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

CLARK STATIONERS LIMITED

93 TABERNACLE STREET, LONDON, EC2A 4BA,
Company Registration Number
03724342
Private Limited Company
Liquidation

Company Overview

About Clark Stationers Ltd
CLARK STATIONERS LIMITED was founded on 1999-03-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Clark Stationers 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
CLARK STATIONERS LIMITED
 
Legal Registered Office
93 TABERNACLE STREET
LONDON
EC2A 4BA
Other companies in BS3
 
Filing Information
Company Number 03724342
Company ID Number 03724342
Date formed 1999-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2017
Account next due 28/02/2019
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB793565874  
Last Datalog update: 2024-04-06 19:26:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARK STATIONERS LIMITED
The accountancy firm based at this address is FANDANGO FINANCE 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.

Company Officers of CLARK STATIONERS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL BLAKE PEKLIVANAS
Company Secretary 2007-07-25
STEVEN JOHN TYLER
Director 2007-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN TYLER
Company Secretary 1999-10-01 2007-07-25
MARTIN HOWARD CLIFFORD ADAMS
Director 2002-04-30 2007-06-08
ALISON MARY NASH
Director 2002-04-04 2002-05-02
MIKE PEKLIVANAS
Director 2002-04-04 2002-05-02
STEVEN JOHN TYLER
Director 1999-10-01 2002-05-02
DENNIS FRANK TYLER
Director 1999-10-01 2002-04-04
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 1999-03-02 1999-10-01
VELOCITY COMPANY (HOLDINGS) LIMITED
Nominated Director 1999-03-02 1999-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JOHN TYLER ZOOM RETAIL UK LIMITED Director 2011-09-30 CURRENT 2011-09-30 Active - Proposal to Strike off
STEVEN JOHN TYLER 1ST OFFICE SUPPLIES LIMITED Director 1998-09-04 CURRENT 1990-01-10 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
2024-03-28Appointment of a voluntary liquidator
2023-07-20Voluntary liquidation Statement of receipts and payments to 2023-05-15
2022-12-20REGISTERED OFFICE CHANGED ON 20/12/22 FROM Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX
2022-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/22 FROM Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX
2022-10-27600Appointment of a voluntary liquidator
2022-10-24LIQ10Removal of liquidator by court order
2022-06-08LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-15
2022-01-05REGISTERED OFFICE CHANGED ON 05/01/22 FROM C/O Pcr (Bristol) Llp the Basement 77a Alma Road Clifton Bristol BS8 2DP
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM C/O Pcr (Bristol) Llp the Basement 77a Alma Road Clifton Bristol BS8 2DP
2021-07-16LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-15
2020-07-24LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-15
2019-08-29LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-15
2019-08-08LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-15
2018-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/18 FROM 2 Brewery Court Ashton Bristol BS3 1JS
2018-06-01LIQ02Voluntary liquidation Statement of affairs
2018-06-01600Appointment of a voluntary liquidator
2018-06-01LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-05-16
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2017-09-19AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-09-23AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-10AR0102/03/16 ANNUAL RETURN FULL LIST
2015-10-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-11AR0102/03/15 ANNUAL RETURN FULL LIST
2014-10-28AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-10AR0102/03/14 ANNUAL RETURN FULL LIST
2013-10-31AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-11AR0102/03/13 ANNUAL RETURN FULL LIST
2012-10-22AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-24AR0102/03/12 ANNUAL RETURN FULL LIST
2012-02-15AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-02AR0102/03/11 ANNUAL RETURN FULL LIST
2011-06-02CH01Director's details changed for Mr Steven John Tyler on 2011-03-01
2011-02-18AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-08AR0102/03/10 ANNUAL RETURN FULL LIST
2010-02-25AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-30363aRETURN MADE UP TO 02/03/09; NO CHANGE OF MEMBERS
