Company NameClipstone Feeder Limited
Company StatusDissolved
Company Number07697291
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 9 months ago)
Dissolution Date10 June 2021 (2 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William John Arnold
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMr Toby John Grenville Dean
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address41 Fairfax Road
London
W4 1EN

Contact

Websiteclipstone.co.uk
Telephone020 70430270
Telephone regionLondon

Location

Registered Address45 Albemarle Street
London
W1S 4JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Blanche Symons
5.17%
Ordinary
10k at £1Carine Offord
5.17%
Ordinary
10k at £1Edward Lake
5.17%
Ordinary
10k at £1John Greenville Dean
5.17%
Ordinary
10k at £1Neil Symons
5.17%
Ordinary
10k at £1Paul Cohen & Pauline Cohen
5.17%
Ordinary
10k at £1Robin Coates
5.17%
Ordinary
10k at £1Sally Walsh
5.17%
Ordinary
10k at £1Simon Andrew Camamile
5.17%
Ordinary
10k at £1William John Arnold
5.17%
Ordinary
7.5k at £1Robin Bramall
3.88%
Ordinary
7k at £1Mark Silcock
3.62%
Ordinary
5.8k at £1Roger Lumby & Diane Lumby
2.98%
Ordinary
5k at £1David Hicks
2.59%
Ordinary
5k at £1Joanne Holdsworth Hunt
2.59%
Ordinary
5k at £1Sarah Jewson
2.59%
Ordinary
30k at £1Securities Services Nominees LTD A/c 2078202
15.52%
Ordinary
23k at £1Rory Guinness
11.90%
Ordinary
2.5k at £1Marc Cowley
1.29%
Ordinary
2.5k at £1Moorevale Properties LTD
1.29%
Ordinary

Financials

Year2014
Turnover£147,182
Net Worth£388,845
Cash£18,451
Current Liabilities£32,461

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 June 2021Final Gazette dissolved following liquidation (1 page)
10 March 2021Return of final meeting in a members' voluntary winding up (11 pages)
5 August 2020Registered office address changed from 45 Albemarle Street London W1S 4JL to 45 Albemarle Street London W1S 4JL on 5 August 2020 (2 pages)
31 July 2020Appointment of a voluntary liquidator (3 pages)
31 July 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-03
(1 page)
31 July 2020Declaration of solvency (7 pages)
9 April 2020Statement of capital following an allotment of shares on 26 February 2020
  • GBP 1,193,250
(3 pages)
8 July 2019Confirmation statement made on 7 July 2019 with updates (5 pages)
21 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 July 2018Confirmation statement made on 7 July 2018 with updates (5 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
12 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
9 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 193,250
(6 pages)
9 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 193,250
(6 pages)
9 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 193,250
(6 pages)
8 July 2015Statement of capital following an allotment of shares on 29 May 2014
  • GBP 160,750
(3 pages)
8 July 2015Statement of capital following an allotment of shares on 29 May 2014
  • GBP 160,750
(3 pages)
17 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
17 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
16 July 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 32,500
(4 pages)
16 July 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 32,500
(4 pages)
8 July 2014Director's details changed for Mr William John Arnold on 21 July 2013 (2 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 160,750
(5 pages)
8 July 2014Director's details changed for Mr William John Arnold on 21 July 2013 (2 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 160,750
(5 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 160,750
(5 pages)
20 February 2014Statement of capital following an allotment of shares on 25 November 2013
  • GBP 160,750
(4 pages)
20 February 2014Statement of capital following an allotment of shares on 25 November 2013
  • GBP 160,750
(4 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)
16 July 2013Statement of capital following an allotment of shares on 29 May 2013
  • GBP 72,500
(4 pages)
16 July 2013Statement of capital following an allotment of shares on 29 May 2013
  • GBP 72,500
(4 pages)
9 July 2013Registered office address changed from 45 Charles Street London W1J 5EH United Kingdom on 9 July 2013 (3 pages)
9 July 2013Registered office address changed from 45 Charles Street London W1J 5EH United Kingdom on 9 July 2013 (3 pages)
9 July 2013Registered office address changed from 45 Charles Street London W1J 5EH United Kingdom on 9 July 2013 (3 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
21 June 2012Statement of capital following an allotment of shares on 12 July 2011
  • GBP 22,500
(4 pages)
21 June 2012Statement of capital following an allotment of shares on 12 July 2011
  • GBP 22,500
(4 pages)
8 August 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
8 August 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)