CLEEVELINK LIMITED
SIDCUP

Hellopages » Greater London » Bexley » DA14 6NZ

Company number 05174799
Status Liquidation
Incorporation Date 8 July 2004
Company Type Private Limited Company
Address 142-148 MAIN ROAD, SIDCUP, KENT, DA14 6NZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Registered office address changed from Unit 2 Unit 2, Rutherford Way Swindon Village Cheltenham Gloucestershire GL51 9TU England to 142-148 Main Road Sidcup Kent DA14 6NZ on 3 April 2017; Notice to Registrar of Companies of Notice of disclaimer; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of CLEEVELINK LIMITED are www.cleevelink.co.uk, and www.cleevelink.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Bexleyheath Rail Station is 3 miles; to Beckenham Hill Rail Station is 4.8 miles; to Barking Rail Station is 7.8 miles; to Bat & Ball Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cleevelink Limited is a Private Limited Company. The company registration number is 05174799. Cleevelink Limited has been working since 08 July 2004. The present status of the company is Liquidation. The registered address of Cleevelink Limited is 142 148 Main Road Sidcup Kent Da14 6nz. . SULLIVAN, Nicholas is a Director of the company. Secretary FLEXER, Robert Gerald has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director DENNIS, Michael George has been resigned. Director FLEXER, Maura Kathleen has been resigned. Director FLEXER, Robert Gerald has been resigned. Director JAYANARAYAN, Mahesh Kumar has been resigned. Director SHEPPARD, Craig Paul has been resigned. Director SHEPPARD, Craig Paul has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
SULLIVAN, Nicholas
Appointed Date: 16 February 2017
64 years old

Resigned Directors

Secretary
FLEXER, Robert Gerald
Resigned: 18 April 2016
Appointed Date: 13 July 2004

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 08 July 2004
Appointed Date: 08 July 2004

Director
DENNIS, Michael George
Resigned: 14 December 2016
Appointed Date: 18 April 2016
52 years old

Director
FLEXER, Maura Kathleen
Resigned: 18 April 2016
Appointed Date: 13 July 2004
78 years old

Director
FLEXER, Robert Gerald
Resigned: 17 April 2016
Appointed Date: 13 July 2004
70 years old

Director
JAYANARAYAN, Mahesh Kumar
Resigned: 07 March 2017
Appointed Date: 16 February 2017
73 years old

Director
SHEPPARD, Craig Paul
Resigned: 17 February 2017
Appointed Date: 14 December 2016
57 years old

Director
SHEPPARD, Craig Paul
Resigned: 14 December 2016
Appointed Date: 18 April 2016
57 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 08 July 2004
Appointed Date: 08 July 2004

Persons With Significant Control

Cl Corporate Associates Ltd
Notified on: 16 February 2017
Nature of control: Ownership of shares – 75% or more

Primus Elderly Care Limited
Notified on: 18 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CLEEVELINK LIMITED Events

03 Apr 2017
Registered office address changed from Unit 2 Unit 2, Rutherford Way Swindon Village Cheltenham Gloucestershire GL51 9TU England to 142-148 Main Road Sidcup Kent DA14 6NZ on 3 April 2017
03 Apr 2017
Notice to Registrar of Companies of Notice of disclaimer
03 Apr 2017
Notice to Registrar of Companies of Notice of disclaimer
30 Mar 2017
Notice to Registrar of Companies of Notice of disclaimer
30 Mar 2017
Notice to Registrar of Companies of Notice of disclaimer
...
... and 74 more events
20 Jul 2004
Director resigned
20 Jul 2004
Secretary resigned
20 Jul 2004
Registered office changed on 20/07/04 from: the studio, st nicholas close, elstree, herts., WD6 3EW
20 Jul 2004
Registered office changed on 20/07/04 from: the studio, st nicholas close elstree herts. WD6 3EW
08 Jul 2004
Incorporation

CLEEVELINK LIMITED Charges

20 February 2017
Charge code 0517 4799 0005
Delivered: 23 February 2017
Status: Outstanding
Persons entitled: Medical Receivables Limited
Description: Contains fixed charge…
14 May 2013
Charge code 0517 4799 0004
Delivered: 19 May 2013
Status: Satisfied on 28 February 2017
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
30 January 2013
Debenture
Delivered: 8 February 2013
Status: Satisfied on 28 February 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 March 2010
Debenture
Delivered: 26 March 2010
Status: Satisfied on 8 February 2013
Persons entitled: Alliance & Leicester PLC
Description: Fixed and floating charge over the undertaking and all…
14 July 2006
Debenture
Delivered: 20 July 2006
Status: Satisfied on 3 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…