Company NameClipstone Industrials Llp
Company StatusDissolved
Company NumberOC342380
CategoryLimited Liability Partnership
Incorporation Date2 January 2009(15 years, 3 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)

Directors

LLP Designated Member NameWest Norfolk Tomatoes Limited (Corporation)
StatusClosed
Appointed18 May 2010(1 year, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 31 January 2017)
Correspondence Address82 St John Street
London
EC1M 4JN
LLP Designated Member NameWonham Properties Limited (Corporation)
StatusClosed
Appointed24 May 2013(4 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 31 January 2017)
Correspondence Address18 De Vere Mews
Canning Place
London
W8 5AL
LLP Designated Member NameMr John Grenville Dean
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorton Lodge
Burnham Norton
King's Lynn
Norfolk
PE31 8DS
LLP Designated Member NameMr Toby John Grenville Dean
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Fairfax Road
London
W4 1EN
LLP Designated Member NameNeil Symons
Date of BirthJuly 1955 (Born 68 years ago)
StatusResigned
Appointed05 February 2009(1 month after company formation)
Appointment Duration2 weeks, 3 days (resigned 22 February 2009)
RoleCompany Director
Correspondence Address29 Elsynge Road
London
SW18 2HR
LLP Designated Member NameMr William John Arnold
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Childs Hill Road
Bookham
Surrey
KT23 3QG
LLP Designated Member NameMary Josephine Dean
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Academy Gardens Duchess Of Bedfords Walk
London
W8 7QQ
LLP Designated Member NameElizabeth Anthea Franklin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Peel Street
London
W8 7PD
LLP Designated Member NameBlanche Evans Symons
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Elsynge Road
London
SW18 2HR
LLP Member NameJeffrey John Leadley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 22 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurgage Court Burgage Lane
Southwell
Notts
NG25 0ER
LLP Member NameSuzannah Endfield Olivier
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Wood Norton
Dereham
Norfolk
NR20 5AZ
LLP Designated Member NameNest Egg Limited (Corporation)
StatusResigned
Appointed17 February 2009(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 24 May 2013)
Correspondence Address82 St. John Street
London
EC1M 4JN

Location

Registered Address82 St. John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£535,000
Net Worth£8,100,780
Cash£453,523
Current Liabilities£163,480

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

12 March 2009Delivered on: 26 March 2009
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: The land and buildings on east side of cardinal way godmanchester t/no:CB185439 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). 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

