London
EC2M 1QS
Director Name | Mrs Helen Louise Smith |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1997(36 years, 6 months after company formation) |
Appointment Duration | 21 years, 6 months (closed 12 June 2019) |
Role | Purchase Manager |
Country of Residence | England |
Correspondence Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Secretary Name | Mrs Helen Louise Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1997(36 years, 6 months after company formation) |
Appointment Duration | 21 years, 6 months (closed 12 June 2019) |
Role | Purchase Manager |
Country of Residence | England |
Correspondence Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Cordelia Ellen Clarke |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(30 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Bitteswell Road Lutterworth Leicestershire LE17 4EP |
Director Name | Mr Malcolm Clarke |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(30 years after company formation) |
Appointment Duration | 20 years (resigned 07 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Bitteswell Road Lutterworth Leicestershire LE17 4EP |
Secretary Name | Cordelia Ellen Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(30 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Bitteswell Road Lutterworth Leicestershire LE17 4EP |
Website | clarke-transport.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01455 552801 |
Telephone region | Hinckley |
Registered Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
1.7k at £1 | Ellis Clarke 50.00% Ordinary |
---|---|
1.7k at £1 | Helen Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £893,101 |
Cash | £141,360 |
Current Liabilities | £124,025 |
Latest Accounts | 30 April 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 August 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 1982 | Delivered 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 1973 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 |
14 August 2017 | Registered 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 2017 | Appointment of a voluntary liquidator (1 page) |
7 August 2017 | Declaration of solvency (5 pages) |
7 August 2017 | Resolutions
|
3 August 2017 | Notification of Helen Smith as a person with significant control on 1 May 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
1 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
19 September 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
10 August 2013 | Registration of charge 006933060007 (14 pages) |
15 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
15 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
15 June 2013 | Director's details changed for Mrs Helen Louise Smith on 1 June 2013 (2 pages) |
15 June 2013 | Director's details changed for Mrs Helen Louise Smith on 1 June 2013 (2 pages) |
14 June 2013 | Secretary's details changed for Mrs Helen Louise Smith on 1 June 2013 (1 page) |
14 June 2013 | Secretary's details changed for Mrs Helen Louise Smith on 1 June 2013 (1 page) |
14 June 2013 | Director's details changed for Mr Ellis Richard Clarke on 1 June 2013 (2 pages) |
14 June 2013 | Register(s) moved to registered office address (1 page) |
14 June 2013 | Register inspection address has been changed from C/O Wh Harding & Co Ltd 39 Friar Lane Leicester Leics LE1 5RB England (1 page) |
14 June 2013 | Director's details changed for Mr Ellis Richard Clarke on 1 June 2013 (2 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 December 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
20 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 July 2011 | Termination of appointment of Malcolm Clarke as a director (1 page) |
28 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Register inspection address has been changed (1 page) |
28 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
21 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
13 July 2007 | Return made up to 07/06/07; no change of members (7 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
12 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
17 August 2005 | Return made up to 07/06/05; full list of members
|
3 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
18 August 2004 | Return made up to 07/06/04; full list of members (7 pages) |
28 April 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
22 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
11 July 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
13 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
6 July 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
6 July 2001 | Return made up to 07/06/01; full list of members
|
13 June 2000 | Return made up to 07/06/00; full list of members (7 pages) |
13 June 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
14 July 1999 | Return made up to 07/06/99; full list of members (6 pages) |
14 July 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
2 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
23 June 1998 | Return made up to 07/06/98; full list of members (6 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New secretary appointed;new director appointed (2 pages) |
15 December 1997 | Secretary resigned;director resigned (1 page) |
1 December 1997 | Registered office changed on 01/12/97 from: 10 bitteswell road, lutterworth, leics, LE17 4EZ (1 page) |
30 June 1997 | Return made up to 07/06/97; no change of members (4 pages) |
4 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
3 July 1996 | Return made up to 07/06/96; full list of members (6 pages) |
10 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
11 August 1995 | Return made up to 07/06/95; no change of members (4 pages) |
16 August 1994 | Memorandum and Articles of Association (15 pages) |
10 August 1994 | Resolutions
|
24 June 1994 | Company name changed\certificate issued on 24/06/94 (2 pages) |
19 May 1961 | Incorporation (12 pages) |