Company NameClements Holdings Limited
Company StatusDissolved
Company Number00230852
CategoryPrivate Limited Company
Incorporation Date31 May 1928(95 years, 11 months ago)
Dissolution Date16 November 2016 (7 years, 5 months ago)
Previous NameClements (Watford) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr James Harold Donaldson Rankin
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1991(63 years, 6 months after company formation)
Appointment Duration25 years (closed 16 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMicklefield Hall
Sarratt Road Sarratt
Rickmansworth
Hertfordshire
WD3 6AQ
Director NameMrs Anna Louise Rankin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1993(65 years, 6 months after company formation)
Appointment Duration23 years (closed 16 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMicklefield Hall Sarratt Road
Sarratt
Rickmansworth
Hertfordshire
WD3 6AQ
Secretary NameMrs Anna Louise Rankin
NationalityBritish
StatusClosed
Appointed30 April 2002(73 years, 11 months after company formation)
Appointment Duration14 years, 6 months (closed 16 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMicklefield Hall Sarratt Road
Sarratt
Rickmansworth
Hertfordshire
WD3 6AQ
Director NameMr John Henry Stuart Edmonds
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(63 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 1993)
RoleRetired Manager Of Lloyd
Correspondence AddressFlat 6
26 Ormonde Gate
London
SW3 4EX
Director NameRichard Edward Howard Edmonds
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(63 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 28 July 2002)
RoleCompany Director & Farmer
Correspondence AddressMicklefield Hall
Rickmansworth
Hertfordshire
WD3 6AQ
Director NameMrs Sarah Anne Edmonds
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(63 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 February 2006)
RoleCompany Director
Correspondence AddressMicklefield Hall Sarratt Lane
Sarratt
Rickmansworth
Hertfordshire
WD3 6AQ
Director NameMr Horace Vousden Hornsby
Date of BirthSeptember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(63 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressHighbank
Chorleywood Road
Rickmansworth
Herts
WD3 4EU
Director NameMr Martin Shaun Lee Lee-Browne
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(63 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 October 1996)
RoleSolicitor
Correspondence AddressPark Farm House
Park Street
Fairford
Glos
GL7 4JL
Wales
Secretary NameJohn Sidney Duncan
NationalityBritish
StatusResigned
Appointed20 November 1991(63 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 June 1998)
RoleCompany Director
Correspondence AddressMulberry Cottage Green Farm Lane
Thursford
Fakenham
Norfolk
NR21 0BX
Secretary NameMr James Stuart Crampton
NationalityBritish
StatusResigned
Appointed07 June 1998(70 years after company formation)
Appointment Duration8 months (resigned 05 February 1999)
RoleCompany Director
Correspondence Address30 Farm Way
Bushey
Watford
Hertfordshire
WD2 3SS
Secretary NameCarole Anne Humphreys
NationalityBritish
StatusResigned
Appointed23 June 1999(71 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 2000)
RoleAccountant
Correspondence Address1 Saint Yon Court
Colney Heath Lane
St. Albans
Hertfordshire
AL4 0SY
Secretary NameMrs Anna Louise Rankin
NationalityBritish
StatusResigned
Appointed01 June 2000(72 years after company formation)
Appointment Duration6 months (resigned 30 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMicklefield Hall Sarratt Road
Sarratt
Rickmansworth
Hertfordshire
WD3 6AQ
Secretary NameAngela Mary Whitehouse
NationalityBritish
StatusResigned
Appointed30 November 2000(72 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address20 Ash Grove
Hemel Hempstead
Hertfordshire
HP3 9TL

Location

Registered Address88 Wood Street
London
EC2V 7RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2010
Net Worth£225,540
Cash£111,100
Current Liabilities£7,646

