CLAUGHTON ESTATES,LIMITED
11-13 VICTORIA STREET

Hellopages » Merseyside » Liverpool » L2 5QQ
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

Secretary
SUTTON, Christine
Appointed Date: 01 July 2009

Director
KEMSLEY, Neil
Appointed Date: 26 April 2002
79 years old

Director
LEGGET, William Benjamin
Appointed Date: 26 April 2002
78 years old

Director
SEERY, Sean Timothy
Appointed Date: 01 July 2009
62 years old

Resigned Directors

Secretary
LEES, Peter George
Resigned: 26 April 2002

Secretary
MCGIBBON, John Richard
Resigned: 30 June 2008
Appointed Date: 26 April 2002

Director
BOWSKILL, Peter Robert
Resigned: 07 December 2012
Appointed Date: 26 April 2002
83 years old

Director
COOK, Kenneth Clifford
Resigned: 26 April 2002
109 years old

Director
DAWSON, Ailsa Jean, Sol
Resigned: 26 April 2002
104 years old

Director
DE ZOUCHE, Richard Bearder
Resigned: 25 November 2005
Appointed Date: 26 April 2002
93 years old

Director
FLETCHER, Michael George
Resigned: 27 November 2015
Appointed Date: 26 April 2002
81 years old

Director
LEES, Peter George
Resigned: 26 April 2002
81 years old

Director
MCGIBBON, John Richard
Resigned: 09 December 2011
Appointed Date: 26 April 2002
84 years old

Director
RICHARDSON, Norman
Resigned: 26 April 2002
89 years old

Director
WRIGLEY, Stephen Edward Herbert
Resigned: 26 April 2002
79 years old

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

30 Jan 2017
Confirmation statement made on 1 December 2016 with updates
17 Dec 2016
Accounts for a dormant company made up to 30 June 2016
14 Jan 2016
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 20,340

24 Dec 2015
Termination of appointment of Michael George Fletcher as a director on 27 November 2015
11 Dec 2015
Accounts for a dormant company made up to 30 June 2015
...
... and 102 more events
28 Feb 1987
Annual return made up to 26/02/87

23 Feb 1987
Director resigned;new director appointed

02 Oct 1986
Annual return made up to 26/02/85

08 Aug 1986
Full accounts made up to 31 March 1984

02 Jun 1986
Return made up to 26/02/86; full list of members

CLAUGHTON ESTATES,LIMITED Charges

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.