CLARES MERCHANDISE HANDLING EQUIPMENT LIMITED

CLARES MERCHANDISE HANDLING EQUIPMENT LIMITED

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

    Company NameCLARES MERCHANDISE HANDLING EQUIPMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02684688
    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 MERCHANDISE HANDLING EQUIPMENT LIMITED?

    • (2875) /

    Where is CLARES MERCHANDISE HANDLING EQUIPMENT LIMITED located?

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

    What were the previous names of CLARES MERCHANDISE HANDLING EQUIPMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLARES ELECTRONICS SYSTEMS LIMITEDMar 03, 1992Mar 03, 1992
    COSTORDER LIMITEDFeb 06, 1992Feb 06, 1992

    What are the latest accounts for CLARES MERCHANDISE HANDLING EQUIPMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2005

    What is the status of the latest annual return for CLARES MERCHANDISE HANDLING EQUIPMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CLARES MERCHANDISE HANDLING EQUIPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Receiver's abstract of receipts and payments to Apr 24, 2013

    2 pages3.6

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Receiver's abstract of receipts and payments to Mar 04, 2013

    2 pages3.6

    Receiver's abstract of receipts and payments to Mar 05, 2012

    2 pages3.6

    legacy

    2 pagesLQ02

    Receiver's abstract of receipts and payments to Mar 04, 2011

    2 pages3.6

    Receiver's abstract of receipts and payments to Mar 04, 2010

    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, 2009

    4 pages3.6

    legacy

    1 pages288b

    Statement of Affairs in administrative receivership following report to creditors

    11 pages3.3

    Administrative Receiver's report

    19 pages3.10

    legacy

    1 pages287

    legacy

    2 pages405(1)

    Full accounts made up to Jun 30, 2005

    18 pagesAA

    legacy

    8 pages363s

    legacy

    7 pages395

    Full accounts made up to Jun 30, 2004

    20 pagesAA

    legacy

    7 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnMar 30, 2005

    legacy

    363(288)

    legacy

    6 pages395

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages88(2)R

    Who are the officers of CLARES MERCHANDISE HANDLING 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
    GRIFFITHS, Robert Wilson
    Holly Bush House
    Westonbirt
    GL8 8QJ Tetbury
    Gloucestershire
    Director
    Holly Bush House
    Westonbirt
    GL8 8QJ Tetbury
    Gloucestershire
    BritishCompany Director57912200001
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BASHARAT, Abdul Majid
    8 Hillcroft Close
    Stonehill Hanham
    BS15 3GF Bristol
    Director
    8 Hillcroft Close
    Stonehill Hanham
    BS15 3GF Bristol
    BritishManaging Director88035070001
    BROMLEY, Alan Leonard
    Field House
    31 Van Diemens Lane
    BA1 5TW Bath
    North East Somerset
    Director
    Field House
    31 Van Diemens Lane
    BA1 5TW Bath
    North East Somerset
    EnglandBritishGeneral Manager90166660001
    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
    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, 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, Nicholasgeorge Lawrence
    Ardington Croft Church Street
    Ardington
    OX12 8QA Wantage
    Oxfordshire
    Director
    Ardington Croft Church Street
    Ardington
    OX12 8QA Wantage
    Oxfordshire
    BritishCompany Chairman55706090001
    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
    WRINTMORE, Alan
    Mullhaden Queen Street
    Keinton Mandeville
    TA11 6EG Somerton
    Somerset
    Director
    Mullhaden Queen Street
    Keinton Mandeville
    TA11 6EG Somerton
    Somerset
    BritishDirector57916640001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does CLARES MERCHANDISE HANDLING EQUIPMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 27, 2005
    Delivered On Aug 05, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Buko Limited
    Transactions
    • Aug 05, 2005Registration of a charge (395)
    Legal charge
    Created On Mar 08, 2005
    Delivered On Mar 19, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H property k/a land at parkwood estate, east somerset way, wells, BA5 1UT, t/n ST110468. 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
    • Mar 19, 2005Registration of a charge (395)
    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. See the mortgage charge document for full details.
    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
    Parkwood estate wells mendip somerset t/no: ST110468 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
    56 jocelyn drive wells mendip somerset t/no: ST17413 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)
    • Apr 22, 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 f/h property k/a parkwood estate wells somerset.t/no.ST110468.. 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 f/h property k/a 56 jocelyn drive wells somerset.t/no.ST17413.. 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)
    • Apr 22, 1999Statement 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))
    • 1Dec 17, 2011Notice of ceasing to act as a receiver or manager (LQ02)
    • 1May 30, 2013Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 1
    Legal charge
    Created On May 23, 1994
    Delivered On May 25, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the south of southover wells somerset.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 25, 1994Registration 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 dated 13TH may 1992 and any other security document and/or deed or document supplemental thereto.
    Short particulars
    For full details please see doc M100C. 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)

    Does CLARES MERCHANDISE HANDLING EQUIPMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 03, 1998Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Richard John Hill
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    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