Company NameClan Property Investments Limited
Company StatusDissolved
Company Number13481222
CategoryPrivate Limited Company
Incorporation Date28 June 2021(2 years, 10 months ago)
Dissolution Date30 January 2024 (3 months, 1 week ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Adele Farquharson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A1 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Lindsay Marwood McKenzie
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A1 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY

Location

Registered AddressUnit 7 Harrogate West Business Park
Bardner Bank, Killinghall
Harrigate
HG3 2FN
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardGranby
Built Up AreaHarrogate
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts28 December 2022 (1 year, 4 months ago)
Accounts CategoryDormant
Accounts Year End28 December

Charges

28 October 2022Delivered on: 31 October 2022
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
17 November 2021Delivered on: 5 December 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
29 November 2021Delivered on: 2 December 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

14 November 2023First Gazette notice for compulsory strike-off (1 page)
22 May 2023Change of details for Mrs Adele Farquharson as a person with significant control on 17 May 2023 (2 pages)
22 May 2023Cessation of Lindsay Marwood Mckenzie as a person with significant control on 17 May 2023 (1 page)
22 May 2023Termination of appointment of Lindsay Marwood Mckenzie as a director on 17 May 2023 (1 page)
16 January 2023Accounts for a dormant company made up to 28 December 2022 (2 pages)
15 November 2022Registered office address changed from Unit a1 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England to Unit 7 Harrogate West Business Park Bardner Bank, Killinghall Harrigate HG3 2FN on 15 November 2022 (1 page)
31 October 2022Registration of charge 134812220003, created on 28 October 2022 (21 pages)
26 August 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
11 February 2022Current accounting period extended from 30 June 2022 to 28 December 2022 (1 page)
5 December 2021Registration of charge 134812220002, created on 17 November 2021 (31 pages)
2 December 2021Registration of charge 134812220001, created on 29 November 2021 (40 pages)
28 June 2021Incorporation
Statement of capital on 2021-06-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)