CLARK HOWES AUDITING SOLUTIONS LIMITED
Overview
| Company Name | CLARK HOWES AUDITING SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06596943 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CLARK HOWES AUDITING SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELMWORTH LIMITED | May 19, 2008 | May 19, 2008 |
What are the latest accounts for CLARK HOWES AUDITING SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for CLARK HOWES AUDITING SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 11 pages | AA | ||||||||||
Previous accounting period extended from Apr 27, 2018 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 27, 2017 | 12 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2017 to Apr 27, 2017 | 1 pages | AA01 | ||||||||||
Previous accounting period extended from Apr 30, 2017 to Jun 30, 2017 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Stephen Norman Southall on Aug 12, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 19, 2017 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr David James Baldwin as a director on Apr 28, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Michael Shaw as a director on Apr 28, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Norman Southall as a director on Apr 28, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Clark Howes Business Services Limited as a secretary on Apr 28, 2017 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Satisfaction of charge 065969430001 in full | 1 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 5 pages | AA | ||||||||||
Annual return made up to May 19, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to May 19, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to May 19, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 6 pages | AA | ||||||||||
Who are the officers of CLARK HOWES AUDITING SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BALDWIN, David James | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | England | British | 220257840001 | |||||||||
| SOUTHALL, Stephen Norman | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | England | British | 87103160002 | |||||||||
| ACI SECRETARIES LIMITED | Secretary | Holywell Row EC2A 4JB London 27 | 129117030001 | |||||||||||
| CH BUSINESS SERVICES LIMITED | Secretary | 2 Minton Place Victoria Road OX26 6QB Bicester Oxfordshire | 65529980003 | |||||||||||
| CLARK HOWES BUSINESS SERVICES LIMITED | Secretary | Minton Place Victoria Road OX266QB Bicester 2 Oxfordshire England |
| 155547370001 | ||||||||||
| FRENCH, Rodger Ernest Arthur | Director | 1 Northumberland Avenue HP21 7HG Aylesbury Buckinghamshire | England | British | 23883290001 | |||||||||
| GILLETT, Juliet | Director | Cotswold Drive Linslade LU7 2UQ Leighton Buzzard 25 England | England | British | 168369530001 | |||||||||
| MUNRO, Christine Anne | Director | Waine Close MK18 1FG Buckingham 48 Buckinghamshire England | England | British | 11334460005 | |||||||||
| PORTER, Edward | Director | Kings End OX26 6DU Bicester 33 Oxfordshire | England | British | 135462540001 | |||||||||
| SARIN, Tony Deepak | Director | Victoria Road OX26 6QB Bicester 2 Minton Place Oxon | England | British | 155380970001 | |||||||||
| SHAW, Timothy Michael | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | England | British | 45344460003 | |||||||||
| ACI DIRECTORS LIMITED | Director | Holywell Row EC2A 4JB London 27 | 129117040001 |
Who are the persons with significant control of CLARK HOWES AUDITING SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Baldwins Holdings Limited | Apr 28, 2017 | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CLARK HOWES AUDITING SOLUTIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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