Company NameCliffcastle Limited
Company StatusDissolved
Company Number01905551
CategoryPrivate Limited Company
Incorporation Date16 April 1985(38 years, 1 month ago)
Dissolution Date7 September 2019 (3 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAnthony Michael Levy
Date of BirthApril 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration27 years, 8 months (closed 07 September 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Bentinck Street
London
W1U 2AB
Director NameLinda Helen Levy
Date of BirthNovember 1948 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration27 years, 8 months (closed 07 September 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Bentinck Street
London
W1U 2AB
Secretary NameAnthony Michael Levy
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration27 years, 8 months (closed 07 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bentinck Street
London
W1U 2AB

Location

Registered Address26-28 Bedford Row David Rubin & Partners
26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

50 at £1Anthony Michael Levy
50.00%
Ordinary
50 at £1Linda Helen Levy
50.00%
Ordinary

Financials

Year2014
Net Worth£386,568
Cash£626,646
Current Liabilities£274,098

Accounts

Latest Accounts31 March 2015 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

21 October 1987Delivered on: 2 November 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 11 albert hall mansions kensington gore london borough of westminster title no. Ngl 390774 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 August 1987Delivered on: 18 August 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 258 whitchurch lane, edgware, middlesex and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 February 1987Delivered on: 17 February 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 and 14 waldeck road, ealing, l/b of ealing title no;- mx 164988 and mx 337982 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 September 1985Delivered on: 21 September 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor & basement floor 24 daleham gardens, london NW3 title no. Ngl 338178 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

7 September 2019Final Gazette dissolved following liquidation (1 page)
7 June 2019Return of final meeting in a members' voluntary winding up (13 pages)
15 May 2018Liquidators' statement of receipts and payments to 11 April 2018 (12 pages)
7 June 2017Liquidators' statement of receipts and payments to 11 April 2017 (13 pages)
7 June 2017Liquidators' statement of receipts and payments to 11 April 2017 (13 pages)
22 April 2016Declaration of solvency (5 pages)
22 April 2016Appointment of a voluntary liquidator (1 page)
22 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-12
(1 page)
22 April 2016Declaration of solvency (5 pages)
22 April 2016Appointment of a voluntary liquidator (1 page)
22 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-12
(1 page)
18 April 2016Registered office address changed from 66-70 Baker Street London W1U 7DJ to 26-28 Bedford Row David Rubin & Partners 26-28 Bedford Row London WC1R 4HE on 18 April 2016 (1 page)
18 April 2016Registered office address changed from 66-70 Baker Street London W1U 7DJ to 26-28 Bedford Row David Rubin & Partners 26-28 Bedford Row London WC1R 4HE on 18 April 2016 (1 page)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 June 2013Registered office address changed from 66-70 Baker Street London W1U 2AD on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 66-70 Baker Street London W1U 2AD on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 66-70 Baker Street London W1U 2AD on 6 June 2013 (1 page)
15 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Registered office address changed from 22 Bentinck Street London W1U 2AB on 10 January 2011 (2 pages)
10 January 2011Registered office address changed from 22 Bentinck Street London W1U 2AB on 10 January 2011 (2 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Linda Helen Levy on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Linda Helen Levy on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Linda Helen Levy on 1 October 2009 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 March 2006Return made up to 31/12/05; full list of members (2 pages)
6 March 2006Return made up to 31/12/05; full list of members (2 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 February 2005Return made up to 31/12/04; full list of members (7 pages)
21 February 2005Return made up to 31/12/04; full list of members (7 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2004Return made up to 31/12/03; full list of members (7 pages)
4 February 2004Return made up to 31/12/03; full list of members (7 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 27/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 27/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
18 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 November 1996Full accounts made up to 31 March 1996 (8 pages)
28 November 1996Full accounts made up to 31 March 1996 (8 pages)
22 February 1996Return made up to 31/12/95; no change of members (4 pages)
22 February 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Full accounts made up to 31 March 1995 (9 pages)
11 January 1996Full accounts made up to 31 March 1995 (9 pages)
16 April 1985Incorporation (17 pages)
16 April 1985Incorporation (17 pages)