Company NameClipstone Properties Limited
Company StatusDissolved
Company Number00636089
CategoryPrivate Limited Company
Incorporation Date31 August 1959(64 years, 8 months ago)
Dissolution Date29 April 2020 (3 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian William Godfrey
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(32 years, 4 months after company formation)
Appointment Duration28 years, 4 months (closed 29 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Nightingale Road
Rickmansworth
Hertfordshire
WD3 7BU
Secretary NameMr Brian William Godfrey
NationalityBritish
StatusClosed
Appointed28 March 1993(33 years, 7 months after company formation)
Appointment Duration27 years, 1 month (closed 29 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Nightingale Road
Rickmansworth
Hertfordshire
WD3 7BU
Director NameMs Joanna Mary Coward
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2016(57 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 29 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 17 Building 6 Croxley Park
Hatters Lane
Watford
Herts
WD18 8YH
Director NameMr John Frederick Godfrey
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 4 months after company formation)
Appointment Duration22 years, 4 months (resigned 21 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Davidge Place
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2SR
Director NameMrs Norah Eileen Godfrey
Date of BirthJanuary 1903 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 March 1993)
RoleCompany Director
Correspondence Address9 Colnemead
Rickmansworth
Hertfordshire
WD3 2DX
Secretary NameMrs Norah Eileen Godfrey
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 March 1993)
RoleCompany Director
Correspondence Address9 Colnemead
Rickmansworth
Hertfordshire
WD3 2DX

Location

Registered AddressSuite 17 Building 6 Croxley Park
Hatters Lane
Watford
Herts
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Shareholders

98 at £1Goric Investments LTD
98.00%
Ordinary
1 at £1Brian William Godfrey
1.00%
Ordinary
1 at £1Joanna Mary Coward & Susan Elizabeth Godfrey
1.00%
Ordinary

Financials

Year2014
Net Worth£124,359
Cash£88,594
Current Liabilities£13,378

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 April 2020Final Gazette dissolved following liquidation (1 page)
29 January 2020Return of final meeting in a members' voluntary winding up (13 pages)
13 September 2019Liquidators' statement of receipts and payments to 19 July 2019 (13 pages)
13 August 2018Registered office address changed from Enterprise House Beeson's Yard Bury Lane Rickmansworth Herts WD3 1DS to Suite 17 Building 6 Croxley Park Hatters Lane Watford Herts WD18 8YH on 13 August 2018 (2 pages)
9 August 2018Appointment of a voluntary liquidator (3 pages)
9 August 2018Declaration of solvency (5 pages)
9 August 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-20
(1 page)
3 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 April 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
15 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 November 2016Appointment of Ms Joanna Mary Coward as a director on 3 November 2016 (3 pages)
22 November 2016Appointment of Ms Joanna Mary Coward as a director on 3 November 2016 (3 pages)
18 November 2016Registered office address changed from 75 Nightingale Road Rickmansworth Hertfordshire WD3 7BU to Enterprise House Beeson's Yard Bury Lane Rickmansworth Herts WD3 1DS on 18 November 2016 (2 pages)
18 November 2016Registered office address changed from 75 Nightingale Road Rickmansworth Hertfordshire WD3 7BU to Enterprise House Beeson's Yard Bury Lane Rickmansworth Herts WD3 1DS on 18 November 2016 (2 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(14 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(14 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(14 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(14 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 June 2014Termination of appointment of John Godfrey as a director (3 pages)
11 June 2014Termination of appointment of John Godfrey as a director (3 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(14 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(14 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2008Return made up to 31/12/07; no change of members (7 pages)
23 January 2008Return made up to 31/12/07; no change of members (7 pages)
2 October 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
2 October 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
9 January 2006Return made up to 31/12/05; full list of members (8 pages)
9 January 2006Return made up to 31/12/05; full list of members (8 pages)
17 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
17 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
31 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
31 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
13 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
4 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
6 January 2003Return made up to 31/12/02; full list of members (7 pages)
6 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
2 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
2 January 2002Return made up to 31/12/01; full list of members (6 pages)
2 January 2002Return made up to 31/12/01; full list of members (6 pages)
5 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
5 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
4 December 2001Auditor's resignation (1 page)
4 December 2001Auditor's resignation (1 page)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2000Full accounts made up to 31 March 2000 (9 pages)
6 December 2000Full accounts made up to 31 March 2000 (9 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 November 1999Full accounts made up to 31 March 1999 (9 pages)
24 November 1999Full accounts made up to 31 March 1999 (9 pages)
11 June 1999Registered office changed on 11/06/99 from: 2 crane court fleet street london EC4A 2BL (1 page)
11 June 1999Registered office changed on 11/06/99 from: 2 crane court fleet street london EC4A 2BL (1 page)
4 January 1999Return made up to 31/12/98; no change of members (4 pages)
4 January 1999Return made up to 31/12/98; no change of members (4 pages)
30 September 1998Full accounts made up to 31 March 1998 (9 pages)
30 September 1998Full accounts made up to 31 March 1998 (9 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
21 November 1997Full accounts made up to 31 March 1997 (10 pages)
21 November 1997Full accounts made up to 31 March 1997 (10 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 December 1996Full accounts made up to 31 March 1996 (10 pages)
19 December 1996Full accounts made up to 31 March 1996 (10 pages)
8 January 1996Full accounts made up to 31 March 1995 (10 pages)
8 January 1996Full accounts made up to 31 March 1995 (10 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
31 August 1959Incorporation (17 pages)
31 August 1959Incorporation (17 pages)