CLACTON LAND LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 3DT

Company number 00613401
Status Liquidation
Incorporation Date 22 October 1958
Company Type Private Limited Company
Address TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NR1 3DT
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 one hundred and twelve events have happened. The last three records are Registered office address changed from 82 Station Road Clacton on Sea Essex CO15 1SP to Townshend House Crown Road Norwich NR1 3DT on 5 September 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-08-22 . The most likely internet sites of CLACTON LAND LIMITED are www.clactonland.co.uk, and www.clacton-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and twelve months. Clacton Land Limited is a Private Limited Company. The company registration number is 00613401. Clacton Land Limited has been working since 22 October 1958. The present status of the company is Liquidation. The registered address of Clacton Land Limited is Townshend House Crown Road Norwich Nr1 3dt. . WIGGINS, Ivan Paul is a Secretary of the company. WIGGINS, Christopher John is a Director of the company. Secretary WIGGINS, Alan Bertram has been resigned. Secretary WIGGINS, Brian Edward has been resigned. Director WIGGINS, Alan Bertram has been resigned. Director WIGGINS, Brian Edward has been resigned. Director WIGGINS, Geoffrey Alfred has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WIGGINS, Ivan Paul
Appointed Date: 01 November 2006

Director

Resigned Directors

Secretary
WIGGINS, Alan Bertram
Resigned: 13 July 2015
Appointed Date: 18 December 2000

Secretary
WIGGINS, Brian Edward
Resigned: 18 December 2000

Director
WIGGINS, Alan Bertram
Resigned: 13 July 2015
83 years old

Director
WIGGINS, Brian Edward
Resigned: 18 December 2000
73 years old

Director
WIGGINS, Geoffrey Alfred
Resigned: 15 October 1999
77 years old

CLACTON LAND LIMITED Events

05 Sep 2016
Registered office address changed from 82 Station Road Clacton on Sea Essex CO15 1SP to Townshend House Crown Road Norwich NR1 3DT on 5 September 2016
02 Sep 2016
Appointment of a voluntary liquidator
02 Sep 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-22

02 Sep 2016
Declaration of solvency
24 May 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 102 more events
12 Nov 1987
Return made up to 30/10/87; full list of members

15 Nov 1986
Return made up to 31/10/86; full list of members

11 Nov 1986
Accounts for a small company made up to 31 December 1985

09 Nov 1962
Memorandum and Articles of Association
22 Oct 1958
Incorporation

CLACTON LAND LIMITED Charges

11 March 2003
Legal charge
Delivered: 13 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 24-26 trelowarren street…
11 March 2003
Legal charge
Delivered: 13 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 19 glebe road, chelmsford, essex.
31 May 1995
Legal charge
Delivered: 13 June 1995
Status: Satisfied on 30 September 2009
Persons entitled: Barclays Bank PLC
Description: 64 and 66 staion road clacton on sea essex.
25 May 1995
Legal charge
Delivered: 8 June 1995
Status: Satisfied on 30 September 2009
Persons entitled: Barclays Bank PLC
Description: 14-16 (even only) agate road clacton on sea essex.
20 January 1981
Legal charge
Delivered: 26 January 1981
Status: Satisfied on 30 September 2009
Persons entitled: Barclays Bank PLC
Description: Land at friston & knodishall suffolk.
17 April 1979
Legal charge
Delivered: 20 April 1979
Status: Satisfied on 30 September 2009
Persons entitled: Barclays Bank PLC
Description: 122, holland rd, clacton-on-sea essex.
19 April 1978
Legal charge
Delivered: 2 May 1978
Status: Satisfied on 30 September 2009
Persons entitled: Barclays Bank PLC
Description: 7, shops flats and garages known as 1-7 tudor parade…
9 September 1977
Legal charge
Delivered: 16 September 1977
Status: Satisfied on 30 September 2009
Persons entitled: Barclays Bank PLC
Description: 2, yen way and plots 30 to 34 (incl.) lake way jaywick…
11 October 1974
Legal charge
Delivered: 16 October 1974
Status: Satisfied on 30 September 2009
Persons entitled: Barclays Bank PLC
Description: 69 and 71 frinton road, holland-on-sea, essex.
12 March 1974
Legal charge
Delivered: 15 March 1974
Status: Satisfied on 30 September 2009
Persons entitled: Lombard North Central LTD
Description: Land on the south side of st. Johns road clacton on sea…
12 March 1974
Legal charge
Delivered: 15 March 1974
Status: Satisfied on 30 September 2009
Persons entitled: Lombard North Central LTD
Description: Land on the south side of st. Johns road clacton on sea…
27 September 1973
Legal charge
Delivered: 2 October 1973
Status: Satisfied on 30 September 2009
Persons entitled: Barclays Bank PLC
Description: Land at little clacton, essex, as comprised in a conveyance…
25 September 1973
Legal charge
Delivered: 1 October 1973
Status: Satisfied on 30 September 2009
Persons entitled: Barclays Bank PLC
Description: Land north side of frinton road, holland on sea, great…
1 June 1973
Legal charge
Delivered: 8 June 1973
Status: Satisfied on 30 September 2009
Persons entitled: Old Broad Street Securities
Description: F/H land in the vicinity of st. Johns road clacton on sea.
6 October 1971
Legal mortgage
Delivered: 11 October 1971
Status: Satisfied on 30 September 2009
Persons entitled: National Westminster Bank PLC
Description: Land junction of close lane & st johns rd clacton on sea…
17 December 1969
Legal charge
Delivered: 31 December 1969
Status: Satisfied on 30 September 2009
Persons entitled: Udt Finance LTD
Description: 1-7 tudor parade jaywick clacton on sea essex.
22 July 1968
Legal charge
Delivered: 25 July 1968
Status: Satisfied on 30 September 2009
Persons entitled: European Investment Trust LTD
Description: Land on the north side of hucklesbury ave, holland on sea…
6 June 1966
Legal charge
Delivered: 24 June 1966
Status: Satisfied on 30 September 2009
Persons entitled: European Investment Trust LTD
Description: The parcel of land at great clacton, essex. Comprising…
19 July 1963
Mortgage
Delivered: 29 July 1963
Status: Satisfied on 30 September 2009
Persons entitled: Trustee Developments LTD
Description: Contract for the purchase of f/h land at london road little…
21 June 1963
Legal charge
Delivered: 8 July 1963
Status: Satisfied on 30 September 2009
Persons entitled: North Cenral Finance ( London ) LTD.
Description: Plots 25, 26 & 27 crossways jaywick sands estate clacton…
31 May 1963
Mortgage
Delivered: 7 June 1963
Status: Satisfied on 30 September 2009
Persons entitled: National Provincial Bank Limited
Description: Agate road garage agate road clacton on sea together with…
8 May 1963
Mortgage
Delivered: 17 May 1963
Status: Satisfied on 30 September 2009
Persons entitled: National Provincial Bank Limited
Description: 1-7 tudor parade jaywick essex together with plant…
13 February 1963
Mortgage
Delivered: 22 April 1963
Status: Satisfied on 30 September 2009
Persons entitled: Phoenix Assurance Company LTD
Description: Land & 7 shops & flats 1 marlowe parade & 2, 3, 4, 5, 6, 7…
12 April 1961
Mortgage
Delivered: 14 April 1961
Status: Satisfied on 30 September 2009
Persons entitled: N P Bank LTD
Description: Two pieces f/h land east side jaywick lane clacton 0N sea…