About

Registered Number: 00648624
Date of Incorporation: 03/02/1960 (65 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2017 (7 years and 6 months ago)
Registered Address: Sovereign House, 12 Warwick Street Earlsdon, Coventry, West Midlands, CV5 6ET

 

Nicholas Clarke Investments Ltd was established in 1960, it has a status of "Dissolved". This business has no directors. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 July 2017
DS01 - Striking off application by a company 11 July 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 11 September 2014
CH01 - Change of particulars for director 11 September 2014
CH03 - Change of particulars for secretary 11 September 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 09 October 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
AA - Annual Accounts 31 July 2007
363a - Annual Return 02 October 2006
287 - Change in situation or address of Registered Office 19 July 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 05 August 2005
287 - Change in situation or address of Registered Office 11 November 2004
CERTNM - Change of name certificate 01 November 2004
RESOLUTIONS - N/A 27 October 2004
RESOLUTIONS - N/A 27 October 2004
RESOLUTIONS - N/A 27 October 2004
AUD - Auditor's letter of resignation 28 September 2004
RESOLUTIONS - N/A 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
363s - Annual Return 15 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
CERTNM - Change of name certificate 10 September 2004
AA - Annual Accounts 24 May 2004
CERTNM - Change of name certificate 20 October 2003
363s - Annual Return 04 October 2003
AA - Annual Accounts 20 June 2003
363s - Annual Return 03 October 2002
AUD - Auditor's letter of resignation 16 July 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 02 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2001
AA - Annual Accounts 01 March 2001
287 - Change in situation or address of Registered Office 13 November 2000
363s - Annual Return 10 October 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
CERTNM - Change of name certificate 26 June 2000
225 - Change of Accounting Reference Date 01 June 2000
287 - Change in situation or address of Registered Office 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 10 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 1999
363s - Annual Return 06 October 1998
AA - Annual Accounts 17 June 1998
363s - Annual Return 03 October 1997
AA - Annual Accounts 19 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1997
395 - Particulars of a mortgage or charge 01 March 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
363s - Annual Return 14 October 1996
AA - Annual Accounts 16 September 1996
363s - Annual Return 28 September 1995
287 - Change in situation or address of Registered Office 05 September 1995
AUD - Auditor's letter of resignation 16 August 1995
AA - Annual Accounts 01 August 1995
363s - Annual Return 14 October 1994
AA - Annual Accounts 13 October 1994
395 - Particulars of a mortgage or charge 02 September 1994
363s - Annual Return 02 December 1993
AA - Annual Accounts 27 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 1993
363s - Annual Return 26 January 1993
RESOLUTIONS - N/A 09 December 1992
123 - Notice of increase in nominal capital 09 December 1992
AA - Annual Accounts 06 November 1992
AA - Annual Accounts 29 October 1991
363b - Annual Return 29 October 1991
AA - Annual Accounts 16 October 1990
363 - Annual Return 16 October 1990
363 - Annual Return 03 January 1990
AA - Annual Accounts 12 December 1989
395 - Particulars of a mortgage or charge 14 July 1989
AA - Annual Accounts 26 January 1989
363 - Annual Return 02 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 1988
AA - Annual Accounts 25 November 1987
363 - Annual Return 25 November 1987
287 - Change in situation or address of Registered Office 14 August 1987
287 - Change in situation or address of Registered Office 17 February 1987
363 - Annual Return 11 September 1986
AA - Annual Accounts 05 September 1986
288 - N/A 26 August 1986
288 - N/A 06 May 1986
NEWINC - New incorporation documents 03 February 1960

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 28 February 1997 Fully Satisfied

N/A

Mortgage 31 August 1994 Fully Satisfied

N/A

Legal mortgage 30 June 1989 Fully Satisfied

N/A

Single debenture 17 December 1982 Fully Satisfied

N/A

Mortgage debenture 05 August 1971 Fully Satisfied

N/A

Debenture 05 August 1971 Fully Satisfied

N/A

Letter of set-off 05 August 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.