CLOCKFAIR LIMITED

Register to unlock more data on OkredoRegister

CLOCKFAIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02888776

Incorporation date

18/01/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Kroll Advisory Ltd 4b Cornerblock 2, Cornwall Street, Birmingham B3 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1994)
dot icon31/03/2025
Final Gazette dissolved following liquidation
dot icon31/12/2024
Notice of order removing administrator from office
dot icon31/12/2024
Notice of appointment of a replacement or additional administrator
dot icon31/12/2024
Notice of move from Administration to Dissolution
dot icon03/09/2024
Administrator's progress report
dot icon02/03/2024
Administrator's progress report
dot icon31/12/2023
Notice of extension of period of Administration
dot icon01/09/2023
Administrator's progress report
dot icon08/04/2023
Notice of deemed approval of proposals
dot icon23/03/2023
Statement of administrator's proposal
dot icon12/02/2023
Appointment of an administrator
dot icon12/02/2023
Registered office address changed from 88 Hill Village Road Four Oaks Sutton Coldfield West Midlands B75 5BE to C/O Kroll Advisory Ltd 4B Cornerblock 2 Cornwall Street Birmingham B3 2DX on 2023-02-13
dot icon14/10/2022
Termination of appointment of Denis Ambrose Dowling as a director on 2022-10-14
dot icon16/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon24/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon05/03/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon04/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon28/07/2020
Appointment of Mr Scott Faulkner as a secretary on 2020-07-28
dot icon28/07/2020
Termination of appointment of Anthony Roberts as a secretary on 2020-07-28
dot icon23/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon27/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon27/01/2020
Director's details changed for Mr Martyn Shine on 2020-01-18
dot icon25/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon12/02/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon14/12/2017
Full accounts made up to 2017-06-30
dot icon16/02/2017
Full accounts made up to 2016-06-30
dot icon30/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon26/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon26/01/2016
Secretary's details changed for Anthony Roberts on 2014-04-10
dot icon25/01/2016
Director's details changed for Martyn Shine on 2014-04-10
dot icon17/11/2015
Full accounts made up to 2015-06-30
dot icon26/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon07/01/2015
Full accounts made up to 2014-06-30
dot icon27/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon15/10/2013
Full accounts made up to 2013-06-30
dot icon01/05/2013
Registration of charge 028887760012
dot icon01/05/2013
Registration of charge 028887760014
dot icon01/05/2013
Registration of charge 028887760013
dot icon26/04/2013
Satisfaction of charge 4 in full
dot icon26/04/2013
Satisfaction of charge 2 in full
dot icon26/04/2013
Satisfaction of charge 11 in full
dot icon26/04/2013
Satisfaction of charge 8 in full
dot icon26/04/2013
Satisfaction of charge 6 in full
dot icon26/04/2013
Satisfaction of charge 9 in full
dot icon26/04/2013
Satisfaction of charge 3 in full
dot icon26/04/2013
Satisfaction of charge 5 in full
dot icon26/04/2013
Satisfaction of charge 1 in full
dot icon26/04/2013
Satisfaction of charge 7 in full
dot icon28/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon31/10/2012
Full accounts made up to 2012-06-30
dot icon26/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon23/01/2012
Full accounts made up to 2011-06-30
dot icon24/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon28/09/2010
Full accounts made up to 2010-06-30
dot icon08/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon09/04/2010
Particulars of a mortgage or charge / charge no: 11
dot icon31/03/2010
Full accounts made up to 2009-06-30
dot icon05/02/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon05/02/2010
Director's details changed for Denis Ambrose Dowling on 2010-02-05
dot icon05/02/2010
Director's details changed for Martyn Shine on 2010-02-05
dot icon25/11/2009
Registered office address changed from 4 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL on 2009-11-25
dot icon05/05/2009
Accounts for a medium company made up to 2008-06-30
dot icon16/02/2009
Return made up to 18/01/09; full list of members
dot icon01/08/2008
Appointment terminated director david jones
dot icon01/05/2008
Accounts for a medium company made up to 2007-06-30
dot icon02/04/2008
Location of register of members
dot icon22/01/2008
Return made up to 18/01/08; full list of members
dot icon25/05/2007
Return made up to 18/01/07; full list of members; amend
dot icon08/05/2007
Accounts for a medium company made up to 2006-06-30
dot icon29/03/2007
Particulars of mortgage/charge
dot icon01/03/2007
Return made up to 18/01/07; full list of members
dot icon04/05/2006
Accounts for a medium company made up to 2005-06-30
dot icon01/03/2006
Return made up to 18/01/06; full list of members
dot icon12/10/2005
Particulars of mortgage/charge
dot icon26/07/2005
Particulars of mortgage/charge
dot icon09/06/2005
Particulars of mortgage/charge
dot icon05/05/2005
Accounts for a medium company made up to 2004-06-30
dot icon12/04/2005
Return made up to 18/01/05; full list of members
dot icon21/02/2005
New director appointed
dot icon04/05/2004
Accounts for a medium company made up to 2003-06-30
dot icon03/02/2004
Return made up to 18/01/04; full list of members
dot icon29/08/2003
Memorandum and Articles of Association
dot icon29/08/2003
New director appointed
dot icon29/08/2003
Resolutions
dot icon09/05/2003
Ad 18/03/03--------- £ si 100@1=100 £ ic 580000/580100
dot icon09/05/2003
Nc inc already adjusted 15/03/03
dot icon09/05/2003
Resolutions
dot icon28/04/2003
Accounts for a medium company made up to 2002-06-30
dot icon07/02/2003
Return made up to 18/01/03; full list of members
dot icon29/04/2002
Accounts for a small company made up to 2001-06-30
dot icon05/02/2002
Return made up to 18/01/02; full list of members
dot icon02/05/2001
Accounts for a medium company made up to 2000-06-30
dot icon02/04/2001
Return made up to 18/01/01; full list of members
dot icon28/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Particulars of mortgage/charge
dot icon07/02/2001
Particulars of mortgage/charge
dot icon31/03/2000
Accounts for a small company made up to 1999-06-30
dot icon16/02/2000
Return made up to 18/01/00; full list of members
dot icon23/03/1999
Accounts for a small company made up to 1998-06-30
dot icon23/03/1999
Return made up to 18/01/99; no change of members
dot icon27/08/1998
Particulars of mortgage/charge
dot icon22/01/1998
Accounts for a small company made up to 1997-06-30
dot icon22/01/1998
Return made up to 18/01/98; full list of members
dot icon05/02/1997
Return made up to 18/01/97; no change of members
dot icon05/02/1997
Registered office changed on 05/02/97 from: oriel house 55 sheep street northampton NN1 2NF
dot icon19/12/1996
Accounts for a small company made up to 1996-06-30
dot icon10/09/1996
Memorandum and Articles of Association
dot icon10/09/1996
Ad 08/08/96--------- £ si 465000@1=465000 £ ic 115000/580000
dot icon10/09/1996
Resolutions
dot icon10/09/1996
£ nc 500000/600000 08/08/96
dot icon13/08/1996
Particulars of mortgage/charge
dot icon29/02/1996
Return made up to 18/01/96; full list of members
dot icon17/11/1995
Accounts for a small company made up to 1995-06-30
dot icon05/04/1995
Memorandum and Articles of Association
dot icon05/04/1995
Ad 20/03/95--------- £ si 100000@1=100000 £ ic 15000/115000
dot icon05/04/1995
Nc inc already adjusted 20/03/95
dot icon05/04/1995
Resolutions
dot icon31/01/1995
Return made up to 18/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Accounting reference date extended from 31/12 to 30/06
dot icon07/07/1994
Particulars of mortgage/charge
dot icon04/07/1994
Memorandum and Articles of Association
dot icon04/07/1994
Ad 16/06/94--------- £ si 5000@1=5000 £ ic 10000/15000
dot icon04/07/1994
Resolutions
dot icon04/07/1994
£ nc 10000/15000 16/06/94
dot icon10/03/1994
Memorandum and Articles of Association
dot icon10/03/1994
Ad 18/02/94--------- £ si 9998@1=9998 £ ic 2/10000
dot icon10/03/1994
Nc inc already adjusted 18/02/94
dot icon10/03/1994
Resolutions
dot icon01/03/1994
Accounting reference date notified as 31/12
dot icon15/02/1994
New secretary appointed;director resigned
dot icon15/02/1994
Secretary resigned;new director appointed
dot icon15/02/1994
Registered office changed on 15/02/94 from: 1 mitchell lane bristol BS1 6BU
dot icon18/01/1994
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

