CLARK RETAIL LIMITED

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

    Company NameCLARK RETAIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC101099
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CLARK RETAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF (SIXTY-EIGHT) LIMITEDSep 29, 1986Sep 29, 1986

    What are the latest accounts for CLARK RETAIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 29, 2020

    What is the status of the latest confirmation statement for CLARK RETAIL LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2021

    What are the latest filings for CLARK RETAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Move from Administration to Dissolution

    35 pagesAM23(Scot)

    Administrator's progress report

    43 pagesAM10(Scot)

    Administrator's progress report

    40 pagesAM10(Scot)

    Notice of extension of period of Administration

    4 pagesAM19(Scot)

    Administrator's progress report

    47 pagesAM10(Scot)

    Administrator's progress report

    31 pagesAM10(Scot)

    Notice of extension of period of Administration

    4 pagesAM19(Scot)

    Administrator's progress report

    28 pagesAM10(Scot)

    Statement of affairs AM02SOASCOT

    25 pagesAM02(Scot)

    Approval of administrator’s proposals

    4 pagesAM06(Scot)

    Notice of Administrator's proposal

    85 pagesAM03(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 pagesAD01

    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 pagesAD01

    Appointment of an administrator

    4 pagesAM01(Scot)

    Termination of appointment of Simon Jonathan Miller as a director on Mar 24, 2022

    1 pagesTM01

    Appointment of Indigo Corporate Secretary Limited as a secretary on Mar 14, 2022

    2 pagesAP04

    Termination of appointment of Rachel Peat as a secretary on Mar 14, 2022

    1 pagesTM02

    Termination of appointment of Richard Mark James Crampton as a director on Jan 14, 2022

