Liquidation
Company Information for C.H.CLARKE & CO.(ENGINEERS)LIMITED
C/O RENDLE & CO NO.9 HOCKLEY COURT, HOCKLEY HEATH, SOLIHULL, B94 6NW,
|
Company Registration Number
00420334
Private Limited Company
Liquidation |
Company Name | |
---|---|
C.H.CLARKE & CO.(ENGINEERS)LIMITED | |
Legal Registered Office | |
C/O RENDLE & CO NO.9 HOCKLEY COURT HOCKLEY HEATH SOLIHULL B94 6NW Other companies in B65 | |
Company Number | 00420334 | |
---|---|---|
Company ID Number | 00420334 | |
Date formed | 1946-09-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/09/2020 | |
Latest return | 20/05/2016 | |
Return next due | 17/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-05-05 17:07:17 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ELAINE JAMES |
||
ELAINE JAMES |
||
FRANCIS LEONARD JAMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARY ELIZABETH LUCY JAMES |
Director | ||
MARY ELIZABETH LUCY JAMES |
Company Secretary | ||
ERIC HENRY AYERS |
Company Secretary | ||
ERIC HENRY AYERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROWNEY GREEN (THE SPINNEY) LIMITED | Company Secretary | 2007-02-27 | CURRENT | 2007-02-27 | Active | |
F.L. JAMES (HOLDINGS) LIMITED | Company Secretary | 2000-06-09 | CURRENT | 2000-06-09 | Liquidation | |
ALVECHURCH C OF E MULTI-ACADEMY TRUST | Director | 2016-09-15 | CURRENT | 2016-09-15 | Active | |
ROWNEY GREEN (THE SPINNEY) LIMITED | Director | 2007-02-27 | CURRENT | 2007-02-27 | Active | |
F.L. JAMES (HOLDINGS) LIMITED | Director | 2000-06-09 | CURRENT | 2000-06-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-09 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/19 FROM Griffin Ind Est Penncricket Lane Rowley Regis West Midlands B65 0SP | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/05/18 STATEMENT OF CAPITAL;GBP 65000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 65000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 65000 | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 65000 | |
AR01 | 20/05/16 FULL LIST | |
AR01 | 20/05/16 FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/03/15 TO 30/09/15 | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 65000 | |
AR01 | 20/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 65000 | |
AR01 | 20/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/12 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 10 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 20/05/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/06/03 | |
363s | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/05/01 | |
363s | RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 20/05/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 20/05/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 20/05/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 20/05/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
288 | NEW DIRECTOR APPOINTED |
Notice of Dividends | 2020-02-11 |
Resolutions for Winding-up | 2019-10-16 |
Appointment of Liquidators | 2019-10-16 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE AND FURTHER CHARGE | Satisfied | EAGLE STAR INSURANCE COMPANY LIMITED | |
FURTHER CHARGE | Satisfied | EAGLE STAR INSURANCE CO LTD | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE FURTHER CHARGE | Satisfied | EAGLE STAR INSURANCE CO LTD | |
MORTGAGE | Satisfied | EAGLE STAR INSURANCE CO LTD |
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 C.H.CLARKE & CO.(ENGINEERS)LIMITED
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as C.H.CLARKE & CO.(ENGINEERS)LIMITED are:
ALGECO UK LIMITED | £ 819,124 |
CLEARWAY DOORS AND WINDOWS LTD | £ 299,631 |
SCARAB SWEEPERS LIMITED | £ 268,353 |
TES 2013 LIMITED | £ 254,172 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 225,523 |
PLAY AND LEISURE LIMITED | £ 207,086 |
PLAYDALE PLAYGROUNDS LIMITED | £ 185,319 |
INSTARMAC GROUP PLC | £ 158,219 |
DIRECT HEALTHCARE GROUP LIMITED | £ 144,686 |
PEART ACCESS RAMPS LIMITED | £ 116,709 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 32,309,214 |
ALGECO UK LIMITED | £ 26,186,266 |
IRVINGQ LIMITED | £ 24,959,670 |
SCARAB SWEEPERS LIMITED | £ 14,884,136 |
PREMIER MODULAR LIMITED | £ 12,351,647 |
DIMENSIONS LIMITED | £ 12,298,497 |
MBDA UK LIMITED | £ 11,074,247 |
ELITE SYSTEMS (GB) LIMITED | £ 6,415,090 |
WARMSEAL WINDOWS (NEWCASTLE) LIMITED | £ 6,398,085 |
