CLEMENCE (LR) LIMITED
BASILDON LONDON ROAD GARAGE (ROMFORD) LTD

Hellopages » Essex » Basildon » SS13 1SS

Company number 01722838
Status Active
Incorporation Date 12 May 1983
Company Type Private Limited Company
Address 2 LORDS COURT, CRICKETERS WAY, BASILDON, ESSEX, SS13 1SS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 800,000 . The most likely internet sites of CLEMENCE (LR) LIMITED are www.clemencelr.co.uk, and www.clemence-lr.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. The distance to to Battlesbridge Rail Station is 3.5 miles; to Laindon Rail Station is 3.8 miles; to Billericay Rail Station is 4.5 miles; to Leigh-on-Sea Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clemence Lr Limited is a Private Limited Company. The company registration number is 01722838. Clemence Lr Limited has been working since 12 May 1983. The present status of the company is Active. The registered address of Clemence Lr Limited is 2 Lords Court Cricketers Way Basildon Essex Ss13 1ss. . PINEY, John is a Secretary of the company. CLEMENCE, Terence John is a Director of the company. PILKINGTON, Katya is a Director of the company. PINEY, John is a Director of the company. Secretary CLEMENCE, Terence John has been resigned. Secretary CLEMENCE, Terence John has been resigned. Director ALLEN, David Michael has been resigned. Director CLEMENCE, Patricia has been resigned. Director CLEMENCE, Terence John has been resigned. Director CLEMENCE, Terence John has been resigned. Director CORNWALLIS, Jeremy, The Honourable has been resigned. Director DANIELS, Christopher William has been resigned. Director HUGHES, Beryl Joyce has been resigned. Director PILKINGTON, Katya has been resigned. Director PINEY, John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PINEY, John
Appointed Date: 20 November 2002

Director
CLEMENCE, Terence John
Appointed Date: 05 December 2012
86 years old

Director
PILKINGTON, Katya
Appointed Date: 01 May 2015
54 years old

Director
PINEY, John
Appointed Date: 01 May 2015
69 years old

Resigned Directors

Secretary
CLEMENCE, Terence John
Resigned: 20 November 2002
Appointed Date: 27 October 1997

Secretary
CLEMENCE, Terence John
Resigned: 17 October 1997

Director
ALLEN, David Michael
Resigned: 08 August 2000
Appointed Date: 06 July 1994
78 years old

Director
CLEMENCE, Patricia
Resigned: 01 March 2001
83 years old

Director
CLEMENCE, Terence John
Resigned: 01 March 2001
Appointed Date: 19 January 2001
86 years old

Director
CLEMENCE, Terence John
Resigned: 17 October 1997
86 years old

Director
CORNWALLIS, Jeremy, The Honourable
Resigned: 11 May 1993
Appointed Date: 19 February 1992
79 years old

Director
DANIELS, Christopher William
Resigned: 01 February 1996
Appointed Date: 06 July 1994
75 years old

Director
HUGHES, Beryl Joyce
Resigned: 22 May 2000
Appointed Date: 16 August 1996
76 years old

Director
PILKINGTON, Katya
Resigned: 17 May 2010
Appointed Date: 28 February 2001
54 years old

Director
PINEY, John
Resigned: 01 February 2015
Appointed Date: 28 October 2002
69 years old

Persons With Significant Control

Clemence (Ks) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLEMENCE (LR) LIMITED Events

28 Nov 2016
Confirmation statement made on 1 November 2016 with updates
06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
25 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 800,000

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Jul 2015
Appointment of Mrs Katya Pilkington as a director on 1 May 2015
...
... and 137 more events
20 Oct 1986
Declaration of satisfaction of mortgage/charge

