Company NameRetirement Plus Estates Limited
Company StatusDissolved
Company Number05568556
CategoryPrivate Limited Company
Incorporation Date20 September 2005(18 years, 7 months ago)
Dissolution Date1 October 2010 (13 years, 6 months ago)
Previous NameClockgarden Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Robin Rumsey
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2005(3 weeks, 1 day after company formation)
Appointment Duration4 years, 11 months (closed 01 October 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
40 Bottrells Lane
Chalfont St Giles
Buckinghamshire
HP8 4EY
Director NameMr Duncan James Wilson Young
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2005(3 weeks, 1 day after company formation)
Appointment Duration4 years, 11 months (closed 01 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Calonne Road
Wimbledon
London
SW19 5HJ
Secretary NameMr Duncan James Wilson Young
NationalityBritish
StatusClosed
Appointed12 October 2005(3 weeks, 1 day after company formation)
Appointment Duration4 years, 11 months (closed 01 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Calonne Road
Wimbledon
London
SW19 5HJ
Director NameMr Ian Pettifor
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2007(2 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 01 October 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Chelwood Close
Coulsdon
Surrey
CR5 3EY
Director NameDV3 Administration UK 1 Limited (Corporation)
StatusClosed
Appointed10 November 2005(1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 01 October 2010)
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameDV3 Administration UK 2 Limited (Corporation)
StatusClosed
Appointed10 November 2005(1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 01 October 2010)
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 21 November 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameMr James Fielding Taylor
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 21 November 2007)
RoleChartered Surveyor Asset Manag
Country of ResidenceEngland
Correspondence Address115 Revelstoke Road
Southfields
London
SW18 5NN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Clock House 87
Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Turnover£48,474
Gross Profit-£22,940
Net Worth£521,842

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

1 October 2010Final Gazette dissolved following liquidation (1 page)
1 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
1 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
21 May 2010Liquidators' statement of receipts and payments to 1 May 2010 (6 pages)
21 May 2010Liquidators statement of receipts and payments to 1 May 2010 (6 pages)
21 May 2010Liquidators statement of receipts and payments to 1 May 2010 (6 pages)
11 November 2009Liquidators statement of receipts and payments to 1 November 2009 (6 pages)
11 November 2009Liquidators statement of receipts and payments to 1 November 2009 (6 pages)
11 November 2009Liquidators' statement of receipts and payments to 1 November 2009 (6 pages)
10 June 2009Liquidators' statement of receipts and payments to 1 May 2009 (6 pages)
10 June 2009Liquidators statement of receipts and payments to 1 May 2009 (6 pages)
10 June 2009Liquidators statement of receipts and payments to 1 May 2009 (6 pages)
22 May 2008Registered office changed on 22/05/2008 from 33 cannon street london EC4 5TE (1 page)
22 May 2008Registered office changed on 22/05/2008 from 33 cannon street london EC4 5TE (1 page)
21 May 2008Appointment of a voluntary liquidator (1 page)
21 May 2008Declaration of solvency (3 pages)
21 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-05-02
(1 page)
21 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 May 2008Declaration of solvency (3 pages)
21 May 2008Appointment of a voluntary liquidator (1 page)
6 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
6 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007New director appointed (2 pages)
7 December 2007Director resigned (1 page)
7 December 2007New director appointed (2 pages)
25 October 2007Ad 24/09/07--------- £ si 250000@1=250000 £ ic 10418496/10668496 (2 pages)
25 October 2007Ad 24/09/07--------- £ si 250000@1=250000 £ ic 10168496/10418496 (2 pages)
25 October 2007Ad 24/09/07--------- £ si 250000@1=250000 £ ic 10418496/10668496 (2 pages)
25 October 2007Ad 24/09/07--------- £ si 250000@1=250000 £ ic 10168496/10418496 (2 pages)
5 October 2007Return made up to 20/09/07; full list of members (9 pages)
5 October 2007Return made up to 20/09/07; full list of members (9 pages)
