Company NameTclarke Europe Limited
Company StatusActive
Company Number03005027
CategoryPrivate Limited Company
Incorporation Date23 December 1994(29 years, 4 months ago)
Previous NamesE M S Maintenance & Minor Works Limited and A G Aylward Ems (Maintenance & Minor Works) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Lawrence
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2009(14 years, 8 months after company formation)
Appointment Duration14 years, 7 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address45 Moorfields
London
EC2Y 9AE
Director NameMr Trevor John Mitchell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(23 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Moorfields
London
EC2Y 9AE
Director NameMr Michael Crowder
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2019(24 years, 4 months after company formation)
Appointment Duration5 years
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address45 Moorfields
London
EC2Y 9AE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameAnn Kathleen Buckle
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ranch
Hatchet Lane Stonely
St Neots
Cambridgeshire
PE19 5EG
Director NameMichael Anthony Buckle
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ranch
Hatchet Lane Stonely
St Neots
Cambridgeshire
PE19 5EG
Secretary NameAnn Kathleen Buckle
NationalityBritish
StatusResigned
Appointed23 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ranch
Hatchet Lane Stonely
St Neots
Cambridgeshire
PE19 5EG
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed23 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameBarry Victor Defalco
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(8 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 August 2009)
RoleElectrical Engineer
Correspondence Address18 Keel Close
Rotherhithe
London
SE16 6BX
Secretary NameMr John Malachy Daly
NationalityBritish
StatusResigned
Appointed02 July 2003(8 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 July 2007)
RoleCompany Director
Correspondence AddressLadywood House
Mill Hill
Edenbridge
Kent
TN8 5DA
Director NameRaymond Leslie White
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(9 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 23 December 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Kym Road
Bicton Industrial Park
Kimbolton
Cambridgeshire
PE28 0LW
Director NameTimothy Spencer Neal
Date of BirthNovember 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed12 February 2004(9 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 23 December 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address3 Kym Road
Bicton Industrial Park
Kimbolton
Cambridgeshire
PE28 0LW
Secretary NameMs Victoria Rosamond French
NationalityBritish
StatusResigned
Appointed31 July 2007(12 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Kym Road
Bicton Industrial Park
Kimbolton
Cambridgeshire
PE28 0LW
Secretary NameMr Martin Robert Walton
StatusResigned
Appointed01 July 2010(15 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 April 2015)
RoleCompany Director
Correspondence Address45 Moorfields
London
EC2Y 9AE
Director NameMr Martin Robert Walton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(20 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 February 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Moorfields
London
EC2Y 9AE
Secretary NameMiss Alexandra Louise Dent
StatusResigned
Appointed15 April 2015(20 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2017)
RoleCompany Director
Correspondence Address45 Moorfields
London
EC2Y 9AE
Secretary NameDavid James Lanchester
StatusResigned
Appointed09 May 2017(22 years, 4 months after company formation)
Appointment Duration3 years (resigned 27 May 2020)
RoleCompany Director
Correspondence Address45 Moorfields
London
EC2Y 9AE

Contact

Websiteaylwardems.co.uk

Location

Registered Address30 St Mary Axe
30 St. Mary Axe
London
EC3A 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1T Clarke PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

