100 CLIFTON PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company Name100 CLIFTON PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 09387833
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of 100 CLIFTON PLC?

    • Licenced restaurants (56101) / Accommodation and food service activities
    • Unlicenced restaurants and cafes (56102) / Accommodation and food service activities
    • Take-away food shops and mobile food stands (56103) / Accommodation and food service activities
    • Public houses and bars (56302) / Accommodation and food service activities

    Where is 100 CLIFTON PLC located?

    Registered Office Address
    Care Of Restructuring And Recovery Service (Rrs) S&W Partners Llp
    45 Gresham Street
    EC2V 7BG London
    Undeliverable Registered Office AddressNo

    What were the previous names of 100 CLIFTON PLC?

    Previous Company Names
    Company NameFromUntil
    LONDON UNION PLCMay 28, 2015May 28, 2015
    LONDON UNION LTDJan 14, 2015Jan 14, 2015

    What are the latest accounts for 100 CLIFTON PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2019
    Next Accounts Due OnSep 30, 2020
    Last Accounts
    Last Accounts Made Up ToDec 30, 2018

    What is the status of the latest confirmation statement for 100 CLIFTON PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 23, 2021
    Next Confirmation Statement DueMay 04, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 23, 2020
    OverdueYes

    What are the latest filings for 100 CLIFTON PLC?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Aug 08, 2025

    17 pagesLIQ03

    Registered office address changed from Resolve Advisory Limited 22 York Buildings London WC2N 6JU to Care of Resturcturing and Recovery Service (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on Aug 01, 2025

    3 pagesAD01

    Liquidators' statement of receipts and payments to Aug 08, 2024

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 08, 2023

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 08, 2022

    20 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Statement of affairs

    16 pagesLIQ02

    Registered office address changed from 100 Clifton Street London EC2A 4TP to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on Sep 02, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 09, 2021

    LRESEX

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 08, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 15, 2020

    RES15

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Ingleby Nominees Limited as a secretary on Nov 05, 2020

    2 pagesTM02

    Confirmation statement made on Mar 23, 2020 with updates

    29 pagesCS01

    Confirmation statement made on Jan 14, 2020 with updates

    32 pagesCS01

    Termination of appointment of Alice Maidment as a director on Jan 06, 2020

    1 pagesTM01

    Registered office address changed from First Floor 100 Clifton Street London EC2A 4TP United Kingdom to 100 Clifton Street London EC2A 4TP on Aug 08, 2019

    2 pagesAD01

    Termination of appointment of Henry Richard Melville Dimbleby as a director on Jul 29, 2019

    1 pagesTM01

    Appointment of Alice Maidment as a director on Jul 29, 2019

    2 pagesAP01

    Group of companies' accounts made up to Dec 30, 2018

    35 pagesAA

    Satisfaction of charge 093878330001 in full

    1 pagesMR04

    Confirmation statement made on Jan 14, 2019 with updates

    12 pagesCS01

    Statement of capital following an allotment of shares on May 10, 2018

    • Capital: GBP 16,551.549
    10 pagesSH01

    Termination of appointment of Timothy John Smalley as a director on Mar 25, 2019

    1 pagesTM01

    Who are the officers of 100 CLIFTON PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWNEY, Jonathan David James
    19-23 Kingsland Road
    E2 8AA London
    Studio 4
    England
    Director
    19-23 Kingsland Road
    E2 8AA London
    Studio 4
    England
    EnglandBritish103548090004
    INGLEBY NOMINEES LIMITED
    Snowhill
    B4 6WR Birmingham
    Two
    West Midlands
    Secretary
    Snowhill
    B4 6WR Birmingham
    Two
    West Midlands
    Identification TypeEuropean Economic Area
    Registration Number01856526
    39944230001
    CALCRAFT, Stephen Harold
    100 Clifton Street
    EC2A 4TP London
    First Floor
    United Kingdom
    Director
    100 Clifton Street
    EC2A 4TP London
    First Floor
    United Kingdom
    United KingdomBritish50893820007
    CARTER, Justin Mark
    100 Clifton Street
    EC2A 4TP London
    First Floor
    United Kingdom
    Director
    100 Clifton Street
    EC2A 4TP London
    First Floor
    United Kingdom
    EnglandBritish204942640001
    CRAMER, Stephen John
    100 Clifton Street
    EC2A 4TP London
    First Floor
    United Kingdom
    Director
    100 Clifton Street
    EC2A 4TP London
    First Floor
    United Kingdom
    EnglandBritish96097550002
    DIMBLEBY, Henry Richard Melville
    19-23 Kingsland Road
    E2 8AA London
    Studio 4
    United Kingdom
    Director
    19-23 Kingsland Road
    E2 8AA London
    Studio 4
    United Kingdom
    EnglandBritish95119720001
    MAIDMENT, Alice
    Clifton Street
    EC2A 4TP London
    100
    Director
    Clifton Street
    EC2A 4TP London
    100
    United KingdomBritish261087400001
    SMALLEY, Timothy John
    100 Clifton Street
    EC2A 4TP London
    First Floor
    United Kingdom
    Director
    100 Clifton Street
    EC2A 4TP London
    First Floor
    United Kingdom
    United KingdomBritish102593650002

    What are the latest statements on persons with significant control for 100 CLIFTON PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 14, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does 100 CLIFTON PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 09, 2021Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lee Antony Manning
    22 York Buildings
    WC2R 6JU London
    practitioner
    22 York Buildings
    WC2R 6JU London
    Simon Jagger
    22 York Buildings
    John Addam Street
    WC2N 6JU London
    practitioner
    22 York Buildings
    John Addam Street
    WC2N 6JU 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