Company NameClippers Quay Limited
Company StatusDissolved
Company Number02230940
CategoryPrivate Limited Company
Incorporation Date15 March 1988(36 years, 1 month ago)
Dissolution Date7 January 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMiss Lynn Carol Spooner
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(3 years, 3 months after company formation)
Appointment Duration24 years, 7 months (closed 07 January 2016)
RoleBusiness Travel Manageress
Correspondence Address15 Queens Road
Buckhurst Hill
Essex
IG9 5BZ
Director NameMr Gary Victor Lambert
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 January 1993)
RoleBuilder
Correspondence AddressBrook House
Debden Lane
Loughton
Essex
IG10 2PD
Secretary NameMiss Lynn Carol Spooner
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 3 months after company formation)
Appointment Duration16 years (resigned 30 June 2007)
RoleCompany Director
Correspondence Address15 Queens Road
Buckhurst Hill
Essex
IG9 5BZ
Director NameMrs Iris Spooner
Date of BirthFebruary 1939 (Born 85 years ago)
StatusResigned
Appointed11 January 1993(4 years, 10 months after company formation)
Appointment Duration16 years, 9 months (resigned 20 October 2009)
RoleWaitress
Correspondence Address15 Queens Road
Buckhurst Hill
Essex
IG9 5BZ
Secretary NameMrs Iris Spooner
StatusResigned
Appointed30 July 2007(19 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 2009)
RoleWaitress
Correspondence Address15 Queens Road
Buckhurst Hill
Essex
IG9 5BZ

Contact

Websitewww.clippersquaytravel.com/
Telephone0845 3678000
Telephone regionUnknown

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

30k at £1Miss Lynn Carol Spooner
100.00%
Ordinary

Financials

Year2014
Turnover£1,163,997
Net Worth£434,643
Cash£991,620
Current Liabilities£1,728,864

