Liquidation
Company Information for C G CLARK LIMITED
C/O MAZARS FIRST FLOOR, TWO CHAMBERLAIN SQUARE, BIRMINGHAM, B3 3AX,
|
Company Registration Number
03964720
Private Limited Company
Liquidation |
Company Name | |
---|---|
C G CLARK LIMITED | |
Legal Registered Office | |
C/O MAZARS FIRST FLOOR TWO CHAMBERLAIN SQUARE BIRMINGHAM B3 3AX Other companies in LS1 | |
Company Number | 03964720 | |
---|---|---|
Company ID Number | 03964720 | |
Date formed | 2000-04-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2018 | |
Account next due | 30/11/2020 | |
Latest return | 05/04/2016 | |
Return next due | 03/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-06 12:30:17 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
C G CLARK LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARSHALL ANTHONY GLYNN |
||
MARSHALL ANTHONY GLYNN |
||
ANTHONY GOLOMBECK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JOSEPH JACKSON TAYLOR |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADHERADISPENSING LIMITED | Director | 2018-01-26 | CURRENT | 2018-01-26 | Active | |
ADHERADATA LIMITED | Director | 2018-01-26 | CURRENT | 2018-01-26 | Active | |
ADHERA LIMITED | Director | 2017-02-23 | CURRENT | 2017-02-23 | Active | |
MAG NORTHERN LIMITED | Director | 2016-09-16 | CURRENT | 2016-09-16 | Active | |
PAS HOLDING COMPANY LTD | Director | 2015-07-14 | CURRENT | 2015-07-14 | Active - Proposal to Strike off | |
CAMINO WAY LIMITED | Director | 2014-03-05 | CURRENT | 2014-03-05 | Active | |
PHARMASSIST (SOLUTIONS) LIMITED | Director | 2013-04-04 | CURRENT | 2013-03-07 | Active | |
NK PHARM HOLDINGS LIMITED | Director | 2011-09-01 | CURRENT | 2009-07-07 | Active | |
D&C PHARMACY SERVICES LIMITED | Director | 2011-09-01 | CURRENT | 2005-09-27 | Active | |
DAKOTA PHARMA LIMITED | Director | 2005-12-02 | CURRENT | 2005-12-02 | Liquidation | |
NK PHARM HOLDINGS LIMITED | Director | 2011-09-01 | CURRENT | 2009-07-07 | Active | |
D&C PHARMACY SERVICES LIMITED | Director | 2011-09-01 | CURRENT | 2005-09-27 | Active | |
DAKOTA PHARMA LIMITED | Director | 2005-12-02 | CURRENT | 2005-12-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/21 FROM C/O Mazars Llp 45 Church Street Birmingham B3 2RT | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-29 | |
AD02 | Register inspection address changed to 8 the Courtyards the Courtyards Victoria Road Leeds LS14 2LB | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/19 FROM 8 the Courtyards the Courtyards Victoria Road Leeds LS14 2LB England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
AA01 | Previous accounting period extended from 31/05/18 TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/17 FROM 25 Park Square West Leeds LS1 2PW | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/04/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14 | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/04/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/14 FROM Unit 3 Dakota Avenue Salford Manchester M5 2PU | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/04/13 ANNUAL RETURN FULL LIST | |
AR01 | 05/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/04/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 05/04/09; full list of members | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 05/04/08; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/05 | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
363s | RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/04 | |
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 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/02 | |
AUD | AUDITOR'S RESIGNATION | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/01 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 13/07/01 | |
363s | RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERT1 | CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
51 | APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD | |
RES02 | REREG UNLTD-LTD 01/06/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/05/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/05/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Appointment of Liquidators | 2019-09-10 |
Resolutions for Winding-up | 2019-09-10 |
Notices to Creditors | 2019-09-10 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | PART of the property or undertaking no longer forms part of charge | HSBC BANK PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC |
|
|
|
|
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 G CLARK LIMITED
The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as C G CLARK LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | C G CLARK LIMITED | Event Date | 2019-09-06 |
Notice is hereby given that the following resolutions were passed on 30 August 2019 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Simon David Chandler (IP No. 008822 ) and Conrad Alexander Pearson (IP No. 014732 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT be appointed as Joint Liquidators for the purposes of such voluntary winding up." Further details contact: The Joint Liquidators, Tel: 0121 232 9694 . Alternative contact: Amanda Miller. Ag YG60424 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | C G CLARK LIMITED | Event Date | 2019-08-30 |
Simon David Chandler (IP No. 008822 ) and Conrad Alexander Pearson (IP No. 014732 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT : Ag YG60424 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | C G CLARK LIMITED | Event Date | 2019-08-30 |
Notice is hereby given that creditors of the Company are required, on or before 4 October 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Mazars LLP, 45 Church Street, Birmingham, B3 2RT. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 30 August 2019 Office Holder Details: Simon David Chandler (IP No. 008822 ) and Conrad Alexander Pearson (IP No. 014732 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT Further details contact: The Joint Liquidators, Tel: 0121 232 9694 . Alternative contact: Amanda Miller. Ag YG60424 | |||
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. |