Company NameClinton Farms Limited
Company StatusDissolved
Company Number00700827
CategoryPrivate Limited Company
Incorporation Date15 August 1961(62 years, 8 months ago)
Dissolution Date19 September 2023 (7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Garth John Weston
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityCanadian,New Zealand
StatusClosed
Appointed28 June 1996(34 years, 10 months after company formation)
Appointment Duration27 years, 2 months (closed 19 September 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Director NameMr Guy Howard Weston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2000(39 years, 4 months after company formation)
Appointment Duration22 years, 9 months (closed 19 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Director NameHarold William Bailey
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1975(14 years after company formation)
Appointment Duration20 years, 10 months (resigned 28 June 1996)
RoleChartered Accountant
Correspondence Address16 Westmoreland Place
London
SW1V 4AD
Director NameGarfield Howard Weston
Date of BirthApril 1927 (Born 97 years ago)
NationalityCanadian
StatusResigned
Appointed28 November 1991(30 years, 3 months after company formation)
Appointment Duration9 years (resigned 15 December 2000)
RoleChairman-Associated British Fo
Correspondence AddressChalford Manor Farm
Chalford
Chinnor
Oxfordshire
OX9 4NH
Secretary NameHarold William Bailey
NationalityBritish
StatusResigned
Appointed28 November 1991(30 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address16 Westmoreland Place
London
SW1V 4AD
Secretary NameWilliam Bernard Wright
NationalityBritish
StatusResigned
Appointed28 June 1996(34 years, 10 months after company formation)
Appointment Duration4 years (resigned 14 July 2000)
RoleCompany Director
Correspondence Address1a Kingsfield Road
Oxhey
Watford
Hertfordshire
WD1 4PP
Secretary NameJessica Sophie Foster
NationalityBritish
StatusResigned
Appointed14 July 2000(38 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 March 2001)
RoleCompany Director
Correspondence Address79b Huddleston Road
London
N7 0AE
Director NameMary Ruth Weston
Date of BirthDecember 1931 (Born 92 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 December 2000(39 years, 4 months after company formation)
Appointment Duration17 years, 10 months (resigned 28 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Secretary NameMrs Catherine Mary Springett
NationalityBritish
StatusResigned
Appointed07 March 2001(39 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
32 Kerrison Road Ealing
London
W5 5NW
Secretary NameLyn Richardson
NationalityBritish
StatusResigned
Appointed24 July 2001(39 years, 11 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 August 2001)
RoleCompany Director
Correspondence AddressHoney Cottage
Hatton Fields, Sutton Lane
Hilton
Derby
DE65 5GQ
Secretary NameRosalyn Sharon Mendelsohn
NationalityBritish
StatusResigned
Appointed13 August 2001(40 years after company formation)
Appointment Duration8 years, 10 months (resigned 29 June 2010)
RoleCompany Director
Correspondence Address45 Oakleigh Park South
London
N20 9JR
Secretary NameRichard Charles Grayson
NationalityBritish
StatusResigned
Appointed29 June 2010(48 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2012)
RoleCompany Director
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Secretary NameAmanda Geday
StatusResigned
Appointed28 February 2012(50 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 September 2020)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY

Contact

Websiteabf.co.uk

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

81k at £1Wittington Investments LTD
67.50%
Cumulative Preference
20k at £1Clinton Trust LTD
16.67%
Ordinary
19k at £1Wittington Investments LTD
15.83%
Ordinary
1 at £1Mr Garth John Weston
0.00%
Ordinary

