CLAVERHAM 98 LIMITED

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

    Company NameCLAVERHAM 98 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03495314
    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 98 LIMITED?

    • Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing

    Where is CLAVERHAM 98 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 98 LIMITED?

    Previous Company Names
    Company NameFromUntil
    OVAL (1261) LIMITEDJan 20, 1998Jan 20, 1998

    What are the latest accounts for CLAVERHAM 98 LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2012

    What is the status of the latest annual return for CLAVERHAM 98 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CLAVERHAM 98 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

    4 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 16, 2014

    2 pagesAP01

    Appointment of Mr Christian Bruno Jean Idczak-Descat as a director on Jul 16, 2014

    2 pagesAP01

    Appointment of Rajinder Singh Kullar as a director on Jul 16, 2014

    2 pagesAP01

    Termination of appointment of Andreas Schell as a director on Jul 16, 2014

    1 pagesTM01

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

    1 pagesTM01

    Termination of appointment of Peter Andrew Fowler as a director on Jul 16, 2014

    1 pagesTM01

    Annual return made up to Jan 20, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 24, 2014

    Statement of capital on Jan 24, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Nov 30, 2012

    15 pagesAA

    Statement of capital following an allotment of shares on Jul 02, 2013

    • Capital: GBP 1
    4 pagesSH01

    Statement of capital on Jul 09, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium acc of £39062000 cancelled 03/07/2013
    RES13

    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

    Who are the officers of CLAVERHAM 98 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
    139113140001
    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
    DORE, Geoffrey William
    16a Druid Stoke Avenue
    Stoke Bishop
    BS9 1DD Bristol
    Secretary
    16a Druid Stoke Avenue
    Stoke Bishop
    BS9 1DD Bristol
    British77864400001
    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
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    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
    BUXTON, Roger Robert Charles
    20 Kings Croft
    Long Ashton
    BS41 9EE Bristol
    Director
    20 Kings Croft
    Long Ashton
    BS41 9EE Bristol
    United KingdomBritish78210300002
    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
    LEDUC, Robert Francis
    42 Kaya Lane
    Mansfield Center
    Connecticut 06250
    Usa
    Director
    42 Kaya Lane
    Mansfield Center
    Connecticut 06250
    Usa
    UsaUs Citizen103629560001
    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
    WHYBROW, Ian Michael
    Badgers
    Cadmore End
    HP14 3PL High Wycombe
    Buckinghamshire
    Director
    Badgers
    Cadmore End
    HP14 3PL High Wycombe
    Buckinghamshire
    British43349720001
    OVAL NOMINEES LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002560001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001

    Does CLAVERHAM 98 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assignment of life policies
    Created On Mar 04, 1998
    Delivered On Mar 11, 1998
    Satisfied
    Amount secured
    All moneys and liabilities which shall for the time being be due from owing or incurred to each beneficiary by the company or by any group company under or pursuant to the finance documents
    Short particulars
    All right title and interest in and to the policies re: simon frost £500,000 policy no: 3633347K. see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 11, 1998Registration of a charge (395)
    • May 18, 2001Statement of satisfaction of a charge in full or part (403a)
    Letter of offset
    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 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)

    Does CLAVERHAM 98 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 27, 2014Commencement of winding up
    Jun 06, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ 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