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

CLEARMASTERS LIMITED

ALLEN HOUSE, 1 WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA,
Company Registration Number
04848004
Private Limited Company
Liquidation

Company Overview

About Clearmasters Ltd
CLEARMASTERS LIMITED was founded on 2003-07-28 and has its registered office in Sutton. The organisation's status is listed as "Liquidation". Clearmasters 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
CLEARMASTERS LIMITED
 
Legal Registered Office
ALLEN HOUSE
1 WESTMEAD ROAD
SUTTON
SURREY
SM1 4LA
Other companies in SM1
 
Previous Names
JUCOL LEISURE LTD05/09/2006
Filing Information
Company Number 04848004
Company ID Number 04848004
Date formed 2003-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2012-09-30
Account next due 2014-06-30
Latest return 2013-07-28
Return next due 2016-08-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-03-13 08:40:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEARMASTERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALPHA STRATEGIES LIMITED   L R & H LIMITED   MARSHALLTONS CONSULTANTS LIMITED   NOMOS TAX LIMITED   ABACUS TW LTD
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.
Companies with same name CLEARMASTERS LIMITED
The following companies were found which have the same name as CLEARMASTERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLEARMASTERS (ENVIRONMENTAL) LIMITED STERLING HOUSE 27 HATCHLANDS ROAD REDHILL RH1 6RW Active Company formed on the 2011-05-19
CLEARMASTERS TANKERING LTD 5 EAST PARK CRAWLEY WEST SUSSEX RH10 6AN Active - Proposal to Strike off Company formed on the 2013-11-15

Company Officers of CLEARMASTERS LIMITED

Current Directors
Officer Role Date Appointed
TERENCE JOSEPH CONNOLLY
Company Secretary 2007-06-28
JULIE FRENCH
Director 2003-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN PAUL FRENCH
Director 2009-06-11 2012-06-25
JULIE OLIVER
Company Secretary 2003-07-31 2007-06-28
COLIN PAUL FRENCH
Director 2003-07-31 2007-06-28
STARTCO LIMITED
Company Secretary 2003-07-28 2003-07-31
NEWCO LIMITED
Director 2003-07-28 2003-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE FRENCH CLEARMASTERS (ENVIRONMENTAL) LIMITED Director 2011-05-19 CURRENT 2011-05-19 Active

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
2018-03-21GAZ2Final Gazette dissolved via compulsory strike-off
2017-12-21LIQ14Voluntary liquidation. Return of final meeting of creditors
2016-12-304.68 Liquidators' statement of receipts and payments to 2016-11-12
2015-12-144.68 Liquidators' statement of receipts and payments to 2015-11-12
2014-11-284.68 Liquidators' statement of receipts and payments to 2014-11-12
2014-02-20F10.2Notice to Registrar of Companies of Notice of disclaimer
2013-12-131.4Notice of completion of liquidation voluntary arrangement
2013-11-204.20Volunatary liquidation statement of affairs with form 4.19
2013-11-20600Appointment of a voluntary liquidator
2013-11-20LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2013-11-13
  • Extraordinary resolution to wind up on 2013-11-13
2013-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/13 FROM C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH2 9AA England
2013-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/13 FROM C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH1 9AA England
2013-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2013 FROM C/O L REIGATE BUSINESS CENTRE 7-11 HIGH STREET REIGATE SURREY RH1 9AA ENGLAND
2013-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2013 FROM LANGLEY ASSOCIATES MILTON HEATH HOUSE WESTCOTT ROAD DORKING SURREY RH4 3NB
2013-07-29LATEST SOC29/07/13 STATEMENT OF CAPITAL;GBP 1000
2013-07-29AR0128/07/13 ANNUAL RETURN FULL LIST
2013-05-281.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2013-05-14AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-30AR0128/07/12 ANNUAL RETURN FULL LIST
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR COLIN FRENCH
2012-05-09AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-04AR0128/07/11 ANNUAL RETURN FULL LIST
2011-05-24AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-02AR0128/07/10 ANNUAL RETURN FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE FRENCH / 01/10/2009
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PAUL FRENCH / 01/10/2009
2010-03-22AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / JULIE OLIVER / 07/05/2009
2009-06-11288aDIRECTOR APPOINTED MR COLIN PAUL FRENCH
2009-04-27AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-06363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-06-09AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-0988(2)AD 30/09/07 GBP SI 998@1=998 GBP IC 2/1000
2007-09-25ELRESS386 DISP APP AUDS 20/09/07
2007-09-25ELRESS366A DISP HOLDING AGM 20/09/07
2007-08-08363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-08-08288cDIRECTOR'S PARTICULARS CHANGED
2007-07-27395PARTICULARS OF MORTGAGE/CHARGE
2007-07-17288bSECRETARY RESIGNED
2007-07-17288bDIRECTOR RESIGNED
2007-07-09288aNEW SECRETARY APPOINTED
2007-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2007-03-12225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07
2006-09-05CERTNMCOMPANY NAME CHANGED JUCOL LEISURE LTD CERTIFICATE ISSUED ON 05/09/06
2006-08-08363sRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2005-11-14287REGISTERED OFFICE CHANGED ON 14/11/05 FROM: HOLMWOOD STW BROOKSIDE HENFOLD LANE BEARE GREEN DORKING SURREY RH5 4QH
2005-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-07-22363sRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2004-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-20363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2003-11-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-22288aNEW DIRECTOR APPOINTED
2003-11-2288(2)RAD 31/07/03--------- £ SI 1@1=1 £ IC 1/2
2003-08-08288bSECRETARY RESIGNED
2003-08-08288bDIRECTOR RESIGNED
2003-08-08287REGISTERED OFFICE CHANGED ON 08/08/03 FROM: 30 ALDWICK AVENUE BOGNOR REGIS SUSSEX PO21 3AQ
2003-07-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
37 - Sewerage
370 - Sewerage
37000 - Sewerage




