Company NameJ. Clark & Son (Kingsbury) Limited
Company StatusDissolved
Company Number01206551
CategoryPrivate Limited Company
Incorporation Date8 April 1975(49 years, 1 month ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMrs Elizabeth Carol Beckett
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1991(16 years, 3 months after company formation)
Appointment Duration22 years, 12 months (closed 08 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fisherton Island
Salisbury
Wiltshire
SP2 7TG
Director NameMr John Merchant Beckett
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1991(16 years, 3 months after company formation)
Appointment Duration22 years, 12 months (closed 08 July 2014)
RolePlumbers Merchant
Country of ResidenceEngland
Correspondence Address5 Fisherton Island
Salisbury
Wiltshire
SP2 7TG
Director NameMr John Dormody
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1991(16 years, 3 months after company formation)
Appointment Duration22 years, 12 months (closed 08 July 2014)
RolePlumbers Merchant
Country of ResidenceEngland
Correspondence Address6 Rockliffe Avenue
Kings Langley
Hertfordshire
WD4 8DR
Director NameMrs Margaret Dormody
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1991(16 years, 3 months after company formation)
Appointment Duration22 years, 12 months (closed 08 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Rockliffe Avenue
Kings Langley
Hertfordshire
WD4 8DR
Director NameMr Paul Dormody
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1991(16 years, 3 months after company formation)
Appointment Duration22 years, 12 months (closed 08 July 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address19 Rockliffe Avenue
Kings Langley
Hertfordshire
WD4 8DR
Secretary NameMr Paul Dormody
NationalityBritish
StatusClosed
Appointed28 June 1996(21 years, 2 months after company formation)
Appointment Duration18 years (closed 08 July 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address19 Rockliffe Avenue
Kings Langley
Hertfordshire
WD4 8DR
Director NameMrs Sharon Marie Dormody
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2001(26 years after company formation)
Appointment Duration13 years, 3 months (closed 08 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Rockliffe Avenue
Kings Langley
Hertfordshire
WD4 8DR
Director NameMrs Dorothy May Clark
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(16 years, 3 months after company formation)
Appointment Duration3 years (resigned 21 July 1994)
RoleCompany Director
Correspondence Address3 Parkfields Avenue
Kingsbury
London
NW9 7PG
Director NameMr Joseph Clark
Date of BirthMay 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(16 years, 3 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 04 August 1991)
RoleCompany Director
Correspondence Address3 Parkfields Avenue
Kingsbury
London
NW9 7PG
Director NameMrs Violet Kate Perrin
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(16 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 February 1992)
RoleCompany Director
Correspondence Address64 Guessons Court
Welwyn Garden City
Herts
Secretary NameMr John Dormody
NationalityBritish
StatusResigned
Appointed15 July 1991(16 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address6 Parkfields Avenue
London
NW9 7PE
Director NameMr Keith John Dormody
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(19 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 15 January 2004)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Bencroft Road
Hemel Hempstead
Hertfordshire
HP2 5UX
Director NameRaymond Patrick Liddy
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(21 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 28 June 1996)
RoleManager
Country of ResidenceEngland
Correspondence Address90 Crabtree Lane
Harpenden
Hertfordshire
AL5 5RW

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

100 at £1Ringestates LTD
50.00%
Ordinary A
100 at £1Ringestates LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth-£219,833
Cash£4,137
Current Liabilities£413,081