20 March 2024Confirmation statement made on 20 March 2024 with no updates (3 pages)
21 July 2023Accounts for a dormant company made up to 31 December 2022 (13 pages)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
27 May 2022Accounts for a dormant company made up to 31 December 2021 (13 pages)
20 April 2022Registered office address changed from 45 Moorfields London EC2Y 9AE to 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF on 20 April 2022 (1 page)
5 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
26 August 2021Accounts for a dormant company made up to 31 December 2020 (13 pages)
13 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
28 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
4 August 2020Accounts for a dormant company made up to 31 December 2019 (13 pages)
29 May 2020Termination of appointment of David James Lanchester as a secretary on 27 May 2020 (1 page)
6 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
8 August 2019Accounts for a dormant company made up to 31 December 2018 (13 pages)
23 April 2019Appointment of Michael Crowder as a director on 18 April 2019 (2 pages)
18 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-18
(3 pages)
7 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
15 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
15 February 2018Statement of company's objects (2 pages)
9 February 2018Appointment of Mr Trevor John Mitchell as a director on 5 February 2018 (2 pages)
8 February 2018Termination of appointment of Martin Robert Walton as a director on 2 February 2018 (1 page)
2 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 September 2017Registered office address changed from 3 Kym Road Bicton Industrial Park Kimbolton Cambridgeshire PE28 0LW to 45 Moorfields London EC2Y 9AE on 7 September 2017 (1 page)
7 September 2017Registered office address changed from 3 Kym Road Bicton Industrial Park Kimbolton Cambridgeshire PE28 0LW to 45 Moorfields London EC2Y 9AE on 7 September 2017 (1 page)
12 May 2017Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages)
12 May 2017Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages)
31 March 2017Termination of appointment of Alexandra Louise Dent as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Alexandra Louise Dent as a secretary on 31 March 2017 (1 page)
22 February 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
22 February 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
3 January 2017Termination of appointment of Raymond Leslie White as a director on 23 December 2016 (1 page)
3 January 2017Termination of appointment of Timothy Spencer Neal as a director on 23 December 2016 (1 page)
3 January 2017Termination of appointment of Raymond Leslie White as a director on 23 December 2016 (1 page)
3 January 2017Termination of appointment of Timothy Spencer Neal as a director on 23 December 2016 (1 page)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 10,000
(7 pages)
23 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 10,000
(7 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
9 June 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10,000
  • ANNOTATION This document replaces the AR01 registered on 19/03/2015 as it was not properly delivered
(18 pages)
9 June 2015Annual return made up to 23 December 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 15/02/2011 as it was not properly delivered
(18 pages)
9 June 2015Annual return made up to 23 December 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 21/01/2013 as it was not properly delivered
(18 pages)
9 June 2015Annual return made up to 23 December 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 31/01/2012 as it was not properly delivered
(18 pages)
9 June 2015Annual return made up to 23 December 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 31/01/2012 as it was not properly delivered
(18 pages)
9 June 2015Annual return made up to 23 December 2013 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 22/04/2014 as it was not properly delivered
(18 pages)
9 June 2015Annual return made up to 23 December 2013 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 22/04/2014 as it was not properly delivered
(18 pages)
9 June 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10,000
  • ANNOTATION This document replaces the AR01 registered on 19/03/2015 as it was not properly delivered
(18 pages)
9 June 2015Annual return made up to 23 December 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 15/02/2011 as it was not properly delivered
(18 pages)
9 June 2015Annual return made up to 23 December 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 21/01/2013 as it was not properly delivered
(18 pages)
22 April 2015Appointment of Miss Alexandra Louise Dent as a secretary on 15 April 2015 (2 pages)
22 April 2015Termination of appointment of Martin Robert Walton as a secretary on 15 April 2015 (1 page)
22 April 2015Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages)
22 April 2015Termination of appointment of Martin Robert Walton as a secretary on 15 April 2015 (1 page)
22 April 2015Appointment of Miss Alexandra Louise Dent as a secretary on 15 April 2015 (2 pages)
22 April 2015Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages)
19 March 2015Secretary's details changed for Mr Martin Robert Walton on 1 March 2015 (1 page)
19 March 2015Annual return made up to 23 December 2014 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 09/06/2015
(6 pages)
19 March 2015Secretary's details changed for Mr Martin Robert Walton on 1 March 2015 (1 page)
19 March 2015Secretary's details changed for Mr Martin Robert Walton on 1 March 2015 (1 page)
19 March 2015Annual return made up to 23 December 2014 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 09/06/2015
(6 pages)
3 October 2014Accounts made up to 31 December 2013 (5 pages)
3 October 2014Accounts made up to 31 December 2013 (5 pages)
23 April 2014Compulsory strike-off action has been discontinued (1 page)
23 April 2014Compulsory strike-off action has been discontinued (1 page)
22 April 2014Register(s) moved to registered inspection location (1 page)
22 April 2014Register inspection address has been changed (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014Register(s) moved to registered inspection location (1 page)
22 April 2014Annual return made up to 23 December 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 09/06/2015
(6 pages)
22 April 2014Register inspection address has been changed (1 page)
22 April 2014Annual return made up to 23 December 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 09/06/2015
(6 pages)
26 September 2013Accounts made up to 31 December 2012 (6 pages)
26 September 2013Accounts made up to 31 December 2012 (6 pages)
21 January 2013Annual return made up to 23 December 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 09/06/2015
(5 pages)
21 January 2013Annual return made up to 23 December 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 09/06/2015
(5 pages)
17 September 2012Accounts made up to 31 December 2011 (5 pages)
