Company Information for CHINA CLEARANCE LIMITED
GRIFFINS, TAVISTOCK HOUSE SOUTH, LONDON, WC1H 9LG,
|
Company Registration Number
03838681
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHINA CLEARANCE LIMITED | |
Legal Registered Office | |
GRIFFINS TAVISTOCK HOUSE SOUTH LONDON WC1H 9LG Other companies in M8 | |
Company Number | 03838681 | |
---|---|---|
Company ID Number | 03838681 | |
Date formed | 1999-09-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2013 | |
Account next due | 30/11/2014 | |
Latest return | 04/09/2013 | |
Return next due | 02/10/2014 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-04-04 06:36:35 |
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 |
---|---|---|
TRACY ALICIA PENDLEBURY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHAHID SATTAR |
Director | ||
ANTHONY TERENCE BALL |
Company Secretary | ||
ANTHONY TERENCE BALL |
Director | ||
COMPUTING DATA LIMITED |
Director | ||
JAMES DEXTER |
Director | ||
NATASHA LOUISE JENKINS |
Company Secretary | ||
FAYE O'NEILL |
Director | ||
DOUBLE DUTCH DESIGNS LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
07639588 LTD | Director | 2014-08-01 | CURRENT | 2011-05-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-15 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-15 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/17 FROM 257 Hagley Road Birmingham West Midlands B16 9NA | |
LIQ MISC OC | Court order insolvency:court order replacement of liquidator | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/15 FROM 3 Mousell Street Cheetham Hill Manchester M8 8HY England | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAHID SATTAR | |
AP01 | DIRECTOR APPOINTED MRS TRACY ALICIA PENDLEBURY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13 | |
LATEST SOC | 10/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/09/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/13 FROM 26 Knowsley Street Manchester M8 8HQ United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/12 | |
AR01 | 04/09/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/12 FROM 10 Grandale Street Manchester M14 5WG United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11 | |
AR01 | 04/09/11 ANNUAL RETURN FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 04/09/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 3RD FLOOR 7 RAINFORTH STREET MANCHESTER M13 0RP | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 36E LIVERPOOL ROAD PENWORTHAM PRESTON LANCASHIRE PR1 0DQ UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR SHAHID SATTAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COMPUTING DATA LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY BALL | |
AR01 | 04/09/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/09/2009 FROM OLD BOUNDARY STONE COTTAGE PRESTON ROAD GRIMSARGH PRESTON PR2 5JT | |
288a | DIRECTOR APPOINTED MR ANTHONY TERENCE BALL | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/12/02 | |
363s | RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 5 SHEFFIELD DRIVE LEA PRESTON LANCASHIRE PR2 1TR | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/00 TO 28/02/01 | |
363s | RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-09-21 |
Appointment of Liquidators | 2015-02-23 |
Resolutions for Winding-up | 2015-02-23 |
Meetings of Creditors | 2015-01-30 |
Proposal to Strike Off | 2011-01-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.30 | 9 |
MortgagesNumMortOutstanding | 0.79 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.51 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46420 - Wholesale of clothing and footwear
|
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 CHINA CLEARANCE LIMITED
Cash Bank In Hand | 2012-02-29 | £ 100 |
---|---|---|
Shareholder Funds | 2012-02-29 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46420 - Wholesale of clothing and footwear) as CHINA CLEARANCE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CHINA CLEARANCE LIMITED | Event Date | 2017-04-25 |
Liquidator's name and address: Stephen Hunt (IP No. 9183 ) of Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG : Ag IF21398 | |||
Initiating party | Event Type | ||
Defending party | CHINA CLEARANCE LIMITED | Event Date | 2017-04-25 |
Liquidator's name and address: Stephen Hunt (IP No. 9183 ) of Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG : Ag IF21398 | |||
Initiating party | Event Type | ||
Defending party | CHINA CLEARANCE LIMITED | Event Date | 2017-04-25 |
Liquidator's name and address: Stephen Hunt (IP No. 9183 ) of Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG : Ag IF21398 | |||
Initiating party | Event Type | ||
Defending party | CHINA CLEARANCE LIMITED | Event Date | 2017-04-25 |
Liquidator's name and address: Stephen Hunt (IP No. 9183 ) of Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG : Ag IF21398 | |||
Initiating party | Event Type | ||
Defending party | CHINA CLEARANCE LIMITED | Event Date | 2017-04-25 |
Liquidator's name and address: Stephen Hunt (IP No. 9183 ) of Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG : Ag IF21398 | |||
