Company Information for DAVE CLARKE & SON LIMITED
C/O MAZARS LLP 1ST FLOOR, TWO CHAMBERLAIN SQUARE, BIRMINGHAM, B3 3AX,
|
Company Registration Number
05934681
Private Limited Company
Liquidation |
Company Name | |
---|---|
DAVE CLARKE & SON LIMITED | |
Legal Registered Office | |
C/O MAZARS LLP 1ST FLOOR TWO CHAMBERLAIN SQUARE BIRMINGHAM B3 3AX Other companies in LE10 | |
Company Number | 05934681 | |
---|---|---|
Company ID Number | 05934681 | |
Date formed | 2006-09-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2019 | |
Account next due | 30/04/2021 | |
Latest return | 14/09/2015 | |
Return next due | 12/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-07 02:10:00 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DAVE CLARKE & SON ELECTRICAL CONTRACTORS LIMITED | C/O MAZARS LLP FIRST FLOOR TWO CHAMBERLAIN SQUARE BIRMINGHAM B3 3AX | Liquidation | Company formed on the 2006-09-14 |
Officer | Role | Date Appointed |
---|---|---|
ANNE CLARKE |
||
ANNE CLARKE |
||
DALE DEAN CLARKE |
||
DAVID ADRIAN CLARKE |
||
KERRY ANNE CLARKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SWISS GEOTHERMAL LIMITED | Company Secretary | 2008-01-31 | CURRENT | 2008-01-31 | Dissolved 2015-08-11 | |
DAVE CLARKE & SON ELECTRICAL CONTRACTORS LIMITED | Company Secretary | 2006-09-14 | CURRENT | 2006-09-14 | Liquidation | |
GREENHEAT SYSTEMS (UK) LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2006-02-01 | Dissolved 2015-08-11 | |
GREENHEAT EUROPE LIMITED | Company Secretary | 2006-01-31 | CURRENT | 2006-01-31 | Dissolved 2015-08-11 | |
GREENHEAT GEOTHERMAL LIMITED | Company Secretary | 2006-01-31 | CURRENT | 2006-01-31 | Active - Proposal to Strike off | |
SWISS GEOTHERMAL LIMITED | Director | 2008-01-31 | CURRENT | 2008-01-31 | Dissolved 2015-08-11 | |
DAVE CLARKE & SON ELECTRICAL CONTRACTORS LIMITED | Director | 2006-09-14 | CURRENT | 2006-09-14 | Liquidation | |
GREENHEAT SYSTEMS (UK) LIMITED | Director | 2006-02-01 | CURRENT | 2006-02-01 | Dissolved 2015-08-11 | |
GREENHEAT EUROPE LIMITED | Director | 2006-01-31 | CURRENT | 2006-01-31 | Dissolved 2015-08-11 | |
GREENHEAT GEOTHERMAL LIMITED | Director | 2006-01-31 | CURRENT | 2006-01-31 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-01-14 | ||
Notice to Registrar of Companies of Notice of disclaimer | ||
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/21 FROM C/O Mazars Llp 45 Church Street Birmingham B3 2RT | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/21 FROM Office 17 the Atkins Building Lower Bond Street Hinckley Leicestershire LE10 1QU | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/03/16 TO 31/07/16 | |
LATEST SOC | 16/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/09/12 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/09/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Adrian Clarke on 2011-09-14 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANNE CLARKE on 2011-09-14 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KERRY ANNE CLARKE / 14/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DALE DEAN CLARKE / 14/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE CLARKE / 14/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 10 STATION ROAD EARL SHILTON LEICESTERSHIRE LE9 7GA | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 21/04/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
225 | PREVSHO FROM 30/09/2008 TO 31/03/2008 | |
288a | DIRECTOR APPOINTED KERRY ANNE CLARKE | |
288a | DIRECTOR APPOINTED DALE DEAN CLARKE | |
288a | DIRECTOR APPOINTED ANNE CLARKE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
287 | REGISTERED OFFICE CHANGED ON 12/03/2008 FROM 2 SOUTHFIELD ROAD HINCKLEY LEICESTERSHIRE LE10 1UB | |
363a | RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/09/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2021-01-21 |
Resolution | 2021-01-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
Creditors Due After One Year | 2012-04-01 | £ 27,998 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 788,644 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAVE CLARKE & SON LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 100 |
Called Up Share Capital | 2011-03-31 | £ 100 |
Cash Bank In Hand | 2012-04-01 | £ 6,191 |
Cash Bank In Hand | 2012-03-31 | £ 6,191 |
Cash Bank In Hand | 2011-03-31 | £ 10,720 |
Current Assets | 2012-04-01 | £ 177,375 |
Current Assets | 2012-03-31 | £ 177,375 |
Current Assets | 2011-03-31 | £ 288,109 |
Debtors | 2012-04-01 | £ 170,684 |
Debtors | 2012-03-31 | £ 170,684 |
Debtors | 2011-03-31 | £ 277,189 |
Fixed Assets | 2012-04-01 | £ 245,869 |
Fixed Assets | 2012-03-31 | £ 245,869 |
Fixed Assets | 2011-03-31 | £ 281,084 |
Shareholder Funds | 2012-03-31 | £ -393,398 |
Shareholder Funds | 2011-03-31 | £ -111,844 |
Stocks Inventory | 2012-04-01 | £ 500 |
Stocks Inventory | 2012-03-31 | £ 500 |
Stocks Inventory | 2011-03-31 | £ 200 |
Tangible Fixed Assets | 2012-04-01 | £ 65,869 |
Tangible Fixed Assets | 2012-03-31 | £ 65,869 |
Tangible Fixed Assets | 2011-03-31 | £ 71,084 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Warwickshire County Council | |
|
BUILDINGS - OTHER |
Warwickshire County Council | |
|
EQUIPMENT - INSPECTION, REPAIR & MAINTENANCE |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | DAVE CLARKE & SON LIMITED | Event Date | 2021-01-21 |
Name of Company: DAVE CLARKE & SON LIMITED Company Number: 05934681 Nature of Business: Plumbing, heating and air conditioning Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B3 2RT Ty… | |||
Initiating party | Event Type | Resolution | |
Defending party | DAVE CLARKE & SON LIMITED | Event Date | 2021-01-21 |
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. |