CLIFFORD THAMES GROUP LIMITED

CLIFFORD THAMES GROUP LIMITED

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

    Company NameCLIFFORD THAMES GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08524674
    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 CLIFFORD THAMES GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CLIFFORD THAMES GROUP LIMITED located?

    Registered Office Address
    Springfield Lyons House
    Chelmsford Business Park
    CM2 5TH Chelmsford
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of CLIFFORD THAMES GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    INGLEBY (1921) LIMITEDMay 10, 2013May 10, 2013

    What are the latest accounts for CLIFFORD THAMES GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CLIFFORD THAMES GROUP 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

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on May 10, 2018 with updates

    4 pagesCS01

    Change of details for Clifford Thames (Topco) Limited as a person with significant control on Feb 07, 2018

    2 pagesPSC06

    Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH

    1 pagesAD03

    Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH

    1 pagesAD02

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Perry Charles as a director on Mar 28, 2018

    2 pagesAP01

    Appointment of Mr Scott James Christie as a director on Mar 28, 2018

    2 pagesAP01

    Termination of appointment of Calvin Stuart Barnett as a director on Mar 28, 2018

    1 pagesTM01

    Termination of appointment of Richard Mark West as a director on Mar 28, 2018

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2017

    14 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Ronald Philip Coill as a director on Jun 30, 2017

    2 pagesAP01

    Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017

    1 pagesAA01

    Satisfaction of charge 085246740007 in full

    1 pagesMR04

    Satisfaction of charge 085246740006 in full

    1 pagesMR04

    Satisfaction of charge 085246740001 in full

    1 pagesMR04

    Satisfaction of charge 085246740004 in full

    1 pagesMR04

    Satisfaction of charge 085246740005 in full

    1 pagesMR04

    Satisfaction of charge 085246740003 in full

    1 pagesMR04

    Who are the officers of CLIFFORD THAMES GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARLES, Perry
    Chelmsford Business Park
    CM2 5TH Chelmsford
    Springfield Lyons House
    Essex
    Director
    Chelmsford Business Park
    CM2 5TH Chelmsford
    Springfield Lyons House
    Essex
    EnglandBritish50089170001
    CHRISTIE, Scott James
    Chelmsford Business Park
    CM2 5TH Chelmsford
    Springfield Lyons House
    Essex
    Director
    Chelmsford Business Park
    CM2 5TH Chelmsford
    Springfield Lyons House
    Essex
    United KingdomBritish245247370001
    COILL, Ronald Philip
    Highlander Drive
    44286 Richfield
    4205
    Ohio
    United States
    Director
    Highlander Drive
    44286 Richfield
    4205
    Ohio
    United States
    United StatesAmerican234808480001
    RAFFELL, Roger Graham
    Chelmsford Business Park
    CM2 5TH Chelmsford
    Springfield Lyons House
    Essex
    Uk
    Secretary
    Chelmsford Business Park
    CM2 5TH Chelmsford
    Springfield Lyons House
    Essex
    Uk
    British182257780001
    BARBER, Richard Antony
    Chelmsford Business Park
    CM2 5TH Chelmsford
    Springfield Lyons House
    Essex
    Director
    Chelmsford Business Park
    CM2 5TH Chelmsford
    Springfield Lyons House
    Essex
    EnglandBritish29421410003
    BARNETT, Calvin Stuart
    Chelmsford Business Park
    CM2 5TH Chelmsford
    Springfield Lyons House
    Essex
    Director
    Chelmsford Business Park
    CM2 5TH Chelmsford
    Springfield Lyons House
    Essex
    EnglandBritish65673400001
    BILLAGE, Gordon Frederick
    Chelmsford Business Park
    CM2 5TH Chelmsford
    Springfield Lyons House
    Essex
    Director
    Chelmsford Business Park
    CM2 5TH Chelmsford
    Springfield Lyons House
    Essex
    EnglandBritish31917440001
    DAVIS, Benjamin Thomas Kidd
    Chelmsford Business Park
    CM2 5TH Chelmsford
    Springfield Lyons House
    Essex
    Director
    Chelmsford Business Park
    CM2 5TH Chelmsford
    Springfield Lyons House
    Essex
    EnglandNew Zealander190832790002
    HOUGH, Edmund Alan, Dr
    Chelmsford Business Park
    CM2 5TH Chelmsford
    Springfield Lyons House
    Essex
    Director
    Chelmsford Business Park
    CM2 5TH Chelmsford
    Springfield Lyons House
    Essex
    EnglandBritish28465490001
    PIGGIN, Ian Charles
    Chelmsford Business Park
    CM2 5TH Chelmsford
    Springfield Lyons House
    Essex
    Director
    Chelmsford Business Park
    CM2 5TH Chelmsford
    Springfield Lyons House
    Essex
    United KingdomBritish113612540002
    RAFFELL, Roger Graham
    Chelmsford Business Park
    CM2 5TH Chelmsford
    Springfield Lyons House
    Essex
    Director
    Chelmsford Business Park
    CM2 5TH Chelmsford
    Springfield Lyons House
    Essex
    EnglandBritish23865230004
    WEST, Richard Mark
    Chelmsford Business Park
    CM2 5TH Chelmsford
    Springfield Lyons House
    Essex
    Director
    Chelmsford Business Park
    CM2 5TH Chelmsford
    Springfield Lyons House
    Essex
    United KingdomBritish190875720001

    Who are the persons with significant control of CLIFFORD THAMES GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Oec International Limited
    Springfield Lyons Approach
    Chelmsford Business Park
    CM2 5TH Chelmsford
    Springfield Lyons House
    England
    Apr 06, 2016
    Springfield Lyons Approach
    Chelmsford Business Park
    CM2 5TH Chelmsford
    Springfield Lyons House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CLIFFORD THAMES GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 29, 2016
    Delivered On Jul 05, 2016
    Satisfied
    Brief description
    Pursuant to the charge the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further detail, see clause 3.1.4 of the charge.. Pursuant to the charge the company charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). For further detail, see clause 3.1.1 of the charge.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 05, 2016Registration of a charge (MR01)
    • Jul 11, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 24, 2016
    Delivered On Mar 31, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 31, 2016Registration of a charge (MR01)
    • Jul 11, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 20, 2014
    Delivered On Sep 02, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Octopus Investments Limited
    Transactions
    • Sep 02, 2014Registration of a charge (MR01)
    • Jul 11, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 20, 2014
    Delivered On Aug 26, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 26, 2014Registration of a charge (MR01)
    • Jul 11, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 20, 2014
    Delivered On Aug 22, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ldc (Managers) Limited as Security Agent
    Transactions
    • Aug 22, 2014Registration of a charge (MR01)
    • Jul 11, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 24, 2013
    Delivered On Oct 04, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 04, 2013Registration of a charge (MR01)
    • Jul 11, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 05, 2013
    Delivered On Jul 17, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Octopus Investments Limited as Security Trustee
    Transactions
    • Jul 17, 2013Registration of a charge (MR01)
    • Jul 11, 2017Satisfaction of a charge (MR04)

    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