Clairville York Ltd

DataGardener
clairville york ltd
in liquidation
Small

Clairville York Ltd

02139319Private Limited With Share Capital

One Eleven Edmund Street, Birmingham, B32HJ
Incorporated

10/06/1987

Company Age

38 years

Directors

2

Employees

23

SIC Code

64999

Risk

not scored

Company Overview

Registration, classification & business activity

Clairville York Ltd (02139319) is a private limited with share capital incorporated on 10/06/1987 (38 years old) and registered in birmingham, B32HJ. The company operates under SIC code 64999 and is classified as Small.

Independent financial advisers for you, your family, trusts and companies.do i have enough, will i have enough and will it outlast me.planning and saving for the future. protecting your family and your team.

Private Limited With Share Capital
SIC: 64999
Small
Incorporated 10/06/1987
B32HJ
23 employees

Financial Overview

Total Assets

£2.87M

Liabilities

£534.7K

Net Assets

£2.34M

Turnover

£2.02M

Cash

£233.2K

Key Metrics

23

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-02-2026
Resolution
Category:Resolution
Date:04-02-2026
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:03-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:13-05-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:08-04-2025
Legacy
Category:Accounts
Date:08-04-2025
Legacy
Category:Other
Date:08-04-2025
Legacy
Category:Other
Date:08-04-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:29-08-2024
Resolution
Category:Resolution
Date:29-08-2024
Legacy
Category:Insolvency
Date:29-08-2024
Legacy
Category:Capital
Date:29-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-08-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-07-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-04-2024
Legacy
Category:Accounts
Date:23-04-2024
Legacy
Category:Other
Date:23-04-2024
Legacy
Category:Other
Date:23-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-05-2023
Legacy
Category:Accounts
Date:19-05-2023
Legacy
Category:Other
Date:19-05-2023
Legacy
Category:Other
Date:19-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:04-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:04-01-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-08-2022
Legacy
Category:Accounts
Date:20-07-2022
Legacy
Category:Other
Date:20-07-2022
Legacy
Category:Other
Date:20-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-06-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:15-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2020
Resolution
Category:Resolution
Date:15-05-2020
Memorandum Articles
Category:Incorporation
Date:15-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2011
Termination Secretary Company With Name
Category:Officers
Date:24-09-2010
Termination Director Company With Name
Category:Officers
Date:24-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2009
Legacy
Category:Annual Return
Date:22-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2008
Legacy
Category:Annual Return
Date:03-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2007
Legacy
Category:Annual Return
Date:01-06-2007
Accounts With Accounts Type Full
Category:Accounts
Date:09-05-2007
Legacy
Category:Annual Return
Date:14-06-2006
Accounts With Accounts Type Full
Category:Accounts
Date:05-05-2006
Legacy
Category:Annual Return
Date:08-06-2005

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/03/2026
Filing Date29/03/2025
Latest Accounts31/03/2024

Trading Addresses

22-34 High Street, Cheam, Sutton, Surrey, SM38RL
One Eleven Edmund Street, Birmingham, B32HJRegistered

Contact

02086423899
clairvilleyork.co.uk
One Eleven Edmund Street, Birmingham, B32HJ