Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.H.CLARKE & CO.(ENGINEERS)LIMITED
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 Overview

About C.h.clarke & Co.(engineers)limited
C.H.CLARKE & CO.(ENGINEERS)LIMITED was founded on 1946-09-27 and has its registered office in Solihull. The organisation's status is listed as "Liquidation". C.h.clarke & Co.(engineers)limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.H.CLARKE & CO.(ENGINEERS)LIMITED
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 C.H.CLARKE & CO.(ENGINEERS)LIMITED

Current Directors
Officer Role Date Appointed
ELAINE JAMES
Company Secretary 2006-06-09
ELAINE JAMES
Director 2007-11-21
FRANCIS LEONARD JAMES
Director 1991-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARY ELIZABETH LUCY JAMES
Director 1993-08-18 2008-02-01
MARY ELIZABETH LUCY JAMES
Company Secretary 1992-07-17 2006-06-09
ERIC HENRY AYERS
Company Secretary 1991-05-20 1992-07-17
ERIC HENRY AYERS
Director 1991-05-20 1992-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINE JAMES ROWNEY GREEN (THE SPINNEY) LIMITED Company Secretary 2007-02-27 CURRENT 2007-02-27 Active
ELAINE JAMES F.L. JAMES (HOLDINGS) LIMITED Company Secretary 2000-06-09 CURRENT 2000-06-09 Liquidation
ELAINE JAMES ALVECHURCH C OF E MULTI-ACADEMY TRUST Director 2016-09-15 CURRENT 2016-09-15 Active
FRANCIS LEONARD JAMES ROWNEY GREEN (THE SPINNEY) LIMITED Director 2007-02-27 CURRENT 2007-02-27 Active
FRANCIS LEONARD JAMES F.L. JAMES (HOLDINGS) LIMITED Director 2000-06-09 CURRENT 2000-06-09 Liquidation

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
2021-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2020-11-17LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-09
2019-10-18600Appointment of a voluntary liquidator
2019-10-18LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-10-10
2019-10-17LIQ02Voluntary liquidation Statement of affairs
2019-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/19 FROM Griffin Ind Est Penncricket Lane Rowley Regis West Midlands B65 0SP
2019-06-07AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2018-06-25AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 65000
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 65000
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 65000
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 65000
2016-05-20AR0120/05/16 FULL LIST
2016-05-20AR0120/05/16 FULL LIST
2016-02-16AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03AA01Previous accounting period extended from 31/03/15 TO 30/09/15
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 65000
2015-06-09AR0120/05/15 ANNUAL RETURN FULL LIST
2014-07-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 65000
2014-06-05AR0120/05/14 ANNUAL RETURN FULL LIST
2013-07-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-23AR0120/05/13 ANNUAL RETURN FULL LIST
2012-08-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-14AR0120/05/12 ANNUAL RETURN FULL LIST
2012-03-02MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
2011-10-24AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-25AR0120/05/11 ANNUAL RETURN FULL LIST
2010-12-20MG01Particulars of a mortgage or charge / charge no: 10
2010-11-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-17AR0120/05/10 ANNUAL RETURN FULL LIST
2010-01-27AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-21363aReturn made up to 20/05/09; full list of members
2008-09-12AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-06-19363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-02-13288bDIRECTOR RESIGNED
2007-11-22288aNEW DIRECTOR APPOINTED
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-09363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-13395PARTICULARS OF MORTGAGE/CHARGE
2006-07-13363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-06-14288bSECRETARY RESIGNED
2006-06-14288aNEW SECRETARY APPOINTED
2005-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-05363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-02363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2003-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-11363(287)REGISTERED OFFICE CHANGED ON 11/06/03
2003-06-11363sRETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2002-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-06363sRETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS
2002-02-09395PARTICULARS OF MORTGAGE/CHARGE
2001-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-22AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-14363(287)REGISTERED OFFICE CHANGED ON 14/05/01
2001-05-14363sRETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS
2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-14363sRETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS
1999-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-12363sRETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS
1998-07-23363sRETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS
1998-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-11-26AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-09363sRETURN MADE UP TO 20/05/97; NO CHANGE OF MEMBERS
1996-06-19AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-18363sRETURN MADE UP TO 20/05/96; FULL LIST OF MEMBERS
1995-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-05-23363sRETURN MADE UP TO 20/05/95; NO CHANGE OF MEMBERS
1994-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-05363sRETURN MADE UP TO 20/05/94; NO CHANGE OF MEMBERS
1993-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-09-07288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to C.H.CLARKE & CO.(ENGINEERS)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2020-02-11
Resolutions for Winding-up2019-10-16
Appointment of Liquidators2019-10-16
Fines / Sanctions
No fines or sanctions have been issued against C.H.CLARKE & CO.(ENGINEERS)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-20 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2006-07-06 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE DEED 2002-02-03 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1982-03-18 Satisfied LLOYDS BANK PLC
DEBENTURE 1981-02-04 Satisfied LLOYDS BANK PLC
MORTGAGE AND FURTHER CHARGE 1978-12-06 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
FURTHER CHARGE 1971-06-28 Satisfied EAGLE STAR INSURANCE CO LTD
SINGLE DEBENTURE 1967-12-29 Satisfied LLOYDS BANK PLC
MORTGAGE FURTHER CHARGE 1963-04-26 Satisfied EAGLE STAR INSURANCE CO LTD
MORTGAGE 1962-05-04 Satisfied EAGLE STAR INSURANCE CO LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

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

Intangible Assets
Patents
We have not found any records of C.H.CLARKE & CO.(ENGINEERS)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.H.CLARKE & CO.(ENGINEERS)LIMITED
Trademarks
We have not found any records of C.H.CLARKE & CO.(ENGINEERS)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.H.CLARKE & CO.(ENGINEERS)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 (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
Outgoings
Business Rates/Property Tax
No properties were found where C.H.CLARKE & CO.(ENGINEERS)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 TypeResolutions for Winding-up
Defending partyC.H.CLARKE & CO.(ENGINEERS) LIMITEDEvent Date2019-10-10
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 TypeNotice of Dividends
Defending partyC.H.CLARKE & CO.(ENGINEERS)LIMITEDEvent Date2019-10-10
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 TypeNotice of Dividends
Defending partyC.H.CLARKE & CO.(ENGINEERS) LIMITEDEvent Date2019-10-10
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 TypeAppointment of Liquidators
Defending partyC.H.CLARKE & CO.(ENGINEERS)LIMITEDEvent Date0001-01-01
Liquidator's name and address: Richard Paul Rendle of R P Rendle & Co Limited, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.H.CLARKE & CO.(ENGINEERS)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 C.H.CLARKE & CO.(ENGINEERS)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.