UKBizDB.co.uk

DAVID CLOUTING LIMITED

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

This company is commonly known as David Clouting Limited. The company was founded 41 years ago and was given the registration number 01718800. The firm's registered office is in BRAINTREE. You can find them at Unit 650 The Hub Skyline 120, Great Notley, Braintree, Essex. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:DAVID CLOUTING LIMITED
Company Number:01718800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1983
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 650 The Hub Skyline 120, Great Notley, Braintree, Essex, CM77 7AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

Secretary17 November 2020Active
5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

Director01 May 2013Active
5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

Director02 October 2006Active
Unit 650, The Hub Skyline 120, Great Notley, Braintree, CM77 7AA

Secretary01 July 2015Active
11 Cherry Tree Rise, Witham, CM8 2LP

Secretary-Active
17 Cartwright Walk, Chelmsford, CM2 6UJ

Director-Active
17 Cartwright Walk, Chelmsford, CM2 6UJ

Director-Active
18 Burrows Road, Melton, Woodbridge, IP12 1GN

Director-Active
Unit 650, The Hub Skyline 120, Great Notley, Braintree, CM77 7AA

Director01 July 2015Active
11 Cherry Tree Rise, Witham, CM8 2LP

Director01 February 1993Active
Unit 650, The Hub Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA

Director01 May 2013Active

People with Significant Control

Mr Michael John Clouting
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-07Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-04-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-06Insolvency

Liquidation in administration progress report.

Download
2023-03-06Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2022-10-14Insolvency

Liquidation in administration progress report.

Download
2022-08-03Mortgage

Mortgage satisfy charge full.

Download
2022-07-19Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-05-17Insolvency

Liquidation in administration result creditors meeting.

Download
2022-04-22Insolvency

Liquidation in administration proposals.

Download
2022-03-23Address

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

Download
2022-03-22Insolvency

Liquidation in administration appointment of administrator.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type small.

Download
2020-11-23Officers

Appoint person secretary company with name date.

Download
2020-11-23Officers

Termination secretary company with name termination date.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2019-12-17Accounts

Accounts with accounts type small.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type small.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Accounts

Accounts with accounts type small.

Download
2017-09-18Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.