TORQUIL CLARK LIMITED

Register to unlock more data on OkredoRegister

TORQUIL CLARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02446388

Incorporation date

23/11/1989

Size

Full

Contacts

Registered address

Registered address

6th Floor Reading Bridge, George Street, Reading RG1 8LSCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1989)
dot icon30/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon14/11/2016
First Gazette notice for voluntary strike-off
dot icon02/11/2016
Application to strike the company off the register
dot icon05/09/2016
Termination of appointment of Dominic Rose as a director on 2016-05-31
dot icon26/05/2016
Appointment of Mr Nigel Stockton as a director on 2016-05-26
dot icon05/01/2016
Annual return made up to 2015-11-24 with full list of shareholders
dot icon05/01/2016
Termination of appointment of John Huw Chapman as a director on 2015-12-25
dot icon23/12/2015
Statement by Directors
dot icon23/12/2015
Statement of capital on 2015-12-24
dot icon23/12/2015
Solvency Statement dated 10/12/15
dot icon23/12/2015
Resolutions
dot icon23/09/2015
Full accounts made up to 2014-12-31
dot icon19/07/2015
Termination of appointment of Kevin Hugh Ronaldson as a director on 2015-06-30
dot icon04/01/2015
Annual return made up to 2014-11-24 with full list of shareholders
dot icon04/01/2015
Director's details changed for Mr John Huw Chapman on 2014-09-30
dot icon12/11/2014
Termination of appointment of John Joseph Gibson as a secretary on 2014-09-30
dot icon12/11/2014
Termination of appointment of Mark Russell Fleet as a director on 2014-09-30
dot icon12/11/2014
Termination of appointment of Alexander Charles Robinson as a director on 2014-09-30
dot icon12/11/2014
Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to 6Th Floor Reading Bridge George Street Reading RG1 8LS on 2014-11-13
dot icon27/10/2014
Appointment of Dominic Rose as a director on 2014-09-30
dot icon27/10/2014
Appointment of Kevin Hugh Ronaldson as a director on 2014-09-30
dot icon20/10/2014
Miscellaneous
dot icon09/09/2014
Full accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon27/11/2013
Director's details changed for Mark Russell Fleet on 2013-05-14
dot icon20/08/2013
Full accounts made up to 2012-12-31
dot icon02/05/2013
Director's details changed for Mr John Huw Chapman on 2013-04-23
dot icon19/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon18/12/2012
Appointment of Mr Alexander Charles Robinson as a director
dot icon29/11/2012
Termination of appointment of David Cutter as a director
dot icon25/07/2012
Full accounts made up to 2011-12-31
dot icon05/02/2012
Director's details changed for Mr John Huw Chapman on 2010-09-01
dot icon19/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon21/07/2011
Full accounts made up to 2010-12-31
dot icon14/03/2011
Appointment of Mark Russell Fleet as a director
dot icon27/02/2011
Termination of appointment of Peter Craddock as a director
dot icon22/02/2011
Appointment of John Joseph Gibson as a secretary
dot icon16/02/2011
Termination of appointment of Gillian Davidson as a secretary
dot icon25/11/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon15/08/2010
Director's details changed for Mr John Huw Chapman on 2010-08-16
dot icon08/06/2010
Full accounts made up to 2009-12-31
dot icon07/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon06/12/2009
Director's details changed for John Huw Chapman on 2009-11-24
dot icon06/12/2009
Director's details changed for Mr David John Cutter on 2009-11-24
dot icon06/12/2009
Director's details changed for Peter Martin Craddock on 2009-11-24
dot icon06/12/2009
Secretary's details changed for Mrs Gillian Mary Davidson on 2009-11-24
dot icon08/09/2009
Full accounts made up to 2008-12-31
dot icon18/12/2008
