Company NameClips Partitions Limited
Company StatusDissolved
Company Number01918426
CategoryPrivate Limited Company
Incorporation Date3 June 1985(38 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMonsieur Serge Foucher
Date of BirthMay 1937 (Born 87 years ago)
NationalityFrench
StatusCurrent
Appointed15 November 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressManoir De La Vallee
14700 Falaise
France
Director NameMonsieur Jean-Yves Gayout
Date of BirthNovember 1943 (Born 80 years ago)
NationalityFrench
StatusCurrent
Appointed15 November 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address20 Rue Du Moulin,Bigot
14700 Falaise
France
Director NameMonsieur Pierre Le Bassard
Date of BirthJune 1947 (Born 76 years ago)
NationalityFrench
StatusCurrent
Appointed15 November 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressLa Hoquette 14700 Falaise France
Director NameElizabeth Bronckaerts
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1998(12 years, 10 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence AddressStable Cottage The Street
Worth
Deal
Kent
CT14 0DE
Director NamePeter Conway
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1998(12 years, 10 months after company formation)
Appointment Duration26 years, 1 month
RoleChartered Accountant
Correspondence AddressGrimes Close Stocking Lane
Shenington
Banbury
Oxfordshire
OX15 6NF
Director NameClaude Philippe Jean Bronckaerts
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBelgian
StatusCurrent
Appointed01 April 1998(12 years, 10 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence AddressStable Cottage Lindale Cottage
The Street Worth
Deal
Kent
CT14 0DE
Secretary NameAlexander Philippe Albert Bronckaerts
NationalityBelgian
StatusCurrent
Appointed20 August 1998(13 years, 2 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address3 Jacksons Orchard
Long Marston
Warwickshire
CV37 8RU
Secretary NameMrs Lynne Veronica McCabe
NationalityBritish
StatusResigned
Appointed15 November 1991(6 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 August 1998)
RoleCompany Director
Correspondence Address9 Apton Road
Bishops Stortford
Hertfordshire
CM23 3SP

Location

Registered Address1 Grays Inn Square
Gray's Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£745,957
Gross Profit£274,069
Net Worth£50,467
Cash£17,909
Current Liabilities£315,587

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 February 2007Dissolved (1 page)
7 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
31 October 2006Liquidators statement of receipts and payments (5 pages)
24 April 2006Liquidators statement of receipts and payments (5 pages)
31 October 2005Liquidators statement of receipts and payments (5 pages)
28 April 2005Liquidators statement of receipts and payments (5 pages)
28 February 2005Registered office changed on 28/02/05 from: 102 grays inn london WC1R 5BZ (1 page)
28 October 2004Liquidators statement of receipts and payments (5 pages)
27 April 2004Liquidators statement of receipts and payments (6 pages)
31 October 2003Liquidators statement of receipts and payments (5 pages)
24 October 2002Liquidators statement of receipts and payments (5 pages)
29 April 2002Liquidators statement of receipts and payments (5 pages)
25 October 2001Liquidators statement of receipts and payments (5 pages)
25 April 2001Liquidators statement of receipts and payments (5 pages)
26 October 2000Liquidators statement of receipts and payments (5 pages)
8 November 1999Notice of Constitution of Liquidation Committee (2 pages)
25 October 1999Registered office changed on 25/10/99 from: abacus house castle par cambridge cambridgeshire CB3 0AN (1 page)
22 October 1999Appointment of a voluntary liquidator (1 page)
22 October 1999Statement of affairs (13 pages)
22 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 September 1999Registered office changed on 29/09/99 from: 10 bridge street christchurch dorset BH23 1EF (1 page)
15 June 1999Return made up to 31/03/99; full list of members (8 pages)
7 September 1998Secretary resigned (1 page)
7 September 1998New secretary appointed (2 pages)
23 June 1998New director appointed (2 pages)
10 June 1998Full accounts made up to 31 December 1997 (14 pages)
5 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
23 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 May 1996Return made up to 31/03/96; full list of members (6 pages)
3 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
11 April 1995Return made up to 31/03/95; no change of members (4 pages)