Company NameClipstone Meir Park Limited
Company StatusDissolved
Company Number09066401
CategoryPrivate Limited Company
Incorporation Date2 June 2014(9 years, 10 months ago)
Dissolution Date29 August 2020 (3 years, 7 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
Appointed02 June 2014(same day as company formation)
RoleChartered Accountant
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
Appointed02 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Secretary NameToby John Grenville Dean
StatusClosed
Appointed02 June 2014(same day as company formation)
RoleCompany Director
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD

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

Accounts

Latest Accounts30 June 2018 (5 years, 9 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
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)
3 June 2019Confirmation statement made on 2 June 2019 with updates (4 pages)
3 June 2019Change of details for Clipstone Logistics Reit Plc as a person with significant control on 30 January 2019 (2 pages)
2 May 2019Satisfaction of charge 090664010001 in full (1 page)
15 October 2018Full accounts made up to 30 June 2018 (13 pages)
4 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 30 June 2017 (12 pages)
18 December 2017Full accounts made up to 30 June 2017 (12 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
14 March 2017Full accounts made up to 30 June 2016 (12 pages)
14 March 2017Full accounts made up to 30 June 2016 (12 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 4,953,582
(4 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 4,953,582
(4 pages)
7 March 2016Full accounts made up to 30 June 2015 (12 pages)
7 March 2016Full accounts made up to 30 June 2015 (12 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4,953,582
(4 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4,953,582
(4 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4,953,582
(4 pages)
4 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(20 pages)
4 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(20 pages)
23 February 2015Registration of charge 090664010001, created on 11 February 2015 (60 pages)
23 February 2015Registration of charge 090664010001, created on 11 February 2015 (60 pages)
21 February 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 4,953,581
(4 pages)
21 February 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 4,953,581
(4 pages)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 1
(26 pages)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 1
(26 pages)