Liquidation
Company Information for CLARKSONS OF DEVON LIMITED
BALLIOL HOUSE, SOUTHERNHAY GARDENS, EXETER, EX1 1NP,
|
Company Registration Number
02153305
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
CLARKSONS OF DEVON LIMITED | |||
Legal Registered Office | |||
BALLIOL HOUSE SOUTHERNHAY GARDENS EXETER EX1 1NP Other companies in EX5 | |||
| |||
Company Number | 02153305 | |
---|---|---|
Company ID Number | 02153305 | |
Date formed | 1987-08-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-07 14:08:17 |
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 | ||
---|---|---|---|---|
CLARKSONS OF DEVON LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JANE LONG |
||
PETER LONG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW FREEMANTLE |
Director | ||
ANDREW STOYLE |
Director | ||
ANTHONY DAVID TOLLEY |
Director | ||
TERENCE JAYNE |
Company Secretary | ||
BRIAN PETER MORAN |
Director | ||
GRAHAM JAMES MAYHEW |
Company Secretary | ||
GRAHAM JAMES MAYHEW |
Director | ||
JACQUELINE CREAN |
Company Secretary | ||
ROBERT HUGHES GASKIN |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 30/08/2017 FROM KENNIFORD FARM CLYST ST. MARY EXETER EX5 1AQ | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW FREEMANTLE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 73000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 73000 | |
AR01 | 30/09/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 73000 | |
AR01 | 30/09/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2014 FROM UNITS 1-3 FINNIMORE INDUSTRIAL ESTATE OTTERY ST MARY DEVON EX11 1NR | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/13 STATEMENT OF CAPITAL;GBP 73000 | |
AR01 | 30/09/13 FULL LIST | |
AR01 | 30/09/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/11 FULL LIST | |
AR01 | 30/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER LONG / 30/09/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW STOYLE | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS | |
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 30/09/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/10/96 FROM: 1-3 FINNIMORE INDUSTRIAL ESTATE ALANSWAY OTTERY ST MARY DEVON. EX11 1NR | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 10/10/94 | |
363s | RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
Notices to | 2017-08-14 |
Appointmen | 2017-08-14 |
Resolution | 2017-08-14 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 119,459 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 2,400 |
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 CLARKSONS OF DEVON LIMITED
Called Up Share Capital | 2012-04-01 | £ 73,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 49,507 |
Current Assets | 2012-04-01 | £ 140,629 |
Debtors | 2012-04-01 | £ 76,551 |
Fixed Assets | 2012-04-01 | £ 23,173 |
Shareholder Funds | 2012-04-01 | £ 41,943 |
Stocks Inventory | 2012-04-01 | £ 14,571 |
Tangible Fixed Assets | 2012-04-01 | £ 23,173 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46320 - Wholesale of meat and meat products) as CLARKSONS OF DEVON LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CLARKSONS OF DEVON LTD | Event Date | 2017-08-14 |
The Company was placed into members' voluntary liquidation on 10 August 2017 and on the same date, Ian Edward Walker (IP Number: 6537) and Gary Paul Shankland (IP Number: 9587), both of Begbies Traynor (Central) LLP, of Balliol House, Southernhay Gardens, Exeter EX1 1NP were appointed as Joint Liquidators of the Company. NOTICE IS HEREBY GIVEN that the Creditors of the Company are required on or before 10 September 2017 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Ian Walker of Begbies Traynor (Central) LLP, Balliol House, Southernhay Gardens, Exeter EX1 1NP the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact the Joint Liquidator by telephone on 01392 260800. Alternatively enquiries can be made to Agne Sinkeviciute by e-mail at exeter@begbies-traynor.com or by telephone on 01392 260800. Ian Edward Walker , Joint Liquidator Dated: 10 August 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CLARKSONS OF DEVON LTD | Event Date | 2017-08-10 |
Ian Edward Walker of Begbies Traynor (Central) LLP , Balliol House, Southernhay Gardens, Exeter EX1 1NP and Gary Paul Shankland of Begbies Traynor (Central) LLP , 40 Bank Street, Canary Wharf, London E14 5NR : Further information about this case is available from Jonathan Trembath at the offices of Begbies Traynor (Central) LLP on 01392 260800 or at jonathan.trembath@begbies-traynor.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CLARKSONS OF DEVON LTD | Event Date | 2017-08-10 |
At a General Meeting of the members of the Company held on 10 August 2017 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Ian Edward Walker and Gary Paul Shankland both of Begbies Traynor (Central) LLP of Balliol House, Southernhay Gardens, Exeter EX1 1NP be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Office Holder Details: Ian Edward Walker (IP number 6537 ) of Begbies Traynor (Central) LLP , Balliol House, Southernhay Gardens, Exeter EX1 1NP and Gary Paul Shankland (IP number 9587 ) of Begbies Traynor (Central) LLP , 40 Bank Street, Canary Wharf, London E14 5NR . Date of Appointment: 10 August 2017 . Any person who requires further information may contact the Joint Liquidator by telephone on 01392 260800. Alternatively enquiries can be made to Jonathan Trembath by e-mail at Jonathan.Trembath@begbies-traynor.com or by telephone on 01392 260800. Peter Long , Director : Dated: 10 August 2017 | |||
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. |