Liquidation
Company Information for A J CLARK CONSTRUCTION LIMITED
C/O FRENCH DUNCAN LLP, 133 FINNIESTON STREET, GLASGOW, G3 8HB,
|
Company Registration Number
SC169297
Private Limited Company
Liquidation |
Company Name | |
---|---|
A J CLARK CONSTRUCTION LIMITED | |
Legal Registered Office | |
C/O FRENCH DUNCAN LLP 133 FINNIESTON STREET GLASGOW G3 8HB Other companies in G2 | |
Company Number | SC169297 | |
---|---|---|
Company ID Number | SC169297 | |
Date formed | 1996-10-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2012 | |
Account next due | 31/01/2014 | |
Latest return | 24/10/2012 | |
Return next due | 21/11/2013 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2022-10-13 20:35:47 |
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 | ||
---|---|---|---|---|
A J CLARK CONSTRUCTION CO LLC | Tennessee | Unknown | ||
A J CLARK CONSTRUCTION COMPANY LLC | Tennessee | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALAN CLARK |
||
GREGOR IAIN CAMERON |
||
ALAN CLARK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
I3WORKS LTD | Director | 2014-05-12 | CURRENT | 2014-05-12 | Active | |
CONSTRUCT CONSULT LIMITED | Director | 2013-04-12 | CURRENT | 2013-04-12 | Active | |
EXACTA CONCRETE FLOORING LIMITED | Director | 2013-04-12 | CURRENT | 2013-04-12 | Active | |
ATD DEVELOPMENTS LTD | Director | 2003-10-15 | CURRENT | 2003-10-14 | Dissolved 2017-12-11 | |
A.J. CLARK GROUP LIMITED | Director | 2002-04-10 | CURRENT | 2002-04-10 | Dissolved 2013-11-29 | |
A.J. CLARK (HOLDINGS) LIMITED | Director | 1999-11-25 | CURRENT | 1999-11-25 | Liquidation | |
A J CLARK (CONCRETE FLOORING) LIMITED | Director | 1999-05-06 | CURRENT | 1999-05-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Error | ||
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 141 BOTHWELL STREET GLASGOW G2 7EQ | |
3(Scot) | NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
1(Scot) | NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE | |
1(Scot) | NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE | |
3(Scot) | NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL | |
3(Scot) | NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL | |
O/C PROV RECALL | ORDER OF COURT RECALL OF PROVISIONAL LIQUIDATOR | |
3.5(Scot) | NOTICE OF RECEIVER'S REPORT | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2013 FROM CLARK HOUSE, ROWALLAN BUSINESS PARK, SOUTHCRAIGS AVENUE KILMARNOCK EAST AYRSHIRE KA3 6BQ | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
1(Scot) | NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE | |
LATEST SOC | 13/11/12 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 24/10/12 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11 | |
AR01 | 24/10/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AR01 | 24/10/10 FULL LIST | |
AA01 | PREVEXT FROM 31/03/2010 TO 30/04/2010 | |
MISC | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 | |
AR01 | 24/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN CLARK / 23/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/10/07 FROM: CLARK HOUSE GROUGAR MOSCOW AYRSHIRE KA4 8PW | |
363a | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/05/05 FROM: CLARK HOUSE HIGH GLENCAIRN STREET KILMARNOCK AYRSHIRE KA1 4AB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/02/02 FROM: 19 BENTINCK STREET KILMARNOCK EAST AYRSHIRE KA1 4AW | |
363s | RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS | |
123 | £ NC 1000/50000 14/09/98 | |
SRES04 | NC INC ALREADY ADJUSTED 14/09/98 | |
88(2)R | AD 14/09/98--------- £ SI 9000@1=9000 £ IC 1000/10000 | |
123 | NC INC ALREADY ADJUSTED 27/03/98 | |
SRES04 | NC INC ALREADY ADJUSTED 27/03/98 | |
88(2)R | AD 27/03/98--------- £ SI 900@1=900 £ IC 100/1000 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
287 | REGISTERED OFFICE CHANGED ON 20/04/98 FROM: 49 TREESBANK ROAD KILMARNOCK AYRSHIRE KA1 4SB | |
363s | RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-09-05 |
Petitions to Wind Up (Companies) | 2017-07-14 |
Appointment of Receivers | 2013-03-19 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as A J CLARK CONSTRUCTION LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AJ CLARK CONSTRUCTION LIMITED | Event Date | 2017-09-05 |
NOTICE is hereby given, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 , that on, I Brian Milne , French Duncan LLP , 133 Finnieston Street, Glasgow, G3 8HB was appointed Liquidator of AJ CLARK CONSTRUCTION LIMITED by resolution of a Meeting of Creditors pursuant to Section 138(4) of the Insolvency Act 1986 . A liquidation committee has not been established. I do not intend to summon a further meeting for the purpose of establishing a liquidation committee unless one tenth in value of the creditors require me to do so in terms of section 142(3) of the Insolvency Act 1986. All creditors who have not already done so are required to lodge their claims with me. Further contact details: Craig Allison on telephone number 0141 271 3925 or email businessrecovery@frenchduncan.co.uk Brian Milne : Office-holder Number: 9381 : Liquidator : French Duncan LLP : 31 August 2017 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | A J CLARK CONSTRUCTION LIMITED | Event Date | 2017-07-06 |
Notice is hereby given that on 6 July 2017 a Petition was presented to the Sheriff at Glasgow Sheriff Court by Allan John Clark and Gregor Ian Cameron , being the only directors of A J Clark Construction Limited (in Receivership) craving the court inter alia that A J Clark Construction Limited (in Receivership), Company Number SC169297, be wound up by the court and that an interim Liquidator be appointed, in which Petition the Sheriff at Glasgow Sheriff Court by Interlocutor dated 10 July 2017 appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk, Glasgow Sheriff Court, Sheriff Court House, 1 Carlton Place, Glasgow G5 9DA within 8 days after intimation advertisement or service; of which notice is hereby given. John Carruthers : Oraclelaw Limited : 76 West Regent Street, Glasgow G2 2QZ : Tel: 0141 332 0915 : Agent for the Petitioners : | |||
Initiating party | Event Type | Appointment of Receivers | |
Defending party | A J CLARK CONSTRUCTION LIMITED | Event Date | 2013-03-19 |
Company Number: SC169297 (in Receivership) Registered office address: Clark House, Rowallan Business Park, Southcraig Avenue, Kilmarnock, East Ayrshire, KA3 6BQ I, Alan A Brown, Chartered Accountant of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ, give notice that on 8 March 2013, J Bruce Cartwright, Chartered Accountant of PricewaterhouseCoopers LLP, Erskine House, 68-73 Queen Street, Edinburgh, EH2 4NH and I were appointed as Joint Receivers of the whole property and assets of A J Clark Construction Limited in terms of section 51 of the Insolvency Act 1986. In terms of section 59 of the said Act, preferential creditors are required to intimate their claims to me within 6 months of the date of this notice. Alan A Brown Joint Receiver PricewaterhouseCoopers LLP 141 Bothwell Street Glasgow G2 7EQ 11 March 2013. | |||
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. |