Company NameRobert Clark Management Services Limited
Company StatusActive
Company Number00967259
CategoryPrivate Limited Company
Incorporation Date1 December 1969(54 years, 5 months ago)
Previous NamesR Clark & Sons (Steeplejacks & Engineers) Limited and Robert Clark & Sons (Steeplejacks & Engineers) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Robert Clark
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1992(22 years, 5 months after company formation)
Appointment Duration32 years
RoleEngineer
Correspondence AddressHangram Lane Farm
Sheffield
South Yorkshire
S11 7TQ
Secretary NameMr Steven Edward Clark
NationalityBritish
StatusCurrent
Appointed03 December 1993(24 years after company formation)
Appointment Duration30 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top
Alnham
Alnwick
Tyne & Wear
NE66 4TN
Director NameMr Steven Edward Clark
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1993(24 years after company formation)
Appointment Duration30 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top
Alnham
Alnwick
Tyne & Wear
NE66 4TN
Director NameAndrew John Clark
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1996(26 years, 1 month after company formation)
Appointment Duration28 years, 3 months
RoleFarmer
Correspondence AddressHangram Lane Farm
Hangram Lane
Sheffield
South Yorkshire
Director NameMrs Doreen Bolton
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(22 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 December 1993)
RoleSecretary
Correspondence Address27 Folds Crescent
Sheffield
South Yorkshire
S8 0EP
Director NameMr James Richard Taylor
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(22 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 October 2000)
RoleEngineer
Correspondence Address23 Fennel Street
Ashford In The Water
Bakewell
Derbyshire
DE45 1QF
Secretary NameMrs Doreen Bolton
NationalityBritish
StatusResigned
Appointed25 April 1992(22 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 December 1993)
RoleCompany Director
Correspondence Address27 Folds Crescent
Sheffield
South Yorkshire
S8 0EP
Director NameBarrie Marshall
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(24 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 17 January 2007)
RoleCompany Director
Correspondence Address2 Kendal Drive
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8NA
Director NameAnthony Norman Marples
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(25 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 17 January 2007)
RoleCompany Director
Correspondence Address12 Holly Close
Chapeltown
Sheffield
South Yorkshire
S35 1ZA
Director NameMr Brett Arnold McKay
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(30 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Melton High Street
Rotherham
South Yorkshire
S63 6QF

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£214,133
Current Liabilities£132,794

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Next Accounts Due28 April 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Returns

Next Return Due6 April 2017 (overdue)

Charges

18 February 2005Delivered on: 8 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on east side of pickering road and north side of wallace road sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 July 2001Delivered on: 19 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Part Satisfied
5 August 1999Delivered on: 12 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as flat 4,57 westbourne road sheffield south yorkshire; t/no SYK286040. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Part Satisfied

Filing History

9 September 2015Restoration by order of the court (3 pages)
9 September 2015Restoration by order of the court (3 pages)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
16 July 2010Registered office address changed from Hilltop Alnham Alnwick Tyne & Wear NE66 4TN on 16 July 2010 (2 pages)
16 July 2010Registered office address changed from Hilltop Alnham Alnwick Tyne & Wear NE66 4TN on 16 July 2010 (2 pages)
1 February 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (3 pages)
1 February 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (3 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 June 2009Return made up to 20/04/09; no change of members (5 pages)
25 June 2009Return made up to 20/04/09; no change of members (5 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 October 2008Return made up to 20/04/08; no change of members (5 pages)
16 October 2008Return made up to 20/04/08; no change of members (5 pages)
6 October 2008Director and secretary's change of particulars / steven clark / 07/04/2007 (2 pages)
6 October 2008Director and Secretary's Change of Particulars / steven clark / 07/04/2007 / Middle Name/s was: , now: edward; HouseName/Number was: , now: hill top; Street was: hangram lane farm, now: alnham; Area was: hangram lane, now: ; Post Town was: sheffield, now: alnwick; Region was: south yorkshire, now: tyne & wear; Post Code was: S11 7TQ, now: NE66 4TN (2 pages)
3 June 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
3 June 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
18 April 2007Return made up to 23/03/07; full list of members (7 pages)
18 April 2007Return made up to 23/03/07; full list of members (7 pages)
30 January 2007Company name changed robert clark & sons (steeplejack s & engineers) LIMITED\certificate issued on 30/01/07 (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007Registered office changed on 25/01/07 from: wallace rd. Neepsend sheffield S3 9UA (1 page)
25 January 2007Registered office changed on 25/01/07 from: wallace rd. Neepsend sheffield S3 9UA (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
19 January 2007Declaration of mortgage charge released/ceased (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of mortgage charge released/ceased (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
11 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
11 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
23 May 2006Return made up to 23/03/06; full list of members (9 pages)
23 May 2006Return made up to 23/03/06; full list of members (9 pages)
30 September 2005Return made up to 23/03/05; full list of members (9 pages)
30 September 2005Return made up to 23/03/05; full list of members (9 pages)
9 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
9 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
29 July 2004Accounts for a medium company made up to 30 September 2003 (18 pages)
29 July 2004Accounts for a medium company made up to 30 September 2003 (18 pages)
21 April 2004Return made up to 23/03/04; full list of members (9 pages)
21 April 2004Return made up to 23/03/04; full list of members (9 pages)
29 July 2003Amended accounts made up to 30 September 2002 (7 pages)
29 July 2003Amended accounts made up to 30 September 2002 (7 pages)
16 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
16 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
2 May 2003Return made up to 23/03/03; full list of members (9 pages)
2 May 2003Return made up to 23/03/03; full list of members (9 pages)
24 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
24 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
29 March 2002Return made up to 23/03/02; full list of members (8 pages)
29 March 2002Return made up to 23/03/02; full list of members (8 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
16 July 2001Return made up to 23/03/01; full list of members (8 pages)
16 July 2001Return made up to 23/03/01; full list of members (8 pages)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
17 October 2000Director resigned (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000Director resigned (2 pages)
17 October 2000New director appointed (2 pages)
26 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 May 2000Return made up to 23/03/00; full list of members (8 pages)
26 May 2000Return made up to 23/03/00; full list of members (8 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
15 April 1999Return made up to 23/03/99; full list of members (8 pages)
15 April 1999Return made up to 23/03/99; full list of members (8 pages)
6 January 1998Accounts for a small company made up to 30 September 1997 (5 pages)
6 January 1998Accounts for a small company made up to 30 September 1997 (5 pages)
21 April 1997Return made up to 03/04/97; no change of members (6 pages)
21 April 1997Return made up to 03/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
22 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
13 April 1996Return made up to 03/04/96; full list of members (7 pages)
13 April 1996Return made up to 03/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 March 1996Memorandum and Articles of Association (15 pages)
22 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 March 1996Memorandum and Articles of Association (15 pages)
15 January 1996Accounts for a small company made up to 30 September 1995 (8 pages)
15 January 1996Accounts for a small company made up to 30 September 1995 (8 pages)
28 September 1995New director appointed (2 pages)
15 September 1995Resolutions
  • SRES13 ‐ Special resolution
(14 pages)
15 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
15 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
15 September 1995Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
25 May 1995Accounts for a small company made up to 30 September 1994 (5 pages)
25 May 1995Accounts for a small company made up to 30 September 1994 (5 pages)
5 April 1995Return made up to 12/04/95; no change of members
  • 363(287) ‐ Registered office changed on 05/04/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)