Company Information for DUNCAN CLARK ASSOCIATES LIMITED
RECOVERY HOUSE 15-17 ROEBUCK ROAD, HAINAULT BUSINESS PARK, ILFORD, ESSEX, IG6 3TU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
DUNCAN CLARK ASSOCIATES LIMITED | |
Legal Registered Office | |
RECOVERY HOUSE 15-17 ROEBUCK ROAD HAINAULT BUSINESS PARK ILFORD ESSEX IG6 3TU Other companies in AL1 | |
Company Number | 04306821 | |
---|---|---|
Company ID Number | 04306821 | |
Date formed | 2001-10-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2015 | |
Account next due | 31/08/2017 | |
Latest return | 15/09/2015 | |
Return next due | 13/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 01:22:13 |
Companies House |
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 |
---|---|---|
CHRISTINE VERNEY |
||
ROBERT EDMONDSTON CLARK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBRA CLARK |
Company Secretary | ||
ROBERT EDMONDSTON CLARK |
Company Secretary | ||
JOHN STUART DUNCAN |
Director | ||
WOLLASTONS NOMINEES LIMITED |
Company Secretary | ||
JANE ANN SAUNDERS |
Director | ||
RICHARD HUGH WOLLASTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DUNCAN CLARK PROPERTIES LIMITED | Company Secretary | 2008-03-03 | CURRENT | 1987-07-23 | Dissolved 2016-02-23 | |
DUNCAN CLARK PROPERTIES LIMITED | Director | 1991-06-18 | CURRENT | 1987-07-23 | Dissolved 2016-02-23 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/01/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2016 FROM CENTURION HOUSE, 136-142 LONDON ROAD, ST ALBANS HERTFORDSHIRE AL1 1PQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2015 TO 30/11/2015 | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 59000 | |
AR01 | 15/09/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 59000 | |
AR01 | 15/09/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 59000 | |
AR01 | 15/09/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/09/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDMONDSTON CLARK / 01/10/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE VERNEY / 01/10/2009 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 15/09/09 FULL LIST | |
363a | RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED MRS CHRISTINE VERNEY | |
288b | APPOINTMENT TERMINATED SECRETARY DEBRA CLARK | |
363a | RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/08/07 FROM: DAGNALL HOUSE LOWER DAGNALL STREET ST. ALBANS HERTFORDSHIRE AL3 4PA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/12/01 FROM: WOLLASTONS BRIERLY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AP | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02 | |
88(2)R | AD 09/11/01--------- £ SI 58999@1=58999 £ IC 1/59000 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES04 | £ NC 100/100000 23/10 | |
123 | NC INC ALREADY ADJUSTED 23/10/01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-02-04 |
Resolutions for Winding-up | 2016-02-04 |
Notice of Intended Dividends | 2016-02-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
Creditors Due Within One Year | 2013-12-31 | £ 29,499 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 4,002 |
Creditors Due Within One Year | 2012-12-31 | £ 4,002 |
Creditors Due Within One Year | 2011-12-31 | £ 4,177 |
Creditors and other liabilities
|
|
|
|
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 DUNCAN CLARK ASSOCIATES LIMITED
Called Up Share Capital | 2013-12-31 | £ 59,000 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 59,000 |
Called Up Share Capital | 2012-12-31 | £ 59,000 |
Called Up Share Capital | 2011-12-31 | £ 59,000 |
Cash Bank In Hand | 2013-12-31 | £ 125,129 |
Cash Bank In Hand | 2012-12-31 | £ 105,426 |
Cash Bank In Hand | 2012-12-31 | £ 105,426 |
Cash Bank In Hand | 2011-12-31 | £ 88,385 |
Shareholder Funds | 2013-12-31 | £ 152,230 |
Shareholder Funds | 2012-12-31 | £ 158,024 |
Shareholder Funds | 2012-12-31 | £ 158,024 |
Shareholder Funds | 2011-12-31 | £ 140,808 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as DUNCAN CLARK ASSOCIATES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DUNCAN CLARK ASSOCIATES LIMITED | Event Date | 2016-01-21 |
Alan J Clark of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU : Further information about this case is available from Julie Jackson at the offices of Carter Clark on 020 8559 5086 quoting case reference DCA2015. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DUNCAN CLARK ASSOCIATES LIMITED | Event Date | 2016-01-21 |
Passed - 21 January 2016 At a General Meeting of the members of the above named company, duly convened and held at 11:00am at 5146 Fairbanks Way, Culver City, CA 90230-4905 on 21 January 2016 the following resolutions were duly passed. RESOLUTION 1. "That the Company be wound up voluntarily". 2. "That the Liquidator be authorised to make a distribution of surplus assets in specie". 3. "That the Liquidator be authorised to pay unsecured creditors in full". Dated 21 January 2016 Office Holder Details: Alan J Clark (IP number 8760 ) of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU . Date of Appointment: 21 January 2016 . Further information about this case is available from Julie Jackson at the offices of Carter Clark on 020 8559 5086 quoting case reference DCA2015. Robert Edmonston Clark , Director/Chairman : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | DUNCAN CLARK ASSOCIATES LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN Pursuant to Rule 11.2(1A) of the Insolvency Act 1986 that I intend to declare a dividned to non preferential creditors within the period of two months from the last date of proving being 2 March 2016. All Creditors who have not yet done so are required, on or before this date, to submit details of their claims, with evidence supporting the amount claimed to the undersigned, Alan Clark of Carter Clark Insolvency Practitioners, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, the Liquidator of the company. Creditors who do not prove their claims by the final date of proving will be excluded from the benefit of such distribution and be unable to disturb its payment by reason of their non-participation. Julie Jackson, who can be contacted on 020 8501 7824, will be able to assist with any enquiries. Last date of proving: 2 March 2016 A J Clark Carter Clark, Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU Tel: 020 8524 1447 Alan J Clark , Liquidator IP No: 8760 Appointed: 21 January 2016 1 February 2016 | |||
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. |