About

Registered Number: 00783169
Date of Incorporation: 03/12/1963 (60 years and 4 months ago)
Company Status: Liquidation
Registered Address: Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

 

Clockhouse Properties Ltd was registered on 03 December 1963 and has its registered office in Colchester, Essex, it's status in the Companies House registry is set to "Liquidation". There are 9 directors listed as Walden-jones, Thomas Richard, Savill, Amanda Kate, Walden-jones, Belinda Jane, Walden-jones, Benjamin John, Walden-jones, Thomas Richard, Bradish-ellames, Cynthia Mary, Savill, Betty Constance, Savill, John Loscombe Lydall, Walden-jones, Alan Richard for the business at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAVILL, Amanda Kate 20 September 1994 - 1
WALDEN-JONES, Belinda Jane 01 November 1993 - 1
WALDEN-JONES, Benjamin John 04 March 2010 - 1
WALDEN-JONES, Thomas Richard 04 March 2010 - 1
SAVILL, Betty Constance N/A 31 December 1992 1
SAVILL, John Loscombe Lydall N/A 27 March 2005 1
WALDEN-JONES, Alan Richard 25 May 2005 20 March 2007 1
Secretary Name Appointed Resigned Total Appointments
WALDEN-JONES, Thomas Richard 07 November 2006 - 1
BRADISH-ELLAMES, Cynthia Mary 01 January 1993 07 November 2006 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 05 October 2018
LIQ10 - N/A 05 October 2018
LIQ03 - N/A 19 April 2018
4.68 - Liquidator's statement of receipts and payments 12 April 2017
4.70 - N/A 29 February 2016
AD01 - Change of registered office address 22 February 2016
RESOLUTIONS - N/A 17 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 17 February 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 30 November 2012
CH01 - Change of particulars for director 30 November 2012
CH01 - Change of particulars for director 30 November 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 05 December 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 15 October 2010
AP01 - Appointment of director 04 March 2010
AP01 - Appointment of director 04 March 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 12 October 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 05 September 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 25 September 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 05 December 2006
288a - Notice of appointment of directors or secretaries 05 December 2006
288c - Notice of change of directors or secretaries or in their particulars 04 December 2006
288c - Notice of change of directors or secretaries or in their particulars 04 December 2006
288c - Notice of change of directors or secretaries or in their particulars 04 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
363a - Annual Return 01 February 2006
287 - Change in situation or address of Registered Office 12 December 2005
AA - Annual Accounts 11 November 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 24 November 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 18 November 2003
AA - Annual Accounts 16 November 2002
363s - Annual Return 16 November 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 27 November 2001
AA - Annual Accounts 04 January 2001
363s - Annual Return 07 December 2000
363s - Annual Return 26 November 1999
AA - Annual Accounts 26 November 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 10 December 1998
AA - Annual Accounts 05 December 1997
363s - Annual Return 05 December 1997
AA - Annual Accounts 11 December 1996
363s - Annual Return 11 December 1996
288c - Notice of change of directors or secretaries or in their particulars 29 October 1996
AA - Annual Accounts 11 December 1995
363s - Annual Return 11 December 1995
AA - Annual Accounts 07 December 1994
363s - Annual Return 07 December 1994
288 - N/A 18 October 1994
AA - Annual Accounts 06 January 1994
363s - Annual Return 06 January 1994
288 - N/A 23 November 1993
288 - N/A 18 January 1993
AA - Annual Accounts 17 December 1992
363s - Annual Return 17 December 1992
AA - Annual Accounts 07 January 1992
363a - Annual Return 07 January 1992
AA - Annual Accounts 03 January 1991
363a - Annual Return 03 January 1991
AA - Annual Accounts 10 January 1990
363 - Annual Return 10 January 1990
AA - Annual Accounts 10 November 1988
363 - Annual Return 10 November 1988
AA - Annual Accounts 10 November 1987
363 - Annual Return 10 November 1987
363 - Annual Return 29 December 1986
AA - Annual Accounts 06 November 1986
NEWINC - New incorporation documents 03 December 1963

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.