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 November 2016Final Gazette dissolved following liquidation (1 page)
16 August 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
10 May 2016Liquidators' statement of receipts and payments to 22 February 2016 (17 pages)
17 March 2015Liquidators statement of receipts and payments to 22 February 2015 (17 pages)
17 March 2015Liquidators' statement of receipts and payments to 22 February 2015 (17 pages)
22 April 2014Liquidators' statement of receipts and payments to 22 February 2014 (16 pages)
22 April 2014Liquidators statement of receipts and payments to 22 February 2014 (16 pages)
20 December 2013Court order insolvency:replacement of liquidator (5 pages)
20 December 2013Appointment of a voluntary liquidator (2 pages)
19 December 2013Court order insolvency:replacement of liquidator (9 pages)
19 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
7 May 2013Liquidators statement of receipts and payments to 22 February 2013 (19 pages)
7 May 2013Liquidators' statement of receipts and payments to 22 February 2013 (19 pages)
22 November 2012Notice of ceasing to act as a voluntary liquidator (1 page)
22 November 2012Court order insolvency:court order - removal of liquidator (7 pages)
19 November 2012Appointment of a voluntary liquidator (2 pages)
27 April 2012Liquidators' statement of receipts and payments to 22 February 2012 (8 pages)
27 April 2012Liquidators statement of receipts and payments to 22 February 2012 (8 pages)
25 August 2011Appointment of a voluntary liquidator (1 page)
10 August 2011Notice of ceasing to act as a voluntary liquidator (8 pages)
7 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2011Statement of affairs with form 4.19 (6 pages)
7 March 2011Appointment of a voluntary liquidator (1 page)
15 February 2011Registered office address changed from C27 Basepoint Business Centre 110 Butterfield Luton Bedfordshire LU2 8DL United Kingdom on 15 February 2011 (1 page)
29 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
24 November 2010Annual return made up to 20 November 2010 with a full list of shareholders
Statement of capital on 2010-11-24
  • GBP 255,001
(5 pages)
24 November 2010Registered office address changed from B33 Basepoint Business Centre 110 Butterfield Luton Bedfordshire LU2 8DL United Kingdom on 24 November 2010 (1 page)
29 May 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
22 February 2010Registered office address changed from C/O Ajc Accountancy Basepoint Business Centre 110 Butterfield Luton Bedfordshire LU2 8DL United Kingdom on 22 February 2010 (1 page)
6 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
6 February 2010Registered office address changed from C/O Ajc Accountancy Basepoint Business Centre 110 Butterfield Luton Bedfordshire LU2 8DL United Kingdom on 6 February 2010 (1 page)
6 February 2010Registered office address changed from C/O Ajc Accountancy Basepoint Business Centre 110 Butterfield Luton Bedfordshire LU2 8DL United Kingdom on 6 February 2010 (1 page)
5 February 2010Director's details changed for Mrs Anna Louise Rankin on 1 November 2009 (2 pages)
5 February 2010Director's details changed for Mrs Anna Louise Rankin on 1 November 2009 (2 pages)
5 February 2010Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 5 February 2010 (1 page)
5 February 2010Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 5 February 2010 (1 page)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
21 November 2008Return made up to 20/11/08; full list of members (4 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
28 November 2007Return made up to 20/11/07; full list of members (3 pages)
28 November 2007Director resigned (1 page)
9 October 2007Return made up to 20/11/04; no change of members (7 pages)
24 July 2007Director resigned (1 page)
6 July 2007Return made up to 20/11/06; full list of members; amend (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 November 2006Return made up to 20/11/06; full list of members (3 pages)
8 June 2006£ sr 244999@1 14/01/05 (1 page)
11 April 2006Return made up to 20/11/05; full list of members (3 pages)
7 December 2005Full accounts made up to 31 January 2005 (15 pages)
31 May 2005£ sr 75000@1 11/10/04 (1 page)
2 December 2004Full accounts made up to 31 January 2004 (15 pages)
27 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2004Return made up to 20/11/03; no change of members (7 pages)
29 September 2003Full accounts made up to 31 January 2003 (13 pages)
30 January 2003Return made up to 20/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 December 2002Full accounts made up to 31 January 2002 (23 pages)
2 November 2002New secretary appointed (2 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002Director resigned (1 page)
8 April 2002Return made up to 20/11/01; full list of members (9 pages)
23 August 2001Full accounts made up to 31 January 2001 (19 pages)
7 February 2001New secretary appointed (2 pages)
20 January 2001Registered office changed on 20/01/01 from: 23/33 the parade, watford, herts WD1 1LX (1 page)
20 January 2001Director resigned (1 page)
20 January 2001Secretary resigned (1 page)
4 December 2000Return made up to 20/11/00; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
30 November 2000Full accounts made up to 31 January 2000 (19 pages)
3 November 2000Particulars of mortgage/charge (3 pages)
11 October 2000Company name changed clements (watford) LIMITED\certificate issued on 12/10/00 (2 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000New secretary appointed (2 pages)
4 February 2000Full group accounts made up to 31 January 1999 (20 pages)
3 September 1999Full group accounts made up to 31 January 1998 (20 pages)
27 August 1999Auditor's resignation (1 page)
1 July 1999Secretary resigned (1 page)
1 July 1999New secretary appointed (2 pages)
8 January 1999Return made up to 20/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
10 December 1997Return made up to 20/11/97; full list of members (8 pages)
27 November 1997Full group accounts made up to 1 February 1997 (20 pages)
27 November 1997Full group accounts made up to 1 February 1997 (20 pages)
11 December 1996Return made up to 20/11/96; full list of members (8 pages)
27 November 1996Full group accounts made up to 3 February 1996 (19 pages)
27 November 1996Full group accounts made up to 3 February 1996 (19 pages)
5 November 1996Director resigned (1 page)
28 November 1995Return made up to 20/11/95; no change of members (6 pages)
21 November 1995Full group accounts made up to 28 January 1995 (19 pages)
2 December 1992Return made up to 20/11/92; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 November 1992Full group accounts made up to 1 February 1992 (18 pages)
13 November 1992Full group accounts made up to 1 February 1992 (18 pages)
17 December 1991Return made up to 20/11/91; change of members (7 pages)
26 November 1990Return made up to 20/11/90; full list of members (7 pages)
15 December 1989Return made up to 30/11/89; full list of members (7 pages)
16 December 1988Return made up to 06/12/88; full list of members (7 pages)
23 December 1987Return made up to 10/12/87; full list of members (7 pages)
31 December 1986Return made up to 11/12/86; full list of members (7 pages)
28 November 1986Group of companies' accounts made up to 1 February 1986 (14 pages)
28 November 1986Group of companies' accounts made up to 1 February 1986 (14 pages)
31 May 1928Certificate of incorporation (1 page)