CLOVER COATINGS LTD
CLECKHEATON

Hellopages » West Yorkshire » Kirklees » BD19 3UE

Company number 05351123
Status Liquidation
Incorporation Date 3 February 2005
Company Type Private Limited Company
Address MOOREND HOUSE, SNELSINS ROAD, CLECKHEATON, WEST YORKSHIRE, ENGLAND, BD19 3UE
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Liquidators' statement of receipts and payments to 5 October 2016; Liquidators' statement of receipts and payments to 5 October 2015; Appointment of a voluntary liquidator. The most likely internet sites of CLOVER COATINGS LTD are www.clovercoatings.co.uk, and www.clover-coatings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Bradford Forster Square Rail Station is 4.6 miles; to Bingley Rail Station is 9.3 miles; to Brockholes Rail Station is 9.5 miles; to Crossflatts Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clover Coatings Ltd is a Private Limited Company. The company registration number is 05351123. Clover Coatings Ltd has been working since 03 February 2005. The present status of the company is Liquidation. The registered address of Clover Coatings Ltd is Moorend House Snelsins Road Cleckheaton West Yorkshire England Bd19 3ue. . SINGH, Jujar is a Secretary of the company. SINGH, Jujar is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director DEVANEY, Patrick Andrew has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
SINGH, Jujar
Appointed Date: 03 February 2005

Director
SINGH, Jujar
Appointed Date: 03 February 2005
55 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 04 February 2005
Appointed Date: 03 February 2005

Director
DEVANEY, Patrick Andrew
Resigned: 24 April 2014
Appointed Date: 03 February 2005
57 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 04 February 2005
Appointed Date: 03 February 2005

CLOVER COATINGS LTD Events

13 Dec 2016
Liquidators' statement of receipts and payments to 5 October 2016
08 Dec 2015
Liquidators' statement of receipts and payments to 5 October 2015
22 Oct 2014
Appointment of a voluntary liquidator
15 Oct 2014
Statement of affairs with form 4.19
15 Oct 2014
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-06
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-06
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-06
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-06
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-06

...
... and 32 more events
03 Mar 2005
New secretary appointed;new director appointed
03 Mar 2005
New director appointed
04 Feb 2005
Director resigned
04 Feb 2005
Secretary resigned
03 Feb 2005
Incorporation

CLOVER COATINGS LTD Charges

1 April 2005
Debenture
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…