Initiating party | Event Type | ||
Defending party | CHINA CLEARANCE LIMITED | Event Date | 2017-04-25 |
Liquidator's name and address: Stephen Hunt (IP No. 9183 ) of Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG : Ag IF21398 | |||
Initiating party | Event Type | ||
Defending party | CHINA CLEARANCE LIMITED | Event Date | 2017-04-25 |
Liquidator's name and address: Stephen Hunt (IP No. 9183 ) of Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG : Ag IF21398 | |||
Initiating party | Event Type | ||
Defending party | CHINA CLEARANCE LIMITED | Event Date | 2017-04-25 |
Liquidator's name and address: Stephen Hunt (IP No. 9183 ) of Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG : Ag IF21398 | |||
Initiating party | Event Type | ||
Defending party | CHINA CLEARANCE LIMITED | Event Date | 2017-04-25 |
Liquidator's name and address: Stephen Hunt (IP No. 9183 ) of Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG : Ag IF21398 | |||
Initiating party | Event Type | ||
Defending party | CHINA CLEARANCE LIMITED | Event Date | 2017-04-25 |
Liquidator's name and address: Stephen Hunt (IP No. 9183 ) of Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG : Ag IF21398 | |||
Initiating party | Event Type | ||
Defending party | CHINA CLEARANCE LIMITED | Event Date | 2017-04-25 |
Liquidator's name and address: Stephen Hunt (IP No. 9183 ) of Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG : Ag IF21398 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHINA CLEARANCE LIMITED | Event Date | 2015-02-16 |
Gagen Dulari Sharma of Sharma & Co , 257 Hagley Road, Birmingham B16 9NA : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHINA CLEARANCE LIMITED | Event Date | 2015-02-16 |
Passed - 16 February 2015 At a General Meeting of the members of the above named Company, duly convened and held at 257 Hagley Road, Edgbaston, Birmingham B16 9NA on 16 February 2015 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution: 1. That the Company be wound up voluntarily. 2. That Gagen Dulari Sharma be and is hereby appointed Liquidator for the purposes of such a winding up Gagen Dulari Sharma (IP Number 9145 ) of Sharma & Co , 257 Hagley Road, Birmingham B16 9NA was appointed Liquidator of the above named Company on 16 February 2015 . Further information is available from Hilary Gumbs on 0121 454 2700. Tracy Alicia Pendlebury , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CHINA CLEARANCE LIMITED | Event Date | 2015-02-16 |
NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Act 1986 , that a Final Meeting of the Members and a Final Meeting of the Creditors of the above named Company will be held on 26 November 2015 , at the offices of Sharma & Co, 257 Hagley Road, Birmingham B16 9NA at 11:00 am and 11:15 am respectively, for the purpose of having an account laid before them and to receive the Report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of and for hearing any explanation that may be given by the Liquidator. Any Member or Creditor entitled to attend and vote, is entitled to appoint a proxy to attend and vote instead of him or her and such proxy need not also be a Member or a Creditor. Proxies to be used at the Meetings must be lodged with the Liquidator at 257 Hagley Road, Birmingham B16 9NA no later than 12 noon of the previous day. Gagen Dulari Sharma (IP number 9145 ) of Sharma & Co , 257 Hagley Road, Birmingham B16 9NA was appointed Liquidator of the Company on 16 February 2015 . Further information about this case is available from the offices of Sharma & Co at hilary@sharmaandco.com . Gagen Dulari Sharma , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CHINA CLEARANCE LIMITED | Event Date | 2015-01-07 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 (as amended) of the Insolvency Act 1986 that a Meeting of Creditors of the above named Company will be held at 257 Hagley Road, Birmingham B16 9NA on 16 February 2015 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the Insolvency Act 1986. A form of proxy must be duly completed and lodged together with a written statement of claim at Sharma & Co, 257 Hagley Road, Birmingham B16 9NA not later than 12 noon on the preceding day of the meeting if you wish to vote at the meeting. Notice is also given that Secured Creditors (unless they surrender their security) must give particulars of their security, the date when it was given and its value if they wish to vote at the meeting. A list of the names and addresses of the Companys creditors will be available for inspection, free of charge, from Mrs Gagen Sharma (IP Number 9145 ) of Sharma & Co , 257 Hagley Road, Birmingham B16 9NA , on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. Further information about the case is available from the offices of Sharma & Co on 0121 454 2700 or at hilary@sharmaandco.com. Tracy Alicia Pendlebury , Director : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CHINA CLEARANCE LIMITED | Event Date | 2011-01-18 |
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. |