Company number 00264854
Status Active
Incorporation Date 27 April 1932
Company Type Private Limited Company
Address C/O GUY WILLIAMS LAYTON, SOLICITORS PACIFIC CHAMBERS, 11-13 VICTORIA STREET, LIVERPOOL, L2 5QQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
GBP 20,340
. The most likely internet sites of CLAUGHTON ESTATES,LIMITED are www.claughton.co.uk, and www.claughton.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and ten months. The distance to to Edge Hill Rail Station is 1.7 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.5 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Claughton Estates Limited is a Private Limited Company.
The company registration number is 00264854. Claughton Estates Limited has been working since 27 April 1932.
The present status of the company is Active. The registered address of Claughton Estates Limited is C O Guy Williams Layton Solicitors Pacific Chambers 11 13 Victoria Street Liverpool L2 5qq. . SUTTON, Christine is a Secretary of the company. KEMSLEY, Neil is a Director of the company. LEGGET, William Benjamin is a Director of the company. SEERY, Sean Timothy is a Director of the company. Secretary LEES, Peter George has been resigned. Secretary MCGIBBON, John Richard has been resigned. Director BOWSKILL, Peter Robert has been resigned. Director COOK, Kenneth Clifford has been resigned. Director DAWSON, Ailsa Jean, Sol has been resigned. Director DE ZOUCHE, Richard Bearder has been resigned. Director FLETCHER, Michael George has been resigned. Director LEES, Peter George has been resigned. Director MCGIBBON, John Richard has been resigned. Director RICHARDSON, Norman has been resigned. Director WRIGLEY, Stephen Edward Herbert has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Persons With Significant Control
Merseyside Entertainment Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CLAUGHTON ESTATES,LIMITED Events
8 October 1999
Legal charge
Delivered: 23 October 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a unit 6 greenfields technology park bromborough…
30 October 1998
Legal charge
Delivered: 3 November 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 34 witton street northwich cheshire. By way of fixed charge…
30 October 1998
Legal charge
Delivered: 3 November 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 191/193 telegraph road heswall wirral merseyside. By way of…
30 October 1998
Legal charge
Delivered: 3 November 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 and 10 lower bridge street chester. By way of fixed…
9 August 1994
Legal charge
Delivered: 17 August 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property 24/26 pensby road heswall wirral…
26 July 1991
Debenture
Delivered: 2 August 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 May 1987
Legal charge
Delivered: 4 June 1987
Status: Satisfied
on 2 August 1991
Persons entitled: Barclays Bank PLC
Description: 254/264 hoylake rd, moreton, wirral.
18 May 1987
Debenture
Delivered: 4 June 1987
Status: Satisfied
on 2 August 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 November 1964
Mortgage
Delivered: 1 December 1964
Status: Outstanding
Persons entitled: H a G Jones
F.J. Lees
G. C. Lees
Description: 37,39, 43, 45, 49, 51, 55, 57, 59, 73, 75, & 85 browning…
28 September 1956
Deed of variation and substituted security
Delivered: 8 October 1956
Status: Outstanding
Persons entitled: Mrs E. L. Lees
Description: Nos 1A,3 5 and 7 old chester road, birkenhead.
4 February 1946
Mortgage
Delivered: 14 February 1946
Status: Satisfied
Persons entitled: Mrs E. J Lees
Description: 11/43 (odd nos both incl) old chester rd tranmere…
8 December 1939
Mortgage
Delivered: 18 December 1939
Status: Outstanding
Persons entitled: F. J. Lees
Mrs E.M. W. Fryer
Description: Freehold: 48 hoylake rd, birkenhead, ches.
4 November 1938
Mortgage
Delivered: 15 November 1938
Status: Outstanding
Persons entitled: J.H. Bailey
Description: Freehold: 1,2,3,5, 7 & 9 old chester rd tranmere birkenhead…
18 September 1935
Mortgage
Delivered: 1 October 1935
Status: Satisfied
on 11 April 2002
Persons entitled: Mrs W.B.M. Leonard
Description: Freehold: 42 grange rd west birkenhead, cheshire.
24 June 1935
Mortgage
Delivered: 5 July 1935
Status: Outstanding
Persons entitled: L.D. Leonard
Description: Freehold: 9 lowwood rd birkenhead ches.
17 May 1935
Mortgage
Delivered: 20 April 1951
Status: Satisfied
on 11 April 2002
Persons entitled: Excutors of F Bentley (Deceased)
Description: Freehold - 328 & 330, woodchurch road, birkenhead, chester.
10 April 1935
Mortgage
Delivered: 23 April 1935
Status: Outstanding
Persons entitled: L.D. Leonard
Description: Freehold: 39 park road south birkenhead.
