About

Registered Number: 04647223
Date of Incorporation: 24/01/2003 (21 years and 3 months ago)
Company Status: Liquidation
Registered Address: Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

 

Having been setup in 2003, Cloverleaf Restaurants Ltd have registered office in London, it's status is listed as "Liquidation". We do not know the number of employees at the organisation. This business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINDER, John Grahame 01 February 2005 28 January 2013 1
Secretary Name Appointed Resigned Total Appointments
KESWICK, Lindsay Anne 28 January 2011 - 1
THORNTON, James Stephen 06 November 2009 28 January 2011 1
WOOD, Margaret Joan 02 February 2006 06 November 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 January 2020
RESOLUTIONS - N/A 24 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 24 January 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 07 May 2018
TM01 - Termination of appointment of director 31 January 2018
AP01 - Appointment of director 31 January 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 06 May 2016
AD01 - Change of registered office address 17 February 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 27 May 2015
TM01 - Termination of appointment of director 27 May 2015
RESOLUTIONS - N/A 12 May 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 May 2015
SH19 - Statement of capital 12 May 2015
CAP-SS - N/A 12 May 2015
TM01 - Termination of appointment of director 27 April 2015
AP01 - Appointment of director 27 April 2015
AA - Annual Accounts 05 February 2015
TM01 - Termination of appointment of director 01 October 2014
AP01 - Appointment of director 26 September 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 05 February 2013
TM01 - Termination of appointment of director 28 January 2013
TM01 - Termination of appointment of director 28 January 2013
AA01 - Change of accounting reference date 16 July 2012
AR01 - Annual Return 22 June 2012
AP01 - Appointment of director 20 September 2011
AA - Annual Accounts 10 August 2011
TM01 - Termination of appointment of director 26 July 2011
AR01 - Annual Return 11 May 2011
AD01 - Change of registered office address 24 March 2011
TM02 - Termination of appointment of secretary 24 March 2011
TM01 - Termination of appointment of director 24 March 2011
TM01 - Termination of appointment of director 24 March 2011
TM01 - Termination of appointment of director 24 March 2011
TM01 - Termination of appointment of director 24 March 2011
AP03 - Appointment of secretary 24 March 2011
AP01 - Appointment of director 24 March 2011
AP01 - Appointment of director 24 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2011
MG01 - Particulars of a mortgage or charge 14 January 2011
AA - Annual Accounts 30 December 2010
MISC - Miscellaneous document 23 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 November 2010
MG01 - Particulars of a mortgage or charge 05 October 2010
MG01 - Particulars of a mortgage or charge 28 July 2010
MG01 - Particulars of a mortgage or charge 20 July 2010
MG01 - Particulars of a mortgage or charge 20 July 2010
MG01 - Particulars of a mortgage or charge 09 July 2010
MG01 - Particulars of a mortgage or charge 09 July 2010
MG01 - Particulars of a mortgage or charge 09 July 2010
MG01 - Particulars of a mortgage or charge 09 July 2010
MG01 - Particulars of a mortgage or charge 09 July 2010
MG01 - Particulars of a mortgage or charge 09 July 2010
MG01 - Particulars of a mortgage or charge 09 July 2010
MG01 - Particulars of a mortgage or charge 09 July 2010
MG01 - Particulars of a mortgage or charge 09 July 2010
MG01 - Particulars of a mortgage or charge 09 July 2010
MG01 - Particulars of a mortgage or charge 09 July 2010
MG01 - Particulars of a mortgage or charge 09 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 July 2010
RESOLUTIONS - N/A 24 June 2010
CC04 - Statement of companies objects 24 June 2010
CC01 - Notice of restriction on the company's articles 24 June 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
MG01 - Particulars of a mortgage or charge 18 May 2010
AR01 - Annual Return 07 May 2010
AP03 - Appointment of secretary 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
SH01 - Return of Allotment of shares 14 April 2010
AP03 - Appointment of secretary 06 November 2009
TM02 - Termination of appointment of secretary 06 November 2009
MG01 - Particulars of a mortgage or charge 04 November 2009
AA - Annual Accounts 07 October 2009
363a - Annual Return 19 August 2009
CERTNM - Change of name certificate 01 May 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 02 November 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
395 - Particulars of a mortgage or charge 11 March 2008
395 - Particulars of a mortgage or charge 20 February 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 23 December 2007
395 - Particulars of a mortgage or charge 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 08 August 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
RESOLUTIONS - N/A 12 December 2006
RESOLUTIONS - N/A 12 December 2006
RESOLUTIONS - N/A 12 December 2006
RESOLUTIONS - N/A 12 December 2006
RESOLUTIONS - N/A 12 December 2006
395 - Particulars of a mortgage or charge 12 December 2006
123 - Notice of increase in nominal capital 12 December 2006
395 - Particulars of a mortgage or charge 02 December 2006
395 - Particulars of a mortgage or charge 08 November 2006
395 - Particulars of a mortgage or charge 05 October 2006
287 - Change in situation or address of Registered Office 17 July 2006
395 - Particulars of a mortgage or charge 14 July 2006
395 - Particulars of a mortgage or charge 14 July 2006
395 - Particulars of a mortgage or charge 18 May 2006
288c - Notice of change of directors or secretaries or in their particulars 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 23 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2005
363s - Annual Return 13 April 2005
287 - Change in situation or address of Registered Office 09 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
AA - Annual Accounts 01 October 2004
225 - Change of Accounting Reference Date 24 March 2004
363s - Annual Return 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
CERTNM - Change of name certificate 08 March 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
RESOLUTIONS - N/A 30 January 2004
RESOLUTIONS - N/A 30 January 2004
123 - Notice of increase in nominal capital 30 January 2004
287 - Change in situation or address of Registered Office 30 January 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
NEWINC - New incorporation documents 24 January 2003

