P. CLARKE AND SONS, LIMITED
BELFAST


Company number NI003206
Status In Administration
Incorporation Date 2 April 1953
Company Type Private Limited Company
Address BDO NORTHERN IRELAND, LINDSAY HOUSE, 10 CALLENDER STREET, BELFAST, NORTHERN IRELAND, BT1 5BN
Home Country United Kingdom
Nature of Business 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate, 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Administrator's progress report to 13 February 2017; Administrator's progress report to 13 August 2016; Notice of extension of period of Administration. The most likely internet sites of P. CLARKE AND SONS, LIMITED are www.pclarkeandsons.co.uk, and www.p-clarke-and-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and six months. P Clarke and Sons Limited is a Private Limited Company. The company registration number is NI003206. P Clarke and Sons Limited has been working since 02 April 1953. The present status of the company is In Administration. The registered address of P Clarke and Sons Limited is Bdo Northern Ireland Lindsay House 10 Callender Street Belfast Northern Ireland Bt1 5bn. . CLARKE, David is a Secretary of the company. CLARKE, David is a Director of the company. CLARKE, Patrick Vincent is a Director of the company. CLARKE, Thomas Joseph is a Director of the company. SOMERVILLE, Deirdre Ann is a Director of the company. Secretary CLARKE, David has been resigned. Secretary SMITH, Brendan has been resigned. Director CLARKE(JNR), Peter has been resigned. Director MC KENNA, Seamus has been resigned. The company operates in "Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate".


Current Directors

Secretary
CLARKE, David
Appointed Date: 30 November 2006

Director
CLARKE, David
Appointed Date: 28 October 2011
51 years old

Director

Director

Director
SOMERVILLE, Deirdre Ann
Appointed Date: 29 April 2003
63 years old

Resigned Directors

Secretary
CLARKE, David
Resigned: 30 November 2006

Secretary
SMITH, Brendan
Resigned: 30 November 2006

Director
CLARKE(JNR), Peter
Resigned: 28 March 2003
68 years old

Director
MC KENNA, Seamus
Resigned: 09 December 2014
76 years old

P. CLARKE AND SONS, LIMITED Events

14 Mar 2017
Administrator's progress report to 13 February 2017
20 Sep 2016
Administrator's progress report to 13 August 2016
09 Aug 2016
Notice of extension of period of Administration
02 Jun 2016
Administrator's progress report to 13 February 2016
15 Mar 2016
Administrator's progress report to 13 February 2016
...
... and 176 more events
02 Apr 1953
Decl on compl on incorp
02 Apr 1953
Memorandum
02 Apr 1953
Articles
02 Apr 1953
Statement of nominal cap

20 Sep 1906
31/12/95 annual return shuttle

P. CLARKE AND SONS, LIMITED Charges

16 November 2012
Chattels mortgage
Delivered: 21 November 2012
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Item serial no. Location. Sandvik allis cone S4000 slushill…
15 November 2012
Legal charge over cash sum
Delivered: 22 November 2012
Status: Outstanding
Persons entitled: Technical & General Guarantee Company S.A.
Description: As a continuing security for the due payment, performance…
15 November 2012
Legal charge over cash sum
Delivered: 22 November 2012
Status: Outstanding
Persons entitled: Technical & General Guarantee Company S.A.
Description: As a continuing security for the due payment, performance…
21 March 2011
Floating charge
Delivered: 29 March 2011
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property…
10 July 2009
Mortgage or charge
Delivered: 22 July 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage/charge. Firstly all that and those the…
27 May 2009
Mortgage or charge
Delivered: 5 June 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage/charge. Firstly all that and those the…
27 May 2009
Mortgage or charge
Delivered: 5 June 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage/charge. Firstly all fixtures plant…
13 November 2007
Mortgage or charge
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. The lands and premises comprised in…
18 September 2007
Mortgage or charge
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies charge over shares. Seamus mckenna 60 ord…
12 September 2007
Mortgage or charge
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies floating charge. The undertaking of the company…
28 March 2003
Mortgage or charge
Delivered: 2 April 2003
Status: Satisfied on 4 October 2007
Persons entitled: Donegall Square East Ulster Bank Ireland Dublin 2 and Ulster
Description: All monies mortgage debenture. 1. (1) the company (to the…
10 October 2002
Mortgage or charge
Delivered: 21 October 2002
Status: Satisfied on 4 October 2007
Persons entitled: Ulster Bank Ireland Donegall Square East
Description: All monies mortgage. The company as beneficial owner and to…
16 October 2001
Mortgage or charge
Delivered: 23 October 2001
Status: Satisfied on 4 October 2007
Persons entitled: Ulster Bank Limited
Description: A fixed charge over the company's lands and premises…
16 October 2001
Mortgage or charge
Delivered: 23 October 2001
Status: Satisfied on 4 October 2007
Persons entitled: Ulster Bank Limited
Description: Deed of charge - all monies a fixed charge over the…
8 October 2001
Mortgage or charge
Delivered: 10 October 2001
Status: Satisfied on 4 October 2007
Persons entitled: Ulster Bank Limited
Description: Mortgage - all monies all that the lands and premises…
9 October 2000
Mortgage or charge
Delivered: 18 October 2000
Status: Satisfied on 4 October 2007
Persons entitled: Ulster Bank Limited
Description: All monies. Deed of charge. A fixed charge over the…
23 September 1999
Mortgage or charge
Delivered: 29 September 1999
Status: Satisfied on 4 October 2007
Persons entitled: East Ulster Bank Limited
Description: Deed of charge. A fixed charge over the lands comprised in…
5 November 1998
Mortgage or charge
Delivered: 12 November 1998
Status: Satisfied on 4 October 2007
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage/debenture a) a specific equitable…
29 September 1997
Mortgage or charge
Delivered: 9 October 1997
Status: Satisfied on 4 October 2007
Persons entitled: Ulster Bank LTD
Description: All monies. Solicitors undertaking the companys property at…
22 September 1997
Mortgage or charge
Delivered: 10 October 1997
Status: Satisfied on 4 October 2007
Persons entitled: Ulster Bank LTD
Description: All monies solicitors' undertaking. The companys property…
13 September 1996
Mortgage or charge
Delivered: 20 September 1906
Status: Satisfied on 4 October 2007
Persons entitled: Ulster Bank LTD
Description: Solicitors' letter of undertaking the companys property at…
8 November 1991
Mortgage or charge
Delivered: 12 November 1991
Status: Satisfied on 4 October 2007
Persons entitled: Ulster Bank LTD
Description: All monies. Equitable mortgage the companys lands and…
14 March 1988
Mortgage or charge
Delivered: 15 March 1988
Status: Satisfied on 4 October 2007
Persons entitled: Ulster Bank LTD
Description: All monies. Equitable mortgage the companys property…
16 August 1983
Mortgage or charge
Delivered: 23 August 1983
Status: Satisfied on 4 October 2007
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage 1. the companys lands and premises…
13 July 1982
Mortgage or charge
Delivered: 20 July 1982
Status: Satisfied on 4 October 2007
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage debenture 1. a fixed charge over:- the…