13 August 2007Ad 17/07/07--------- £ si 500000@1=500000 £ ic 9668496/10168496 (2 pages)
13 August 2007Ad 17/07/07--------- £ si 500000@1=500000 £ ic 9668496/10168496 (2 pages)
13 August 2007Ad 17/07/07--------- £ si 500000@1=500000 £ ic 9168496/9668496 (2 pages)
13 August 2007Ad 17/07/07--------- £ si 500000@1=500000 £ ic 9168496/9668496 (2 pages)
8 August 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
8 August 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
26 July 2007Ad 10/04/07--------- £ si 500000@1=500000 £ ic 8668496/9168496 (2 pages)
26 July 2007Ad 10/04/07--------- £ si 500000@1=500000 £ ic 8668496/9168496 (2 pages)
26 July 2007Ad 10/04/07--------- £ si 500000@1=500000 £ ic 8168496/8668496 (2 pages)
26 July 2007Ad 10/04/07--------- £ si 500000@1=500000 £ ic 8168496/8668496 (2 pages)
10 February 2007Ad 24/01/07--------- £ si 750000@1=750000 £ ic 7418496/8168496 (2 pages)
10 February 2007Ad 24/01/07--------- £ si 750000@1=750000 £ ic 6668496/7418496 (2 pages)
10 February 2007Ad 24/01/07--------- £ si 750000@1=750000 £ ic 7418496/8168496 (2 pages)
10 February 2007Ad 24/01/07--------- £ si 750000@1=750000 £ ic 6668496/7418496 (2 pages)
5 January 2007Ad 07/12/06--------- £ si 750000@1=750000 £ ic 5168496/5918496 (2 pages)
5 January 2007Ad 07/12/06--------- £ si 750000@1=750000 £ ic 5918496/6668496 (2 pages)
5 January 2007Ad 07/12/06--------- £ si 750000@1=750000 £ ic 5918496/6668496 (2 pages)
5 January 2007Ad 07/12/06--------- £ si 750000@1=750000 £ ic 5168496/5918496 (2 pages)
18 October 2006Return made up to 20/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 October 2006Return made up to 20/09/06; full list of members (9 pages)
11 October 2006Director's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
6 July 2006Ad 05/12/05--------- £ si 2000000@1=2000000 £ ic 3168496/5168496 (2 pages)
6 July 2006Ad 05/12/05--------- £ si 2000000@1=2000000 £ ic 1168496/3168496 (2 pages)
6 July 2006Ad 05/12/05--------- £ si 2000000@1=2000000 £ ic 1168496/3168496 (2 pages)
6 July 2006Ad 05/12/05--------- £ si 2000000@1=2000000 £ ic 3168496/5168496 (2 pages)
24 May 2006Location of register of members (1 page)
24 May 2006Location of register of members (1 page)
30 January 2006Ad 10/11/05--------- £ si 499999@1 (2 pages)
30 January 2006Ad 10/11/05--------- £ si 499999@1 (2 pages)
22 December 2005New director appointed (1 page)
22 December 2005New director appointed (1 page)
22 December 2005New director appointed (1 page)
22 December 2005New director appointed (1 page)
16 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 December 2005Nc inc already adjusted 10/11/05 (1 page)
16 December 2005Nc inc already adjusted 09/11/05 (1 page)
16 December 2005Nc inc already adjusted 10/11/05 (1 page)
16 December 2005Ad 10/11/05--------- £ si 668496@1=668496 £ ic 499001/1167497 (2 pages)
16 December 2005Ad 10/11/05--------- £ si 668496@1=668496 £ ic 499001/1167497 (2 pages)
16 December 2005Nc inc already adjusted 09/11/05 (1 page)
16 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2005Ad 10/11/05--------- £ si 499000@1=499000 £ ic 1/499001 (2 pages)
14 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2005Ad 10/11/05--------- £ si 499000@1=499000 £ ic 1/499001 (2 pages)
13 December 2005New director appointed (6 pages)
13 December 2005New director appointed (3 pages)
13 December 2005New director appointed (3 pages)
13 December 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
13 December 2005New director appointed (6 pages)
13 December 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
4 November 2005Company name changed clockgarden LIMITED\certificate issued on 04/11/05 (2 pages)
4 November 2005Company name changed clockgarden LIMITED\certificate issued on 04/11/05 (2 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2005Memorandum and Articles of Association (10 pages)
25 October 2005Memorandum and Articles of Association (10 pages)
24 October 2005New director appointed (2 pages)
24 October 2005Registered office changed on 24/10/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 October 2005New secretary appointed;new director appointed (2 pages)
24 October 2005Registered office changed on 24/10/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 October 2005New secretary appointed;new director appointed (2 pages)
24 October 2005New director appointed (2 pages)
14 October 2005Secretary resigned (1 page)
14 October 2005Secretary resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
20 September 2005Incorporation (17 pages)
20 September 2005Incorporation (17 pages)