Company NameClashfern Investments (UK) Limited
Company StatusDissolved
Company Number04558112
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 5 months ago)
Dissolution Date9 January 2020 (4 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Emil Petar Pahljina
Date of BirthMay 1964 (Born 59 years ago)
NationalityAustralian
StatusClosed
Appointed01 January 2009(6 years, 2 months after company formation)
Appointment Duration11 years (closed 09 January 2020)
RoleBanker
Country of ResidenceAustralia
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Christopher Ian Plater
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed20 December 2010(8 years, 2 months after company formation)
Appointment Duration9 years (closed 09 January 2020)
RoleBanker
Country of ResidenceAustralia
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr George Gavin Mullett
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed25 February 2013(10 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 09 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Richard Gerard McNamara
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleCo Executive
Country of ResidenceIreland
Correspondence AddressCuan Na Mara
72 Coliemore Road
Dalkey
Co Dublin
Irish
Director NameMr Michael Farrington
Date of BirthJune 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleCo Director
Country of ResidenceIreland
Correspondence AddressKilcock Road
Maynooth
Co Kildare
Irish
Director NameMr Noel William Anthony McNamara
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleCo Executive
Country of ResidenceIreland
Correspondence Address29 Mather Road South
Mount Merrion
County Dublin
Irish
Director NameAidan John Byrnes
Date of BirthMarch 1941 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleVenture Capital
Correspondence Address2 Colliemore Villas
Dalkey
Co Dublin
Secretary NameBrian Joseph Martin
NationalityIrish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Morehampton Road
Dublin
Dublin 4
Ireland
Director NameRichard Arthur Davis Keatinge
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed29 May 2003(7 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 28 September 2006)
RoleCompany Director
Correspondence AddressMiramar
Marino Avenue East
Killiney
County Dublin
Irish
Secretary NameClifford John Skinner
NationalityBritish
StatusResigned
Appointed19 December 2003(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 November 2006)
RoleCompany Director
Correspondence Address29 Shearwater
New Barn
Longfield
Kent
DA3 7NL
Director NameMr Niall Vincent Gabriel Carroll
Date of BirthMarch 1941 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed19 August 2004(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 2006)
RoleInvestment Fund Manager
Country of ResidenceIreland
Correspondence AddressWoodvale
Ballycorus Road
Shankill
County Dublin
Irish
Director NameMr Christopher Bruce Dowling
Date of BirthMay 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed01 February 2007(4 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 19 Heron Tower
110 Bishopsgate
London
EC2N 4AY
Secretary NameJames Orlando Joseph Sibony
NationalityBritish
StatusResigned
Appointed01 February 2007(4 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 29 Oakley Street
London
SW3 5NT
Secretary NameMr Michael Walters
NationalityEnglish
StatusResigned
Appointed01 October 2007(4 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 19 Heron Tower
110 Bishopsgate
London
EC2N 4AY
Director NameNorman George Donaldson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 27 August 2009)
RoleCompany Director
Correspondence AddressBelton Cottage
Main Street Gargunnock
Stirling
Stirlingshire
FK8 3BP
Scotland
Director NameGreg Martin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed30 November 2007(5 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 November 2008)
RoleCompany Director
Correspondence Address65 Neerim Road
Castle Cove
New South Wales 2069
Australia
Director NameAnthony Laurence Quinn
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerfield House
Church Lane, Keelby
Grimsby
South Humberside
DN41 8ED
Director NameEdward Denvir Doherty Ii
Date of BirthOctober 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2007(5 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2013)
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressHole Haven Wharf Haven Road
Canvey Island
Essex
SS8 0NR
Director NameMrs Vasanthi Smedley
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(11 years, 1 month after company formation)
Appointment Duration2 years (resigned 18 December 2015)
RoleHead Of Legal
Country of ResidenceUnited Kingdom
Correspondence AddressHole Haven Wharf Haven Road
Canvey Island
Essex
SS8 0NR
Secretary NameMr Roy Patricio
StatusResigned
Appointed06 December 2013(11 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 February 2016)
