Company NameClockhouse 2 Plc
DirectorsJohn Harvey Sacks and Brian Lee Southern
Company StatusDissolved
Company Number00989078
CategoryPublic Limited Company
Incorporation Date10 September 1970(53 years, 8 months ago)
Previous NamesArenson Group Plc and Skandinavisk UK 2 Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Harvey Sacks
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2005(34 years, 11 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarlogan Priory Drive
Stanmore
Middlesex
HA7 3HL
Director NameMr Brian Lee Southern
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2005(34 years, 11 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Van Der Bilt Court
Blue Bridge
Milton Keynes
Buckinghamshire
MK13 0LB
Secretary NameMr John Harvey Sacks
NationalityBritish
StatusCurrent
Appointed22 August 2005(34 years, 11 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarlogan Priory Drive
Stanmore
Middlesex
HA7 3HL
Director NameMichael Rutherford Hindmarch
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(21 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 22 August 2005)
RoleCompany Director
Correspondence AddressGlen Farm Cottage
Greatford
Stamford
Lincolnshire
PE9 4QA
Director NameMr Holgar Sondergaard
Date of BirthJune 1939 (Born 84 years ago)
NationalityDanish
StatusResigned
Appointed14 November 1991(21 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 1995)
RoleCompany Director
Correspondence AddressBirkevej 3
2830 Virum
Foreign
Director NameMr John Harvey Sacks
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(21 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarlogan Priory Drive
Stanmore
Middlesex
HA7 3HL
Director NameMr Anthony James Jackson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(21 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCurrance House Upland Road
Epping
Essex
CM16 6NN
Director NameMr Colin Edward Brown
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(21 years, 2 months after company formation)
Appointment Duration7 years (resigned 04 December 1998)
RoleCompany Director
Correspondence Address33 Christchurch Road
Tring
Hertfordshire
HP23 4EF
Director NameMr Henrik Brandt
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed14 November 1991(21 years, 2 months after company formation)
Appointment Duration12 months (resigned 09 November 1992)
RoleCompany Director
Correspondence AddressTroldager 5
Trorod
2950 Vedbaek
Foreign
Director NameMr Archy Arenson
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(21 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 October 1993)
RoleCompany Director
Correspondence Address31 Cumberland Terrace
London
NW1 4HP
Secretary NameMichael Rutherford Hindmarch
NationalityBritish
StatusResigned
Appointed14 November 1991(21 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 22 August 2005)
RoleCompany Director
Correspondence AddressGlen Farm Cottage
Greatford
Stamford
Lincolnshire
PE9 4QA
Director NameJorgan Kongskov Olsen
Date of BirthMay 1951 (Born 73 years ago)
NationalityDanish
StatusResigned
Appointed25 February 1992(21 years, 5 months after company formation)
Appointment Duration3 years (resigned 10 March 1995)
RoleCompany Director
Correspondence AddressMeldager 7
Roskilde
Dk400
Director NameMr Roger Stanley Gage
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(22 years after company formation)
Appointment Duration7 years, 8 months (resigned 18 May 2000)
RoleCompany Director
Correspondence Address6 The Heath
Leighton Buzzard
Bedfordshire
LU7 7HL
Director NameBjarne Ole Frausing Eriksen
Date of BirthAugust 1953 (Born 70 years ago)
NationalityDanish
StatusResigned
Appointed10 March 1995(24 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 September 1999)
RoleCompany Director
Correspondence AddressStrandvejen 247d
Dk2920 Charlottenlund
Denmark
Director NameJorgan Kongskov Olsen
Date of BirthMay 1951 (Born 73 years ago)
NationalityDanish
StatusResigned
Appointed12 September 1995(25 years after company formation)
Appointment Duration7 years (resigned 02 October 2002)
RoleCompany Director
Correspondence AddressFrederiksborgvej 105f
4000 Roskilde
Denmark
Director NameTimothy Ballatyne O'Brien
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(28 years after company formation)
Appointment Duration5 years, 1 month (resigned 18 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor Cottage
High Street Toseland
St Neots
Cambridgeshire
PE19 6RX
Director NameHenrik Toth
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityDK
StatusResigned
Appointed07 August 2000(29 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 October 2002)
RoleCompany Director
Correspondence AddressNorske
Alle 1
Holte 2840
Denmark
Director NameMarcus Maria Joannus Josephus Van Corven
Date of BirthMarch 1960 (Born 64 years ago)
NationalityNetherlands
StatusResigned
Appointed07 August 2000(29 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 March 2001)
RoleCompany Director
Correspondence AddressLeyzoom 16
Goirie
Noord-Brabant
5051 Wz
Director NameOle Tholstrup Krogsgaard
Date of BirthJune 1936 (Born 87 years ago)
NationalityDanish
StatusResigned
Appointed02 October 2002(32 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 22 August 2005)
RoleCompany Director
Correspondence AddressParkovsvej 19
Gentofte
2820
Denmark

