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

ABSOLUTE CLARITY LIMITED

ECCLESALL ROAD SOUTH, SHEFFIELD, S11,
Company Registration Number
05770883
Private Limited Company
Dissolved

Dissolved 2017-06-22

Company Overview

About Absolute Clarity Ltd
ABSOLUTE CLARITY LIMITED was founded on 2006-04-05 and had its registered office in Ecclesall Road South. The company was dissolved on the 2017-06-22 and is no longer trading or active.

Key Data
Company Name
ABSOLUTE CLARITY LIMITED
 
Legal Registered Office
ECCLESALL ROAD SOUTH
SHEFFIELD
 
Filing Information
Company Number 05770883
Date formed 2006-04-05
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-04-30
Date Dissolved 2017-06-22
Type of accounts MICRO
Last Datalog update: 2019-03-08 07:50:58
Primary Source:Companies House
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 ABSOLUTE CLARITY LIMITED
The following companies were found which have the same name as ABSOLUTE CLARITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABSOLUTE CLARITY COMMUNICATIONS PTY LTD NSW 2101 Active Company formed on the 2001-11-26
ABSOLUTE CLARITY LTD 62 COPT ELM ROAD CHARLTON KINGS CHELTENHAM GL53 8AL Active - Proposal to Strike off Company formed on the 2017-10-05
ABSOLUTE CLARITY LP California Unknown
ABSOLUTE CLARITY INC Idaho Unknown
ABSOLUTE CLARITY ENTERTAINMENT LLC Arkansas Unknown
ABSOLUTE CLARITY JEWELLERY LTD FLAT 5 HORTON HOUSE RICHBORNE TERRACE LONDON SW8 1PT Active - Proposal to Strike off Company formed on the 2020-11-24
ABSOLUTE CLARITY PAINT CORRECTION LLC 5807 NE 75TH AVE VANCOUVER WA 986626359 Dissolved Company formed on the 2019-03-19
ABSOLUTE CLARITY LIMITED 120-122 BRAYMERE ROAD HAMPTON CENTRE PETERBOROUGH PE7 8NB Active Company formed on the 2024-02-10

Company Officers of ABSOLUTE CLARITY LIMITED

Current Directors
Officer Role Date Appointed
JAMES LEONARD BALDERSTONE
Company Secretary 2006-04-19
JAMES LEONARD BALDERSTONE
Director 2006-04-19
BARNEY SOWOOD
Director 2006-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
HCS SECRETARIAL LIMITED
Nominated Secretary 2006-04-05 2006-04-05
HANOVER DIRECTORS LIMITED
Nominated Director 2006-04-05 2006-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES LEONARD BALDERSTONE WEDO DIGITAL TECHNOLOGIES LIMITED Director 2010-10-27 CURRENT 2010-10-27 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
2017-06-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-224.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2015 FROM MANCHESTER BUSINESS PARK AVIATOR WAY MANCHESTER M22 5TG
2015-12-234.20STATEMENT OF AFFAIRS/4.19
2015-12-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-04-26LATEST SOC26/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-26AR0105/04/15 FULL LIST
2015-01-30AAMICRO COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-14AR0105/04/14 FULL LIST
2014-01-24AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-08AR0105/04/13 FULL LIST
2013-01-29AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-16AR0105/04/12 FULL LIST
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-27AR0105/04/11 FULL LIST
2011-01-21AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-13AR0105/04/10 FULL LIST
2010-04-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-04-13AD02SAIL ADDRESS CREATED
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LEONARD BALDERSTONE / 01/04/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BARNEY SOWOOD / 23/02/2010
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES LEONARD BALDERSTONE / 23/02/2010
2010-01-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-16363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-02-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-15AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-29AA30/04/07 TOTAL EXEMPTION SMALL
2008-04-29287REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 6TH FLOOR BUILDIN 8 EXCHANGE QUAY MANCHESTER GREATER MANCHESTER M5 3EJ
2008-04-08363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-12-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-05395PARTICULARS OF MORTGAGE/CHARGE
2007-11-12287REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 5TH FLOOR BYROM HOUSE QUAY STREET MANCHESTER M3 3JD
2007-04-23363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2006-05-03287REGISTERED OFFICE CHANGED ON 03/05/06 FROM: C/O JAMES BALDERSTONE 8 DIAMOND STREET HUDDERSFIELD HD5 8AZ
2006-05-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-12288bSECRETARY RESIGNED
2006-04-12288bDIRECTOR RESIGNED
2006-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ABSOLUTE CLARITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-22
Resolutions for Winding-up2015-12-18
Appointment of Liquidators2015-12-18
Meetings of Creditors2015-12-01
Fines / Sanctions
No fines or sanctions have been issued against ABSOLUTE CLARITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ABSOLUTE CLARITY LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-05-01 £ 72,853

