Company NameKendall Clark Limited
Company StatusDissolved
Company Number03735774
CategoryPrivate Limited Company
Incorporation Date18 March 1999(25 years, 1 month ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Richard Norman Triggs
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2003(4 years, 4 months after company formation)
Appointment Duration17 years, 5 months (closed 12 January 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAtlas House Third Avenue
Globe Park
Marlow
Buckinghamshire
SL7 1EY
Director NameMr Mark Charles Cornwell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2003(4 years, 4 months after company formation)
Appointment Duration17 years, 5 months (closed 12 January 2021)
RoleCEO
Country of ResidenceEngland
Correspondence AddressAtlas House Third Avenue
Globe Park
Marlow
Buckinghamshire
SL7 1EY
Secretary NameMr Richard Norman Triggs
NationalityBritish
StatusClosed
Appointed28 July 2003(4 years, 4 months after company formation)
Appointment Duration17 years, 5 months (closed 12 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtlas House Third Avenue
Globe Park
Marlow
Buckinghamshire
SL7 1EY
Director NameStephen Peter Kendall
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleCreative Director
Correspondence Address15 Stonor Green
Watlington
Oxfordshire
OX9 5PT
Secretary NameCarole Harrison Forrest Murray
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address15 Stonor Green
Watlington
Oxfordshire
OX9 5PT
Director NameCarole Harrison Forrest Murray
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 28 July 2003)
RoleOffice Administrator
Correspondence Address15 Stonor Green
Watlington
Oxfordshire
OX9 5PT
Director NameKathryn Mary Clark
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(6 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 28 July 2003)
RoleCreative Director
Correspondence AddressTemplecombe Farm Cottage
Kentons Lane, Upper Culham
Reading
Berkshire
RG10 8NU
Director NameRaymond Arthur Brown
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(9 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 28 July 2003)
RoleAccount Dir
Correspondence Address63 Seymour Avenue
Morden
Surrey
SM4 4RF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehpsgroup.co.uk
Telephone01628 894700
Telephone regionMaidenhead

Location

Registered Address6th Floor Charlotte Building
17 Gresse Street
London
W1T 1QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100k at £0.05Hps Marketing Communications Limited
100.00%
Ordinary A

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

26 October 2001Delivered on: 27 October 2001
Satisfied on: 6 August 2003
Persons entitled: Marbles UK Limited

Classification: Rent deposit deed
Secured details: £4,375 plus all accrued interest due or to become due from the company to the chargee under the rent deposit deed.
Particulars: £4,375 plus all accrued interest under the rent deposit deed.
Fully Satisfied
16 March 2000Delivered on: 25 March 2000
Satisfied on: 6 August 2003
Persons entitled: The Royal Bank of Scotland 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

