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

CHINA CLEARANCE LIMITED

GRIFFINS, TAVISTOCK HOUSE SOUTH, LONDON, WC1H 9LG,
Company Registration Number
03838681
Private Limited Company
Liquidation

Company Overview

About China Clearance Ltd
CHINA CLEARANCE LIMITED was founded on 1999-09-09 and has its registered office in London. The organisation's status is listed as "Liquidation". China Clearance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHINA CLEARANCE LIMITED
 
Legal Registered Office
GRIFFINS
TAVISTOCK HOUSE SOUTH
LONDON
WC1H 9LG
Other companies in M8
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHINA CLEARANCE 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 CHINA CLEARANCE LIMITED

Current Directors
Officer Role Date Appointed
TRACY ALICIA PENDLEBURY
Director 2014-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
SHAHID SATTAR
Director 2010-08-23 2014-02-11
ANTHONY TERENCE BALL
Company Secretary 2005-05-25 2010-08-20
ANTHONY TERENCE BALL
Director 2008-07-01 2010-08-20
COMPUTING DATA LIMITED
Director 2007-09-01 2010-08-20
JAMES DEXTER
Director 2001-07-30 2007-09-01
NATASHA LOUISE JENKINS
Company Secretary 2001-07-30 2005-05-25
FAYE O'NEILL
Director 1999-09-09 2001-07-31
DOUBLE DUTCH DESIGNS LIMITED
Company Secretary 1999-09-09 2001-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRACY ALICIA PENDLEBURY 07639588 LTD Director 2014-08-01 CURRENT 2011-05-19 Liquidation

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
2019-04-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-15
2018-07-034.68 Liquidators' statement of receipts and payments to 2017-02-15
2018-03-26LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-15
2017-06-27600Appointment of a voluntary liquidator
2017-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/17 FROM 257 Hagley Road Birmingham West Midlands B16 9NA
2017-05-26LIQ MISC OCCourt order insolvency:court order replacement of liquidator
2017-05-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-05-23AC92Restoration by order of the court
2016-03-11GAZ2Final Gazette dissolved via compulsory strike-off
2015-12-114.72Voluntary liquidation creditors final meeting
2015-04-15F10.2Notice to Registrar of Companies of Notice of disclaimer
2015-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/15 FROM 3 Mousell Street Cheetham Hill Manchester M8 8HY England
2015-02-264.20Volunatary liquidation statement of affairs with form 4.19
2015-02-26600Appointment of a voluntary liquidator
2015-02-26LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-02-16
2015-01-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR SHAHID SATTAR
2014-02-19AP01DIRECTOR APPOINTED MRS TRACY ALICIA PENDLEBURY
2013-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-10AR0104/09/13 ANNUAL RETURN FULL LIST
2013-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/13 FROM 26 Knowsley Street Manchester M8 8HQ United Kingdom
2012-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/12
2012-10-18AR0104/09/12 ANNUAL RETURN FULL LIST
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/12 FROM 10 Grandale Street Manchester M14 5WG United Kingdom
2011-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11
2011-09-29AR0104/09/11 ANNUAL RETURN FULL LIST
2011-01-25DISS40DISS40 (DISS40(SOAD))
2011-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2011-01-24AR0104/09/10 FULL LIST
2011-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 3RD FLOOR 7 RAINFORTH STREET MANCHESTER M13 0RP
2011-01-18GAZ1FIRST GAZETTE
2010-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 36E LIVERPOOL ROAD PENWORTHAM PRESTON LANCASHIRE PR1 0DQ UNITED KINGDOM
2010-08-23AP01DIRECTOR APPOINTED MR SHAHID SATTAR
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR COMPUTING DATA LIMITED
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BALL
2010-08-20TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY BALL
2010-04-26AR0104/09/09 FULL LIST
2009-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-09-17363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2009-09-17287REGISTERED OFFICE CHANGED ON 17/09/2009 FROM OLD BOUNDARY STONE COTTAGE PRESTON ROAD GRIMSARGH PRESTON PR2 5JT
2008-12-26288aDIRECTOR APPOINTED MR ANTHONY TERENCE BALL
2008-12-26AA28/02/08 TOTAL EXEMPTION SMALL
2007-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-10-22363aRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2007-10-22288aNEW DIRECTOR APPOINTED
2007-10-22288bDIRECTOR RESIGNED
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-12-20363aRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2006-06-13363aRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-05-27288aNEW SECRETARY APPOINTED
2005-05-27363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2005-05-27288bSECRETARY RESIGNED
2004-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2003-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-11-18363sRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2002-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-12-07363(287)REGISTERED OFFICE CHANGED ON 07/12/02
2002-12-07363sRETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS
2001-09-06363sRETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS
2001-08-29287REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 5 SHEFFIELD DRIVE LEA PRESTON LANCASHIRE PR2 1TR
2001-08-23288bSECRETARY RESIGNED
2001-08-23288aNEW SECRETARY APPOINTED
2001-08-23288bDIRECTOR RESIGNED
2001-08-23288aNEW DIRECTOR APPOINTED
2001-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-04-02225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 28/02/01
2000-11-20363sRETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS
1999-09-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear




