London
W1S 4JL
Director Name | Mr Toby John Grenville Dean |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2012(same day as company formation) |
Role | Solicitor |
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 |
507.9k at £1 | Clipstone Logistics Reit PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £590,132 |
Gross Profit | £542,357 |
Net Worth | £1,982,935 |
Cash | £311,804 |
Current Liabilities | £348,901 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 February 2015 | Delivered 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 2012 | Delivered 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 |
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 | Declaration of solvency (5 pages) |
20 August 2019 | Resolutions
|
2 May 2019 | Satisfaction of charge 079896500002 in full (1 page) |
19 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
15 October 2018 | Full accounts made up to 30 June 2018 (15 pages) |
15 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 30 June 2017 (15 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
13 March 2017 | Full accounts made up to 30 June 2016 (14 pages) |
13 March 2017 | Full accounts made up to 30 June 2016 (14 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
17 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
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 | Resolutions
|
4 June 2015 | Memorandum and Articles of Association (14 pages) |
4 June 2015 | Resolutions
|
2 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
23 February 2015 | Registration of charge 079896500002, created on 11 February 2015 (60 pages) |
23 February 2015 | Registration of charge 079896500002, created on 11 February 2015 (60 pages) |
21 February 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
21 February 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
16 September 2014 | Full accounts made up to 31 March 2014 (10 pages) |
16 September 2014 | Full accounts made up to 31 March 2014 (10 pages) |
19 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Director's details changed for Mr Toby John Grenville Dean on 24 June 2013 (2 pages) |
19 March 2014 | Director's details changed for Mr William John Arnold on 24 June 2013 (2 pages) |
19 March 2014 | Director's details changed for Mr William John Arnold on 24 June 2013 (2 pages) |
19 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Director's details changed for Mr Toby John Grenville Dean on 24 June 2013 (2 pages) |
18 September 2013 | Full accounts made up to 31 March 2013 (10 pages) |
18 September 2013 | Full accounts made up to 31 March 2013 (10 pages) |
9 July 2013 | Registered office address changed from 45 Charles Street London W1J 5EH United Kingdom on 9 July 2013 (4 pages) |
9 July 2013 | Registered office address changed from 45 Charles Street London W1J 5EH United Kingdom on 9 July 2013 (4 pages) |
9 July 2013 | Registered office address changed from 45 Charles Street London W1J 5EH United Kingdom on 9 July 2013 (4 pages) |
20 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
12 September 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
12 September 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
12 September 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
13 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 March 2012 | Incorporation
|
14 March 2012 | Incorporation
|
14 March 2012 | Incorporation
|