Licences & Regulatory approval
We could not find any licences issued to CLEARMASTERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2013-11-20
Appointment of Liquidators2013-11-20
Fines / Sanctions
No fines or sanctions have been issued against CLEARMASTERS LIMITED
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
FIXED AND FLOATING CHARGE 2007-07-27 Outstanding RBS INVOICE FINANCE LIMITED
Creditors
Creditors Due After One Year 2012-09-30 £ 63,445
Creditors Due After One Year 2011-09-30 £ 109,711
Creditors Due Within One Year 2012-09-30 £ 267,766
Creditors Due Within One Year 2011-09-30 £ 203,267
Provisions For Liabilities Charges 2012-09-30 £ 3,302
Provisions For Liabilities Charges 2011-09-30 £ 9,359

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30

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 CLEARMASTERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 1,000
Called Up Share Capital 2011-09-30 £ 1,000
Cash Bank In Hand 2011-09-30 £ 1,916
Current Assets 2012-09-30 £ 147,055
Current Assets 2011-09-30 £ 163,132
Debtors 2012-09-30 £ 146,417
Debtors 2011-09-30 £ 161,216
Shareholder Funds 2011-09-30 £ 10,799
Tangible Fixed Assets 2012-09-30 £ 96,384
Tangible Fixed Assets 2011-09-30 £ 170,004

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLEARMASTERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEARMASTERS LIMITED
Trademarks
We have not found any records of CLEARMASTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEARMASTERS 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 (37000 - Sewerage) as CLEARMASTERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLEARMASTERS 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 TypeResolutions for Winding-up
Defending partyCLEARMASTERS LIMITEDEvent Date2013-11-13
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 13 November 2013 as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Martin C Armstrong FCCA FABRP FIPA MBA , of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA , (IP No 006212), be appointed Liquidator for the purposes of such winding up. At the statutory meeting of creditors duly convened and subsequently held, the above resolutions were duly confirmed. For further details contact: Martin C Armstrong, Email: tba@turpinba.co.uk, Tel: 020 8661 7878. Alternative contact: Ryan Russell. Julie French , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCLEARMASTERS LIMITEDEvent Date2013-11-13
Martin C Armstrong FCCA FABRP FIPA MBA , of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA . : For further details contact: Martin C Armstrong, Email: tba@turpinba.co.uk, Tel: 020 8661 7878. Alternative contact: Ryan Russell.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEARMASTERS 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 CLEARMASTERS 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.