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

CLOCKFAIR LIMITED

C/O KROLL ADVISORY LTD 4B CORNERBLOCK 2, CORNWALL STREET, BIRMINGHAM, B3 2DX,
Company Registration Number
02888776
Private Limited Company
In Administration

Company Overview

About Clockfair Ltd
CLOCKFAIR LIMITED was founded on 1994-01-18 and has its registered office in Birmingham. The organisation's status is listed as "In Administration". Clockfair Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLOCKFAIR LIMITED
 
Legal Registered Office
C/O KROLL ADVISORY LTD 4B CORNERBLOCK 2
CORNWALL STREET
BIRMINGHAM
B3 2DX
Other companies in B75
 
Filing Information
Company Number 02888776
Company ID Number 02888776
Date formed 1994-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB648667582  
Last Datalog update: 2023-06-05 13:40:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOCKFAIR LIMITED
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.
Companies with same name CLOCKFAIR LIMITED
The following companies were found which have the same name as CLOCKFAIR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLOCKFAIR HOLDINGS LIMITED 88 HILL VILLAGE ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B75 5BE Active - Proposal to Strike off Company formed on the 2008-03-05

Company Officers of CLOCKFAIR LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY ROBERTS
Company Secretary 1994-01-31
DENIS AMBROSE DOWLING
Director 2003-08-12
MARTYN SHINE
Director 1994-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL JONES
Director 2004-12-06 2008-07-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-01-18 1994-01-31
INSTANT COMPANIES LIMITED
Nominated Director 1994-01-18 1994-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY ROBERTS CLOCKFAIR HOLDINGS LIMITED Company Secretary 2008-03-28 CURRENT 2008-03-05 Active - Proposal to Strike off
DENIS AMBROSE DOWLING SHAFTESBURY CASINO LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
DENIS AMBROSE DOWLING SHAFTESBURY CASINO HOLDINGS LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
DENIS AMBROSE DOWLING CASINO OPERATORS' ASSOCIATION OF THE UK Director 2003-09-10 CURRENT 2001-06-15 Dissolved 2014-12-30
MARTYN SHINE SHAFTESBURY CASINO LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
MARTYN SHINE SHAFTESBURY CASINO HOLDINGS LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
MARTYN SHINE CLOCKFAIR HOLDINGS LIMITED Director 2008-03-28 CURRENT 2008-03-05 Active - Proposal to Strike off

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
2024-03-02Administrator's progress report
2023-12-31liquidation-in-administration-extension-of-period
2023-09-01Administrator's progress report
2023-04-08Notice of deemed approval of proposals
2023-03-23Statement of administrator's proposal
2023-03-23Statement of administrator's proposal
2023-02-13Appointment of an administrator
2023-02-13REGISTERED OFFICE CHANGED ON 13/02/23 FROM 88 Hill Village Road Four Oaks Sutton Coldfield West Midlands B75 5BE
2022-10-14APPOINTMENT TERMINATED, DIRECTOR DENIS AMBROSE DOWLING
2022-03-16AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2021-02-04AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-28AP03Appointment of Mr Scott Faulkner as company secretary on 2020-07-28
2020-07-28TM02Termination of appointment of Anthony Roberts on 2020-07-28
2020-03-23AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2020-01-27CH01Director's details changed for Mr Martyn Shine on 2020-01-18
2019-01-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2017-12-14AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-02-16AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 580100
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 580100
2016-01-26AR0118/01/16 ANNUAL RETURN FULL LIST
2016-01-26CH03SECRETARY'S DETAILS CHNAGED FOR ANTHONY ROBERTS on 2014-04-10
2016-01-25CH01Director's details changed for Martyn Shine on 2014-04-10
2015-11-17AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 580100
2015-01-26AR0118/01/15 ANNUAL RETURN FULL LIST
2015-01-07AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 580100
2014-01-27AR0118/01/14 ANNUAL RETURN FULL LIST
2013-10-15AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 028887760014
2013-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 028887760013
2013-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 028887760012
2013-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-01-28AR0118/01/13 FULL LIST
2012-10-31AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-01-26AR0118/01/12 FULL LIST
2012-01-23AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-01-24AR0118/01/11 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-03-31AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-05AR0118/01/10 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DENIS AMBROSE DOWLING / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN SHINE / 05/02/2010
2009-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 4 PAVILION COURT 600 PAVILION DRIVE NORTHAMPTON NN4 7SL
2009-05-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2009-02-16363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR DAVID JONES
2008-05-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2008-04-02353LOCATION OF REGISTER OF MEMBERS
2008-01-22363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2007-05-25363sRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS; AMEND
2007-05-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2007-03-29395PARTICULARS OF MORTGAGE/CHARGE
2007-03-01363aRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-05-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2006-03-01363sRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2005-10-12395PARTICULARS OF MORTGAGE/CHARGE
2005-07-26395PARTICULARS OF MORTGAGE/CHARGE
2005-06-09395PARTICULARS OF MORTGAGE/CHARGE
2005-05-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2005-04-12363(287)REGISTERED OFFICE CHANGED ON 12/04/05
2005-04-12363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2005-02-21288aNEW DIRECTOR APPOINTED
2004-05-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2004-02-03363sRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2003-08-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-29MEM/ARTSARTICLES OF ASSOCIATION
2003-08-29288aNEW DIRECTOR APPOINTED
2003-05-09RES04£ NC 600000/600100 15/03
2003-05-09123NC INC ALREADY ADJUSTED 15/03/03
2003-05-0988(2)RAD 18/03/03--------- £ SI 100@1=100 £ IC 580000/580100
2003-04-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2003-02-07363sRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2002-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-02-05363sRETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
2001-05-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00
2001-04-02363sRETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS
2001-02-28395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
92 - Gambling and betting activities
920 - Gambling and betting activities
92000 - Gambling and betting activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Gambling Commission Gambling

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-02-07
Fines / Sanctions
No fines or sanctions have been issued against CLOCKFAIR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-01 Outstanding AIB GROUP (UK) PLC
2013-05-01 Outstanding AIB GROUP (UK) PLC
2013-05-01 Outstanding AIB GROUP (UK) PLC
FEE AGREEMENT SECOND CHARGE 2010-04-06 Satisfied WEST REGISTER (INVESTMENTS) LIMITED
LEGAL CHARGE 2007-03-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2005-10-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2005-07-22 Satisfied NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 2005-06-06 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL MORTGAGE 2001-02-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-02-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-02-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-08-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-08-08 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CLOCKFAIR LIMITED

Intangible Assets
Patents
We have not found any records of CLOCKFAIR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLOCKFAIR LIMITED
Trademarks
We have not found any records of CLOCKFAIR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOCKFAIR 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 (92000 - Gambling and betting activities) as CLOCKFAIR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLOCKFAIR 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCLOCKFAIR LIMITEDEvent Date2023-02-07
In the High Court of Justice Business and Property Courts in Birmingham, Insolvency & Companies List (ChD) Court Number: CR-2023-BHM-000022 CLOCKFAIR LIMITED (Company Number 02888776 ) Trading Name: B…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLOCKFAIR 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 CLOCKFAIR 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.