Liquidation
Company Information for CLEVERPEOPLE LIMITED
2 PACIFIC COURT, ATLANTIC STREET, ALTRINCHAM, CHESHIRE, WA14 5BJ,
|
Company Registration Number
02702359
Private Limited Company
Liquidation |
Company Name | |
---|---|
CLEVERPEOPLE LIMITED | |
Legal Registered Office | |
2 PACIFIC COURT ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5BJ Other companies in WA14 | |
Company Number | 02702359 | |
---|---|---|
Company ID Number | 02702359 | |
Date formed | 1992-03-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 31/03/2013 | |
Return next due | 28/04/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 05:05:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SARAH JUDITH BYRNE |
||
BRIAN ANTHONY MCDONAGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT IAN NICHOLLS |
Company Secretary | ||
ROGER HORWICH |
Director | ||
NEIL HOWARD PROSSER |
Company Secretary | ||
ROBERT IAN HILTON |
Director | ||
NEIL HOWARD PROSSER |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 32 STAMFORD STREET ALTRINCHAM CHESHIRE WA14 1EY | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/03/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/2014 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 12/04/13 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 31/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANTHONY MCDONAGH / 31/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2010 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 15 THE CHAMBERS 2-6 BOOTH STREET MANCHESTER M2 4AT | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/04/04 | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
244 | DELIVERY EXT'D 3 MTH 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 03/02/04 FROM: 15 THE CHAMBERS 2-6 BOOTH STREET MANCHESTER M2 4AT | |
363s | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/03/02 | |
363s | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
244 | DELIVERY EXT'D 3 MTH 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 07/08/01 FROM: BOROUGH CHAMBERS SAINT PETERSGATE STOCKPORT CHESHIRE SK1 1BE | |
363s | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
244 | DELIVERY EXT'D 3 MTH 31/03/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/03/00 FROM: PARK HOUSE CHEETWOOD ROAD CHEETHAM HILL MANCHESTER GREATER MANCHESTER M8 8AQ | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Notices to | 2017-04-20 |
Appointment of Liquidators | 2014-03-21 |
Proposal to Strike Off | 2010-05-04 |
Proposal to Strike Off | 2009-01-27 |
Proposal to Strike Off | 2007-06-26 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
LEGAL CHARGE | Satisfied | YORKSHIRE BANK PLC | |
LEGAL CHARGE | Satisfied | YORKSHIRE BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 915,441 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 64,413 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLEVERPEOPLE LIMITED
Called Up Share Capital | 2012-04-01 | £ 25,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 138 |
Current Assets | 2012-04-01 | £ 562,347 |
Debtors | 2012-04-01 | £ 562,209 |
Fixed Assets | 2012-04-01 | £ 350,001 |
Shareholder Funds | 2012-04-01 | £ 67,506 |
Tangible Fixed Assets | 2012-04-01 | £ 350,001 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CLEVERPEOPLE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CLEVERPEOPLE LIMITED | Event Date | 2014-03-10 |
Kevin Lucas , Lucas Johnson Limited , 32 Stamford Street, Altrincham, Cheshire WA14 1EY , 0161 929 8666 , kevin@lucasjohnson.co.uk : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CLEVERPEOPLE LIMITED | Event Date | 2014-03-10 |
Notice is hereby given that creditors of the Company are required, on or before 10 May 2017 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator, at Lucas Johnson Limited, 32 Stamford Street, Altrincham, Cheshire WA14 1EY. If so required by notice in writing from the Liquidator creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 10 March 2014 Office Holder details: Kevin Lucas , (IP No. 9485) of Lucas Johnson Limited , 32 Stamford Street, Altrincham, Cheshire, WA14 1EY . For further details contact: Kevin Lucas, Tel: 0161 929 8666. Alternative contact: Lisa Edwards, Email: lisa.edwards@lucasjohnson.co.uk Ag HF11274 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CLEVERPEOPLE LIMITED | Event Date | 2010-05-04 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CLEVERPEOPLE LIMITED | Event Date | 2009-01-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CLEVERPEOPLE LIMITED | Event Date | 2007-06-26 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |