CLARKE SECURITIES LIMITED

CLARKE SECURITIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCLARKE SECURITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00615485
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CLARKE SECURITIES LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is CLARKE SECURITIES LIMITED located?

    Registered Office Address
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CLARKE SECURITIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for CLARKE SECURITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Colin Michael Pryce as a director on Oct 25, 2018

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 06, 2017

    9 pagesLIQ03

    Termination of appointment of Andrew Robert Astin as a director on Mar 28, 2017

    2 pagesTM01

    Director's details changed for Gavin Russell on Dec 01, 2015

    3 pagesCH01

    Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to Tower Bridge House St Katharine's Way London United Kingdom E1W 1DD on Jun 25, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 07, 2016

    LRESSP

    Secretary's details changed for Bnoms Limited on Dec 09, 2015

    1 pagesCH04

    Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on Dec 09, 2015

    1 pagesAD01

    Appointment of Andrew Robert Astin as a director on Aug 04, 2015

    3 pagesAP01

    Termination of appointment of Christopher William Healy as a director on Aug 03, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to May 29, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2015

    Statement of capital on Jun 02, 2015

    • Capital: GBP 505,000
    SH01

    Appointment of Christopher William Healy as a director on Apr 27, 2015

    3 pagesAP01

    Termination of appointment of Martin Terence Alan Purvis as a director on Apr 27, 2015

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Appointment of Mr Martin Terence Alan Purvis as a director on Sep 14, 2014

    3 pagesAP01

    Total exemption full accounts made up to Dec 31, 2013

    9 pagesAA

    Termination of appointment of Mark David Peters as a director on Sep 14, 2014

    1 pagesTM01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Appointment of Gavin Russell as a director

    3 pagesAP01

    Termination of appointment of Stuart Leadill as a director

    1 pagesTM01

    Who are the officers of CLARKE SECURITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BNOMS LIMITED
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Secretary
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    67896020002
    RUSSELL, Gavin
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    Director
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    United KingdomBritish188396180003
    MILTON, Michael John Colin
    5 Hurst Way
    CR2 7AP South Croydon
    Surrey
    Secretary
    5 Hurst Way
    CR2 7AP South Croydon
    Surrey
    British4506610001
    ASTIN, Andrew Robert
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    Director
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    EnglandBritish200138200001
    CAWTHRA, David Wilkinson
    Tyrells 17 Fairways
    CR8 5HY Kenley
    Surrey
    Director
    Tyrells 17 Fairways
    CR8 5HY Kenley
    Surrey
    British37876210001
    COX, Ronald Charles
    134 Lovedon Lane
    Kings Worthy
    SO23 7NJ Winchester
    Hampshire
    Director
    134 Lovedon Lane
    Kings Worthy
    SO23 7NJ Winchester
    Hampshire
    British51757300001
    GOLDSMITH, Paul William
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    Director
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    EnglandBritish28639100003
    HEALY, Christopher William
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    Director
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    United KingdomBritish197650570001
    HILL, Raymond
    30 Captains Lane
    Barton Under Needwood
    DE13 8EZ Burton On Trent
    Staffordshire
    Director
    30 Captains Lane
    Barton Under Needwood
    DE13 8EZ Burton On Trent
    Staffordshire
    United KingdomBritish10604230001
    KILPATRICK, Douglas Watt
    43 Paddock Way
    RH8 0LG Oxted
    Surrey
    Director
    43 Paddock Way
    RH8 0LG Oxted
    Surrey
    British4266230002
    LEADILL, Stuart Kenneth
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    Director
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    United KingdomBritish36282500001
    MCCORMACK, Francis Declan Finbar Tempany
    Cob Cottage
    Shore Road
    PO18 8HZ Bosham
    West Sussex
    Director
    Cob Cottage
    Shore Road
    PO18 8HZ Bosham
    West Sussex
    EnglandBritish34131020003
    MILTON, Michael John Colin
    5 Hurst Way
    CR2 7AP South Croydon
    Surrey
    Director
    5 Hurst Way
    CR2 7AP South Croydon
    Surrey
    United KingdomBritish4506610001
    MURRAY, Stuart Fraser
    29 Binden Road
    W12 9RJ London
    Director
    29 Binden Road
    W12 9RJ London
    British675720001
    O'CONNOR, Jan Vincent
    Topps Cottage
    The Borough
    SP5 3ND Downton
    Wiltshire
    Director
    Topps Cottage
    The Borough
    SP5 3ND Downton
    Wiltshire
    United KingdomIrish10848150001
    PEARSON, Christopher Rait O'Neill
    Shirley House, 5 West Walks
    DT1 1RE Dorchester
    Dorset
    Director
    Shirley House, 5 West Walks
    DT1 1RE Dorchester
    Dorset
    British60365730001
    PETERS, Mark David
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    Director
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    United KingdomBritish192348430001
    PRYCE, Colin Michael
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    Director
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    EnglandBritish,Jamaican67971010001
    PURVIS, Martin Terence Alan
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    Director
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    United KingdomBritish7901050001
    TURNER, Stephen Roger
    5 Walsall Road
    B74 4ND Sutton Coldfield
    West Midlands
    Director
    5 Walsall Road
    B74 4ND Sutton Coldfield
    West Midlands
    EnglandBritish65282970001

