CLIFDA PRODUCTS, LIMITED
SOUTHEND-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS3 9RE
Company number 00414904
Status Active
Incorporation Date 12 July 1946
Company Type Private Limited Company
Address METALSTOCK HOUSE 5 VANGUARD WAY, SHOEBURYNESS, SOUTHEND-ON-SEA, SS3 9RE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Previous accounting period extended from 31 July 2016 to 31 December 2016; Auditor's resignation; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-11-10 GBP 5,000 . The most likely internet sites of CLIFDA PRODUCTS, LIMITED are www.clifdaproducts.co.uk, and www.clifda-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and seven months. Clifda Products Limited is a Private Limited Company. The company registration number is 00414904. Clifda Products Limited has been working since 12 July 1946. The present status of the company is Active. The registered address of Clifda Products Limited is Metalstock House 5 Vanguard Way Shoeburyness Southend On Sea Ss3 9re. . EYRE, Richard John is a Director of the company. ROBINSON, Ronald is a Director of the company. ROUT, Richard John is a Director of the company. WALTON, Michael Desmond is a Director of the company. WELDEN, Michael Anthony is a Director of the company. Secretary GOULDING, Sharon has been resigned. Secretary HILLS, Darren has been resigned. Secretary ROUT, Richard John has been resigned. Secretary SIMSON, Neil has been resigned. Director GOULDING, Peter Ronald has been resigned. Director GOULDING, Sharon has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
EYRE, Richard John
Appointed Date: 11 July 1991
76 years old

Director
ROBINSON, Ronald
Appointed Date: 02 June 2016
79 years old

Director
ROUT, Richard John
Appointed Date: 11 July 1991
75 years old

Director
WALTON, Michael Desmond
Appointed Date: 02 June 2016
61 years old

Director
WELDEN, Michael Anthony
Appointed Date: 02 June 2016
57 years old

Resigned Directors

Secretary
GOULDING, Sharon
Resigned: 11 July 1991

Secretary
HILLS, Darren
Resigned: 02 June 2016
Appointed Date: 01 July 2013

Secretary
ROUT, Richard John
Resigned: 31 July 1999
Appointed Date: 11 July 1991

Secretary
SIMSON, Neil
Resigned: 01 July 2013
Appointed Date: 31 July 1999

Director
GOULDING, Peter Ronald
Resigned: 11 July 1991
78 years old

Director
GOULDING, Sharon
Resigned: 11 July 1991
73 years old

CLIFDA PRODUCTS, LIMITED Events

28 Apr 2017
Previous accounting period extended from 31 July 2016 to 31 December 2016
16 Mar 2017
Auditor's resignation
10 Nov 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-11-10
  • GBP 5,000

28 Sep 2016
Appointment of Mr Michael Desmond Walton as a director on 2 June 2016
28 Sep 2016
Appointment of Mr Ronald Robinson as a director on 2 June 2016
...
... and 117 more events
05 Oct 1987
Full accounts made up to 31 December 1986

05 Oct 1987
Return made up to 28/08/87; full list of members

29 May 1987
Secretary resigned;new secretary appointed

10 Nov 1986
Return made up to 28/10/86; full list of members

24 Oct 1986
Full accounts made up to 31 December 1985

CLIFDA PRODUCTS, LIMITED Charges

2 June 2016
Charge code 0041 4904 0019
Delivered: 8 June 2016
Status: Outstanding
Persons entitled: Breal Capital (Ses) Limited
Description: Contains fixed charge…
2 June 2016
Charge code 0041 4904 0018
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Nucleus Commercial FINANCE1 Limited
Description: 1. by way of fixed charge (“the fixed charge”). (I) all…
5 May 2016
Charge code 0041 4904 0017
Delivered: 12 May 2016
Status: Satisfied on 5 July 2016
Persons entitled: Breal Capital Limited
Description: Contains fixed charge…
4 December 2003
Legal charge
Delivered: 12 December 2003
Status: Satisfied on 17 June 2016
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Land at northwick road canvey island essex. By way of fixed…
4 December 2003
Legal charge
Delivered: 12 December 2003
Status: Satisfied on 27 May 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: 32,34,36 valkyrie road, southend on sea. By way of fixed…
26 August 2003
Fixed and floating charge
Delivered: 30 August 2003
Status: Satisfied on 17 June 2016
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
26 August 2003
Fixed and floating charge
Delivered: 30 August 2003
Status: Satisfied on 17 June 2016
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
11 June 1997
Legal mortgage
Delivered: 20 June 1997
Status: Satisfied on 7 May 2005
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 30A valkyrie road westcliff-on-sea essex…
25 June 1996
Legal mortgage
Delivered: 3 July 1996
Status: Satisfied on 17 June 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 32, 34 & 36 valkyrie road southend on sea…
11 April 1996
Mortgage debenture
Delivered: 24 April 1996
Status: Satisfied on 17 June 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 April 1996
Legal mortgage
Delivered: 24 April 1996
Status: Satisfied on 17 June 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at northwick road canvey island essex…
11 April 1996
Legal mortgage
Delivered: 24 April 1996
Status: Satisfied on 17 June 2016
Persons entitled: National Westminster Bank PLC
Description: F/H tower hotel 146 alexandra road and annexe 6 wilson road…
6 January 1994
Floating charge
Delivered: 19 January 1994
Status: Satisfied on 30 July 1997
Persons entitled: Barclays Bank PLC
Description: All the undertaking property & assets present & future.
6 January 1994
Legal charge
Delivered: 19 January 1994
Status: Satisfied on 30 July 1997
Persons entitled: Barclays Bank PLC
Description: Tower hotel & restaurant 146 alexandra road southend on sea…
6 January 1994
Legal charge
Delivered: 19 January 1994
Status: Satisfied on 30 July 1997
Persons entitled: Barclays Bank PLC
Description: 6 wilson road southend on sea essex t/no EX24394.
6 January 1994
Legal charge
Delivered: 14 January 1994
Status: Satisfied on 30 July 1997
Persons entitled: Barclays Bank PLC
Description: 26 drake road, westcliffe on sea, essex t/no EX174862.
15 February 1979
Mortgage
Delivered: 2 March 1979
Status: Satisfied on 15 July 1991
Persons entitled: Midland Bank PLC
Description: F/Hold land at northwick corner canvey island essex with…
1 August 1977
Mortgage
Delivered: 10 August 1977
Status: Satisfied on 15 July 1991
Persons entitled: Midland Bank PLC
Description: F/Hold land & premises being land at northwick rd canvey…
14 February 1973
Mortgage
Delivered: 19 February 1973
Status: Satisfied on 15 July 1991
Persons entitled: Midland Bank PLC
Description: F/H land, hereditaments and premises at northwick cornor…