Company NameClarence Developments (Sussex) Limited
Company StatusDissolved
Company Number05337904
CategoryPrivate Limited Company
Incorporation Date19 January 2005(19 years, 2 months ago)
Dissolution Date26 April 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Peter Southgate
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2005(3 weeks, 1 day after company formation)
Appointment Duration12 years, 2 months (closed 26 April 2017)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressAtelier The Droveway
Hove
East Sussex
BN3 6LE
Director NameMr Anthony Gilbert Wood
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2005(3 weeks, 1 day after company formation)
Appointment Duration12 years, 2 months (closed 26 April 2017)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address32a Chatsworth Road
Brighton
BN1 5DB
Secretary NameMr Peter Southgate
NationalityBritish
StatusClosed
Appointed06 March 2006(1 year, 1 month after company formation)
Appointment Duration11 years, 1 month (closed 26 April 2017)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressAtelier The Droveway
Hove
East Sussex
BN3 6LE
Director NameMr Philip James Southgate
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2010(5 years, 2 months after company formation)
Appointment Duration7 years (closed 26 April 2017)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressChurch Farm
Rocklands
Attleborough
Norfolk
NR17 1XW
Secretary NameRobert St John Jolliffe
NationalityBritish
StatusResigned
Appointed10 February 2005(3 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 06 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobblers Rooks Hill
Loudwater
Rickmansworth
Hertfordshire
WD3 4HZ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2011
Net Worth-£3,098,874
Cash£60,173
Current Liabilities£14,679,364

Accounts

Latest Accounts31 March 2011 (13 years ago)
Next Accounts Due31 December 2012 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Filing History

26 April 2017Final Gazette dissolved following liquidation (1 page)
26 January 2017Notice of move from Administration to Dissolution on 17 January 2017 (25 pages)
10 January 2017Administrator's progress report to 30 November 2016 (21 pages)
29 June 2016Administrator's progress report to 31 May 2016 (21 pages)
1 February 2016Administrator's progress report to 30 November 2015 (21 pages)
1 February 2016Notice of extension of period of Administration (1 page)
15 July 2015Administrator's progress report to 8 June 2015 (20 pages)
15 July 2015Administrator's progress report to 8 June 2015 (20 pages)
10 February 2015Administrator's progress report to 8 December 2014 (19 pages)
10 February 2015Administrator's progress report to 8 December 2014 (19 pages)
8 January 2015Administrator's progress report to 3 December 2014 (22 pages)
8 January 2015Administrator's progress report to 3 December 2014 (22 pages)
22 December 2014Notice of vacation of office by administrator (19 pages)
8 July 2014Administrator's progress report to 3 June 2014 (24 pages)
8 July 2014Administrator's progress report to 3 June 2014 (24 pages)
3 January 2014Administrator's progress report to 3 December 2013 (22 pages)
3 January 2014Administrator's progress report to 3 December 2013 (22 pages)
8 July 2013Administrator's progress report to 3 June 2013 (20 pages)
8 July 2013Administrator's progress report to 3 June 2013 (20 pages)
2 July 2013Registered office address changed from C/O Duff & Phelps 43-45 Portman Square London W1H 6LY on 2 July 2013 (1 page)
2 July 2013Registered office address changed from C/O Duff & Phelps 43-45 Portman Square London W1H 6LY on 2 July 2013 (1 page)
24 January 2013Notice of extension of period of Administration (1 page)
4 January 2013Administrator's progress report to 3 December 2012 (19 pages)
4 January 2013Administrator's progress report to 3 December 2012 (19 pages)
21 August 2012Administrator's progress report to 19 July 2012 (26 pages)
18 April 2012Statement of affairs with form 2.14B (11 pages)
20 March 2012Notice of deemed approval of proposals (1 page)
5 March 2012Statement of administrator's proposal (33 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
31 January 2012Appointment of an administrator (1 page)
30 January 2012Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL on 30 January 2012 (1 page)
16 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
21 July 2011Appointment of Mr Philip James Southgate as a director (3 pages)
7 March 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 1,000
(5 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
8 April 2010Resolutions
  • RES13 ‐ Enter proprty transaction 18/01/2010
(8 pages)
25 February 2010Director's details changed for Mr Peter Southgate on 19 January 2010 (2 pages)
25 February 2010Director's details changed for Mr Anthony Gilbert Wood on 19 January 2010 (2 pages)
25 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
4 April 2009Resolutions
  • RES13 ‐ Re section 175/ property transaction 09/02/2009
(4 pages)
2 March 2009Return made up to 19/01/09; full list of members (4 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
15 April 2008Return made up to 19/01/08; full list of members (4 pages)
15 April 2008Director and secretary's change of particulars / peter southgate / 18/01/2008 (1 page)
14 February 2008Particulars of mortgage/charge (8 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
3 August 2007Return made up to 19/01/07; full list of members; amend (5 pages)
19 June 2007Return made up to 19/01/07; full list of members (2 pages)
19 June 2007Director's particulars changed (1 page)
23 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
5 July 2006Particulars of mortgage/charge (7 pages)
22 March 2006New secretary appointed (1 page)
22 March 2006Secretary resigned (1 page)
16 March 2006Return made up to 19/01/06; full list of members (2 pages)
10 March 2006Registered office changed on 10/03/06 from: howard watson smith first floor st giles house 15-21 victoria road bletchlem milton keynes buckinghamshire MK2 2NE (1 page)
19 May 2005Ad 29/04/05--------- £ si 899@1=899 £ ic 101/1000 (2 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (7 pages)
26 April 2005Ad 18/04/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
9 March 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
1 March 2005New secretary appointed (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (1 page)
1 March 2005Registered office changed on 01/03/05 from: lanes end house 15 prince albert street brighton east sussex BN1 1HY (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Secretary resigned (1 page)
19 January 2005Incorporation (9 pages)