Company NameCLVC Group Limited
Company StatusDissolved
Company Number07046940
CategoryPrivate Limited Company
Incorporation Date16 October 2009(14 years, 6 months ago)
Dissolution Date29 July 2015 (8 years, 9 months ago)
Previous NameWarwickflame Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Russell Keith Ambrose
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2012(3 years after company formation)
Appointment Duration2 years, 8 months (closed 29 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Bristol Road
Birmingham
B5 7XJ
Director NameMr John Harry William Rabone
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2012(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 29 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Bristol Road
Birmingham
B5 7XJ
Secretary NameMr John Harry William Rabone
StatusClosed
Appointed30 November 2012(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 29 July 2015)
RoleCompany Director
Correspondence Address96 Bristol Road
Birmingham
B5 7XJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Mark Nicholas Korolkiewicz
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(3 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Embankment Sovereign Street
Leeds
West Yorkshire
LS1 4BJ
Director NameMr Anthony Rudolph Veverka
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(3 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Embankment Sovereign Street
Leeds
West Yorkshire
LS1 4BJ
Director NameMr Jonathon Charles Hughes
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(3 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Embankment Sovereign Street
Leeds
West Yorkshire
LS1 4BJ
Secretary NameIain MacDonald Chisholm
NationalityBritish
StatusResigned
Appointed05 February 2010(3 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 09 April 2010)
RoleCompany Director
Correspondence Address3 The Embankment Sovereign Street
Leeds
West Yorkshire
LS1 4BJ
Director NameMs Rachael Rebecca Nevins
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 The Embankment Sovereign Street
Leeds
West Yorkshire
LS1 4BJ
Director NameMr Timothy Robin Sherwood
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(5 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Embankment
Sovereign Street
Leeds
West Yorkshire
LS1 4BJ
Secretary NameMs Rachael Rebecca Nevins
StatusResigned
Appointed09 April 2010(5 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2012)
RoleCompany Director
Correspondence Address3 The Embankment
Sovereign Street
Leeds
West Yorkshire
LS1 4BJ
Director NameMr Nigel Raymond Allen Guy
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(6 months after company formation)
Appointment Duration2 years (resigned 20 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Embankment
Sovereign Street
Leeds
West Yorkshire
LS1 4BJ
Director NameMr Colin Peter Whipp
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(2 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Embankment
Sovereign Street
Leeds
West Yorkshire
LS1 4BJ
Director NameMrs Janice Mary Ireland
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(3 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Bristol Road
Birmingham
B5 7XJ
Director NameMrs Beata McManus
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(3 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Bristol Road
Birmingham
B5 7XJ
Director NameMr John Harry William Rabone
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(3 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Bristol Road
Birmingham
B5 7XJ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed16 October 2009(same day as company formation)
Correspondence AddressPellipar House 1st Floor 9 Cloak Lane
London
EC4R 2RU

Location

Registered AddressC/O Resolve Partners Llp
One America Square
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

700 at £0.01Anthony Veverka
7.07%
Ordinary A
500 at £0.01Nominee Of Rachael Nevins
5.05%
Ordinary A
350 at £0.01Mark Korolkiewicz
3.54%
Ordinary A
350 at £0.01Rachael Nevins
3.54%
Ordinary A
312 at £0.01Globe Nominees LTD
3.15%
Ordinary B
2.1k at £0.01West Register (Investments) LTD
21.26%
Ordinary B
2.1k at £0.01Barclays Converted Investments
21.09%
Ordinary B
2k at £0.01Uberior Equity Limited
19.84%
Ordinary B
1.5k at £0.01Bank Of Ireland
15.46%
Ordinary B

Financials

Year2014
Turnover£37,343,971
Gross Profit£21,410,931
Net Worth-£55,107,175
Cash£1,213,091
Current Liabilities£6,817,450