Return made up to 24/11/08; full list of members
dot icon17/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/04/2008
Secretary appointed gillian mary davidson
dot icon15/04/2008
Director appointed peter martin craddock
dot icon01/04/2008
Curr ext from 31/07/2008 to 31/12/2008
dot icon01/04/2008
Auditor's resignation
dot icon30/03/2008
Registered office changed on 31/03/2008 from st mark's chapel ash wolverhampton west midlands WV3 0TZ
dot icon30/03/2008
Appointment terminated director donald clark
dot icon30/03/2008
Appointment terminated secretary felice rea
dot icon30/03/2008
Director appointed david john cutter
dot icon29/02/2008
Full accounts made up to 2007-07-31
dot icon27/11/2007
Return made up to 24/11/07; full list of members
dot icon06/08/2007
Director resigned
dot icon06/08/2007
Director resigned
dot icon02/07/2007
Secretary's particulars changed
dot icon02/07/2007
Director's particulars changed
dot icon21/02/2007
Full accounts made up to 2006-07-31
dot icon30/11/2006
Return made up to 24/11/06; no change of members
dot icon04/06/2006
Ad 24/04/02--------- £ si [email protected]
dot icon10/05/2006
New secretary appointed
dot icon10/05/2006
Secretary resigned
dot icon02/05/2006
Full accounts made up to 2005-07-31
dot icon24/04/2006
Declaration of satisfaction of mortgage/charge
dot icon24/04/2006
Declaration of satisfaction of mortgage/charge
dot icon21/04/2006
Particulars of mortgage/charge
dot icon20/04/2006
Particulars of mortgage/charge
dot icon31/03/2006
Declaration of satisfaction of mortgage/charge
dot icon12/12/2005
Return made up to 24/11/05; full list of members
dot icon11/05/2005
Declaration of assistance for shares acquisition
dot icon09/05/2005
Declaration of assistance for shares acquisition
dot icon28/03/2005
Resolutions
dot icon28/03/2005
Resolutions
dot icon23/03/2005
Director resigned
dot icon17/03/2005
Particulars of mortgage/charge
dot icon17/03/2005
Particulars of mortgage/charge
dot icon03/01/2005
New director appointed
dot icon03/01/2005
New director appointed
dot icon19/12/2004
Certificate of re-registration from Public Limited Company to Private
dot icon19/12/2004
Resolutions
dot icon19/12/2004
Resolutions
dot icon19/12/2004
Re-registration of Memorandum and Articles
dot icon19/12/2004
Application for reregistration from PLC to private
dot icon19/12/2004
Resolutions
dot icon14/12/2004
Return made up to 24/11/04; full list of members
dot icon13/12/2004
New director appointed
dot icon11/11/2004
New secretary appointed
dot icon11/11/2004
Secretary resigned
dot icon11/11/2004
Full accounts made up to 2004-07-31
dot icon04/12/2003
Return made up to 24/11/03; full list of members
dot icon17/11/2003
Full accounts made up to 2003-07-31
dot icon03/03/2003
Return made up to 24/11/02; full list of members
dot icon03/03/2003
Auditor's resignation
dot icon18/02/2003
Full accounts made up to 2002-07-31
dot icon28/02/2002
Full accounts made up to 2001-07-31
dot icon09/01/2002
Return made up to 24/11/01; full list of members
dot icon22/01/2001
Return made up to 24/11/00; full list of members
dot icon29/11/2000
Full accounts made up to 2000-07-31
dot icon07/03/2000
Return made up to 24/11/99; full list of members
dot icon02/12/1999
Full accounts made up to 1999-07-31
dot icon09/09/1999
New director appointed
dot icon21/03/1999
Resolutions
dot icon21/03/1999
S-div 02/03/99
dot icon30/01/1999
Full accounts made up to 1998-07-31
dot icon27/01/1999
Particulars of mortgage/charge
dot icon13/12/1998
Return made up to 24/11/98; full list of members
dot icon13/12/1998
Registered office changed on 14/12/98 from: 1ST floor kings house st johns square wolverhampton WV2 4DT
dot icon24/08/1998
Particulars of contract relating to shares
dot icon24/08/1998
Miscellaneous
dot icon26/07/1998
Auditor's resignation
dot icon11/05/1998
