CLAVERHAM 98 LIMITED
Overview
| Company Name | CLAVERHAM 98 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03495314 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CLAVERHAM 98 LIMITED?
| Company Name | From | Until |
|---|---|---|
| OVAL (1261) LIMITED | Jan 20, 1998 | Jan 20, 1998 |
What are the latest accounts for CLAVERHAM 98 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2012 |
What is the status of the latest annual return for CLAVERHAM 98 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CLAVERHAM 98 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Insolvency resolution Resolution insolvency:res re statement of account | 1 pages | LIQ MISC RES | ||||||||||
Register inspection address has been changed to Claverham Limited Bishops Road Claverham BS49 4NF | 2 pages | AD02 | ||||||||||
Registered office address changed from Claverham Bristol BS49 4NF to Hill House 1 Little New Street London EC4A 3TR on Sep 05, 2014 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Evan Francis Smith as a director on Jul 16, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christian Bruno Jean Idczak-Descat as a director on Jul 16, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Rajinder Singh Kullar as a director on Jul 16, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andreas Schell as a director on Jul 16, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roger Robert Charles Buxton as a director on Apr 06, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Andrew Fowler as a director on Jul 16, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 20, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Nov 30, 2012 | 15 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jul 02, 2013
| 4 pages | SH01 | ||||||||||
Statement of capital on Jul 09, 2013
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Jun 28, 2013
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of CLAVERHAM 98 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EDWIN COE SECRETARIES LIMITED | Secretary | Stone Buildings Lincolns Inn WC2A 3TH London 2 United Kingdom |
| 139113140001 | ||||||||||
| IDCZAK, Christian Bruno Jean | Director | 1 Little New Street EC4A 3TR London Hill House | England | French | 129935690010 | |||||||||
| KULLAR, Rajinder Singh | Director | Poyle Road SL3 0HB Colnbrook Mathisen Way Berkshire England | Untied Kingdom | British | 74999290008 | |||||||||
| SMITH, Evan Francis | Director | 1 Little New Street EC4A 3TR London Hill House | England | American,Irish | 73647690004 | |||||||||
| BOORMAN, Colin | Secretary | The Arches Westhay BA6 9TR Glastonbury Somerset | British | 27456790001 | ||||||||||
| DORE, Geoffrey William | Secretary | 16a Druid Stoke Avenue Stoke Bishop BS9 1DD Bristol | British | 77864400001 | ||||||||||
| MCCARTHY, Richard Thomas | Secretary | Strathearn Drive Brentry BS10 6TS Bristol 85 | American | 128751220001 | ||||||||||
| PACKHAM, Robert William | Secretary | 21 Salisbury Road Redland BS6 7AN Bristol Craigthorne | British | 137923770001 | ||||||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||||||
| BEAN, Alan David | Director | Lancet House Ashwick Oak Hill Radstock BA3 5BB Bath North East Somerset | British | 66656720002 | ||||||||||
| BOORMAN, Colin | Director | The Arches Westhay BA6 9TR Glastonbury Somerset | British | 27456790001 | ||||||||||
| BUXTON, Roger Robert Charles | Director | 20 Kings Croft Long Ashton BS41 9EE Bristol | United Kingdom | British | 78210300002 | |||||||||
| DORE, Geoffrey William | Director | 16a Druid Stoke Avenue Stoke Bishop BS9 1DD Bristol | England | British | 77864400001 | |||||||||
| FOWLER, Peter Andrew | Director | 259 Stowey Road BS49 4QX Yatton North Somerset | United Kingdom | British | 241110830001 | |||||||||
| FROST, Simon Richard | Director | Combedown Farm Combe Florey TA4 3JD Taunton Somerset | British | 87291390001 | ||||||||||
| GARDINER, Michael Charles | Director | Claverham Bristol BS49 4NF | United Kingdom | Uk | 172073870001 | |||||||||
| GINGRICH, James Lee | Director | 12214 Sleepy Hollow Road Roscoe Illinois 61073 Usa | Us Citizen | 77865030001 | ||||||||||
| LEDUC, Robert Francis | Director | 42 Kaya Lane Mansfield Center Connecticut 06250 Usa | Usa | Us Citizen | 103629560001 | |||||||||
| SAXE, Thomas William | Director | Hamilton Road Ms 1-2-Bc21 Windsor Locks One Ct 06096-1010 Usa | Usa | American | 155680740001 | |||||||||
| SCHELL, Andreas | Director | Harrison Avenue 61125 Rockford 4747 Illinois Usa | Usa | German | 176150890001 | |||||||||
| WHYBROW, Ian Michael | Director | Badgers Cadmore End HP14 3PL High Wycombe Buckinghamshire | British | 43349720001 | ||||||||||
| OVAL NOMINEES LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002560001 | |||||||||||
| OVALSEC LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 |
Does CLAVERHAM 98 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does CLAVERHAM 98 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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