Dissolved
Dissolved 2015-06-13
Company Information for CLARKE BOND GROUP LTD
COUNTERSLIP, BRISTOL, BS1,
|
Company Registration Number
03825488
Private Limited Company
Dissolved Dissolved 2015-06-13 |
Company Name | |
---|---|
CLARKE BOND GROUP LTD | |
Legal Registered Office | |
COUNTERSLIP BRISTOL | |
Company Number | 03825488 | |
---|---|---|
Date formed | 1999-08-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-12-31 | |
Date Dissolved | 2015-06-13 | |
Type of accounts | GROUP |
Last Datalog update: | 2015-09-21 06:02:39 |
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 |
---|---|---|
RICHARD JOHN BOWDEN BLAKE |
||
DAVID KEITH HARDING |
||
TIMOTHY STUART ROSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TREVOR MORLAND |
Company Secretary | ||
TREVOR MORLAND |
Director | ||
KEITH HARRY EDWARD NEPEAN |
Director | ||
MALCOLM JAMES PIKE |
Director | ||
ANDREW JOHN WHITEHEAD |
Director | ||
RAYMOND PETER SHELDON |
Director | ||
PHILIP JOHN COLLINSON |
Company Secretary | ||
PHILIP JOHN COLLINSON |
Director | ||
GORDON FRANK COX |
Director | ||
ABC COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
PROFESSIONAL FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GENESIUS PROMENADE DEVELOPMENTS LIMITED | Director | 2013-07-23 | CURRENT | 2013-07-23 | Active | |
WATER BABIES MUSICAL UK LIMITED | Director | 2011-12-08 | CURRENT | 2011-09-22 | Dissolved 2016-07-26 | |
DRAGON INTERNATIONAL STUDIOS LIMITED | Director | 2002-12-05 | CURRENT | 1987-09-28 | In Administration/Administrative Receiver | |
INSOLCO (WALES) LIMITED | Director | 2010-01-26 | CURRENT | 2010-01-26 | Dissolved 2014-11-01 | |
INSOLCO (MIDLANDS) LIMITED | Director | 2008-12-31 | CURRENT | 2007-12-11 | Dissolved 2014-11-01 | |
INSOLCO (SOUTH EAST) LIMITED | Director | 2008-12-31 | CURRENT | 2007-12-11 | Dissolved 2014-11-01 | |
INSOLCO (SOUTH WEST) LIMITED | Director | 2008-12-31 | CURRENT | 2007-12-17 | Dissolved 2014-11-01 | |
INSOLCO (NORTH) LIMITED | Director | 2008-01-17 | CURRENT | 1999-01-08 | Dissolved 2014-11-11 | |
CLARKE BOND MANAGEMENT LIMITED | Director | 2004-11-09 | CURRENT | 2004-11-09 | Liquidation | |
CLARKE BOND GEO-ENVIRONMENTAL LIMITED | Director | 2004-09-20 | CURRENT | 2004-09-20 | Liquidation | |
CLARKE BOND CIVILS LIMITED | Director | 1999-11-11 | CURRENT | 1999-08-11 | Liquidation | |
GREAT WESTERN REGIONAL CAPITAL LIMITED | Director | 2018-02-27 | CURRENT | 2016-02-19 | Active | |
ST MONICA TRUSTEE COMPANY LIMITED | Director | 2017-03-08 | CURRENT | 2014-12-16 | Active | |
SMV TRUSTEE COMPANY LIMITED | Director | 2016-12-19 | CURRENT | 2016-12-19 | Active | |
BRISTOL & BATH REGIONAL CAPITAL CIC | Director | 2015-07-06 | CURRENT | 2015-07-06 | Active | |
THE COLLEGIATE SCHOOL BRISTOL | Director | 2015-06-17 | CURRENT | 1993-02-22 | Active | |
CLIFTON DOWN CHARITABLE TRUST LIMITED | Director | 2014-11-10 | CURRENT | 1992-07-17 | Active | |
MERCHANTS' ACADEMY SERVICES LIMITED | Director | 2008-12-09 | CURRENT | 2008-09-24 | Active | |
TPSFF HOLDINGS LIMITED | Director | 2008-02-20 | CURRENT | 2008-02-20 | Active | |
TY CROES ESTATES LIMITED | Director | 2006-11-09 | CURRENT | 2006-08-09 | Active | |
TY CROES PROPERTIES LIMITED | Director | 2006-08-08 | CURRENT | 2005-08-12 | Active | |
TY CROES PROPERTY DEVELOPMENTS LIMITED | Director | 2006-08-08 | CURRENT | 2005-08-12 | Active | |
THE PLASTIC SURGEON LIMITED | Director | 2004-01-01 | CURRENT | 1999-02-24 | Active | |
CHURNGOLD CONSTRUCTION HOLDINGS LIMITED | Director | 2003-10-01 | CURRENT | 2001-08-13 | Active | |
CROSSWATER RESOURCES LIMITED | Director | 2003-02-20 | CURRENT | 2003-02-04 | Dissolved 2015-03-31 | |
