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

CLARKE BOND GROUP LTD

COUNTERSLIP, BRISTOL, BS1,
Company Registration Number
03825488
Private Limited Company
Dissolved

Dissolved 2015-06-13

Company Overview

About Clarke Bond Group Ltd
CLARKE BOND GROUP LTD was founded on 1999-08-13 and had its registered office in Counterslip. The company was dissolved on the 2015-06-13 and is no longer trading or active.

Key Data
Company Name
CLARKE BOND GROUP LTD
 
Legal Registered Office
COUNTERSLIP
BRISTOL
 
Filing Information
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
Primary Source:Companies House
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 CLARKE BOND GROUP LTD

Current Directors
Officer Role Date Appointed
RICHARD JOHN BOWDEN BLAKE
Director 2007-01-01
DAVID KEITH HARDING
Director 1999-11-16
TIMOTHY STUART ROSS
Director 2009-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR MORLAND
Company Secretary 2002-03-14 2011-09-21
TREVOR MORLAND
Director 2002-03-14 2011-09-21
KEITH HARRY EDWARD NEPEAN
Director 1999-11-16 2008-12-31
MALCOLM JAMES PIKE
Director 2003-06-30 2008-01-01
ANDREW JOHN WHITEHEAD
Director 1999-11-16 2008-01-01
RAYMOND PETER SHELDON
Director 2001-03-30 2002-02-28
PHILIP JOHN COLLINSON
Company Secretary 1999-11-10 2002-02-21
PHILIP JOHN COLLINSON
Director 1999-11-10 2002-02-21
GORDON FRANK COX
Director 1999-11-16 2001-03-30
ABC COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-08-13 1999-11-16
PROFESSIONAL FORMATIONS LIMITED
Nominated Director 1999-08-13 1999-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN BOWDEN BLAKE GENESIUS PROMENADE DEVELOPMENTS LIMITED Director 2013-07-23 CURRENT 2013-07-23 Active
RICHARD JOHN BOWDEN BLAKE WATER BABIES MUSICAL UK LIMITED Director 2011-12-08 CURRENT 2011-09-22 Dissolved 2016-07-26
RICHARD JOHN BOWDEN BLAKE DRAGON INTERNATIONAL STUDIOS LIMITED Director 2002-12-05 CURRENT 1987-09-28 In Administration/Administrative Receiver
DAVID KEITH HARDING INSOLCO (WALES) LIMITED Director 2010-01-26 CURRENT 2010-01-26 Dissolved 2014-11-01
DAVID KEITH HARDING INSOLCO (MIDLANDS) LIMITED Director 2008-12-31 CURRENT 2007-12-11 Dissolved 2014-11-01
DAVID KEITH HARDING INSOLCO (SOUTH EAST) LIMITED Director 2008-12-31 CURRENT 2007-12-11 Dissolved 2014-11-01
DAVID KEITH HARDING INSOLCO (SOUTH WEST) LIMITED Director 2008-12-31 CURRENT 2007-12-17 Dissolved 2014-11-01
DAVID KEITH HARDING INSOLCO (NORTH) LIMITED Director 2008-01-17 CURRENT 1999-01-08 Dissolved 2014-11-11
DAVID KEITH HARDING CLARKE BOND MANAGEMENT LIMITED Director 2004-11-09 CURRENT 2004-11-09 Liquidation
DAVID KEITH HARDING CLARKE BOND GEO-ENVIRONMENTAL LIMITED Director 2004-09-20 CURRENT 2004-09-20 Liquidation
DAVID KEITH HARDING CLARKE BOND CIVILS LIMITED Director 1999-11-11 CURRENT 1999-08-11 Liquidation
TIMOTHY STUART ROSS GREAT WESTERN REGIONAL CAPITAL LIMITED Director 2018-02-27 CURRENT 2016-02-19 Active
TIMOTHY STUART ROSS ST MONICA TRUSTEE COMPANY LIMITED Director 2017-03-08 CURRENT 2014-12-16 Active
TIMOTHY STUART ROSS SMV TRUSTEE COMPANY LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
TIMOTHY STUART ROSS BRISTOL & BATH REGIONAL CAPITAL CIC Director 2015-07-06 CURRENT 2015-07-06 Active
TIMOTHY STUART ROSS THE COLLEGIATE SCHOOL BRISTOL Director 2015-06-17 CURRENT 1993-02-22 Active
TIMOTHY STUART ROSS CLIFTON DOWN CHARITABLE TRUST LIMITED Director 2014-11-10 CURRENT 1992-07-17 Active
TIMOTHY STUART ROSS MERCHANTS' ACADEMY SERVICES LIMITED Director 2008-12-09 CURRENT 2008-09-24 Active
TIMOTHY STUART ROSS TPSFF HOLDINGS LIMITED Director 2008-02-20 CURRENT 2008-02-20 Active
TIMOTHY STUART ROSS TY CROES ESTATES LIMITED Director 2006-11-09 CURRENT 2006-08-09 Active
TIMOTHY STUART ROSS TY CROES PROPERTIES LIMITED Director 2006-08-08 CURRENT 2005-08-12 Active
TIMOTHY STUART ROSS TY CROES PROPERTY DEVELOPMENTS LIMITED Director 2006-08-08 CURRENT 2005-08-12 Active
TIMOTHY STUART ROSS THE PLASTIC SURGEON LIMITED Director 2004-01-01 CURRENT 1999-02-24 Active
TIMOTHY STUART ROSS CHURNGOLD CONSTRUCTION HOLDINGS LIMITED Director 2003-10-01 CURRENT 2001-08-13 Active
TIMOTHY STUART ROSS CROSSWATER RESOURCES LIMITED Director 2003-02-20 CURRENT 2003-02-04 Dissolved 2015-03-31
TIMOTHY STUART ROSS CONNAUGHT PLC Director 1998-10-16 CURRENT 1996-04-11 Liquidation

