Liquidation
Company Information for CLEARMASTERS LIMITED
ALLEN HOUSE, 1 WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA,
|
Company Registration Number
04848004
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CLEARMASTERS LIMITED | ||
Legal Registered Office | ||
ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA Other companies in SM1 | ||
Previous Names | ||
|
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
TERENCE JOSEPH CONNOLLY |
||
JULIE FRENCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN PAUL FRENCH |
Director | ||
JULIE OLIVER |
Company Secretary | ||
COLIN PAUL FRENCH |
Director | ||
STARTCO LIMITED |
Company Secretary | ||
NEWCO LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLEARMASTERS (ENVIRONMENTAL) LIMITED | Director | 2011-05-19 | CURRENT | 2011-05-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-12 | |
4.68 | Liquidators' statement of receipts and payments to 2015-11-12 | |
4.68 | Liquidators' statement of receipts and payments to 2014-11-12 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/13 FROM C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH2 9AA England | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/13 FROM C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH1 9AA England | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/2013 FROM C/O L REIGATE BUSINESS CENTRE 7-11 HIGH STREET REIGATE SURREY RH1 9AA ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/2013 FROM LANGLEY ASSOCIATES MILTON HEATH HOUSE WESTCOTT ROAD DORKING SURREY RH4 3NB | |
LATEST SOC | 29/07/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/07/13 ANNUAL RETURN FULL LIST | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN FRENCH | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE FRENCH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PAUL FRENCH / 01/10/2009 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JULIE OLIVER / 07/05/2009 | |
288a | DIRECTOR APPOINTED MR COLIN PAUL FRENCH | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
88(2) | AD 30/09/07 GBP SI 998@1=998 GBP IC 2/1000 | |
ELRES | S386 DISP APP AUDS 20/09/07 | |
ELRES | S366A DISP HOLDING AGM 20/09/07 | |
363a | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07 | |
CERTNM | COMPANY NAME CHANGED JUCOL LEISURE LTD CERTIFICATE ISSUED ON 05/09/06 | |
363s | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/11/05 FROM: HOLMWOOD STW BROOKSIDE HENFOLD LANE BEARE GREEN DORKING SURREY RH5 4QH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 31/07/03--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/08/03 FROM: 30 ALDWICK AVENUE BOGNOR REGIS SUSSEX PO21 3AQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-11-20 |
Appointment of Liquidators | 2013-11-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED |
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
|
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
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
The top companies supplying to UK government with the same SIC code (37000 - Sewerage) as CLEARMASTERS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CLEARMASTERS LIMITED | Event Date | 2013-11-13 |
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 Type | Appointment of Liquidators | |
Defending party | CLEARMASTERS LIMITED | Event Date | 2013-11-13 |
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. | |||
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. |