Company NameClipstone Interlink Limited
Company StatusDissolved
Company Number07428893
CategoryPrivate Limited Company
Incorporation Date3 November 2010(13 years, 5 months ago)
Dissolution Date29 August 2020 (3 years, 8 months ago)
Previous NameClipstone Vi Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameWilliam John Arnold
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr Toby John Grenville Dean
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Fairfax Road
London
W4 1EN
Director NameMr Richard Robert Dury Demarchi
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish,French
StatusClosed
Appointed04 April 2019(8 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 29 August 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr John Grenville Dean
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Albemarle Street
London
W1S 4JL

Contact

Websiteclipstone.co.uk
Telephone020 70430270
Telephone regionLondon

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

218.1k at £1Clipstone Logistics Reit PLC
100.00%
Ordinary

Financials

Year2014
Turnover£127,500
Net Worth£437,315
Cash£19,851
Current Liabilities£30,126

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

11 February 2015Delivered on: 24 February 2015
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: A registered charge
Outstanding
11 February 2015Delivered on: 23 February 2015
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: A registered charge
Outstanding

Filing History

29 August 2020Final Gazette dissolved following liquidation (1 page)
29 May 2020Return of final meeting in a members' voluntary winding up (15 pages)
29 August 2019Registered 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 2019Appointment of a voluntary liquidator (3 pages)
20 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-01
(1 page)
20 August 2019Declaration of solvency (5 pages)
2 May 2019Satisfaction of charge 074288930001 in full (1 page)
4 April 2019Appointment of Mr Richard Robert Dury Demarchi as a director on 4 April 2019 (2 pages)
7 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
17 October 2018Full accounts made up to 30 June 2018 (13 pages)
18 December 2017Full accounts made up to 30 June 2017 (12 pages)
6 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
13 March 2017Full accounts made up to 30 June 2016 (12 pages)
13 March 2017Full accounts made up to 30 June 2016 (12 pages)
7 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
8 April 2016Full accounts made up to 30 June 2015 (11 pages)
8 April 2016Full accounts made up to 30 June 2015 (11 pages)
12 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 218,118
(7 pages)
12 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 218,118
(7 pages)
12 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 218,118
(7 pages)
12 June 2015Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
12 June 2015Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
4 June 2015Memorandum and Articles of Association (14 pages)
4 June 2015Memorandum and Articles of Association (14 pages)
4 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 March 2015Termination of appointment of John Grenville Dean as a director on 10 March 2015 (1 page)
11 March 2015Termination of appointment of John Grenville Dean as a director on 10 March 2015 (1 page)
9 March 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 218,118
(4 pages)
9 March 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 218,118
(4 pages)
24 February 2015Registration of charge 074288930002, created on 11 February 2015 (28 pages)
24 February 2015Registration of charge 074288930002, created on 11 February 2015 (28 pages)
23 February 2015Registration of charge 074288930001, created on 11 February 2015 (60 pages)
23 February 2015Registration of charge 074288930001, created on 11 February 2015 (60 pages)
19 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
19 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
5 November 2014Director's details changed for Mr John Grenville Dean on 1 January 2014 (2 pages)
5 November 2014Director's details changed for Mr John Grenville Dean on 1 January 2014 (2 pages)
5 November 2014Director's details changed for Mr John Grenville Dean on 1 January 2014 (2 pages)
5 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 150,000
(6 pages)
5 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 150,000
(6 pages)
5 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 150,000
(6 pages)
25 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
25 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
13 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 150,000
(7 pages)
13 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 150,000
(7 pages)
13 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 150,000
(7 pages)
9 July 2013Registered office address changed from 45 Charles Street London W1J 5EH on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from 45 Charles Street London W1J 5EH on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from 45 Charles Street London W1J 5EH on 9 July 2013 (2 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
6 November 2012Director's details changed for William John Arnold on 1 January 2012 (2 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
6 November 2012Director's details changed for William John Arnold on 1 January 2012 (2 pages)
6 November 2012Director's details changed for William John Arnold on 1 January 2012 (2 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
13 August 2012Registered office address changed from 82 St. John Street London EC1M 4JN United Kingdom on 13 August 2012 (2 pages)
13 August 2012Registered office address changed from 82 St. John Street London EC1M 4JN United Kingdom on 13 August 2012 (2 pages)
7 August 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
7 August 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
21 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
21 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
21 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
12 August 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 150,000
(4 pages)
12 August 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 150,000
(4 pages)
10 June 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 2
(4 pages)
10 June 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 2
(4 pages)
14 April 2011Change of name notice (2 pages)
14 April 2011Company name changed clipstone vi LIMITED\certificate issued on 14/04/11
  • RES15 ‐ Change company name resolution on 2011-04-11
(2 pages)
14 April 2011Company name changed clipstone vi LIMITED\certificate issued on 14/04/11
  • RES15 ‐ Change company name resolution on 2011-04-11
(2 pages)
14 April 2011Change of name notice (2 pages)
3 December 2010Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
3 December 2010Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
3 November 2010Incorporation (24 pages)
3 November 2010Incorporation (24 pages)