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

CLEAR PLC

GRIFFINS, TAVISTOCK HOUSE NORTH, TAVISTOCK SQUARE, LONDON, WC1H 9HR,
Company Registration Number
04347367
Public Limited Company
Liquidation

Company Overview

About Clear Plc
CLEAR PLC was founded on 2002-01-04 and has its registered office in Tavistock Square. The organisation's status is listed as "Liquidation". Clear Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLEAR PLC
 
Legal Registered Office
GRIFFINS
TAVISTOCK HOUSE NORTH
TAVISTOCK SQUARE
LONDON
WC1H 9HR
Other companies in WC1H
 
Previous Names
GLOBAL WORLDWIDE ENTERPRISES PLC14/12/2006
Filing Information
Company Number 04347367
Company ID Number 04347367
Date formed 2002-01-04
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2009
Account next due 31/03/2011
Latest return 29/07/2010
Return next due 26/08/2011
Type of accounts FULL
Last Datalog update: 2023-10-08 07:39:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEAR PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AVN ARENA LIMITED   LEAD KITE LIMITED   S C LEE ACCOUNTANT 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 CLEAR PLC

Current Directors
Officer Role Date Appointed
RWL REGISTRARS LIMITED
Company Secretary 2010-04-23
IMRAN KARA
Director 2002-01-04
CLIFFORD DONALD WING
Director 2010-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
SOHAIL BUTT
Company Secretary 2009-10-27 2010-04-23
PAUL SIDNEY STEDMAN
Director 2006-10-01 2010-04-07
SOHAIL BUTT
Company Secretary 2002-01-04 2009-07-29
RWL REGISTRARS LIMITED
Nominated Secretary 2002-01-04 2002-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RWL REGISTRARS LIMITED BLOCKCHAIN PROPERTY LIMITED Company Secretary 2018-01-23 CURRENT 2018-01-23 Active - Proposal to Strike off
RWL REGISTRARS LIMITED HAMILTON JAEGER HOTEL CAPITAL LIMITED Company Secretary 2017-08-14 CURRENT 2017-08-14 Active - Proposal to Strike off
RWL REGISTRARS LIMITED HAMILTON HOTEL INVESTORS LIMITED Company Secretary 2017-08-11 CURRENT 2017-08-11 Active
RWL REGISTRARS LIMITED HORNE A' PLENTY LIMITED Company Secretary 2017-07-28 CURRENT 2017-07-28 Active - Proposal to Strike off
RWL REGISTRARS LIMITED WAHACA LIMITED Company Secretary 2016-10-18 CURRENT 2016-09-02 Active
RWL REGISTRARS LIMITED FILM PRODUCTIONS (EUROPE) LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Active - Proposal to Strike off
RWL REGISTRARS LIMITED KING STREET CLOISTERS MANAGEMENT LIMITED Company Secretary 2016-06-01 CURRENT 1991-06-11 Active
RWL REGISTRARS LIMITED GRAPHENE INTERNATIONAL LIMITED Company Secretary 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
RWL REGISTRARS LIMITED FILMS AND TELEVISION ENTERPRISES LIMITED Company Secretary 2016-01-07 CURRENT 2016-01-07 Active
RWL REGISTRARS LIMITED MY EYE MEDIA UK LIMITED Company Secretary 2015-10-14 CURRENT 2015-10-14 Dissolved 2018-01-16
RWL REGISTRARS LIMITED RSA FILMS ASIA LIMITED Company Secretary 2015-05-05 CURRENT 2015-05-05 Active - Proposal to Strike off
RWL REGISTRARS LIMITED RSA FILMS CHINA LIMITED Company Secretary 2015-05-05 CURRENT 2015-05-05 Active - Proposal to Strike off
RWL REGISTRARS LIMITED RSA FILMS (HOLDINGS) LIMITED Company Secretary 2015-05-01 CURRENT 2015-05-01 Active
