C G CLARK LIMITED

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

    Company NameC G CLARK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03964720
    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 C G CLARK LIMITED?

    • Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is C G CLARK LIMITED located?

    Registered Office Address
    C/O Mazars First Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for C G CLARK LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2018

    What are the latest filings for C G CLARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to C/O Mazars First Floor Two Chamberlain Square Birmingham B3 3AX on Apr 20, 2021

    2 pagesAD01

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Aug 29, 2020

    11 pagesLIQ03

    Register inspection address has been changed to 8 the Courtyards the Courtyards Victoria Road Leeds LS14 2LB

    2 pagesAD02

    Registered office address changed from 8 the Courtyards the Courtyards Victoria Road Leeds LS14 2LB England to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on Sep 16, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 30, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    2 pagesMR04

    Confirmation statement made on Apr 05, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2018

    2 pagesAA

    Previous accounting period extended from May 31, 2018 to Nov 30, 2018

    1 pagesAA01

    Confirmation statement made on Apr 05, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2017

    2 pagesAA

    Registered office address changed from 25 Park Square West Leeds LS1 2PW to 8 the Courtyards the Courtyards Victoria Road Leeds LS14 2LB on May 17, 2017

    1 pagesAD01

    Confirmation statement made on Apr 05, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    3 pagesAA

    Annual return made up to Apr 05, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2016

    Statement of capital on May 06, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to May 31, 2015

    3 pagesAA

    Annual return made up to Apr 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2015

    Statement of capital on May 20, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to May 31, 2014

    3 pagesAA

    Annual return made up to Apr 05, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 21, 2014

    Statement of capital on May 21, 2014

    • Capital: GBP 2
    SH01

    Registered office address changed from * Unit 3 Dakota Avenue Salford Manchester M5 2PU* on Apr 10, 2014

    1 pagesAD01

    Who are the officers of C G CLARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLYNN, Marshall Anthony
    Ford Bank 31 Westgate
    LS22 6NH Wetherby
    West Yorkshire
    Secretary
    Ford Bank 31 Westgate
    LS22 6NH Wetherby
    West Yorkshire
    BritishPharmacist45613120002
    GLYNN, Marshall Anthony
    Ford Bank 31 Westgate
    LS22 6NH Wetherby
    West Yorkshire
    Director
    Ford Bank 31 Westgate
    LS22 6NH Wetherby
    West Yorkshire
    EnglandBritishPharmacist45613120002
    GOLOMBECK, Anthony
    12a Sheepfoot Lane
    Prestwich
    M25 0BN Manchester
    Director
    12a Sheepfoot Lane
    Prestwich
    M25 0BN Manchester
    United KingdomBritishDirector57963150004
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    TAYLOR, Andrew Joseph Jackson
    7 Lodge Drive
    WF14 9JS Mirfield
    West Yorkshire
    Director
    7 Lodge Drive
    WF14 9JS Mirfield
    West Yorkshire
    EnglandBritishAccountant41974510002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of C G CLARK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Anthony Golombeck
    First Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    C/O Mazars
    Apr 06, 2016
    First Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    C/O Mazars
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Marshall Anthony Glynn
    First Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    C/O Mazars
    Apr 06, 2016
    First Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    C/O Mazars
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does C G CLARK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed charge on purchased debts which fail to vest
    Created On Aug 31, 2004
    Delivered On Sep 01, 2004
    Satisfied
    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
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD (the Security Holder)
    Transactions
    • Sep 01, 2004Registration of a charge (395)
    • Aug 29, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 27, 2004
    Delivered On Sep 10, 2004
    Satisfied
    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
    • Hsbc Bank PLC
    Transactions
    • Sep 10, 2004Registration of a charge (395)
    • Feb 17, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 29, 2019Satisfaction of a charge (MR04)
    Mortgage
    Created On Jul 13, 2001
    Delivered On Jul 17, 2001
    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 31 north end bedale north yorkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 17, 2001Registration of a charge (395)
    • Nov 30, 2004Statement of satisfaction of a charge in full or part (403a)
    All assets debenture
    Created On Nov 16, 2000
    Delivered On Nov 22, 2000
    Satisfied
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Nov 22, 2000Registration of a charge (395)
    • Nov 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On Nov 16, 2000
    Delivered On Nov 18, 2000
    Satisfied
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 18, 2000Registration of a charge (395)
    • Nov 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Jul 24, 2000
    Delivered On Jul 29, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The leasehold property known as gunns pharmacy, whinbush health centre, whinbush way, darlington t/no: du 156805. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 29, 2000Registration of a charge (395)
    • Nov 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Jun 08, 2000
    Delivered On Jun 27, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold property - 3 dakota park dakota ave,salford,gt.manchester; gm 456455. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 27, 2000Registration of a charge (395)
    • Nov 30, 2004Statement of satisfaction of a charge in full or part (403a)

    Does C G CLARK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 30, 2019Commencement of winding up
    Jul 01, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Conrad Alexander Pearson
    45 Church Street
    B3 2RT Birmingham
    practitioner
    45 Church Street
    B3 2RT Birmingham
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham

    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