CLARKE NICHOLLS MARCEL (CIVIL & STRUCTURAL ENGINEERS) LIMITED

Register to unlock more data on OkredoRegister

CLARKE NICHOLLS MARCEL (CIVIL & STRUCTURAL ENGINEERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07112503

Incorporation date

24/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Arkin & Co Limited, Alpha House, 176a High Street, Barnet EN5 5SZCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2009)
dot icon14/08/2025
Final Gazette dissolved following liquidation
dot icon14/05/2025
Notice of move from Administration to Dissolution
dot icon03/04/2025
Notice of extension of period of Administration
dot icon09/12/2024
Administrator's progress report
dot icon14/06/2024
Administrator's progress report
dot icon28/02/2024
Notice of deemed approval of proposals
dot icon11/01/2024
Statement of administrator's proposal
dot icon31/12/2023
Statement of affairs with form AM02SOA
dot icon22/11/2023
Appointment of an administrator
dot icon22/11/2023
Registered office address changed from Space One 1 Beadon Road London W6 0EA United Kingdom to C/O Arkin & Co Limited, Alpha House 176a High Street Barnet EN5 5SZ on 2023-11-22
dot icon01/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/06/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon21/04/2022
Termination of appointment of Nicholas David Woad as a director on 2022-03-14
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/06/2021
Satisfaction of charge 071125030002 in full
dot icon03/06/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon09/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon04/06/2020
Change of details for Cnm Group Limited as a person with significant control on 2020-02-25
dot icon25/02/2020
Registered office address changed from Glen House 22-24 Glenthorne Road Hammersmith London W6 0NG to Space One 1 Beadon Road London W6 0EA on 2020-02-25
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/10/2019
Second filing of Confirmation Statement dated 23/05/2019
dot icon02/07/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/11/2018
Resolutions
dot icon22/11/2018
Termination of appointment of Michael Brian Pearce as a director on 2018-10-12
dot icon22/11/2018
Termination of appointment of Elaine Susan Pearce as a secretary on 2018-10-12
dot icon22/11/2018
Appointment of Mr John Robert Matthews as a director on 2018-10-12
dot icon22/11/2018
Notification of Cnm Group Limited as a person with significant control on 2018-10-12
dot icon22/11/2018
Cessation of Michael Brian Pearce as a person with significant control on 2018-10-12
dot icon26/10/2018
Registration of charge 071125030002, created on 2018-10-12
dot icon04/07/2018
Change of details for Mr Michael Brian Pearce as a person with significant control on 2016-05-24
dot icon04/07/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon19/06/2015
Termination of appointment of Roger Offord as a secretary on 2014-08-26
dot icon19/06/2015
Appointment of Elaine Susan Pearce as a secretary on 2014-08-26
dot icon19/06/2015
Appointment of Mr James William Hornby as a director on 2015-01-19
dot icon19/06/2015
Appointment of Mr Nicholas David Woad as a director on 2015-01-19
dot icon19/06/2015
Appointment of Mr Mark Patrick David Daly as a director on 2015-01-19
dot icon25/02/2015
Resolutions
dot icon25/02/2015
Change of share class name or designation
dot icon16/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon25/04/2013
Statement of capital following an allotment of shares on 2013-03-22
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/08/2012
Resolutions
dot icon25/07/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon27/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon27/09/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon24/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon27/04/2011
Registered office address changed from 30 City Road London EC1Y 2AB on 2011-04-27
dot icon27/04/2011
Appointment of Mr Roger Offord as a secretary
dot icon02/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon23/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon21/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon25/01/2010
Certificate of change of name
dot icon25/01/2010
Change of name notice
dot icon14/01/2010
Appointment of Mr Michael Brian Pearce as a director
dot icon14/01/2010
Termination of appointment of Andrew Davis as a director
dot icon13/01/2010
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 2010-01-13
dot icon24/12/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

28
2022
change arrow icon-43.73 % *

* during past year

Cash in Bank

£198,403.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
23/05/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
434.81K
-
0.00
352.57K
-
2022
28
337.76K
-
0.00
198.40K
-
2022
28
337.76K
-
0.00
198.40K
-

Employees

2022

Employees

28 Ascended0 % *

Net Assets(GBP)

337.76K £Descended-22.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

198.40K £Descended-43.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hornby, James William
Director
19/01/2015 - Present
4
Matthews, John Robert
Director
12/10/2018 - Present
3
Daly, Mark Patrick David
Director
19/01/2015 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About CLARKE NICHOLLS MARCEL (CIVIL & STRUCTURAL ENGINEERS) LIMITED

CLARKE NICHOLLS MARCEL (CIVIL & STRUCTURAL ENGINEERS) LIMITED is an(a) Dissolved company incorporated on 24/12/2009 with the registered office located at C/O Arkin & Co Limited, Alpha House, 176a High Street, Barnet EN5 5SZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARKE NICHOLLS MARCEL (CIVIL & STRUCTURAL ENGINEERS) LIMITED?

toggle

CLARKE NICHOLLS MARCEL (CIVIL & STRUCTURAL ENGINEERS) LIMITED is currently Dissolved. It was registered on 24/12/2009 and dissolved on 14/08/2025.

Where is CLARKE NICHOLLS MARCEL (CIVIL & STRUCTURAL ENGINEERS) LIMITED located?

toggle

CLARKE NICHOLLS MARCEL (CIVIL & STRUCTURAL ENGINEERS) LIMITED is registered at C/O Arkin & Co Limited, Alpha House, 176a High Street, Barnet EN5 5SZ.

What does CLARKE NICHOLLS MARCEL (CIVIL & STRUCTURAL ENGINEERS) LIMITED do?

toggle

CLARKE NICHOLLS MARCEL (CIVIL & STRUCTURAL ENGINEERS) LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does CLARKE NICHOLLS MARCEL (CIVIL & STRUCTURAL ENGINEERS) LIMITED have?

toggle

CLARKE NICHOLLS MARCEL (CIVIL & STRUCTURAL ENGINEERS) LIMITED had 28 employees in 2022.

What is the latest filing for CLARKE NICHOLLS MARCEL (CIVIL & STRUCTURAL ENGINEERS) LIMITED?

toggle

The latest filing was on 14/08/2025: Final Gazette dissolved following liquidation.