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
2015-06-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-03-13LIQ MISCINSOLVENCY:RE FINAL REPORT 08/03/2014-04/03/2015
2015-03-134.43REPORT OF FINAL MEETING OF CREDITORS
2015-03-12LIQ MISC OCCOURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ
2015-03-12COCOMPORDER OF COURT TO WIND UP
2015-03-124.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2014-05-08LIQ MISCINSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 07/03/2014
2014-04-15LIQ MISCINSOLVENCY:LIQUIDATOR'S PROGRESS REPORT 08/03/12 - 07/03/13
2012-10-14TM02APPOINTMENT TERMINATED, SECRETARY TREVOR MORLAND
2012-10-14TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR MORLAND
2012-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2012 FROM ONE VICTORIA STREET BRISTOL BS1 6AA
2012-03-30COCOMPORDER OF COURT TO WIND UP
2012-03-274.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2012-03-27COCOMPORDER OF COURT TO WIND UP
2012-03-262.33BNOTICE OF COURT ORDER ENDING ADMINISTRATION
2012-03-13F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-03-13F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-03-13F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-03-13F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-03-13F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-03-13F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-11-21F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2011-11-022.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-11-022.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 129 CUMBERLAND ROAD BRISTOL AVON BS1 6UY
2011-09-232.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-09-22MG04STATEMENT 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
2011-09-16LATEST SOC16/09/11 STATEMENT OF CAPITAL;GBP 385993
2011-09-16AR0113/08/11 FULL LIST
2011-03-28SH0114/03/11 STATEMENT OF CAPITAL GBP 385993
2010-11-01AR0113/08/10 FULL LIST
2010-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-11-03AR0113/08/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MORLAND / 19/10/2009
2009-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-29288aDIRECTOR APPOINTED TIMOTHY STUART ROSS
2009-01-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TREVOR MORLAND / 01/01/2009
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR KEITH NEPEAN
2008-09-16363(288)DIRECTOR RESIGNED
2008-09-16363sRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-01-2988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-01-2988(2)RAD 16/01/08--------- £ SI 96000@.01=960 £ IC 454952/455912
2007-09-13363sRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-08-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-0688(2)RAD 31/05/07--------- £ SI 135683@.01=1356 £ IC 458411/459767
2007-07-27169£ IC 459767/458411 31/05/07 £ SR 135683@.01=1356
2007-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-25288aNEW DIRECTOR APPOINTED
2007-01-05288cDIRECTOR'S PARTICULARS CHANGED
2006-11-02363sRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-09-22363sRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-11-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-23363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-11-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-15363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-08-26288aNEW DIRECTOR APPOINTED
2003-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-03-07RES12VARYING SHARE RIGHTS AND NAMES
2003-03-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-27363sRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2003-01-10RES04£ NC 2000000/4000000 15/0
2003-01-10123NC INC ALREADY ADJUSTED 15/01/02
2003-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-07-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-14288bDIRECTOR RESIGNED
2002-03-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-03395PARTICULARS OF MORTGAGE/CHARGE
2001-12-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-11RES04NC INC ALREADY ADJUSTED 01/05/01
2001-12-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
7420 - Architectural, technical consult



Licences & Regulatory approval
We could not find any licences issued to CLARKE BOND GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-01-13
Winding-Up Orders2012-03-29
Appointment of Liquidators2012-03-29
Petitions to Wind Up (Companies)2012-02-22
Notices to Members2011-11-03
Fines / Sanctions
No fines or sanctions have been issued against CLARKE BOND GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-01-03 PART of the property or undertaking has been released from charge HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of CLARKE BOND GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CLARKE BOND GROUP LTD
Trademarks
We have not found any records of CLARKE BOND GROUP LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income
We have not found government income sources for CLARKE BOND GROUP LTD. 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 (7420 - Architectural, technical consult) as CLARKE BOND GROUP LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CLARKE BOND GROUP LTD 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 TypeFinal Meetings
Defending partyCLARKE BOND GROUP LIMITEDEvent Date2015-01-12
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 TypeWinding-Up Orders
Defending partyCLARKE BOND GROUP LTDEvent Date2012-03-08
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 TypeAppointment of Liquidators
Defending partyCLARKE BOND GROUP LIMITEDEvent Date2012-03-08
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 ADMINISTRATORSEvent TypePetitions to Wind Up (Companies)
Defending partyCLARKE BOND GROUP LIMITEDEvent Date2012-02-16
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 TypeNotices to Members
Defending partyCLARKE BOND GROUP LTDEvent Date2011-09-16
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 TypeAppointment of Administrators
Defending partyCLARKE BOND GROUP LTDEvent Date2011-09-16
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 partyCLARKE BOND GROUP LTDEvent Date2011-09-16
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLARKE BOND GROUP LTD 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 CLARKE BOND GROUP LTD 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.