Liquidation
Company Information for A J CLARK (CONCRETE FLOORING) LIMITED
C/O FRENCH DUNCAN LLP, 133 FINNIESTON STREET, GLASGOW, G3 8HB,
|
Company Registration Number
SC196027
Private Limited Company
Liquidation |
Company Name | |
---|---|
A J CLARK (CONCRETE FLOORING) LIMITED | |
Legal Registered Office | |
C/O FRENCH DUNCAN LLP 133 FINNIESTON STREET GLASGOW G3 8HB Other companies in G2 | |
Company Number | SC196027 | |
---|---|---|
Company ID Number | SC196027 | |
Date formed | 1999-05-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2012 | |
Account next due | 31/01/2014 | |
Latest return | 06/05/2012 | |
Return next due | 03/06/2013 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2022-10-13 20:35:47 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ALLAN JOHN CLARK |
||
GREGOR IAIN CAMERON |
||
ALLAN JOHN CLARK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ATD DEVELOPMENTS LTD | Company Secretary | 2003-10-15 | CURRENT | 2003-10-14 | Dissolved 2017-12-11 | |
A.J. CLARK GROUP LIMITED | Company Secretary | 2002-04-10 | CURRENT | 2002-04-10 | Dissolved 2013-11-29 | |
A.J. CLARK (HOLDINGS) LIMITED | Company Secretary | 1999-11-25 | CURRENT | 1999-11-25 | Liquidation | |
I3WORKS LTD | Director | 2014-05-12 | CURRENT | 2014-05-12 | Active | |
CONSTRUCT CONSULT LIMITED | Director | 2013-04-12 | CURRENT | 2013-04-12 | Active | |
EXACTA CONCRETE FLOORING LIMITED | Director | 2013-04-12 | CURRENT | 2013-04-12 | Active | |
ATD DEVELOPMENTS LTD | Director | 2003-10-15 | CURRENT | 2003-10-14 | Dissolved 2017-12-11 | |
A.J. CLARK GROUP LIMITED | Director | 2002-04-10 | CURRENT | 2002-04-10 | Dissolved 2013-11-29 | |
A.J. CLARK (HOLDINGS) LIMITED | Director | 1999-11-25 | CURRENT | 1999-11-25 | Liquidation | |
A J CLARK CONSTRUCTION LIMITED | Director | 1996-10-24 | CURRENT | 1996-10-24 | Liquidation | |
A CLARK CONSULTING LTD | Director | 2013-05-29 | CURRENT | 2013-05-29 | Dissolved 2015-08-21 | |
A J CLARK PLANT HIRE LIMITED | Director | 2009-03-16 | CURRENT | 2009-03-16 | Dissolved 2014-08-29 | |
ATD DEVELOPMENTS LTD | Director | 2003-10-15 | CURRENT | 2003-10-14 | Dissolved 2017-12-11 | |
A.J. CLARK GROUP LIMITED | Director | 2002-04-10 | CURRENT | 2002-04-10 | Dissolved 2013-11-29 | |
A.J. CLARK (HOLDINGS) LIMITED | Director | 1999-11-25 | CURRENT | 1999-11-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Error | ||
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 141 BOTHWELL STREET GLASGOW G2 7EQ | |
3(Scot) | NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL | |
1(Scot) | NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE | |
1(Scot) | NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE | |
3(Scot) | NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL | |
3(Scot) | NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
3.5(Scot) | NOTICE OF RECEIVER'S REPORT | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2013 FROM CLARK HOUSE ROWALLAN BUSINESS PARK SOUTHCRAIGS AVENUE KILMARNOCK EAST AYRSHIRE KA3 6BQ SCOTLAND | |
1(Scot) | NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12 | |
LATEST SOC | 28/06/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/05/12 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11 | |
AR01 | 06/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AA01 | PREVEXT FROM 31/03/2010 TO 30/04/2010 | |
MISC | AUDITOR'S RESIGNATION | |
AR01 | 06/05/10 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE IAIN CAMERON / 21/10/2009 | |
363a | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/05/2008 FROM CLARK HOUSE GROUGAR MOSCOW KA4 8PW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 02/06/05 | |
363s | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/05/05 FROM: CLARK HOUSE HIGH GLENCAIRN STREET KILMARNOCK AYRSHIRE KA1 4AB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/02/02 FROM: 19 BENTINCK STREET KILMARNOCK AYRSHIRE KA1 4AW | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2017-01-20 |
Appointment of Receivers | 2013-03-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as A J CLARK (CONCRETE FLOORING) LIMITED are:
Initiating party | Allan John Clark and Gregor Ian Cameron, being the only directors of A J Clark (Concrete Flooring) Limited | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | A J CLARK (CONCRETE FLOORING) LIMITED | Event Date | 2017-01-11 |
Notice is hereby given that on 11 January 2017 , a Petition was presented to the Sheriff at Glasgow Sheriff Court by Allan John Clark and Gregor Ian Cameron, being the only directors of A J Clark (Concrete Flooring) Limited craving the Court inter alia that A J Clark (Concrete Flooring) Limited, Company Number SC196027, be wound up by the Court and that an interim liquidator be appointed, in which Petition the Sheriff at Glasgow Sheriff Court, by Interlocutor dated 13 January 2017, appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk, Glasgow Sheriff Court, Sheriff Court House, 1 Carlton Place, Glasgow G5 9DA , within 8 days after intimation, advertisement or service; of which notice is hereby given. Oracle Law , 76 West Regent Street, Glasgow G2 2QZ , tel 0141332 0915 : Agents for the Petitioners : | |||
Initiating party | Event Type | Appointment of Receivers | |
Defending party | A J CLARK (CONCRETE FLOORING) LIMITED | Event Date | 2013-03-19 |
Company Number: SC196027 (in Receivership) Registered office address: Clark House, Rowallan Business Park, Southcraig Avenue, Kilmarnock, East Ayrshire, KA3 6BQ I, Alan A Brown, Chartered Accountant of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ, give notice that on 8 March 2013, J Bruce Cartwright, Chartered Accountant of PricewaterhouseCoopers LLP, Erskine House, 68-73 Queen Street, Edinburgh, EH2 4NH and I were appointed as Joint Receivers of the whole property and assets of A J Clark (Concrete Flooring) Limited in terms of section 51 of the Insolvency Act 1986. In terms of section 59 of the said Act, preferential creditors are required to intimate their claims to me within 6 months of the date of this notice. Alan A Brown Joint Receiver PricewaterhouseCoopers LLP 141 Bothwell Street Glasgow G2 7EQ 11 March 2013. | |||
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. |