11 March 1935
Mortgage
Delivered: 15 March 1935
Status: Outstanding
Persons entitled: Mrs S Penk
G. Penk
Description: Freehold: 66 prenton rd, west birkenhead.
11 March 1935
Mortgage
Delivered: 15 March 1935
Status: Outstanding
Persons entitled: G. Penk
Description: Freehold: the mission hall walker st tranmere ches, 100…
17 November 1934
Mortgage
Delivered: 19 November 1934
Status: Outstanding
Persons entitled: R. W. Moore
Description: Freehold: 120 borough rd, birkenhead, cheshire.
31 July 1934
Mortgage
Delivered: 17 August 1934
Status: Outstanding
Persons entitled: L.D. Leonard
Description: Freehold: 31 conway st birkenhead.
4 July 1934
Mortgage
Delivered: 12 July 1934
Status: Outstanding
Persons entitled: G. Penk
Description: Freehold: 40/46 (even) cleveland st, 41/6 (incl.) grace…
22 February 1934
Mortgage
Delivered: 2 March 1934
Status: Outstanding
Persons entitled: L.D. Leonard
Description: Freehold: 100 bridge st, birkenhead.
16 January 1934
Mortgage
Delivered: 19 January 1934
Status: Outstanding
Persons entitled: Mrs S Park
Description: F/H 71 woodchurch lane prenton birkenhead.
25 July 1933
Mortgage
Delivered: 27 July 1933
Status: Outstanding
Persons entitled: J Summerskill
Mrs M M B Jones
J C Summerskill
Description: 30,32,34,36,38 & 40 rock lane west, rock ferry cheshire.
14 April 1933
Mortgage
Delivered: 6 January 1934
Status: Outstanding
Persons entitled: Mrs B. Flood
Description: Freehold: 71, woodchurch lane, prenton, birkenhead.
17 October 1932
Mortgage
Delivered: 4 November 1932
Status: Outstanding
Persons entitled: Mrs K. Smith
Description: Freehold: "langdale" storeton rd, prenton, birnkenhead.
9 September 1932
Mortgage
Delivered: 12 September 1932
Status: Outstanding
Persons entitled: H. White
W. S. Thompson
Description: Freehold: 6 chatham rd, rock ferry, birkenhead.
10 August 1932
Mortgage
Delivered: 15 August 1932
Status: Outstanding
Persons entitled: Mrs. E. May
St. Clair Spelman
Description: Freehold: 278 to 290 (even) conway st, birkenhead, ches.
10 August 1932
Mortgage
Delivered: 15 August 1932
Status: Outstanding
Persons entitled: K.E. Jones
Mrs. E.P. Duncan
Description: Freehold: 4 chatham rd, rock ferry, birkenhead.
10 August 1932
Mortgage
Delivered: 15 August 1932
Status: Outstanding
Persons entitled: Mrs. E.P. Duncan
Description: Freehold: 15 maple st, birkenhead.
10 August 1932
Mortgage
Delivered: 15 August 1932
Status: Outstanding
Persons entitled: K.E. Jones
Mrs E. P. Duncan
Description: Freehold: 60 new chester rd, new ferry, birkenhead.
29 July 1932
Mortgage
Delivered: 3 August 1932
Status: Outstanding
Persons entitled: W.D. Hughes
F. M Hughes
Description: Freehold: 6 & 8 carlton rd. Birkenhead, ches.
2 July 1932
Deposit of deeds
Delivered: 6 July 1932
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 & 8 carlton rd; 1 2 5, 147, 149 bridge st, 4 chatham rd…
31 May 1932
Mortgage
Delivered: 3 June 1932
Status: Satisfied
on 17 October 1991
Persons entitled: J.P. Mcgaul
A Mc G Williams
Description: F/H house & shop in the village heswall ches. Land at…
31 May 1932
Mortgage
Delivered: 3 June 1932
Status: Outstanding
Persons entitled: R W Moore
Description: Freehold 47 bessborough rd birkenhead.
31 May 1932
Mortgage
Delivered: 3 June 1932
Status: Satisfied
on 27 February 2010
Persons entitled: Alloy Williams
J. P. Mcgaul
Description: Freehold 2.4.6 price st birkenhead ches.
22 March 1932
Further charge
Delivered: 13 October 1936
Status: Outstanding
Persons entitled: F.J. Lees
A. Sherwood
Description: Freehold: no.7 Victoria rd tranmere, birkenhead.
6 June 1928
Mortgage
Delivered: 13 October 1936
Status: Outstanding
Persons entitled: A. Sherwood
F. J. Lees
Description: Freehold: no.7 Victoria rd tranmere, birkenhead.
6 August 1920
Mortgage
Delivered: 18 December 1935
Status: Outstanding
Persons entitled: W. Moore
Description: Freehold: 17 mallaby st., Birkenhead, cheshire.