Company NameClarke Securities Limited
Company StatusDissolved
Company Number00615485
CategoryPrivate Limited Company
Incorporation Date25 November 1958(65 years, 5 months ago)
Dissolution Date7 November 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGavin Russell
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2014(55 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 07 November 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed01 January 2000(41 years, 1 month after company formation)
Appointment Duration18 years, 10 months (closed 07 November 2018)
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr David Wilkinson Cawthra
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(32 years, 6 months after company formation)
Appointment Duration4 months (resigned 30 September 1991)
RoleCivil Engineer
Correspondence AddressTyrells 17 Fairways
Kenley
Surrey
CR8 5HY
Director NameRonald Charles Cox
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(32 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 January 1996)
RoleCompany Director
Correspondence Address134 Lovedon Lane
Kings Worthy
Winchester
Hampshire
SO23 7NJ
Director NameMr Raymond Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(32 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Captains Lane
Barton Under Needwood
Burton On Trent
Staffordshire
DE13 8EZ
Secretary NameMichael John Colin Milton
NationalityBritish
StatusResigned
Appointed29 May 1991(32 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hurst Way
South Croydon
Surrey
CR2 7AP
Director NameMr Stephen Roger Turner
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(32 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Walsall Road
Sutton Coldfield
West Midlands
B74 4ND
Director NameMr Jan Vincent O'Connor
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed25 January 1993(34 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTopps Cottage
The Borough
Downton
Wiltshire
SP5 3ND
Director NameMr Paul William Goldsmith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(37 years after company formation)
Appointment Duration17 years, 9 months (resigned 31 August 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMr Francis Declan Finbar Tempany McCormack
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(37 years after company formation)
Appointment Duration13 years, 6 months (resigned 31 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCob Cottage
Shore Road
Bosham
West Sussex
PO18 8HZ
Director NameDouglas Watt Kilpatrick
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(37 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1997)
RoleChartered Accountant
Correspondence Address43 Paddock Way
Oxted
Surrey
RH8 0LG
Director NameMichael John Colin Milton
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(37 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1999)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hurst Way
South Croydon
Surrey
CR2 7AP
Director NameMr Colin Michael Pryce
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish,Jamaican
StatusResigned
Appointed01 January 2000(41 years, 1 month after company formation)
Appointment Duration18 years, 10 months (resigned 25 October 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Director NameMr Christopher Rait O'Neill Pearson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(41 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 01 December 2008)
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Director NameMr Stuart Fraser Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(41 years, 1 month after company formation)
Appointment Duration9 months (resigned 30 September 2000)
RoleSolicitor
Correspondence Address29 Binden Road
London
W12 9RJ
Director NameMr Mark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(50 years after company formation)
Appointment Duration5 years, 9 months (resigned 14 September 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameStuart Kenneth Leadill
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(54 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMr Martin Terence Alan Purvis
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2014(55 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(56 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 August 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMr Andrew Robert Astin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(56 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 March 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD

Contact

Websitebalfourbeatty.com
Telephone020 86393399
Telephone regionLondon

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

505k at £1Balfour Beatty PLC
100.00%
Ordinary
1 at £1Bnoms LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 February 1984Delivered on: 16 March 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or clarke homes (midlands) limited to the chargee on any account whatsoever.
Particulars: F/H land at phase 4 new park trentham staffordshire. Title no sf 189741.
Fully Satisfied
24 November 1983Delivered on: 8 December 1983
Persons entitled:
S a a Block
J M Tellwright
P T Tellwright
W a Tellwright

Classification: Legal charge
Secured details: £236,458-11 all monies due or to become due from the company to the chargee.
Particulars: F/H land at newpark trentham stoke-on-trent containing approx 37.73 acres.
Fully Satisfied
11 August 1982Delivered on: 13 August 1982
Persons entitled:
S a a Block
J M Tellwright
P T Tellwright
W a Tellwright
P T Tellwright
W a Tellwright
J M Tellwright
S a a Block

