NICHOLAS CLARKE INVESTMENTS LIMITED

NICHOLAS CLARKE INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameNICHOLAS CLARKE INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00648624
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NICHOLAS CLARKE INVESTMENTS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is NICHOLAS CLARKE INVESTMENTS LIMITED located?

    Registered Office Address
    Sovereign House
    12 Warwick Street Earlsdon
    CV5 6ET Coventry
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of NICHOLAS CLARKE INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NJC ONE LIMITEDSep 10, 2004Sep 10, 2004
    THYSSENKRUPP SERV HOLDINGS LIMITEDOct 20, 2003Oct 20, 2003
    COMMANDO HOLDINGS LIMITEDJun 27, 2000Jun 27, 2000
    NICHOLAS CLARKE INVESTMENTS LIMITEDFeb 03, 1960Feb 03, 1960

    What are the latest accounts for NICHOLAS CLARKE INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for NICHOLAS CLARKE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 08, 2016 with updates

    5 pagesCS01

    Micro company accounts made up to Sep 30, 2015

    5 pagesAA

    Annual return made up to Sep 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2015

    Statement of capital on Oct 09, 2015

    • Capital: GBP 200,000
    SH01

    Micro company accounts made up to Sep 30, 2014

    5 pagesAA

    Annual return made up to Sep 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 11, 2014

    Statement of capital on Sep 11, 2014

    • Capital: GBP 200,000
    SH01

    Director's details changed for Nicholas John Clarke on Sep 11, 2014

    2 pagesCH01

    Secretary's details changed for John Philip Tonks on Sep 11, 2014

    1 pagesCH03

    Accounts for a dormant company made up to Sep 30, 2013

    7 pagesAA

    Annual return made up to Sep 08, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2013

    Statement of capital on Sep 16, 2013

    • Capital: GBP 200,000
    SH01

    Total exemption small company accounts made up to Sep 30, 2012

    7 pagesAA

    Annual return made up to Sep 08, 2012 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Total exemption small company accounts made up to Sep 30, 2011

    6 pagesAA

    Annual return made up to Sep 08, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2010

    6 pagesAA

    Annual return made up to Sep 08, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2009

    6 pagesAA

    Annual return made up to Sep 08, 2009 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2008

    5 pagesAA

    legacy

    1 pages288c

    legacy

    3 pages363a

    Who are the officers of NICHOLAS CLARKE INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TONKS, John Philip
    Sovereign House
    12 Warwick Street Earlsdon
    CV5 6ET Coventry
    West Midlands
    Secretary
    Sovereign House
    12 Warwick Street Earlsdon
    CV5 6ET Coventry
    West Midlands
    British62516290001
    CLARKE, Nicholas John
    Sovereign House
    12 Warwick Street Earlsdon
    CV5 6ET Coventry
    West Midlands
    Director
    Sovereign House
    12 Warwick Street Earlsdon
    CV5 6ET Coventry
    West Midlands
    SwitzerlandBritish98677710005
    HARRIES, Andrew David
    255 Streetsbrook Road
    B91 1HE Solihull
    West Midlands
    Secretary
    255 Streetsbrook Road
    B91 1HE Solihull
    West Midlands
    British44210160002
    LUCKETT, John Murray Reginald
    Hope Cottage The Green
    Claverdon
    CV35 8LL Warwick
    Warwickshire
    Secretary
    Hope Cottage The Green
    Claverdon
    CV35 8LL Warwick
    Warwickshire
    British16846040001
    ACCARDI, Luigi Girolamo Primo
    132 Butt Lane
    Allesley
    CV5 9FE Coventry
    Director
    132 Butt Lane
    Allesley
    CV5 9FE Coventry
    United KingdomItalian72896380001
    CLARKE, Nicholas John
    11 Rua Sado
    Apartado 2245
    Quinta Do Lago
    8135-024 Almancil
    Portugal
    Director
    11 Rua Sado
    Apartado 2245
    Quinta Do Lago
    8135-024 Almancil
    Portugal
    British98677710003
    HARRIES, Andrew David
    255 Streetsbrook Road
    B91 1HE Solihull
    West Midlands
    Director
    255 Streetsbrook Road
    B91 1HE Solihull
    West Midlands
    EnglandBritish44210160002
    LUCKETT, John Murray Reginald
    Hope Cottage The Green
    Claverdon
    CV35 8LL Warwick
    Warwickshire
    Director
    Hope Cottage The Green
    Claverdon
    CV35 8LL Warwick
    Warwickshire
    British16846040001
    VON BULOW, Vicco Hans Joachim
    184 Queensbridge Road
    E8 4QE London
    Director
    184 Queensbridge Road
    E8 4QE London
    German69293830001

    Who are the persons with significant control of NICHOLAS CLARKE INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nicholas John Clarke
    12 Warwick Street
    CV5 6ET Coventry
    Sovereign House
    England
    Jul 01, 2016
    12 Warwick Street
    CV5 6ET Coventry
    Sovereign House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does NICHOLAS CLARKE INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage deed
    Created On Feb 28, 1997
    Delivered On Mar 01, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a or being welford hill farm barn stratford on avon with all buildings fixtures fixed plant and machinery all rents and licences fees by way of assignment all goodwill and the benefit of guarantees. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 01, 1997Registration of a charge (395)
    • Jan 28, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Aug 31, 1994
    Delivered On Sep 02, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Blackfriars house 6 west street warwick t/n wk 186688 together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 02, 1994Registration of a charge (395)
    • Jan 28, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 30, 1989
    Delivered On Jul 14, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a welford hill farm barn, welford hill stratford upon avon warwicshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 14, 1989Registration of a charge
    • Apr 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Dec 17, 1982
    Delivered On Dec 22, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Hendon joinery works the burroughs and 9 burroughs gardens hendon middlesex title no mx 227540 54 watery lane keresley warwickshire. Title no mx 152836 junction of templar avenue and torrington avenue coventry west midlands title no wk 37594 fixed & floating charges over undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 22, 1982Registration of a charge
    • Jan 28, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 05, 1971
    Delivered On Aug 19, 1971
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See schedule attached doc 23 for properties details also undertaking and goodwill all property and assets present and future including uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 19, 1971Registration of a charge
    • Sep 02, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 05, 1971
    Delivered On Aug 12, 1971
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and goodwill and all property and assets present and future including uncalled capital. Fixed & floating charges see doc 22 for details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 12, 1971Registration of a charge
    • Apr 24, 2001Statement of satisfaction of a charge in full or part (403a)
    Letter of set-off
    Created On Aug 05, 1971
    Delivered On Aug 05, 1971
    Satisfied
    Amount secured
    For securing all monies now due or hereafter to become due or from time to time accuring due from the co. And/or any of the eight other companies named therein to lloyds bank LTD.
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank LTD.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 05, 1971Registration of a charge
    • Aug 12, 1971Registration of a charge
    • Apr 24, 2001Statement of satisfaction of a charge in full or part (403a)

    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