D F CLARK CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

D F CLARK CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04517495

Incorporation date

22/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Clarence Road, Southend-On-Sea, Essex SS1 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2002)
dot icon24/12/2025
Liquidators' statement of receipts and payments to 2025-12-07
dot icon28/01/2025
Liquidators' statement of receipts and payments to 2024-12-07
dot icon16/12/2023
Registered office address changed from Andrews Farm Yard Burnham Road Althorne Essex CM3 6DS United Kingdom to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 2023-12-16
dot icon13/12/2023
Statement of affairs
dot icon13/12/2023
Resolutions
dot icon13/12/2023
Appointment of a voluntary liquidator
dot icon06/11/2023
Change of details for Richard Andrew Home and Landscapes Ltd as a person with significant control on 2023-11-06
dot icon15/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon31/05/2023
Registration of charge 045174950004, created on 2023-05-16
dot icon29/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon02/08/2022
Termination of appointment of Victoria Naa Okailey Murphy as a secretary on 2022-07-26
dot icon06/07/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon21/06/2022
Satisfaction of charge 045174950002 in full
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon04/03/2021
Secretary's details changed for Mrs Victoria Okeleigh Nia Murphy on 2021-03-04
dot icon20/01/2021
Registered office address changed from Andrews Farm, Burnham Road Althorne Chelmsford Essex CM3 6DS to Andrews Farm Yard Burnham Road Althorne Essex CM3 6DS on 2021-01-20
dot icon18/12/2020
Termination of appointment of Glenn Reis as a director on 2020-12-07
dot icon15/12/2020
Current accounting period extended from 2021-02-28 to 2021-03-31
dot icon15/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon04/08/2020
Appointment of Mrs Victoria Okeleigh Nia Murphy as a secretary on 2020-08-04
dot icon03/08/2020
Appointment of Mr Glenn Reis as a director on 2020-07-28
dot icon19/06/2020
Confirmation statement made on 2020-06-19 with updates
dot icon12/06/2020
Registration of charge 045174950003, created on 2020-06-01
dot icon11/06/2020
Termination of appointment of Paul Christopher Warren as a director on 2020-06-11
dot icon19/03/2020
Registration of charge 045174950002, created on 2020-03-13
dot icon16/03/2020
Termination of appointment of David Francis Clark as a director on 2020-03-13
dot icon16/03/2020
Appointment of Mr Richard Murphy as a director on 2020-03-13
dot icon16/03/2020
Termination of appointment of Hilary Clark as a secretary on 2020-03-13
dot icon16/03/2020
Cessation of David Francis Clark as a person with significant control on 2020-03-13
dot icon16/03/2020
Notification of Richard Andrew Home and Landscapes Ltd as a person with significant control on 2020-03-13
dot icon16/03/2020
Cessation of Hilary Clark as a person with significant control on 2020-03-13
dot icon10/03/2020
Satisfaction of charge 1 in full
dot icon03/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon08/07/2019
Confirmation statement made on 2019-06-19 with updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon19/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon08/05/2018
Director's details changed for Paul Christopher Warren on 2013-04-20
dot icon20/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon19/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon06/10/2016
Termination of appointment of Hilary Clark as a director on 2016-09-26
dot icon12/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon25/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon19/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon28/08/2014
Termination of appointment of Andrew David Clark as a director on 2014-08-22
dot icon16/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon19/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon20/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon23/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon19/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon31/08/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon31/08/2010
Director's details changed for Andrew David Clark on 2010-08-19
dot icon31/08/2010
Director's details changed for Paul Christopher Warren on 2010-08-19
dot icon17/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon29/10/2009
Annual return made up to 2009-08-19 with full list of shareholders
dot icon24/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon20/08/2008
Return made up to 19/08/08; full list of members
dot icon17/12/2007
Return made up to 19/08/07; full list of members
dot icon13/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon21/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon23/08/2006
Return made up to 19/08/06; full list of members
dot icon05/01/2006
Accounts for a small company made up to 2005-02-28
dot icon19/08/2005
Return made up to 19/08/05; full list of members
dot icon19/08/2005
Location of debenture register
dot icon19/08/2005
Location of register of members
dot icon19/08/2005
Registered office changed on 19/08/05 from: andrews farm burnham road, althorne chelmsford essex CM3 6DS
dot icon20/07/2005
New director appointed
dot icon20/07/2005
New director appointed
dot icon20/12/2004
Accounts for a small company made up to 2004-02-29
dot icon26/10/2004
Amended accounts made up to 2003-02-28
dot icon14/09/2004
Return made up to 22/08/04; full list of members
dot icon30/12/2003
Accounts for a small company made up to 2003-02-28
dot icon30/09/2003
Particulars of mortgage/charge
dot icon30/09/2003
Return made up to 22/08/03; full list of members
dot icon17/05/2003
Particulars of contract relating to shares
dot icon17/05/2003
Ad 30/03/03--------- £ si 898@1=898 £ ic 2/900
dot icon11/02/2003
Accounting reference date shortened from 31/08/03 to 28/02/03
dot icon25/10/2002
Ad 01/10/02--------- £ si 1@1=1 £ ic 1/2
dot icon18/09/2002
Secretary resigned
dot icon18/09/2002
Director resigned
dot icon18/09/2002
New director appointed
dot icon18/09/2002
New secretary appointed;new director appointed
dot icon17/09/2002
Registered office changed on 17/09/02 from: 31 corsham street london N1 6DR
dot icon22/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

38
2022
change arrow icon-62.59 % *

* during past year

Cash in Bank

£51,015.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
06/06/2024
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
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
761.97K
-
0.00
136.38K
-
2022
38
963.41K
-
0.00
51.02K
-
2022
38
963.41K
-
0.00
51.02K
-

Employees

2022

Employees

38 Descended-10 % *

Net Assets(GBP)

963.41K £Ascended26.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.02K £Descended-62.59 % *

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
Murphy, Richard
Director
13/03/2020 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About D F CLARK CONTRACTORS LIMITED

D F CLARK CONTRACTORS LIMITED is an(a) Liquidation company incorporated on 22/08/2002 with the registered office located at 18 Clarence Road, Southend-On-Sea, Essex SS1 1AN. There is currently 1 active director according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of D F CLARK CONTRACTORS LIMITED?

toggle

D F CLARK CONTRACTORS LIMITED is currently Liquidation. It was registered on 22/08/2002 .

Where is D F CLARK CONTRACTORS LIMITED located?

toggle

D F CLARK CONTRACTORS LIMITED is registered at 18 Clarence Road, Southend-On-Sea, Essex SS1 1AN.

What does D F CLARK CONTRACTORS LIMITED do?

toggle

D F CLARK CONTRACTORS LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

How many employees does D F CLARK CONTRACTORS LIMITED have?

toggle

D F CLARK CONTRACTORS LIMITED had 38 employees in 2022.

What is the latest filing for D F CLARK CONTRACTORS LIMITED?

toggle

The latest filing was on 24/12/2025: Liquidators' statement of receipts and payments to 2025-12-07.