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30

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 ABSOLUTE CLARITY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 2
Called Up Share Capital 2012-04-30 £ 2
Called Up Share Capital 2011-04-30 £ 2
Cash Bank In Hand 2012-04-30 £ 4,889
Cash Bank In Hand 2011-04-30 £ 0
Current Assets 2012-05-01 £ 12,850
Current Assets 2012-04-30 £ 49,183
Current Assets 2011-04-30 £ 70,445
Debtors 2012-05-01 £ 12,850
Debtors 2012-04-30 £ 44,294
Debtors 2011-04-30 £ 70,445
Fixed Assets 2012-05-01 £ 31,052
Fixed Assets 2012-04-30 £ 31,830
Fixed Assets 2011-04-30 £ 28,031
Other Debtors 2012-04-30 £ 7,692
Other Debtors 2011-04-30 £ 11,396
Shareholder Funds 2012-05-01 £ 28,951
Shareholder Funds 2012-04-30 £ 1,469
Shareholder Funds 2011-04-30 £ 240
Tangible Fixed Assets 2012-05-01 £ 6,052
Tangible Fixed Assets 2012-04-30 £ 6,830
Tangible Fixed Assets 2011-04-30 £ 3,031

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABSOLUTE CLARITY LIMITED registering or being granted any patents
Domain Names

ABSOLUTE CLARITY LIMITED owns 4 domain names.

lucidnetworks.co.uk   lucid-networks.co.uk   lucidhosting.co.uk   absoluteclarity.co.uk  

Trademarks
We have not found any records of ABSOLUTE CLARITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABSOLUTE CLARITY 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 (62090 - Other information technology service activities) as ABSOLUTE CLARITY LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ABSOLUTE CLARITY 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 partyABSOLUTE CLARITY LIMITEDEvent Date2015-12-10
Notice is hereby given that on 10 December 2015 the following resolutions were passed: That the Company be wound up voluntarily and that Fiona Grant and Robert Neil Dymond , both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS , be and are hereby appointed Joint Liquidators for the purposes of such winding up. The appointments of Fiona Grant and Robert Neil Dymond were confirmed by the creditors. The Joint Liquidators can be contacted by Tel: 0114 235 6780. Alternative contact: Joe Fox. James Balderstone , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyABSOLUTE CLARITY LIMITEDEvent Date2015-12-10
Fiona Grant and Robert Neil Dymond , both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS . : The Joint Liquidators can be contacted by Tel: 0114 235 6780. Alternative contact: Joe Fox.
 
Initiating party Event TypeFinal Meetings
Defending partyABSOLUTE CLARITY LIMITEDEvent Date2015-12-10
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members and creditors of the above named Company will be held at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS on 08 February 2017 at 11.00 am to be followed at 11.30 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of and for the purpose of laying the account before the meetings and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than 12.00 noon on the business day before the meeting. Date of Appointment: 10 December 2015 Office Holder details: Fiona Grant , (IP No. 9444) and Robert Neil Dymond , (IP No. 10430) both of Wilson Field Ltd , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS . Further details contact: The Joint Liquidators, Tel: 0114 2356780. Alternative contact: Joe Fox. Fiona Grant and Robert Neil Dymond , Joint Liquidators :
 
Initiating party Event TypeMeetings of Creditors
Defending partyABSOLUTE CLARITY LIMITEDEvent Date2015-11-25
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS on 10 December 2015 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Fiona Grant and Robert Neil Dymond (IP Nos. 9444 and 10430) both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. Resolutions to be passed at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Joseph Fox, Tel: 0114 2356780
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2008-02-05
(In Liquidation) Company No: SC274077 Registered Office: Unit 12, Castlebrae Business Centre, 40 Peffer Place, Edinburgh EH16 4BB. I, Colin David Scott, hereby give notice that I was appointed Interim Liquidator of Edinburgh Healthcare & Recruitment Agency Limited on 18 January 2008 by Interlocutor of the Court of Session. Notice is also given, pursuant to Section 138(3) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986 that the First Meeting of Creditors of the above company will be held within the offices of Geoghegan & Co., Chartered Accountants, 6 St Colme Street, Edinburgh EH3 6AD on 27 February 2008 at 10.00 am, for the purposes of choosing a Liquidator and determining whether to establish a Liquidation Committee. The meeting may also consider other resolutions referred to in Rule 4.12(3) of the aforementioned rules. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted or lodged beforehand at the undernoted address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulation of claims, creditors should note that the date of commencement of the liquidation is 7 November 2007. Colin David Scott , Interim Liquidator Geoghegan & Co., Chartered Accountants, 6 St Colme Street, Edinburgh EH3 6AD. 31 January 2008.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABSOLUTE CLARITY 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 ABSOLUTE CLARITY 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.