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
26 July 2019Accounts for a dormant company made up to 31 October 2018 (5 pages)
29 April 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
26 July 2018Accounts for a dormant company made up to 31 October 2017 (5 pages)
19 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
20 July 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
20 July 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
2 June 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
11 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 5,000
(5 pages)
11 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 5,000
(5 pages)
22 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 22 December 2015 (1 page)
22 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 22 December 2015 (1 page)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
15 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
15 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
30 April 2015Secretary's details changed for Mr Richard Norman Triggs on 18 March 2015 (1 page)
30 April 2015Director's details changed for Mr Richard Norman Triggs on 18 March 2015 (3 pages)
30 April 2015Secretary's details changed for Mr Richard Norman Triggs on 18 March 2015 (1 page)
30 April 2015Director's details changed for Mr Mark Cornwell on 18 March 2015 (3 pages)
30 April 2015Director's details changed for Mr Mark Cornwell on 18 March 2015 (3 pages)
30 April 2015Director's details changed for Mr Richard Norman Triggs on 18 March 2015 (3 pages)
30 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 5,000
(5 pages)
30 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 5,000
(5 pages)
5 January 2015Registered office address changed from 2 Guildford Street Chertsey Surrey KT16 9BQ to 141 Wardour Street London W1F 0UT on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 2 Guildford Street Chertsey Surrey KT16 9BQ to 141 Wardour Street London W1F 0UT on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 2 Guildford Street Chertsey Surrey KT16 9BQ to 141 Wardour Street London W1F 0UT on 5 January 2015 (1 page)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 5,000
(5 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 5,000
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
10 June 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
26 May 2011Registered office address changed from Atlas House Third Avenue Globe Park Marlow Bucks SL7 1EY on 26 May 2011 (1 page)
26 May 2011Registered office address changed from Atlas House Third Avenue Globe Park Marlow Bucks SL7 1EY on 26 May 2011 (1 page)
19 July 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
19 July 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
31 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
19 May 2009Return made up to 18/03/09; full list of members (3 pages)
19 May 2009Return made up to 18/03/09; full list of members (3 pages)
30 April 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
30 April 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
4 July 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
4 July 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
25 June 2008Return made up to 18/03/08; full list of members (4 pages)
25 June 2008Director and secretary's change of particulars / richard triggs / 16/10/2007 (1 page)
25 June 2008Director and secretary's change of particulars / richard triggs / 16/10/2007 (1 page)
25 June 2008Return made up to 18/03/08; full list of members (4 pages)
30 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
30 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
30 May 2007Return made up to 18/03/07; full list of members (3 pages)
30 May 2007Return made up to 18/03/07; full list of members (3 pages)
31 July 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
31 July 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
20 April 2006Registered office changed on 20/04/06 from: park house park house business centre desbrough park road high wycombe buckinghamshire HP12 3DJ (1 page)
20 April 2006Return made up to 18/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 April 2006Registered office changed on 20/04/06 from: park house park house business centre desbrough park road high wycombe buckinghamshire HP12 3DJ (1 page)
20 April 2006Return made up to 18/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 August 2005Accounts for a dormant company made up to 31 October 2004 (11 pages)
4 August 2005Accounts for a dormant company made up to 31 October 2004 (11 pages)
9 June 2005Return made up to 18/03/05; full list of members (7 pages)
9 June 2005Return made up to 18/03/05; full list of members (7 pages)
13 May 2005Return made up to 18/03/04; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 May 2005Ad 28/07/03--------- £ si [email protected] (2 pages)
13 May 2005Return made up to 18/03/04; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 May 2005Ad 28/07/03--------- £ si [email protected] (2 pages)
24 June 2004Full accounts made up to 31 October 2003 (14 pages)
24 June 2004Full accounts made up to 31 October 2003 (14 pages)
20 April 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 September 2003Full accounts made up to 31 May 2003 (10 pages)
22 September 2003Full accounts made up to 31 May 2003 (10 pages)
26 August 2003Accounting reference date shortened from 31/05/04 to 31/10/03 (1 page)
26 August 2003Accounting reference date shortened from 31/05/04 to 31/10/03 (1 page)
12 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 August 2003Auditor's resignation (1 page)
12 August 2003Auditor's resignation (1 page)
12 August 2003Declaration of assistance for shares acquisition (4 pages)
12 August 2003Declaration of assistance for shares acquisition (4 pages)
12 August 2003Ad 28/07/03--------- £ si [email protected]=105 £ ic 3950/4055 (2 pages)
12 August 2003Ad 28/07/03--------- £ si [email protected]=105 £ ic 3950/4055 (2 pages)
11 August 2003Auditor's resignation (1 page)
11 August 2003Auditor's resignation (1 page)
6 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2003Secretary resigned;director resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Registered office changed on 06/08/03 from: 9 worton park worton witney oxfordshire OX29 4SX (1 page)
6 August 2003Director resigned (1 page)
6 August 2003New secretary appointed;new director appointed (2 pages)
6 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2003Secretary resigned;director resigned (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003Director resigned (1 page)
6 August 2003Registered office changed on 06/08/03 from: 9 worton park worton witney oxfordshire OX29 4SX (1 page)
6 August 2003Director resigned (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2003Director resigned (1 page)
6 August 2003New secretary appointed;new director appointed (2 pages)
6 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2003Director resigned (1 page)
13 April 2003Return made up to 18/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 April 2003Return made up to 18/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 October 2002Full accounts made up to 31 May 2002 (11 pages)
16 October 2002Full accounts made up to 31 May 2002 (11 pages)
20 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 March 2002Return made up to 18/03/02; full list of members (7 pages)
22 March 2002Return made up to 18/03/02; full list of members (7 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
11 October 2001Full accounts made up to 31 May 2001 (11 pages)
11 October 2001Full accounts made up to 31 May 2001 (11 pages)
13 July 2001Ad 31/05/01--------- £ si [email protected]=3948 £ ic 2/3950 (2 pages)
13 July 2001Ad 31/05/01--------- £ si [email protected]=3948 £ ic 2/3950 (2 pages)
13 June 2001S-div 31/05/01 (1 page)
13 June 2001Nc inc already adjusted 31/05/01 (1 page)
13 June 2001Memorandum and Articles of Association (10 pages)
13 June 2001Nc inc already adjusted 31/05/01 (1 page)
13 June 2001S-div 31/05/01 (1 page)
13 June 2001Memorandum and Articles of Association (10 pages)
13 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2001Return made up to 18/03/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
(7 pages)
27 March 2001Return made up to 18/03/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
(7 pages)
22 November 2000Full accounts made up to 31 May 2000 (11 pages)
22 November 2000Full accounts made up to 31 May 2000 (11 pages)
13 June 2000Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
13 June 2000Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
28 March 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
7 May 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
18 March 1999Incorporation (16 pages)
18 March 1999Incorporation (16 pages)