Financials

Year2014
Net Worth£96,173
Current Liabilities£976

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

19 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2023First Gazette notice for voluntary strike-off (1 page)
28 June 2023Resolutions
  • RES13 ‐ Struck off from register 14/06/2023
(1 page)
26 June 2023Application to strike the company off the register (3 pages)
17 April 2023Total exemption full accounts made up to 31 August 2022 (13 pages)
14 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
1 June 2022Total exemption full accounts made up to 31 August 2021 (14 pages)
16 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
15 September 2021Accounts for a small company made up to 31 August 2020 (16 pages)
4 September 2021Compulsory strike-off action has been discontinued (1 page)
17 August 2021First Gazette notice for compulsory strike-off (1 page)
30 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
23 December 2020Termination of appointment of Amanda Geday as a secretary on 28 September 2020 (1 page)
17 September 2020Accounts for a small company made up to 31 August 2019 (17 pages)
5 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
20 December 2019Previous accounting period extended from 31 March 2019 to 31 August 2019 (1 page)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
25 February 2019Termination of appointment of Mary Ruth Weston as a director on 28 October 2018 (1 page)
4 February 2019Full accounts made up to 31 March 2018 (13 pages)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
14 February 2018Register inspection address has been changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL (1 page)
13 February 2018Register(s) moved to registered inspection location 21 st Thomas Street Bristol BS1 6JS (1 page)
13 December 2017Full accounts made up to 31 March 2017 (13 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
3 January 2017Full accounts made up to 31 March 2016 (13 pages)
3 January 2017Full accounts made up to 31 March 2016 (13 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 120,000
(8 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 120,000
(8 pages)
6 January 2016Full accounts made up to 31 March 2015 (11 pages)
6 January 2016Full accounts made up to 31 March 2015 (11 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 120,000
(8 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 120,000
(8 pages)
6 January 2015Full accounts made up to 31 March 2014 (11 pages)
6 January 2015Full accounts made up to 31 March 2014 (11 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 120,000
(8 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 120,000
(8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
25 January 2013Register inspection address has been changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom (1 page)
25 January 2013Register inspection address has been changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom (1 page)
28 December 2012Full accounts made up to 31 March 2012 (17 pages)
28 December 2012Full accounts made up to 31 March 2012 (17 pages)
29 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
2 March 2012Termination of appointment of Richard Grayson as a secretary (1 page)
2 March 2012Appointment of Amanda Geday as a secretary (2 pages)
2 March 2012Appointment of Amanda Geday as a secretary (2 pages)
2 March 2012Termination of appointment of Richard Grayson as a secretary (1 page)
8 February 2012Termination of appointment of Richard Grayson as a secretary
  • ANNOTATION Date of termination on the TM02 was removed from the public register on 29/05/2012 as it was invalid or ineffective.
(2 pages)
8 February 2012Appointment of Amanda Geday as a secretary
  • ANNOTATION Date of appointment on the AP03 was removed from the public register on 29/05/2012 as it was invalid or ineffective.
(3 pages)
8 February 2012Appointment of Amanda Geday as a secretary
  • ANNOTATION Date of appointment on the AP03 was removed from the public register on 29/05/2012 as it was invalid or ineffective.
(3 pages)
8 February 2012Termination of appointment of Richard Grayson as a secretary
  • ANNOTATION Date of termination on the TM02 was removed from the public register on 29/05/2012 as it was invalid or ineffective.
(2 pages)
8 January 2012Full accounts made up to 31 March 2011 (10 pages)
8 January 2012Full accounts made up to 31 March 2011 (10 pages)
11 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
10 March 2011Director's details changed for Mary Ruth Weston on 28 February 2011 (2 pages)
10 March 2011Director's details changed for Mr Guy Howard Weston on 28 February 2011 (2 pages)
10 March 2011Director's details changed for Garth John Weston on 28 February 2011 (2 pages)
10 March 2011Director's details changed for Mary Ruth Weston on 28 February 2011 (2 pages)
10 March 2011Director's details changed for Mr Guy Howard Weston on 28 February 2011 (2 pages)
10 March 2011Director's details changed for Garth John Weston on 28 February 2011 (2 pages)
16 November 2010Full accounts made up to 31 March 2010 (10 pages)
16 November 2010Full accounts made up to 31 March 2010 (10 pages)
13 July 2010Termination of appointment of Rosalyn Mendelsohn as a secretary (2 pages)
13 July 2010Appointment of Richard Charles Grayson as a secretary (3 pages)
13 July 2010Appointment of Richard Charles Grayson as a secretary (3 pages)
13 July 2010Termination of appointment of Rosalyn Mendelsohn as a secretary (2 pages)
18 May 2010Director's details changed for Mary Ruth Weston on 28 February 2010 (2 pages)
18 May 2010Director's details changed for Mary Ruth Weston on 28 February 2010 (2 pages)
18 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
18 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
14 May 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Register(s) moved to registered inspection location (1 page)
10 January 2010Full accounts made up to 31 March 2009 (11 pages)
10 January 2010Full accounts made up to 31 March 2009 (11 pages)