RWL REGISTRARS LIMITED EUROPEAN FILMS INTERNATIONAL LIMITED Company Secretary 2015-02-03 CURRENT 2015-02-03 Dissolved 2017-01-17
RWL REGISTRARS LIMITED INTERNATIONAL AND AMERICAN FILMS LIMITED Company Secretary 2014-03-04 CURRENT 2014-03-04 Dissolved 2016-09-13
RWL REGISTRARS LIMITED DF MEXICO LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active
RWL REGISTRARS LIMITED GET SANTA PRODUCTIONS LIMITED Company Secretary 2013-10-21 CURRENT 2013-10-21 Active
RWL REGISTRARS LIMITED RIDLEY SCOTT FILMS LIMITED Company Secretary 2013-10-16 CURRENT 2013-10-16 Dissolved 2017-04-18
RWL REGISTRARS LIMITED CHILD 44 PRODUCTIONS LIMITED Company Secretary 2013-08-30 CURRENT 2013-03-20 Dissolved 2016-02-02
RWL REGISTRARS LIMITED BPL ELECTRICAL LIMITED Company Secretary 2013-08-16 CURRENT 2011-08-17 Liquidation
RWL REGISTRARS LIMITED EUROPEAN-AMERICAN FILM PRODUCTIONS LIMITED Company Secretary 2013-07-10 CURRENT 2013-07-10 Active
RWL REGISTRARS LIMITED YFF PRODUCTIONS LIMITED Company Secretary 2012-09-14 CURRENT 2012-09-14 Dissolved 2016-03-08
RWL REGISTRARS LIMITED JAPAN IN A DAY FILMS LIMITED Company Secretary 2012-02-02 CURRENT 2012-02-02 Dissolved 2015-06-30
RWL REGISTRARS LIMITED YOUR FILM FESTIVAL LIMITED Company Secretary 2011-10-17 CURRENT 2011-10-17 Dissolved 2015-06-30
RWL REGISTRARS LIMITED UK IN A DAY FILMS LIMITED Company Secretary 2011-09-26 CURRENT 2011-09-26 Dissolved 2015-06-30
RWL REGISTRARS LIMITED WAHACA GROCERY LIMITED Company Secretary 2011-07-07 CURRENT 2011-07-07 Active
RWL REGISTRARS LIMITED THE JOINERY COMPANY (LONDON) LIMITED Company Secretary 2011-05-24 CURRENT 2011-05-24 Active
RWL REGISTRARS LIMITED WPCF INVESTMENTS 102 LIMITED Company Secretary 2011-05-18 CURRENT 2011-05-18 Active - Proposal to Strike off
RWL REGISTRARS LIMITED A B BROADCAST WIRING LIMITED Company Secretary 2010-06-25 CURRENT 2010-06-25 Dissolved 2014-10-21
RWL REGISTRARS LIMITED IPAD INTERNATIONAL LIMITED Company Secretary 2010-02-02 CURRENT 2010-02-01 Dissolved 2015-06-23
RWL REGISTRARS LIMITED IPAD COMPUTERS LIMITED Company Secretary 2010-01-29 CURRENT 2010-01-28 Dissolved 2015-06-23
RWL REGISTRARS LIMITED IPAD TECHNICS LIMITED Company Secretary 2010-01-29 CURRENT 2010-01-28 Dissolved 2015-06-23
RWL REGISTRARS LIMITED SF FILM AND TELEVISION DEVELOPMENT LTD Company Secretary 2010-01-26 CURRENT 2010-01-26 Dissolved 2015-06-30
RWL REGISTRARS LIMITED MI BIZY LIFE LIMITED Company Secretary 2010-01-11 CURRENT 2009-10-10 Dissolved 2016-07-19
RWL REGISTRARS LIMITED LIVNOS LIMITED Company Secretary 2009-11-06 CURRENT 1981-04-03 Active
RWL REGISTRARS LIMITED ILHA DOURADA E SANTOS LIMITED Company Secretary 2009-10-12 CURRENT 2009-10-12 Active
RWL REGISTRARS LIMITED PHOENIX SELMAN LIMITED Company Secretary 2009-06-16 CURRENT 1992-04-28 Active - Proposal to Strike off
RWL REGISTRARS LIMITED TRAINING HOUSING FINANCIAL CONSULTANCY (THFC) LIMITED Company Secretary 2008-09-02 CURRENT 2008-09-02 Active - Proposal to Strike off
RWL REGISTRARS LIMITED TOPDETAIL LIMITED Company Secretary 2008-07-10 CURRENT 2008-07-04 Dissolved 2015-06-30
RWL REGISTRARS LIMITED CALL Z CARS LIMITED Company Secretary 2008-04-08 CURRENT 2008-04-08 Dissolved 2015-05-19
