Company NameClarendon Property Advisors Limited
Company StatusDissolved
Company Number05669222
CategoryPrivate Limited Company
Incorporation Date9 January 2006(18 years, 3 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)
Previous NamesFieldsec 351 Limited and Clarendon Property Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jeremy Stuart Francis
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2006(3 days after company formation)
Appointment Duration9 years, 5 months (closed 16 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Upper Siddington
Cirencester
Glos
GL7 6HL
Wales
Secretary NameJanet Ann Francis
NationalityBritish
StatusClosed
Appointed17 October 2007(1 year, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 16 June 2015)
RoleCompany Director
Correspondence AddressThe Old Rectory
Upper Siddington
Cirencester
Gloucestershire
GL7 6HL
Wales
Director NameSpeafi Limited (Corporation)
StatusResigned
Appointed09 January 2006(same day as company formation)
Correspondence AddressThe Old Coroners Court
No 1 London Street
Reading
Berkshire
RG1 4QW
Secretary NameSpeafi Secretarial Limited (Corporation)
StatusResigned
Appointed09 January 2006(same day as company formation)
Correspondence AddressThe Old Coroners Court
No 1 London Street
Reading
Berkshire
RG1 4PN

Location

Registered Address144-146 King's Cross Road
London
WC1X 9DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Clarendon Group Holdings (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
1 April 2014Registered office address changed from The Old Rectory Siddington Cirencester Gloucestershire GL7 6HL England on 1 April 2014 (1 page)
1 April 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Registered office address changed from The Old Rectory Siddington Cirencester Gloucestershire GL7 6HL England on 1 April 2014 (1 page)
20 March 2014Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU on 20 March 2014 (1 page)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
7 March 2014Accounts made up to 28 February 2013 (3 pages)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
15 May 2013Compulsory strike-off action has been discontinued (1 page)
14 May 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
4 April 2012Accounts made up to 28 February 2012 (3 pages)
13 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
18 November 2011Accounts made up to 28 February 2011 (3 pages)
2 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
5 January 2011Company name changed clarendon property developments LIMITED\certificate issued on 05/01/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-05
(3 pages)
23 April 2010Accounts made up to 28 February 2010 (3 pages)
9 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
7 September 2009Accounts made up to 28 February 2009 (1 page)
4 February 2009Return made up to 09/01/09; full list of members (3 pages)
18 April 2008Accounts made up to 28 February 2008 (1 page)
16 April 2008Accounting reference date extended from 31/01/2008 to 28/02/2008 (1 page)
17 January 2008Return made up to 09/01/08; full list of members (2 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (2 pages)
30 October 2007Registered office changed on 30/10/07 from: the old coroners court no 1 london street reading berkshire RG1 4QW (1 page)
30 October 2007Accounts made up to 31 January 2007 (1 page)
25 March 2007Return made up to 09/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2006New director appointed (3 pages)
20 January 2006Director resigned (1 page)
12 January 2006Company name changed fieldsec 351 LIMITED\certificate issued on 12/01/06 (3 pages)
9 January 2006Incorporation (17 pages)