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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hurst House, High Street, Ripley, Woking, England, GU23 6AY | Corporate Secretary | 10 December 2012 | Active |
Hollyview House, Guildford Road, Loxwood, RH14 0SF | Director | 09 December 2003 | Active |
Langton House, Crown Heights, Guildford, GU1 3TX | Director | 09 December 2003 | Active |
Langton House, Crown Heights, Guildford, GU1 3TX | Director | 09 December 2003 | Active |
Oakwood House, Guildford Road, Bucks Green, Horsham, United Kingdom, RH12 3JJ | Corporate Secretary | 09 December 2003 | Active |
Hollyview House, Guildford Road, Loxwood, RH14 0SF | Director | 09 December 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-13 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-13 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-08-26 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2022-02-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-01-05 | Address | Change registered office address company with date old address new address. | Download |
2017-12-29 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2017-12-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-12-29 | Resolution | Resolution. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-17 | Capital | Capital name of class of shares. | Download |
2017-08-15 | Resolution | Resolution. | Download |
2017-06-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-22 | Accounts | Change account reference date company previous extended. | Download |
2014-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-12 | Officers | Appoint corporate secretary company with name. | Download |
2013-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.