ULTRA ELECTRONICS LIMITED | £ 5,861,331 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 32,309,214 |
ALGECO UK LIMITED | £ 26,186,266 |
IRVINGQ LIMITED | £ 24,959,670 |
SCARAB SWEEPERS LIMITED | £ 14,884,136 |
PREMIER MODULAR LIMITED | £ 12,351,647 |
DIMENSIONS LIMITED | £ 12,298,497 |
MBDA UK LIMITED | £ 11,074,247 |
ELITE SYSTEMS (GB) LIMITED | £ 6,415,090 |
WARMSEAL WINDOWS (NEWCASTLE) LIMITED | £ 6,398,085 |
ULTRA ELECTRONICS LIMITED | £ 5,861,331 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 32,309,214 |
ALGECO UK LIMITED | £ 26,186,266 |
IRVINGQ LIMITED | £ 24,959,670 |
SCARAB SWEEPERS LIMITED | £ 14,884,136 |
PREMIER MODULAR LIMITED | £ 12,351,647 |
DIMENSIONS LIMITED | £ 12,298,497 |
MBDA UK LIMITED | £ 11,074,247 |
ELITE SYSTEMS (GB) LIMITED | £ 6,415,090 |
WARMSEAL WINDOWS (NEWCASTLE) LIMITED | £ 6,398,085 |
ULTRA ELECTRONICS LIMITED | £ 5,861,331 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | C.H.CLARKE & CO.(ENGINEERS) LIMITED | Event Date | 2019-10-10 |
NOTIFICATION OF WRITTEN RESOLUTIONS IS HEREBY GIVEN in accordance with Part 13 of the Companies Act 2006 and in accordance with Sections 84(1)(b) of the Insolvency Act 1986 (as amended) the following resolutions were passed on the Effective Date. Circulation Date: 30 September 2019 Effective Date: 10 October 2019 AS A SPECIAL RESOLUTION That it having been proved to the satisfaction of the meeting, the entity cannot, by reason of its liabilities, continue its business, and that is advisable to wind up the entity, and accordingly that the entity be wound up voluntarily. AS ORDINARY RESOLUTIONS For the appointment of Richard Paul Rendle of Rendle & Co as Liquidator. Rendle & Co should be remunerated in the sum of 7,500 in respect of their fees for their work to date and their costs expected to be incurred up to the date of liquidation as authorised by the directors and members Contact details: Richard Paul Rendle (IP No. 5766 ) who was appointed as Liquidator on 10 October 2019 . F James , Convenor : | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | C.H.CLARKE & CO.(ENGINEERS)LIMITED | Event Date | 2019-10-10 |
NOTICE TO CREDITORS OF INTENDED DIVIDEND Notice is hereby given pursuant to Rule 14.28 of The Insolvency (England and Wales) Rules 2016 (as amended) , that I, Richard Paul Rendle , the Liquidator of the above named, intend paying a first and final dividend in respect of the preferential claims of creditors within two months of the last date of proving specified below. Creditors who have not already submitted a claim are required, on or before 5 March 2020 , the day for proving, to submit their claim to me at Rendle & Co , No 9 Hockley Court, Hockley Heath, Solihull B94 6NW and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Contact details : Richard Paul Rendle (IP No 5766 ) who was appointed as Liquidator on 10 October 2019 . You may also contact Liz West ( liz.west@rprendle.com ) at Rendle & Co , No 9 Hockley Court, Hockley Heath, Solihull B94 6NW or email info@rprendle.com . Tel No 01564 783777 . : R P Rendle : | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | C.H.CLARKE & CO.(ENGINEERS) LIMITED | Event Date | 2019-10-10 |
NOTICE IS HEREBY GIVEN pursuant to Rule 14.28 of The Insolvency (England and Wales) Rules 2016 (as amended), that I, Richard Paul Rendle, the Liquidator of the above named, intend paying a first and final dividend in respect of the unsecured claims of creditors within two months of the last date of proving specified below. Creditors who have not already submitted a claim are required, on or before 15 May 2020 , the last day for proving, to submit their claim to me at Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Contact details: Richard Paul Rendle (IP No. 5766 ) who was appointed as Liquidator on 10 October 2019 . You may also contact Liz West ( liz.west@rprendle.com ) at Rendle & Co , No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW or email info@rprendle.com . Telephone number: 01564 783777 . R P Rendle : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | C.H.CLARKE & CO.(ENGINEERS)LIMITED | Event Date | 0001-01-01 |
Liquidator's name and address: Richard Paul Rendle of R P Rendle & Co Limited, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW. : | |||
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. |