This company is commonly known as Clutton Homes Minsterley Limited. The company was founded 7 years ago and was given the registration number 10360310. The firm's registered office is in ROCHESTER. You can find them at 360 Insolvency Limited, 1 Castle Hill Court, Rochester, Kent. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | CLUTTON HOMES MINSTERLEY LIMITED |
---|---|---|
Company Number | : | 10360310 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 September 2016 |
End of financial year | : | 31 January 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 360 Insolvency Limited, 1 Castle Hill Court, Rochester, Kent, ME1 1LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
360 Insolvency Limited, 1 Castle Hill Court, Rochester, ME1 1LF | Secretary | 21 July 2017 | Active |
360 Insolvency Limited, 1 Castle Hill Court, Rochester, ME1 1LF | Director | 06 September 2016 | Active |
3, Suite 3 Churchill House, Queen Street, Wellington, England, TF1 1SN | Secretary | 06 September 2016 | Active |
Mr Kenneth Lee Williams | ||
Notified on | : | 21 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Workshop, 2a Longner Street, Shrewsbury, England, SY3 8QS |
Nature of control | : |
|
Clutton Homes Limited | ||
Notified on | : | 06 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Suite 3 Churchill House, Wellington, England, TF1 1SN |
Nature of control | : |
|
Mr Robert William Clutton | ||
Notified on | : | 06 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Address | : | 360 Insolvency Limited, 1 Castle Hill Court, Rochester, ME1 1LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-27 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2022-02-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-17 | Address | Change registered office address company with date old address new address. | Download |
2019-12-16 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-08-12 | Address | Change registered office address company with date old address new address. | Download |
2019-08-01 | Insolvency | Liquidation in administration progress report. | Download |
2019-04-03 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-03-14 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-02-25 | Insolvency | Liquidation in administration proposals. | Download |
2019-01-25 | Address | Change registered office address company with date old address new address. | Download |
2019-01-18 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-20 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Officers | Appoint person secretary company with name date. | Download |
2018-05-29 | Officers | Termination secretary company with name termination date. | Download |
2018-05-21 | Accounts | Change account reference date company current shortened. | Download |
2017-09-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.