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 July 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved following liquidation (1 page)
8 April 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
8 April 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
31 December 2013Insolvency:order of court removing david alan rolph as liquidator of the company (35 pages)
31 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
31 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
31 December 2013Insolvency:order of court removing david alan rolph as liquidator of the company (35 pages)
23 July 2013Liquidators statement of receipts and payments to 22 May 2013 (12 pages)
23 July 2013Liquidators' statement of receipts and payments to 22 May 2013 (12 pages)
23 July 2013Liquidators' statement of receipts and payments to 22 May 2013 (12 pages)
15 June 2012Liquidators' statement of receipts and payments to 22 May 2012 (15 pages)
15 June 2012Liquidators' statement of receipts and payments to 22 May 2012 (15 pages)
15 June 2012Liquidators statement of receipts and payments to 22 May 2012 (15 pages)
31 May 2011Registered office address changed from 843/849 Honeypot Lane Stanmore Middlesex HA7 1AR on 31 May 2011 (2 pages)
31 May 2011Registered office address changed from 843/849 Honeypot Lane Stanmore Middlesex HA7 1AR on 31 May 2011 (2 pages)
27 May 2011Appointment of a voluntary liquidator (1 page)
27 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 May 2011Statement of affairs with form 4.19 (9 pages)
27 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 May 2011Statement of affairs with form 4.19 (9 pages)
27 May 2011Appointment of a voluntary liquidator (1 page)
21 February 2011Termination of appointment of Raymond Liddy as a director (1 page)
21 February 2011Termination of appointment of Raymond Liddy as a director (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 September 2010Director's details changed for Mrs Elizabeth Carol Beckett on 8 July 2010 (2 pages)
24 September 2010Director's details changed for Raymond Patrick Liddy on 8 July 2010 (2 pages)
24 September 2010Director's details changed for Mrs Margaret Dormody on 8 July 2010 (2 pages)
24 September 2010Director's details changed for Raymond Patrick Liddy on 8 July 2010 (2 pages)
24 September 2010Annual return made up to 13 July 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 200
(11 pages)
24 September 2010Annual return made up to 13 July 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 200
(11 pages)
24 September 2010Director's details changed for Raymond Patrick Liddy on 8 July 2010 (2 pages)
24 September 2010Director's details changed for Mr John Dormody on 8 July 2010 (2 pages)
24 September 2010Director's details changed for Mrs Margaret Dormody on 8 July 2010 (2 pages)
24 September 2010Director's details changed for Mrs Elizabeth Carol Beckett on 8 July 2010 (2 pages)
24 September 2010Director's details changed for Mr John Dormody on 8 July 2010 (2 pages)
24 September 2010Director's details changed for Sharon Marie Dormody on 8 July 2010 (2 pages)
24 September 2010Director's details changed for Sharon Marie Dormody on 8 July 2010 (2 pages)
24 September 2010Director's details changed for Mrs Elizabeth Carol Beckett on 8 July 2010 (2 pages)
24 September 2010Director's details changed for Mr John Dormody on 8 July 2010 (2 pages)
24 September 2010Director's details changed for Sharon Marie Dormody on 8 July 2010 (2 pages)
24 September 2010Director's details changed for Mrs Margaret Dormody on 8 July 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 August 2009Return made up to 13/07/09; full list of members (5 pages)
11 August 2009Location of register of members (1 page)
11 August 2009Location of register of members (1 page)
11 August 2009Return made up to 13/07/09; full list of members (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 July 2008Return made up to 13/07/08; full list of members (5 pages)
16 July 2008Return made up to 13/07/08; full list of members (5 pages)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Return made up to 13/07/07; full list of members (3 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Return made up to 13/07/07; full list of members (3 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Location of register of members (1 page)
8 August 2007Location of register of members (1 page)
8 August 2007Director's particulars changed (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 August 2006Return made up to 13/07/06; full list of members (9 pages)
16 August 2006Return made up to 13/07/06; full list of members (9 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 August 2005Return made up to 13/07/05; full list of members (9 pages)
16 August 2005Return made up to 13/07/05; full list of members (9 pages)
9 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
9 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
20 July 2004Return made up to 13/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 20/07/04
(10 pages)
20 July 2004Return made up to 13/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 20/07/04
(10 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (9 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (9 pages)
9 July 2003Return made up to 05/07/03; full list of members (10 pages)
9 July 2003Return made up to 05/07/03; full list of members (10 pages)
20 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
20 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
12 July 2002Return made up to 05/07/02; full list of members (10 pages)
12 July 2002Return made up to 05/07/02; full list of members (10 pages)
17 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
17 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
13 July 2001Return made up to 15/07/01; full list of members (10 pages)
13 July 2001Return made up to 15/07/01; full list of members (10 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (1 page)
20 June 2001Declaration of satisfaction of mortgage/charge (1 page)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
27 March 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 March 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 July 2000Return made up to 15/07/00; full list of members (10 pages)
13 July 2000Return made up to 15/07/00; full list of members (10 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 August 1999Return made up to 15/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 1999Return made up to 15/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1998Return made up to 15/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 July 1998Return made up to 15/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 July 1997Return made up to 15/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 July 1997Return made up to 15/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 July 1996New secretary appointed (1 page)
28 July 1996Director resigned (2 pages)
28 July 1996New secretary appointed (1 page)
28 July 1996Director resigned (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 July 1996Return made up to 15/07/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
16 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 July 1996Return made up to 15/07/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
24 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
24 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
5 July 1995Return made up to 15/07/95; full list of members (8 pages)
5 July 1995Return made up to 15/07/95; full list of members (8 pages)
8 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
8 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
8 April 1975Incorporation (13 pages)
8 April 1975Incorporation (13 pages)