Company number 03133028
Status Active
Incorporation Date 1 December 1995
Company Type Private Limited Company
Address 14 LIVONIA STREET, LONDON, W1F 8AG
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
GBP 800,000
. The most likely internet sites of CLOCKWORK CAPITAL LIMITED are www.clockworkcapital.co.uk, and www.clockwork-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Clockwork Capital Limited is a Private Limited Company.
The company registration number is 03133028. Clockwork Capital Limited has been working since 01 December 1995.
The present status of the company is Active. The registered address of Clockwork Capital Limited is 14 Livonia Street London W1f 8ag. . SCHER, Geraldine Margaret is a Secretary of the company. PACY, David John is a Director of the company. PAYNE, Andrew Robertson is a Director of the company. SCHER, Geraldine Margaret is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DELANEY, Paul has been resigned. Director RICHARDSON, Paul Winston George has been resigned. The company operates in "Financial leasing".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 December 1995
Appointed Date: 01 December 1995
Director
DELANEY, Paul
Resigned: 29 August 2013
Appointed Date: 05 November 2008
73 years old
Persons With Significant Control
David John Pacy
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Wpp Group (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
CLOCKWORK CAPITAL LIMITED Events
02 Dec 2016
Confirmation statement made on 18 November 2016 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
03 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
15 Sep 2015
Full accounts made up to 31 December 2014
20 Aug 2015
Satisfaction of charge 4 in full
...
... and 73 more events
19 Mar 1997
Return made up to 01/12/96; full list of members
-
363(288) ‐
Director's particulars changed
26 Jan 1997
Secretary resigned
04 Jan 1997
Particulars of mortgage/charge
07 Dec 1995
Secretary resigned
01 Dec 1995
Incorporation
27 March 2015
Charge code 0313 3028 0016
Delivered: 13 April 2015
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Contains fixed charge…
27 March 2015
Charge code 0313 3028 0015
Delivered: 13 April 2015
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Contains fixed charge…
12 March 2015
Charge code 0313 3028 0014
Delivered: 17 March 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
6 March 2014
Charge code 0313 3028 0013
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Notification of addition to or amendment of charge…
7 September 2007
Assignment and charge of sub-leasing agreements
Delivered: 11 September 2007
Status: Satisfied
on 29 August 2013
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights title and interest of the company in sub…
20 October 2006
Block discounting agreement
Delivered: 23 October 2006
Status: Outstanding
Persons entitled: Siemens Financial Services Limited
Description: First floating charge over all of the company's right…
31 October 2003
Assignment
Delivered: 5 November 2003
Status: Satisfied
on 29 August 2013
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights title and interest of the company in 2 hire…
6 June 2002
Schedule of deposited agreements pursuant to block discounting agreement dated 27TH february 2001
Delivered: 12 June 2002
Status: Satisfied
on 29 August 2013
Persons entitled: First National Bank PLC
Description: All rights and interests fully described in the block…
4 March 2002
Schedule of deposited agreements pursuant to block discounting agreement dated 27TH february 2001
Delivered: 8 March 2002
Status: Satisfied
on 29 August 2013
Persons entitled: First National Bank PLC
Description: All the rights and interests fully described in the block…
19 April 2001
Schedule of deposited agreements pursuant to block discounting agreement dated 27TH february 2001
Delivered: 3 May 2001
Status: Satisfied
on 29 August 2013
Persons entitled: First National Bank PLC
Description: All the rights and interests fully described in the block…
27 March 2001
Schedule of deposited agreements pursuant to block discounting agreement dated 27 february 2001
Delivered: 31 March 2001
Status: Satisfied
on 29 August 2013
Persons entitled: First National Bank PLC
Description: All the rights and interests fully described in the block…
27 February 2001
Deed of charge
Delivered: 28 February 2001
Status: Satisfied
on 29 August 2013
Persons entitled: First National Bank PLC
Description: All the rights title and interest of the company in and…
29 March 2000
Master block discounting agreement
Delivered: 6 April 2000
Status: Satisfied
on 20 August 2015
Persons entitled: Singer & Friedlander Leasing Limited
Description: All right title and interest in the unassigned debts…
24 March 1999
First fixed charge
Delivered: 14 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right title and interest in or arising out of A. all…
15 January 1998
Block discounting agreement
Delivered: 23 January 1998
Status: Outstanding
Persons entitled: Hitachi Credit (UK) PLC
Description: Floating charge over the company's right title and interest…
16 December 1996
Fixed and floating charge
Delivered: 4 January 1997
Status: Satisfied
on 17 March 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…