Company NameClugston Services Limited
Company StatusDissolved
Company Number00870030
CategoryPrivate Limited Company
Incorporation Date28 January 1966(58 years, 3 months ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)
Previous NamesClugston Transport Limited and Clugston Distribution Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Nicholas Cunningham Blackstock
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2019(53 years after company formation)
Appointment Duration3 years, 1 month (closed 08 March 2022)
RoleDivisional Director
Country of ResidenceEngland
Correspondence Address1 Sovereign Square Sovereign St
Leeds
LS1 4DA
Director NameMr David Westland Antony Clugston
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2019(53 years after company formation)
Appointment Duration3 years, 1 month (closed 08 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sovereign Square Sovereign St
Leeds
LS1 4DA
Director NameMr Andrew Jonathan Amos
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(25 years, 5 months after company formation)
Appointment Duration8 months (resigned 04 March 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hawkcliffe View
Woodside Park
Silsden
West Yorkshire
BD20 0BS
Director NameMr Roy Butcher
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(25 years, 5 months after company formation)
Appointment Duration15 years, 6 months (resigned 26 January 2007)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressSt Andrew's House
Castle Howard Road
Malton
N Yorkshire
YO17 7AY
Director NameHarry Pointon
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(25 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 29 February 1992)
RoleCompany Director
Correspondence AddressAcorns Baxter Wood
Cross Hills
Keighley
West Yorkshire
BD20 8BB
Director NameMr John Westland Antony Clugston
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(25 years, 5 months after company formation)
Appointment Duration27 years, 7 months (resigned 29 January 2019)
RoleChairman
Country of ResidenceEngland
Correspondence AddressSt. Vincent House
Normanby Road
Scunthorpe
North Lincolnshire
DN15 8QT
Secretary NameRichard Leslie Hurst
NationalityBritish
StatusResigned
Appointed05 July 1991(25 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Churchill Avenue
Brigg
North Lincolnshire
DN20 8DF
Secretary NameJohn Anthony Hodgson
NationalityBritish
StatusResigned
Appointed29 January 1993(27 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressStonecroft Hill Top Road
Newmillerdam
Wakefield
West Yorkshire
WF2 6PZ
Secretary NameMr Alan Wilson
NationalityBritish
StatusResigned
Appointed31 July 1996(30 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 26 July 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Westfield Park
Elloughton
Brough
East Yorkshire
HU15 1AN
Secretary NameMr Michael Howard Bales
NationalityBritish
StatusResigned
Appointed26 July 2002(36 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Vincent House
Normanby Road
Scunthorpe
North Lincolnshire
DN15 8QT
Director NameMr Michael Howard Bales
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(41 years after company formation)
Appointment Duration9 years, 3 months (resigned 29 April 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Vincent House
Normanby Road
Scunthorpe
North Lincolnshire
DN15 8QT
Director NameMr Ian Pattison
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(50 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 June 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sovereign Square Sovereign St
Leeds
LS1 4DA
Secretary NameMr Ian Pattison
StatusResigned
Appointed29 April 2016(50 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 June 2020)
RoleCompany Director
Correspondence Address1 Sovereign Square Sovereign St
Leeds
LS1 4DA
Director NameMr Robert John Vickers
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2019(53 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 June 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSt. Vincent House
Normanby Road
Scunthorpe
North Lincolnshire
DN15 8QT

Contact

Websitewww.clugston.co.uk/logistics/
Email address[email protected]
Telephone01724 843491
Telephone regionScunthorpe

Location

Registered Address1 Sovereign Square
Sovereign St
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

50k at £1Clugston Group LTD
100.00%
Ordinary
1 at £1Clugston Group LTD & John Westland Antony Clugston
0.00%
Ordinary