RWL REGISTRARS LIMITED STEVE PERRYMAN LEISURE UK LIMITED Company Secretary 2008-01-17 CURRENT 2003-01-02 Active - Proposal to Strike off
RWL REGISTRARS LIMITED ADAM KADMON LIMITED Company Secretary 2007-12-28 CURRENT 1974-04-30 Active
RWL REGISTRARS LIMITED STANDARD CAPITAL LIMITED Company Secretary 2007-11-01 CURRENT 2007-11-01 Active
RWL REGISTRARS LIMITED SINKS-TAPS.COM LIMITED Company Secretary 2007-08-24 CURRENT 2007-08-24 Active
RWL REGISTRARS LIMITED ODDKID FILMS LIMITED Company Secretary 2007-07-04 CURRENT 2007-04-24 Active
RWL REGISTRARS LIMITED BLESS YOU LIMITED Company Secretary 2007-06-06 CURRENT 2007-06-06 Active - Proposal to Strike off
RWL REGISTRARS LIMITED ART IN LV LIMITED Company Secretary 2007-03-02 CURRENT 2007-03-02 Liquidation
RWL REGISTRARS LIMITED J. WARNER & CO LIMITED Company Secretary 2007-02-23 CURRENT 2007-02-23 Dissolved 2014-03-04
RWL REGISTRARS LIMITED WAHACA RESTAURANTS LIMITED Company Secretary 2006-11-28 CURRENT 2006-11-28 Active
RWL REGISTRARS LIMITED TOPSELECT LIMITED Company Secretary 2006-07-04 CURRENT 2006-07-04 Dissolved 2014-08-26
RWL REGISTRARS LIMITED B B UTILITIES LIMITED Company Secretary 2006-06-30 CURRENT 2006-06-30 Dissolved 2015-11-06
RWL REGISTRARS LIMITED HAMILTON HOTEL PARTNERS LIMITED Company Secretary 2006-06-26 CURRENT 2006-06-26 Active
IMRAN KARA GLOBAL WORLDWIDE ENTERPRISES LIMITED Director 2006-12-20 CURRENT 2006-12-20 Dissolved 2016-08-30
IMRAN KARA CLEAR CONTRACTS LIMITED Director 2006-11-23 CURRENT 2006-11-23 Dissolved 2016-08-30
CLIFFORD DONALD WING WHITLANE LIMITED Director 2014-11-13 CURRENT 1999-07-30 Active
CLIFFORD DONALD WING WHITLANE (NO. 2) LTD Director 2014-11-13 CURRENT 2005-09-29 Active
CLIFFORD DONALD WING CUPTON LIMITED Director 2014-10-02 CURRENT 1995-11-20 Dissolved 2017-06-29
CLIFFORD DONALD WING ROWHURST LIMITED Director 2014-03-25 CURRENT 1987-06-01 Active
CLIFFORD DONALD WING TACKMAIN LTD Director 2013-10-04 CURRENT 2013-08-16 Dissolved 2015-03-31
CLIFFORD DONALD WING ZEBRA.UK LIMITED Director 2012-06-29 CURRENT 2008-02-12 Dissolved 2016-06-07
CLIFFORD DONALD WING WPCF INVESTMENTS 101 LIMITED Director 2011-05-18 CURRENT 2010-11-15 Active - Proposal to Strike off
CLIFFORD DONALD WING RIDGEWAY ENTERPRISES LTD Director 2011-03-29 CURRENT 2004-02-19 Active
CLIFFORD DONALD WING SPECIALSIGN LIMITED Director 2011-02-03 CURRENT 2011-02-03 Active - Proposal to Strike off
CLIFFORD DONALD WING FASTSPIN LIMITED Director 2010-12-23 CURRENT 2010-12-23 Dissolved 2014-03-11
CLIFFORD DONALD WING INTERNATIONAL CONSULTING CORPORATION LIMITED Director 2010-02-01 CURRENT 2010-02-01 Dissolved 2017-06-20
CLIFFORD DONALD WING REAL CONSTANT INVEST LIMITED Director 2010-01-28 CURRENT 2010-01-28 Dissolved 2016-03-01
CLIFFORD DONALD WING ACTIONTEAM LIMITED Director 2010-01-01 CURRENT 2005-02-07 Active
CLIFFORD DONALD WING SILVERTOWN MANAGEMENT LIMITED Director 2009-06-06 CURRENT 2009-06-06 Dissolved 2013-10-22
CLIFFORD DONALD WING TRINDON LIMITED Director 2008-01-08 CURRENT 2003-02-12 Dissolved 2014-09-09
CLIFFORD DONALD WING BONUSWORTH LIMITED Director 1993-06-17 CURRENT 1977-10-10 Active - Proposal to Strike off

