CLARK RETAIL LIMITED
Overview
Company Name | CLARK RETAIL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC101099 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CLARK RETAIL LIMITED?
- Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores (47240) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale of tobacco products in specialised stores (47260) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale of newspapers and stationery in specialised stores (47620) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CLARK RETAIL LIMITED located?
Registered Office Address | Pricewaterhousecoopersllp 144 Morrison Street EH3 8EB Edinburgh United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CLARK RETAIL LIMITED?
Company Name | From | Until |
---|---|---|
PACIFIC SHELF (SIXTY-EIGHT) LIMITED | Sep 29, 1986 | Sep 29, 1986 |
What are the latest accounts for CLARK RETAIL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 29, 2020 |
What is the status of the latest confirmation statement for CLARK RETAIL LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Dec 31, 2021 |
What are the latest filings for CLARK RETAIL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Move from Administration to Dissolution | 35 pages | AM23(Scot) | ||
Administrator's progress report | 43 pages | AM10(Scot) | ||
Administrator's progress report | 40 pages | AM10(Scot) | ||
Notice of extension of period of Administration | 4 pages | AM19(Scot) | ||
Administrator's progress report | 47 pages | AM10(Scot) | ||
Administrator's progress report | 31 pages | AM10(Scot) | ||
Notice of extension of period of Administration | 4 pages | AM19(Scot) | ||
Administrator's progress report | 28 pages | AM10(Scot) | ||
Statement of affairs AM02SOASCOT | 25 pages | AM02(Scot) | ||
Approval of administrator’s proposals | 4 pages | AM06(Scot) | ||
Notice of Administrator's proposal | 85 pages | AM03(Scot) | ||
Registered office address changed from Pricewaterhousecoopersllp 144 Morrison Street Edinburgh EH3 8EB United Kingdom to Pricewaterhousecoopersllp 144 Morrison Street Edinburgh EH3 8EB on May 17, 2022 | 2 pages | AD01 | ||
Registered office address changed from 72 Carfin Road Motherwell ML1 5JZ Scotland to Pricewaterhousecoopersllp 144 Morrison Street Edinburgh EH3 8EB on May 17, 2022 | 2 pages | AD01 | ||
Appointment of an administrator | 4 pages | AM01(Scot) | ||
Termination of appointment of Simon Jonathan Miller as a director on Mar 24, 2022 | 1 pages | TM01 | ||
Appointment of Indigo Corporate Secretary Limited as a secretary on Mar 14, 2022 | 2 pages | AP04 | ||
Termination of appointment of Rachel Peat as a secretary on Mar 14, 2022 | 1 pages | TM02 | ||
Termination of appointment of Richard Mark James Crampton as a director on Jan 14, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Nov 29, 2020 | 41 pages | AA | ||
legacy | 140 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Change of details for Price Smashers Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Who are the officers of CLARK RETAIL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INDIGO CORPORATE SECRETARY LIMITED | Secretary | Rectory Grove SS9 2HL Leigh On Sea Monometer House Essex United Kingdom |
| 281695990002 | ||||||||||
BUTLER, Stuart Clive | Director | 144 Morrison Street EH3 8EB Edinburgh Pricewaterhousecoopersllp United Kingdom | England | British | Finance Director | 127794710001 | ||||||||
DAVID, Giles Matthew Oliver | Director | 144 Morrison Street EH3 8EB Edinburgh Pricewaterhousecoopersllp United Kingdom | England | British | Chief Financial Officer | 187907210001 | ||||||||
MCEWAN, Karen Anita | Director | 144 Morrison Street EH3 8EB Edinburgh Pricewaterhousecoopersllp United Kingdom | England | British | Colleague And Operations Director | 272054760001 | ||||||||
BARNES, Christopher Howard | Secretary | 11 Hepplewhite Close Baughurst RG26 5HD Basingstoke Hampshire | British | 25597650001 | ||||||||||
DALY, Gerald | Secretary | 10 Brierie Lane Crosslee PA6 7LS Johnstone Renfrewshire | British | Finance Director | 120471160001 | |||||||||
FORD, Laurence Henry | Secretary | 123 Eastern Avenue East RM1 4SH Romford Essex | British | 49930060001 | ||||||||||
MILLER, Simon Jonathan | Secretary | Ashwells Road Pilgrims Hatch CM15 9ST Brentwood Martin Mccoll House Essex United Kingdom | British | 88269280005 | ||||||||||
