CLARKE SECURITIES LIMITED

⚰️Wound downdissolved
00615485 · ltd · incorporated 1958-11-25
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
43/100
Watch
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Construction of commercial buildings
Sector: Construction
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 43/100 (watch), bankability 32/100. High owner-dependency — earn-out structure likely required for clean transition. Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: Consolidate lender relationships. 8 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: asset disposal / carve-out (55/100). Current lenders should be on monthly review.

🏦

Refinance opportunity

11 live charges · 6 lenders · oldest 45.8y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 45.8 years old — likely at or near maturity.
  • · 6 lenders named — inter-creditor friction likely.
  • · Legal-friction score 75/100 (specialist).

Data confidence

Overall: low (52/100)

Sparse data coverage. Treat AI-generated outputs as preliminary. Manual diligence essential.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
11 charges (11/11 with lender, 11/11 with type)
90
Directors & officers
20 officers (2 active, 20 linked, 18 with DOB)
88
Ownership & PSC
No PSCs filed (unusual — worth investigating)
35
Director network
10 connected companies via shared directors
75
Filing history
159 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
43/100Watch
PassWatchWorth a lookStrongExceptional 

Not actionable now, but monitor — distressed, succession, or structural changes could flip this into a real opportunity.

Business quality
0
Concerning — overdue filings or status flags present.
Acquirability
55
Some acquirability indicators.
Risk profile
46
Multiple red flags — proceed with caution.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (73 events)Click to expand
  1. 2018-11-07
    ⚠️
    gazette-dissolved-liquidation
    gazette · GAZ2
  2. 2018-11-07
    🏁
    Company dissolved
  3. 2018-10-26
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  4. 2018-10-25
    PRYCE, Colin Michael resigned
    director
  5. 2018-08-07
    ⚠️
    liquidation-voluntary-members-return-of-final-meeting
    insolvency · LIQ13
  6. 2017-08-16
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · LIQ03
  7. 2017-04-24
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  8. 2017-03-28
    ASTIN, Andrew Robert resigned
    director
  9. 2016-10-14
    📄
    change-person-director-company-with-change-date
    officers · CH01
  10. 2016-06-25
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  11. 2016-06-23
    ⚠️
    liquidation-voluntary-declaration-of-solvency
    insolvency · 4.70
  12. 2016-06-23
    ⚠️
    liquidation-voluntary-appointment-of-liquidator
    insolvency · 600
  13. 2016-06-23
    📄
    resolution
    resolution · RESOLUTIONS
  14. 2015-12-10
    📄
    change-corporate-secretary-company-with-change-date
    officers · CH04
  15. 2015-12-09
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  16. 2015-08-12
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  17. 2015-08-04
    ASTIN, Andrew Robert appointed
    director
  18. 2015-08-04
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  19. 2015-08-03
    HEALY, Christopher William resigned
    director
  20. 2015-07-27
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  21. 2015-06-02
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  22. 2015-05-14
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  23. 2015-04-28
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  24. 2015-04-27
    HEALY, Christopher William appointed
    director
  25. 2015-04-27
    PURVIS, Martin Terence Alan resigned
    director
  26. 2015-04-20
    📄
    auditors-resignation-company
    auditors · AUD
  27. 2014-10-13
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  28. 2014-10-01
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  29. 2014-09-16
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  30. 2014-09-14
    PETERS, Mark David resigned
    director
  31. 2014-09-14
    PURVIS, Martin Terence Alan appointed
    director
  32. 2014-07-19
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  33. 2014-07-19
    🔓
    Charge satisfied #1
  34. 2014-06-13
    📄
    appoint-person-director-company-with-name
    officers · AP01
  35. 2014-06-02
    📄
    termination-director-company-with-name
    officers · TM01
  36. 2014-06-01
    RUSSELL, Gavin appointed
    director
  37. 2014-05-31
    LEADILL, Stuart Kenneth resigned
    director
  38. 2013-09-01
    LEADILL, Stuart Kenneth appointed
    director
  39. 2013-08-31
    GOLDSMITH, Paul William resigned
    director
  40. 2009-05-31
    MCCORMACK, Francis Declan Finbar Tempany resigned
    director
  41. 2008-12-01
    PEARSON, Christopher Rait O'Neill resigned
    director
  42. 2008-12-01
    PETERS, Mark David appointed
    director
  43. 2000-09-30
    MURRAY, Stuart Fraser resigned
    director
  44. 2000-01-01
    BNOMS LIMITED appointed
    corporate-secretary
  45. 2000-01-01
    MURRAY, Stuart Fraser appointed
    director
  46. 2000-01-01
    PEARSON, Christopher Rait O'Neill appointed
    director
  47. 2000-01-01
    PRYCE, Colin Michael appointed
    director
  48. 1999-12-31
    MILTON, Michael John Colin resigned
    secretary
  49. 1999-12-31
    MILTON, Michael John Colin resigned
    director
  50. 1997-09-30
    KILPATRICK, Douglas Watt resigned
    director
Showing most recent 50 of 73 events

