LEWIS AND CLARKE LIMITED

Register to unlock more data on OkredoRegister

LEWIS AND CLARKE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03458308

Incorporation date

29/10/1997

Size

Full

Contacts

Registered address

Registered address

Griffins Tavistock House South, Tavisstock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1997)
dot icon21/12/2021
Final Gazette dissolved following liquidation
dot icon21/09/2021
Return of final meeting in a creditors' voluntary winding up
dot icon12/01/2021
Liquidators' statement of receipts and payments to 2020-11-24
dot icon20/01/2020
Liquidators' statement of receipts and payments to 2019-11-24
dot icon08/01/2019
Liquidators' statement of receipts and payments to 2018-11-24
dot icon27/02/2018
Removal of liquidator by court order
dot icon10/01/2018
Liquidators' statement of receipts and payments to 2017-11-24
dot icon09/01/2017
Liquidators' statement of receipts and payments to 2016-11-24
dot icon19/01/2016
Registered office address changed from The Zenith Building 26 Spring Gardens Manchester M2 1AB to Griffins Tavistock House South Tavisstock Square London WC1H 9LG on 2016-01-20
dot icon17/01/2016
Appointment of a voluntary liquidator
dot icon08/12/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/12/2015
Restoration by order of the court
dot icon23/05/2014
Final Gazette dissolved following liquidation
dot icon23/02/2014
Return of final meeting in a creditors' voluntary winding up
dot icon26/12/2013
Certificate that Creditors have been paid in full
dot icon12/06/2013
Liquidators' statement of receipts and payments to 2013-05-07
dot icon22/11/2012
Notice of Constitution of Liquidation Committee
dot icon10/05/2012
Administrator's progress report to 2012-04-07
dot icon09/05/2012
Administrator's progress report to 2012-04-30
dot icon07/05/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/11/2011
Administrator's progress report to 2011-10-07
dot icon16/11/2011
Notice of extension of period of Administration
dot icon23/06/2011
Administrator's progress report to 2011-05-25
dot icon25/05/2011
Registered office address changed from the Zenith Building 26 Spring Gardens Manchester M2 1AB on 2011-05-26
dot icon23/05/2011
Result of meeting of creditors
dot icon21/03/2011
Registered office address changed from the Zenith Building 26 Spring Gardens Manchester M2 1AB on 2011-03-22
dot icon10/03/2011
Registered office address changed from C/O Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 2011-03-11
dot icon09/03/2011
Result of meeting of creditors
dot icon22/02/2011
Amended certificate of constitution of creditors' committee
dot icon25/01/2011
Statement of affairs with form 2.14B
dot icon24/01/2011
Statement of administrator's proposal
dot icon01/12/2010
Registered office address changed from 313 Cambridge Heath Road London E2 9LQ on 2010-12-02
dot icon01/12/2010
Appointment of an administrator
dot icon13/10/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon13/10/2010
Director's details changed for Mr Richard Chiesman Balls on 2010-07-27
dot icon13/10/2010
Secretary's details changed for Mr Richard Chiesman Balls on 2010-07-27
dot icon13/10/2010
Director's details changed for Mr Simon Charles Timothy Atkins on 2010-07-27
dot icon13/10/2010
Director's details changed for Mr Richard Chiesman Balls on 2010-07-27
dot icon05/10/2010
Termination of appointment of Simon Atkins as a director
dot icon29/11/2009
Full accounts made up to 2009-01-31
dot icon26/10/2009
Particulars of a mortgage or charge / charge no: 20
dot icon26/10/2009
Particulars of a mortgage or charge / charge no: 21
dot icon06/08/2009
Return made up to 27/07/09; full list of members
dot icon11/01/2009
Return made up to 30/10/08; full list of members
dot icon12/10/2008
Full accounts made up to 2008-01-31
dot icon19/03/2008
Return made up to 30/10/07; full list of members
dot icon27/11/2007
Full accounts made up to 2007-01-31
dot icon12/06/2007
Accounting reference date shortened from 30/04/07 to 31/01/07
dot icon06/03/2007
Full accounts made up to 2006-04-30
dot icon13/11/2006
