Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLARKS OF RUSHDEN LIMITED
Company Information for

CLARKS OF RUSHDEN LIMITED

NORTHAMPTON, NORTHAMPTONSHIRE, NN3,
Company Registration Number
00291247
Private Limited Company
Dissolved

Dissolved 2016-07-06

Company Overview

About Clarks Of Rushden Ltd
CLARKS OF RUSHDEN LIMITED was founded on 1934-08-16 and had its registered office in Northampton. The company was dissolved on the 2016-07-06 and is no longer trading or active.

Key Data
Company Name
CLARKS OF RUSHDEN LIMITED
 
Legal Registered Office
NORTHAMPTON
NORTHAMPTONSHIRE
 
Filing Information
Company Number 00291247
Date formed 1934-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-01-31
Date Dissolved 2016-07-06
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2016-08-10 00:48:22
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLARKS OF RUSHDEN LIMITED

Current Directors
Officer Role Date Appointed
DAPHNE ETHEL ELSON
Company Secretary 1991-06-01
KATHRYN MARY BETTS
Director 1991-10-01
DAPHNE ETHEL ELSON
Director 1991-06-01
PAUL FRANCIS THOMPSON
Director 1991-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WILLIAM ELSON
Director 1991-06-01 2007-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAPHNE ETHEL ELSON CABLEVISION (WELLINGBOROUGH) LIMITED Company Secretary 1992-06-01 CURRENT 1987-07-23 Dissolved 2015-05-05
DAPHNE ETHEL ELSON MOBILE RADIO SERVICES (WELLINGBOROUGH) LIMITED Company Secretary 1991-06-01 CURRENT 1985-01-09 Dissolved 2017-09-15
DAPHNE ETHEL ELSON MOBILE RADIO SERVICES LIMITED Company Secretary 1991-06-01 CURRENT 1950-02-02 Dissolved 2017-05-01
KATHRYN MARY BETTS MOBILE RADIO SERVICES (WELLINGBOROUGH) LIMITED Director 1998-06-10 CURRENT 1985-01-09 Dissolved 2017-09-15
KATHRYN MARY BETTS CABLEVISION (WELLINGBOROUGH) LIMITED Director 1993-12-06 CURRENT 1987-07-23 Dissolved 2015-05-05
KATHRYN MARY BETTS MOBILE RADIO SERVICES LIMITED Director 1991-10-01 CURRENT 1950-02-02 Dissolved 2017-05-01
DAPHNE ETHEL ELSON CABLEVISION (WELLINGBOROUGH) LIMITED Director 1992-06-01 CURRENT 1987-07-23 Dissolved 2015-05-05
DAPHNE ETHEL ELSON MOBILE RADIO SERVICES (WELLINGBOROUGH) LIMITED Director 1991-06-01 CURRENT 1985-01-09 Dissolved 2017-09-15
DAPHNE ETHEL ELSON MOBILE RADIO SERVICES LIMITED Director 1991-06-01 CURRENT 1950-02-02 Dissolved 2017-05-01
PAUL FRANCIS THOMPSON CABLEVISION (WELLINGBOROUGH) LIMITED Director 1993-12-06 CURRENT 1987-07-23 Dissolved 2015-05-05
PAUL FRANCIS THOMPSON MOBILE RADIO SERVICES LIMITED Director 1991-10-01 CURRENT 1950-02-02 Dissolved 2017-05-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-07-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2016
2016-04-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-01-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/12/2015
2014-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2014 FROM CENTRAL HALL BLDGS WELLINGBOROUGH NORTHANTS NN8 4HT
2014-12-224.70DECLARATION OF SOLVENCY
2014-12-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-22LRESSPSPECIAL RESOLUTION TO WIND UP
2014-06-23AA31/01/14 TOTAL EXEMPTION FULL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 12545
2014-06-02AR0101/06/14 FULL LIST
2013-08-08AA31/01/13 TOTAL EXEMPTION FULL
2013-06-05AR0101/06/13 FULL LIST
2012-08-08AA31/01/12 TOTAL EXEMPTION SMALL
2012-06-11AR0101/06/12 FULL LIST
2012-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS THOMPSON / 11/06/2012
2012-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAPHNE ETHEL ELSON / 11/06/2012
2012-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN MARY BETTS / 11/06/2012
2012-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DAPHNE ETHEL ELSON / 11/06/2012
2012-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAPHNE ETHEL ELSON / 01/05/2012
2012-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DAPHNE ETHEL ELSON / 01/05/2012
2011-06-07AR0101/06/11 FULL LIST
2011-04-14AA31/01/11 TOTAL EXEMPTION SMALL
2010-06-11AA31/01/10 TOTAL EXEMPTION SMALL
2010-06-09AR0101/06/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS THOMPSON / 01/10/2009
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN MARY BETTS / 01/10/2009
2009-06-06363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-05-18AA31/01/09 TOTAL EXEMPTION SMALL
2008-06-02363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-04-21AA31/01/08 TOTAL EXEMPTION SMALL
2007-12-29288bDIRECTOR RESIGNED
2007-06-05363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-08-25363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-06-29363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-06-21363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2003-06-23363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2002-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-06-28363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2001-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-07-06363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2000-07-14363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
2000-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-02-08SRES12VARYING SHARE RIGHTS AND NAMES 31/01/00
2000-02-08SRES01ALTERARTICLES31/01/00
1999-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-06-15363sRETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS
1998-06-18363sRETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS
1998-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1997-07-10363sRETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS
1997-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1996-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-06-18363sRETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS
1995-07-03AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-07-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-07-03363sRETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS
1994-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-06-09363sRETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS
1994-05-06288DIRECTOR'S PARTICULARS CHANGED
1993-07-28AAFULL ACCOUNTS MADE UP TO 31/01/93
1993-06-08363sRETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS
1992-07-24AAFULL ACCOUNTS MADE UP TO 31/01/92
1992-06-25363sRETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS
1991-10-24288NEW DIRECTOR APPOINTED
1991-07-07363bRETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CLARKS OF RUSHDEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-01-15
Resolutions for Winding-up2014-12-18
Appointment of Liquidators2014-12-18
Notices to Creditors2014-12-18
Fines / Sanctions
No fines or sanctions have been issued against CLARKS OF RUSHDEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1985-04-18 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1985-04-18 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLARKS OF RUSHDEN LIMITED

