Liquidation
Company Information for CLARK STATIONERS LIMITED
93 TABERNACLE STREET, LONDON, EC2A 4BA,
|
Company Registration Number
03724342
Private Limited Company
Liquidation |
Company Name | |
---|---|
CLARK STATIONERS LIMITED | |
Legal Registered Office | |
93 TABERNACLE STREET LONDON EC2A 4BA Other companies in BS3 | |
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 |
Last Datalog update: | 2024-04-06 19:26:15 |
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 |
---|---|---|
MICHAEL BLAKE PEKLIVANAS |
||
STEVEN JOHN TYLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN JOHN TYLER |
Company Secretary | ||
MARTIN HOWARD CLIFFORD ADAMS |
Director | ||
ALISON MARY NASH |
Director | ||
MIKE PEKLIVANAS |
Director | ||
STEVEN JOHN TYLER |
Director | ||
DENNIS FRANK TYLER |
Director | ||
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
VELOCITY COMPANY (HOLDINGS) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZOOM RETAIL UK LIMITED | Director | 2011-09-30 | CURRENT | 2011-09-30 | Active - Proposal to Strike off | |
1ST OFFICE SUPPLIES LIMITED | Director | 1998-09-04 | CURRENT | 1990-01-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of receipts and payments to 2023-05-15 | ||
REGISTERED OFFICE CHANGED ON 20/12/22 FROM Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX | ||
AD01 | REGISTERED OFFICE CHANGED ON 20/12/22 FROM Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-15 | |
REGISTERED OFFICE CHANGED ON 05/01/22 FROM C/O Pcr (Bristol) Llp the Basement 77a Alma Road Clifton Bristol BS8 2DP | ||
AD01 | REGISTERED OFFICE CHANGED ON 05/01/22 FROM C/O Pcr (Bristol) Llp the Basement 77a Alma Road Clifton Bristol BS8 2DP | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/18 FROM 2 Brewery Court Ashton Bristol BS3 1JS | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 13/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/03/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Steven John Tyler on 2011-03-01 | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/03/09; NO CHANGE OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/08/07 FROM: 36 PITLOCHRY CLOSE FILTON PARK BRISTOL BS7 0TU | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 19/03/04 FROM: 6 ROWBERROW WAY NAILSEA NORTH SOMERSET BS48 4PX | |
363s | RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 10/05/02 FROM: ENTERPRISE HOUSE STOKE VIEW ROAD FISHPONDS BRISTOL BS16 3AE | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/05/02--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/04/02 FROM: ENTERPRISE HOUSE STOKE VIEW ROAD FISHPONDS BRISTOL BS16 3AE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED VELOCITY 237 LIMITED CERTIFICATE ISSUED ON 08/10/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/10/99 FROM: ORCHARD COURT ORCHARD LANE BRISTOL BS1 5DS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-05-22 |
Resolution | 2018-05-22 |
Deemed Con | 2018-05-08 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT CHARGE | Outstanding | YEO PAULL LIMITED | |
FIXED AND FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
FIXED AND FLOATING CHARGE | Outstanding | FIRST NATIONAL INVOICE FINANCE LIMITED |
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
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 |
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CLARK STATIONERS LIMITED | Event Date | 2018-05-22 |
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 Type | Resolution | |
Defending party | CLARK STATIONERS LIMITED | Event Date | 2018-05-22 |
Initiating party | Event Type | Deemed Con | |
Defending party | CLARK STATIONERS LIMITED | Event Date | 2018-05-08 |
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. |