CLIPUSE LIMITED
Overview
Company Name | CLIPUSE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03950685 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CLIPUSE LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CLIPUSE LIMITED located?
Registered Office Address | The Core 40 St Thomas Street BS1 6JX Bristol |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CLIPUSE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for CLIPUSE LIMITED?
Annual Return |
|
---|
What are the latest filings for CLIPUSE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Mar 17, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Mar 17, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Mar 17, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Christopher Robert Szjopnarowicz on Mar 04, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Mr Christopher Robert Szjopnarowicz as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Reid as a director | 1 pages | TM01 | ||||||||||
Secretary's details changed for Mr Christopher Robert Szjopnarowicz on Mar 04, 2013 | 1 pages | CH03 | ||||||||||
Appointment of Mr Christopher Robert Szjopnarowicz as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew Reid as a secretary | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Mark Christopher Allan on Oct 12, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Mar 17, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Mar 17, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Termination of appointment of Steven Grant as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 17, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Steven Richard Grant on Dec 21, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of CLIPUSE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SZPOJNAROWICZ, Christopher Robert | Secretary | Archfield Road BS6 6BD Bristol 15 England | British | 175753180001 | ||||||
ALLAN, Mark Christopher | Director | West End Wickwar GL12 8JZ Wotton-Under-Edge Hill House Gloucestershire | England | British | Finance Director | 74371010007 | ||||
SZPOJNAROWICZ, Christopher Robert | Director | Archfield Road BS6 6BD Bristol 15 England | United Kingdom | British | Company Secretary/Head Of Legal | 175753180001 | ||||
REID, Andrew Donald | Secretary | 15 Cranbrook Road Redland BS6 7BJ Bristol | British | 67884910002 | ||||||
THATCHER, John William Edward | Secretary | 14 Southstoke Road Combe Down BA2 5SJ Bath Ba2 5sj | British | Solicitor | 33439260001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
GRANT, Stephen Richard | Director | Alma Road Clifton BS8 2BY Bristol 12 United Kingdom | United Kingdom | British | Chartered Accountant | 146103670002 | ||||
RANSOME, David Peter | Director | Silver Birches Stinchcombe Hill GL11 6AQ Dursley Gloucestershire | England | British | Chief Operating Officer | 67258390002 | ||||
REID, Andrew Donald | Director | 15 Cranbrook Road Redland BS6 7BJ Bristol | United Kingdom | British | Solicitor | 67884910002 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does CLIPUSE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jun 08, 2001 Delivered On Jun 14, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under each of the finance documents | |
Short particulars Jimmy'z winston churchill avenue portsmouth t/n's HP394215, HP547609 and PM4122. 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
| ||||
Transactions
|
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