Active - Proposal to Strike off
Company Information for CLARK HOWES LTD
CHURCHILL HOUSE, 59 LICHFIELD STREET, WALSALL, WEST MIDLANDS, WS4 2BX,
|
Company Registration Number
05987088
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CLARK HOWES LTD | |
Legal Registered Office | |
CHURCHILL HOUSE 59 LICHFIELD STREET WALSALL WEST MIDLANDS WS4 2BX Other companies in HP19 | |
Company Number | 05987088 | |
---|---|---|
Company ID Number | 05987088 | |
Date formed | 2006-11-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 02/11/2015 | |
Return next due | 30/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-03-07 13:26:07 |
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 | ||
---|---|---|---|---|
CLARK HOWES AUDITING SOLUTIONS LIMITED | CHURCHILL HOUSE 59 LICHFIELD STREET WALSALL WEST MIDLANDS WS4 2BX | Active - Proposal to Strike off | Company formed on the 2008-05-19 | |
CLARK HOWES LIMITED LIABILITY PARTNERSHIP | 2 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB | Dissolved | Company formed on the 2002-03-11 | |
CLARK HOWES PARTNERSHIP LLP | 2 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB | Dissolved | Company formed on the 2002-03-01 |
Officer | Role | Date Appointed |
---|---|---|
DAVID JAMES BALDWIN |
||
JULIET GILLETT |
||
STEPHEN NORMAN SOUTHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLARK HOWES BUSINESS SERVICES LIMITED |
Company Secretary | ||
TONY DEEPAK SARIN |
Director | ||
TIMOTHY MICHAEL SHAW |
Director | ||
ROGER ERNEST ARTHUR FRENCH |
Director | ||
NILMINI DE SILVA |
Director | ||
CH BUSINESS SERVICES LIMITED |
Company Secretary | ||
ACI SECRETARIES LIMITED |
Nominated Secretary | ||
ACI DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AZETS (CDSW) LIMITED | Director | 2018-05-11 | CURRENT | 2009-12-03 | Active - Proposal to Strike off | |
AZETS (RC) LIMITED | Director | 2018-02-28 | CURRENT | 2004-09-14 | Active - Proposal to Strike off | |
AZETS PAYROLL & HR LIMITED | Director | 2018-02-28 | CURRENT | 2009-12-10 | Active - Proposal to Strike off | |
AZETS (RL) LIMITED | Director | 2018-02-28 | CURRENT | 2014-05-09 | Active - Proposal to Strike off | |
AZETS (PETERBOROUGH) LIMITED | Director | 2018-02-28 | CURRENT | 1988-03-28 | Active | |
AZETS (TAG) LIMITED | Director | 2017-11-30 | CURRENT | 2006-07-17 | Active - Proposal to Strike off | |
AZETS (BDM) LIMITED | Director | 2017-10-27 | CURRENT | 2011-03-29 | Active | |
BALDWINS (ACQUISITION3) LIMITED | Director | 2017-07-25 | CURRENT | 2017-07-25 | Active - Proposal to Strike off | |
BALDWINS (ACQUISITION2) LIMITED | Director | 2017-07-25 | CURRENT | 2017-07-25 | Active - Proposal to Strike off | |
AZETS (CHELTENHAM) LIMITED | Director | 2017-07-25 | CURRENT | 2017-07-25 | Active | |
AZETS (HETTON LE HOLE) LIMITED | Director | 2017-07-12 | CURRENT | 2017-07-12 | Active - Proposal to Strike off | |
AZETS (WITNEY) LIMITED | Director | 2017-06-30 | CURRENT | 2004-11-04 | Active - Proposal to Strike off | |
BALDWINS (STEVENAGE) LIMITED | Director | 2017-06-01 | CURRENT | 2017-06-01 | Active - Proposal to Strike off | |
AZETS TECHNOLOGY SOLUTIONS LIMITED | Director | 2017-05-30 | CURRENT | 2005-12-22 | Active | |
AZETS (WEST COUNTRY) LIMITED | Director | 2017-05-05 | CURRENT | 2005-01-27 | Active - Proposal to Strike off | |
AZETS (CHBS) LIMITED | Director | 2017-04-28 | CURRENT | 2010-11-02 | Active | |
TS SQUARED LIMITED | Director | 2017-04-28 | CURRENT | 2009-01-30 | Active - Proposal to Strike off | |
CLARK HOWES AUDITING SOLUTIONS LIMITED | Director | 2017-04-28 | CURRENT | 2008-05-19 | Active - Proposal to Strike off | |
AZETS (CHG) LIMITED | Director | 2017-04-28 | CURRENT | 2009-07-31 | Active | |
AZETS (BICESTER) LIMITED | Director | 2017-04-28 | CURRENT | 2001-08-28 | Active - Proposal to Strike off | |
AZETS (CARDIFF) LIMITED | Director | 2017-04-13 | CURRENT | 2003-05-27 | Active - Proposal to Strike off | |
AZETS (DURSLEY) LIMITED | Director | 2017-04-07 | CURRENT | 2008-03-07 | Active - Proposal to Strike off | |
AZETS (M) LIMITED | Director | 2017-02-28 | CURRENT | 2003-11-17 | Active - Proposal to Strike off | |
FINNIESTON BERRY PARTNERSHIP LIMITED | Director | 2017-02-10 | CURRENT | 1998-03-24 | Active | |
AZETS (JESMOND) LIMITED | Director | 2017-02-02 | CURRENT | 2017-02-02 | Active - Proposal to Strike off | |
AZETS (GUISBOROUGH) LIMITED | Director | 2017-01-18 | CURRENT | 2017-01-18 | Active - Proposal to Strike off | |
BALDWINS (KETTERING) LIMITED | Director | 2017-01-18 | CURRENT | 2017-01-18 | Active - Proposal to Strike off | |
AZETS ADVANTAGE LIMITED | Director | 2017-01-18 | CURRENT | 2017-01-18 | Active - Proposal to Strike off | |
AZETS (CANNOCK) LIMITED | Director | 2016-12-14 | CURRENT | 2016-12-14 | Active | |
ANDERSONS ACCOUNTANTS LIMITED | Director | 2016-12-02 | CURRENT | 1998-11-12 | Active | |
CLB COOPERS SERVICES LIMITED | Director | 2016-11-28 | CURRENT | 1996-04-02 | Active - Proposal to Strike off | |
CLB LIMITED | Director | 2016-11-28 | CURRENT | 2003-01-08 | Active - Proposal to Strike off | |
