Company Information for CALLUM CLARK LIMITED
DEVONSHIRE HOUSE, MANOR WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1QQ,
|
Company Registration Number
06862243
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CALLUM CLARK LIMITED | ||
Legal Registered Office | ||
DEVONSHIRE HOUSE MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1QQ Other companies in HA1 | ||
Previous Names | ||
|
Company Number | 06862243 | |
---|---|---|
Company ID Number | 06862243 | |
Date formed | 2009-03-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 28/03/2015 | |
Return next due | 25/04/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-05-06 12:54:33 |
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 |
---|---|---|
KARIN CLARK |
||
CALLUM IAN MCMILLAN CLARK |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOOT & ANKLE SPECIALIST LIMITED | Director | 2016-09-09 | CURRENT | 2016-09-09 | Active | |
WEXHAM PARK HALL LTD | Director | 2009-08-03 | CURRENT | 2009-08-03 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/19 FROM C/O a R Insolvency PO Box 797 51 Oakwood Avenue Borehamwood Hertfordshire WD6 9NE | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/17 FROM C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/16 FROM 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES01 | ADOPT ARTICLES 31/03/16 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 28/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Callum Ian Mcmillan Clark on 2013-03-20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KARIN CLARK on 2013-03-20 | |
RES01 | ADOPT ARTICLES 21/01/13 | |
SH01 | 14/12/12 STATEMENT OF CAPITAL GBP 102 | |
SH01 | 14/12/12 STATEMENT OF CAPITAL GBP 102 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/12 FROM 94, West Parade Lincoln Lincolnshire LN1 1JZ | |
AR01 | 28/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CALLUM IAN MCMILLAN CLARK / 01/10/2009 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 08/03/2010 | |
CERTNM | COMPANY NAME CHANGED FOOT 2 KNEE LTD CERTIFICATE ISSUED ON 18/03/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-04-08 |
Appointment of Liquidators | 2016-04-08 |
Notices to Creditors | 2016-04-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 86210 - General medical practice activities
Creditors Due Within One Year | 2013-03-31 | £ 49,612 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 40,823 |
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 CALLUM CLARK LIMITED
Cash Bank In Hand | 2013-03-31 | £ 315,194 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 182,812 |
Current Assets | 2013-03-31 | £ 453,501 |
Current Assets | 2012-03-31 | £ 374,781 |
Debtors | 2013-03-31 | £ 138,307 |
Debtors | 2012-03-31 | £ 191,969 |
Fixed Assets | 2013-03-31 | £ 1,364 |
Fixed Assets | 2012-03-31 | £ 1,819 |
Shareholder Funds | 2013-03-31 | £ 404,980 |
Shareholder Funds | 2012-03-31 | £ 335,413 |
Tangible Fixed Assets | 2013-03-31 | £ 1,364 |
Tangible Fixed Assets | 2012-03-31 | £ 1,819 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86210 - General medical practice activities) as CALLUM CLARK LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CALLUM CLARK LIMITED | Event Date | 2016-04-04 |
Notice is hereby given that the Creditors of the above named Company, are required on or before 31 July 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Avner Radomsky of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX the Liquidator of the Company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Director has made a Declaration of Solvency, and the Company is being wound up, having ceased trading. Note: This notice is purely formal. All known creditors have been or will be paid in full. Office Holder details: Avner Radomsky , (IP No. 12290) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX . For further details contact the Liquidator on 020 8343 3710. Alternative contact: Izbel Mengal | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CALLUM CLARK LIMITED | Event Date | 2016-03-23 |
At a General Meeting of the Company duly convened and held at Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, on 23 March 2016 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Avner Radomsky , (IP No. 12290) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX be and is hereby appointed Liquidator of the Company for the purposes of such winding-up. For further details contact the Liquidator on 020 8343 3710. Alternative contact: Izbel Mengal | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CALLUM CLARK LIMITED | Event Date | 2016-03-23 |
Avner Radomsky , (IP No. 12290) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX . : For further details contact the Liquidator on 020 8343 3710. Alternative contact: Izbel Mengal | |||
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. |