Auditor's resignation
dot icon19/03/1998
New secretary appointed
dot icon19/03/1998
Secretary resigned
dot icon07/01/1998
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon07/01/1998
Ad 24/12/97--------- part-paid £ si 99998@1=99998 £ ic 2/100000
dot icon07/01/1998
Nc inc already adjusted 24/12/97
dot icon07/01/1998
Resolutions
dot icon07/01/1998
Resolutions
dot icon07/01/1998
Resolutions
dot icon07/01/1998
Resolutions
dot icon06/01/1998
Re-registration of Memorandum and Articles
dot icon06/01/1998
Balance Sheet
dot icon06/01/1998
Auditor's statement
dot icon06/01/1998
Declaration on reregistration from private to PLC
dot icon06/01/1998
Application for reregistration from private to PLC
dot icon10/12/1997
Full accounts made up to 1997-07-31
dot icon04/12/1997
Return made up to 24/11/97; full list of members
dot icon17/02/1997
Registered office changed on 18/02/97 from: 3 church street wolverhampton WV2 4LW
dot icon28/11/1996
Return made up to 24/11/96; full list of members
dot icon23/09/1996
Full accounts made up to 1996-03-31
dot icon14/08/1996
Accounting reference date extended from 31/03/97 to 31/07/97
dot icon23/01/1996
Return made up to 24/11/95; no change of members
dot icon23/11/1995
Secretary's particulars changed
dot icon23/11/1995
Director's particulars changed
dot icon05/10/1995
Full accounts made up to 1995-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Return made up to 24/11/94; full list of members
dot icon13/12/1994
Full accounts made up to 1994-03-31
dot icon31/07/1994
Registered office changed on 01/08/94 from: 3 church street wolverhampton west midlands WV2 4LH
dot icon02/06/1994
Registered office changed on 03/06/94 from: 23 bedford chambers chapel ash wolverhampton WV3 0TZ
dot icon25/01/1994
Return made up to 24/11/93; full list of members
dot icon01/11/1993
Full accounts made up to 1993-03-31
dot icon26/01/1993
Full accounts made up to 1992-03-31
dot icon26/01/1993
Return made up to 24/11/92; full list of members
dot icon21/12/1992
Director resigned
dot icon18/03/1992
Return made up to 24/11/91; full list of members
dot icon08/01/1992
Full accounts made up to 1991-03-31
dot icon04/04/1991
Registered office changed on 05/04/91 from: 14 nagington drive dovecotes penkridge staffordshire
dot icon02/05/1990
Ad 05/02/90--------- £ si 2@1=2 £ ic 2/4
dot icon02/05/1990
New director appointed
dot icon07/02/1990
Resolutions
dot icon07/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/01/1990
Certificate of change of name
dot icon11/12/1989
Registered office changed on 12/12/89 from: classic house 174/180 old street london EC1V 9BP
dot icon23/11/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Platt, Simon Christopher
Director
21/12/2004 - 31/07/2007
12
Fleet, Mark Russell
Director
25/02/2011 - 30/09/2014
41
Robinson, Alexander Charles
Director
30/11/2012 - 30/09/2014
44
Cutter, David John
Director
21/03/2008 - 30/11/2012
68
Craddock, Peter Martin
Director
21/03/2008 - 25/02/2011
73

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 TORQUIL CLARK LIMITED

TORQUIL CLARK LIMITED is an(a) Dissolved company incorporated on 23/11/1989 with the registered office located at 6th Floor Reading Bridge, George Street, Reading RG1 8LS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TORQUIL CLARK LIMITED?

toggle

TORQUIL CLARK LIMITED is currently Dissolved. It was registered on 23/11/1989 and dissolved on 30/01/2017.

Where is TORQUIL CLARK LIMITED located?

toggle

TORQUIL CLARK LIMITED is registered at 6th Floor Reading Bridge, George Street, Reading RG1 8LS.

What does TORQUIL CLARK LIMITED do?

toggle

TORQUIL CLARK LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for TORQUIL CLARK LIMITED?

toggle

The latest filing was on 30/01/2017: Final Gazette dissolved via voluntary strike-off.