CLOCKHOUSE PROPERTIES LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO3 3AD

Company number 00783169
Status Liquidation
Incorporation Date 3 December 1963
Company Type Private Limited Company
Address TOWN WALL HOUSE, BALKERNE HILL, COLCHESTER, ESSEX, CO3 3AD
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 eighty-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 4 February 2017; Declaration of solvency; Registered office address changed from Wheeler House, Hillside Odiham Hook Hampshire RG29 1HX to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 22 February 2016. The most likely internet sites of CLOCKHOUSE PROPERTIES LIMITED are www.clockhouseproperties.co.uk, and www.clockhouse-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and ten months. Clockhouse Properties Limited is a Private Limited Company. The company registration number is 00783169. Clockhouse Properties Limited has been working since 03 December 1963. The present status of the company is Liquidation. The registered address of Clockhouse Properties Limited is Town Wall House Balkerne Hill Colchester Essex Co3 3ad. . WALDEN-JONES, Thomas Richard is a Secretary of the company. SAVILL, Amanda Kate is a Director of the company. WALDEN-JONES, Belinda Jane is a Director of the company. WALDEN-JONES, Benjamin John is a Director of the company. WALDEN-JONES, Thomas Richard is a Director of the company. Secretary BRADISH-ELLAMES, Cynthia Mary has been resigned. Secretary SAVILL, Betty Constance has been resigned. Director SAVILL, Betty Constance has been resigned. Director SAVILL, John Loscombe Lydall has been resigned. Director WALDEN-JONES, Alan Richard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WALDEN-JONES, Thomas Richard
Appointed Date: 07 November 2006

Director
SAVILL, Amanda Kate
Appointed Date: 20 September 1994
71 years old

Director
WALDEN-JONES, Belinda Jane
Appointed Date: 01 November 1993
70 years old

Director
WALDEN-JONES, Benjamin John
Appointed Date: 04 March 2010
40 years old

Director
WALDEN-JONES, Thomas Richard
Appointed Date: 04 March 2010
44 years old

Resigned Directors

Secretary
BRADISH-ELLAMES, Cynthia Mary
Resigned: 07 November 2006
Appointed Date: 01 January 1993

Secretary
SAVILL, Betty Constance
Resigned: 31 December 1992

Director
SAVILL, Betty Constance
Resigned: 31 December 1992
102 years old

Director
SAVILL, John Loscombe Lydall
Resigned: 27 March 2005
108 years old

Director
WALDEN-JONES, Alan Richard
Resigned: 20 March 2007
Appointed Date: 25 May 2005
70 years old

CLOCKHOUSE PROPERTIES LIMITED Events

12 Apr 2017
Liquidators' statement of receipts and payments to 4 February 2017
29 Feb 2016
Declaration of solvency
22 Feb 2016
Registered office address changed from Wheeler House, Hillside Odiham Hook Hampshire RG29 1HX to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 22 February 2016
17 Feb 2016
Appointment of a voluntary liquidator
17 Feb 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-05
  • LRESSP ‐ Special resolution to wind up on 2016-02-05
  • LRESSP ‐ Special resolution to wind up on 2016-02-05
  • LRESSP ‐ Special resolution to wind up on 2016-02-05

...
... and 77 more events
10 Nov 1987
Full accounts made up to 31 March 1987

10 Nov 1987
Return made up to 28/10/87; full list of members

29 Dec 1986
Return made up to 23/10/86; full list of members

06 Nov 1986
Full accounts made up to 31 March 1986

03 Dec 1963
Incorporation