About

Registered Number: 01466205
Date of Incorporation: 11/12/1979 (44 years and 5 months ago)
Company Status: Liquidation
Registered Address: Pioneer House 39 Station Road, Lutterworth, Leicestershire, LE17 4AP

 

Established in 1979, Clock Garage (Spondon) Ltd have registered office in Leicestershire, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the this company. There are 5 directors listed as Wharton, David, Brooks, Roland Barry, Astle, Brian, Brooks, Martin Charles, Palmer, Kenneth for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASTLE, Brian N/A 26 June 1998 1
BROOKS, Martin Charles 22 July 1998 15 August 2005 1
PALMER, Kenneth N/A 26 June 1998 1
Secretary Name Appointed Resigned Total Appointments
WHARTON, David 01 March 2013 - 1
BROOKS, Roland Barry N/A 22 July 1998 1

Filing History

Document Type Date
RM02 - N/A 19 April 2019
RM02 - N/A 19 April 2019
RM02 - N/A 19 April 2019
LIQ03 - N/A 24 January 2019
LIQ03 - N/A 05 February 2018
4.68 - Liquidator's statement of receipts and payments 26 January 2017
4.68 - Liquidator's statement of receipts and payments 18 January 2016
4.68 - Liquidator's statement of receipts and payments 27 January 2015
F10.2 - N/A 31 January 2014
AD01 - Change of registered office address 30 December 2013
RM01 - N/A 24 December 2013
RM01 - N/A 24 December 2013
RM01 - N/A 24 December 2013
RESOLUTIONS - N/A 23 December 2013
RESOLUTIONS - N/A 23 December 2013
4.20 - N/A 23 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 23 December 2013
AA - Annual Accounts 13 June 2013
AP03 - Appointment of secretary 05 April 2013
AUD - Auditor's letter of resignation 22 January 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 04 October 2012
TM01 - Termination of appointment of director 28 September 2012
TM01 - Termination of appointment of director 28 September 2012
TM02 - Termination of appointment of secretary 28 September 2012
AUD - Auditor's letter of resignation 13 July 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 31 March 2010
MG01 - Particulars of a mortgage or charge 15 January 2010
AR01 - Annual Return 09 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
395 - Particulars of a mortgage or charge 14 August 2009
395 - Particulars of a mortgage or charge 19 June 2009
395 - Particulars of a mortgage or charge 19 June 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
AA - Annual Accounts 23 September 2008
363a - Annual Return 17 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2007
RESOLUTIONS - N/A 20 April 2007
123 - Notice of increase in nominal capital 20 April 2007
AA - Annual Accounts 02 April 2007
395 - Particulars of a mortgage or charge 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
363a - Annual Return 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
169 - Return by a company purchasing its own shares 20 November 2006
RESOLUTIONS - N/A 14 November 2006
AA - Annual Accounts 31 May 2006
363a - Annual Return 16 January 2006
288b - Notice of resignation of directors or secretaries 27 November 2005
288a - Notice of appointment of directors or secretaries 27 November 2005
288b - Notice of resignation of directors or secretaries 27 November 2005
169 - Return by a company purchasing its own shares 21 June 2005
RESOLUTIONS - N/A 06 June 2005
AA - Annual Accounts 18 May 2005
RESOLUTIONS - N/A 15 March 2005
363s - Annual Return 10 January 2005
RESOLUTIONS - N/A 30 November 2004
RESOLUTIONS - N/A 30 November 2004
123 - Notice of increase in nominal capital 30 November 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 22 December 2003
395 - Particulars of a mortgage or charge 17 September 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 30 August 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 30 April 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 15 May 2000
363s - Annual Return 09 February 2000
RESOLUTIONS - N/A 11 January 2000
RESOLUTIONS - N/A 11 January 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2000
395 - Particulars of a mortgage or charge 08 June 1999
RESOLUTIONS - N/A 22 February 1999
AA - Annual Accounts 15 February 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 24 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1998
288b - Notice of resignation of directors or secretaries 30 July 1998
288b - Notice of resignation of directors or secretaries 30 July 1998
288b - Notice of resignation of directors or secretaries 30 July 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
288b - Notice of resignation of directors or secretaries 03 July 1998
288b - Notice of resignation of directors or secretaries 03 July 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 09 May 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 10 September 1996
363s - Annual Return 26 February 1996
AA - Annual Accounts 22 February 1995
363s - Annual Return 08 January 1995
RESOLUTIONS - N/A 21 March 1994
RESOLUTIONS - N/A 21 March 1994
RESOLUTIONS - N/A 21 March 1994
RESOLUTIONS - N/A 21 March 1994
363s - Annual Return 11 February 1994
363s - Annual Return 08 January 1993
AA - Annual Accounts 08 January 1993
AA - Annual Accounts 04 March 1992
363a - Annual Return 27 February 1992
AA - Annual Accounts 22 April 1991
363a - Annual Return 22 April 1991
AA - Annual Accounts 02 May 1990
363 - Annual Return 02 May 1990
AA - Annual Accounts 10 April 1989
363 - Annual Return 10 April 1989
AA - Annual Accounts 09 June 1988
363 - Annual Return 27 May 1988
AA - Annual Accounts 28 August 1987
363 - Annual Return 24 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 September 1986
AA - Annual Accounts 26 July 1986
363 - Annual Return 26 July 1986
AA - Annual Accounts 20 May 1986
NEWINC - New incorporation documents 11 December 1979

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 January 2010 Outstanding

N/A

General charge 31 July 2009 Outstanding

N/A

Legal charge 15 June 2009 Outstanding

N/A

Legal charge 15 June 2009 Outstanding

N/A

General charge 13 March 2007 Outstanding

N/A

Debenture 12 September 2003 Outstanding

N/A

Mortgage debenture 28 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.