UKBizDB.co.uk

CLANDON PARK RESTAURANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clandon Park Restaurants Limited. The company was founded 20 years ago and was given the registration number 04990034. The firm's registered office is in GUILDFORD. You can find them at Mbi Coakley Ltd 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:CLANDON PARK RESTAURANTS LIMITED
Company Number:04990034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 December 2003
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Mbi Coakley Ltd 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hurst House, High Street, Ripley, Woking, England, GU23 6AY

Corporate Secretary10 December 2012Active
Hollyview House, Guildford Road, Loxwood, RH14 0SF

Director09 December 2003Active
Langton House, Crown Heights, Guildford, GU1 3TX

Director09 December 2003Active
Langton House, Crown Heights, Guildford, GU1 3TX

Director09 December 2003Active
Oakwood House, Guildford Road, Bucks Green, Horsham, United Kingdom, RH12 3JJ

Corporate Secretary09 December 2003Active
Hollyview House, Guildford Road, Loxwood, RH14 0SF

Director09 December 2003Active

People with Significant Control

Mrs Fiona Bashford
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:Hollyview House, Guildford Road, Loxwood, United Kingdom, RH14 0SF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Peter Lock
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:Langton House, Crown Heights, Guildford, United Kingdom, GU1 3TX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Philippa Jane Wells Lock
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:Langton House, Crown Heights, Guildford, United Kingdom, GU1 3TX
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-13Gazette

Gazette dissolved liquidation.

Download
2023-02-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-26Insolvency

Liquidation voluntary resignation liquidator.

Download
2022-02-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-01-05Address

Change registered office address company with date old address new address.

Download
2017-12-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-12-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-12-29Resolution

Resolution.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Capital

Capital name of class of shares.

Download
2017-08-15Resolution

Resolution.

Download
2017-06-14Accounts

Accounts with accounts type total exemption small.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Accounts

Accounts with accounts type total exemption small.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-22Accounts

Change account reference date company previous extended.

Download
2014-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-12Accounts

Accounts with accounts type total exemption small.

Download
2013-12-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-12Officers

Appoint corporate secretary company with name.

Download
2013-12-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.