CLARES RETAIL EQUIPMENT LIMITED

CLARES RETAIL EQUIPMENT LIMITED

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

    Company NameCLARES RETAIL EQUIPMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00881853
    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 CLARES RETAIL EQUIPMENT LIMITED?

    • (3663) /

    Where is CLARES RETAIL EQUIPMENT LIMITED located?

    Registered Office Address
    100 Temple Street
    Bristol
    BS1 6AG
    Undeliverable Registered Office AddressNo

    What were the previous names of CLARES RETAIL EQUIPMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLARES EQUIPMENT LIMITEDOct 01, 1982Oct 01, 1982
    CLARES LIMITEDDec 31, 1981Dec 31, 1981
    WCB-CLARES LIMITEDJun 21, 1966Jun 21, 1966

    What are the latest accounts for CLARES RETAIL EQUIPMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2005

    What are the latest filings for CLARES RETAIL EQUIPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pages405(2)

    Receiver's abstract of receipts and payments to Aug 19, 2009

    2 pages3.6

    Receiver's abstract of receipts and payments to Mar 04, 2009

    2 pages3.6

    Receiver's abstract of receipts and payments to Mar 04, 2008

    3 pages3.6

    Receiver's abstract of receipts and payments to Mar 04, 2009

    3 pages3.6

    legacy

    1 pages288b

    Statement of Affairs in administrative receivership following report to creditors

    14 pages3.3

    Administrative Receiver's report

    20 pages3.10

    legacy

    1 pages287

    legacy

    2 pages405(1)

    legacy

    8 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnJun 07, 2006

    legacy

    363(288)