103
2021
change arrow icon0 % *

* during past year

Cash in Bank

£448,465.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
18/01/2023
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
103
722.31K
-
0.00
448.47K
-
2021
103
722.31K
-
0.00
448.47K
-

Employees

2021

Employees

103 Ascended- *

Net Assets(GBP)

722.31K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

448.47K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Faulkner, Scott
Secretary
27/07/2020 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

495
L M ENTERPRISES LTDUnit 22 Cariocca Business Park, 2 Sawley Road, Manchester M40 8BB
Dissolved

Category:

Mixed farming

Comp. code:

10698550

Reg. date:

30/03/2017

Turnover:

-

No. of employees:

100
HOOK NORTON CROP CONSULTANCY LIMITEDBri Business Recovery And Insolvency, 100 St James Road, Northampton NN5 5LF
Dissolved

Category:

Support activities for crop production

Comp. code:

04705566

Reg. date:

20/03/2003

Turnover:

-

No. of employees:

100
BIONATIVA LTDAllen House, 1, Westmead Road, Sutton, Surrey SM1 4LA
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

10722536

Reg. date:

12/04/2017

Turnover:

-

No. of employees:

100
BLEIKER'S SMOKE HOUSE LIMITEDFirst Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX
Dissolved

Category:

Processing and preserving of fish crustaceans and molluscs

Comp. code:

02795468

Reg. date:

03/03/1993

Turnover:

-

No. of employees:

121
DEARNE RESIDENTIAL LTD67 Westow Street Upper Norwood, London SE19 3RW
Dissolved

Category:

Printing n.e.c.

Comp. code:

10571272

Reg. date:

18/01/2017

Turnover:

-

No. of employees:

121

Description

copy info iconCopy

About CLOCKFAIR LIMITED

CLOCKFAIR LIMITED is an(a) Dissolved company incorporated on 18/01/1994 with the registered office located at C/O Kroll Advisory Ltd 4b Cornerblock 2, Cornwall Street, Birmingham B3 2DX. There is currently 1 active director according to the latest confirmation statement. Number of employees 103 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOCKFAIR LIMITED?

toggle

CLOCKFAIR LIMITED is currently Dissolved. It was registered on 18/01/1994 and dissolved on 31/03/2025.

Where is CLOCKFAIR LIMITED located?

toggle

CLOCKFAIR LIMITED is registered at C/O Kroll Advisory Ltd 4b Cornerblock 2, Cornwall Street, Birmingham B3 2DX.

What does CLOCKFAIR LIMITED do?

toggle

CLOCKFAIR LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

How many employees does CLOCKFAIR LIMITED have?

toggle

CLOCKFAIR LIMITED had 103 employees in 2021.

What is the latest filing for CLOCKFAIR LIMITED?

toggle

The latest filing was on 31/03/2025: Final Gazette dissolved following liquidation.