20 Oct 1986
Declaration of satisfaction of mortgage/charge

23 Aug 1986
Return made up to 31/12/85; full list of members

03 Jun 1986
Accounting reference date extended from 30/06 to 31/12

25 Mar 1985
Accounts made up to 30 June 1984

CLEMENCE (LR) LIMITED Charges

3 November 2005
Legal mortgage
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property at the flat 1 high street lambourn berkshire…
12 January 2004
Legal mortgage
Delivered: 22 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 20 and 20A kinnerton street london. With…
8 November 1995
Legal charge
Delivered: 17 November 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/as land and buildings at unit B1 bernard…
24 July 1995
Legal charge
Delivered: 29 July 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land k/a land and buildings situate at 20-28 london…
24 July 1995
Legal charge
Delivered: 29 July 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a land and buildings at hainault road and…
24 July 1995
Fixed and floating charge
Delivered: 28 July 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 July 1994
Debenture
Delivered: 26 July 1994
Status: Satisfied on 22 September 2005
Persons entitled: Mercedes-Benz Finance Limited
Description: First floating charge over the new and used motor vehicles…
18 July 1989
Mortgage debenture
Delivered: 21 July 1989
Status: Satisfied on 5 August 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 July 1989
Legal mortgage
Delivered: 21 July 1989
Status: Satisfied on 5 August 1995
Persons entitled: National Westminster Bank PLC
Description: Unit 1 bernard road danes road inds est:romford essex title…
18 July 1989
Legal mortgage
Delivered: 21 July 1989
Status: Satisfied on 21 December 1993
Persons entitled: National Westminster Bank PLC
Description: 30 london road romford essex title no: ngl 177062 and/or…
18 July 1989
Legal mortgage
Delivered: 21 August 1989
Status: Satisfied on 11 July 1995
Persons entitled: National Westminster Bank PLC
Description: 268/272 north street romford essex titleno: egl 148518 and…
18 July 1989
Legal mortgage
Delivered: 21 July 1989
Status: Satisfied on 5 August 1995
Persons entitled: National Westminster Bank PLC
Description: Hainault road eastern avenue romford essex. Title no: egl…
18 July 1989
Legal mortgage
Delivered: 21 July 1989
Status: Satisfied on 5 August 1995
Persons entitled: National Westminster Bank PLC
Description: 20-25 london road romford essex. And/or the proceeds of…
1 August 1988
Legal charge
Delivered: 5 August 1988
Status: Satisfied on 11 November 1989
Persons entitled: Standard Chartered Bank
Description: F/H land k/a eastern works & land adjoining eastern ave…
29 January 1988
First legal charge
Delivered: 2 November 1988
Status: Satisfied on 11 November 1989
Persons entitled: Aitken Hume Limited
Description: F/H property k/a eastern works and land adjoining eastern…
17 October 1986
Debenture
Delivered: 29 October 1986
Status: Satisfied on 11 November 1989
Persons entitled: Standard Chartered Bank
Description: Fixed and floating charges over the undertaking and all…
7 April 1986
Debenture
Delivered: 10 April 1986
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: (See doc M19). Fixed and floating charges over the…
18 October 1985
Legal charge
Delivered: 7 November 1985
Status: Satisfied on 11 November 1989
Persons entitled: Standard Chartered Bank
Description: 268/272 north st romford l/b of havering.
30 August 1985
Debenture
Delivered: 17 September 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: (See doc M17). Fixed and floating charges over the…
25 June 1985
Legal charge
Delivered: 2 July 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 268-272 north street romford l/b of havering title no sgl…
5 June 1984
Legal charge
Delivered: 11 June 1984
Status: Satisfied
Persons entitled: Armco Trust Limited
Description: F/H 20/28 (even nos) london road romford title no egl 7726.
13 March 1984
Debenture
Delivered: 16 March 1984
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: Stocks shares and other securities (see doc M12). Fixed and…
6 March 1984
Legal charge
Delivered: 17 March 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 30 london road, romford L. B. of havering. Title no:…
30 August 1983
Legal charge
Delivered: 31 August 1983
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: F/H 20-28 (even nos) london road, romford title no egl 7726.
30 August 1983
Debenture
Delivered: 31 August 1983
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: Floating charge over the undertaking and all property and…
25 August 1983
Statutory charge
Delivered: 27 August 1983
Status: Satisfied
Persons entitled: Guaranty Trust Bank Limited
Description: All that piece or parcel of f/h land in the county of essex…
30 June 1983
Deposit of land certificate without instrument
Delivered: 2 July 1983
Status: Satisfied on 20 August 1994
Persons entitled: Guaranty Trust Bank Limited
Description: 20/28 london road, romford essex L.B. of hovering title…