Licences & Regulatory approval
We could not find any licences issued to CHINA CLEARANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-09-21
Appointment of Liquidators2015-02-23
Resolutions for Winding-up2015-02-23
Meetings of Creditors2015-01-30
Proposal to Strike Off2011-01-18
Fines / Sanctions
No fines or sanctions have been issued against CHINA CLEARANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHINA CLEARANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.309
MortgagesNumMortOutstanding0.799
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.519

This shows the max and average number of mortgages for companies with the same SIC code of 46420 - Wholesale of clothing and footwear

Filed Financial Reports
Annual Accounts
2013-02-28

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

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-29 £ 100
Shareholder Funds 2012-02-29 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHINA CLEARANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHINA CLEARANCE LIMITED
Trademarks
We have not found any records of CHINA CLEARANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHINA CLEARANCE 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 (46420 - Wholesale of clothing and footwear) as CHINA CLEARANCE LIMITED are:

ZOGGS INTERNATIONAL LTD £ 141,913
ARCO LIMITED £ 43,221
MELTEMI LIMITED £ 30,865
FASHION SYSTEMS LIMITED £ 17,616
KELTIC LIMITED £ 13,212
HARTLEBURY TRADING COMPANY LIMITED £ 4,038
BEESWIFT LIMITED £ 3,417
MAPAC GROUP LIMITED £ 2,978
SML COLLECTIONS LTD £ 2,871
PROQUIP LIMITED £ 2,334
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
Outgoings
Business Rates/Property Tax
No properties were found where CHINA CLEARANCE 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 partyCHINA CLEARANCE LIMITEDEvent Date2017-04-25
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 partyCHINA CLEARANCE LIMITEDEvent Date2017-04-25
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 partyCHINA CLEARANCE LIMITEDEvent Date2017-04-25
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 partyCHINA CLEARANCE LIMITEDEvent Date2017-04-25
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 partyCHINA CLEARANCE LIMITEDEvent Date2017-04-25
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 partyCHINA CLEARANCE LIMITEDEvent Date2017-04-25
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 partyCHINA CLEARANCE LIMITEDEvent Date2017-04-25
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 partyCHINA CLEARANCE LIMITEDEvent Date2017-04-25
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 partyCHINA CLEARANCE LIMITEDEvent Date2017-04-25
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 partyCHINA CLEARANCE LIMITEDEvent Date2017-04-25
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 partyCHINA CLEARANCE LIMITEDEvent Date2017-04-25
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 TypeAppointment of Liquidators
Defending partyCHINA CLEARANCE LIMITEDEvent Date2015-02-16
Gagen Dulari Sharma of Sharma & Co , 257 Hagley Road, Birmingham B16 9NA :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHINA CLEARANCE LIMITEDEvent Date2015-02-16
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 TypeFinal Meetings
Defending partyCHINA CLEARANCE LIMITEDEvent Date2015-02-16
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 TypeMeetings of Creditors
Defending partyCHINA CLEARANCE LIMITEDEvent Date2015-01-07
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 TypeProposal to Strike Off
Defending partyCHINA CLEARANCE LIMITEDEvent Date2011-01-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHINA CLEARANCE 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 CHINA CLEARANCE 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.