About

Registered Number: 05365617
Date of Incorporation: 15/02/2005 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/03/2015 (10 years ago)
Registered Address: Flat 1 33 Wattville Road, Handworth, Birmingham, B21 0DA

 

Based in Handworth in Birmingham, Clarendon Property Management Ltd was registered on 15 February 2005, it's status at Companies House is "Dissolved". Khan, Ahmad, Dilcash, Farat, Nasar, Zabun, Dilcash, Syel are listed as directors of the organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Ahmad 04 May 2012 - 1
DILCASH, Syel 10 March 2005 08 May 2012 1
Secretary Name Appointed Resigned Total Appointments
DILCASH, Farat 20 September 2007 12 November 2009 1
NASAR, Zabun 15 February 2005 20 September 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 March 2015
L64.07 - Release of Official Receiver 16 December 2014
COCOMP - Order to wind up 25 June 2014
SOAS(A) - Striking-off action suspended (Section 652A) 14 September 2013
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2013
SOAS(A) - Striking-off action suspended (Section 652A) 18 December 2012
GAZ1(A) - First notification of strike-off in London Gazette) 20 November 2012
DS01 - Striking off application by a company 08 November 2012
AP01 - Appointment of director 18 July 2012
AD01 - Change of registered office address 18 July 2012
TM01 - Termination of appointment of director 18 July 2012
3.6 - Abstract of receipt and payments in receivership 02 April 2012
LQ02 - Notice of ceasing to act as receiver or manager 02 April 2012
3.6 - Abstract of receipt and payments in receivership 06 January 2012
LQ02 - Notice of ceasing to act as receiver or manager 06 January 2012
3.6 - Abstract of receipt and payments in receivership 03 October 2011
3.6 - Abstract of receipt and payments in receivership 03 October 2011
3.6 - Abstract of receipt and payments in receivership 02 August 2011
LQ02 - Notice of ceasing to act as receiver or manager 02 August 2011
3.6 - Abstract of receipt and payments in receivership 02 August 2011
LQ02 - Notice of ceasing to act as receiver or manager 02 August 2011
3.6 - Abstract of receipt and payments in receivership 21 June 2011
LQ02 - Notice of ceasing to act as receiver or manager 21 June 2011
3.6 - Abstract of receipt and payments in receivership 26 April 2011
3.6 - Abstract of receipt and payments in receivership 26 April 2011
3.6 - Abstract of receipt and payments in receivership 26 April 2011
3.6 - Abstract of receipt and payments in receivership 26 April 2011
3.6 - Abstract of receipt and payments in receivership 26 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 March 2011
3.6 - Abstract of receipt and payments in receivership 02 November 2010
LQ02 - Notice of ceasing to act as receiver or manager 02 November 2010
AD01 - Change of registered office address 16 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
LQ01 - Notice of appointment of receiver or manager 23 June 2010
LQ01 - Notice of appointment of receiver or manager 23 June 2010
LQ01 - Notice of appointment of receiver or manager 23 June 2010
LQ01 - Notice of appointment of receiver or manager 23 June 2010
LQ01 - Notice of appointment of receiver or manager 23 June 2010
LQ01 - Notice of appointment of receiver or manager 23 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 June 2010
AD01 - Change of registered office address 23 March 2010
AR01 - Annual Return 19 March 2010
TM02 - Termination of appointment of secretary 28 November 2009
TM01 - Termination of appointment of director 24 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 September 2009
363a - Annual Return 11 September 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 September 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 13 March 2009
363a - Annual Return 13 March 2009
287 - Change in situation or address of Registered Office 24 February 2009
AA - Annual Accounts 07 March 2008
288b - Notice of resignation of directors or secretaries 23 September 2007
288a - Notice of appointment of directors or secretaries 23 September 2007
395 - Particulars of a mortgage or charge 22 September 2007
395 - Particulars of a mortgage or charge 22 September 2007
395 - Particulars of a mortgage or charge 22 September 2007
395 - Particulars of a mortgage or charge 20 July 2007
AA - Annual Accounts 01 May 2007
395 - Particulars of a mortgage or charge 25 April 2007
363s - Annual Return 18 April 2007
395 - Particulars of a mortgage or charge 05 April 2007
395 - Particulars of a mortgage or charge 05 April 2007
395 - Particulars of a mortgage or charge 28 March 2007
395 - Particulars of a mortgage or charge 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
395 - Particulars of a mortgage or charge 22 November 2006
395 - Particulars of a mortgage or charge 14 November 2006
395 - Particulars of a mortgage or charge 14 November 2006
395 - Particulars of a mortgage or charge 14 November 2006
395 - Particulars of a mortgage or charge 28 September 2006
395 - Particulars of a mortgage or charge 28 September 2006
395 - Particulars of a mortgage or charge 08 April 2006
395 - Particulars of a mortgage or charge 08 April 2006
363s - Annual Return 24 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
395 - Particulars of a mortgage or charge 20 December 2005
395 - Particulars of a mortgage or charge 19 December 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2005
CERTNM - Change of name certificate 10 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2005
287 - Change in situation or address of Registered Office 04 March 2005
CERTNM - Change of name certificate 21 February 2005
NEWINC - New incorporation documents 15 February 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 September 2007 Fully Satisfied

N/A

Legal charge 14 September 2007 Fully Satisfied

N/A

Legal charge 14 September 2007 Fully Satisfied

N/A

Legal charge 17 July 2007 Fully Satisfied

N/A

Mortgage 20 April 2007 Outstanding

N/A

Legal charge 21 March 2007 Fully Satisfied

N/A

Legal charge 21 March 2007 Fully Satisfied

N/A

Legal charge 21 March 2007 Fully Satisfied

N/A

Legal charge 21 March 2007 Fully Satisfied

N/A

Mortgage deed 10 November 2006 Outstanding

N/A

Mortgage 24 October 2006 Outstanding

N/A

Mortgage 24 October 2006 Outstanding

N/A

Mortgage 24 October 2006 Outstanding

N/A

Mortgage 07 September 2006 Fully Satisfied

N/A

Mortgage 07 September 2006 Fully Satisfied

N/A

Mortgage 05 April 2006 Fully Satisfied

N/A

Mortgage 05 April 2006 Outstanding

N/A

Debenture 02 December 2005 Outstanding

N/A

Legal charge 02 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.