LEWIS AND CLARKE LIMITED
LONDON THOMAS AND CARTER HOSPITALITY IMPRESARIOS LIMITED TOWER BRIDGE PROPERTIES LIMITED

Hellopages » Greater London » Camden » WC1H 9LG

Company number 03458308
Status Liquidation
Incorporation Date 30 October 1997
Company Type Private Limited Company
Address GRIFFINS TAVISTOCK HOUSE SOUTH, TAVISSTOCK SQUARE, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 5540 - Bars
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Liquidators statement of receipts and payments to 24 November 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 20 January 2016; Appointment of a voluntary liquidator. The most likely internet sites of LEWIS AND CLARKE LIMITED are www.lewisandclarke.co.uk, and www.lewis-and-clarke.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lewis and Clarke Limited is a Private Limited Company. The company registration number is 03458308. Lewis and Clarke Limited has been working since 30 October 1997. The present status of the company is Liquidation. The registered address of Lewis and Clarke Limited is Griffins Tavistock House South Tavisstock Square London Wc1h 9lg. . BALLS, Richard Chiesman is a Secretary of the company. BALLS, Richard Chiesman is a Director of the company. Secretary SLATER, Rachel Elizabeth has been resigned. Nominee Secretary ULRICH, Marcel has been resigned. Secretary GOWER SECRETARIES LIMITED has been resigned. Director ATKINS, Simon Charles Timothy has been resigned. Director CONNELL, John has been resigned. Director SLATER, Rachel Elizabeth has been resigned. Director THULLIER, Harry Fraser has been resigned. Director WILKINS, Steven has been resigned. Director GOWER NOMINEES LIMITED has been resigned. The company operates in "Bars".


Current Directors

Secretary
BALLS, Richard Chiesman
Appointed Date: 25 October 2006

Director
BALLS, Richard Chiesman
Appointed Date: 25 October 2006
72 years old

Resigned Directors

Secretary
SLATER, Rachel Elizabeth
Resigned: 25 October 2006
Appointed Date: 20 May 2002

Nominee Secretary
ULRICH, Marcel
Resigned: 16 August 1999
Appointed Date: 30 October 1997

Secretary
GOWER SECRETARIES LIMITED
Resigned: 20 May 2002
Appointed Date: 16 August 1999

Director
ATKINS, Simon Charles Timothy
Resigned: 30 July 2010
Appointed Date: 25 October 2006
66 years old

Director
CONNELL, John
Resigned: 25 October 2006
Appointed Date: 20 May 2002
75 years old

Director
SLATER, Rachel Elizabeth
Resigned: 25 October 2006
Appointed Date: 20 May 2002
65 years old

Director
THULLIER, Harry Fraser
Resigned: 25 October 2006
Appointed Date: 20 May 2002
71 years old

Director
WILKINS, Steven
Resigned: 25 October 2006
Appointed Date: 20 May 2002
64 years old

Director
GOWER NOMINEES LIMITED
Resigned: 20 May 2002
Appointed Date: 16 August 1999

LEWIS AND CLARKE LIMITED Events

10 Jan 2017
Liquidators statement of receipts and payments to 24 November 2016
20 Jan 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 20 January 2016
18 Jan 2016
Appointment of a voluntary liquidator
09 Dec 2015
Notice of move from Administration case to Creditors Voluntary Liquidation
09 Dec 2015
Restoration by order of the court
...
... and 143 more events
23 Aug 1999
New director appointed
20 Aug 1999
Accounts for a dormant company made up to 31 October 1998
13 Nov 1998
Return made up to 30/10/98; full list of members
02 Sep 1998
Company name changed tower bridge properties LIMITED\certificate issued on 03/09/98
30 Oct 1997
Incorporation

LEWIS AND CLARKE LIMITED Charges

26 October 2009
Legal charge
Delivered: 27 October 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The prophet ground and basement 5-11 worship street london.
26 October 2009
Legal charge
Delivered: 27 October 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Gable and cellar ground and basement 25 moorgate london.
25 October 2006
Legal charge
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H gallery ground and basement 10/11 austin friars london…
25 October 2006
Legal charge
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 14-15 seething lane london t/no ngl 811900.
25 October 2006
Legal charge
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H unit 2 athene place 66-73 shoe lane london t/no ngl…
25 October 2006
Legal charge
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H stirling 30 st mary axe london t/no ngl 842962.
25 October 2006
Guarantee & debenture
Delivered: 8 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
21 December 2005
Legal charge
Delivered: 23 December 2005
Status: Satisfied on 27 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a part of ground and basement of 25…
11 October 2005
Legal charge
Delivered: 20 October 2005
Status: Satisfied on 27 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a part of ground floor unit 2 30 st mary axe…
5 May 2005
Rent deposit deed
Delivered: 11 May 2005
Status: Outstanding
Persons entitled: Moorgate a Limited and Moorgate B Limited
Description: The sum of £49,938 and any othe sums paid into that account…
12 October 2004
Legal charge
Delivered: 20 October 2004
Status: Satisfied on 27 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a ground floor and basement 10 austin friars…
24 October 2003
Rent deposit agreement
Delivered: 28 October 2003
Status: Outstanding
Persons entitled: Highgate Properties Limited
Description: £42,500.00 (being the equivalent of six month's rent).
16 July 2003
Legal charge
Delivered: 23 July 2003
Status: Satisfied on 27 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leasehold property known as unit 2 66-73 shoe lane and…
22 November 2002
Legal charge
Delivered: 27 November 2002
Status: Satisfied on 27 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as 14 seething lane,london EC3N 4AX…
30 October 2002
Legal charge
Delivered: 1 November 2002
Status: Satisfied on 27 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 14 and 15 irving street london WC2H 7AF…
2 October 2002
Legal charge
Delivered: 11 October 2002
Status: Satisfied on 27 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a part of 36 and 38 new oxford street…
24 September 2002
Legal charge
Delivered: 27 September 2002
Status: Satisfied on 27 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a part of viking house, 5-11 (odd) worship…
2 August 2002
Debenture
Delivered: 8 August 2002
Status: Satisfied on 27 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 June 2002
Deed of deposit
Delivered: 13 July 2002
Status: Satisfied on 27 October 2006
Persons entitled: Larry Glenn Lipman and Steven Roy Lipman
Description: The deposit account being an interest-bearing account…
12 June 2002
Rent deposit deed
Delivered: 20 June 2002
Status: Satisfied on 27 October 2006
Persons entitled: Karen Hughes
Description: £2,500 held by the chargee pursuant to the rent deposit…
31 May 2002
Rent deposit deed
Delivered: 14 June 2002
Status: Outstanding
Persons entitled: Jai Dev Kumar Chowdhary
Description: Basement & ground floors 14/15 irving street and part first…