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
2023-09-18REGISTERED OFFICE CHANGED ON 18/09/23 FROM Griffins Tavistock House South Tavistock Square London WC1H 9LG
2023-03-24Compulsory liquidation winding up progress report
2023-03-24Compulsory liquidation winding up progress report
2022-05-03Compulsory liquidation winding up progress report
2022-05-03WU07Compulsory liquidation winding up progress report
2021-05-27WU07Compulsory liquidation winding up progress report
2021-05-11WU07Compulsory liquidation winding up progress report
2020-05-13WU07Compulsory liquidation winding up progress report
2018-04-19WU07Compulsory liquidation winding up progress report
2017-04-25LIQ MISCINSOLVENCY:re progress report 11/03/2016-10/03/2017
2017-01-13LIQ MISC OCCourt order insolvency:c/o replacement of liquidator
2017-01-134.31Compulsory liquidaton liquidator appointment
2017-01-13COCOMPCompulsory winding up order
2016-05-18LIQ MISCINSOLVENCY:annual progress report for period up to 10/03/2016
2015-05-19LIQ MISCINSOLVENCY:Progress report ends 10/03/2015
2014-05-13LIQ MISCInsolvency:re progress report 11/03/2013-10/03/2014
2013-05-22LIQ MISCInsolvency:annual progress report y/e 10/03/13
2012-05-17LIQ MISCInsolvency:progress report 10/03/12
2011-04-134.31Compulsory liquidaton liquidator appointment
2011-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/11 FROM 545 Hyde Road Belle Vue Manchester M12 5NQ
2011-03-14COCOMPCompulsory winding up order
2010-07-29LATEST SOC29/07/10 STATEMENT OF CAPITAL;GBP 50000
2010-07-29AR0129/07/10 ANNUAL RETURN FULL LIST
2010-07-29AD02Register inspection address has been changed
2010-07-29AD03Register(s) moved to registered inspection location
2010-07-14AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-09AP04Appointment of corporate company secretary Rwl Registrars Limited
2010-06-09AP01DIRECTOR APPOINTED MR CLIFFORD DONALD WING
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEDMAN
2010-04-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY SOHAIL BUTT
2009-10-28AP03Appointment of Mr Sohail Butt as company secretary
2009-07-30363aReturn made up to 30/07/09; full list of members
2009-07-29288bAppointment terminated secretary sohail butt
2009-03-13225Accounting reference date extended from 31/03/2009 to 30/09/2009
2008-09-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-01363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-04-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-09363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2006-12-14CERTNMCOMPANY NAME CHANGED GLOBAL WORLDWIDE ENTERPRISES PLC CERTIFICATE ISSUED ON 14/12/06
2006-10-19BSBALANCE SHEET
2006-10-1943(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2006-10-19CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2006-10-19MARREREGISTRATION MEMORANDUM AND ARTICLES
2006-10-19AUDRAUDITORS' REPORT
2006-10-19AUDSAUDITORS' STATEMENT
2006-10-19RES02REREG PRI-PLC 11/10/06
2006-10-1943(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2006-10-11288aNEW DIRECTOR APPOINTED
2006-08-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-02363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-02-14AUDAUDITOR'S RESIGNATION
2006-02-09363aRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-17363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-06-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-24363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2004-01-10RES04NC INC ALREADY ADJUSTED 31/12/03
2004-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-01-10123£ NC 1000/10001000 31/12/03
2004-01-1088(2)RAD 31/12/03--------- £ SI 49999@1=49999 £ IC 1/50000
2004-01-08225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-12-08363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS; AMEND
2003-11-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-13287REGISTERED OFFICE CHANGED ON 13/11/03 FROM: 545 HYDE ROAD BELLE VUE MANCHESTER M12 5NQ
2003-11-13287REGISTERED OFFICE CHANGED ON 13/11/03 FROM: HOBAN NELSON LANG ACCOUNTANTS NATIONAL WESTMINSTER HOUSE 21-23 STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1BN
2003-09-06395PARTICULARS OF MORTGAGE/CHARGE
2003-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-01-28363(287)REGISTERED OFFICE CHANGED ON 28/01/03
2003-01-28363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2002-01-11288aNEW SECRETARY APPOINTED
2002-01-10288bSECRETARY RESIGNED
2002-01-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5152 - Wholesale of metals and metal ores
5190 - Other wholesale
6523 - Other financial intermediation
7487 - Other business activities
Licences & Regulatory approval
We could not find any licences issued to CLEAR PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2011-11-21
Petitions to Wind Up (Companies)2011-02-24
Fines / Sanctions
No fines or sanctions have been issued against CLEAR PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-09-06 Outstanding HABIB BANK AG ZURICH
Intangible Assets
Patents
We have not found any records of CLEAR PLC registering or being granted any patents
Domain Names