CONNAUGHT PLC | Director | 1998-10-16 | CURRENT | 1996-04-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC | INSOLVENCY:RE FINAL REPORT 08/03/2014-04/03/2015 | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC OC | COURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ | |
COCOMP | ORDER OF COURT TO WIND UP | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 07/03/2014 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S PROGRESS REPORT 08/03/12 - 07/03/13 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TREVOR MORLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR MORLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2012 FROM ONE VICTORIA STREET BRISTOL BS1 6AA | |
COCOMP | ORDER OF COURT TO WIND UP | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
2.33B | NOTICE OF COURT ORDER ENDING ADMINISTRATION | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 129 CUMBERLAND ROAD BRISTOL AVON BS1 6UY | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 1 | |
LATEST SOC | 16/09/11 STATEMENT OF CAPITAL;GBP 385993 | |
AR01 | 13/08/11 FULL LIST | |
SH01 | 14/03/11 STATEMENT OF CAPITAL GBP 385993 | |
AR01 | 13/08/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 13/08/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MORLAND / 19/10/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED TIMOTHY STUART ROSS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TREVOR MORLAND / 01/01/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR KEITH NEPEAN | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 16/01/08--------- £ SI 96000@.01=960 £ IC 454952/455912 | |
363s | RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 31/05/07--------- £ SI 135683@.01=1356 £ IC 458411/459767 | |
169 | £ IC 459767/458411 31/05/07 £ SR 135683@.01=1356 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS | |
RES04 | £ NC 2000000/4000000 15/0 | |
123 | NC INC ALREADY ADJUSTED 15/01/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES04 | NC INC ALREADY ADJUSTED 01/05/01 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES |
Final Meetings | 2015-01-13 |
Winding-Up Orders | 2012-03-29 |
Appointment of Liquidators | 2012-03-29 |
Petitions to Wind Up (Companies) | 2012-02-22 |
Notices to Members | 2011-11-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | PART of the property or undertaking has been released from charge | HSBC BANK PLC |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | TEAM LOCUM LIMITED | 2005-12-10 | Outstanding |
RENT DEPOSIT DEED | TEAM LOCUM LIMITED | 2007-09-13 | Outstanding |
We have found 2 mortgage charges which are owed to CLARKE BOND GROUP LTD
The top companies supplying to UK government with the same SIC code (7420 - Architectural, technical consult) as CLARKE BOND GROUP LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CLARKE BOND GROUP LIMITED | Event Date | 2015-01-12 |
In the High Court of Justice Bristol District Registry case number 195 Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a General Meeting of Creditors of the above named company will be held at the offices of BDO LLP, 5th Floor, Bridgewater House, Finzels Reach, Counterslip, Bristol BS1 6BX on 4 March 2015 at 11.00 am, for the purpose of having an account laid before the meeting showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidators. Graham Randall (IP Number: 9051) and Mark Roach (IP Number: 9231) of BDO LLP, Bridgewater House, Finzels Reach, Counterslip, Bristol BS1 6BX were appointed Joint Liquidators of the Company on 8 March 2012. Further information is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting Ref: 00177319. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | CLARKE BOND GROUP LTD | Event Date | 2012-03-08 |