Classification: Legal charge
Secured details: £82,196.
Particulars: F/H land at newpark, trentham, stoke-on-trent.
Fully Satisfied
22 June 1982Delivered on: 1 July 1982
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-land at silverhill barton under needwood burton on trent staffordshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 June 1982Delivered on: 28 June 1982
Persons entitled: Barclays 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: F/H land and buildings on the east side of the trent and mersey canal, 1 new park, trentham stoke on trent staffordshire. Title no sf 171664.
Fully Satisfied
17 October 1981Delivered on: 30 October 1981
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's f/h or l/h properties. Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts & uncalled capital.
Fully Satisfied
10 June 1981Delivered on: 24 June 1981
Persons entitled:
S a a Block
J M Tellwright
P T Tellwright
W a Tellwright
P T Tellwright
W a Tellwright
J M Tellwright
S a a Block
P T Tellwright
J M Tellwright
S a a Block
W a Tellwright

Classification: Legal charge
Secured details: £149,514.
Particulars: Land at newpark, trentham stoke on trent staffordshire.
Fully Satisfied
30 September 1980Delivered on: 8 October 1980
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: Freehold property known as 154.421 acres of land at linbrook farm yoxall staffordshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 April 1985Delivered on: 1 May 1985
Persons entitled: Singer & Friedlander LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land on the s e side of windsor road carlton in lindrick, nottinghamshire.
Fully Satisfied
11 January 1985Delivered on: 1 February 1985
Persons entitled: Barclays 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: Phases 5 & 6 new park estate, trentham staffordshire. T/n sf 205787.
Fully Satisfied
24 July 1980Delivered on: 30 July 1980
Satisfied on: 19 July 2014
Persons entitled: Federated Insurance Co Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a counter indeminity dated 6/6/1980.
Particulars: Flat 2, 23 cliff drive, canford cliffs, poole, dorset. Title no dt 63677.
Fully Satisfied