Intangible Assets
Patents
We have not found any records of CLARKS OF RUSHDEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLARKS OF RUSHDEN LIMITED
Trademarks
We have not found any records of CLARKS OF RUSHDEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARKS OF RUSHDEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CLARKS OF RUSHDEN LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CLARKS OF RUSHDEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCLARKS OF RUSHDEN LIMITEDEvent Date2016-01-13
Notice is hereby given that a final meeting of the members of Clarks of Rushden Limited will be held at 10.00 am on 23 March 2016. The meeting will be held at the offices of PBC Business Recovery & Insolvency Limited, 9/10 Scirocco Close, Moulton Park, Northampton, NN3 6AP. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding up of the Company has been conducted and the property of the company disposed of, and to receive any explanation that they may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. The following resolutions will be considered at the meeting: That the Joint Liquidators final report and receipts and payments account be approved and that the Joint Liqudators receive their release and discharge. Proxies to be used at the meeting must be returned to the offices of PBC Business Recovery & Insolvency Limited, 9/10 Scirocco Close, Moulton Park, Northampton, NN3 6AP no later than 12.00 noon on the working day immediately before the meeting. Date of Appointment: 5 December 2014 Office Holder details: Gavin Geoffrey Bates, (IP No. 8983) and Gary Steven Pettit, (IP No. 9066) both of PBC Business Recovery & Insolvency Limited, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP For further details contact: Nicole Anderson, Email: nicoleanderson@pbcbusinessrecovery.co.uk Tel: 01604 212150
 
Initiating party Event TypeNotices to Creditors
Defending partyCLARKS OF RUSHDEN LTDEvent Date2014-12-15
We, Gavin Geoffrey Bates and Gary Steven Pettit both of Marshman Price, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP give notice that we were appointed Joint Liquidators of the above named Company on 5 December 2014 by a resolution of members. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 9 January 2015 to prove their debts by sending to the undersigned Gavin Geoffrey Bates of Marshman Price, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Office Holder details: Gavin Geoffrey Bates and Gary Steven Pettit (IP Nos. 8983 and 9066) both of Marshman Price, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP Further details contact: Natasha Pink, Email: ncpink@marshmanprice.co.uk, Tel: 01604 212150.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCLARKS OF RUSHDEN LTDEvent Date2014-12-05
At a General Meeting of the members of the above named Company, duly convened and held on 05 December 2014 , the following resolutions were duly passed: That the Company be wound up voluntarily and that Gavin Bates and Gary Steven Pettit , both of Marshman Price , 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP, (IP Nos 8983 and 9066) be and are hereby appointed Joint Liquidators of the Company. Further details contact: Natasha Pink, Email: ncpink@marshmanprice.co.uk, Tel: 01604 212150.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCLARKS OF RUSHDEN LTDEvent Date2014-12-05
Gavin Geoffrey Bates and Gary Steven Pettit , both of Marshman Price , 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP : Further details contact: Natasha Pink, Email: ncpink@marshmanprice.co.uk, Tel: 01604 212150.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLARKS OF RUSHDEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLARKS OF RUSHDEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.