Return made up to 30/10/06; full list of members
dot icon09/11/2006
Particulars of mortgage/charge
dot icon09/11/2006
Particulars of mortgage/charge
dot icon09/11/2006
Particulars of mortgage/charge
dot icon09/11/2006
Particulars of mortgage/charge
dot icon07/11/2006
Particulars of mortgage/charge
dot icon07/11/2006
Declaration of assistance for shares acquisition
dot icon06/11/2006
Resolutions
dot icon06/11/2006
Resolutions
dot icon02/11/2006
Ad 25/10/06--------- £ si [email protected]=1500 £ ic 458995/460495
dot icon02/11/2006
Ad 25/10/06--------- £ si [email protected]=4333 £ ic 454662/458995
dot icon01/11/2006
Registered office changed on 02/11/06 from: third floor 55 gower street london WC1E 6HQ
dot icon01/11/2006
Secretary resigned;director resigned
dot icon01/11/2006
Director resigned
dot icon01/11/2006
Director resigned
dot icon01/11/2006
Director resigned
dot icon01/11/2006
New director appointed
dot icon01/11/2006
New secretary appointed;new director appointed
dot icon26/10/2006
Declaration of satisfaction of mortgage/charge
dot icon26/10/2006
Declaration of satisfaction of mortgage/charge
dot icon26/10/2006
Declaration of satisfaction of mortgage/charge
dot icon26/10/2006
Declaration of satisfaction of mortgage/charge
dot icon26/10/2006
Declaration of satisfaction of mortgage/charge
dot icon26/10/2006
Declaration of satisfaction of mortgage/charge
dot icon26/10/2006
Declaration of satisfaction of mortgage/charge
dot icon26/10/2006
Declaration of satisfaction of mortgage/charge
dot icon26/10/2006
Declaration of satisfaction of mortgage/charge
dot icon26/10/2006
Declaration of satisfaction of mortgage/charge
dot icon26/10/2006
Declaration of satisfaction of mortgage/charge
dot icon01/10/2006
Return made up to 30/10/05; full list of members; amend
dot icon22/12/2005
Particulars of mortgage/charge
dot icon15/12/2005
Return made up to 30/10/05; full list of members
dot icon11/12/2005
Accounts for a medium company made up to 2005-04-30
dot icon19/10/2005
Particulars of mortgage/charge
dot icon07/06/2005
Ad 25/05/05--------- £ si [email protected]=2666 £ ic 454660/457326
dot icon10/05/2005
Particulars of mortgage/charge
dot icon01/03/2005
Accounts for a small company made up to 2004-04-30
dot icon26/01/2005
Ad 20/01/05--------- £ si [email protected]=3333 £ ic 451327/454660
dot icon23/01/2005
Ad 14/01/05--------- £ si [email protected]=13533 £ ic 437794/451327
dot icon18/11/2004
Ad 16/11/04--------- £ si [email protected]=1000 £ ic 436794/437794
dot icon17/11/2004
Return made up to 30/10/04; change of members
dot icon03/11/2004
Ad 26/10/04--------- £ si [email protected]=10000 £ ic 449716/459716
dot icon27/10/2004
Ad 13/10/04--------- £ si [email protected]=16000 £ ic 433716/449716
dot icon19/10/2004
Particulars of mortgage/charge
dot icon14/10/2004
Ad 08/10/04--------- £ si [email protected]=13333 £ ic 420383/433716
dot icon27/09/2004
Ad 22/09/04--------- £ si [email protected]=4663 £ ic 415720/420383
dot icon26/08/2004
Ad 18/08/04--------- £ si [email protected]=10976 £ ic 404744/415720
dot icon22/08/2004
Ad 27/05/04--------- £ si [email protected]=22921 £ ic 381823/404744
dot icon25/07/2004
Ad 14/07/04--------- £ si [email protected]=9364 £ ic 372459/381823
dot icon30/06/2004
Ad 14/05/04--------- £ si [email protected]=23333 £ ic 349126/372459
dot icon07/06/2004
Resolutions
dot icon07/06/2004
Ad 27/05/04--------- £ si [email protected]=22924 £ ic 326202/349126
dot icon29/02/2004
Accounts for a small company made up to 2003-04-30
dot icon25/11/2003
Return made up to 30/10/03; change of members
dot icon27/10/2003
Particulars of mortgage/charge
dot icon22/07/2003
Particulars of mortgage/charge
dot icon11/05/2003
Accounting reference date extended from 31/10/02 to 30/04/03
dot icon09/03/2003
Ad 27/02/03--------- £ si [email protected]=2000 £ ic 324202/326202
dot icon15/12/2002
Ad 05/12/02--------- £ si [email protected]=5000 £ ic 319202/324202
dot icon02/12/2002
Ad 19/11/02--------- £ si [email protected]=10000 £ ic 309202/319202
dot icon26/11/2002
Particulars of mortgage/charge
dot icon24/11/2002
Memorandum and Articles of Association