RoleCompany Director
Correspondence AddressHole Haven Wharf Haven Road
Canvey Island
Essex
SS8 0NR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2006(4 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 18 July 2007)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websiteoikos.co.uk
Email address[email protected]
Telephone01268 682206
Telephone regionBasildon

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2m at £1Challenger Uk Tank Storage LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,834,382
Current Liabilities£3,793,236

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 March 2017Final Gazette dissolved following liquidation (1 page)
9 March 2017Insolvency:secretary of state's release of liquidator (1 page)
9 December 2016Return of final meeting in a members' voluntary winding up (4 pages)
28 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-21
(1 page)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Court order insolvency:c/o replacement of liquidator (30 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
13 April 2016Registered office address changed from C/O Oikos Storage Hole Haven Wharf Haven Road Canvey Island Essex SS8 0NR to 15 Canada Square London E14 5GL on 13 April 2016 (2 pages)
11 April 2016Declaration of solvency (3 pages)
11 April 2016Appointment of a voluntary liquidator (3 pages)
23 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
17 March 2016Resolutions
  • RES13 ‐ Share capital reserve be reduced. 17/03/2016
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 March 2016Solvency Statement dated 17/03/16 (3 pages)
17 March 2016Statement of capital on 17 March 2016
  • GBP 1
(4 pages)
17 March 2016Statement by Directors (3 pages)
24 February 2016Termination of appointment of Roy Patricio as a secretary on 23 February 2016 (1 page)
8 January 2016Termination of appointment of Vasanthi Smedley as a director on 18 December 2015 (1 page)
4 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,957,935
(5 pages)
4 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,957,935
(5 pages)
15 April 2015Full accounts made up to 30 June 2014 (15 pages)
5 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,957,935
(5 pages)
5 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,957,935
(5 pages)
16 April 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 1,330,317
(3 pages)
4 April 2014Full accounts made up to 30 June 2013 (14 pages)
13 December 2013Appointment of Mr Roy Patricio as a secretary (2 pages)
13 December 2013Termination of appointment of Michael Walters as a secretary (1 page)
7 December 2013Appointment of Ms Vasanthi Smedley as a director (2 pages)
7 December 2013Termination of appointment of Christopher Dowling as a director (1 page)
5 November 2013Annual return made up to 9 October 2013 with a full list of shareholders (6 pages)
5 November 2013Annual return made up to 9 October 2013 with a full list of shareholders (6 pages)
25 July 2013Director's details changed for Mr Christopher Ian Plater on 7 July 2013 (2 pages)
25 July 2013Director's details changed for Mr Christopher Ian Plater on 7 July 2013 (2 pages)
20 May 2013Director's details changed for Mr George Gavin Mullett on 18 May 2013 (2 pages)
7 March 2013Termination of appointment of Edward Doherty Ii as a director (1 page)
26 February 2013Appointment of Mr George Gavin Mullett as a director (2 pages)
8 November 2012Full accounts made up to 30 June 2012 (15 pages)
7 November 2012Director's details changed for Christopher Bruce Dowling on 1 October 2012 (2 pages)
7 November 2012Secretary's details changed for Mr Michael Walters on 1 October 2012 (2 pages)
7 November 2012Secretary's details changed for Mr Michael Walters on 1 October 2012 (2 pages)
7 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
7 November 2012Director's details changed for Christopher Bruce Dowling on 1 October 2012 (2 pages)
4 November 2011Director's details changed for Mr Emil Petar Pahljina on 1 October 2011 (2 pages)
4 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
4 November 2011Director's details changed for Edward Denvir Doherty Ii on 1 October 2011 (2 pages)
4 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
4 November 2011Director's details changed for Edward Denvir Doherty Ii on 1 October 2011 (2 pages)
4 November 2011Director's details changed for Mr Emil Petar Pahljina on 1 October 2011 (2 pages)
29 September 2011Full accounts made up to 30 June 2011 (15 pages)
6 January 2011Appointment of Mr Christopher Ian Plater as a director (2 pages)
7 December 2010Full accounts made up to 30 June 2010 (15 pages)
25 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
25 October 2010Secretary's details changed for Michael Walters on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Christopher Bruce Dowling on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Christopher Bruce Dowling on 1 October 2010 (2 pages)
