London
EC1M 7AD
Director Name | Mr Toby John Grenville Dean |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Secretary Name | Toby John Grenville Dean |
---|---|
Status | Closed |
Appointed | 02 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
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 |
Latest Accounts | 30 June 2018 (5 years, 9 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 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
|
3 June 2019 | Confirmation statement made on 2 June 2019 with updates (4 pages) |
3 June 2019 | Change of details for Clipstone Logistics Reit Plc as a person with significant control on 30 January 2019 (2 pages) |
2 May 2019 | Satisfaction of charge 090664010001 in full (1 page) |
15 October 2018 | Full accounts made up to 30 June 2018 (13 pages) |
4 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 30 June 2017 (12 pages) |
18 December 2017 | Full accounts made up to 30 June 2017 (12 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
14 March 2017 | Full accounts made up to 30 June 2016 (12 pages) |
14 March 2017 | Full accounts made up to 30 June 2016 (12 pages) |
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
7 March 2016 | Full accounts made up to 30 June 2015 (12 pages) |
7 March 2016 | Full accounts made up to 30 June 2015 (12 pages) |
8 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
4 June 2015 | Resolutions
|
4 June 2015 | Resolutions
|
23 February 2015 | Registration of charge 090664010001, created on 11 February 2015 (60 pages) |
23 February 2015 | Registration of charge 090664010001, 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
|
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|