PEAT, Rachel | Secretary | Carfin Road ML1 5JZ Motherwell 72 Scotland | 256015380001 | |||||||||||
READER, Colin Graham | Secretary | 51 Arlington Road NW1 7ES London | British | Director | 3037660001 | |||||||||
REES, John Michael | Secretary | 102 Pollards Green Chelmer Village CM2 6UL Chelmsford | British | 44816940001 | ||||||||||
TEDDER, Kingsley John | Secretary | Ashwells Road Pilgrims Hatch CM15 9ST Brentwood Martin Mccoll House Essex | British | 101631010002 | ||||||||||
YOUNG, Bernadette Clare | Secretary | Ashwells Road Pilgrims Hatch CM15 9ST Brentwood Mccoll's House Essex England | 237611420001 | |||||||||||
BLP SECRETARIES LIMITED | Secretary | 130 St Vincent Street G2 5SE Glasgow Lanarkshire | 78293470001 | |||||||||||
AGUSS, Martyn James | Director | Unit 11,The Avenue Newton Mearns G77 6AA Glasgow | England | British | Director | 107991420002 | ||||||||
BELL, Robbie Ian | Director | Ashwells Road Pilgrims Hatch CM15 9ST Brentwood Mccoll's House England | England | British | Chief Financial Officer | 97384120002 | ||||||||
CAMPBELL, Mary Theresa | Director | 13 Campbell Avenue Murrayfield EH12 6DP Edinburgh Midlothian | British | Ca | 1322300001 | |||||||||
CLARK, Wighton Paterson | Director | 57 Larchfield Avenue Newton Mearns G77 5QN Glasgow Lanarkshire | British | Managing Director | 886180001 | |||||||||
COX, Allister Russell | Director | The Small House Mynthurst Leigh RH2 8RJ Reigate Surrey | England | British | Financial Director | 31500810002 | ||||||||
CRAIG, Frederick John Robert | Director | Gateside KY14 7SX Cupar Freeland Fife United Kingdom | Scotland | British | Management Consultant | 133316040001 | ||||||||
CRAMPTON, Richard Mark James | Director | Carfin Road ML1 5JZ Motherwell 72 Scotland | United Kingdom | British | Chief Commercial Officer | 270535630001 | ||||||||
DALY, Gerald | Director | 10 Brierie Lane Crosslee PA6 7LS Johnstone Renfrewshire | United Kingdom | British | Finance Director | 120471160001 | ||||||||
FULLER, Simon Jeremy Ian | Director | Unit 11,The Avenue Newton Mearns G77 6AA Glasgow | England | British | Director | 181763320002 | ||||||||
GREEN, Steven | Director | Unit 11,The Avenue Newton Mearns G77 6AA Glasgow | England | British | Director | 209348880001 | ||||||||
JACKSON, Brian | Director | 9 The Grazings Highfield Lane HP2 5JN Hemel Hempstead Hertfordshire | United Kingdom | British | Director | 776110002 | ||||||||
LANCASTER, James | Director | Ashwells Road Pilgrims Hatch CM15 9ST Brentwood Martin Mccoll House Essex | England | British | Chairman | 147052660001 | ||||||||
LEAK, Robert | Director | 17 Manor Road EN5 2LH Barnet Hertfordshire | England | British | Director | 769220001 | ||||||||
MACNAB, Peter William | Director | 18 Hawthorn Avenue PA8 7BU Erskine Renfrewshire | British | Sales Manager | 59335890001 | |||||||||
MILLER, Simon Jonathan | Director | Ashwells Road Pilgrims Hatch CM15 9ST Brentwood Martin Mccoll House Essex United Kingdom | England | British | Director | 88269280005 | ||||||||
PEARSON, John Black | Director | 22 Glencairn Road Langbank PA14 6XL Port Glasgow Renfrewshire | British | Merchandise Director | 886160001 | |||||||||
READER, Colin Graham | Director | 51 Arlington Road NW1 7ES London | United Kingdom | British | Director | 3037660001 | ||||||||
REES, John Michael | Director | 6 Nelson Crescent CM9 6WE Maldon Essex | British | Director | 44816940002 | |||||||||
TALBOT, John Richard | Director | 14 The Coppens Stotfold SG5 4PJ Hitchin Hertfordshire | British | Director | 74755840001 | |||||||||
WILKINSON, Stephen William | Director | Ashwells Road Pilgrims Hatch CM15 9ST Brentwood Martin Mccoll House Essex United Kingdom | United Kingdom | British | Director | 101631100002 | ||||||||
WOOLDRIDGE, Stephen Howard | Director | Sanibel Wrabness Road CO12 5NJ Ramsey Essex | England | British | Director | 117179210001 |
Who are the persons with significant control of CLARK RETAIL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Price Smashers Limited | Apr 06, 2016 | One London Road CM14 4QW Brentwood Ground Floor West Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CLARK RETAIL LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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