Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLERKCHIEF LIMITED
Company Information for

CLERKCHIEF LIMITED

WOKINGHAM, BERKSHIRE, RG41,
Company Registration Number
03040656
Private Limited Company
Dissolved

Dissolved 2015-09-22

Company Overview

About Clerkchief Ltd
CLERKCHIEF LIMITED was founded on 1995-03-31 and had its registered office in Wokingham. The company was dissolved on the 2015-09-22 and is no longer trading or active.

Key Data
Company Name
CLERKCHIEF LIMITED
 
Legal Registered Office
WOKINGHAM
BERKSHIRE
 
Filing Information
Company Number 03040656
Date formed 1995-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-09-22
Type of accounts FULL
Last Datalog update: 2015-11-28 20:56:51
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLERKCHIEF LIMITED

Current Directors
Officer Role Date Appointed
KIM JACOB
Company Secretary 1995-04-21
HOWARD GEOFFREY BELLM
Director 1995-04-21
KIM JACOB
Director 1995-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-03-31 1995-04-21
INSTANT COMPANIES LIMITED
Nominated Director 1995-03-31 1995-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD GEOFFREY BELLM APACOR LIMITED Director 2008-04-21 CURRENT 1997-01-24 Active
HOWARD GEOFFREY BELLM BILLINGBEAR FARM LIMITED Director 2007-06-14 CURRENT 2007-06-14 Active
HOWARD GEOFFREY BELLM C AND E BROKERS LIMITED Director 2000-12-20 CURRENT 1948-02-05 Active
HOWARD GEOFFREY BELLM INTERSURGICAL LIMITED Director 1991-08-23 CURRENT 1980-03-31 Active
KIM JACOB INTERSURGICAL LIMITED Director 1995-06-12 CURRENT 1980-03-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-09-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-06-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-06-01DS01APPLICATION FOR STRIKING-OFF
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-08AR0131/03/15 FULL LIST
2014-09-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 5
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-07AR0131/03/14 FULL LIST
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-08AR0131/03/13 FULL LIST
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-05AR0131/03/12 FULL LIST
2011-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-08AR0131/03/11 FULL LIST
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-08AR0131/03/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM JACOB / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD GEOFFREY BELLM / 08/04/2010
2010-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / KIM JACOB / 08/04/2010
2009-09-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-07363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-09-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-04363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-10363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-10-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-07363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-04-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-07363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-10-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-24395PARTICULARS OF MORTGAGE/CHARGE
2004-04-15363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-10-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-15363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-10-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-18AUDAUDITOR'S RESIGNATION
2002-04-15363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-10-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-09363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-09-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-11363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-10-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-15395PARTICULARS OF MORTGAGE/CHARGE
1999-04-13363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1998-06-21AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-15363(287)REGISTERED OFFICE CHANGED ON 15/04/98
1998-04-15363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1997-07-13AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-02363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1996-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-03-26363sRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1995-06-07395PARTICULARS OF MORTGAGE/CHARGE
1995-05-18224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-05-18395PARTICULARS OF MORTGAGE/CHARGE
1995-04-27287REGISTERED OFFICE CHANGED ON 27/04/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1995-04-27288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1995-04-27288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CLERKCHIEF LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLERKCHIEF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-10-19 PART of the property or undertaking has been released and no longer forms part of the charge HSBC BANK PLC
LEGAL CHARGE 2004-04-15 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
LEGAL CHARGE 1999-10-08 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
LEGAL CHARGE 1995-05-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1995-05-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of CLERKCHIEF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLERKCHIEF LIMITED
Trademarks
We have not found any records of CLERKCHIEF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLERKCHIEF LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CLERKCHIEF LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CLERKCHIEF LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLERKCHIEF LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLERKCHIEF LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.