CLIFFORD THAMES GROUP LIMITED
Overview
| Company Name | CLIFFORD THAMES GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08524674 |
| 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 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 Address | No |
What were the previous names of CLIFFORD THAMES GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| INGLEBY (1921) LIMITED | May 10, 2013 | May 10, 2013 |
What are the latest accounts for CLIFFORD THAMES GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CLIFFORD THAMES GROUP 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 | 1 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on May 10, 2018 with updates | 4 pages | CS01 | ||
Change of details for Clifford Thames (Topco) Limited as a person with significant control on Feb 07, 2018 | 2 pages | PSC06 | ||
Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH | 1 pages | AD03 | ||
Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH | 1 pages | AD02 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Mr Perry Charles as a director on Mar 28, 2018 | 2 pages | AP01 | ||
Appointment of Mr Scott James Christie as a director on Mar 28, 2018 | 2 pages | AP01 | ||
Termination of appointment of Calvin Stuart Barnett as a director on Mar 28, 2018 | 1 pages | TM01 | ||
Termination of appointment of Richard Mark West as a director on Mar 28, 2018 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 14 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Ronald Philip Coill as a director on Jun 30, 2017 | 2 pages | AP01 | ||
Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||
Satisfaction of charge 085246740007 in full | 1 pages | MR04 | ||
Satisfaction of charge 085246740006 in full | 1 pages | MR04 | ||
Satisfaction of charge 085246740001 in full | 1 pages | MR04 | ||
Satisfaction of charge 085246740004 in full | 1 pages | MR04 | ||
Satisfaction of charge 085246740005 in full | 1 pages | MR04 | ||
Satisfaction of charge 085246740003 in full | 1 pages | MR04 | ||
Who are the officers of CLIFFORD THAMES GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHARLES, Perry | Director | Chelmsford Business Park CM2 5TH Chelmsford Springfield Lyons House Essex | England | British | 50089170001 | |||||
| CHRISTIE, Scott James | Director | Chelmsford Business Park CM2 5TH Chelmsford Springfield Lyons House Essex | United Kingdom | British | 245247370001 | |||||
| COILL, Ronald Philip | Director | Highlander Drive 44286 Richfield 4205 Ohio United States | United States | American | 234808480001 | |||||
| RAFFELL, Roger Graham | Secretary | Chelmsford Business Park CM2 5TH Chelmsford Springfield Lyons House Essex Uk | British | 182257780001 | ||||||
| BARBER, Richard Antony | Director | Chelmsford Business Park CM2 5TH Chelmsford Springfield Lyons House Essex | England | British | 29421410003 | |||||
| BARNETT, Calvin Stuart | Director | Chelmsford Business Park CM2 5TH Chelmsford Springfield Lyons House Essex | England | British | 65673400001 | |||||
| BILLAGE, Gordon Frederick | Director | Chelmsford Business Park CM2 5TH Chelmsford Springfield Lyons House Essex | England | British | 31917440001 | |||||
| DAVIS, Benjamin Thomas Kidd | Director | Chelmsford Business Park CM2 5TH Chelmsford Springfield Lyons House Essex | England | New Zealander | 190832790002 | |||||
| HOUGH, Edmund Alan, Dr | Director | Chelmsford Business Park CM2 5TH Chelmsford Springfield Lyons House Essex | England | British | 28465490001 | |||||
| PIGGIN, Ian Charles | Director | Chelmsford Business Park CM2 5TH Chelmsford Springfield Lyons House Essex | United Kingdom | British | 113612540002 | |||||
| RAFFELL, Roger Graham | Director | Chelmsford Business Park CM2 5TH Chelmsford Springfield Lyons House Essex | England | British | 23865230004 | |||||
| WEST, Richard Mark | Director | Chelmsford Business Park CM2 5TH Chelmsford Springfield Lyons House Essex | United Kingdom | British | 190875720001 |
Who are the persons with significant control of CLIFFORD THAMES GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Oec International Limited | Apr 06, 2016 | Springfield Lyons Approach Chelmsford Business Park CM2 5TH Chelmsford Springfield Lyons House England | No | ||||
| |||||||
Natures of Control
| |||||||
Does CLIFFORD THAMES GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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