Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEVERPEOPLE LIMITED
Company Information for

CLEVERPEOPLE LIMITED

2 PACIFIC COURT, ATLANTIC STREET, ALTRINCHAM, CHESHIRE, WA14 5BJ,
Company Registration Number
02702359
Private Limited Company
Liquidation

Company Overview

About Cleverpeople Ltd
CLEVERPEOPLE LIMITED was founded on 1992-03-31 and has its registered office in Altrincham. The organisation's status is listed as "Liquidation". Cleverpeople Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CLEVERPEOPLE LIMITED
 
Legal Registered Office
2 PACIFIC COURT
ATLANTIC STREET
ALTRINCHAM
CHESHIRE
WA14 5BJ
Other companies in WA14
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEVERPEOPLE LIMITED
Is this data useful to you?
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.

Company Officers of CLEVERPEOPLE LIMITED

Current Directors
Officer Role Date Appointed
SARAH JUDITH BYRNE
Company Secretary 2000-03-06
BRIAN ANTHONY MCDONAGH
Director 2000-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT IAN NICHOLLS
Company Secretary 1997-11-17 2000-03-06
ROGER HORWICH
Director 1997-11-17 2000-03-06
NEIL HOWARD PROSSER
Company Secretary 1992-04-03 1997-11-17
ROBERT IAN HILTON
Director 1992-04-03 1997-11-17
NEIL HOWARD PROSSER
Director 1992-04-03 1997-11-17
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1992-03-31 1992-04-03
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1992-03-31 1992-04-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-09LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 32 STAMFORD STREET ALTRINCHAM CHESHIRE WA14 1EY
2018-05-01LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/03/2018:LIQ. CASE NO.1
2017-04-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2017
2016-04-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2016
2015-05-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2015
2014-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2014 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB
2014-03-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-264.70DECLARATION OF SOLVENCY
2014-03-26LRESSPSPECIAL RESOLUTION TO WIND UP
2014-01-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-12LATEST SOC12/04/13 STATEMENT OF CAPITAL;GBP 25000
2013-04-12AR0131/03/13 FULL LIST
2012-12-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-16AR0131/03/12 FULL LIST
2012-03-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-14AR0131/03/11 FULL LIST
2011-01-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-06AR0131/03/10 FULL LIST
2010-07-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 358-REC OF RES ETC
2010-07-06AD02SAIL ADDRESS CREATED
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANTHONY MCDONAGH / 31/03/2010
2010-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2010 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB
2010-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 15 THE CHAMBERS 2-6 BOOTH STREET MANCHESTER M2 4AT
2010-05-19DISS40DISS40 (DISS40(SOAD))
2010-05-18AA31/03/09 TOTAL EXEMPTION SMALL
2010-05-04GAZ1FIRST GAZETTE
2009-05-06363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-02-10DISS40DISS40 (DISS40(SOAD))
2009-02-07AA31/03/07 TOTAL EXEMPTION SMALL
2009-02-07AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-27GAZ1FIRST GAZETTE
2008-04-16363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-03363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-06-26GAZ1FIRST GAZETTE
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-04-26363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-04-19363(287)REGISTERED OFFICE CHANGED ON 19/04/04
2004-04-19363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2004-02-03244DELIVERY EXT'D 3 MTH 31/03/03
2004-02-03287REGISTERED OFFICE CHANGED ON 03/02/04 FROM: 15 THE CHAMBERS 2-6 BOOTH STREET MANCHESTER M2 4AT
2003-06-30363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-01-30244DELIVERY EXT'D 3 MTH 31/03/02
2002-08-30363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-02-21244DELIVERY EXT'D 3 MTH 31/03/01
2001-08-07287REGISTERED OFFICE CHANGED ON 07/08/01 FROM: BOROUGH CHAMBERS SAINT PETERSGATE STOCKPORT CHESHIRE SK1 1BE
2001-05-03363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-05-03363(288)SECRETARY'S PARTICULARS CHANGED
2001-01-26244DELIVERY EXT'D 3 MTH 31/03/00
2000-08-25395PARTICULARS OF MORTGAGE/CHARGE
2000-06-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-06-20363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-03-22288aNEW SECRETARY APPOINTED
2000-03-16288bSECRETARY RESIGNED
2000-03-16288bDIRECTOR RESIGNED
2000-03-16287REGISTERED OFFICE CHANGED ON 16/03/00 FROM: PARK HOUSE CHEETWOOD ROAD CHEETHAM HILL MANCHESTER GREATER MANCHESTER M8 8AQ
2000-03-16288aNEW DIRECTOR APPOINTED
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-30363aRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1999-04-30363aRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1999-04-30288bDIRECTOR RESIGNED
1999-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CLEVERPEOPLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-04-20
Appointment of Liquidators2014-03-21
Proposal to Strike Off2010-05-04
Proposal to Strike Off2009-01-27
Proposal to Strike Off2007-06-26
Fines / Sanctions
No fines or sanctions have been issued against CLEVERPEOPLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2000-08-10 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 1993-10-01 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1993-10-01 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 915,441
Creditors Due Within One Year 2012-04-01 £ 64,413

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of CLEVERPEOPLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEVERPEOPLE LIMITED
Trademarks
We have not found any records of CLEVERPEOPLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEVERPEOPLE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CLEVERPEOPLE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CLEVERPEOPLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCLEVERPEOPLE LIMITEDEvent Date2014-03-10
Kevin Lucas , Lucas Johnson Limited , 32 Stamford Street, Altrincham, Cheshire WA14 1EY , 0161 929 8666 , kevin@lucasjohnson.co.uk :
 
Initiating party Event TypeNotices to Creditors
Defending partyCLEVERPEOPLE LIMITEDEvent Date2014-03-10
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 TypeProposal to Strike Off
Defending partyCLEVERPEOPLE LIMITEDEvent Date2010-05-04
 
Initiating party Event TypeProposal to Strike Off
Defending partyCLEVERPEOPLE LIMITEDEvent Date2009-01-27
 
Initiating party Event TypeProposal to Strike Off
Defending partyCLEVERPEOPLE LIMITEDEvent Date2007-06-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEVERPEOPLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLEVERPEOPLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4