Owner dependency

75/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Sole director: Only one active director — all governance concentrated on one person.

Succession & seller-readiness

60/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.
  • secondaryStable-but-static management: Company is 67 years old and no new directors in the last 3 years — succession not yet being planned internally.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

2 high · 1 low
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2018-11-07

5 insolvency-related filings on record
high

Filings relating to insolvency, liquidation, or administration exist in the company's history. Review before proceeding.

Evidence: 2018-11-07: gazette-dissolved-liquidation; 2018-08-07: liquidation-voluntary-members-return-of-final-meeting

10 live charges
low

Heavily leveraged with multiple live security positions — understand the capital structure before proceeding.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Construction · E postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
1 FIRE PROTECTION LTD
12893742 · est 2020 · no financials extracted
5y
1 PARKERS HILL TPH LIMITED
13111720 · est 2021 · no financials extracted
5y
100 GOLBORNE ROAD LIMITED
12083114 · est 2019 · no financials extracted
6y
100 EFFECTS LTD
11762330 · est 2019 · no financials extracted
7y
101 HIGH STREET WATFORD 2016 LIMITED
10037351 · est 2016 · no financials extracted
10y
108 GROUP HOLDINGS LTD
15239644 · est 2023 · no financials extracted
2y
116B WATFORD HIGH STREET 2018 LIMITED
11558971 · est 2018 · no financials extracted
7y
118 KENSINGTON PARK ROAD LIMITED
06893330 · est 2009 · no financials extracted
16y
120 FIRE LTD
14656217 · est 2023 · no financials extracted
3y
123 IDEAS LIMITED
15513408 · est 2024 · no financials extracted
2y
123 SITE SOLUTIONS LTD
16118101 · est 2024 · no financials extracted
1y
127 PORTOBELLO ROAD LIMITED
12518293 · est 2020 · no financials extracted
6y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

11 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusdissolved
Typeltd
Incorporated1958-11-25
Jurisdictionengland-wales
Primary SIC41201 — Construction of commercial buildings

Registered office

Tower Bridge House
St Katharine's Way
London
United Kingdom
E1W 1DD

Filing status

Accounts
Next due:
Last made up to: 2014-12-31
Confirmation statement
Next due:
Last:

Officers (0 active · 18 resigned)

