CLERKDIARY LIMITED

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

    Company NameCLERKDIARY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03041637
    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 CLERKDIARY LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is CLERKDIARY LIMITED located?

    Registered Office Address
    BDO LLP
    3 Hardman Street Spinningfields
    M3 3AT Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CLERKDIARY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for CLERKDIARY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CLERKDIARY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Dec 02, 2014

    6 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    2 pages4.72

    Insolvency court order

    Court order insolvency:replacement of liquidator
    5 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from North House 17 North John Street Liverpool Merseyside L2 5EA on Jan 21, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    5 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Appointment of Mr William Crocker as a secretary on Jun 30, 2013

    2 pagesAP03

    Termination of appointment of Andrew Robert Lovelady as a director on Jun 30, 2013

    1 pagesTM01

    Termination of appointment of Andrew Robert Lovelady as a secretary on Jun 30, 2013

    1 pagesTM02

    Annual return made up to Apr 04, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2013

    Statement of capital on Apr 09, 2013

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2012

    14 pagesAA

    Annual return made up to Apr 04, 2012 with full list of shareholders

    6 pagesAR01

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approve facilities agreement 22/03/2012
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Mar 31, 2011

    15 pagesAA

    Annual return made up to Apr 04, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2010

    15 pagesAA

    Appointment of William Richard Crocker as a director

    3 pagesAP01

    legacy

    14 pagesMG01

    legacy

    33 pagesMG01

    legacy

    22 pagesMG01

    Previous accounting period extended from Sep 30, 2009 to Mar 31, 2010

    3 pagesAA01

    Who are the officers of CLERKDIARY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROCKER, William
    4th Floor, North House
    17 North John Street
    L2 5EA Liverpool
    North House
    Merseyside
    England
    Secretary
    4th Floor, North House
    17 North John Street
    L2 5EA Liverpool
    North House
    Merseyside
    England
    179440690001
    SILVANO, Helen
    The Stables 1b Grange Park
    Maghull
    L31 3DP Liverpool
    Merseyside
    Secretary
    The Stables 1b Grange Park
    Maghull
    L31 3DP Liverpool
    Merseyside
    British55343270002
    CROCKER, William Richard
    17 North John Street
    L2 5EA Liverpool
    North House
    Director
    17 North John Street
    L2 5EA Liverpool
    North House
    United KingdomBritishChartered Accountant117141950001
    OWEN, Michael Barry
    Barrow Lane
    Great Barrow
    CH3 7HW Chester
    The Old Rectory
    Cheshire
    Director
    Barrow Lane
    Great Barrow
    CH3 7HW Chester
    The Old Rectory
    Cheshire
    EnglandBritishShart Surveyor69716360003
    LOVELADY, Andrew Robert
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    Secretary
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    BritishAccountant41693730006
    WILKINSON, Christopher John
    46 Grange Road
    Bowdon
    WA14 3EY Altrincham
    Cheshire
    Secretary
    46 Grange Road
    Bowdon
    WA14 3EY Altrincham
    Cheshire
    British90439130001
    WILLIAMS, Stephen Robert
    15 Charlesbye Avenue
    L39 2XY Ormskirk
    Lancashire
    Secretary
    15 Charlesbye Avenue
    L39 2XY Ormskirk
    Lancashire
    British911620001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AUSTIN, Ronald George
    Blythe House
    Sandfield Park
    L12 1NA Liverpool
    Director
    Blythe House
    Sandfield Park
    L12 1NA Liverpool
    BritishCompany Director36193370001
    HOSKINSON, Philip Edward
    Thorlands
    Mill Hill Road
    CH61 4XA Wirral
    Wirral
    Director
    Thorlands
    Mill Hill Road
    CH61 4XA Wirral
    Wirral
    BritishCompany Director69384790001
    JONES, Pamela
    State House 22 Dale Street
    L2 4UR Liverpool
    Merseyside
    Director
    State House 22 Dale Street
    L2 4UR Liverpool
    Merseyside
    BritishSolicitor13200620001
    LOVELADY, Andrew Robert
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    Director
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    United KingdomBritishAccountant41693730006
    WILLIAMS, Stephen Robert
    15 Charlesbye Avenue
    L39 2XY Ormskirk
    Lancashire
    Director
    15 Charlesbye Avenue
    L39 2XY Ormskirk
    Lancashire
    BritishCompany Director911620001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does CLERKDIARY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 28, 2010
    Delivered On Oct 14, 2010
    Outstanding
    Amount secured
    All monies due or to become due from any chargor to any loan note holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of charged properties please refer to the form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Stephen George Laing as Lone Note Holder Security Trustee Pamela Jones as Loan Note Holder Security Trustee
    Transactions
    • Oct 14, 2010Registration of a charge (MG01)
    Debenture
    Created On Sep 28, 2010
    Delivered On Oct 08, 2010
    Outstanding
    Amount secured
    All monies due or to become due from any chargor or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of property charged please refer to form MG01. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • National Westminster Bank PLC (The "Security Trustee")
    Transactions
    • Oct 08, 2010Registration of a charge (MG01)
    Upside fee debenture
    Created On Sep 28, 2010
    Delivered On Oct 08, 2010
    Outstanding
    Amount secured
    All monies due or to become due from any chargor or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • National Westminter Bank PLC (Upside Fee Security Trustee)
    Transactions
    • Oct 08, 2010Registration of a charge (MG01)
    Legal charge
    Created On Dec 20, 2004
    Delivered On Jan 06, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land k/a 14-16 stanley street,holyhead t/no WA430246,f/h land being the black horse 26-28 market street,keighley t/no WYK552459 f/h land being 31 moor street,ormskirk,west lancashire t/no LA731950 (for details of further properties charged please refer to form 395). by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC ("Security Trustee")
    Transactions
    • Jan 06, 2005Registration of a charge (395)
    Charge deed
    Created On Mar 26, 1998
    Delivered On Apr 03, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    14 and 16 stanley st,holyhead,isle of anglesey;12/18 king st,stretford,gt.manchester;42 and 44 henblas st,wrexham,25 gaol st,pwlleli,gwynedd with all buildings/fixtures,fixed plant/machinery thereon; the goodwill of business and all licences; all book/other debts and claims,stocks,shares and other securities; see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bradford & Bingley Building Society
    Transactions
    • Apr 03, 1998Registration of a charge (395)
    • Feb 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Charge deed
    Created On Dec 06, 1995
    Delivered On Dec 19, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Various properties as specified in form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Bradford & Bingley Building Society
    Transactions
    • Dec 19, 1995Registration of a charge (395)
    • Feb 09, 2005Statement of satisfaction of a charge in full or part (403a)

    Does CLERKDIARY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 29, 2013Commencement of winding up
    Mar 05, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian James Gould
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    Jonathan David Newell
    3 Hardman Street
    Spinningfields
    M3 3AT Manchester
    practitioner
    3 Hardman Street
    Spinningfields
    M3 3AT Manchester
    Kerry Bailey
    3 Hardman Street
    Spinningfields
    M3 3AT Manchester
    practitioner
    3 Hardman Street
    Spinningfields
    M3 3AT Manchester

    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