17 September 2012Accounts made up to 31 December 2011 (5 pages)
31 January 2012Annual return made up to 23 December 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 09/06/2015
(5 pages)
31 January 2012Annual return made up to 23 December 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 09/06/2015
(5 pages)
19 July 2011Accounts made up to 31 December 2010 (8 pages)
19 July 2011Accounts made up to 31 December 2010 (8 pages)
21 June 2011Auditor's resignation (1 page)
21 June 2011Auditor's resignation (1 page)
15 February 2011Annual return made up to 23 December 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 09/06/2015
(5 pages)
15 February 2011Annual return made up to 23 December 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 09/06/2015
(5 pages)
7 July 2010Appointment of Mr Martin Robert Walton as a secretary (1 page)
7 July 2010Termination of appointment of Victoria French as a secretary (1 page)
7 July 2010Termination of appointment of Victoria French as a secretary (1 page)
7 July 2010Appointment of Mr Martin Robert Walton as a secretary (1 page)
14 June 2010Full accounts made up to 31 December 2009 (10 pages)
14 June 2010Full accounts made up to 31 December 2009 (10 pages)
30 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
30 January 2010Director's details changed for Timothy Spencer Neal on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Raymond Leslie White on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Mr Mark Lawrence on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Raymond Leslie White on 30 January 2010 (2 pages)
30 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
30 January 2010Director's details changed for Timothy Spencer Neal on 30 January 2010 (2 pages)
30 January 2010Secretary's details changed for Ms Victoria Rosamond French on 30 January 2010 (1 page)
30 January 2010Secretary's details changed for Ms Victoria Rosamond French on 30 January 2010 (1 page)
30 January 2010Director's details changed for Mr Mark Lawrence on 30 January 2010 (2 pages)
24 September 2009Resolutions
  • RES13 ‐ Apt director 10/09/2009
(2 pages)
24 September 2009Resolutions
  • RES13 ‐ Apt director 10/09/2009
(2 pages)
14 September 2009Director appointed mark lawrence (1 page)
14 September 2009Director appointed mark lawrence (1 page)
9 September 2009Appointment terminated director barry defalco (1 page)
9 September 2009Appointment terminated director barry defalco (1 page)
2 April 2009Full accounts made up to 31 December 2008 (17 pages)
2 April 2009Full accounts made up to 31 December 2008 (17 pages)
6 January 2009Return made up to 23/12/08; full list of members (4 pages)
6 January 2009Return made up to 23/12/08; full list of members (4 pages)
7 May 2008Full accounts made up to 31 December 2007 (19 pages)
7 May 2008Full accounts made up to 31 December 2007 (19 pages)
2 January 2008Return made up to 23/12/07; full list of members (2 pages)
2 January 2008Return made up to 23/12/07; full list of members (2 pages)
16 August 2007Secretary resigned (1 page)
16 August 2007New secretary appointed (2 pages)
16 August 2007Secretary resigned (1 page)
16 August 2007New secretary appointed (2 pages)
4 April 2007Full accounts made up to 31 December 2006 (22 pages)
4 April 2007Full accounts made up to 31 December 2006 (22 pages)
22 January 2007Return made up to 23/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2007Return made up to 23/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2006Full accounts made up to 31 December 2005 (21 pages)
22 May 2006Full accounts made up to 31 December 2005 (21 pages)
31 January 2006Return made up to 23/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2006Return made up to 23/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2005Return made up to 23/12/04; full list of members (7 pages)
24 May 2005Return made up to 23/12/04; full list of members (7 pages)
18 March 2005Full accounts made up to 31 December 2004 (20 pages)
18 March 2005Full accounts made up to 31 December 2004 (20 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
28 May 2004Full accounts made up to 31 December 2003 (19 pages)
28 May 2004Full accounts made up to 31 December 2003 (19 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
10 January 2004Return made up to 23/12/03; full list of members (7 pages)
10 January 2004Return made up to 23/12/03; full list of members (7 pages)
10 July 2003Secretary resigned;director resigned (1 page)
10 July 2003New director appointed (2 pages)
10 July 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
10 July 2003Secretary resigned;director resigned (1 page)
10 July 2003New secretary appointed (2 pages)
10 July 2003New secretary appointed (2 pages)
10 July 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
10 July 2003New director appointed (2 pages)
27 March 2003 (7 pages)
27 March 2003 (7 pages)
30 December 2002Return made up to 23/12/02; full list of members
  • 363(287) ‐ Registered office changed on 30/12/02
(7 pages)
30 December 2002Return made up to 23/12/02; full list of members
  • 363(287) ‐ Registered office changed on 30/12/02
(7 pages)
25 March 2002 (7 pages)
25 March 2002 (7 pages)
27 December 2001Return made up to 23/12/01; full list of members (6 pages)
27 December 2001Return made up to 23/12/01; full list of members (6 pages)
31 January 2001 (6 pages)
31 January 2001 (6 pages)
15 January 2001Return made up to 23/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
(6 pages)
15 January 2001Return made up to 23/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
(6 pages)
9 February 2000 (6 pages)
9 February 2000 (6 pages)
30 December 1999Return made up to 23/12/99; full list of members (6 pages)
30 December 1999Return made up to 23/12/99; full list of members (6 pages)
4 March 1999 (7 pages)
4 March 1999 (7 pages)
15 January 1999Return made up to 23/12/98; no change of members (4 pages)
15 January 1999Return made up to 23/12/98; no change of members (4 pages)
5 March 1998 (6 pages)
5 March 1998 (6 pages)
12 January 1998Return made up to 23/12/97; no change of members (4 pages)
12 January 1998Return made up to 23/12/97; no change of members (4 pages)
26 September 1997Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
26 September 1997Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
11 March 1997 (7 pages)
11 March 1997 (7 pages)
16 January 1997Return made up to 23/12/96; full list of members (6 pages)
16 January 1997Return made up to 23/12/96; full list of members (6 pages)
13 February 1996 (7 pages)
13 February 1996 (7 pages)
19 December 1995Return made up to 23/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 1995Return made up to 23/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 1995Company name changed e m s maintenance & minor works LIMITED\certificate issued on 17/03/95 (2 pages)
16 March 1995Company name changed e m s maintenance & minor works LIMITED\certificate issued on 17/03/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
23 December 1994Incorporation (17 pages)
23 December 1994Incorporation (17 pages)