25 October 2010Registered office address changed from Oikos Storage Hole Haven Wharf Canvey Island Essex SS8 0NR on 25 October 2010 (1 page)
25 October 2010Secretary's details changed for Michael Walters on 1 October 2010 (2 pages)
25 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
28 May 2010Full accounts made up to 30 June 2009 (15 pages)
10 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Mr Emil Pahljina on 2 October 2009 (2 pages)
9 November 2009Director's details changed for Edward Denvir Doherty Ii on 2 October 2009 (2 pages)
9 November 2009Director's details changed for Christopher Bruce Dowling on 2 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Emil Pahljina on 2 October 2009 (2 pages)
9 November 2009Director's details changed for Christopher Bruce Dowling on 2 October 2009 (2 pages)
9 November 2009Director's details changed for Edward Denvir Doherty Ii on 2 October 2009 (2 pages)
4 September 2009Appointment terminated director norman donaldson (1 page)
2 July 2009Full accounts made up to 30 June 2008 (16 pages)
15 January 2009Director appointed mr emil pahljina (1 page)
14 January 2009Appointment terminated director anthony quinn (1 page)
19 November 2008Return made up to 09/10/08; full list of members (6 pages)
18 November 2008Appointment terminated director greg martin (1 page)
22 May 2008Auditor's resignation (1 page)
16 January 2008Return made up to 09/10/07; full list of members (7 pages)
12 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
7 December 2007Director resigned (1 page)
7 December 2007New director appointed (2 pages)
7 December 2007Director resigned (1 page)
7 December 2007New director appointed (3 pages)
19 October 2007New secretary appointed (2 pages)
19 October 2007Secretary resigned (1 page)
13 September 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
8 September 2007Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
6 August 2007Secretary resigned (1 page)
26 February 2007New director appointed (2 pages)
26 February 2007New secretary appointed (2 pages)
2 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 February 2007Ad 24/01/07--------- £ si 1@1=1 £ ic 1330317/1330318 (2 pages)
26 January 2007Memorandum and Articles of Association (33 pages)
11 December 2006£ ic 6000000/1330317 07/11/06 £ sr 4669683@1=4669683 (2 pages)
29 November 2006New secretary appointed (2 pages)
29 November 2006Secretary resigned (1 page)
8 November 2006Return made up to 09/10/06; full list of members (9 pages)
18 October 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Payment in euros 28/09/06
(1 page)
16 October 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
4 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 October 2006Director resigned (1 page)
4 October 2006Declaration of shares redemption:auditor's report (3 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
1 November 2005Return made up to 09/10/05; full list of members (8 pages)
26 July 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
18 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2004Return made up to 09/10/04; full list of members (8 pages)
1 October 2004New director appointed (2 pages)
2 September 2004Director resigned (1 page)
13 August 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
27 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(15 pages)
27 July 2004Memorandum and Articles of Association (32 pages)
13 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2004£ ic 6414375/6000000 16/06/04 £ sr 414375@1=414375 (1 page)
30 December 2003New secretary appointed (2 pages)
30 December 2003Secretary resigned (1 page)
28 October 2003Return made up to 09/10/03; full list of members (10 pages)
23 October 2003Particulars of contract relating to shares (3 pages)
23 October 2003Ad 29/05/03--------- £ si 6000000@1=6000000 £ ic 414375/6414375 (1 page)
14 September 2003Director's particulars changed (1 page)
8 August 2003New director appointed (3 pages)
18 June 2003Nc inc already adjusted 29/05/03 (2 pages)
18 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
13 December 2002Director's particulars changed (1 page)
11 November 2002Memorandum and Articles of Association (8 pages)
11 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
11 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 November 2002Ad 09/10/02--------- £ si 414373@1=414373 £ ic 2/414375 (2 pages)
8 November 2002Registered office changed on 08/11/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002New director appointed (1 page)
25 October 2002New secretary appointed (1 page)
25 October 2002New director appointed (1 page)
25 October 2002New director appointed (1 page)
25 October 2002New director appointed (1 page)
9 October 2002Incorporation (12 pages)