C. L. C. PROPERTIES LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1EE

Company number 04210427
Status Liquidation
Incorporation Date 3 May 2001
Company Type Private Limited Company
Address 2-3 PAVILION BUILDINGS, BRIGHTON, EAST SUSSEX, BN1 1EE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Liquidators' statement of receipts and payments to 11 February 2017; Registered office address changed from 8 the Drive Hove East Sussex BN3 3JT to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 23 February 2016. The most likely internet sites of C. L. C. PROPERTIES LIMITED are www.clcproperties.co.uk, and www.c-l-c-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. C L C Properties Limited is a Private Limited Company. The company registration number is 04210427. C L C Properties Limited has been working since 03 May 2001. The present status of the company is Liquidation. The registered address of C L C Properties Limited is 2 3 Pavilion Buildings Brighton East Sussex Bn1 1ee. . CLAXTON, Elizabeth Mary is a Secretary of the company. CLAXTON, Lee Robert is a Director of the company. CLAXTON, Robert Edward is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PACKHAM, William George has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CLAXTON, Elizabeth Mary
Appointed Date: 03 May 2001

Director
CLAXTON, Lee Robert
Appointed Date: 03 May 2001
46 years old

Director
CLAXTON, Robert Edward
Appointed Date: 03 May 2001
71 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 May 2001
Appointed Date: 03 May 2001

Director
PACKHAM, William George
Resigned: 24 March 2006
Appointed Date: 06 April 2003
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 May 2001
Appointed Date: 03 May 2001

C. L. C. PROPERTIES LIMITED Events

02 May 2017
Return of final meeting in a members' voluntary winding up
27 Mar 2017
Liquidators' statement of receipts and payments to 11 February 2017
23 Feb 2016
Registered office address changed from 8 the Drive Hove East Sussex BN3 3JT to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 23 February 2016
19 Feb 2016
Appointment of a voluntary liquidator
19 Feb 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
  • LRESSP ‐ Special resolution to wind up on 2016-02-12

...
... and 74 more events
04 Jun 2001
New director appointed
04 Jun 2001
New director appointed
04 Jun 2001
Director resigned
04 Jun 2001
Secretary resigned
03 May 2001
Incorporation

C. L. C. PROPERTIES LIMITED Charges

14 September 2007
Legal charge
Delivered: 18 September 2007
Status: Satisfied on 12 February 2016
Persons entitled: Barclays Bank PLC
Description: 13 kenilworth close brighton east sussex.
29 September 2006
Legal charge
Delivered: 3 October 2006
Status: Satisfied on 4 October 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 1 centenary industrial estate, hughes…
13 September 2006
Legal charge
Delivered: 14 September 2006
Status: Satisfied on 12 February 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 62 cissbury avenue peacehaven east sussex.
11 November 2005
Legal charge
Delivered: 12 November 2005
Status: Satisfied on 12 February 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 69 lewes road brighton.
28 October 2004
Legal charge
Delivered: 30 October 2004
Status: Satisfied on 2 June 2006
Persons entitled: Barclays Bank PLC
Description: Property ground floor flat 32 temple street brighton east…
28 October 2004
Legal charge
Delivered: 30 October 2004
Status: Satisfied on 12 February 2016
Persons entitled: Barclays Bank PLC
Description: Property first floor flat 63 blatchington road hove east…
28 October 2004
Legal charge
Delivered: 30 October 2004
Status: Satisfied on 12 February 2016
Persons entitled: Barclays Bank PLC
Description: Property 14 dorothy road hove east sussex.
28 October 2004
Legal charge
Delivered: 30 October 2004
Status: Satisfied on 12 February 2016
Persons entitled: Barclays Bank PLC
Description: Property 26-28 brading road brighton east sussex.
17 May 2004
Legal charge
Delivered: 18 May 2004
Status: Satisfied on 12 February 2016
Persons entitled: Barclays Bank PLC
Description: 13 hollingbury place brighton.
17 March 2004
Legal charge
Delivered: 19 March 2004
Status: Satisfied on 12 February 2016
Persons entitled: Barclays Bank PLC
Description: F/H property known as 110 and 111 lewes road brighton.
27 February 2004
Legal charge
Delivered: 28 February 2004
Status: Satisfied on 9 June 2006
Persons entitled: Barclays Bank PLC
Description: F/H property known as 1A powis square brighton.
6 January 2004
Debenture
Delivered: 16 January 2004
Status: Satisfied on 12 February 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 2004
Legal charge
Delivered: 10 January 2004
Status: Satisfied on 2 June 2006
Persons entitled: Barclays Bank PLC
Description: 132-135 lewes road brighton east sussex.