COTSWOLD ACCOUNTANCY LIMITED | Director | 2016-11-04 | CURRENT | 2003-05-28 | Active | |
USA2UK LTD | Director | 2016-03-18 | CURRENT | 2016-03-18 | Dissolved 2017-07-25 | |
AZETS (CHBS) LIMITED | Director | 2016-01-26 | CURRENT | 2010-11-02 | Active | |
BALDWINS (ACQUISITION3) LIMITED | Director | 2017-07-25 | CURRENT | 2017-07-25 | Active - Proposal to Strike off | |
BALDWINS (ACQUISITION2) LIMITED | Director | 2017-07-25 | CURRENT | 2017-07-25 | Active - Proposal to Strike off | |
AZETS (CHELTENHAM) LIMITED | Director | 2017-07-25 | CURRENT | 2017-07-25 | Active | |
AZETS (HETTON LE HOLE) LIMITED | Director | 2017-07-12 | CURRENT | 2017-07-12 | Active - Proposal to Strike off | |
AZETS (WITNEY) LIMITED | Director | 2017-06-30 | CURRENT | 2004-11-04 | Active - Proposal to Strike off | |
BALDWINS (STEVENAGE) LIMITED | Director | 2017-06-01 | CURRENT | 2017-06-01 | Active - Proposal to Strike off | |
AZETS TECHNOLOGY SOLUTIONS LIMITED | Director | 2017-05-30 | CURRENT | 2005-12-22 | Active | |
AZETS (CHBS) LIMITED | Director | 2017-04-28 | CURRENT | 2010-11-02 | Active | |
TS SQUARED LIMITED | Director | 2017-04-28 | CURRENT | 2009-01-30 | Active - Proposal to Strike off | |
AZETS (M) LIMITED | Director | 2017-02-28 | CURRENT | 2003-11-17 | Active - Proposal to Strike off | |
ANDERSONS ACCOUNTANTS LIMITED | Director | 2016-12-02 | CURRENT | 1998-11-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 27/04/18 TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIET GILLETT | |
AA | 27/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/06/17 TO 27/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES | |
PSC02 | Notification of Clark Howes Group Limited as a person with significant control on 2017-04-28 | |
PSC07 | CESSATION OF TIMOTHY MICHAEL SHAW AS A PSC | |
PSC07 | CESSATION OF TONY DEEPAK SARIN AS A PSC | |
PSC07 | CESSATION OF JULIET GILLETT AS A PSC | |
AA01 | Previous accounting period extended from 30/04/17 TO 30/06/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059870880002 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 12/06/2017 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 12/06/2017 | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES BALDWIN | |
AP01 | DIRECTOR APPOINTED MR STEPHEN NORMAN SOUTHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TONY SARIN | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/17 FROM 11 Bell Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8JR | |
TM02 | Termination of appointment of Clark Howes Business Services Limited on 2017-04-28 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059870880001 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS JULIET GILLETT | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/11/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/2015 FROM RIVERSIDE HOUSE 44 WEDGEWOOD STREET AYLESBURY BUCKINGHAMSHIRE HP19 7HL | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/11/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER FRENCH | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059870880002 | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/11/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NILMINI DE SILVA | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY MICHAEL SHAW | |
AP01 | DIRECTOR APPOINTED MR TONY DEEPAK SARIN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059870880001 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/12 FULL LIST | |
AR01 | 02/11/11 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CH BUSINESS SERVICES LIMITED | |
AP04 | CORPORATE SECRETARY APPOINTED CLARK HOWES BUSINESS SERVICES LIMITED | |
RES01 | ADOPT ARTICLES 08/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NILMINI DE SILVA / 01/11/2010 | |
AR01 | 02/11/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED NILMINI DE SILVA | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/09 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 30/11/2008 TO 30/04/2009 | |
287 | REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 2 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | HSBC BANK PLC | ||
Satisfied | RODGER ERNEST ARTHUR FRENCH |
Creditors Due Within One Year | 2013-04-30 | £ 75,296 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 70,318 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 CLARK HOWES LTD
Cash Bank In Hand | 2013-04-30 | £ 54,965 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 41,293 |
Current Assets | 2013-04-30 | £ 191,349 |
Current Assets | 2012-05-01 | £ 125,468 |
Debtors | 2013-04-30 | £ 133,814 |
Debtors | 2012-05-01 | £ 84,175 |
Fixed Assets | 2013-04-30 | £ 3,367 |
Fixed Assets | 2012-05-01 | £ 71,457 |
Stocks Inventory | 2013-04-30 | £ 2,570 |
Tangible Fixed Assets | 2013-04-30 | £ 3,367 |
Tangible Fixed Assets | 2012-05-01 | £ 4,007 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as CLARK HOWES LTD are:
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. |