Company NameClover Funding No. 1 Plc
DirectorsPeter John Reid and Wilmington Trust Sp Services (London) Limited
Company StatusDissolved
Company Number03757235
CategoryPublic Limited Company
Incorporation Date21 April 1999(24 years, 11 months ago)
Previous NameClover Funding No 1. Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter John Reid
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2003(4 years, 1 month after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRooksthorne
Narrow Lane Poulner Hill
Ringwood
Hampshire
BH24 3EN
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed10 February 2000(9 months, 3 weeks after company formation)
Appointment Duration24 years, 1 month
Correspondence AddressTower 42 (Level 11) International Financial Centre
25 Old Broad Street
London
EC2N 1HQ
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed10 February 2000(9 months, 3 weeks after company formation)
Appointment Duration24 years, 1 month
Correspondence AddressTower 42 (Level 11) International Financial Centre
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameAlan Irvine Pickup
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(9 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 24 October 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPucks Hill Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameSimon Jeremy Glass
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(3 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 June 2003)
RoleChartered Accountant
Correspondence Address1 Broome Close
Yateley
Hampshire
GU46 7SY
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£56,000
Cash£374,065,000
Current Liabilities£534,473,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 October 2007Return of final meeting in a members' voluntary winding up (2 pages)
10 October 2007Return of final meeting in a members' voluntary winding up (2 pages)
19 July 2007Liquidators statement of receipts and payments (5 pages)
13 July 2006Registered office changed on 13/07/06 from: c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
5 July 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 July 2006Declaration of solvency (3 pages)
5 July 2006Appointment of a voluntary liquidator (4 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
27 April 2006Return made up to 21/04/06; full list of members (3 pages)
10 January 2006Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
24 June 2005Full accounts made up to 31 December 2004 (14 pages)
21 April 2005Return made up to 21/04/05; full list of members (3 pages)
15 June 2004Full accounts made up to 31 December 2003 (13 pages)
28 April 2004Return made up to 21/04/04; full list of members (8 pages)
19 December 2003Secretary's particulars changed;director's particulars changed (1 page)
8 September 2003Registered office changed on 08/09/03 from: 78 cannon street london EC4N 6NQ (1 page)
2 July 2003New director appointed (2 pages)
27 June 2003Full accounts made up to 31 December 2002 (13 pages)
26 June 2003Director resigned (1 page)
1 May 2003Return made up to 21/04/03; full list of members (6 pages)
30 October 2002New director appointed (2 pages)
30 October 2002Director resigned (1 page)
2 July 2002Full accounts made up to 31 December 2001 (13 pages)
7 May 2002Return made up to 21/04/02; full list of members (6 pages)
6 September 2001Full accounts made up to 31 December 2000 (13 pages)
30 July 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
11 May 2001Return made up to 21/04/01; full list of members (6 pages)
16 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
17 May 2000Return made up to 21/04/00; full list of members (6 pages)
4 May 2000Ad 07/04/00--------- £ si 49998@1=49998 £ ic 2/50000 (3 pages)
4 May 2000Registered office changed on 04/05/00 from: 78 cannon street london EC4N 6NQ (1 page)
3 May 2000Listing of particulars (154 pages)
2 May 2000Particulars of mortgage/charge (7 pages)
17 April 2000Company name changed clover funding no 1. PLC\certificate issued on 17/04/00 (2 pages)
11 April 2000Application to commence business (2 pages)
11 April 2000Certificate of authorisation to commence business and borrow (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Registered office changed on 15/02/00 from: 200 aldersgate street london EC1A 4JJ (1 page)
15 February 2000Director resigned (1 page)
15 February 2000New director appointed (3 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000Memorandum and Articles of Association (69 pages)
15 February 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
15 February 2000New secretary appointed;new director appointed (8 pages)
15 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 November 1999Company name changed hammerhill PLC\certificate issued on 08/11/99 (2 pages)
21 April 1999Incorporation (75 pages)