dot icon21/11/2002
Return made up to 30/10/02; full list of members
dot icon10/11/2002
Resolutions
dot icon10/11/2002
Resolutions
dot icon10/11/2002
Resolutions
dot icon10/11/2002
Resolutions
dot icon04/11/2002
Ad 18/10/02--------- £ si [email protected]=3000 £ ic 399857/402857
dot icon31/10/2002
Particulars of mortgage/charge
dot icon10/10/2002
Particulars of mortgage/charge
dot icon02/10/2002
Ad 05/09/02--------- £ si [email protected]=4000 £ ic 395857/399857
dot icon26/09/2002
Particulars of mortgage/charge
dot icon07/08/2002
Particulars of mortgage/charge
dot icon06/08/2002
Ad 29/07/02--------- £ si [email protected]=7700 £ ic 388157/395857
dot icon18/07/2002
Ad 10/07/02--------- £ si [email protected]=9900 £ ic 378257/388157
dot icon12/07/2002
Particulars of mortgage/charge
dot icon30/06/2002
Ad 24/06/02--------- £ si [email protected]=6193 £ ic 372064/378257
dot icon28/06/2002
Ad 10/05/02--------- £ si [email protected]=93656 £ ic 278408/372064
dot icon28/06/2002
Miscellaneous
dot icon19/06/2002
Particulars of mortgage/charge
dot icon13/06/2002
Particulars of mortgage/charge
dot icon26/05/2002
New secretary appointed;new director appointed
dot icon26/05/2002
New director appointed
dot icon26/05/2002
New director appointed
dot icon26/05/2002
New director appointed
dot icon23/05/2002
Secretary resigned
dot icon23/05/2002
Director resigned
dot icon23/05/2002
Ad 10/05/02--------- £ si [email protected]=184750 £ ic 93658/278408
dot icon23/05/2002
Ad 10/05/02--------- £ si [email protected]=93656 £ ic 2/93658
dot icon09/05/2002
S-div 30/04/02
dot icon09/05/2002
Nc inc already adjusted 30/04/02
dot icon08/05/2002
Memorandum and Articles of Association
dot icon08/05/2002
Resolutions
dot icon08/05/2002
Resolutions
dot icon08/05/2002
Resolutions
dot icon08/05/2002
Resolutions
dot icon08/05/2002
Resolutions
dot icon02/05/2002
Certificate of change of name
dot icon11/04/2002
Accounts for a dormant company made up to 2001-10-31
dot icon09/12/2001
Return made up to 30/10/01; full list of members
dot icon21/06/2001
Accounts for a dormant company made up to 2000-10-31
dot icon07/11/2000
Return made up to 30/10/00; full list of members
dot icon28/08/2000
Accounts for a dormant company made up to 1999-10-31
dot icon02/11/1999
Return made up to 30/10/99; full list of members
dot icon22/08/1999
Secretary resigned
dot icon22/08/1999
New secretary appointed
dot icon22/08/1999
New director appointed
dot icon19/08/1999
Accounts for a dormant company made up to 1998-10-31
dot icon12/11/1998
Return made up to 30/10/98; full list of members
dot icon01/09/1998
Certificate of change of name
dot icon29/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2009
dot iconLast change occurred
30/01/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/01/2009
dot iconNext account date
30/01/2010
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Connell, John
Director
19/05/2002 - 24/10/2006
51
Wilkins, Steven
Director
19/05/2002 - 24/10/2006
6
GOWER SECRETARIES LIMITED
Corporate Secretary
15/08/1999 - 19/05/2002
346
GOWER NOMINEES LIMITED
Corporate Director
15/08/1999 - 19/05/2002
328
Balls, Richard Chiesman
Director
24/10/2006 - Present
4

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 LEWIS AND CLARKE LIMITED

LEWIS AND CLARKE LIMITED is an(a) Dissolved company incorporated on 29/10/1997 with the registered office located at Griffins Tavistock House South, Tavisstock Square, London WC1H 9LG. There are currently 2 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 LEWIS AND CLARKE LIMITED?

toggle

LEWIS AND CLARKE LIMITED is currently Dissolved. It was registered on 29/10/1997 and dissolved on 21/12/2021.

Where is LEWIS AND CLARKE LIMITED located?

toggle

LEWIS AND CLARKE LIMITED is registered at Griffins Tavistock House South, Tavisstock Square, London WC1H 9LG.

What does LEWIS AND CLARKE LIMITED do?

toggle

LEWIS AND CLARKE LIMITED operates in the Bars (55.40 - SIC 2003) sector.

What is the latest filing for LEWIS AND CLARKE LIMITED?

toggle

The latest filing was on 21/12/2021: Final Gazette dissolved following liquidation.