Company NameClarence Erection Co.Limited
Company StatusDissolved
Company Number00436483
CategoryPrivate Limited Company
Incorporation Date6 June 1947(76 years, 11 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameTerence Evans
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1991(44 years, 1 month after company formation)
Appointment Duration30 years, 7 months (closed 08 February 2022)
RoleConstructional Engineer
Correspondence Address17 Cleveland Close
Ormesby
Middlesbrough
Cleveland
TS7 9BX
Director NameSusan Robson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1991(44 years, 1 month after company formation)
Appointment Duration30 years, 7 months (closed 08 February 2022)
RoleCo Secretary
Correspondence Address6 Whinston Close
Hartlepool
Cleveland
TS26 0PF
Director NameWilliam Robert English Robson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1991(44 years, 1 month after company formation)
Appointment Duration30 years, 7 months (closed 08 February 2022)
RoleCo Director
Correspondence Address6 Whinston Close
Hartlepool
Cleveland
TS26 0PF
Secretary NameSusan Robson
NationalityBritish
StatusClosed
Appointed17 July 1991(44 years, 1 month after company formation)
Appointment Duration30 years, 7 months (closed 08 February 2022)
RoleCompany Director
Correspondence Address6 Whinston Close
Hartlepool
Cleveland
TS26 0PF
Director NameDavid Evans
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(44 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 July 1992)
RoleConstructional Engineer
Correspondence Address28 Nimbus Close
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8SH

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£1,637,208
Net Worth£108,905
Current Liabilities£310,343

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

8 January 1993Delivered on: 14 January 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 November 1987Delivered on: 11 November 1987
Persons entitled: Barclays 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 lying to the west of redworth st. Hartlepool cleveland. T/n du 24219.
Outstanding
14 September 1987Delivered on: 18 September 1987
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding

Filing History

27 November 2013Restoration by order of the court (5 pages)
27 November 2013Restoration by order of the court (5 pages)
29 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2006First Gazette notice for compulsory strike-off (1 page)
16 May 2006First Gazette notice for compulsory strike-off (1 page)
18 August 2004Order of court - dissolution void (4 pages)
18 August 2004Order of court - dissolution void (4 pages)
2 February 1999Dissolved (1 page)
2 February 1999Dissolved (1 page)
2 November 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
2 November 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
11 June 1998Liquidators' statement of receipts and payments (5 pages)
11 June 1998Liquidators' statement of receipts and payments (5 pages)
11 June 1998Liquidators statement of receipts and payments (5 pages)
18 December 1997Liquidators' statement of receipts and payments (5 pages)
18 December 1997Liquidators' statement of receipts and payments (5 pages)
18 December 1997Liquidators statement of receipts and payments (5 pages)
13 June 1997Liquidators statement of receipts and payments (6 pages)
13 June 1997Liquidators' statement of receipts and payments (6 pages)
13 June 1997Liquidators' statement of receipts and payments (6 pages)
16 December 1996Liquidators statement of receipts and payments (5 pages)
16 December 1996Liquidators' statement of receipts and payments (5 pages)
16 December 1996Liquidators' statement of receipts and payments (5 pages)
1 July 1996Liquidators' statement of receipts and payments (5 pages)
1 July 1996Liquidators' statement of receipts and payments (5 pages)
1 July 1996Liquidators statement of receipts and payments (5 pages)
10 January 1996Liquidators statement of receipts and payments (5 pages)
10 January 1996Liquidators' statement of receipts and payments (5 pages)
10 January 1996Liquidators' statement of receipts and payments (5 pages)
28 November 1995Registered office changed on 28/11/95 from: central exchange buildings 93A grey street newcastle upon tyne (1 page)
28 November 1995Registered office changed on 28/11/95 from: central exchange buildings 93A grey street newcastle upon tyne (1 page)
17 March 1995Receiver ceasing to act (6 pages)
17 March 1995Receiver ceasing to act (6 pages)
16 March 1995Receiver's abstract of receipts and payments (4 pages)
16 March 1995Receiver's abstract of receipts and payments (4 pages)
16 March 1995Receiver's abstract of receipts and payments (4 pages)
16 March 1995Receiver's abstract of receipts and payments (4 pages)
18 December 1994Registered office changed on 18/12/94 from: price waterhouse 89 sandyford road newcastle upon tyne NE99 1PL (1 page)
18 December 1994Registered office changed on 18/12/94 from: price waterhouse 89 sandyford road newcastle upon tyne NE99 1PL (1 page)
18 March 1993Registered office changed on 18/03/93 from: po box 26 cromwell works redworth street hartlepool TS24 7LG (1 page)
18 March 1993Registered office changed on 18/03/93 from: po box 26 cromwell works redworth street hartlepool TS24 7LG (1 page)
20 January 1993Full accounts made up to 31 March 1992 (14 pages)
20 January 1993Full accounts made up to 31 March 1992 (14 pages)
29 September 1992Director resigned (2 pages)
29 September 1992Director resigned (2 pages)
25 August 1992Return made up to 17/07/92; full list of members (6 pages)
25 August 1992Return made up to 17/07/92; full list of members (6 pages)