    Full accounts made up to Jun 30, 2005

    19 pagesAA

    Who are the officers of CLARES RETAIL EQUIPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATSON, Alastair Charles
    Broad Oak
    Burchetts Green Lane
    SL6 3QW Burchetts Green
    Berkshire
    Secretary
    Broad Oak
    Burchetts Green Lane
    SL6 3QW Burchetts Green
    Berkshire
    BritishDirector103088440001
    SMITH, Richard Ian
    31 Partis Way
    BA1 3QQ Bath
    Director
    31 Partis Way
    BA1 3QQ Bath
    BritishDirector87496430001
    WATSON, Alastair Charles
    Broad Oak
    Burchetts Green Lane
    SL6 3QW Burchetts Green
    Berkshire
    Director
    Broad Oak
    Burchetts Green Lane
    SL6 3QW Burchetts Green
    Berkshire
    United KingdomBritishComercial Director103088440001
    ELIAS, Andrew David
    14 Pen Y Dre
    Rhiwbina
    CF14 6EP Cardiff
    Secretary
    14 Pen Y Dre
    Rhiwbina
    CF14 6EP Cardiff
    British65987100001
    GAHERTY, Patrick Terence
    14 Great Bedford Street
    BA1 2TZ Bath
    Avon
    Secretary
    14 Great Bedford Street
    BA1 2TZ Bath
    Avon
    British9168020001
    HUSSEY, Philip Richard
    Hawthorn House
    Dauntsey
    SN15 4HN Chippenham
    Wiltshire
    Secretary
    Hawthorn House
    Dauntsey
    SN15 4HN Chippenham
    Wiltshire
    British61168140001
    PAGET, Duncan Victor
    Mulberry House
    Chapel Lane, Minety
    SN16 9QJ Malmesbury
    Wiltshire
    Secretary
    Mulberry House
    Chapel Lane, Minety
    SN16 9QJ Malmesbury
    Wiltshire
    BritishCompany Director79857360002
    BASSETT, Stephen
    Little Coombe
    The Farthings, Withington
    GL54 4DF Gloucestershire
    Director
    Little Coombe
    The Farthings, Withington
    GL54 4DF Gloucestershire
    EnglandBritishDirector115194680001
    BRAIN, Simon
    Jangas House
    Sandpits Lane
    GL9 1BD Hawkesbury Upton
    South Gloucestershire
    Director
    Jangas House
    Sandpits Lane
    GL9 1BD Hawkesbury Upton
    South Gloucestershire
    BritishFinance Director90112710001
    CHICK, Linda Georgina
    The Heathers
    11 Glaverton Drive Claverton Down
    BA2 7AJ Bath
    Director
    The Heathers
    11 Glaverton Drive Claverton Down
    BA2 7AJ Bath
    United KingdomBritishHr Director90117120001
    COBB, Charles Alfred
    First Floor 5 Cavendish Place
    BA1 2UB Bath
    Avon
    Director
    First Floor 5 Cavendish Place
    BA1 2UB Bath
    Avon
    BritishDirector65567750001
    ENSALL, John James
    Creek Cottage 13a Salterns Lane
    PO11 9PH Hayling Island
    Hampshire
    Director
    Creek Cottage 13a Salterns Lane
    PO11 9PH Hayling Island
    Hampshire
    BritishManagement Consultant55694570001
    GAHERTY, Patrick Terence
    14 Great Bedford Street
    BA1 2TZ Bath
    Avon
    Director
    14 Great Bedford Street
    BA1 2TZ Bath
    Avon
    BritishCompany Director9168020001
    GRIFFITHS, Robert Wilson
    Holly Bush House
    Westonbirt
    GL8 8QJ Tetbury
    Gloucestershire
    Director
    Holly Bush House
    Westonbirt
    GL8 8QJ Tetbury
    Gloucestershire
    BritishDirector57912200001
    GRIFFITHS, Roy Garrad
    Lyncombe Court
    Lyncombe Vale
    BA2 4LR Bath
    Avon
    Director
    Lyncombe Court
    Lyncombe Vale
    BA2 4LR Bath
    Avon
    BritishCompany Director9167990001
    MARSHALL, Brent Austin
    Montrose Lodge Weston Lane
    BA1 4AA Bath
    Director
    Montrose Lodge Weston Lane
    BA1 4AA Bath
    BritishDirector49910860001
    MCCANN, Anthony Joseph
    12 Phillimore Gardens
    W8 7QD London
    Director
    12 Phillimore Gardens
    W8 7QD London
    BritishDirector20509810002
    PAGET, Duncan Victor
    Mulberry House
    Chapel Lane, Minety
    SN16 9QJ Malmesbury
    Wiltshire
    Director
    Mulberry House
    Chapel Lane, Minety
    SN16 9QJ Malmesbury
    Wiltshire
    EnglandBritishCompany Director79857360002
    PUGH, Robin James Mostyn
    Foxley Barn
    Church Road
    RG26 3AU Tadley
    Hampshire
    Director
    Foxley Barn
    Church Road
    RG26 3AU Tadley
    Hampshire
    BritishCompany Director64458370002
    TIMPSON, Nicholas George Lawrence
    The Croft
    Ardington
    OX12 8QA Wantage
    Oxfordshire
    Director
    The Croft
    Ardington
    OX12 8QA Wantage
    Oxfordshire
    United KingdomBritishCompany Chairman7803310002
    WARDALE, Terence Alan Evan Wynne
    Flat 8 Craven Lodge
    15-17 Craven Hill
    W2 3ER London
    Director
    Flat 8 Craven Lodge
    15-17 Craven Hill
    W2 3ER London
    EnglandBritishChartered Accountant21284420001
    WICKS, Michael James
    Saviours
    Turville Heath
    RG9 6LB Henley On Thames
    Oxfordshire
    Director
    Saviours
    Turville Heath
    RG9 6LB Henley On Thames
    Oxfordshire
    United KingdomBritishCompany Director46543880001