BNOMS LIMITED
corporate-secretary · appointed 2000-01-01
View their other companies + combined net worth →
Active
RUSSELL, Gavin
director · ~45y · appointed 2014-06-01
View their other companies + combined net worth →
Active
MILTON, Michael John Colin
secretary · resigned 1999-12-31
Resigned
ASTIN, Andrew Robert
director · ~70y · appointed 2015-08-04 · resigned 2017-03-28
Resigned
CAWTHRA, David Wilkinson
director · ~83y · resigned 1991-09-30
Resigned
COX, Ronald Charles
director · ~85y · resigned 1996-01-25
Resigned
GOLDSMITH, Paul William
director · ~70y · appointed 1995-11-23 · resigned 2013-08-31
Resigned
HEALY, Christopher William
director · ~66y · appointed 2015-04-27 · resigned 2015-08-03
Resigned
HILL, Raymond
director · ~77y · resigned 1996-01-25
Resigned
KILPATRICK, Douglas Watt
director · ~90y · appointed 1996-01-25 · resigned 1997-09-30
Resigned
LEADILL, Stuart Kenneth
director · ~73y · appointed 2013-09-01 · resigned 2014-05-31
Resigned
MCCORMACK, Francis Declan Finbar Tempany
director · ~71y · appointed 1995-11-23 · resigned 2009-05-31
Resigned
MILTON, Michael John Colin
director · ~87y · appointed 1996-01-25 · resigned 1999-12-31
Resigned
MURRAY, Stuart Fraser
director · ~78y · appointed 2000-01-01 · resigned 2000-09-30
Resigned
O'CONNOR, Jan Vincent
director · ~71y · appointed 1993-01-25 · resigned 1996-10-31
Resigned
PEARSON, Christopher Rait O'Neill
director · ~79y · appointed 2000-01-01 · resigned 2008-12-01
Resigned
PETERS, Mark David
director · ~67y · appointed 2008-12-01 · resigned 2014-09-14
Resigned
PRYCE, Colin Michael
director · ~63y · appointed 2000-01-01 · resigned 2018-10-25
Resigned
PURVIS, Martin Terence Alan
director · ~74y · appointed 2014-09-14 · resigned 2015-04-27
Resigned
TURNER, Stephen Roger
director · ~75y · appointed 1991-10-01 · resigned 1993-01-22
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

11
Total charges
10
Outstanding
6
Active lenders
Status:Lender:11 of 11 shown
TypeProperties
outstanding
Singer & Friedlander .
Singer & Friedlander LTD.
Legal charge1 property15/04/1985
outstanding
Barclays
Barclays Bank PLC
Legal charge1 property11/01/1985
outstanding
Barclays
Barclays Bank PLC
Legal charge1 property24/02/1984
outstanding
S a a Block / J M Tellwright / P T Tellwright / W a Tellwright
Legal charge1 property24/11/1983
outstanding
P T Tellwright / W a Tellwright / J M Tellwright / S a a Block
Legal charge1 property11/08/1982
outstanding
National Westminster Bank
National Westminster Bank PLC
Legal mortgage1 property22/06/1982
outstanding
Barclays
Barclays Bank PLC
Legal charge1 property21/06/1982
outstanding
National Westminster Bank
National Westminster Bank PLC
Mortgage debenture1 property17/10/1981
outstanding
P T Tellwright / J M Tellwright / S a a Block / W a Tellwright
Legal charge1 property10/06/1981
outstanding
National Westminster Bank
National Westminster Bank PLC
Legal mortgage1 property30/09/1980
satisfied
Federated Insurance Co
Federated Insurance Co Limited
Mortgage1 property24/07/198019/07/2014
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (159 total)

gazette-dissolved-liquidation
gazette · GAZ2
2018-11-07
termination-director-company-with-name-termination-date
officers · TM01
2018-10-26
liquidation-voluntary-members-return-of-final-meeting
insolvency · LIQ13
2018-08-07
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · LIQ03
2017-08-16
termination-director-company-with-name-termination-date
officers · TM01
2017-04-24
change-person-director-company-with-change-date
officers · CH01
2016-10-14
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2016-06-25
liquidation-voluntary-declaration-of-solvency
insolvency · 4.70
2016-06-23
liquidation-voluntary-appointment-of-liquidator
insolvency · 600
2016-06-23
resolution
resolution · RESOLUTIONS
2016-06-23
change-corporate-secretary-company-with-change-date
officers · CH04
2015-12-10
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2015-12-09
appoint-person-director-company-with-name-date
officers · AP01
2015-08-12
termination-director-company-with-name-termination-date
officers · TM01
2015-08-04
accounts-with-accounts-type-dormant
accounts · AA
2015-07-27