Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Clipstone Feeder Limited
Clipstone Feeder Limited is a dissolved company incorporated on 7 July 2011 with the registered office located in London, Greater London. Clipstone Feeder Limited was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 June 2021
(4 years ago)
Was
9 years old
at the time of dissolution
Following
liquidation
Company No
07697291
Private limited company
Age
14 years
Incorporated
7 July 2011
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Clipstone Feeder Limited
Contact
Update Details
Address
45 Albemarle Street
London
W1S 4JL
Same address for the past
5 years
Companies in W1S 4JL
Telephone
02070430270
Email
Unreported
Website
Clipstone.co.uk
See All Contacts
People
Officers
2
Shareholders
20
Controllers (PSC)
1
Toby John Grenville Dean
Director • Solicitor • British • Lives in UK • Born in Mar 1972
William John Arnold
Director • Chartered Accountant • British • Lives in UK • Born in Jul 1956
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Clipstone 12 Limited
Toby John Grenville Dean is a mutual person.
Active
The House & Land Development Corporation Limited
Toby John Grenville Dean is a mutual person.
Active
Moorevale Properties Limited
William John Arnold is a mutual person.
Active
Clipstone Investment Management Limited
Toby John Grenville Dean is a mutual person.
Active
KC Service Charge Limited
Toby John Grenville Dean is a mutual person.
Active
Clipstone Ventures Limited
Toby John Grenville Dean is a mutual person.
Active
Clipstone Capital Limited
Toby John Grenville Dean is a mutual person.
Active
Clipstone Industrial Reit Plc
Toby John Grenville Dean is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2019)
Period Ended
31 Mar 2019
For period
31 Mar
⟶
31 Mar 2019
Traded for
12 months
Cash in Bank
£4.51K
Decreased by £2.57K (-36%)
Turnover
£119.57K
Decreased by £39.86K (-25%)
Employees
Unreported
Same as previous period
Total Assets
£3.59M
Increased by £1.61M (+81%)
Total Liabilities
-£1.37M
Increased by £138.57K (+11%)
Net Assets
£2.21M
Increased by £1.47M (+198%)
Debt Ratio (%)
38%
Decreased by 24.12% (-39%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
4 Years Ago on 10 Jun 2021
Registered Address Changed
5 Years Ago on 5 Aug 2020
Voluntary Liquidator Appointed
5 Years Ago on 31 Jul 2020
Declaration of Solvency
5 Years Ago on 31 Jul 2020
Confirmation Submitted
6 Years Ago on 8 Jul 2019
Full Accounts Submitted
6 Years Ago on 21 Jun 2019
Full Accounts Submitted
7 Years Ago on 10 Sep 2018
Confirmation Submitted
7 Years Ago on 10 Jul 2018
Full Accounts Submitted
8 Years Ago on 19 Dec 2017
Confirmation Submitted
8 Years Ago on 10 Jul 2017
Get Alerts
Get Credit Report
Discover Clipstone Feeder Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 10 Jun 2021
Return of final meeting in a members' voluntary winding up
Submitted on 10 Mar 2021
Registered office address changed from 45 Albemarle Street London W1S 4JL to 45 Albemarle Street London W1S 4JL on 5 August 2020
Submitted on 5 Aug 2020
Declaration of solvency
Submitted on 31 Jul 2020
Resolutions
Submitted on 31 Jul 2020
Appointment of a voluntary liquidator
Submitted on 31 Jul 2020
Statement of capital following an allotment of shares on 26 February 2020
Submitted on 9 Apr 2020
Confirmation statement made on 7 July 2019 with updates
Submitted on 8 Jul 2019
Total exemption full accounts made up to 31 March 2019
Submitted on 21 Jun 2019
Total exemption full accounts made up to 31 March 2018
Submitted on 10 Sep 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs