Company NameHerbert W. Clarke & Sons (Erith) Limited
Company StatusDissolved
Company Number00171550
CategoryPrivate Limited Company
Incorporation Date20 November 1920(103 years, 5 months ago)
Dissolution Date5 June 2018 (5 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Narborough Clarke
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1992(71 years, 6 months after company formation)
Appointment Duration26 years, 1 month (closed 05 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Elms 57 Lesney Park
Erith
Kent
DA8 3DS
Secretary NameMr David Narborough Clarke
NationalityBritish
StatusClosed
Appointed07 May 1992(71 years, 6 months after company formation)
Appointment Duration26 years, 1 month (closed 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Elms 57 Lesney Park
Erith
Kent
DA8 3DS
Director NameKathryn Mary Jane Clarke
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1996(75 years, 4 months after company formation)
Appointment Duration22 years, 3 months (closed 05 June 2018)
RoleNursing Sister
Country of ResidenceEngland
Correspondence Address57 Lesney Park
Erith
Kent
DA8 3DS
Director NameMr Herbert Strickland Clarke
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(71 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 January 1996)
RoleWharfinger
Correspondence AddressSt Marys 106 Bexley Road
Erith
Kent
DA8 3SP
Director NameMr Keith Michael Hutley
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(71 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 July 1995)
RoleFreight Forwarder
Correspondence AddressHigh Brooms Lambsfrith Grove
Hempstead
Gillingham
Kent
ME7 3SB

Contact

Websitecwils.com

Location

Registered AddressBank Chambers
70 Pier Road
Erith
Kent
DA8 1BA
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London

Shareholders

1.2k at £1David Narborough Clarke
7.57%
Preference
930 at £1Kathryn Mary Jane Clarke
5.87%
Ordinary
900 at £1Janet Katherine Smith
5.68%
Preference
4.8k at £1David Narborough Clarke
30.28%
Ordinary
3k at £1David Narborough Clarke & Kathryn Mary Jane Clarke
18.93%
Ordinary
2k at £1Brian Strickland Clarke
12.68%
Ordinary
2k at £1Margaret Strickland Wilson
12.68%
Ordinary
300 at £1Executors Of State Of R.h. White
1.89%
Preference
300 at £1Keith Branford White & Andrew Branford White
1.89%
Preference
300 at £1Martin Herbert Clarke
1.89%
Preference
100 at £1Peter Narborough
0.63%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

15 May 1985Delivered on: 20 May 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 70 pier road erith kent part of title no sgl 96339. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 January 1983Delivered on: 25 January 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68 longbridge road barking london title no ex 35015 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 April 1982Delivered on: 20 April 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 victory court, third ave betchley milton keynes bucks title no bm 42293. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 October 1978Delivered on: 24 October 1978
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land north of manor road erith kent title no part sgl 9361 part 131288.
Outstanding

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
12 March 2018Application to strike the company off the register (3 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
24 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
24 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
26 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 15,850
(6 pages)
26 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 15,850
(6 pages)
1 April 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
1 April 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 15,850
(6 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 15,850
(6 pages)
25 March 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
25 March 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
19 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 15,850
(6 pages)
19 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 15,850
(6 pages)
19 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 15,850
(6 pages)
18 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
18 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
13 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
7 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
7 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
24 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
19 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
19 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
23 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
14 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
14 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
14 May 2010Director's details changed for Kathryn Mary Jane Clarke on 7 May 2010 (2 pages)
14 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (9 pages)
14 May 2010Director's details changed for Kathryn Mary Jane Clarke on 7 May 2010 (2 pages)
14 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (9 pages)
14 May 2010Director's details changed for Mr David Narborough Clarke on 7 May 2010 (2 pages)
14 May 2010Director's details changed for Kathryn Mary Jane Clarke on 7 May 2010 (2 pages)
14 May 2010Director's details changed for Mr David Narborough Clarke on 7 May 2010 (2 pages)
14 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (9 pages)
14 May 2010Director's details changed for Mr David Narborough Clarke on 7 May 2010 (2 pages)
15 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
15 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
29 May 2009Return made up to 07/05/09; full list of members (7 pages)
29 May 2009Return made up to 07/05/09; full list of members (7 pages)
26 March 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
26 March 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
23 May 2008Location of register of members (1 page)
23 May 2008Return made up to 07/05/08; full list of members (7 pages)
23 May 2008Return made up to 07/05/08; full list of members (7 pages)
23 May 2008Registered office changed on 23/05/2008 from bank chambers 70 pier road erith kent DA8 1TA (1 page)
23 May 2008Registered office changed on 23/05/2008 from bank chambers 70 pier road erith kent DA8 1TA (1 page)
23 May 2008Location of debenture register (1 page)
23 May 2008Location of register of members (1 page)
23 May 2008Location of debenture register (1 page)
18 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
18 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
25 May 2007Return made up to 07/05/07; no change of members (7 pages)
25 May 2007Return made up to 07/05/07; no change of members (7 pages)
26 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
26 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
12 June 2006Return made up to 07/05/06; full list of members (10 pages)
12 June 2006Return made up to 07/05/06; full list of members (10 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
18 June 2005Return made up to 07/05/05; full list of members (10 pages)
18 June 2005Return made up to 07/05/05; full list of members (10 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
10 June 2004Return made up to 07/05/04; full list of members (9 pages)
10 June 2004Return made up to 07/05/04; full list of members (9 pages)
27 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
27 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
30 June 2003Return made up to 07/05/03; no change of members (7 pages)
30 June 2003Return made up to 07/05/03; no change of members (7 pages)
17 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
17 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
14 June 2002Return made up to 07/05/02; no change of members (7 pages)
14 June 2002Return made up to 07/05/02; no change of members (7 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
24 May 2001Return made up to 07/05/01; full list of members (9 pages)
24 May 2001Return made up to 07/05/01; full list of members (9 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
5 June 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 June 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
13 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
1 July 1999Return made up to 07/05/99; no change of members (6 pages)
1 July 1999Return made up to 07/05/99; no change of members (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
8 July 1998Return made up to 07/05/98; full list of members (6 pages)
8 July 1998Return made up to 07/05/98; full list of members (6 pages)
7 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
7 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
30 June 1997Return made up to 07/05/97; full list of members (6 pages)
30 June 1997Return made up to 07/05/97; full list of members (6 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
25 July 1996Return made up to 07/05/96; full list of members (6 pages)
25 July 1996Return made up to 07/05/96; full list of members (6 pages)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
6 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
30 August 1995Director resigned (2 pages)
30 August 1995Director resigned (2 pages)
10 July 1995Accounts for a small company made up to 30 June 1994 (6 pages)
10 July 1995Accounts for a small company made up to 30 June 1994 (6 pages)