Dissolved 2017-06-22
Company Information for ABSOLUTE CLARITY LIMITED
ECCLESALL ROAD SOUTH, SHEFFIELD, S11,
|
Company Registration Number
05770883
Private Limited Company
Dissolved Dissolved 2017-06-22 |
Company Name | |
---|---|
ABSOLUTE CLARITY LIMITED | |
Legal Registered Office | |
ECCLESALL ROAD SOUTH SHEFFIELD | |
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
JAMES LEONARD BALDERSTONE |
||
JAMES LEONARD BALDERSTONE |
||
BARNEY SOWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEDO DIGITAL TECHNOLOGIES LIMITED | Director | 2010-10-27 | CURRENT | 2010-10-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 29/12/2015 FROM MANCHESTER BUSINESS PARK AVIATOR WAY MANCHESTER M22 5TG | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 26/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/04/15 FULL LIST | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/10 FULL LIST | |
AD03 | REGISTER(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 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LEONARD BALDERSTONE / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARNEY SOWOOD / 23/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES LEONARD BALDERSTONE / 23/02/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 6TH FLOOR BUILDIN 8 EXCHANGE QUAY MANCHESTER GREATER MANCHESTER M5 3EJ | |
363a | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 5TH FLOOR BYROM HOUSE QUAY STREET MANCHESTER M3 3JD | |
363a | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/05/06 FROM: C/O JAMES BALDERSTONE 8 DIAMOND STREET HUDDERSFIELD HD5 8AZ | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-22 |
Resolutions for Winding-up | 2015-12-18 |
Appointment of Liquidators | 2015-12-18 |
Meetings of Creditors | 2015-12-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2012-05-01 | £ 72,853 |
---|
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 ABSOLUTE CLARITY LIMITED
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
ABSOLUTE CLARITY LIMITED owns 4 domain names.
lucidnetworks.co.uk lucid-networks.co.uk lucidhosting.co.uk absoluteclarity.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ABSOLUTE CLARITY LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ABSOLUTE CLARITY LIMITED | Event Date | 2015-12-10 |
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 Type | Appointment of Liquidators | |
Defending party | ABSOLUTE CLARITY LIMITED | Event Date | 2015-12-10 |
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 Type | Final Meetings | |
Defending party | ABSOLUTE CLARITY LIMITED | Event Date | 2015-12-10 |
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 Type | Meetings of Creditors | |
Defending party | ABSOLUTE CLARITY LIMITED | Event Date | 2015-11-25 |
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 Type | Meetings of Creditors | |
Defending party | Event Date | 2008-02-05 | |
(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. | |||
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. |