Company NameClipstone 7 Limited
Company StatusDissolved
Company Number07989650
CategoryPrivate Limited Company
Incorporation Date14 March 2012(12 years, 1 month ago)
Dissolution Date29 August 2020 (3 years, 8 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
Appointed14 March 2012(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
Appointed14 March 2012(same day as company formation)
RoleSolicitor
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

507.9k at £1Clipstone Logistics Reit PLC
100.00%
Ordinary

Financials

Year2014
Turnover£590,132
Gross Profit£542,357
Net Worth£1,982,935
Cash£311,804
Current Liabilities£348,901

Accounts

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

Charges

11 February 2015Delivered on: 23 February 2015
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: A registered charge
Particulars: Rhenus hauser building, gallan park, watling street, cannock WS11 0BJ (title reference SF581626).
Outstanding
12 June 2012Delivered on: 13 June 2012
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Rhenus hauser building gallan park watling street cannock staffordshire transferred out of t/no. SF317366 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
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 2019Declaration of solvency (5 pages)
20 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-01
(1 page)
2 May 2019Satisfaction of charge 079896500002 in full (1 page)
19 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
15 October 2018Full accounts made up to 30 June 2018 (15 pages)
15 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 30 June 2017 (15 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
13 March 2017Full accounts made up to 30 June 2016 (14 pages)
13 March 2017Full accounts made up to 30 June 2016 (14 pages)
8 April 2016Full accounts made up to 30 June 2015 (13 pages)
8 April 2016Full accounts made up to 30 June 2015 (13 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 507,897
(4 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 507,897
(4 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 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 June 2015Memorandum and Articles of Association (14 pages)
4 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 507,897
(7 pages)
2 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 507,897
(7 pages)
23 February 2015Registration of charge 079896500002, created on 11 February 2015 (60 pages)
23 February 2015Registration of charge 079896500002, created on 11 February 2015 (60 pages)
21 February 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 227,897
  • ANNOTATION Replaced SH01 was replaced on 31/03/2015 as it was not properly delivered.
(11 pages)
21 February 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 227,897
  • ANNOTATION Replaced SH01 was replaced on 31/03/2015 as it was not properly delivered.
(11 pages)
16 September 2014Full accounts made up to 31 March 2014 (10 pages)
16 September 2014Full accounts made up to 31 March 2014 (10 pages)
19 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 280,000
(6 pages)
19 March 2014Director's details changed for Mr Toby John Grenville Dean on 24 June 2013 (2 pages)
19 March 2014Director's details changed for Mr William John Arnold on 24 June 2013 (2 pages)
19 March 2014Director's details changed for Mr William John Arnold on 24 June 2013 (2 pages)
19 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 280,000
(6 pages)
19 March 2014Director's details changed for Mr Toby John Grenville Dean on 24 June 2013 (2 pages)
18 September 2013Full accounts made up to 31 March 2013 (10 pages)
18 September 2013Full accounts made up to 31 March 2013 (10 pages)
9 July 2013Registered office address changed from 45 Charles Street London W1J 5EH United Kingdom on 9 July 2013 (4 pages)
9 July 2013Registered office address changed from 45 Charles Street London W1J 5EH United Kingdom on 9 July 2013 (4 pages)
9 July 2013Registered office address changed from 45 Charles Street London W1J 5EH United Kingdom on 9 July 2013 (4 pages)
20 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
12 September 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 280,000
(4 pages)
12 September 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 280,000
(4 pages)
12 September 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 280,000
(4 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
14 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
14 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)