Company NameClimex Property Services Limited
DirectorsDerek Clive D'Arcy Orders and Ricardo Mascarenhas
Company StatusDissolved
Company Number02245467
CategoryPrivate Limited Company
Incorporation Date19 April 1988(36 years ago)
Previous NamesClimex Property Services Limited and Rovomatic Property Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDerek Clive D'Arcy Orders
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1998(9 years, 9 months after company formation)
Appointment Duration26 years, 2 months
RoleChartered Accountant
Correspondence Address41 Halifax Road
Cambridge
CB4 3QB
Secretary NameDerek Clive D'Arcy Orders
NationalityBritish
StatusCurrent
Appointed09 February 1998(9 years, 9 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address41 Halifax Road
Cambridge
CB4 3QB
Director NameRicardo Mascarenhas
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityPortuguese
StatusCurrent
Appointed16 February 1998(9 years, 10 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence AddressLotus Crest
Rua De Goa, 10
2780, Caxias
Oeiras
Portugal
Director NameMrs Astrid Pearl Castell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(3 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 1996)
RoleMarried Woman
Correspondence Address16 Claydown Way
Slip End
Luton
Bedfordshire
LU1 4DU
Director NameMr Kenneth Stanley Castell
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(3 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 09 February 1998)
RoleCleaning Contractor
Correspondence Address16 Claydown Way
Slip End
Luton
Bedfordshire
LU1 4DU
Director NameMrs Debra Lee Howells
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(3 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 09 February 1998)
RoleMarried Woman
Correspondence AddressOaklands
86a Dunstable Road
Toddington
Bedfordshire
LU5 6DR
Director NamePeter Roy Howells
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(3 years, 1 month after company formation)
Appointment Duration8 years (resigned 10 June 1999)
RoleOperations Director
Correspondence AddressOaklands
86a Dunstable Road
Toddington
Bedfordshire
LU5 6DR
Secretary NameMr Kenneth Stanley Castell
NationalityBritish
StatusResigned
Appointed03 June 1991(3 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 09 February 1998)
RoleCompany Director
Correspondence Address16 Claydown Way
Slip End
Luton
Bedfordshire
LU1 4DU
Director NameViberto Santana Citino Mascarenhas
Date of BirthJuly 1931 (Born 92 years ago)
NationalityPortuguese
StatusResigned
Appointed16 February 1998(9 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 June 1998)
RoleCompany Director
Correspondence AddressLotus Crest Rua De Goa 10
Caxias 2780 Oeiras 2780
Portugal
Foreign

Location

Registered Address3/5 Rickmansworth Road
Watford
Hertfordshire
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£78,737
Current Liabilities£382,470

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

6 April 2005Dissolved (1 page)
6 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
6 January 2005Liquidators statement of receipts and payments (5 pages)
4 October 2004Liquidators statement of receipts and payments (5 pages)
13 May 2004Liquidators statement of receipts and payments (5 pages)
22 October 2003Liquidators statement of receipts and payments (5 pages)
24 April 2003Liquidators statement of receipts and payments (5 pages)
3 October 2002Liquidators statement of receipts and payments (5 pages)
11 April 2002Liquidators statement of receipts and payments (5 pages)
18 October 2001Liquidators statement of receipts and payments (5 pages)
18 April 2001Liquidators statement of receipts and payments (5 pages)
23 February 2001Sec of state's release of liq (1 page)
8 January 2001O/C replacement of liquidator (16 pages)
8 January 2001Appointment of a voluntary liquidator (1 page)
8 January 2001Notice of ceasing to act as a voluntary liquidator (1 page)
6 November 2000Liquidators statement of receipts and payments (5 pages)
11 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 1999Appointment of a voluntary liquidator (2 pages)
11 October 1999Statement of affairs (8 pages)
21 September 1999Registered office changed on 21/09/99 from: 218A hatfield road st albans hertfordshire AL1 4LW (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 June 1999Nc inc already adjusted 27/10/98 (1 page)
9 June 1999Return made up to 28/02/99; full list of members (6 pages)
17 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 May 1999Ad 27/10/98--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
23 December 1998Company name changed rovomatic property services limi ted\certificate issued on 24/12/98 (2 pages)
28 September 1998Registered office changed on 28/09/98 from: fir tree cottage 2 mountside stanmore middx HA7 2DT (1 page)
19 August 1998Company name changed climex property services LIMITED\certificate issued on 19/08/98 (3 pages)
12 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
22 July 1998Company name changed rovomatic property services limi ted\certificate issued on 23/07/98 (2 pages)
20 July 1998Director resigned (1 page)
20 May 1998Return made up to 28/02/98; full list of members (7 pages)
20 May 1998Director's particulars changed (1 page)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
23 February 1998Director resigned (1 page)
13 February 1998Memorandum and Articles of Association (11 pages)
13 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
13 February 1998New secretary appointed (2 pages)
13 February 1998Secretary resigned;director resigned (1 page)
16 December 1997£ nc 10000/50000 22/10/97 (1 page)
29 October 1997Accounts for a small company made up to 31 October 1996 (6 pages)
13 March 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1996Director resigned (1 page)
3 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
23 May 1995Accounts for a small company made up to 31 October 1994 (7 pages)
20 March 1995Return made up to 28/02/95; full list of members (6 pages)