Check the

CLINGCOURT LIMITED

Company
CLINGCOURT LIMITED (03167402)

CLINGCOURT

Phone: 01278 434 507
C rating

KEY FINANCES

Year
2016
Assets
£144.13k ▼ £-41.2k (-22.23 %)
Cash
£44.3k ▼ £-109.38k (-71.17 %)
Liabilities
£338.49k ▲ £83.77k (32.89 %)
Net Worth
£-194.36k ▲ £-124.97k (180.10 %)

REGISTRATION INFO

Company name
CLINGCOURT LIMITED
Company number
03167402
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Mar 1996
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
www.palacenightclub.co.uk
Phones
01278 434 507
Registered Address
4 KING SQUARE,
BRIDGWATER,
SOMERSET,
TA6 3YF

ECONOMIC ACTIVITIES

56301
Licensed clubs

LAST EVENTS

06 Mar 2017
Confirmation statement made on 4 March 2017 with updates
17 Jan 2017
Unaudited abridged accounts made up to 30 June 2016
19 Apr 2016
Director's details changed for Clive Lilley on 5 April 2016

CHARGES

14 June 2012
Status
Outstanding
Delivered
21 June 2012
Persons entitled
Barclays Bank PLC
Description
F/H property k/a 29-33 penel orliue bridgwater somerset…

1 May 2007
Status
Outstanding
Delivered
16 May 2007
Persons entitled
Barclays Bank PLC
Description
F/H property k/a 114/116 friarn street bridgewater somerset.

7 January 2000
Status
Satisfied on 9 November 2006
Delivered
19 January 2000
Persons entitled
Whitbread PLC
Description
The palace theatre 24/26 penel orlieu bridgwater somerset…

17 November 1998
Status
Outstanding
Delivered
23 November 1998
Persons entitled
Barclays Bank PLC
Description
The palace theatre penel orlieu bridgwater somerset t/n…

13 November 1998
Status
Outstanding
Delivered
20 November 1998
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

7 August 1998
Status
Satisfied on 24 February 1999
Delivered
17 August 1998
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a the palace theatre penel orlieu bridgwater…

3 December 1997
Status
Satisfied on 24 February 1999
Delivered
4 December 1997
Persons entitled
Hampshire Trust PLC
Description
All those premises k/a the palace theatre penel orlieu road…

30 October 1997
Status
Satisfied on 24 February 1999
Delivered
5 November 1997
Persons entitled
Hampshire Trust PLC
Description
All those f/h premises situste at and k/a the palace…

20 May 1996
Status
Satisfied on 24 February 1999
Delivered
29 May 1996
Persons entitled
National Westminster Bank PLC
Description
F/Hold property known asthe palace theatre panel orlieu…

See Also


Last update 2018

CLINGCOURT LIMITED DIRECTORS

Annalee Evans

  Acting
Appointed
07 March 2003
Role
Secretary
Address
69 Victoria Road, Bridgwater, Somerset, TA6 7AD
Name
EVANS, Annalee

Clive Lilley

  Acting PSC
Appointed
24 April 1996
Occupation
Builder
Role
Director
Age
67
Nationality
British
Address
Palace Theatre Nightclub, Penel Orlieu, Bridgwater, Somerset, England, TA6 3PF
Country Of Residence
United Kingdom
Name
LILLEY, Clive
Notified On
4 March 2017
Nature Of Control
Ownership of shares – 75% or more

COURT SECRETARIES LTD

  Resigned
Appointed
04 March 1996
Resigned
24 April 1996
Role
Nominee Secretary
Address
209 Luckwell Road, Bristol, BS3 3HD
Name
COURT SECRETARIES LTD

Gillian Margaruite Ann Lilley

  Resigned
Appointed
24 April 1996
Resigned
07 March 2003
Role
Secretary
Address
7 Meadow Close, Chilton Trinity, Bridgwater, Somerset, TA5 2JE
Name
LILLEY, Gillian Margaruite Ann

Robert William Lilley

  Resigned
Appointed
24 April 1996
Resigned
09 September 2005
Occupation
Builder
Role
Director
Age
69
Nationality
British
Address
Cherry Trees, Withy Road, East Huntspill, Highbridge, Somerset, TA9 3NW
Name
LILLEY, Robert William

COURT BUSINESS SERVICES LTD

  Resigned
Appointed
04 March 1996
Resigned
24 April 1996
Role
Nominee Director
Address
209 Luckwell Road, Bristol, BS3 3HD
Name
COURT BUSINESS SERVICES LTD

REVIEWS


Check The Company
Normal according to the company’s financial health.