Company NameH.J.Clark Properties Limited
Company StatusDissolved
Company Number00785921
CategoryPrivate Limited Company
Incorporation Date24 December 1963(60 years, 4 months ago)
Dissolution Date8 December 2021 (2 years, 4 months ago)

Business Activity

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

Directors

Director NameIan John Clark
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1994(30 years, 4 months after company formation)
Appointment Duration27 years, 7 months (closed 08 December 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4325 Stromboli Drive
Plano
Texas
75093 6970
United States
Director NameMrs Vera Clark
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2014(50 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 08 December 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4325 Stromboli Drive
Plano
Texas
75093 6970
United States
Director NameMr Henry John Clark
Date of BirthMay 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(27 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 November 1993)
RoleCompany Director
Correspondence Address12 The Ryde
Laleham
Staines
Middlesex
TW18 2SL
Director NameMrs Joan Sybil Clark
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(27 years, 6 months after company formation)
Appointment Duration22 years, 9 months (resigned 23 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Ryde
Laleham
Staines
Middlesex
TW18 2SL
Secretary NameMr Ernest Bernard Bradford
NationalityBritish
StatusResigned
Appointed24 June 1991(27 years, 6 months after company formation)
Appointment Duration28 years, 5 months (resigned 19 November 2019)
RoleCompany Director
Correspondence Address28 School Road
Ashford
Middlesex
TW15 2AJ

Location

Registered AddressMha Macintyre Hudson
6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

2.7k at £1I.j. Clark
54.00%
Ordinary
2.3k at £1Trustee Of J S Clark Will Trust
46.00%
Ordinary