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End30 January

Filing History

8 March 2022Final Gazette dissolved following liquidation (1 page)
8 December 2021Administrator's progress report (25 pages)
8 December 2021Notice of move from Administration to Dissolution (25 pages)
9 July 2021Administrator's progress report (26 pages)
6 January 2021Administrator's progress report (32 pages)
19 November 2020Notice of extension of period of Administration (3 pages)
15 July 2020Administrator's progress report (34 pages)
29 June 2020Termination of appointment of Ian Pattison as a director on 15 June 2020 (1 page)
29 June 2020Termination of appointment of Ian Pattison as a secretary on 15 June 2020 (2 pages)
27 February 2020Result of meeting of creditors (5 pages)
4 February 2020Statement of administrator's proposal (48 pages)
4 February 2020Statement of affairs with form AM02SOA (32 pages)
18 December 2019Registered office address changed from St. Vincent House Normanby Road Scunthorpe North Lincolnshire DN15 8QT to 1 Sovereign Square Sovereign St Leeds LS1 4DA on 18 December 2019 (2 pages)
17 December 2019Appointment of an administrator (3 pages)
28 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
19 July 2019Confirmation statement made on 5 July 2019 with updates (3 pages)
5 July 2019Termination of appointment of Robert John Vickers as a director on 28 June 2019 (1 page)
20 June 2019Statement of company's objects (2 pages)
20 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
12 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-28
(3 pages)
11 February 2019Termination of appointment of John Westland Antony Clugston as a director on 29 January 2019 (1 page)
11 February 2019Appointment of Mr Nicholas Cunningham Blackstock as a director on 29 January 2019 (2 pages)
11 February 2019Appointment of Mr David Westland Antony Clugston as a director on 29 January 2019 (2 pages)
11 February 2019Appointment of Mr Robert John Vickers as a director on 29 January 2019 (2 pages)
18 September 2018Accounts for a dormant company made up to 31 January 2018 (1 page)
16 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 31 January 2017 (1 page)
30 August 2017Accounts for a dormant company made up to 31 January 2017 (1 page)
17 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
17 July 2017Director's details changed for Mr Ian Pattison on 28 October 2016 (2 pages)
17 July 2017Director's details changed for Mr Ian Pattison on 28 October 2016 (2 pages)
17 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
27 July 2016Accounts for a dormant company made up to 31 January 2016 (1 page)
27 July 2016Accounts for a dormant company made up to 31 January 2016 (1 page)
21 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
29 April 2016Appointment of Mr Ian Pattison as a director on 29 April 2016 (2 pages)
29 April 2016Termination of appointment of Michael Howard Bales as a secretary on 29 April 2016 (1 page)
29 April 2016Termination of appointment of Michael Howard Bales as a director on 29 April 2016 (1 page)
29 April 2016Appointment of Mr Ian Pattison as a director on 29 April 2016 (2 pages)
29 April 2016Termination of appointment of Michael Howard Bales as a secretary on 29 April 2016 (1 page)
29 April 2016Termination of appointment of Michael Howard Bales as a director on 29 April 2016 (1 page)
29 April 2016Appointment of Mr Ian Pattison as a secretary on 29 April 2016 (2 pages)
29 April 2016Appointment of Mr Ian Pattison as a secretary on 29 April 2016 (2 pages)
3 October 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
3 October 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
29 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 50,000
(4 pages)
29 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 50,000
(4 pages)
29 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 50,000
(4 pages)
24 October 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
24 October 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 50,000
(4 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 50,000
(4 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 50,000
(4 pages)
14 October 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
14 October 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
2 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
19 October 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
19 October 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
19 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
1 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
5 October 2010Accounts for a dormant company made up to 30 January 2010 (1 page)
5 October 2010Accounts for a dormant company made up to 30 January 2010 (1 page)
30 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for John Westland Antony Clugston on 1 October 2009 (2 pages)
20 November 2009Secretary's details changed for Michael Howard Bales on 1 October 2009 (1 page)
20 November 2009Director's details changed for John Westland Antony Clugston on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Michael Howard Bales on 1 October 2009 (2 pages)
20 November 2009Secretary's details changed for Michael Howard Bales on 1 October 2009 (1 page)
20 November 2009Secretary's details changed for Michael Howard Bales on 1 October 2009 (1 page)
20 November 2009Director's details changed for Michael Howard Bales on 1 October 2009 (2 pages)
20 November 2009Director's details changed for John Westland Antony Clugston on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Michael Howard Bales on 1 October 2009 (2 pages)
10 August 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
