CLASHFERN INVESTMENTS (UK) LIMITED

CLASHFERN INVESTMENTS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCLASHFERN INVESTMENTS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04558112
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CLASHFERN INVESTMENTS (UK) LIMITED?

    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is CLASHFERN INVESTMENTS (UK) LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CLASHFERN INVESTMENTS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What are the latest filings for CLASHFERN INVESTMENTS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Restoration by order of court - previously in Members' Voluntary Liquidation

    2 pagesREST-MVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency filing

    Insolvency:secretary of state's release of liquidator
    1 pagesLIQ MISC

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 21, 2016

    LRESSP

    Declaration of solvency

    pages4.70

    Insolvency court order

    Court order insolvency:c/o replacement of liquidator
    30 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    2 pages600

    Registered office address changed from C/O Oikos Storage Hole Haven Wharf Haven Road Canvey Island Essex SS8 0NR to 15 Canada Square London E14 5GL on Apr 13, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    61 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    3 pagesSH20

    Statement of capital on Mar 17, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share capital reserve be reduced. 17/03/2016
    RES13

    Termination of appointment of Roy Patricio as a secretary on Feb 23, 2016

    1 pagesTM02

    Termination of appointment of Vasanthi Smedley as a director on Dec 18, 2015

    1 pagesTM01

    Annual return made up to Oct 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2015

    Statement of capital on Nov 04, 2015

    • Capital: GBP 1,957,935
    SH01

    Full accounts made up to Jun 30, 2014

    15 pagesAA

    Annual return made up to Oct 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2014

    Statement of capital on Nov 05, 2014

    • Capital: GBP 1,957,935
    SH01

    Who are the officers of CLASHFERN INVESTMENTS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MULLETT, George Gavin
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandAustralianDirector173186890003
    PAHLJINA, Emil Petar
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    AustraliaAustralianBanker135696270001
    PLATER, Christopher Ian
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    AustraliaAustralianBanker156711760002
    MARTIN, Brian Joseph
    2 Morehampton Road
    Dublin
    Dublin 4
    Ireland
    Secretary
    2 Morehampton Road
    Dublin
    Dublin 4
    Ireland
    Irish86327330001
    PATRICIO, Roy
    c/o Oikos Storage
    Haven Road
    SS8 0NR Canvey Island
    Hole Haven Wharf
    Essex
    Secretary
    c/o Oikos Storage
    Haven Road
    SS8 0NR Canvey Island
    Hole Haven Wharf
    Essex
    183654930001
    SIBONY, James Orlando Joseph
    Flat 7 29 Oakley Street
    SW3 5NT London
    Secretary
    Flat 7 29 Oakley Street
    SW3 5NT London
    BritishDirector53841430002
    SKINNER, Clifford John
    29 Shearwater
    New Barn
    DA3 7NL Longfield
    Kent
    Secretary
    29 Shearwater
    New Barn
    DA3 7NL Longfield
    Kent
    British7486590001
    WALTERS, Michael
    c/o Challenger
    Heron Tower
    110 Bishopsgate
    EC2N 4AY London
    Level 19
    United Kingdom
    Secretary
    c/o Challenger
    Heron Tower
    110 Bishopsgate
    EC2N 4AY London
    Level 19
    United Kingdom
    EnglishChartered Accountant120241670001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    BYRNES, Aidan John
    2 Colliemore Villas
    Dalkey
    Co Dublin
    Director
    2 Colliemore Villas
    Dalkey
    Co Dublin
    IrishVenture Capital85203160001
    CARROLL, Niall Vincent Gabriel
    Woodvale
    Ballycorus Road
    IRISH Shankill
    County Dublin
    Director
    Woodvale
    Ballycorus Road
    IRISH Shankill
    County Dublin
    IrelandIrishInvestment Fund Manager144620970001
    DOHERTY II, Edward Denvir
    c/o Oikos Storage
    Haven Road
    SS8 0NR Canvey Island
    Hole Haven Wharf
    Essex
    England
    Director
    c/o Oikos Storage
    Haven Road
    SS8 0NR Canvey Island
    Hole Haven Wharf
    Essex
    England
    United StatesUsaInvestor126508360001
    DONALDSON, Norman George
    Belton Cottage
    Main Street Gargunnock
    FK8 3BP Stirling
    Stirlingshire
    Director
    Belton Cottage
    Main Street Gargunnock
    FK8 3BP Stirling
    Stirlingshire
    BritishDirector126457230001
    DOWLING, Christopher Bruce
    c/o Challenger
    Heron Tower
    110 Bishopsgate
    EC2N 4AY London
    Level 19
    United Kingdom
    Director
    c/o Challenger
    Heron Tower
    110 Bishopsgate
    EC2N 4AY London
    Level 19
    United Kingdom
    United KingdomAustralianDirector28868820003
    FARRINGTON, Michael
    Kilcock Road
    IRISH Maynooth
    Co Kildare
    Ireland
    Director
    Kilcock Road
    IRISH Maynooth
    Co Kildare
    Ireland
    IrelandIrishCo Director196081520001
    KEATINGE, Richard Arthur Davis
    Miramar
    Marino Avenue East
    IRISH Killiney
    County Dublin
    Ireland
    Director
    Miramar
    Marino Avenue East
    IRISH Killiney
    County Dublin
    Ireland
    IrishCompany Director91597330001
    MARTIN, Greg
    65 Neerim Road
    Castle Cove
    New South Wales 2069
    Australia
    Director
    65 Neerim Road
    Castle Cove
    New South Wales 2069
    Australia
    AustralianDirector126390800001
    MCNAMARA, Noel William Anthony
    29 Mather Road South
    IRISH Mount Merrion
    County Dublin
    Ireland
    Director
    29 Mather Road South
    IRISH Mount Merrion
    County Dublin
    Ireland
    IrelandCanadianCo Executive57905640001
    MCNAMARA, Richard Gerard
    Cuan Na Mara
    72 Coliemore Road
    IRISH Dalkey
    Co Dublin
    Ireland
    Director
    Cuan Na Mara
    72 Coliemore Road
    IRISH Dalkey
    Co Dublin
    Ireland
    IrelandIrishCo Executive205679540001
    QUINN, Anthony Laurence
    Summerfield House
    Church Lane, Keelby
    DN41 8ED Grimsby
    South Humberside
    Director
    Summerfield House
    Church Lane, Keelby
    DN41 8ED Grimsby
    South Humberside
    United KingdomBritishDirector71699540001
    SMEDLEY, Vasanthi
    c/o Oikos Storage
    Haven Road
    SS8 0NR Canvey Island
    Hole Haven Wharf
    Essex
    Director
    c/o Oikos Storage
    Haven Road
    SS8 0NR Canvey Island
    Hole Haven Wharf
    Essex
    EnglandBritish,AustralianHead Of Legal183482380001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Does CLASHFERN INVESTMENTS (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 21, 2016Commencement of winding up
    Jan 09, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Allan Watson Graham
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL 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