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2016Final Gazette dissolved following liquidation (1 page)
7 January 2016Final Gazette dissolved following liquidation (1 page)
7 October 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
7 October 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
19 September 2014Registered office address changed from 15 Queens Road Buckhurst Hill Essex IG9 5BZ to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 19 September 2014 (1 page)
19 September 2014Registered office address changed from 15 Queens Road Buckhurst Hill Essex IG9 5BZ to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 19 September 2014 (1 page)
18 September 2014Appointment of a voluntary liquidator (1 page)
18 September 2014Statement of affairs with form 4.19 (7 pages)
18 September 2014Statement of affairs with form 4.19 (7 pages)
18 September 2014Appointment of a voluntary liquidator (1 page)
14 August 2014Satisfaction of charge 3 in full (5 pages)
14 August 2014Satisfaction of charge 3 in full (5 pages)
27 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 30,000
(4 pages)
27 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 30,000
(4 pages)
27 March 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
27 March 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
19 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
5 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
27 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
22 November 2010Amended accounts made up to 31 March 2010 (7 pages)
22 November 2010Amended accounts made up to 31 March 2010 (7 pages)
16 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
16 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
12 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 November 2009Termination of appointment of Iris Spooner as a director (2 pages)
5 November 2009Termination of appointment of Iris Spooner as a secretary (2 pages)
5 November 2009Termination of appointment of Iris Spooner as a secretary (2 pages)
5 November 2009Termination of appointment of Iris Spooner as a director (2 pages)
7 August 2009Return made up to 14/06/09; full list of members (4 pages)
7 August 2009Return made up to 14/06/09; full list of members (4 pages)
21 October 2008Return made up to 14/06/08; full list of members (4 pages)
21 October 2008Secretary appointed iris spooner (1 page)
21 October 2008Appointment terminated secretary lynn spooner (1 page)
21 October 2008Return made up to 14/06/08; full list of members (4 pages)
21 October 2008Appointment terminated secretary lynn spooner (1 page)
21 October 2008Secretary appointed iris spooner (1 page)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 September 2007Return made up to 14/06/07; full list of members (2 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 September 2007Return made up to 14/06/07; full list of members (2 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
5 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
7 July 2006Return made up to 14/06/06; full list of members (7 pages)
7 July 2006Return made up to 14/06/06; full list of members (7 pages)
24 October 2005Return made up to 14/06/05; full list of members (7 pages)
24 October 2005Return made up to 14/06/05; full list of members (7 pages)
14 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
14 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
29 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
29 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
25 June 2004Return made up to 14/06/04; full list of members (7 pages)
25 June 2004Return made up to 14/06/04; full list of members (7 pages)
9 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
9 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
5 August 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2003Full accounts made up to 31 March 2002 (12 pages)
24 January 2003Full accounts made up to 31 March 2002 (12 pages)
18 December 2002Return made up to 14/06/02; full list of members (7 pages)
18 December 2002Return made up to 14/06/02; full list of members (7 pages)
3 October 2001Full accounts made up to 31 March 2001 (12 pages)
3 October 2001Full accounts made up to 31 March 2001 (12 pages)
20 June 2001Return made up to 14/06/01; full list of members (6 pages)
20 June 2001Return made up to 14/06/01; full list of members (6 pages)
2 October 2000Full accounts made up to 31 March 2000 (13 pages)
2 October 2000Full accounts made up to 31 March 2000 (13 pages)
19 June 2000Return made up to 14/06/00; full list of members (6 pages)
19 June 2000Return made up to 14/06/00; full list of members (6 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
19 November 1999Full accounts made up to 31 March 1999 (12 pages)
19 November 1999Full accounts made up to 31 March 1999 (12 pages)
5 August 1999Return made up to 14/06/99; no change of members (4 pages)
5 August 1999Return made up to 14/06/99; no change of members (4 pages)
9 April 1999Full accounts made up to 31 March 1998 (9 pages)
9 April 1999Full accounts made up to 31 March 1998 (9 pages)
19 August 1998Return made up to 14/06/98; no change of members (4 pages)
19 August 1998Return made up to 14/06/98; no change of members (4 pages)
27 October 1997Full accounts made up to 31 March 1997 (12 pages)
27 October 1997Full accounts made up to 31 March 1997 (12 pages)
26 August 1997Return made up to 14/06/97; full list of members (6 pages)
26 August 1997Secretary's particulars changed;director's particulars changed (1 page)
26 August 1997Secretary's particulars changed;director's particulars changed (1 page)
26 August 1997Return made up to 14/06/97; full list of members (6 pages)
13 October 1996Full accounts made up to 31 March 1996 (11 pages)
13 October 1996Full accounts made up to 31 March 1996 (11 pages)
20 June 1996Return made up to 14/06/96; full list of members (6 pages)
20 June 1996Return made up to 14/06/96; full list of members (6 pages)
2 October 1995Amended full accounts made up to 31 March 1995 (10 pages)
2 October 1995Amended full accounts made up to 31 March 1995 (10 pages)
4 September 1995Full accounts made up to 31 March 1995 (10 pages)
4 September 1995Full accounts made up to 31 March 1995 (10 pages)
16 June 1995Particulars of mortgage/charge (3 pages)
16 June 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
30 July 1993Ad 19/07/93--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages)
30 July 1993Ad 19/07/93--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages)
28 February 1993Director resigned;new director appointed (2 pages)
28 February 1993Director resigned;new director appointed (2 pages)
3 July 1991Particulars of mortgage/charge (3 pages)
3 July 1991Particulars of mortgage/charge (3 pages)
1 November 1990Ad 12/10/90--------- £ si 5000@1=5000 £ ic 20000/25000 (2 pages)
1 November 1990Ad 12/10/90--------- £ si 5000@1=5000 £ ic 20000/25000 (2 pages)
3 May 1989Wd 20/04/89 ad 28/03/89--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
3 May 1989Wd 20/04/89 ad 28/03/89--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
15 March 1988Incorporation (15 pages)
15 March 1988Incorporation (15 pages)
15 March 1988Certificate of incorporation (1 page)
15 March 1988Certificate of incorporation (1 page)