CLIFTON MOOR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCLIFTON MOOR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05268531
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CLIFTON MOOR LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAUNCHLAKE LIMITEDOct 25, 2004Oct 25, 2004

    What are the latest accounts for CLIFTON MOOR LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for CLIFTON MOOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 25, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    13 pagesAA

    Confirmation statement made on Oct 25, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    16 pagesAA

    Confirmation statement made on Oct 25, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 25, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    16 pagesAA

    Confirmation statement made on Oct 25, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    15 pagesAA

    Previous accounting period shortened from Mar 30, 2018 to Mar 29, 2018

    1 pagesAA01

    Full accounts made up to Mar 31, 2018

    16 pagesAA

    Previous accounting period shortened from Mar 31, 2018 to Mar 30, 2018

    1 pagesAA01

    Confirmation statement made on Oct 25, 2018 with no updates

    3 pagesCS01

    Previous accounting period extended from Jan 10, 2018 to Mar 31, 2018

    1 pagesAA01

    Full accounts made up to Jan 10, 2017

    19 pagesAA

    Confirmation statement made on Oct 25, 2017 with updates

    4 pagesCS01

    Notification of Cd9 (York Bidco) Limited as a person with significant control on Jan 10, 2017

    2 pagesPSC02

    Cessation of Shopping Centres Limited as a person with significant control on Jan 10, 2017

    1 pagesPSC07

    Previous accounting period shortened from Mar 31, 2017 to Jan 10, 2017

    1 pagesAA01

    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 pagesAD01

    Appointment of Noe Group (Corporate Services) Limited as a director on Aug 30, 2017

    2 pagesAP02

    Registered office address changed from 5 Wigmore Street London W1U 1PB England to 30 Market Place London W1W 8AP on Aug 30, 2017

    1 pagesAD01

    Who are the officers of CLIFTON MOOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEADS, Paul Graham
    Market Place
    W1W 8AP London
    4th Floor, 30
    England
    Director
    Market Place
    W1W 8AP London
    4th Floor, 30
    England
    EnglandBritish168880940001
    NOE GROUP (CORPORATE SERVICES) LIMITED
    Market Place
    W1W 8AP London
    30
    England
    Director
    Market Place
    W1W 8AP London
    30
    England
    Identification TypeUK Limited Company
    Registration Number10609062
    235013180001
    EKPO, Ndiana
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    161590700001
    MOURANT, Nicholas Claud
    Tesco House
    Delamare Road Cheshunt
    EN8 9SL Waltham Cross
    Hertfordshire
    Secretary
    Tesco House
    Delamare Road Cheshunt
    EN8 9SL Waltham Cross
    Hertfordshire
    British67463160002
    O'KEEFE, Helen Jane
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Secretary
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    British96031250001
    BMO REP (CORPORATE SERVICES) LIMITED
    Wigmore Street
    W1U 1PB London
    5
    England
    Secretary
    Wigmore Street
    W1U 1PB London
    5
    England
    Identification TypeEuropean Economic Area
    Registration Number03143222
    79571870078
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number8992198
    187856670001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ATKINSON, Karen Lesley
    54 Ramsbury Road
    AL1 1SW St Albans
    Hertfordshire
    Director
    54 Ramsbury Road
    AL1 1SW St Albans
    Hertfordshire
    British99117480001
    BARZYCKI, Sarah Morrell
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish58016770004
    CLARK, Alistair Ewan, Mr.
    Delamare Road
    Cheshunt
    EN8 9SL Waltham Cross
    Tesco House
    Herts.
    United Kingdom
    Director
    Delamare Road
    Cheshunt
    EN8 9SL Waltham Cross
    Tesco House
    Herts.
    United Kingdom
    United KingdomBritish160520990001
    EADE, Graham Peter
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    EnglandNew Zealander160597430001
    EARP, Neil Timothy
    Tesco Plc
    Tesco House, Delamare Road
    EN8 9SL Cheshunt
    Herts.
    Director
    Tesco Plc
    Tesco House, Delamare Road
    EN8 9SL Cheshunt
    Herts.
    British83045240002
    FIELD, Martin John
    42 Lygean Avenue
    SG12 7AR Ware
    Hertfordshire
    Director
    42 Lygean Avenue
    SG12 7AR Ware
    Hertfordshire
    British71986450003
    FORSHAW, Christopher Michael John
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish1898090001
    HEAWOOD, John Anthony Nicholas
    South View Road
    HA5 3YB Pinner
    Gateway
    Middlesex
    Director
    South View Road
    HA5 3YB Pinner
    Gateway
    Middlesex
    United KingdomBritish133123780001
    HIGGINSON, Andrew Thomas
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    EnglandBritish57637410003
    LEWIS, Bryan
    45 Seymour Street
    W1H 7LX London
    York House
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United KingdomBritish58257940002
    LLOYD, Jonathan Mark
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritish160028560001
    LU, Hongyan Echo
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomChinese171730720001
    MAUDSLEY, Charles Sheridan Alexander
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish58478890003
    MOURANT, Nicholas Claud
    Tesco House
    Delamare Road Cheshunt
    EN8 9SL Waltham Cross
    Hertfordshire
    Director
    Tesco House
    Delamare Road Cheshunt
    EN8 9SL Waltham Cross
    Hertfordshire
    United KingdomBritish67463160002
    NEVILLE-ROLFE, Lucy Jeanne, Ms.
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritish148079740001
    OSBORN, Gareth John
    Meadow View
    Hardwick Road
    RG8 7HW Whitchurch On Thames
    Berkshire
    Director
    Meadow View
    Hardwick Road
    RG8 7HW Whitchurch On Thames
    Berkshire
    United KingdomBritish91257750002
    RICHARDS, Darren Windsor
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritish108462010003
    RIGBY, Steven Andrew
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Waltham Cross
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Waltham Cross
    United KingdomBritish161159630001
    WHITE, Emily
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritish149676640001
    BMO REP (CORPORATE SERVICES) LIMITED
    Wigmore Street
    W1U 1PB London
    5
    England
    Director
    Wigmore Street
    W1U 1PB London
    5
    England
    Identification TypeEuropean Economic Area
    Registration Number03143222
    79571870078
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CLIFTON MOOR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cd9 (York Bidco) Limited
    Market Place
    W1W 8AP London
    30
    England
    Jan 10, 2017
    Market Place
    W1W 8AP London
    30
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number10352010
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Shopping Centres Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Yes
    Legal FormPrivate Compan Limited By Shares
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CLIFTON MOOR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Mount Street Mortgage Servicing Limited
    Transactions
    • Jan 20, 2017Registration of a charge (MR01)
    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
    • Landesbank Hessen-Thuringen Girozentrale, London Branch (Facility Agent) as Agent and Trustee for the Finance Parties
    Transactions
    • Sep 12, 2014Registration of a charge (MR01)
    • Oct 07, 2016Satisfaction of a charge (MR04)
    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
    • Westlb Ag, London Branch as Agent and Turstee for the Finance Parties
    Transactions
    • Jan 25, 2006Registration of a charge (395)
    • Feb 01, 2011Statement of satisfaction of a charge in full or part (MG02)

    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