Background WavePink WaveYellow Wave

CLEVEDON ESTATES LTD (05190343)

CLEVEDON ESTATES LTD (05190343) is an active UK company. incorporated on 27 July 2004. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7011). CLEVEDON ESTATES LTD has been registered for 21 years. Current directors include KENNY, Marcella.

Company Number
05190343
Status
active
Type
ltd
Incorporated
27 July 2004
Age
21 years
Address
5th Floor Riverside House, Cardiff, CF11 9HB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7011)
Directors
KENNY, Marcella
SIC Codes
7011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEVEDON ESTATES LTD

CLEVEDON ESTATES LTD is an active company incorporated on 27 July 2004 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7011). CLEVEDON ESTATES LTD was registered 21 years ago.(SIC: 7011)

Status

active

Active since 21 years ago

Company No

05190343

LTD Company

Age

21 Years

Incorporated 27 July 2004

Size

N/A

Accounts

ARD: 30/9

Overdue

14 years overdue

Last Filed

Made up to 30 September 2009 (16 years ago)
Submitted on 29 October 2010 (15 years ago)
Period: 1 October 2008 - 30 September 2009(13 months)
Type: Total Exemption (Small)

Next Due

Due by 30 June 2011
Period: 1 October 2009 - 30 September 2010

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

PMH ESTATES LTD.
From: 8 November 2004To: 3 June 2008
B & A 0413 LIMITED
From: 27 July 2004To: 8 November 2004
Contact
Address

5th Floor Riverside House 31 Cathedral Road Cardiff, CF11 9HB,

Previous Addresses

Cedar House Greenwood Close Cardiff Gate Business Park Cardiffcf23 8Rd
From: 27 July 2004To: 11 July 2011
Timeline

2 key events • 2004 - 2011

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Jul 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MCNABB, George Vincent

Active
Balmoral Quays, PenarthCF64 3NS
Secretary
Appointed 01 May 2008

KENNY, Marcella

Active
31 Cathedral Road, CardiffCF11 9HB
Born November 1968
Director
Appointed 27 Jun 2011

KENNY, Marcella

Resigned
20 Glenmount Way, CardiffCF14 9HS
Secretary
Appointed 27 Jul 2004
Resigned 04 May 2008

CAXTON SECRETARIES LIMITED

Resigned
Pendragon House, CardiffCF23 8XE
Corporate secretary
Appointed 27 Jul 2004
Resigned 27 Jul 2004

KENNEDY, Mark

Resigned
Jubbs Court Farm, BristolBS8 3SS
Born March 1970
Director
Appointed 27 Jul 2004
Resigned 01 May 2009

CAXTON DIRECTORS LIMITED

Resigned
Pendragon House, CardiffCF23 8XE
Corporate director
Appointed 27 Jul 2004
Resigned 27 Jul 2004
Fundings
Financials
Latest Activities

Filing History

47

Bona Vacantia Company
26 January 2015
BONABONA
Bona Vacantia Company
26 January 2015
BONABONA
Gazette Dissolved Liquidation
27 December 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
27 September 2012
4.724.72
Legacy
26 October 2011
LQ02LQ02
Legacy
26 October 2011
LQ02LQ02
Legacy
26 October 2011
LQ01LQ01
Legacy
26 October 2011
LQ01LQ01
Liquidation Voluntary Statement Of Affairs With Form Attached
25 July 2011
4.204.20
Liquidation Voluntary Appointment Of Liquidator
25 July 2011
600600
Resolution
22 July 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Legacy
19 October 2009
405(1)405(1)
Legacy
19 October 2009
405(1)405(1)
Accounts With Accounts Type Small
31 July 2009
AAAnnual Accounts
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
405(1)405(1)
Legacy
23 April 2009
405(1)405(1)
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Small
13 August 2008
AAAnnual Accounts
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 October 2007
363aAnnual Return
Accounts With Accounts Type Small
3 August 2007
AAAnnual Accounts
Legacy
21 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 June 2006
AAAnnual Accounts
Legacy
2 June 2006
395Particulars of Mortgage or Charge
Legacy
3 February 2006
395Particulars of Mortgage or Charge
Legacy
3 February 2006
395Particulars of Mortgage or Charge
Legacy
10 November 2005
395Particulars of Mortgage or Charge
Legacy
25 October 2005
225Change of Accounting Reference Date
Legacy
6 September 2005
363aAnnual Return
Legacy
6 April 2005
395Particulars of Mortgage or Charge
Legacy
30 December 2004
395Particulars of Mortgage or Charge
Legacy
30 December 2004
395Particulars of Mortgage or Charge
Legacy
30 December 2004
395Particulars of Mortgage or Charge
Legacy
30 December 2004
287Change of Registered Office
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
88(2)R88(2)R
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 November 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 July 2004
NEWINCIncorporation