T. CLARKE EAST LIMITED
Overview
| Company Name | T. CLARKE EAST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01368275 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of T. CLARKE EAST LIMITED?
- Electrical installation (43210) / Construction
- Plumbing, heat and air-conditioning installation (43220) / Construction
Where is T. CLARKE EAST LIMITED located?
| Registered Office Address | C/O Bdo Llp 5 Temple Square Temple Street L2 5RH Liverpool |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of T. CLARKE EAST LIMITED?
| Company Name | From | Until |
|---|---|---|
| AYLWARD EMS LIMITED | Dec 31, 2007 | Dec 31, 2007 |
| A.G. AYLWARD ELECTRICAL & MECHANICAL SERVICES LIMITED | May 12, 1978 | May 12, 1978 |
What are the latest accounts for T. CLARKE EAST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for T. CLARKE EAST LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 20, 2024 |
What are the latest filings for T. CLARKE EAST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 32 pages | LIQ13 | ||||||||||
Registered office address changed from 30 st. Mary Axe London EC3A 8BF England to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on Jan 07, 2025 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Current accounting period extended from Dec 31, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 13 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 13 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 13 pages | AA | ||||||||||
Registered office address changed from 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF England to 30 st. Mary Axe London EC3A 8BF on Apr 26, 2022 | 1 pages | AD01 | ||||||||||
Registered office address changed from 45 Moorfields London EC2Y 9AE England to 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF on Apr 20, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 13 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 13 pages | AA | ||||||||||
Termination of appointment of David James Lanchester as a secretary on May 27, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 13 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 25 pages | AA | ||||||||||
Registered office address changed from 3 Kym Road Bicton Industrial Park Kimbolton Cambridgeshire PE28 0LW to 45 Moorfields London EC2Y 9AE on Aug 06, 2018 | 1 pages | AD01 | ||||||||||
Who are the officers of T. CLARKE EAST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAWRENCE, Mark | Director | 5 Temple Square Temple Street L2 5RH Liverpool C/O Bdo Llp | United Kingdom | British | 140760910001 | |||||
| MITCHELL, Trevor John | Director | 5 Temple Square Temple Street L2 5RH Liverpool C/O Bdo Llp | United Kingdom | British | 18205900001 | |||||
| BUCKLE, Ann Kathleen | Secretary | The Ranch Hatchet Lane Stonely PE19 5EG St Neots Cambridgeshire | British | 22639290001 | ||||||
| DALY, John Malachy | Secretary | Ladywood House Mill Hill TN8 5DA Edenbridge Kent | British | 33608640002 | ||||||
| DENT, Alexandra Louise | Secretary | Moorfields EC2Y 9AE London 45 England | 197018420001 | |||||||
| FRENCH, Victoria Rosamond | Secretary | 3 Kym Road Bicton Industrial Park PE28 0LW Kimbolton Cambridgeshire | British | 123477320001 | ||||||
| LANCHESTER, David James | Secretary | Moorfields EC2Y 9AE London 45 England | 231299270001 | |||||||
| WALTON, Martin | Secretary | c/o Tclarke Plc Moorfields EC2Y 9AE London 45 England | 154574820001 | |||||||
| AYLWARD, Gordon Jonathan | Director | 2 Meadow Way Godmanchester PE18 8BU Huntingdon Cambridgeshire | British | 22959580001 | ||||||
| BUCKLE, Ann Kathleen | Director | The Ranch Hatchet Lane Stonely PE19 5EG St Neots Cambridgeshire | United Kingdom | British | 22639290001 | |||||
| BUCKLE, Michael Anthony | Director | The Ranch Hatchet Lane Stonely PE19 5EG St Neots Cambridgeshire | United Kingdom | British | 22639300001 | |||||
| CHURCH, Dudley John Leonard | Director | 8 Lone Tree Avenue CB4 4PG Impington Cambridgeshire | British | 45502800001 | ||||||
| DEFALCO, Barry Victor | Director | 18 Keel Close Rotherhithe SE16 6BX London | British | 79201270001 | ||||||
| EDWARDS, Richard Michael | Director | 3 Kym Road Bicton Industrial Park PE28 0LW Kimbolton Cambridgeshire | England | British | 61126440001 | |||||
| NEAL, Timothy Spencer | Director | 3 Kym Road Bicton Industrial Park PE28 0LW Kimbolton Cambridgeshire | England | British | 245891050001 | |||||
| STEVENS, Simon John | Director | 3 Kym Road Bicton Industrial Park PE28 0LW Kimbolton Cambridgeshire | England | British | 156892220001 | |||||
| WALTON, Martin Robert | Director | Moorfields EC2Y 9AE London 45 England | England | British | 196851690001 | |||||
| WHITE, Raymond Leslie | Director | 3 Kym Road Bicton Industrial Park PE28 0LW Kimbolton Cambridgeshire | England | British | 45502890003 |
Who are the persons with significant control of T. CLARKE EAST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| T. Clarke Public Limited Company | Apr 06, 2016 | Moorfields EC2Y 9AE London 45 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does T. CLARKE EAST LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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