CLIFTON MOOR LIMITED
Overview
| Company Name | CLIFTON MOOR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05268531 |
| 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 CLIFTON MOOR LIMITED?
- Development of building projects (41100) / Construction
Where is CLIFTON MOOR LIMITED located?
| Registered Office Address | 4th Floor, 30 Market Place W1W 8AP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLIFTON MOOR LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAUNCHLAKE LIMITED | Oct 25, 2004 | Oct 25, 2004 |
What are the latest accounts for CLIFTON MOOR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for CLIFTON MOOR LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Oct 25, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 13 pages | AA | ||
Confirmation statement made on Oct 25, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Oct 25, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 25, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 16 pages | AA | ||
Confirmation statement made on Oct 25, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 15 pages | AA | ||
Previous accounting period shortened from Mar 30, 2018 to Mar 29, 2018 | 1 pages | AA01 | ||
Full accounts made up to Mar 31, 2018 | 16 pages | AA | ||
Previous accounting period shortened from Mar 31, 2018 to Mar 30, 2018 | 1 pages | AA01 | ||
Confirmation statement made on Oct 25, 2018 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Jan 10, 2018 to Mar 31, 2018 | 1 pages | AA01 | ||
Full accounts made up to Jan 10, 2017 | 19 pages | AA | ||
Confirmation statement made on Oct 25, 2017 with updates | 4 pages | CS01 | ||
Notification of Cd9 (York Bidco) Limited as a person with significant control on Jan 10, 2017 | 2 pages | PSC02 | ||
Cessation of Shopping Centres Limited as a person with significant control on Jan 10, 2017 | 1 pages | PSC07 | ||
Previous accounting period shortened from Mar 31, 2017 to Jan 10, 2017 | 1 pages | AA01 | ||
Registered office address changed from 30 Market Place London W1W 8AP England to 4th Floor, 30 Market Place London W1W 8AP on Sep 05, 2017 | 1 pages | AD01 | ||
Appointment of Noe Group (Corporate Services) Limited as a director on Aug 30, 2017 | 2 pages | AP02 | ||
Registered office address changed from 5 Wigmore Street London W1U 1PB England to 30 Market Place London W1W 8AP on Aug 30, 2017 | 1 pages | AD01 | ||
Who are the officers of CLIFTON MOOR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MEADS, Paul Graham | Director | Market Place W1W 8AP London 4th Floor, 30 England | England | British | 168880940001 | |||||||||
| NOE GROUP (CORPORATE SERVICES) LIMITED | Director | Market Place W1W 8AP London 30 England |
| 235013180001 | ||||||||||
| EKPO, Ndiana | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | 161590700001 | |||||||||||
| MOURANT, Nicholas Claud | Secretary | Tesco House Delamare Road Cheshunt EN8 9SL Waltham Cross Hertfordshire | British | 67463160002 | ||||||||||
| O'KEEFE, Helen Jane | Secretary | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | British | 96031250001 | ||||||||||
| BMO REP (CORPORATE SERVICES) LIMITED | Secretary | Wigmore Street W1U 1PB London 5 England |
| 79571870078 | ||||||||||
| BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ATKINSON, Karen Lesley | Director | 54 Ramsbury Road AL1 1SW St Albans Hertfordshire | British | 99117480001 | ||||||||||
| BARZYCKI, Sarah Morrell | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 58016770004 | |||||||||
| CLARK, Alistair Ewan, Mr. | Director | Delamare Road Cheshunt EN8 9SL Waltham Cross Tesco House Herts. United Kingdom | United Kingdom | British | 160520990001 | |||||||||
| EADE, Graham Peter | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | England | New Zealander | 160597430001 | |||||||||
| EARP, Neil Timothy | Director | Tesco Plc Tesco House, Delamare Road EN8 9SL Cheshunt Herts. | British | 83045240002 | ||||||||||
| FIELD, Martin John | Director | 42 Lygean Avenue SG12 7AR Ware Hertfordshire | British | 71986450003 | ||||||||||
| FORSHAW, Christopher Michael John | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 1898090001 | |||||||||
| HEAWOOD, John Anthony Nicholas | Director | South View Road HA5 3YB Pinner Gateway Middlesex | United Kingdom | British | 133123780001 | |||||||||
| HIGGINSON, Andrew Thomas | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | England | British | 57637410003 | |||||||||
| LEWIS, Bryan | Director | 45 Seymour Street W1H 7LX London York House | United Kingdom | British | 58257940002 | |||||||||
| LLOYD, Jonathan Mark | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 160028560001 | |||||||||
| LU, Hongyan Echo | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | Chinese | 171730720001 | |||||||||
| MAUDSLEY, Charles Sheridan Alexander | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 58478890003 | |||||||||
| MOURANT, Nicholas Claud | Director | Tesco House Delamare Road Cheshunt EN8 9SL Waltham Cross Hertfordshire | United Kingdom | British | 67463160002 | |||||||||
| NEVILLE-ROLFE, Lucy Jeanne, Ms. | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 148079740001 | |||||||||
| OSBORN, Gareth John | Director | Meadow View Hardwick Road RG8 7HW Whitchurch On Thames Berkshire | United Kingdom | British | 91257750002 | |||||||||
| RICHARDS, Darren Windsor | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 108462010003 | |||||||||
| RIGBY, Steven Andrew | Director | Delamare Road EN8 9SL Cheshunt Tesco House Waltham Cross | United Kingdom | British | 161159630001 | |||||||||
| WHITE, Emily | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | 149676640001 | |||||||||
| BMO REP (CORPORATE SERVICES) LIMITED | Director | Wigmore Street W1U 1PB London 5 England |
| 79571870078 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CLIFTON MOOR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cd9 (York Bidco) Limited | Jan 10, 2017 | Market Place W1W 8AP London 30 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Shopping Centres Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CLIFTON MOOR LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jan 10, 2017 Delivered On Jan 20, 2017 | Outstanding | ||
Brief description Clifton moor shopping centre on the south side of the outer ring road york t/no.NYK75967 for further details please refer to the instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 10, 2014 Delivered On Sep 12, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Jan 23, 2006 Delivered On Jan 25, 2006 | Satisfied | Amount secured All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First floating charge all the present and future assets of the company. | ||||
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