2009-03-12AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-09363sRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-08-03288bSECRETARY RESIGNED
2007-08-03287REGISTERED OFFICE CHANGED ON 03/08/07 FROM: 36 PITLOCHRY CLOSE FILTON PARK BRISTOL BS7 0TU
2007-08-03288aNEW SECRETARY APPOINTED
2007-06-08288bDIRECTOR RESIGNED
2007-05-08288aNEW DIRECTOR APPOINTED
2007-03-06363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-04-07363aRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-04-09395PARTICULARS OF MORTGAGE/CHARGE
2005-03-04363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-09-10395PARTICULARS OF MORTGAGE/CHARGE
2004-03-19287REGISTERED OFFICE CHANGED ON 19/03/04 FROM: 6 ROWBERROW WAY NAILSEA NORTH SOMERSET BS48 4PX
2004-03-11363sRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2003-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-03-14363sRETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2002-12-11225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03
2002-06-01395PARTICULARS OF MORTGAGE/CHARGE
2002-05-16288bDIRECTOR RESIGNED
2002-05-16288bDIRECTOR RESIGNED
2002-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-05-16288bDIRECTOR RESIGNED
2002-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-05-10287REGISTERED OFFICE CHANGED ON 10/05/02 FROM: ENTERPRISE HOUSE STOKE VIEW ROAD FISHPONDS BRISTOL BS16 3AE
2002-05-10288aNEW DIRECTOR APPOINTED
2002-05-0888(2)RAD 01/05/02--------- £ SI 99@1=99 £ IC 1/100
2002-04-16288aNEW DIRECTOR APPOINTED
2002-04-16287REGISTERED OFFICE CHANGED ON 16/04/02 FROM: ENTERPRISE HOUSE STOKE VIEW ROAD FISHPONDS BRISTOL BS16 3AE
2002-04-16288bDIRECTOR RESIGNED
2002-04-16288aNEW DIRECTOR APPOINTED
2002-04-16363(288)DIRECTOR RESIGNED
2002-04-16363sRETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2001-04-11363sRETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS
2001-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-02-25363sRETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS
1999-10-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-10-07CERTNMCOMPANY NAME CHANGED VELOCITY 237 LIMITED CERTIFICATE ISSUED ON 08/10/99
1999-10-05288aNEW SECRETARY APPOINTED
1999-10-05288bDIRECTOR RESIGNED
1999-10-05288aNEW DIRECTOR APPOINTED
1999-10-05287REGISTERED OFFICE CHANGED ON 05/10/99 FROM: ORCHARD COURT ORCHARD LANE BRISTOL BS1 5DS
1999-10-05288bSECRETARY RESIGNED
1999-10-05288aNEW DIRECTOR APPOINTED
1999-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to CLARK STATIONERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-05-22
Resolution2018-05-22
Deemed Con2018-05-08
Fines / Sanctions
No fines or sanctions have been issued against CLARK STATIONERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT CHARGE 2005-04-09 Outstanding YEO PAULL LIMITED
FIXED AND FLOATING CHARGE 2004-09-10 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
FIXED AND FLOATING CHARGE 2002-06-01 Outstanding FIRST NATIONAL INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31

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 CLARK STATIONERS LIMITED

Intangible Assets
Patents
We have not found any records of CLARK STATIONERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLARK STATIONERS LIMITED
Trademarks
We have not found any records of CLARK STATIONERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARK STATIONERS 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 (46900 - Non-specialised wholesale trade) as CLARK STATIONERS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where CLARK STATIONERS 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 partyCLARK STATIONERS LIMITEDEvent Date2018-05-22
Name of Company: CLARK STATIONERS LIMITED Company Number: 03724342 Trading Name: Purple Office Nature of Business: Office Suppliers Registered office: 2 Brewery Court, Ashton, Bristol, BS3 1JS Type of…
 
Initiating party Event TypeResolution
Defending partyCLARK STATIONERS LIMITEDEvent Date2018-05-22
 
Initiating party Event TypeDeemed Con
Defending partyCLARK STATIONERS LIMITEDEvent Date2018-05-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLARK STATIONERS 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 CLARK STATIONERS 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.