ROBERT CLARKE PROPERTY INVESTMENTS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 5BS

Company number 05173110
Status Liquidation
Incorporation Date 7 July 2004
Company Type Private Limited Company
Address CHURCH HOUSE, 13-15 REGENT STREET, NOTTINGHAM, NG1 5BS
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Appointment of a voluntary liquidator; Registered office address changed from Northgate House North Gate New Basford Nottingham NG7 7BQ to Church House 13-15 Regent Street Nottingham NG1 5BS on 6 January 2017; Declaration of solvency. The most likely internet sites of ROBERT CLARKE PROPERTY INVESTMENTS LIMITED are www.robertclarkepropertyinvestments.co.uk, and www.robert-clarke-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Robert Clarke Property Investments Limited is a Private Limited Company. The company registration number is 05173110. Robert Clarke Property Investments Limited has been working since 07 July 2004. The present status of the company is Liquidation. The registered address of Robert Clarke Property Investments Limited is Church House 13 15 Regent Street Nottingham Ng1 5bs. . GREGORY, Elizabeth Ann is a Secretary of the company. HALL, Simon Charles is a Director of the company. HOLLAND, Stephen Robert is a Director of the company. KING, Robert Geoffrey is a Director of the company. SOAR, Geoffrey Charles is a Director of the company. TRAFFORD, Victoria Elizabeth is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director RAEBURN, Paul John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
GREGORY, Elizabeth Ann
Appointed Date: 07 July 2004

Director
HALL, Simon Charles
Appointed Date: 07 July 2004
72 years old

Director
HOLLAND, Stephen Robert
Appointed Date: 07 July 2004
53 years old

Director
KING, Robert Geoffrey
Appointed Date: 07 July 2004
77 years old

Director
SOAR, Geoffrey Charles
Appointed Date: 07 July 2004
80 years old

Director
TRAFFORD, Victoria Elizabeth
Appointed Date: 07 July 2004
56 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 July 2004
Appointed Date: 07 July 2004

Director
RAEBURN, Paul John
Resigned: 18 December 2008
Appointed Date: 07 July 2004
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 July 2004
Appointed Date: 07 July 2004

Persons With Significant Control

Mr Robert Geoffrey King
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Geoffrey Charles Soar
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROBERT CLARKE PROPERTY INVESTMENTS LIMITED Events

17 Jan 2017
Appointment of a voluntary liquidator
06 Jan 2017
Registered office address changed from Northgate House North Gate New Basford Nottingham NG7 7BQ to Church House 13-15 Regent Street Nottingham NG1 5BS on 6 January 2017
03 Jan 2017
Declaration of solvency
03 Jan 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-14

08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 49 more events
23 Sep 2004
New director appointed
23 Sep 2004
New director appointed
23 Sep 2004
New secretary appointed
21 Sep 2004
Ad 15/09/04--------- £ si 99@1=99 £ ic 1/100
07 Jul 2004
Incorporation

ROBERT CLARKE PROPERTY INVESTMENTS LIMITED Charges

5 October 2004
Debenture
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…
30 September 2004
Legal mortgage (own account)
Delivered: 5 October 2004
Status: Satisfied on 7 July 2016
Persons entitled: Yorkshire Bank
Description: Oxford house, 8A oxford street and 30A regent street…