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

29 July 2015Final Gazette dissolved following liquidation (1 page)
29 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2015Final Gazette dissolved following liquidation (1 page)
29 April 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
29 April 2015Liquidators' statement of receipts and payments to 17 April 2015 (11 pages)
29 April 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
29 April 2015Liquidators' statement of receipts and payments to 17 April 2015 (11 pages)
29 April 2015Liquidators statement of receipts and payments to 17 April 2015 (11 pages)
27 November 2014Liquidators' statement of receipts and payments to 18 November 2014 (10 pages)
27 November 2014Liquidators statement of receipts and payments to 18 November 2014 (10 pages)
27 November 2014Liquidators' statement of receipts and payments to 18 November 2014 (10 pages)
28 November 2013Registered office address changed from 96 Bristol Road Edgbaston Birmingham West Midlands B5 7XJ United Kingdom on 28 November 2013 (1 page)
28 November 2013Registered office address changed from 96 Bristol Road Edgbaston Birmingham West Midlands B5 7XJ United Kingdom on 28 November 2013 (1 page)
27 November 2013Statement of affairs with form 4.19 (6 pages)
27 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2013Appointment of a voluntary liquidator (1 page)
27 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2013Statement of affairs with form 4.19 (6 pages)
27 November 2013Appointment of a voluntary liquidator (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
3 July 2013Termination of appointment of John Rabone as a director (1 page)
3 July 2013Termination of appointment of John Rabone as a director (1 page)
13 May 2013Termination of appointment of Janice Ireland as a director (1 page)
13 May 2013Termination of appointment of Janice Ireland as a director (1 page)
13 May 2013Termination of appointment of Beata Mcmanus as a director (1 page)
13 May 2013Termination of appointment of Beata Mcmanus as a director (1 page)
7 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (5 pages)
7 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (5 pages)
10 January 2013Registered office address changed from 3 the Embankment Sovereign Street Leeds West Yorkshire LS1 4BJ on 10 January 2013 (1 page)
10 January 2013Registered office address changed from 3 the Embankment Sovereign Street Leeds West Yorkshire LS1 4BJ on 10 January 2013 (1 page)
9 January 2013Resolutions
  • RES13 ‐ Some articles not apply to anytransfer of shares 02/12/2012
(1 page)
9 January 2013Resolutions
  • RES13 ‐ Some articles not apply to anytransfer of shares 02/12/2012
(1 page)
7 December 2012Termination of appointment of Rachael Nevins as a secretary (1 page)
7 December 2012Appointment of Mrs Janice Mary Ireland as a director (2 pages)
7 December 2012Appointment of Mr Russell Keith Ambrose as a director (2 pages)
7 December 2012Termination of appointment of Mark Korolkiewicz as a director (1 page)
7 December 2012Termination of appointment of Rachael Nevins as a director (1 page)
7 December 2012Termination of appointment of Colin Whipp as a director (1 page)
7 December 2012Termination of appointment of Anthony Veverka as a director (1 page)
7 December 2012Appointment of Mr John Harry William Rabone as a director (2 pages)
7 December 2012Termination of appointment of Colin Whipp as a director (1 page)
7 December 2012Termination of appointment of Rachael Nevins as a director (1 page)
7 December 2012Appointment of Mr John Harry William Rabone as a director (2 pages)
7 December 2012Appointment of Mr John Harry William Rabone as a secretary (2 pages)
7 December 2012Termination of appointment of Rachael Nevins as a secretary (1 page)
7 December 2012Appointment of Mr Russell Keith Ambrose as a director (2 pages)
7 December 2012Appointment of Mrs Beata Mcmanus as a director (2 pages)
7 December 2012Appointment of Mr John Harry William Rabone as a secretary (2 pages)
7 December 2012Appointment of Mr John Harry William Rabone as a director (2 pages)
7 December 2012Termination of appointment of Mark Korolkiewicz as a director (1 page)
7 December 2012Appointment of Mrs Janice Mary Ireland as a director (2 pages)
7 December 2012Termination of appointment of Anthony Veverka as a director (1 page)
7 December 2012Appointment of Mr John Harry William Rabone as a director (2 pages)
7 December 2012Appointment of Mrs Beata Mcmanus as a director (2 pages)
18 October 2012Annual return made up to 16 October 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 99
(7 pages)
18 October 2012Annual return made up to 16 October 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 99
(7 pages)
23 May 2012Termination of appointment of Timothy Sherwood as a director (1 page)
23 May 2012Termination of appointment of Nigel Guy as a director (1 page)
23 May 2012Termination of appointment of Timothy Sherwood as a director (1 page)
23 May 2012Termination of appointment of Nigel Guy as a director (1 page)
24 April 2012Appointment of Mr Colin Peter Whipp as a director (2 pages)