    Does CLARKE SECURITIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Apr 15, 1985
    Delivered On May 01, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Land on the s e side of windsor road carlton in lindrick, nottinghamshire.
    Persons Entitled
    • Singer & Friedlander LTD.
    Transactions
    • May 01, 1985Registration of a charge
    Legal charge
    Created On Jan 11, 1985
    Delivered On Feb 01, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Phases 5 & 6 new park estate, trentham staffordshire. T/n sf 205787.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 01, 1985Registration of a charge
    Legal charge
    Created On Feb 24, 1984
    Delivered On Mar 16, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or clarke homes (midlands) limited to the chargee on any account whatsoever.
    Short particulars
    F/H land at phase 4 new park trentham staffordshire. Title no sf 189741.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 16, 1984Registration of a charge
    Legal charge
    Created On Nov 24, 1983
    Delivered On Dec 08, 1983
    Satisfied
    Amount secured
    £236,458-11 all monies due or to become due from the company to the chargee
    Short particulars
    F/H land at newpark trentham stoke-on-trent containing approx 37.73 acres.
    Persons Entitled
    • S a a Block
    • J M Tellwright
    • P T Tellwright
    • W a Tellwright
    Transactions
    • Dec 08, 1983Registration of a charge
    Legal charge
    Created On Aug 11, 1982
    Delivered On Aug 13, 1982
    Satisfied
    Amount secured
    £82,196
    Short particulars
    F/H land at newpark, trentham, stoke-on-trent.
    Persons Entitled
    • P T Tellwright
    • W a Tellwright
    • J M Tellwright
    • S a a Block
    Transactions
    • Aug 13, 1982Registration of a charge
    Legal mortgage
    Created On Jun 22, 1982
    Delivered On Jul 01, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-land at silverhill barton under needwood burton on trent staffordshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 01, 1982Registration of a charge
    Legal charge
    Created On Jun 21, 1982
    Delivered On Jun 28, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings on the east side of the trent and mersey canal, 1 new park, trentham stoke on trent staffordshire. Title no sf 171664.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 28, 1982Registration of a charge
    Mortgage debenture
    Created On Oct 17, 1981
    Delivered On Oct 30, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over the company's f/h or l/h properties. Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts & uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 30, 1981Registration of a charge
    Legal charge
    Created On Jun 10, 1981
    Delivered On Jun 24, 1981
    Satisfied
    Amount secured
    £149,514
    Short particulars
    Land at newpark, trentham stoke on trent staffordshire.
    Persons Entitled
    • P T Tellwright
    • J M Tellwright
    • S a a Block
    • W a Tellwright
    Transactions
    • Jun 24, 1981Registration of a charge
    Legal mortgage
    Created On Sep 30, 1980
    Delivered On Oct 08, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property known as 154.421 acres of land at linbrook farm yoxall staffordshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 08, 1980Registration of a charge
    Mortgage
    Created On Jul 24, 1980
    Delivered On Jul 30, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a counter indeminity dated 6/6/1980
    Short particulars
    Flat 2, 23 cliff drive, canford cliffs, poole, dorset. Title no dt 63677.
    Persons Entitled
    • Federated Insurance Co Limited
    Transactions
    • Jul 30, 1980Registration of a charge
    • Jul 19, 2014Satisfaction of a charge (MR04)

    Does CLARKE SECURITIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 07, 2016Commencement of winding up
    Nov 07, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0