About

Registered Number: 00693306
Date of Incorporation: 19/05/1961 (62 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2019 (4 years and 10 months ago)
Registered Address: 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS

 

Clarke Translift Ltd was registered on 19 May 1961 and has its registered office in London, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. This organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 June 2019
LIQ13 - N/A 12 March 2019
LIQ03 - N/A 25 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 29 December 2017
LIQ10 - N/A 29 December 2017
AD01 - Change of registered office address 14 August 2017
RESOLUTIONS - N/A 07 August 2017
LIQ01 - N/A 07 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 07 August 2017
PSC01 - N/A 03 August 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 19 September 2013
MR01 - N/A 10 August 2013
AR01 - Annual Return 15 June 2013
CH01 - Change of particulars for director 15 June 2013
AD04 - Change of location of company records to the registered office 14 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 June 2013
CH01 - Change of particulars for director 14 June 2013
CH03 - Change of particulars for secretary 14 June 2013
MG01 - Particulars of a mortgage or charge 22 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2013
MG01 - Particulars of a mortgage or charge 15 December 2012
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 28 July 2011
TM01 - Termination of appointment of director 28 July 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 28 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 July 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 21 August 2007
363s - Annual Return 13 July 2007
395 - Particulars of a mortgage or charge 19 September 2006
AA - Annual Accounts 23 August 2006
363s - Annual Return 28 June 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 17 August 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 18 August 2004
395 - Particulars of a mortgage or charge 28 April 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 22 July 2003
AA - Annual Accounts 11 July 2002
363s - Annual Return 13 June 2002
363s - Annual Return 06 July 2001
AA - Annual Accounts 06 July 2001
AA - Annual Accounts 13 June 2000
363s - Annual Return 13 June 2000
AA - Annual Accounts 14 July 1999
363s - Annual Return 14 July 1999
AA - Annual Accounts 02 September 1998
363s - Annual Return 23 June 1998
288a - Notice of appointment of directors or secretaries 15 December 1997
288a - Notice of appointment of directors or secretaries 15 December 1997
288b - Notice of resignation of directors or secretaries 15 December 1997
287 - Change in situation or address of Registered Office 01 December 1997
AA - Annual Accounts 17 July 1997
363s - Annual Return 30 June 1997
AA - Annual Accounts 04 December 1996
363s - Annual Return 03 July 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 11 August 1995
PRE95 - N/A 01 January 1995
MEM/ARTS - N/A 16 August 1994
RESOLUTIONS - N/A 10 August 1994
CERTNM - Change of name certificate 24 June 1994
CERTNM - Change of name certificate 24 June 1994
AA - Annual Accounts 21 June 1994
363s - Annual Return 27 May 1994
AA - Annual Accounts 22 June 1993
363s - Annual Return 22 June 1993
AA - Annual Accounts 11 June 1992
363s - Annual Return 11 June 1992
AA - Annual Accounts 24 June 1991
363a - Annual Return 24 June 1991
363 - Annual Return 13 June 1990
AA - Annual Accounts 13 June 1990
AA - Annual Accounts 06 July 1989
363 - Annual Return 06 July 1989
AA - Annual Accounts 03 August 1988
363 - Annual Return 03 August 1988
AA - Annual Accounts 13 July 1987
363 - Annual Return 13 July 1987
AA - Annual Accounts 04 October 1986
363 - Annual Return 04 October 1986
NEWINC - New incorporation documents 19 May 1961

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 August 2013 Outstanding

N/A

Legal charge 09 January 2013 Outstanding

N/A

Guarantee & debenture 06 December 2012 Outstanding

N/A

Debenture 12 September 2006 Fully Satisfied

N/A

Legal charge 15 April 2004 Fully Satisfied

N/A

Legal mortgage 15 October 1982 Outstanding

N/A

Mortgage 21 June 1973 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.