Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C G CLARK LIMITED
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 Overview

About C G Clark Ltd
C G CLARK LIMITED was founded on 2000-04-05 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". C G Clark Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
C G CLARK LIMITED
 
Legal Registered Office
C/O MAZARS FIRST FLOOR
TWO CHAMBERLAIN SQUARE
BIRMINGHAM
B3 3AX
Other companies in LS1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C G CLARK 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.
Companies with same name C G CLARK LIMITED
The following companies were found which have the same name as C G CLARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C G CLARK LIMITED Unknown

Company Officers of C G CLARK LIMITED

Current Directors
Officer Role Date Appointed
MARSHALL ANTHONY GLYNN
Company Secretary 2000-04-05
MARSHALL ANTHONY GLYNN
Director 2000-04-05
ANTHONY GOLOMBECK
Director 2000-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOSEPH JACKSON TAYLOR
Director 2001-07-02 2005-04-01
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-04-05 2000-04-05
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-04-05 2000-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARSHALL ANTHONY GLYNN ADHERADISPENSING LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
MARSHALL ANTHONY GLYNN ADHERADATA LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
MARSHALL ANTHONY GLYNN ADHERA LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
MARSHALL ANTHONY GLYNN MAG NORTHERN LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
MARSHALL ANTHONY GLYNN PAS HOLDING COMPANY LTD Director 2015-07-14 CURRENT 2015-07-14 Active - Proposal to Strike off
MARSHALL ANTHONY GLYNN CAMINO WAY LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
MARSHALL ANTHONY GLYNN PHARMASSIST (SOLUTIONS) LIMITED Director 2013-04-04 CURRENT 2013-03-07 Active
MARSHALL ANTHONY GLYNN NK PHARM HOLDINGS LIMITED Director 2011-09-01 CURRENT 2009-07-07 Active
MARSHALL ANTHONY GLYNN D&C PHARMACY SERVICES LIMITED Director 2011-09-01 CURRENT 2005-09-27 Active
MARSHALL ANTHONY GLYNN DAKOTA PHARMA LIMITED Director 2005-12-02 CURRENT 2005-12-02 Liquidation
ANTHONY GOLOMBECK NK PHARM HOLDINGS LIMITED Director 2011-09-01 CURRENT 2009-07-07 Active
ANTHONY GOLOMBECK D&C PHARMACY SERVICES LIMITED Director 2011-09-01 CURRENT 2005-09-27 Active
ANTHONY GOLOMBECK DAKOTA PHARMA LIMITED Director 2005-12-02 CURRENT 2005-12-02 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
2021-07-01GAZ2Final Gazette dissolved via compulsory strike-off
2021-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/21 FROM C/O Mazars Llp 45 Church Street Birmingham B3 2RT
2021-04-01LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-10-02LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-29
2020-10-02LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-29
2019-09-26AD02Register inspection address changed to 8 the Courtyards the Courtyards Victoria Road Leeds LS14 2LB
2019-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/19 FROM 8 the Courtyards the Courtyards Victoria Road Leeds LS14 2LB England
2019-09-13600Appointment of a voluntary liquidator
2019-09-13LRESSPResolutions passed:
  • Special resolution to wind up on 2019-08-30
2019-09-13LIQ01Voluntary liquidation declaration of solvency
2019-08-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-08-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2019-04-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-01-21AA01Previous accounting period extended from 31/05/18 TO 30/11/18
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2018-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/17 FROM 25 Park Square West Leeds LS1 2PW
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-02-08AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-06AR0105/04/16 ANNUAL RETURN FULL LIST
2016-02-17AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-20AR0105/04/15 ANNUAL RETURN FULL LIST
2015-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-21AR0105/04/14 ANNUAL RETURN FULL LIST
2014-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/14 FROM Unit 3 Dakota Avenue Salford Manchester M5 2PU
2014-03-03AA31/05/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-23AA31/05/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-16AR0105/04/13 ANNUAL RETURN FULL LIST
2012-06-08AR0105/04/12 ANNUAL RETURN FULL LIST
2012-02-27AA31/05/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-12AR0105/04/11 ANNUAL RETURN FULL LIST
2010-10-29AA31/05/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-13AR0105/04/10 ANNUAL RETURN FULL LIST
2010-03-12AA31/05/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-04-07363aReturn made up to 05/04/09; full list of members
2009-01-08AA31/05/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-04-15363aReturn made up to 05/04/08; full list of members
2008-01-17AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-06-18AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-06-12363sRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2006-05-18363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-04-05AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-02-17403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-04-11363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-04-11288bDIRECTOR RESIGNED
2005-04-11363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-01-19AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-10395PARTICULARS OF MORTGAGE/CHARGE
2004-09-01395PARTICULARS OF MORTGAGE/CHARGE
2004-04-27363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2003-11-14AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-05-27363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2002-09-08AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-08-18AUDAUDITOR'S RESIGNATION
2002-08-10288cDIRECTOR'S PARTICULARS CHANGED
2002-07-05288cDIRECTOR'S PARTICULARS CHANGED
2002-04-26363sRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2002-02-28AAFULL ACCOUNTS MADE UP TO 31/05/01
2002-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/00
2001-07-17395PARTICULARS OF MORTGAGE/CHARGE
2001-07-13288aNEW DIRECTOR APPOINTED
2001-07-13363(287)REGISTERED OFFICE CHANGED ON 13/07/01
2001-07-13363sRETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS
2001-06-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-06-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-20CERT1CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD
2001-06-20MARREREGISTRATION MEMORANDUM AND ARTICLES
2001-06-2051APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD
2001-06-20RES02REREG UNLTD-LTD 01/06/01
2000-11-22395PARTICULARS OF MORTGAGE/CHARGE
2000-11-18395PARTICULARS OF MORTGAGE/CHARGE
2000-07-29395PARTICULARS OF MORTGAGE/CHARGE
2000-06-27395PARTICULARS OF MORTGAGE/CHARGE
2000-06-07225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/05/00
2000-05-12288aNEW DIRECTOR APPOINTED
2000-05-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-05287REGISTERED OFFICE CHANGED ON 05/05/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2000-05-05288bSECRETARY RESIGNED
2000-05-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods




Licences & Regulatory approval
We could not find any licences issued to C G CLARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-09-10
Resolutions for Winding-up2019-09-10
Notices to Creditors2019-09-10
Fines / Sanctions
No fines or sanctions have been issued against C G CLARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-09-10 PART of the property or undertaking no longer forms part of charge HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2004-09-01 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
MORTGAGE 2001-07-13 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2000-11-16 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2000-11-16 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE DEED 2000-07-24 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-06-08 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-11-30

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 G CLARK LIMITED

Intangible Assets
Patents
We have not found any records of C G CLARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C G CLARK LIMITED
Trademarks
We have not found any records of C G CLARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C G CLARK 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 (46460 - Wholesale of pharmaceutical goods) as C G CLARK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C G CLARK 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 G CLARK LIMITEDEvent Date2019-09-06
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 TypeAppointment of Liquidators
Defending partyC G CLARK LIMITEDEvent Date2019-08-30
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 TypeNotices to Creditors
Defending partyC G CLARK LIMITEDEvent Date2019-08-30
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C G CLARK 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 G CLARK 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.