Financials

Year2014
Net Worth£587,788
Cash£96,743
Current Liabilities£4,422

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

8 December 2021Final Gazette dissolved following liquidation (1 page)
8 September 2021Return of final meeting in a members' voluntary winding up (11 pages)
2 September 2020Registered office address changed from 55 Staines Road West Sunbury-on-Thames TW16 7AH England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2 September 2020 (2 pages)
1 September 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-05
(1 page)
1 September 2020Declaration of solvency (5 pages)
1 September 2020Appointment of a voluntary liquidator (4 pages)
8 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
4 May 2020Micro company accounts made up to 30 April 2020 (5 pages)
29 April 2020Current accounting period extended from 28 February 2020 to 30 April 2020 (1 page)
25 November 2019Termination of appointment of Ernest Bernard Bradford as a secretary on 19 November 2019 (1 page)
25 November 2019Registered office address changed from 28 School Road Ashford Middlesex TW15 2AJ to 55 Staines Road West Sunbury-on-Thames TW16 7AH on 25 November 2019 (1 page)
28 October 2019Micro company accounts made up to 28 February 2019 (5 pages)
25 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
7 August 2018Micro company accounts made up to 28 February 2018 (5 pages)
31 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
21 August 2017Micro company accounts made up to 28 February 2017 (5 pages)
21 August 2017Micro company accounts made up to 28 February 2017 (5 pages)
14 July 2017Notification of Ian John Clark as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Ian John Clark as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
22 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 5,000
(6 pages)
22 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 5,000
(6 pages)
19 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
19 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
6 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
22 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 5,000
(5 pages)
22 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 5,000
(5 pages)
4 August 2014Director's details changed for Mrs Vera Clark on 4 April 2014 (2 pages)
4 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 5,000
(5 pages)
4 August 2014Director's details changed for Mrs Vera Clark on 4 April 2014 (2 pages)
4 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 5,000
(5 pages)
4 August 2014Director's details changed for Mrs Vera Clark on 4 April 2014 (2 pages)
15 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
15 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
9 April 2014Appointment of Mrs Vera Clark as a director (2 pages)
9 April 2014Appointment of Mrs Vera Clark as a director (2 pages)
8 April 2014Termination of appointment of Joan Clark as a director (1 page)
8 April 2014Registered office address changed from 12 the Ryde Laleham on Thames Middlesex TW18 2SL on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 12 the Ryde Laleham on Thames Middlesex TW18 2SL on 8 April 2014 (1 page)
8 April 2014Termination of appointment of Joan Clark as a director (1 page)
8 April 2014Director's details changed for Ian John Clark on 4 April 2014 (2 pages)
8 April 2014Director's details changed for Ian John Clark on 4 April 2014 (2 pages)
8 April 2014Director's details changed for Ian John Clark on 4 April 2014 (2 pages)
8 April 2014Registered office address changed from 12 the Ryde Laleham on Thames Middlesex TW18 2SL on 8 April 2014 (1 page)
6 September 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
6 September 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
8 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
16 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
16 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
9 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
1 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
20 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Ian John Clark on 24 June 2010 (2 pages)
12 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Ian John Clark on 24 June 2010 (2 pages)
9 July 2010Director's details changed for Mrs Joan Sybil Clark on 24 June 2010 (2 pages)
9 July 2010Director's details changed for Mrs Joan Sybil Clark on 24 June 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 July 2009Return made up to 24/06/09; full list of members (4 pages)
2 July 2009Return made up to 24/06/09; full list of members (4 pages)
15 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
31 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
31 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
13 August 2008Return made up to 24/06/08; full list of members (4 pages)
13 August 2008Return made up to 24/06/08; full list of members (4 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
30 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
30 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
13 August 2007Location of debenture register (1 page)
13 August 2007Location of debenture register (1 page)
13 August 2007Return made up to 24/06/07; full list of members (3 pages)
13 August 2007Location of register of members (1 page)
13 August 2007Location of register of members (1 page)
13 August 2007Return made up to 24/06/07; full list of members (3 pages)
23 October 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
23 October 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
25 July 2006Return made up to 24/06/06; full list of members (8 pages)
25 July 2006Return made up to 24/06/06; full list of members (8 pages)
7 July 2005Return made up to 24/06/05; full list of members (8 pages)
7 July 2005Return made up to 24/06/05; full list of members (8 pages)
17 June 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
17 June 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
12 August 2004Return made up to 24/06/04; full list of members (7 pages)
12 August 2004Return made up to 24/06/04; full list of members (7 pages)
29 July 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
29 July 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
26 July 2003Return made up to 24/06/03; no change of members (7 pages)
26 July 2003Return made up to 24/06/03; no change of members (7 pages)
16 July 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
16 July 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (11 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (11 pages)
5 July 2002Return made up to 24/06/02; no change of members (7 pages)
5 July 2002Return made up to 24/06/02; no change of members (7 pages)
18 September 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
18 September 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
15 August 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2000Full accounts made up to 29 February 2000 (10 pages)
5 December 2000Full accounts made up to 29 February 2000 (10 pages)
25 July 2000Return made up to 24/06/00; full list of members (7 pages)
25 July 2000Return made up to 24/06/00; full list of members (7 pages)
8 September 1999Full accounts made up to 28 February 1999 (10 pages)
8 September 1999Full accounts made up to 28 February 1999 (10 pages)
20 August 1999Return made up to 24/06/99; no change of members (4 pages)
20 August 1999Return made up to 24/06/99; no change of members (4 pages)
2 December 1998Full accounts made up to 28 February 1998 (10 pages)
2 December 1998Full accounts made up to 28 February 1998 (10 pages)
8 July 1997Return made up to 24/06/97; no change of members (4 pages)
8 July 1997Return made up to 24/06/97; no change of members (4 pages)
19 June 1997Full accounts made up to 28 February 1997 (11 pages)
19 June 1997Full accounts made up to 28 February 1997 (11 pages)
2 September 1996Full accounts made up to 28 February 1996 (8 pages)
2 September 1996Full accounts made up to 28 February 1996 (8 pages)
12 August 1996Return made up to 24/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
12 August 1996Return made up to 24/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
25 July 1995Return made up to 24/06/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 July 1995Return made up to 24/06/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
3 June 1983Accounts made up to 28 February 1983 (7 pages)