    1 pagesTM01

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Nov 29, 2020

    41 pagesAA

    legacy

    140 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Change of details for Price Smashers Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Who are the officers of CLARK RETAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INDIGO CORPORATE SECRETARY LIMITED
    Rectory Grove
    SS9 2HL Leigh On Sea
    Monometer House
    Essex
    United Kingdom
    Secretary
    Rectory Grove
    SS9 2HL Leigh On Sea
    Monometer House
    Essex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13253973
    281695990002
    BUTLER, Stuart Clive
    144 Morrison Street
    EH3 8EB Edinburgh
    Pricewaterhousecoopersllp
    United Kingdom
    Director
    144 Morrison Street
    EH3 8EB Edinburgh
    Pricewaterhousecoopersllp
    United Kingdom
    EnglandBritishFinance Director127794710001
    DAVID, Giles Matthew Oliver
    144 Morrison Street
    EH3 8EB Edinburgh
    Pricewaterhousecoopersllp
    United Kingdom
    Director
    144 Morrison Street
    EH3 8EB Edinburgh
    Pricewaterhousecoopersllp
    United Kingdom
    EnglandBritishChief Financial Officer187907210001
    MCEWAN, Karen Anita
    144 Morrison Street
    EH3 8EB Edinburgh
    Pricewaterhousecoopersllp
    United Kingdom
    Director
    144 Morrison Street
    EH3 8EB Edinburgh
    Pricewaterhousecoopersllp
    United Kingdom
    EnglandBritishColleague And Operations Director272054760001
    BARNES, Christopher Howard
    11 Hepplewhite Close
    Baughurst
    RG26 5HD Basingstoke
    Hampshire
    Secretary
    11 Hepplewhite Close
    Baughurst
    RG26 5HD Basingstoke
    Hampshire
    British25597650001
    DALY, Gerald
    10 Brierie Lane
    Crosslee
    PA6 7LS Johnstone
    Renfrewshire
    Secretary
    10 Brierie Lane
    Crosslee
    PA6 7LS Johnstone
    Renfrewshire
    BritishFinance Director120471160001
    FORD, Laurence Henry
    123 Eastern Avenue East
    RM1 4SH Romford
    Essex
    Secretary
    123 Eastern Avenue East
    RM1 4SH Romford
    Essex
    British49930060001
    MILLER, Simon Jonathan
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Martin Mccoll House
    Essex
    United Kingdom
    Secretary
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Martin Mccoll House
    Essex
    United Kingdom
    British88269280005
    PEAT, Rachel
    Carfin Road
    ML1 5JZ Motherwell
    72
    Scotland
    Secretary
    Carfin Road
    ML1 5JZ Motherwell
    72
    Scotland
    256015380001
    READER, Colin Graham
    51 Arlington Road
    NW1 7ES London
    Secretary
    51 Arlington Road
    NW1 7ES London
    BritishDirector3037660001
    REES, John Michael
    102 Pollards Green
    Chelmer Village
    CM2 6UL Chelmsford
    Secretary
    102 Pollards Green
    Chelmer Village
    CM2 6UL Chelmsford
    British44816940001
    TEDDER, Kingsley John
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Martin Mccoll House
    Essex
    Secretary
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Martin Mccoll House
    Essex
    British101631010002
    YOUNG, Bernadette Clare
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Secretary
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    237611420001
    BLP SECRETARIES LIMITED
    130 St Vincent Street
    G2 5SE Glasgow
    Lanarkshire
    Secretary
    130 St Vincent Street
    G2 5SE Glasgow
    Lanarkshire
    78293470001
    AGUSS, Martyn James
    Unit 11,The Avenue
    Newton Mearns
    G77 6AA Glasgow
    Director
    Unit 11,The Avenue
    Newton Mearns
    G77 6AA Glasgow
    EnglandBritishDirector107991420002
    BELL, Robbie Ian
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Mccoll's House
    England
    Director
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Mccoll's House
    England
    EnglandBritishChief Financial Officer97384120002
    CAMPBELL, Mary Theresa
    13 Campbell Avenue
    Murrayfield
    EH12 6DP Edinburgh
    Midlothian
    Director
    13 Campbell Avenue
    Murrayfield
    EH12 6DP Edinburgh
    Midlothian
    BritishCa1322300001
    CLARK, Wighton Paterson
    57 Larchfield Avenue
    Newton Mearns
    G77 5QN Glasgow
    Lanarkshire
    Director
    57 Larchfield Avenue
    Newton Mearns
    G77 5QN Glasgow
    Lanarkshire
    BritishManaging Director886180001
    COX, Allister Russell
    The Small House Mynthurst
    Leigh
    RH2 8RJ Reigate
    Surrey
    Director
    The Small House Mynthurst
    Leigh
    RH2 8RJ Reigate
    Surrey
    EnglandBritishFinancial Director31500810002
    CRAIG, Frederick John Robert
    Gateside
    KY14 7SX Cupar
    Freeland
    Fife
    United Kingdom
    Director
    Gateside
    KY14 7SX Cupar
    Freeland
    Fife
    United Kingdom
    ScotlandBritishManagement Consultant133316040001
    CRAMPTON, Richard Mark James
    Carfin Road
    ML1 5JZ Motherwell
    72
    Scotland
    Director
    Carfin Road
    ML1 5JZ Motherwell
    72
    Scotland
    United KingdomBritishChief Commercial Officer270535630001
    DALY, Gerald
    10 Brierie Lane
    Crosslee
    PA6 7LS Johnstone
    Renfrewshire
    Director
    10 Brierie Lane
    Crosslee
    PA6 7LS Johnstone
    Renfrewshire
    United KingdomBritishFinance Director120471160001
    FULLER, Simon Jeremy Ian
    Unit 11,The Avenue
    Newton Mearns
    G77 6AA Glasgow
    Director
    Unit 11,The Avenue
    Newton Mearns
    G77 6AA Glasgow
    EnglandBritishDirector181763320002
    GREEN, Steven
    Unit 11,The Avenue
    Newton Mearns
    G77 6AA Glasgow
    Director
    Unit 11,The Avenue
    Newton Mearns
    G77 6AA Glasgow
    EnglandBritishDirector209348880001
    JACKSON, Brian
    9 The Grazings
    Highfield Lane
    HP2 5JN Hemel Hempstead
    Hertfordshire
    Director
    9 The Grazings
    Highfield Lane
    HP2 5JN Hemel Hempstead
    Hertfordshire
    United KingdomBritishDirector776110002
    LANCASTER, James
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Martin Mccoll House
    Essex
    Director
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Martin Mccoll House
    Essex
    EnglandBritishChairman147052660001
    LEAK, Robert
    17 Manor Road
    EN5 2LH Barnet
    Hertfordshire
    Director
    17 Manor Road
    EN5 2LH Barnet
    Hertfordshire
    EnglandBritishDirector769220001
    MACNAB, Peter William
    18 Hawthorn Avenue
    PA8 7BU Erskine
    Renfrewshire
    Director
    18 Hawthorn Avenue
    PA8 7BU Erskine
    Renfrewshire
    BritishSales Manager59335890001
    MILLER, Simon Jonathan
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Martin Mccoll House
    Essex
    United Kingdom
    Director
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Martin Mccoll House
    Essex
    United Kingdom
    EnglandBritishDirector88269280005
    PEARSON, John Black
    22 Glencairn Road
    Langbank
    PA14 6XL Port Glasgow
    Renfrewshire
    Director
    22 Glencairn Road
    Langbank
    PA14 6XL Port Glasgow
    Renfrewshire
    BritishMerchandise Director886160001
    READER, Colin Graham
    51 Arlington Road
    NW1 7ES London
    Director
    51 Arlington Road
    NW1 7ES London
    United KingdomBritishDirector3037660001
    REES, John Michael
    6 Nelson Crescent
    CM9 6WE Maldon
    Essex
    Director
    6 Nelson Crescent
    CM9 6WE Maldon
    Essex
    BritishDirector44816940002
    TALBOT, John Richard
    14 The Coppens
    Stotfold
    SG5 4PJ Hitchin
    Hertfordshire
    Director
    14 The Coppens
    Stotfold
    SG5 4PJ Hitchin
    Hertfordshire
    BritishDirector74755840001
    WILKINSON, Stephen William
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Martin Mccoll House
    Essex
    United Kingdom
    Director
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Martin Mccoll House
    Essex
    United Kingdom
    United KingdomBritishDirector101631100002
    WOOLDRIDGE, Stephen Howard
    Sanibel
    Wrabness Road
    CO12 5NJ Ramsey
    Essex
    Director
    Sanibel
    Wrabness Road
    CO12 5NJ Ramsey
    Essex
    EnglandBritishDirector117179210001

    Who are the persons with significant control of CLARK RETAIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    United Kingdom
    Apr 06, 2016
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredCompanies House
    Registration Number03063211
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CLARK RETAIL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 09, 2022Administration started
    May 09, 2025Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Mark James Tobias Banfield
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Robert Nicholas Lewis
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Rachael Wilkinson
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire
    practitioner
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire

    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