CLCB HOLDINGS LIMITED
Overview
| Company Name | CLCB HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC460240 |
| Jurisdiction | Scotland |
| 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 CLCB HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CLCB HOLDINGS LIMITED located?
| Registered Office Address | 1 Masterton Park South Castle Drive KY11 8NX Dunfermline Fife |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CLCB HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for CLCB HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Oct 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 46 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Satisfaction of charge SC4602400002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC4602400003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC4602400001 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Thomas Hatfield as a director on Jul 09, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Martin Southcott as a director on Feb 20, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adrian James Letts as a director on Jan 07, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 06, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of U.S. Bank Trustees Ltd as a person with significant control on May 05, 2017 | 2 pages | PSC02 | ||||||||||
Notification of Lilibet Finance Ltd as a person with significant control on May 05, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Kevin Edward Treanor as a person with significant control on May 05, 2017 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2017 | 24 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2018 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Thomas Rebel as a director on Apr 10, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Thomas Hatfield as a director on Apr 10, 2018 | 2 pages | AP01 | ||||||||||
Previous accounting period extended from Oct 31, 2016 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Group of companies' accounts made up to Oct 31, 2016 | 31 pages | AA | ||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge SC4602400003, created on May 10, 2017 | 24 pages | MR01 | ||||||||||
Registration of charge SC4602400001, created on May 10, 2017 | 15 pages | MR01 | ||||||||||
Registration of charge SC4602400002, created on May 10, 2017 | 25 pages | MR01 | ||||||||||
Who are the officers of CLCB HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CASEY, Vincent Francis | Director | Masterton Park South Castle Drive KY11 8NX Dunfermline 1 Fife | England | British | 178791810001 | |||||
| FITZPATRICK, Stephen James | Director | Masterton Park South Castle Drive KY11 8NX Dunfermline 1 Fife | England | British | 184560260001 | |||||
| LETTS, Adrian James | Director | Masterton Park South Castle Drive KY11 8NX Dunfermline 1 Fife | United Kingdom | British | 113080180005 | |||||
| REBEL, Thomas Franz | Director | Masterton Park South Castle Drive KY11 8NX Dunfermline 1 Fife | United Kingdom | British | 244154780001 | |||||
| HATFIELD, Thomas Michael | Director | Masterton Park South Castle Drive KY11 8NX Dunfermline 1 Fife | England | British | 243508350001 | |||||
| LESLIE, Mark Alan | Director | Masterton Park South Castle Drive KY11 8NX Dunfermline 1 Fife United Kingdom | United Kingdom | British | 112215000001 | |||||
| MCPHERSON, Wilma Geddes | Director | Masterton Park South Castle Drive KY11 8NX Dunfermline 1 Fife United Kingdom | United Kingdom | British | 154489180001 | |||||
| SOUTHCOTT, Peter Martin | Director | Masterton Park South Castle Drive KY11 8NX Dunfermline 1 Fife | Scotland | British | 88840230003 | |||||
| TREANOR, Julie Marie | Director | Masterton Park South Castle Drive KY11 8NX Dunfermline 1 Fife United Kingdom | United Kingdom | British | 118842560001 | |||||
| TREANOR, Kevin Edward | Director | Masterton Park South Castle Drive KY11 8NX Dunfermline 1 Fife United Kingdom | United Kingdom | British | 62096270004 |
Who are the persons with significant control of CLCB HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lilibet Finance Ltd | May 05, 2017 | Rivergate Temple Quay BS1 6ED Bristol 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| U.S. Bank Trustees Ltd | May 05, 2017 | Old Broad Street EC2N 1AR London 125 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kevin Edward Treanor | Apr 06, 2016 | Masterton Park South Castle Drive KY11 8NX Dunfermline 1 Fife | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Julie Marie Treanor | Apr 06, 2016 | Masterton Park South Castle Drive KY11 8NX Dunfermline 1 Fife | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Does CLCB HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 10, 2017 Delivered On May 18, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 10, 2017 Delivered On May 17, 2017 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 10, 2017 Delivered On May 17, 2017 | Satisfied | ||
Brief description None. Floating Charge Covers All: Yes Contains Negative Pledge: 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