UKBizDB.co.uk

CLUTTON HOMES MINSTERLEY LIMITED

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

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.

Company Information

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:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:360 Insolvency Limited, 1 Castle Hill Court, Rochester, Kent, ME1 1LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
360 Insolvency Limited, 1 Castle Hill Court, Rochester, ME1 1LF

Secretary21 July 2017Active
360 Insolvency Limited, 1 Castle Hill Court, Rochester, ME1 1LF

Director06 September 2016Active
3, Suite 3 Churchill House, Queen Street, Wellington, England, TF1 1SN

Secretary06 September 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Insolvency

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

Download
2023-02-16Insolvency

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

Download
2022-06-27Insolvency

Liquidation voluntary resignation liquidator.

Download
2022-02-15Insolvency

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

Download
2021-02-18Insolvency

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

Download
2020-01-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-17Address

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

Download
2019-12-16Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-08-12Address

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

Download
2019-08-01Insolvency

Liquidation in administration progress report.

Download
2019-04-03Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-03-14Insolvency

Liquidation in administration result creditors meeting.

Download
2019-02-25Insolvency

Liquidation in administration proposals.

Download
2019-01-25Address

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

Download
2019-01-18Insolvency

Liquidation in administration appointment of administrator.

Download
2018-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Accounts

Change account reference date company previous shortened.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Officers

Appoint person secretary company with name date.

Download
2018-05-29Officers

Termination secretary company with name termination date.

Download
2018-05-21Accounts

Change account reference date company current shortened.

Download
2017-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.