CLEAR PLC owns 15 domain names.

4nx.co.uk   clearcontracts.co.uk   clearplc.co.uk   flyfreshjet.co.uk   innostream.co.uk   metro-networks.co.uk   bellevuefillingstation.co.uk   gweplc.co.uk   moveturkey.co.uk   movedubai.co.uk   perfectwatch.co.uk   vitalex.co.uk   gwelimited.co.uk   ministryoftext.co.uk   aqdc.co.uk  

Trademarks
We have not found any records of CLEAR PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEAR PLC. 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 (5152 - Wholesale of metals and metal ores) as CLEAR PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where CLEAR PLC 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.
Import/Export of Goods
Goods imported/exported by CLEAR PLC
OriginDestinationDateImport CodeImported Goods classification description
2010-10-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCLEAR PLCEvent Date2010-07-06
In the High Court of Justice (Chancery Division) Companies Court case number 5499 A Petition to wind up the above-named Company whose registered office is 545 Hyde Road, Belle Vue, Manchester M12 5NQ , presented on 6 July 2010 by IMMINGHAM STORAGE COMPANY LIMITED , of Priory House, 60 Station Road, Redhill, Surrey RH1 1PE , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 2 March 2011 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner’s Solicitor in accordance with Rule 4.16 by 1600 hours on 1 March 2011 . The Petitioner’s Solicitor is Morrisons Solicitors LLP , 5th Floor, Sterling House, St George’s Road, Wimbledon SW19 4DP . :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCLEAR PLCEvent Date
In the High Court of Justice case number 5499 Notice is hereby given, as required by Legislation section: Rule 4.54 (6) of the Legislation: Insolvency Rules 1986 (as amended), that a Meeting of Creditors is to take place. The Meeting will be held at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG on 9 December 2011 at 11.00 am . The Meeting has been summoned by the Liquidator for the purpose of agreeing the basis on which the liquidator is to be remunerated. Creditors who wish to vote at the Meeting must ensure their proxies, and any hitherto unlodged proofs, are lodged at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG by no later than 12.00 noon on the business day prior to the Meeting. Timothy James Bramston (IP Number 8278) of Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG was appointed as Liquidator of the Company on 11 March 2011. The Companys registered office is Tavistock House South, Tavistock Square, London WC1H 9LG and the Companys principal trading address is 1st Floor Offices, 545 Hyde Road, Belle Vue, Manchester, M12 5NQ.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEAR PLC 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 CLEAR PLC 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.