Mortgages & Charges

Description Date Status Charge by
Amendment deed 30 December 2010 Fully Satisfied

N/A

Mortgage 30 September 2010 Fully Satisfied

N/A

Charge of deposit 22 July 2010 Fully Satisfied

N/A

Debenture deed 30 June 2010 Fully Satisfied

N/A

Mortgage deed 30 June 2010 Fully Satisfied

N/A

Mortgage deed 30 June 2010 Fully Satisfied

N/A

Mortgage deed 30 June 2010 Fully Satisfied

N/A

Mortgage deed 30 June 2010 Fully Satisfied

N/A

Mortgage deed 30 June 2010 Fully Satisfied

N/A

Mortgage deed 30 June 2010 Fully Satisfied

N/A

Mortgage deed 30 June 2010 Fully Satisfied

N/A

Mortgage deed 30 June 2010 Fully Satisfied

N/A

Mortgage deed 30 June 2010 Fully Satisfied

N/A

Mortgage deed 30 June 2010 Fully Satisfied

N/A

Mortgage deed 30 June 2010 Fully Satisfied

N/A

Legal charge 07 May 2010 Fully Satisfied

N/A

Legal charge 30 October 2009 Fully Satisfied

N/A

Legal charge over licensed premises 06 March 2008 Fully Satisfied

N/A

Legal charge over licensed premises 14 February 2008 Fully Satisfied

N/A

Legal charge over licensed premises 24 September 2007 Fully Satisfied

N/A

Legal charge over licensed premises 08 December 2006 Fully Satisfied

N/A

Legal charge over licensed premises 28 November 2006 Fully Satisfied

N/A

Legal charge over licensed premises 06 November 2006 Fully Satisfied

N/A

Legal charge over licensed premises 02 October 2006 Fully Satisfied

N/A

Legal charge over licensed premises 06 July 2006 Fully Satisfied

N/A

Legal charge over licensed premises 06 July 2006 Fully Satisfied

N/A

Debenture 11 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.