Location

Registered AddressBdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,937,000
Cash£3,000
Current Liabilities£21,552,000

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 December 2006Dissolved (1 page)
26 September 2006Liquidators statement of receipts and payments (5 pages)
26 September 2006Return of final meeting in a members' voluntary winding up (3 pages)
23 January 2006New secretary appointed (3 pages)
5 December 2005Registered office changed on 05/12/05 from: arenson centre arenson way dunstable bedfordshire LU5 5UL (1 page)
28 November 2005Declaration of solvency (3 pages)
28 November 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 November 2005Appointment of a voluntary liquidator (1 page)
28 October 2005Company name changed skandinavisk uk 2 PLC\certificate issued on 28/10/05 (2 pages)
9 September 2005Secretary resigned;director resigned (1 page)
9 September 2005New director appointed (3 pages)
9 September 2005Director resigned (1 page)
9 September 2005Nc inc already adjusted 19/08/05 (1 page)
9 September 2005Sect 394 (1 page)
9 September 2005New director appointed (3 pages)
9 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 August 2005Full accounts made up to 30 June 2005 (16 pages)
4 February 2005Full accounts made up to 30 June 2004 (16 pages)
30 November 2004Return made up to 14/11/04; full list of members (7 pages)
6 August 2004Secretary's particulars changed;director's particulars changed (1 page)
24 February 2004Full accounts made up to 30 June 2003 (16 pages)
16 January 2004Director resigned (1 page)
2 December 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2003Company name changed arenson group PLC\certificate issued on 29/10/03 (3 pages)
4 February 2003Full accounts made up to 30 June 2002 (18 pages)
5 December 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2002New director appointed (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
28 January 2002Full accounts made up to 30 June 2001 (17 pages)
30 November 2001Return made up to 14/11/01; full list of members (7 pages)
29 June 2001Director resigned (1 page)
9 January 2001Full accounts made up to 30 June 2000 (23 pages)
22 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(22 pages)
20 November 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
12 January 2000Full accounts made up to 30 June 1999 (17 pages)
7 December 1999Return made up to 14/11/99; full list of members (7 pages)
5 October 1999Director resigned (1 page)
18 December 1998Director resigned (1 page)
27 November 1998Return made up to 14/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 November 1998Full accounts made up to 30 June 1998 (16 pages)
3 December 1997Return made up to 14/11/97; no change of members (6 pages)
10 November 1997Full accounts made up to 30 June 1997 (16 pages)
20 October 1997Director resigned (1 page)
17 June 1997Registered office changed on 17/06/97 from: lincoln house colney street st albans hertfordshire AL2 2DX (1 page)
27 December 1996Full accounts made up to 30 June 1996 (17 pages)
6 December 1996Return made up to 14/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1996Particulars of mortgage/charge (3 pages)
22 March 1996Particulars of mortgage/charge (3 pages)
25 January 1996Full accounts made up to 30 June 1995 (16 pages)
11 December 1995Return made up to 14/11/95; full list of members (8 pages)
8 November 1995Director resigned (2 pages)
22 September 1995Director resigned (2 pages)
19 September 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)
6 April 1995Director resigned (2 pages)