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
7 November 2016Application to strike the limited liability partnership off the register (3 pages)
7 November 2016Application to strike the limited liability partnership off the register (3 pages)
27 April 2016Full accounts made up to 31 December 2015 (14 pages)
27 April 2016Full accounts made up to 31 December 2015 (14 pages)
10 February 2016Annual return made up to 2 January 2016 (3 pages)
10 February 2016Annual return made up to 2 January 2016 (3 pages)
17 April 2015Full accounts made up to 31 December 2014 (14 pages)
17 April 2015Full accounts made up to 31 December 2014 (14 pages)
5 January 2015Annual return made up to 2 January 2015 (3 pages)
5 January 2015Annual return made up to 2 January 2015 (3 pages)
5 January 2015Annual return made up to 2 January 2015 (3 pages)
6 May 2014Full accounts made up to 31 December 2013 (13 pages)
6 May 2014Full accounts made up to 31 December 2013 (13 pages)
3 January 2014Annual return made up to 2 January 2014 (3 pages)
3 January 2014Annual return made up to 2 January 2014 (3 pages)
3 January 2014Annual return made up to 2 January 2014 (3 pages)
27 September 2013Appointment of Wonham Properties Limited as a member (3 pages)
27 September 2013Termination of appointment of Nest Egg Limited as a member (2 pages)
27 September 2013Appointment of Wonham Properties Limited as a member (3 pages)
27 September 2013Termination of appointment of Nest Egg Limited as a member (2 pages)
2 July 2013Full accounts made up to 31 December 2012 (14 pages)
2 July 2013Full accounts made up to 31 December 2012 (14 pages)
2 January 2013Annual return made up to 2 January 2013 (3 pages)
2 January 2013Annual return made up to 2 January 2013 (3 pages)
2 January 2013Annual return made up to 2 January 2013 (3 pages)
12 April 2012Full accounts made up to 31 December 2011 (16 pages)
12 April 2012Full accounts made up to 31 December 2011 (16 pages)
4 January 2012Annual return made up to 2 January 2012 (3 pages)
4 January 2012Annual return made up to 2 January 2012 (3 pages)
4 January 2012Annual return made up to 2 January 2012 (3 pages)
12 April 2011Full accounts made up to 31 December 2010 (13 pages)
12 April 2011Full accounts made up to 31 December 2010 (13 pages)
18 January 2011Annual return made up to 2 January 2011 (8 pages)
18 January 2011Annual return made up to 2 January 2011 (8 pages)
18 January 2011Annual return made up to 2 January 2011 (8 pages)
24 November 2010Resignation of an auditor (1 page)
24 November 2010Resignation of an auditor (1 page)
16 September 2010Annual return made up to 2 January 2010 (11 pages)
16 September 2010Annual return made up to 2 January 2010 (11 pages)
16 September 2010Annual return made up to 2 January 2010 (11 pages)
9 September 2010Full accounts made up to 5 April 2010 (13 pages)
9 September 2010Full accounts made up to 5 April 2010 (13 pages)
9 September 2010Full accounts made up to 5 April 2010 (13 pages)
6 July 2010Current accounting period shortened from 5 April 2011 to 31 December 2010 (3 pages)
6 July 2010Current accounting period shortened from 5 April 2011 to 31 December 2010 (3 pages)
6 July 2010Current accounting period shortened from 5 April 2011 to 31 December 2010 (3 pages)
27 May 2010Appointment of West Norfolk Tomatoes Limited as a member (3 pages)
27 May 2010Appointment of West Norfolk Tomatoes Limited as a member (3 pages)
21 May 2010Termination of appointment of Toby Dean as a member (1 page)
21 May 2010Termination of appointment of Jeffrey Leadley as a member (1 page)
21 May 2010Termination of appointment of Mary Dean as a member (1 page)
21 May 2010Termination of appointment of Elizabeth Franklin as a member (1 page)
21 May 2010Termination of appointment of Toby Dean as a member (1 page)
21 May 2010Termination of appointment of Suzannah Olivier as a member (1 page)
21 May 2010Termination of appointment of Suzannah Olivier as a member (1 page)
21 May 2010Termination of appointment of Mary Dean as a member (1 page)
21 May 2010Termination of appointment of Jeffrey Leadley as a member (1 page)
21 May 2010Termination of appointment of William Arnold as a member (1 page)
21 May 2010Termination of appointment of Blanche Symons as a member (1 page)
21 May 2010Termination of appointment of Blanche Symons as a member (1 page)
21 May 2010Termination of appointment of William Arnold as a member (1 page)
21 May 2010Termination of appointment of Elizabeth Franklin as a member (1 page)
1 October 2009Full accounts made up to 5 April 2009 (11 pages)
1 October 2009Full accounts made up to 5 April 2009 (11 pages)
1 October 2009Full accounts made up to 5 April 2009 (11 pages)
21 April 2009Non-designated members allowed (1 page)
21 April 2009LLP member appointed jeffrey john leadley (1 page)
21 April 2009LLP member appointed suzannah endfield olivier (1 page)
21 April 2009LLP member appointed jeffrey john leadley (1 page)
21 April 2009Non-designated members allowed (1 page)
21 April 2009LLP member appointed suzannah endfield olivier (1 page)
20 April 2009LLP member appointed blanche evans symons (1 page)
20 April 2009LLP member appointed elizabeth anthea franklin (1 page)
20 April 2009LLP member appointed elizabeth anthea franklin (1 page)
20 April 2009LLP member appointed blanche evans symons (1 page)
20 April 2009LLP member appointed mary josephine dean (1 page)
20 April 2009LLP member appointed mary josephine dean (1 page)
3 April 2009LLP member appointed william john arnold (1 page)
3 April 2009LLP member appointed william john arnold (1 page)
26 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 March 2009Member resigned neil symons (1 page)
3 March 2009Member resigned john dean (1 page)
3 March 2009Member resigned neil symons (1 page)
3 March 2009Member resigned john dean (1 page)
20 February 2009LLP member appointed nest egg LIMITED (1 page)
20 February 2009LLP member appointed nest egg LIMITED (1 page)
16 February 2009Currsho from 31/01/2010 to 05/04/2009 (1 page)
16 February 2009Currsho from 31/01/2010 to 05/04/2009 (1 page)
13 February 2009LLP member appointed neil symons (1 page)
13 February 2009LLP member appointed neil symons (1 page)
2 January 2009Incorporation document\certificate of incorporation (3 pages)
2 January 2009Incorporation document\certificate of incorporation (3 pages)