10 August 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
20 July 2009Return made up to 05/07/09; full list of members (4 pages)
20 July 2009Return made up to 05/07/09; full list of members (4 pages)
8 October 2008Accounts for a dormant company made up to 26 January 2008 (4 pages)
8 October 2008Accounts for a dormant company made up to 26 January 2008 (4 pages)
30 July 2008Return made up to 05/07/08; full list of members (4 pages)
30 July 2008Return made up to 05/07/08; full list of members (4 pages)
9 November 2007Accounts for a dormant company made up to 27 January 2007 (4 pages)
9 November 2007Accounts for a dormant company made up to 27 January 2007 (4 pages)
6 August 2007Return made up to 05/07/07; full list of members (5 pages)
6 August 2007Return made up to 05/07/07; full list of members (5 pages)
6 March 2007Director resigned (1 page)
6 March 2007New director appointed (3 pages)
6 March 2007Director resigned (1 page)
6 March 2007New director appointed (3 pages)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
13 September 2006Accounts for a dormant company made up to 28 January 2006 (4 pages)
13 September 2006Accounts for a dormant company made up to 28 January 2006 (4 pages)
9 August 2006Return made up to 05/07/06; full list of members (7 pages)
9 August 2006Return made up to 05/07/06; full list of members (7 pages)
8 September 2005Accounts for a dormant company made up to 29 January 2005 (4 pages)
8 September 2005Accounts for a dormant company made up to 29 January 2005 (4 pages)
10 August 2005Return made up to 05/07/05; full list of members (7 pages)
10 August 2005Return made up to 05/07/05; full list of members (7 pages)
15 March 2005Director's particulars changed (1 page)
15 March 2005Director's particulars changed (1 page)
29 September 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
29 September 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
5 August 2004Return made up to 05/07/04; full list of members (7 pages)
5 August 2004Return made up to 05/07/04; full list of members (7 pages)
13 November 2003Accounts for a dormant company made up to 25 January 2003 (4 pages)
13 November 2003Accounts for a dormant company made up to 25 January 2003 (4 pages)
26 July 2003Return made up to 05/07/03; full list of members (7 pages)
26 July 2003Return made up to 05/07/03; full list of members (7 pages)
30 November 2002Accounts for a dormant company made up to 26 January 2002 (4 pages)
30 November 2002Accounts for a dormant company made up to 26 January 2002 (4 pages)
14 August 2002New secretary appointed (1 page)
14 August 2002Secretary resigned (1 page)
14 August 2002New secretary appointed (1 page)
14 August 2002Secretary resigned (1 page)
5 August 2002Return made up to 05/07/02; full list of members (7 pages)
5 August 2002Return made up to 05/07/02; full list of members (7 pages)
13 December 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
13 December 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
9 August 2001Secretary's particulars changed (1 page)
9 August 2001Secretary's particulars changed (1 page)
2 August 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 November 2000Accounts for a dormant company made up to 29 January 2000 (4 pages)
30 November 2000Accounts for a dormant company made up to 29 January 2000 (4 pages)
31 July 2000Return made up to 05/07/00; full list of members (6 pages)
31 July 2000Return made up to 05/07/00; full list of members (6 pages)
12 August 1999Accounts for a dormant company made up to 30 January 1999 (4 pages)
12 August 1999Accounts for a dormant company made up to 30 January 1999 (4 pages)
3 August 1999Return made up to 05/07/99; full list of members (7 pages)
3 August 1999Return made up to 05/07/99; full list of members (7 pages)
17 September 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
17 September 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
3 August 1998Return made up to 02/07/98; full list of members (7 pages)
3 August 1998Return made up to 02/07/98; full list of members (7 pages)
10 September 1997Accounts for a dormant company made up to 25 January 1997 (4 pages)
10 September 1997Accounts for a dormant company made up to 25 January 1997 (4 pages)
4 August 1997Return made up to 05/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 August 1997Return made up to 05/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 August 1996New secretary appointed (2 pages)
15 August 1996New secretary appointed (2 pages)
14 August 1996Secretary resigned (1 page)
14 August 1996Secretary resigned (1 page)
6 August 1996Return made up to 05/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/08/96
(8 pages)
6 August 1996Return made up to 05/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/08/96
(8 pages)
5 August 1996Accounts for a dormant company made up to 27 January 1996 (4 pages)
5 August 1996Accounts for a dormant company made up to 27 January 1996 (4 pages)
14 September 1995Accounts for a dormant company made up to 28 January 1995 (4 pages)
14 September 1995Accounts for a dormant company made up to 28 January 1995 (4 pages)
2 August 1995Return made up to 05/07/95; full list of members (10 pages)
2 August 1995Return made up to 05/07/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
26 November 1992Full accounts made up to 25 January 1992 (6 pages)
26 November 1992Full accounts made up to 25 January 1992 (6 pages)
29 November 1991Full accounts made up to 26 January 1991 (11 pages)
29 November 1991Full accounts made up to 26 January 1991 (11 pages)
4 December 1990Full accounts made up to 27 January 1990 (13 pages)
4 December 1990Full accounts made up to 27 January 1990 (13 pages)