CLARKE BOND GROUP LTD

Register to unlock more data on OkredoRegister

CLARKE BOND GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03825488

Incorporation date

12/08/1999

Size

Group

Contacts

Registered address

Registered address

Bridgewater House, Finzels Reach, Counterslip, Bristol BS1 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1999)
dot icon12/06/2015
Final Gazette dissolved following liquidation
dot icon12/03/2015
Insolvency filing
dot icon12/03/2015
Notice of final account prior to dissolution
dot icon11/03/2015
Order of court to wind up
dot icon11/03/2015
Insolvency court order
dot icon11/03/2015
Appointment of a liquidator
dot icon07/05/2014
Insolvency filing
dot icon14/04/2014
Insolvency filing
dot icon13/10/2012
Termination of appointment of Trevor Morland as a secretary
dot icon13/10/2012
Termination of appointment of Trevor Morland as a director
dot icon10/06/2012
Registered office address changed from One Victoria Street Bristol BS1 6AA on 2012-06-11
dot icon29/03/2012
Order of court to wind up
dot icon26/03/2012
Appointment of a liquidator
dot icon26/03/2012
Order of court to wind up
dot icon25/03/2012
Notice of a court order ending Administration
dot icon12/03/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/03/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/03/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/03/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/03/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/03/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/11/2011
Notice of deemed approval of proposals
dot icon01/11/2011
Statement of administrator's proposal
dot icon01/11/2011
Statement of affairs with form 2.14B
dot icon25/09/2011
Registered office address changed from 129 Cumberland Road Bristol Avon BS1 6UY on 2011-09-26
dot icon22/09/2011
Appointment of an administrator
dot icon21/09/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1
dot icon15/09/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon27/03/2011
Statement of capital following an allotment of shares on 2011-03-14
dot icon31/10/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon27/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon02/11/2009
Annual return made up to 2009-08-13 with full list of shareholders
dot icon18/10/2009
Director's details changed for Mr Trevor Morland on 2009-10-19
dot icon21/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon28/01/2009
Director appointed timothy stuart ross
dot icon08/01/2009
Director and secretary's change of particulars / trevor morland / 01/01/2009
dot icon08/01/2009
Appointment terminated director keith nepean
dot icon15/09/2008
Return made up to 13/08/08; full list of members
dot icon14/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon28/01/2008
Particulars of contract relating to shares
dot icon28/01/2008
Ad 16/01/08--------- £ si [email protected]=960 £ ic 454952/455912
dot icon12/09/2007
Return made up to 13/08/07; full list of members
dot icon17/08/2007
Resolutions
dot icon05/08/2007
Ad 31/05/07--------- £ si [email protected]=1356 £ ic 458411/459767
dot icon26/07/2007
£ ic 459767/458411 31/05/07 £ sr [email protected]=1356
dot icon17/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon24/06/2007
New director appointed
dot icon04/01/2007
Director's particulars changed
dot icon01/11/2006
Return made up to 13/08/06; full list of members
dot icon01/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon21/09/2005
Return made up to 13/08/05; full list of members
dot icon08/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon23/11/2004
Resolutions
dot icon23/11/2004
Resolutions
dot icon22/11/2004
Return made up to 13/08/04; full list of members
dot icon22/11/2004
Full accounts made up to 2003-12-31
dot icon14/07/2004
Return made up to 13/08/03; full list of members
dot icon25/08/2003
New director appointed
dot icon31/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon06/03/2003
Resolutions
dot icon06/03/2003
Resolutions
dot icon26/02/2003
Return made up to 13/08/02; full list of members
dot icon09/01/2003
Ad 01/01/02-31/05/02 £ si [email protected]=8527 £ ic 670593/679120
dot icon09/01/2003
Nc inc already adjusted 15/01/02
dot icon09/01/2003
Resolutions
dot icon09/01/2003
Resolutions
dot icon11/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon03/11/2002
Ad 01/01/01-31/10/01 £ si 339484@1
dot icon13/07/2002
New secretary appointed;new director appointed
dot icon13/07/2002
Director resigned
dot icon05/03/2002
Secretary resigned;director resigned
dot icon02/01/2002
Particulars of mortgage/charge
dot icon02/01/2002
Ad 30/11/01--------- £ si 5625@1=5625 £ ic 340484/346109
dot icon27/12/2001
Resolutions
dot icon10/12/2001
Resolutions
dot icon10/12/2001
Resolutions
dot icon10/12/2001
Resolutions
dot icon10/12/2001
Resolutions
dot icon10/12/2001
Resolutions
dot icon10/12/2001
£ nc 1000000/2000000 01/05/01
dot icon02/12/2001
Ad 31/08/01--------- £ si 15000@1=15000 £ ic 325484/340484
dot icon02/12/2001
Ad 31/10/01--------- £ si 324484@1=324484 £ ic 1000/325484
dot icon10/09/2001
Return made up to 13/08/01; full list of members
dot icon14/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon05/08/2001
Ad 13/08/99-31/12/00 £ si 104965@1
dot icon05/08/2001
Ad 13/08/99-31/12/00 £ si 395000@1
dot icon10/05/2001
New director appointed
dot icon09/04/2001
Nc inc already adjusted 05/10/00
dot icon03/04/2001
Director resigned
dot icon15/10/2000
Resolutions
dot icon15/10/2000
Resolutions
dot icon15/10/2000
Resolutions
dot icon15/10/2000
Resolutions
dot icon04/09/2000
Registered office changed on 05/09/00 from: 129 cumberland road bristol avon BS1 6UY
dot icon04/09/2000
Return made up to 13/08/00; full list of members
dot icon22/11/1999
Resolutions
dot icon22/11/1999
Resolutions
dot icon22/11/1999
Resolutions
dot icon22/11/1999
Resolutions
dot icon22/11/1999
Ad 16/11/99--------- £ si 999@1=999 £ ic 1/1000
dot icon22/11/1999
Secretary resigned
dot icon22/11/1999
Director resigned
dot icon22/11/1999
New director appointed
dot icon22/11/1999
New director appointed
dot icon22/11/1999
New secretary appointed;new director appointed
dot icon22/11/1999
New director appointed
dot icon22/11/1999
New director appointed
dot icon22/11/1999
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon12/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pike, Malcolm James
Director
29/06/2003 - 31/12/2007
2
Morland, Trevor
Secretary
13/03/2002 - 20/09/2011
-
Professional Formations Limited
Nominee Director
12/08/1999 - 15/11/1999
483
Ross, Timothy Stuart
Director
01/01/2009 - Present
71
Cox, Gordon Frank
Director
15/11/1999 - 29/03/2001
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARKE BOND GROUP LTD

CLARKE BOND GROUP LTD is an(a) Dissolved company incorporated on 12/08/1999 with the registered office located at Bridgewater House, Finzels Reach, Counterslip, Bristol BS1 6BX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLARKE BOND GROUP LTD?

toggle

CLARKE BOND GROUP LTD is currently Dissolved. It was registered on 12/08/1999 and dissolved on 12/06/2015.

Where is CLARKE BOND GROUP LTD located?

toggle

CLARKE BOND GROUP LTD is registered at Bridgewater House, Finzels Reach, Counterslip, Bristol BS1 6BX.

What does CLARKE BOND GROUP LTD do?

toggle

CLARKE BOND GROUP LTD operates in the Architectural and engineering activities and related technical consultancy (74.20 - SIC 2003) sector.

What is the latest filing for CLARKE BOND GROUP LTD?

toggle

The latest filing was on 12/06/2015: Final Gazette dissolved following liquidation.