    Does CLARES RETAIL EQUIPMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 22, 2004
    Delivered On Nov 26, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 26, 2004Registration of a charge (395)
    Legal charge
    Created On Jul 15, 1998
    Delivered On Jul 29, 1998
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from any of the group companies to the chargee on any account whatsoever
    Short particulars
    L/H premises at everest close roebuck lane warley in the county of worcester (now k/a units 2 and 3A everest close smethwick birmingham) together with all buildings and fixtures (including trade and tenant's fixtures) at any time thereon and the benefit of all covenants and licences.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Jul 29, 1998Registration of a charge (395)
    • Oct 25, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 15, 1998
    Delivered On Jul 29, 1998
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from any of the group companies to the chargee on any account whatsoever
    Short particulars
    Land lying to the north of caemaen street abercynon cynon valley mid glamorgan t/no: WA639211 together with all buildings and fixtures (including trade and tenant's fixtures) at any time thereon and the benefit of all covenants and licences.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Jul 29, 1998Registration of a charge (395)
    • Oct 25, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 15, 1998
    Delivered On Jul 29, 1998
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from any of the group companies to the chargee on any account whatsoever
    Short particulars
    L/H premises at unit 12A techno trading estate bramble road swindon together with all buildings and fixtures (including trade and tenant's fixtures) at any time thereon and the benefit of all covenants and licences.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Jul 29, 1998Registration of a charge (395)
    • Oct 25, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 15, 1998
    Delivered On Jul 29, 1998
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from any of the group companies to the chargee on any account whatsoever
    Short particulars
    Land lying to the north west of selina road abercynon, cynon valley mid glamorgan t/no: WA6428096 together with all buildings and fixtures (including trade and tenant's fixtures) at any time thereon and the benefit of all covenants and licences.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Jul 29, 1998Registration of a charge (395)
    • Oct 25, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 03, 1998
    Delivered On Apr 23, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a unit 12A techno trading estate bramble road swindon wiltshire.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 23, 1998Registration of a charge (395)
    Legal charge
    Created On Apr 03, 1998
    Delivered On Apr 23, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a land lying to the north of caemaen street abercynon.WA639211.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 23, 1998Registration of a charge (395)
    Legal charge
    Created On Apr 03, 1998
    Delivered On Apr 23, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a land lying to the north west of selina road,abercynon.t/no.WA642096.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 23, 1998Registration of a charge (395)
    Legal charge
    Created On Apr 03, 1998
    Delivered On Apr 23, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a units 2 and 3 everest close warley west midlands.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 23, 1998Registration of a charge (395)
    • Jul 01, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 03, 1998
    Delivered On Apr 21, 1998
    Satisfied
    Amount secured
    All or any monies and liabilities which will for the time being (and whether on or at any time after demand) be due, owing or incurred in whatsoever manner to 3I group PLC by any of the group companies (as defined) under the terms of this debenture
    Short particulars
    By way of legal mortgage all f/h and l/h property together with all present and future buildings fixtures (including trade and tenant's fixtures) plant and machinery; by way of fixed charge all the goodwill and uncalled capital, book and other debts, all present and future plant and machinery; by way of floating charge all the assets not effectively otherwise charged by the above.. See the mortgage charge document for full details.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Apr 21, 1998Registration of a charge (395)
    • Oct 25, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 03, 1998
    Delivered On Apr 15, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 15, 1998Registration of a charge (395)
    • Mar 10, 2007Appointment of a receiver or manager (405 (1))
      • Case Number 1
    Pledge agreement
    Created On Jun 12, 1992
    Delivered On Jun 25, 1992
    Satisfied
    Amount secured
    All the obligations resulting from the debt owed to the chargee by "the borrowers" (as defined therein) pursuant to the facility agreement dated 13/05/92
    Short particulars
    499 shares in the company, clares equipments S.A.R.L., a company of limited liability with capital of 50,000 french francs (the "shares").
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 25, 1992Registration of a charge (395)
    • Feb 13, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 12, 1992
    Delivered On Jun 25, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the facility agreement and any other security document and/or any deed or document supplemental thereto
    Short particulars
    See doc for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 25, 1992Registration of a charge (395)
    • Feb 13, 1999Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Sep 30, 1991
    Delivered On Oct 10, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as agent for itself and to the banks as defined in the guarantee on any account whatsoever under the terms of the guarantee dated 29.5.87 or the charge
    Short particulars
    All f'hold and l'hold property as described on schedule 1 attached to form 395 inc goodwill, fixed and floating charge over all the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Security Pacific National Bank as Agent
    Transactions
    • Oct 10, 1991Registration of a charge
    • Aug 14, 1992Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On May 29, 1987
    Delivered On Jan 05, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as agent under the terms of a guarantee dated 29/5/87 or the charge.
    Short particulars
    All f/h or l/h property being unit 12A bramble rd, techno trading estate swindon. Wilts & units 2 & 3 everest close warley & factory no 3 donkin rd. Armstrong industrial estate washington. Tyne & wear & part of top floor, 45 wakefield rd, ossett. W. yorks.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Security Pacific National Bankas Agent.
    Transactions
    • Jan 05, 1987Registration of a charge
    • Aug 14, 1992Statement of satisfaction of a charge in full or part (403a)

    Does CLARES RETAIL EQUIPMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 03, 1998Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Richard John Hill
    Kpmg Llp
    100 Temple Street
    BS1 6AG Bristol
    practitioner
    Kpmg Llp
    100 Temple Street
    BS1 6AG Bristol
    Myles Anthony Halley
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB 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