CLARKE AND CO PROPERTY LTD
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY1 3AD

Company number 06643813
Status Active
Incorporation Date 11 July 2008
Company Type Private Limited Company
Address 92 TOPPING STREET, BLACKPOOL, LANCASHIRE, FY1 3AD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Director's details changed for Mr Johnathan Robert Clarke on 13 April 2017; Confirmation statement made on 12 December 2016 with updates. The most likely internet sites of CLARKE AND CO PROPERTY LTD are www.clarkeandcoproperty.co.uk, and www.clarke-and-co-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Clarke and Co Property Ltd is a Private Limited Company. The company registration number is 06643813. Clarke and Co Property Ltd has been working since 11 July 2008. The present status of the company is Active. The registered address of Clarke and Co Property Ltd is 92 Topping Street Blackpool Lancashire Fy1 3ad. The company`s financial liabilities are £42.99k. It is £36.25k against last year. The cash in hand is £41.5k. It is £-11.4k against last year. And the total assets are £189.67k, which is £22.18k against last year. CLARKE, Johnathan Robert is a Director of the company. Secretary MURDOCH, Lisa has been resigned. Director MURDOCH, Lisa has been resigned. The company operates in "Other letting and operating of own or leased real estate".


clarke and co property Key Finiance

LIABILITIES £42.99k
+538%
CASH £41.5k
-22%
TOTAL ASSETS £189.67k
+13%
All Financial Figures

Current Directors

Director
CLARKE, Johnathan Robert
Appointed Date: 01 August 2012
46 years old

Resigned Directors

Secretary
MURDOCH, Lisa
Resigned: 01 August 2012
Appointed Date: 11 July 2008

Director
MURDOCH, Lisa
Resigned: 01 August 2012
Appointed Date: 11 July 2008
46 years old

Persons With Significant Control

Mr Jonathan Robert Clarke
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

CLARKE AND CO PROPERTY LTD Events

28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
13 Apr 2017
Director's details changed for Mr Johnathan Robert Clarke on 13 April 2017
23 Jan 2017
Confirmation statement made on 12 December 2016 with updates
26 Oct 2016
Registration of charge 066438130031, created on 20 October 2016
12 Oct 2016
Registration of charge 066438130029, created on 7 October 2016
...
... and 65 more events
07 Jul 2010
Total exemption small company accounts made up to 31 July 2009
30 Dec 2009
Compulsory strike-off action has been discontinued
23 Dec 2009
Annual return made up to 11 July 2009 with full list of shareholders
03 Nov 2009
First Gazette notice for compulsory strike-off
11 Jul 2008
Incorporation

CLARKE AND CO PROPERTY LTD Charges

20 October 2016
Charge code 0664 3813 0031
Delivered: 26 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 92-92A topping street, blackpool FY1 3AD…
7 October 2016
Charge code 0664 3813 0030
Delivered: 12 October 2016
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: Contains fixed charge…
7 October 2016
Charge code 0664 3813 0029
Delivered: 12 October 2016
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: 60 london road blackpool. 855 corporation road birkenhead…
2 July 2015
Charge code 0664 3813 0028
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 4 boothley road, blackpool, FY1…
12 February 2015
Charge code 0664 3813 0027
Delivered: 28 February 2015
Status: Outstanding
Persons entitled: 1ST Stop Home Loans Limited
Description: 36 vance road blackpool t/no LA538052…
12 February 2015
Charge code 0664 3813 0026
Delivered: 28 February 2015
Status: Outstanding
Persons entitled: 1ST Stop Home Loans Limited
Description: 36 vance road blackpool t/no LA538052…
21 January 2015
Charge code 0664 3813 0025
Delivered: 22 January 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 89 buchanan street, blackpool…
28 November 2014
Charge code 0664 3813 0024
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: 14 charles street blackpool and 6 cheltenham road blackpool…
28 November 2014
Charge code 0664 3813 0023
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: Contains fixed charge…
22 October 2014
Charge code 0664 3813 0022
Delivered: 25 October 2014
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: 89 buchanan street, blackpool…
22 October 2014
Charge code 0664 3813 0021
Delivered: 25 October 2014
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: Contains fixed charge…
17 September 2014
Charge code 0664 3813 0020
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: 35 lord street blackpool title no LA437692…
31 January 2014
Charge code 0664 3813 0019
Delivered: 18 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property at 362 lytham road, blackpool t/no:LA567589…
31 January 2014
Charge code 0664 3813 0018
Delivered: 7 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property at 45 st chads road blackpool t/no LA460841…
31 January 2014
Charge code 0664 3813 0017
Delivered: 7 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property at 454 lytham road blackpool t/no LA584232…
11 November 2013
Charge code 0664 3813 0016
Delivered: 14 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
7 October 2013
Charge code 0664 3813 0015
Delivered: 23 October 2013
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: Notification of addition to or amendment of charge…
7 October 2013
Charge code 0664 3813 0014
Delivered: 9 October 2013
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: 454 lytham road blackpool t/no. LA584232…
31 July 2013
Charge code 0664 3813 0013
Delivered: 8 August 2013
Status: Satisfied on 4 January 2014
Persons entitled: Auction Finance Limited
Description: F/H 24 livingstone road, blackpool t/no LA445519…
31 July 2013
Charge code 0664 3813 0012
Delivered: 8 August 2013
Status: Satisfied on 4 January 2014
Persons entitled: Auction Finance Limited
Description: F/H 24 livingstone road, blackpool, lancashire t/no…
15 July 2013
Charge code 0664 3813 0011
Delivered: 16 July 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold properties known as 9 richmond road, blackpool…
28 December 2012
Mortgage deed
Delivered: 10 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 135 newhouse road, blackpool t/no LA472303 together…
10 July 2012
Legal charge
Delivered: 14 July 2012
Status: Satisfied on 19 July 2013
Persons entitled: Auction Finance Limited
Description: 1 edelston road, blackpool, lancashire, t/no: LAN64623;…
4 July 2012
Debenture
Delivered: 25 July 2012
Status: Satisfied on 19 July 2013
Persons entitled: Auction Finance Limited
Description: 360 lytham road blackpool t/no LA423792. 45 st chads road…
4 July 2012
Legal charge
Delivered: 17 July 2012
Status: Satisfied on 19 July 2013
Persons entitled: Auction Finance Limited
Description: 360 lytham road blackpool lancashire t/no LA423792, 45 st…
17 June 2011
Legal charge
Delivered: 22 June 2011
Status: Satisfied on 19 July 2013
Persons entitled: Auction Finance LTD
Description: Dean street blackpool lancashire.
17 June 2011
Debenture
Delivered: 22 June 2011
Status: Satisfied on 19 July 2013
Persons entitled: Auction Finance LTD
Description: 21 dean street blackpool lancashire.
20 May 2011
Legal charge
Delivered: 27 May 2011
Status: Satisfied on 19 July 2013
Persons entitled: Auction House Finance LTD
Description: 13 and 15 bright street blackpool lancashire.
20 May 2011
Debenture
Delivered: 27 May 2011
Status: Satisfied on 19 July 2013
Persons entitled: Auction Finance LTD
Description: 13 and 15 bright street blackpool lancashire.
28 January 2011
Mortgage
Delivered: 10 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 95 withnell road blackpool t/n la 506179 together with…
17 September 2010
Debenture
Delivered: 30 September 2010
Status: Satisfied on 11 November 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…