Filing History

16 August 2017Liquidators' statement of receipts and payments to 6 June 2017 (9 pages)
24 April 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (2 pages)
14 October 2016Director's details changed for Gavin Russell on 1 December 2015 (3 pages)
25 June 2016Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to Tower Bridge House St Katharine's Way London United Kingdom E1W 1DD on 25 June 2016 (2 pages)
23 June 2016Declaration of solvency (3 pages)
23 June 2016Appointment of a voluntary liquidator (1 page)
23 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-07
(1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
12 August 2015Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages)
12 August 2015Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages)
4 August 2015Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page)
27 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 505,000
(4 pages)
14 May 2015Appointment of Christopher William Healy as a director on 27 April 2015 (3 pages)
28 April 2015Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015 (1 page)
20 April 2015Auditor's resignation (1 page)
13 October 2014Appointment of Mr Martin Terence Alan Purvis as a director on 14 September 2014 (3 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
16 September 2014Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page)
19 July 2014Satisfaction of charge 1 in full (4 pages)
13 June 2014Appointment of Gavin Russell as a director (3 pages)
2 June 2014Termination of appointment of Stuart Leadill as a director (1 page)
30 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 505,000
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
16 September 2013Appointment of Stuart Kenneth Leadill as a director (3 pages)
2 September 2013Termination of appointment of Paul Goldsmith as a director (1 page)
5 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
27 September 2012Full accounts made up to 31 December 2011 (12 pages)
31 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
30 September 2011Full accounts made up to 31 December 2010 (9 pages)
3 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
12 October 2010Resolutions
  • RES13 ‐ Memorandum deleted 04/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
12 October 2010Statement of company's objects (2 pages)
8 September 2010Full accounts made up to 31 December 2009 (9 pages)
10 June 2010Annual return made up to 29 May 2010 (15 pages)
22 April 2010Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Mark David Peters on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Colin Michael Pryce on 1 April 2010 (4 pages)
22 April 2010Director's details changed for Colin Michael Pryce on 1 April 2010 (4 pages)
22 April 2010Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Mark David Peters on 1 April 2010 (3 pages)
22 July 2009Return made up to 29/05/09; full list of members (6 pages)
25 June 2009Full accounts made up to 31 December 2008 (9 pages)
19 June 2009Appointment terminated director francis mccormack (1 page)
23 December 2008Appointment terminated director christopher pearson (1 page)
4 December 2008Director appointed mark david peters (4 pages)
11 August 2008Full accounts made up to 31 December 2007 (9 pages)
3 June 2008Return made up to 29/05/08; no change of members (5 pages)
29 June 2007Return made up to 29/05/07; no change of members (5 pages)
16 June 2007Full accounts made up to 31 December 2006 (9 pages)
31 July 2006Full accounts made up to 31 December 2005 (9 pages)
28 June 2006Return made up to 29/05/06; full list of members (6 pages)
11 May 2006Director's particulars changed (1 page)
27 June 2005Return made up to 29/05/05; no change of members (5 pages)
10 May 2005Full accounts made up to 31 December 2004 (9 pages)
7 June 2004Return made up to 29/05/04; no change of members (5 pages)
15 May 2004Full accounts made up to 31 December 2003 (9 pages)
8 August 2003Full accounts made up to 31 December 2002 (10 pages)
30 May 2003Return made up to 29/05/03; full list of members (8 pages)
6 August 2002Auditor's resignation (1 page)
19 June 2002Full accounts made up to 31 December 2001 (10 pages)
13 June 2002Return made up to 29/05/02; full list of members (6 pages)
21 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2001Full accounts made up to 31 December 2000 (10 pages)
21 June 2001Return made up to 29/05/01; no change of members (5 pages)
21 June 2001Secretary's particulars changed (1 page)
4 October 2000Director resigned (1 page)
18 September 2000Registered office changed on 18/09/00 from: one angel square torrens st london eciv 1SX (1 page)
29 June 2000Return made up to 29/05/00; no change of members (6 pages)
26 April 2000Full accounts made up to 31 December 1999 (10 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
21 January 2000New secretary appointed (2 pages)
20 January 2000Secretary resigned (1 page)
20 January 2000Director resigned (1 page)
13 October 1999Full accounts made up to 31 December 1998 (10 pages)
7 June 1999Return made up to 29/05/99; full list of members (9 pages)
16 September 1998Full accounts made up to 31 December 1997 (10 pages)
17 June 1998Return made up to 29/05/98; no change of members (7 pages)
23 October 1997Full accounts made up to 31 December 1996 (13 pages)
12 October 1997Director resigned (1 page)
9 June 1997Return made up to 29/05/97; no change of members (9 pages)
26 January 1997Director's particulars changed (1 page)
12 November 1996Director resigned (1 page)
14 August 1996Director's particulars changed (1 page)
30 May 1996Return made up to 29/05/96; full list of members (15 pages)
17 April 1996Full accounts made up to 31 December 1995 (13 pages)
16 February 1996New director appointed (3 pages)
16 February 1996New director appointed (3 pages)
16 February 1996Director resigned (1 page)
16 February 1996Director resigned (1 page)
18 October 1995Full accounts made up to 31 December 1994 (12 pages)
22 June 1995Return made up to 29/05/95; no change of members (10 pages)
24 October 1994Full accounts made up to 31 December 1993 (13 pages)
4 November 1993Full accounts made up to 31 December 1992 (13 pages)
18 October 1992Full accounts made up to 31 December 1991 (14 pages)
22 August 1991Full accounts made up to 31 December 1990 (14 pages)
25 September 1990Full accounts made up to 31 December 1989 (16 pages)
29 November 1989Full accounts made up to 31 December 1988 (23 pages)
12 September 1988Full accounts made up to 30 November 1987 (18 pages)
12 September 1988Return made up to 11/03/88; full list of members (10 pages)
2 October 1986Return made up to 27/06/86; full list of members (16 pages)
10 December 1970Company name changed\certificate issued on 10/12/70 (2 pages)
25 November 1958Certificate of incorporation (1 page)