24 April 2012Appointment of Mr Colin Peter Whipp as a director (2 pages)
25 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (8 pages)
25 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (8 pages)
1 July 2011Termination of appointment of Jonathon Hughes as a director (1 page)
1 July 2011Termination of appointment of Jonathon Hughes as a director (1 page)
19 May 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
19 May 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
25 October 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 99
(3 pages)
25 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (9 pages)
25 October 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 99
(3 pages)
25 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (9 pages)
30 July 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 94
(3 pages)
30 July 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 94
(3 pages)
25 May 2010Appointment of Mr. Nigel Raymond Allen Guy as a director (2 pages)
25 May 2010Appointment of Mr. Nigel Raymond Allen Guy as a director (2 pages)
20 May 2010Director's details changed for Ms Rachael Rebecca Nevins on 18 March 2010 (2 pages)
20 May 2010Appointment of Mr. Timothy Robin Sherwood as a director (2 pages)
20 May 2010Appointment of Mr. Timothy Robin Sherwood as a director (2 pages)
20 May 2010Director's details changed for Ms Rachael Rebecca Nevins on 18 March 2010 (2 pages)
23 April 2010Appointment of Ms Rachael Rebecca Nevins as a director (3 pages)
23 April 2010Appointment of Ms Rachael Rebecca Nevins as a director (3 pages)
22 April 2010Appointment of Ms Rachael Rebecca Nevins as a secretary (1 page)
22 April 2010Termination of appointment of Iain Chisholm as a secretary (1 page)
22 April 2010Appointment of Ms Rachael Rebecca Nevins as a secretary (1 page)
22 April 2010Termination of appointment of Iain Chisholm as a secretary (1 page)
25 March 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 94.00
(6 pages)
25 March 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 94.00
(6 pages)
17 March 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 84
(6 pages)
17 March 2010Sub-division of shares on 18 February 2010 (6 pages)
17 March 2010Change of share class name or designation (2 pages)
17 March 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 84
(6 pages)
17 March 2010Change of share class name or designation (2 pages)
17 March 2010Sub-division of shares on 18 February 2010 (6 pages)
17 March 2010Particulars of variation of rights attached to shares (3 pages)
17 March 2010Particulars of variation of rights attached to shares (3 pages)
1 March 2010Termination of appointment of Adrian Levy as a director (2 pages)
1 March 2010Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 1 March 2010 (2 pages)
1 March 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
1 March 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 3
(4 pages)
1 March 2010Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 1 March 2010 (2 pages)
1 March 2010Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
1 March 2010Termination of appointment of David Pudge as a director (2 pages)
1 March 2010Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 1 March 2010 (2 pages)
1 March 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 3
(4 pages)
1 March 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 3
(4 pages)
1 March 2010Appointment of Jonathan Charles Hughes as a director (3 pages)
1 March 2010Termination of appointment of David Pudge as a director (2 pages)
1 March 2010Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
1 March 2010Appointment of Iain Macdonald Chisholm as a secretary (3 pages)
1 March 2010Appointment of Iain Macdonald Chisholm as a secretary (3 pages)
1 March 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
1 March 2010Appointment of Anthony Veverka as a director (3 pages)
1 March 2010Appointment of Mr. Mark Nicholas Korolkiewicz as a director (3 pages)
1 March 2010Termination of appointment of Adrian Levy as a director (2 pages)
1 March 2010Appointment of Anthony Veverka as a director (3 pages)
1 March 2010Appointment of Jonathan Charles Hughes as a director (3 pages)
1 March 2010Appointment of Mr. Mark Nicholas Korolkiewicz as a director (3 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
26 February 2010Resolutions
  • RES13 ‐ Subdivision 18/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(82 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
26 February 2010Resolutions
  • RES13 ‐ Subdivision 18/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(82 pages)
16 February 2010Company name changed warwickflame LIMITED\certificate issued on 16/02/10
  • RES15 ‐ Change company name resolution on 2010-02-05
(2 pages)
16 February 2010Company name changed warwickflame LIMITED\certificate issued on 16/02/10
  • RES15 ‐ Change company name resolution on 2010-02-05
(2 pages)
9 February 2010Change of name notice (2 pages)
9 February 2010Change of name notice (2 pages)
16 October 2009Incorporation (59 pages)
16 October 2009Incorporation (59 pages)