In the Bristol District Registry case number 195 Official Receiver appointed: R Clack 1st Floor Tower Wharf , Cheese Lane , BRISTOL , BS2 0JJ , telephone: 0117 9279515 , email: Bristol.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CLARKE BOND GROUP LIMITED | Event Date | 2012-03-08 |
The Companys registered office is: One Victoria Street, Bristol BS1 6AA We hereby give notice that Mark Roach and Graham D Randall (office holder numbers 9231 and 9051) of BDO LLP , One Victoria Street, Bristol BS1 6AA were appointed Joint Liquidators of the above named company on 8 March 2012 by the court. All creditors who have not already done so are invited to prove their debts in writing to me. No further public advertisement of invitation to prove debts will be given. Mark Roach Joint Liquidator : | |||
Initiating party | CLARKE BOND GROUP LIMITED (IN ADMINISTRATION) ACTING BY GRAHAM DAVID RANDALL AND MARK PETER GEORGE ROACH AS JOINT ADMINISTRATORS | Event Type | Petitions to Wind Up (Companies) |
Defending party | CLARKE BOND GROUP LIMITED | Event Date | 2012-02-16 |
In the High Court of Justice (Chancery Division) Bristol District Registry case number 195 (in Administration) A Petition to wind up the above-named Company of Clarke Bond Group Limited (In Administration) ("the Company") whose registered office is at One Victoria Street, Bristol BS1 6AA , presented on 16 February 2012 , by CLARKE BOND GROUP LIMITED (IN ADMINISTRATION) ACTING BY GRAHAM DAVID RANDALL AND MARK PETER GEORGE ROACH AS JOINT ADMINISTRATORS of Clarke Bond Group Limited (in Administration) each of BDO LLP, One Victoria Street, Bristol BS1 6AA , will be heard at the Bristol District Registry at Bristol Civil Justice Centre, 2 Redcliff Street, Bristol BS1 6GR , on 8 March 2012 at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 7 March 2012 . The Petitioners Solicitor is Morgan Cole LLP , Bradley Court, Park Place, Cardiff CF10 3DR , DX 33014 Cardiff, telephone 029 2038 5385. (Ref ACD/PMC/BDO226465.817.) : | |||
Initiating party | Event Type | Notices to Members | |
Defending party | CLARKE BOND GROUP LTD | Event Date | 2011-09-16 |
In the Bristol District Registry case number 1069 Notice is hereby given, for the purposes of Paragraph 49(6) of Schedule B1 of the Insolvency Act 1986, that Members of the Company should write to the Administrators as indicated below, for copies of the Administrators Statement of Proposals. Copies of the Proposals will be sent free of charge to Members upon written request to BDO LLP, One Victoria Street, Bristol BS1 6AA. The Administrators are Graham D Randall and Mark Peter George Roach (office holder numbers 9051 and 9231) of BDO LLP, One Victoria Street, Bristol BS1 6AA . The Administrators were appointed on 16 September 2011 . The Administrators may be contacted care of sarah.whiteside@bdo.co.uk . The Company's registered office is One Victoria Street, Bristol BS1 6AA. The Company's principal trading address was 129 Cumberland Road, Bristol, BS1 6UY. Mark Peter George Roach Office holder capacity: Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CLARKE BOND GROUP LTD | Event Date | 2011-09-16 |
In the High Court of Justice (Chancery Division) Bristol District Registry case number 1068 1069 1067 1066 1065 1122 1064 Graham D Randall and Mark Peter George Roach (IP Nos 9051 and 9231 ) both of BDO LLP , One Victoria Street, Bristol BS1 6AA : | |||
Initiating party | Event Type | ||
Defending party | CLARKE BOND GROUP LTD | Event Date | 2011-09-16 |
In the High Court of Justice (Chancery Division) Bristol District Registry case number 1068 1069 1067 1066 1065 1122 1064 Graham D Randall and Mark Peter George Roach (IP Nos 9051 and 9231 ) both of BDO LLP , One Victoria Street, Bristol BS1 6AA : | |||
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. |