28 April 2009Return made up to 28/02/09; full list of members (7 pages)
28 April 2009Return made up to 28/02/09; full list of members (7 pages)
4 February 2009Full accounts made up to 31 March 2008 (11 pages)
4 February 2009Full accounts made up to 31 March 2008 (11 pages)
5 March 2008Return made up to 28/02/08; full list of members (7 pages)
5 March 2008Return made up to 28/02/08; full list of members (7 pages)
31 January 2008Full accounts made up to 31 March 2007 (13 pages)
31 January 2008Full accounts made up to 31 March 2007 (13 pages)
19 April 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2007Full accounts made up to 31 March 2006 (11 pages)
7 February 2007Full accounts made up to 31 March 2006 (11 pages)
21 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2006Full accounts made up to 31 March 2005 (16 pages)
2 February 2006Full accounts made up to 31 March 2005 (16 pages)
29 December 2005Return made up to 28/11/05; full list of members (7 pages)
29 December 2005Return made up to 28/11/05; full list of members (7 pages)
30 June 2005Return made up to 28/11/04; full list of members (7 pages)
30 June 2005Return made up to 28/11/04; full list of members (7 pages)
17 May 2005Location of register of members (1 page)
17 May 2005Location of register of members (1 page)
3 February 2005Registered office changed on 03/02/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
3 February 2005Registered office changed on 03/02/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
23 December 2004Full accounts made up to 31 March 2004 (10 pages)
23 December 2004Full accounts made up to 31 March 2004 (10 pages)
17 February 2004Return made up to 28/11/03; full list of members (7 pages)
17 February 2004Director's particulars changed (1 page)
17 February 2004Director's particulars changed (1 page)
17 February 2004Return made up to 28/11/03; full list of members (7 pages)
3 December 2003Full accounts made up to 31 March 2003 (9 pages)
3 December 2003Full accounts made up to 31 March 2003 (9 pages)
9 February 2003Auditor's resignation (1 page)
9 February 2003Auditor's resignation (1 page)
4 February 2003Full accounts made up to 31 March 2002 (9 pages)
4 February 2003Full accounts made up to 31 March 2002 (9 pages)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
9 December 2002Director's particulars changed (1 page)
9 December 2002Director's particulars changed (1 page)
9 December 2002Director's particulars changed (1 page)
9 December 2002Return made up to 28/11/02; full list of members (3 pages)
9 December 2002Director's particulars changed (1 page)
9 December 2002Return made up to 28/11/02; full list of members (3 pages)
18 October 2002Director's particulars changed (1 page)
18 October 2002Director's particulars changed (1 page)
28 December 2001Return made up to 28/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/12/01
(8 pages)
28 December 2001Return made up to 28/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/12/01
(8 pages)
14 December 2001Full accounts made up to 31 March 2001 (9 pages)
14 December 2001Full accounts made up to 31 March 2001 (9 pages)
30 August 2001New secretary appointed (2 pages)
30 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001Secretary resigned (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001Secretary resigned (1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
16 March 2001Secretary resigned (1 page)
16 March 2001New secretary appointed (2 pages)
16 March 2001Secretary resigned (1 page)
16 March 2001New secretary appointed (2 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
29 December 2000Return made up to 28/11/00; full list of members (6 pages)
29 December 2000Return made up to 28/11/00; full list of members (6 pages)
7 August 2000Location of register of members (1 page)
7 August 2000Location of register of members (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
30 January 2000Full accounts made up to 31 March 1999 (9 pages)
30 January 2000Full accounts made up to 31 March 1999 (9 pages)
3 December 1999Return made up to 28/11/99; full list of members (6 pages)
3 December 1999Return made up to 28/11/99; full list of members (6 pages)
18 December 1998Full accounts made up to 31 March 1998 (9 pages)
18 December 1998Full accounts made up to 31 March 1998 (9 pages)
4 December 1998Return made up to 28/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 December 1998Return made up to 28/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 November 1998Director's particulars changed (1 page)
27 November 1998Director's particulars changed (1 page)
22 December 1997Return made up to 28/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 December 1997Return made up to 28/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 December 1997Full accounts made up to 31 March 1997 (9 pages)
4 December 1997Full accounts made up to 31 March 1997 (9 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
16 December 1996Return made up to 28/11/96; full list of members (6 pages)
16 December 1996Return made up to 28/11/96; full list of members (6 pages)
20 October 1996New secretary appointed (2 pages)
20 October 1996Secretary resigned;director resigned (1 page)
20 October 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
20 October 1996New secretary appointed (2 pages)
20 October 1996Secretary resigned;director resigned (1 page)
26 February 1996Full accounts made up to 31 March 1995 (9 pages)
26 February 1996Full accounts made up to 31 March 1995 (9 pages)
28 December 1995Return made up to 28/11/95; no change of members (6 pages)
28 December 1995Return made up to 28/11/95; no change of members (6 pages)
14 October 1978Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
14 October 1978Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
10 May 1977Allotment of shares (2 pages)
10 May 1977Allotment of shares (2 pages)
4 September 1975Increase in nominal capital (1 page)
4 September 1975Increase in nominal capital (1 page)
15 August 1961Incorporation (20 pages)
15 August 1961Incorporation (20 pages)