About

Registered Number: 04897108
Date of Incorporation: 12/09/2003 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2015 (10 years and 1 month ago)
Registered Address: 42 High Street Soham, Ely, Cambridgeshire, CB7 5HE

 

Clark & Butcher Property Ltd was registered on 12 September 2003. Currently we aren't aware of the number of employees at the the organisation. This business has 2 directors listed as Clark, Patrick Edward, Clark, Nigel Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Nigel Charles 01 October 2010 19 June 2014 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Patrick Edward 01 October 2010 19 June 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 November 2014
DS01 - Striking off application by a company 07 November 2014
RESOLUTIONS - N/A 26 June 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 June 2014
SH19 - Statement of capital 26 June 2014
CAP-SS - N/A 26 June 2014
TM02 - Termination of appointment of secretary 23 June 2014
TM01 - Termination of appointment of director 23 June 2014
TM01 - Termination of appointment of director 23 June 2014
TM01 - Termination of appointment of director 23 June 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 25 September 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 September 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 19 September 2011
AP01 - Appointment of director 20 April 2011
AP01 - Appointment of director 14 April 2011
AP01 - Appointment of director 14 April 2011
AP03 - Appointment of secretary 14 April 2011
TM02 - Termination of appointment of secretary 15 October 2010
TM01 - Termination of appointment of director 15 October 2010
TM01 - Termination of appointment of director 15 October 2010
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 01 October 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2006
287 - Change in situation or address of Registered Office 10 August 2006
SA - Shares agreement 21 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2006
395 - Particulars of a mortgage or charge 13 June 2006
395 - Particulars of a mortgage or charge 12 June 2006
395 - Particulars of a mortgage or charge 08 June 2006
123 - Notice of increase in nominal capital 01 June 2006
AA - Annual Accounts 01 March 2006
363a - Annual Return 25 October 2005
AA - Annual Accounts 11 July 2005
288c - Notice of change of directors or secretaries or in their particulars 15 June 2005
225 - Change of Accounting Reference Date 06 January 2005
363s - Annual Return 04 October 2004
395 - Particulars of a mortgage or charge 03 March 2004
395 - Particulars of a mortgage or charge 03 March 2004
395 - Particulars of a mortgage or charge 03 March 2004
395 - Particulars of a mortgage or charge 03 March 2004
395 - Particulars of a mortgage or charge 03 March 2004
395 - Particulars of a mortgage or charge 03 March 2004
395 - Particulars of a mortgage or charge 03 March 2004
395 - Particulars of a mortgage or charge 03 March 2004
395 - Particulars of a mortgage or charge 03 March 2004
395 - Particulars of a mortgage or charge 03 March 2004
395 - Particulars of a mortgage or charge 03 March 2004
395 - Particulars of a mortgage or charge 03 March 2004
395 - Particulars of a mortgage or charge 03 March 2004
395 - Particulars of a mortgage or charge 03 March 2004
225 - Change of Accounting Reference Date 29 January 2004
RESOLUTIONS - N/A 26 January 2004
RESOLUTIONS - N/A 26 January 2004
RESOLUTIONS - N/A 26 January 2004
RESOLUTIONS - N/A 26 January 2004
MEM/ARTS - N/A 26 January 2004
123 - Notice of increase in nominal capital 26 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
287 - Change in situation or address of Registered Office 22 January 2004
CERTNM - Change of name certificate 15 January 2004
NEWINC - New incorporation documents 12 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 May 2006 Outstanding

N/A

Legal charge 25 May 2006 Fully Satisfied

N/A

Guarantee & debenture 25 May 2006 Fully Satisfied

N/A

Legal charge 19 February 2004 Outstanding

N/A

Legal charge 19 February 2004 Outstanding

N/A

Legal charge 19 February 2004 Outstanding

N/A

Legal charge 19 February 2004 Outstanding

N/A

Legal charge 19 February 2004 Outstanding

N/A

Legal charge 19 February 2004 Outstanding

N/A

Legal charge 19 February 2004 Outstanding

N/A

Legal charge 19 February 2004 Outstanding

N/A

Legal charge 19 February 2004 Outstanding

N/A

Legal charge 19 February 2004 Outstanding

N/A

Legal charge 19 February 2004 Outstanding

N/A

Legal charge 19 February 2004 Outstanding

N/A

Legal charge 19 February 2004 Outstanding

N/A

Legal charge 19 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.