 january 1998
    Created On Dec 20, 2000
    Delivered On Jan 05, 2001
    Satisfied
    Amount secured
    All liabilities of the borrowers owed or expressed to be owed to the chargee under the loan agreement and/or the security documents and whether owed jointly or severally (the "secured liabilities")
    Short particulars
    All that freehold land on the east side of stephenson road, west little, clacton t/no: EX444123; fixed charge money payable under any insurance in respect of the property, assigns the rental income and all right title benefit and interest under any agreement for lease. See the mortgage charge document for full details.
    Persons Entitled
    • The United Bank of Kuwait PLC
    Transactions
    • Jan 05, 2001Registration of a charge (395)
    • Aug 24, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of variation of a debenture dated 2 march 1998
    Created On Dec 20, 2000
    Delivered On Jan 05, 2001
    Satisfied
    Amount secured
    All liabilities of the partnership or any partner owed or expressed to be owed to the chargee under the loan agreement and/or the security documents and whether owed jointly or severally (the "secured liabilities")
    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
    • The United Bank of Kuwait PLC
    Transactions
    • Jan 05, 2001Registration of a charge (395)
    • Aug 24, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of variation
    Created On Aug 05, 1998
    Delivered On Aug 21, 1998
    Satisfied
    Amount secured
    And varying the terms of a debenture dated 2 march 1998
    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 United Bank of Kuwait PLC
    Transactions
    • Aug 21, 1998Registration of a charge (395)
    • Aug 24, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 02, 1998
    Delivered On Mar 11, 1998
    Satisfied
    Amount secured
    All liabilities of the ll thi clacton partnership (the "partnership") or any partner owed or expressed to be owed to the chargee under the loan agreement and/or the security documents and whether owed jointly or severally (the "secured liabilities")
    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 United Bank of Kuwait PLC
    Transactions
    • Mar 11, 1998Registration of a charge (395)
    • Aug 24, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 04, 1998
    Delivered On Feb 14, 1998
    Satisfied
    Amount secured
    All liabilities of the company,goodcite limited and clacton investments limited (the borrowers) to the chargee under the loan agreement dated 29 january 1998 and/or the security 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 United Bank of Kuwait PLC
    Transactions
    • Feb 14, 1998Registration of a charge (395)
    • Aug 24, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 29, 1998
    Delivered On Feb 03, 1998
    Satisfied
    Amount secured
    All liabilities of the borrowers (as defined) owed or expressed to be owed to the chargee under the loan agreement and the charge and the vendor's initial payment and the vendor's secondary payment (as defined)
    Short particulars
    F.h land on the east side of stephenson road west little clacton T.n EX444123 all right title benefit and interest under any agreement for lease.
    Persons Entitled
    • Helios (Clacton) Limited
    Transactions
    • Feb 03, 1998Registration of a charge (395)
    • Aug 24, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 29, 1998
    Delivered On Jan 31, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company, goodcite limited and clacton investments limited (the "borrowers") to the chargee under the loan agreement of even date and the security documents (as therein defined)
    Short particulars
    F/H land on the east sid eof stephenson road west little clacton t/n EX444123, fixed charge interest in money payable under any insurance in respect of the property, assigns the rental income and all right title benefit and interest in or under any agreement for lease.
    Persons Entitled
    • The United Bank of Kuwait PLC
    Transactions
    • Jan 31, 1998Registration of a charge (395)
    • Aug 24, 2004Statement of satisfaction of a charge in full or part (403a)

    Does CLACTON CENTRE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 26, 2010Dissolved on
    Apr 06, 2009Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Charles David Harrison
    69-77 High Street
    2nd Floor Davis House
    CR0 1QE Croydon
    Surrey
    practitioner
    69-77 High Street
    2nd Floor Davis House
    CR0 1QE Croydon
    Surrey

    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