Company NameClarke Translift Limited
Company StatusDissolved
Company Number00693306
CategoryPrivate Limited Company
Incorporation Date19 May 1961(62 years, 11 months ago)
Dissolution Date12 June 2019 (4 years, 10 months ago)
Previous NameClarke Translift Group Limited

Business Activity

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

Directors

Director NameMr Ellis Richard Clarke
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1997(36 years, 6 months after company formation)
Appointment Duration21 years, 6 months (closed 12 June 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMrs Helen Louise Smith
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1997(36 years, 6 months after company formation)
Appointment Duration21 years, 6 months (closed 12 June 2019)
RolePurchase Manager
Country of ResidenceEngland
Correspondence Address7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
Secretary NameMrs Helen Louise Smith
NationalityBritish
StatusClosed
Appointed01 December 1997(36 years, 6 months after company formation)
Appointment Duration21 years, 6 months (closed 12 June 2019)
RolePurchase Manager
Country of ResidenceEngland
Correspondence Address7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameCordelia Ellen Clarke
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(30 years after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Bitteswell Road
Lutterworth
Leicestershire
LE17 4EP
Director NameMr Malcolm Clarke
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(30 years after company formation)
Appointment Duration20 years (resigned 07 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Bitteswell Road
Lutterworth
Leicestershire
LE17 4EP
Secretary NameCordelia Ellen Clarke
NationalityBritish
StatusResigned
Appointed07 June 1991(30 years after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Bitteswell Road
Lutterworth
Leicestershire
LE17 4EP

Contact

Websiteclarke-transport.co.uk
Email address[email protected]
Telephone01455 552801
Telephone regionHinckley

Location

Registered Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

1.7k at £1Ellis Clarke
50.00%
Ordinary
1.7k at £1Helen Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£893,101
Cash£141,360
Current Liabilities£124,025

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

2 August 2013Delivered on: 10 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a land on the east side of leicester road, lutterworth k/a eagle house, bilton way, lutterworth, leicester and clarke transport depot and warehouse, bilton way, lutterworth, leicestershire t/no LT287293.
Outstanding
9 January 2013Delivered on: 22 January 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from clarke properties limited and the company to the chargee on any account whatsoever.
Particulars: F/H property being land on the east side of leicester road lutterworth k/a eagle house bilton way lutterworth leicester and clarke transport depot and warehouse bilton way lutterworth leicester t/no LT287293.
Outstanding
6 December 2012Delivered on: 15 December 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 October 1982Delivered on: 21 October 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 propertyy known as land & bungalow 10 bitteswell road lutterworth & land at rear of 12, 14 & 16 bitteswell road lutterworth. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 June 1973Delivered on: 27 June 1973
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10, bitteswell road, lutterworth.
Outstanding
12 September 2006Delivered on: 19 September 2006
Satisfied on: 12 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 April 2004Delivered on: 28 April 2004
Satisfied on: 12 January 2013
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: Land and premises on the east side of leicester road, lutterworth (bilton way). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

14 August 2017Registered office address changed from Bilton Way Leicester Road Lutterworth Leicestershire LE17 4HJ to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 14 August 2017 (2 pages)
7 August 2017Appointment of a voluntary liquidator (1 page)
7 August 2017Declaration of solvency (5 pages)
7 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-20
(1 page)
3 August 2017Notification of Helen Smith as a person with significant control on 1 May 2016 (2 pages)
17 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 3,300
(6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 3,300
(4 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 3,300
(4 pages)
1 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3,300
(4 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3,300
(4 pages)
19 September 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
10 August 2013Registration of charge 006933060007 (14 pages)
15 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
15 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
15 June 2013Director's details changed for Mrs Helen Louise Smith on 1 June 2013 (2 pages)
15 June 2013Director's details changed for Mrs Helen Louise Smith on 1 June 2013 (2 pages)
14 June 2013Secretary's details changed for Mrs Helen Louise Smith on 1 June 2013 (1 page)
14 June 2013Secretary's details changed for Mrs Helen Louise Smith on 1 June 2013 (1 page)
14 June 2013Director's details changed for Mr Ellis Richard Clarke on 1 June 2013 (2 pages)
14 June 2013Register(s) moved to registered office address (1 page)
14 June 2013Register inspection address has been changed from C/O Wh Harding & Co Ltd 39 Friar Lane Leicester Leics LE1 5RB England (1 page)
14 June 2013Director's details changed for Mr Ellis Richard Clarke on 1 June 2013 (2 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
15 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
20 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
17 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 July 2011Termination of appointment of Malcolm Clarke as a director (1 page)
28 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
15 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
28 July 2010Register inspection address has been changed (1 page)
28 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
28 July 2010Register(s) moved to registered inspection location (1 page)
1 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 June 2009Return made up to 07/06/09; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 June 2008Return made up to 07/06/08; full list of members (4 pages)
21 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 July 2007Return made up to 07/06/07; no change of members (7 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
23 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 June 2006Return made up to 07/06/06; full list of members (7 pages)
12 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
17 August 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
18 August 2004Return made up to 07/06/04; full list of members (7 pages)
28 April 2004Particulars of mortgage/charge (3 pages)
25 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
22 July 2003Return made up to 07/06/03; full list of members (7 pages)
11 July 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
13 June 2002Return made up to 07/06/02; full list of members (7 pages)
6 July 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
6 July 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2000Return made up to 07/06/00; full list of members (7 pages)
13 June 2000Accounts for a small company made up to 30 April 2000 (6 pages)
14 July 1999Return made up to 07/06/99; full list of members (6 pages)
14 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
2 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
23 June 1998Return made up to 07/06/98; full list of members (6 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New secretary appointed;new director appointed (2 pages)
15 December 1997Secretary resigned;director resigned (1 page)
1 December 1997Registered office changed on 01/12/97 from: 10 bitteswell road, lutterworth, leics, LE17 4EZ (1 page)
30 June 1997Return made up to 07/06/97; no change of members (4 pages)
4 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
3 July 1996Return made up to 07/06/96; full list of members (6 pages)
10 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
11 August 1995Return made up to 07/06/95; no change of members (4 pages)
16 August 1994Memorandum and Articles of Association (15 pages)
10 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
24 June 1994Company name changed\certificate issued on 24/06/94 (2 pages)
19 May 1961Incorporation (12 pages)