CLARK HOWES AUDITING SOLUTIONS LIMITED

CLARK HOWES AUDITING SOLUTIONS LIMITED

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

    Company NameCLARK HOWES AUDITING SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06596943
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLARK HOWES AUDITING SOLUTIONS LIMITED?

    • Accounting and auditing activities (69201) / Professional, scientific and technical activities

    Where is CLARK HOWES AUDITING SOLUTIONS LIMITED located?

    Registered Office Address
    Churchill House
    59 Lichfield Street
    WS4 2BX Walsall
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of CLARK HOWES AUDITING SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELMWORTH LIMITEDMay 19, 2008May 19, 2008

    What are the latest accounts for CLARK HOWES AUDITING SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for CLARK HOWES AUDITING SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Jun 30, 2018

    11 pagesAA

    Previous accounting period extended from Apr 27, 2018 to Jun 30, 2018

    1 pagesAA01

    Confirmation statement made on May 19, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 27, 2017

    12 pagesAA

    Previous accounting period shortened from Jun 30, 2017 to Apr 27, 2017

    1 pagesAA01

    Previous accounting period extended from Apr 30, 2017 to Jun 30, 2017

    1 pagesAA01

    Director's details changed for Mr Stephen Norman Southall on Aug 12, 2017

    2 pagesCH01

    Confirmation statement made on May 19, 2017 with updates

    6 pagesCS01

    Appointment of Mr David James Baldwin as a director on Apr 28, 2017

    2 pagesAP01

    Termination of appointment of Timothy Michael Shaw as a director on Apr 28, 2017

    1 pagesTM01

    Appointment of Mr Stephen Norman Southall as a director on Apr 28, 2017

    2 pagesAP01

    Termination of appointment of Clark Howes Business Services Limited as a secretary on Apr 28, 2017

    1 pagesTM02

    Registered office address changed from 2 Minton Place Victoria Road Bicester Oxon OX26 6QB to Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX on May 02, 2017

    1 pagesAD01

    Satisfaction of charge 065969430001 in full

    1 pagesMR04

    Total exemption small company accounts made up to Apr 30, 2016

    5 pagesAA

    Annual return made up to May 19, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2016

    Statement of capital on Jun 14, 2016

    • Capital: GBP 100
    SH01

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption small company accounts made up to Apr 30, 2015

    5 pagesAA

    Annual return made up to May 19, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2015

    Statement of capital on May 29, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    5 pagesAA

    Annual return made up to May 19, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2014

    Statement of capital on Jun 12, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    6 pagesAA

    Who are the officers of CLARK HOWES AUDITING SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALDWIN, David James
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    EnglandBritish220257840001
    SOUTHALL, Stephen Norman
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    EnglandBritish87103160002
    ACI SECRETARIES LIMITED
    Holywell Row
    EC2A 4JB London
    27
    Secretary
    Holywell Row
    EC2A 4JB London
    27
    129117030001
    CH BUSINESS SERVICES LIMITED
    2 Minton Place
    Victoria Road
    OX26 6QB Bicester
    Oxfordshire
    Secretary
    2 Minton Place
    Victoria Road
    OX26 6QB Bicester
    Oxfordshire
    65529980003
    CLARK HOWES BUSINESS SERVICES LIMITED
    Minton Place
    Victoria Road
    OX266QB Bicester
    2
    Oxfordshire
    England
    Secretary
    Minton Place
    Victoria Road
    OX266QB Bicester
    2
    Oxfordshire
    England
    Identification TypeEuropean Economic Area
    Registration Number07426398
    155547370001
    FRENCH, Rodger Ernest Arthur
    1 Northumberland Avenue
    HP21 7HG Aylesbury
    Buckinghamshire
    Director
    1 Northumberland Avenue
    HP21 7HG Aylesbury
    Buckinghamshire
    EnglandBritish23883290001
    GILLETT, Juliet
    Cotswold Drive
    Linslade
    LU7 2UQ Leighton Buzzard
    25
    England
    Director
    Cotswold Drive
    Linslade
    LU7 2UQ Leighton Buzzard
    25
    England
    EnglandBritish168369530001
    MUNRO, Christine Anne
    Waine Close
    MK18 1FG Buckingham
    48
    Buckinghamshire
    England
    Director
    Waine Close
    MK18 1FG Buckingham
    48
    Buckinghamshire
    England
    EnglandBritish11334460005
    PORTER, Edward
    Kings End
    OX26 6DU Bicester
    33
    Oxfordshire
    Director
    Kings End
    OX26 6DU Bicester
    33
    Oxfordshire
    EnglandBritish135462540001
    SARIN, Tony Deepak
    Victoria Road
    OX26 6QB Bicester
    2 Minton Place
    Oxon
    Director
    Victoria Road
    OX26 6QB Bicester
    2 Minton Place
    Oxon
    EnglandBritish155380970001
    SHAW, Timothy Michael
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    EnglandBritish45344460003
    ACI DIRECTORS LIMITED
    Holywell Row
    EC2A 4JB London
    27
    Director
    Holywell Row
    EC2A 4JB London
    27
    129117040001

    Who are the persons with significant control of CLARK HOWES AUDITING SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Baldwins Holdings Limited
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    Apr 28, 2017
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredEngland And Wales
    Registration Number6365189
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CLARK HOWES AUDITING SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 05, 2013
    Delivered On Jun 20, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rodger Ernest Arthur French
    Transactions
    • Jun 20, 2013Registration of a charge (MR01)
    • Feb 01, 2017Satisfaction of a charge (MR04)

    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