London
EC1M 7AD
Director Name | Mr Toby John Grenville Dean |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Fairfax Road London W4 1EN |
Director Name | Mr Richard Robert Dury Demarchi |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British,French |
Status | Closed |
Appointed | 04 April 2019(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 29 August 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Mr John Grenville Dean |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Website | clipstone.co.uk |
---|---|
Telephone | 020 70430270 |
Telephone region | London |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
218.1k at £1 | Clipstone Logistics Reit PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £127,500 |
Net Worth | £437,315 |
Cash | £19,851 |
Current Liabilities | £30,126 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 February 2015 | Delivered on: 24 February 2015 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: A registered charge Outstanding |
---|---|
11 February 2015 | Delivered on: 23 February 2015 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: A registered charge Outstanding |
29 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 May 2020 | Return of final meeting in a members' voluntary winding up (15 pages) |
29 August 2019 | Registered office address changed from 45 Albemarle Street London W1S 4JL to Devonshire House 60 Goswell Road London EC1M 7AD on 29 August 2019 (2 pages) |
20 August 2019 | Appointment of a voluntary liquidator (3 pages) |
20 August 2019 | Resolutions
|
20 August 2019 | Declaration of solvency (5 pages) |
2 May 2019 | Satisfaction of charge 074288930001 in full (1 page) |
4 April 2019 | Appointment of Mr Richard Robert Dury Demarchi as a director on 4 April 2019 (2 pages) |
7 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
17 October 2018 | Full accounts made up to 30 June 2018 (13 pages) |
18 December 2017 | Full accounts made up to 30 June 2017 (12 pages) |
6 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
13 March 2017 | Full accounts made up to 30 June 2016 (12 pages) |
13 March 2017 | Full accounts made up to 30 June 2016 (12 pages) |
7 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (11 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (11 pages) |
12 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 June 2015 | Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
12 June 2015 | Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
4 June 2015 | Memorandum and Articles of Association (14 pages) |
4 June 2015 | Memorandum and Articles of Association (14 pages) |
4 June 2015 | Resolutions
|
4 June 2015 | Resolutions
|
11 March 2015 | Termination of appointment of John Grenville Dean as a director on 10 March 2015 (1 page) |
11 March 2015 | Termination of appointment of John Grenville Dean as a director on 10 March 2015 (1 page) |
9 March 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
9 March 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
24 February 2015 | Registration of charge 074288930002, created on 11 February 2015 (28 pages) |
24 February 2015 | Registration of charge 074288930002, created on 11 February 2015 (28 pages) |
23 February 2015 | Registration of charge 074288930001, created on 11 February 2015 (60 pages) |
23 February 2015 | Registration of charge 074288930001, created on 11 February 2015 (60 pages) |
19 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
19 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
5 November 2014 | Director's details changed for Mr John Grenville Dean on 1 January 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr John Grenville Dean on 1 January 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr John Grenville Dean on 1 January 2014 (2 pages) |
5 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
25 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
25 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
13 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
9 July 2013 | Registered office address changed from 45 Charles Street London W1J 5EH on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from 45 Charles Street London W1J 5EH on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from 45 Charles Street London W1J 5EH on 9 July 2013 (2 pages) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Director's details changed for William John Arnold on 1 January 2012 (2 pages) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Director's details changed for William John Arnold on 1 January 2012 (2 pages) |
6 November 2012 | Director's details changed for William John Arnold on 1 January 2012 (2 pages) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Registered office address changed from 82 St. John Street London EC1M 4JN United Kingdom on 13 August 2012 (2 pages) |
13 August 2012 | Registered office address changed from 82 St. John Street London EC1M 4JN United Kingdom on 13 August 2012 (2 pages) |
7 August 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
7 August 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
21 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (7 pages) |
21 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (7 pages) |
21 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
12 August 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
10 June 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
10 June 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
14 April 2011 | Change of name notice (2 pages) |
14 April 2011 | Company name changed clipstone vi LIMITED\certificate issued on 14/04/11
|
14 April 2011 | Company name changed clipstone vi LIMITED\certificate issued on 14/04/11
|
14 April 2011 | Change of name notice (2 pages) |
3 December 2010 | Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages) |
3 December 2010 | Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages) |
3 November 2010 | Incorporation (24 pages) |
3 November 2010 | Incorporation (24 pages) |