Company NameClover Controls Limited
Company StatusDissolved
Company Number02732700
CategoryPrivate Limited Company
Incorporation Date20 July 1992(31 years, 9 months ago)
Dissolution Date8 November 2023 (5 months, 3 weeks ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameGordon Brown
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1992(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Whickham Lodge Rise
Whickham
Gateshead
Tyne & Wear
NE16 4RY
Director NameMr Paul Jackson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1992(same day as company formation)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address21 Beech Court
Langley Park
Durham
County Durham
DH7 9XL
Secretary NameMr Paul Jackson
NationalityBritish
StatusClosed
Appointed20 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Beech Court
Langley Park
Durham
County Durham
DH7 9XL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteclovercontrols.com

Location

Registered AddressUnit 13 Kingsway House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0HW
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Shareholders

3k at £1Mr Gordon Brown
50.00%
Ordinary
3k at £1Mr Paul Jackson
50.00%
Ordinary

Financials

Year2014
Net Worth£396,562
Cash£20
Current Liabilities£1,375,595

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

30 September 2004Delivered on: 14 October 2004
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land known as unit BT1/471 princes way team valley trading estate gateshead. T/no TY389694 by way of assignment the proceeds of any disposal in respect of the charged assets, the property rights, fixed charge the plant, equipment and goods and any other plant and machinery floating charge all unattached furniture, furnishings, equipment, tools and other chattels. See the mortgage charge document for full details.
Outstanding
27 September 2004Delivered on: 12 October 2004
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
14 March 2003Delivered on: 15 March 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as princesway north (unit B1/471 princesway) team valley trading estate gateshead tyne & wear with title number TY389694. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
8 August 1995Delivered on: 15 August 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
22 May 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
22 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
20 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
8 November 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
24 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
18 June 2017Change of share class name or designation (2 pages)
18 June 2017Change of share class name or designation (2 pages)
15 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
15 June 2017Statement of company's objects (2 pages)
15 June 2017Statement of company's objects (2 pages)
15 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
3 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
6 May 2016Accounts for a small company made up to 31 July 2015 (6 pages)
6 May 2016Accounts for a small company made up to 31 July 2015 (6 pages)
14 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 6,000
(5 pages)
14 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 6,000
(5 pages)
11 May 2015Accounts for a small company made up to 31 July 2014 (6 pages)
11 May 2015Accounts for a small company made up to 31 July 2014 (6 pages)
14 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 6,000
(5 pages)
14 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 6,000
(5 pages)
1 May 2014Accounts for a small company made up to 31 July 2013 (6 pages)
1 May 2014Accounts for a small company made up to 31 July 2013 (6 pages)
4 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 6,000
(5 pages)
4 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 6,000
(5 pages)
3 May 2013Accounts for a small company made up to 31 July 2012 (5 pages)
3 May 2013Accounts for a small company made up to 31 July 2012 (5 pages)
14 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
24 May 2012Accounts for a small company made up to 31 July 2011 (5 pages)
24 May 2012Accounts for a small company made up to 31 July 2011 (5 pages)
11 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
28 April 2011Accounts for a small company made up to 31 July 2010 (5 pages)
28 April 2011Accounts for a small company made up to 31 July 2010 (5 pages)
23 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
22 April 2010Accounts for a small company made up to 31 July 2009 (5 pages)
22 April 2010Accounts for a small company made up to 31 July 2009 (5 pages)
10 August 2009Return made up to 20/07/09; full list of members (4 pages)
10 August 2009Return made up to 20/07/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
8 August 2008Return made up to 20/07/08; full list of members (4 pages)
8 August 2008Return made up to 20/07/08; full list of members (4 pages)
30 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
30 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
23 August 2007Return made up to 20/07/07; no change of members (7 pages)
23 August 2007Return made up to 20/07/07; no change of members (7 pages)
7 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
7 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
29 August 2006Return made up to 20/07/06; full list of members (8 pages)
29 August 2006Return made up to 20/07/06; full list of members (8 pages)
7 June 2006Accounts for a small company made up to 31 July 2005 (6 pages)
7 June 2006Accounts for a small company made up to 31 July 2005 (6 pages)
18 August 2005Return made up to 20/07/05; full list of members (8 pages)
18 August 2005Return made up to 20/07/05; full list of members (8 pages)
6 June 2005Accounts for a small company made up to 31 July 2004 (6 pages)
6 June 2005Accounts for a small company made up to 31 July 2004 (6 pages)
14 October 2004Particulars of mortgage/charge (12 pages)
14 October 2004Particulars of mortgage/charge (12 pages)
12 October 2004Particulars of mortgage/charge (7 pages)
12 October 2004Particulars of mortgage/charge (7 pages)
28 July 2004Return made up to 20/07/04; full list of members (8 pages)
28 July 2004Return made up to 20/07/04; full list of members (8 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
27 August 2003Return made up to 20/07/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 2003Return made up to 20/07/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
15 March 2003Particulars of mortgage/charge (5 pages)
15 March 2003Particulars of mortgage/charge (5 pages)
18 September 2002Return made up to 20/07/02; full list of members
  • 363(287) ‐ Registered office changed on 18/09/02
(8 pages)
18 September 2002Return made up to 20/07/02; full list of members
  • 363(287) ‐ Registered office changed on 18/09/02
(8 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
15 August 2001Return made up to 20/07/01; full list of members (7 pages)
15 August 2001Return made up to 20/07/01; full list of members (7 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
1 August 2000Return made up to 20/07/00; full list of members (7 pages)
1 August 2000Return made up to 20/07/00; full list of members (7 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
6 August 1999Return made up to 20/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 1999Return made up to 20/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
7 August 1998Return made up to 20/07/98; no change of members (4 pages)
7 August 1998Return made up to 20/07/98; no change of members (4 pages)
29 August 1997Accounts for a small company made up to 31 July 1996 (6 pages)
29 August 1997Accounts for a small company made up to 31 July 1996 (6 pages)
12 August 1997Return made up to 20/07/97; no change of members (4 pages)
12 August 1997Return made up to 20/07/97; no change of members (4 pages)
14 August 1996Return made up to 20/07/96; full list of members (6 pages)
14 August 1996Return made up to 20/07/96; full list of members (6 pages)
28 June 1996Full accounts made up to 31 July 1995 (7 pages)
28 June 1996Full accounts made up to 31 July 1995 (7 pages)
15 August 1995Particulars of mortgage/charge (6 pages)
15 August 1995Particulars of mortgage/charge (6 pages)
2 August 1995Return made up to 20/07/95; no change of members (4 pages)
2 August 1995Return made up to 20/07/95; no change of members (4 pages)
15 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
15 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)