About

Registered Number: 02920879
Date of Incorporation: 20/04/1994 (29 years and 11 months ago)
Company Status: Liquidation
Registered Address: C/O Robson Scott Associates, 49 Duke Street, Darlington, Co Durham, DL3 7SD

 

Clifford House (Homes) Ltd was founded on 20 April 1994 with its registered office in Darlington in Co Durham. The companies directors are listed as Pillai, Geetha, Pillai, Aravind Radhakrishna, Dr at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PILLAI, Geetha 05 September 2003 - 1
PILLAI, Aravind Radhakrishna, Dr 12 February 2004 28 July 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 February 2020
RESOLUTIONS - N/A 04 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 04 February 2020
LIQ01 - N/A 04 February 2020
AA - Annual Accounts 19 September 2019
AA01 - Change of accounting reference date 26 July 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 26 April 2018
AA01 - Change of accounting reference date 11 January 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 26 February 2015
TM01 - Termination of appointment of director 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 08 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2009
363a - Annual Return 02 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 June 2009
287 - Change in situation or address of Registered Office 29 June 2009
353 - Register of members 29 June 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 25 April 2008
AA - Annual Accounts 21 February 2008
363s - Annual Return 28 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 02 June 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 28 September 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2004
169 - Return by a company purchasing its own shares 12 February 2004
287 - Change in situation or address of Registered Office 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
AA - Annual Accounts 15 September 2003
363s - Annual Return 04 May 2003
AA - Annual Accounts 26 February 2003
287 - Change in situation or address of Registered Office 08 November 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 22 January 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 21 May 2001
363s - Annual Return 04 May 2000
AA - Annual Accounts 16 February 2000
363s - Annual Return 26 May 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 05 June 1998
395 - Particulars of a mortgage or charge 24 November 1997
AA - Annual Accounts 24 July 1997
363s - Annual Return 19 May 1997
395 - Particulars of a mortgage or charge 13 February 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 22 May 1996
395 - Particulars of a mortgage or charge 07 February 1996
AA - Annual Accounts 03 January 1996
363x - Annual Return 15 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1995
395 - Particulars of a mortgage or charge 23 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 04 May 1994
288 - N/A 04 May 1994
287 - Change in situation or address of Registered Office 04 May 1994
NEWINC - New incorporation documents 20 April 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 November 1997 Fully Satisfied

N/A

Debenture 03 February 1997 Fully Satisfied

N/A

Legal charge 01 February 1996 Fully Satisfied

N/A

Legal charge 09 February 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.