Company NameClarkwood Enterprise Ltd
Company StatusDissolved
Company Number07827477
CategoryPrivate Limited Company
Incorporation Date28 October 2011(12 years, 6 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameRobert Alan Boland
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2018(6 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 23 March 2021)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address265 Tottenham Court Road
London
W1T 7RQ
Director NameDouglas Andrew Butler
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed02 July 2018(6 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 23 March 2021)
RoleExecutive - Software Services
Country of ResidenceUnited States
Correspondence Address141 Tremont Street
Boston
Ma 02111
United States
Director NameMr Gavin Clark
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceHertfordshire
Correspondence Address405 Warners End Road
Hemel Hempstead
Hertfordshire
HP1 3QE
Director NameMr Martin Wood
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address265 Tottenham Court Road
London
W1T 7RQ
Director NameMr Gavin Clark
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(3 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address265 Tottenham Court Road
London
W1T 7RQ

Contact

Websitewww.clarkwoodenterprise.com

Location

Registered Address265 Tottenham Court Road
London
W1T 7RQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Gavin Clark
50.00%
Ordinary
50 at £1Martin Wood
50.00%
Ordinary

Financials

Year2014
Net Worth£6,251
Cash£6,857
Current Liabilities£271,345

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

4 October 2016Delivered on: 13 October 2016
Persons entitled: Jigsaw Systems Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
9 September 2015Delivered on: 16 September 2015
Persons entitled: Jigsaw Systems Limited

Classification: A registered charge
Outstanding
10 June 2015Delivered on: 18 June 2015
Persons entitled: Jigsaw Enterprise Limited

Classification: A registered charge
Outstanding
2 May 2014Delivered on: 8 May 2014
Persons entitled: Inksmoor Selective Finance LTD

Classification: A registered charge
Particulars: All present and future book debts and other. Receivables of the chargor, all moneys from time to. Time standing to the credit of any account of the. Chargor and all other moneys whether arising under. Contracts or in any other manner due, owing or. Incurred to the chargor (and including any owing by. The chargee to the chargor) other than receivables. Absolutely and effectively vested in or held on. Trust for the chargee under the chargee's terms and. Conditions for purchasing accounts receivable and. Non-vesting receivables, and all receivables. Intended to but which do not for any reason vest. Absolutely and effectively in the chargee together. With the related rights to such receivables.
Outstanding
27 February 2012Delivered on: 15 March 2012
Satisfied on: 23 May 2012
Persons entitled: Gemstar Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

29 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
17 November 2016Accounts for a small company made up to 31 March 2016 (5 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
13 October 2016Satisfaction of charge 078274770002 in full (1 page)
13 October 2016Registration of charge 078274770005, created on 4 October 2016 (20 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
16 September 2015Registration of charge 078274770004, created on 9 September 2015 (22 pages)
16 September 2015Registration of charge 078274770004, created on 9 September 2015 (22 pages)
16 September 2015Part of the property or undertaking has been released from charge 078274770002 (5 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 July 2015Part of the property or undertaking has been released from charge 078274770002 (5 pages)
18 June 2015Registration of charge 078274770003, created on 10 June 2015 (22 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 May 2014Registration of charge 078274770002 (16 pages)
30 October 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 July 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
28 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
28 November 2012Director's details changed for Mr Gavin Clark on 5 October 2012 (2 pages)
28 November 2012Director's details changed for Mr Martin Wood on 2 November 2012 (2 pages)
28 November 2012Director's details changed for Mr Gavin Clark on 5 October 2012 (2 pages)
28 November 2012Director's details changed for Mr Martin Wood on 2 November 2012 (2 pages)
5 September 2012Registered office address changed from 405 Warners End Road Hemel Hempstead Hertfordshire HP1 3QE England on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from 405 Warners End Road Hemel Hempstead Hertfordshire HP1 3QE England on 5 September 2012 (2 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 February 2012Appointment of Mr Gavin Clark as a director (3 pages)
9 January 2012Termination of appointment of Gavin Clark as a director (2 pages)
28 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)