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

CLEAR LETTINGS LTD

3rd Floor Vintry Building, Wine Street, Bristol, BS1 2BD,
Company Registration Number
06275759
Private Limited Company
Liquidation

Company Overview

About Clear Lettings Ltd
CLEAR LETTINGS LTD was founded on 2007-06-11 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Clear Lettings Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLEAR LETTINGS LTD
 
Legal Registered Office
3rd Floor Vintry Building
Wine Street
Bristol
BS1 2BD
Other companies in EX17
 
Filing Information
Company Number 06275759
Company ID Number 06275759
Date formed 2007-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-06-30
Account next due 31/03/2019
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB907504337  
Last Datalog update: 2023-04-09 15:40:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEAR LETTINGS 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 CLEAR LETTINGS LTD
The following companies were found which have the same name as CLEAR LETTINGS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLEAR LETTINGS LTD Unknown

Company Officers of CLEAR LETTINGS LTD

Current Directors
Officer Role Date Appointed
KELLY LOUISE FORRESTER
Director 2007-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN TIMOTHY FORRESTER
Company Secretary 2007-07-12 2016-10-05
STEVEN TIMOTHY FORRESTER
Director 2008-06-14 2016-10-05
KAREN HANNAFORD
Company Secretary 2007-06-11 2007-07-12

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
2023-04-09Final Gazette dissolved via compulsory strike-off
2023-01-09Voluntary liquidation. Return of final meeting of creditors
2023-01-09LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-12-17Appointment of a voluntary liquidator
2022-12-17Removal of liquidator by court order
2022-12-17LIQ10Removal of liquidator by court order
2022-12-17600Appointment of a voluntary liquidator
2022-05-30LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-04
2021-10-27LIQ10Removal of liquidator by court order
2021-10-27600Appointment of a voluntary liquidator
2021-05-20LIQ10Removal of liquidator by court order
2021-05-20600Appointment of a voluntary liquidator
2021-05-19LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-04
2020-06-03LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-04
2019-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/19 FROM Bath House 6-8 Bath Street Bristol BS1 6HL
2019-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/19 FROM 5 Southernhay West Exeter Devon EX1 1JG England
2019-04-27LIQ02Voluntary liquidation Statement of affairs
2019-04-27600Appointment of a voluntary liquidator
2019-04-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-04-05
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR REX ROZARIO
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES
2018-07-04PSC04Change of details for Mrs Kelly Forrester as a person with significant control on 2018-06-22
2018-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REX ROZARIO
2018-07-04AP01DIRECTOR APPOINTED MR REX ROZARIO
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2018-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/18 FROM 128 High Street Crediton Devon EX17 3LQ
2018-03-09AAMDAmended mirco entity accounts made up to 2017-06-30
2018-02-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY FORRESTER
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-03-02AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN FORRESTER
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN FORRESTER
2017-03-02TM02APPOINTMENT TERMINATED, SECRETARY STEVEN FORRESTER
2017-03-02TM02APPOINTMENT TERMINATED, SECRETARY STEVEN FORRESTER
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-17AR0111/06/16 FULL LIST
2016-06-17AR0111/06/16 FULL LIST
2016-04-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-14AR0111/06/15 ANNUAL RETURN FULL LIST
2015-04-07AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-16AR0111/06/14 ANNUAL RETURN FULL LIST
2014-04-02AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20AR0111/06/13 ANNUAL RETURN FULL LIST
2013-04-03AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-18AR0111/06/12 FULL LIST
2012-03-27AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-17AR0111/06/11 FULL LIST
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN TIMOTHY FORRESTER / 01/06/2011
2010-11-19AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2010 FROM COWICK HOUSE 125 COWICK LANE EXETER DEVON EX2 9HF
2010-07-29AR0111/06/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN TIMOTHY FORRESTER / 01/06/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KELLY LOUISE FORRESTER / 01/06/2010
2009-11-30AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-25363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-06-25288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN FORRESTER / 10/06/2009
2009-04-08AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-29363sRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-06-30288aDIRECTOR APPOINTED STEVEN TIMOTHY FORRESTER
2008-02-18288cDIRECTOR'S PARTICULARS CHANGED
2008-02-18288cSECRETARY'S PARTICULARS CHANGED
2008-02-18287REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 7 PARWAY EXETER DEVON EX2 9NE
2007-08-1688(2)RAD 11/06/07--------- £ SI 99@1=99 £ IC 1/100
2007-07-21288aNEW SECRETARY APPOINTED
2007-07-21287REGISTERED OFFICE CHANGED ON 21/07/07 FROM: 2 BARNFIELD CRESCENT EXETER DEVON EX1 1QT
2007-07-21288bSECRETARY RESIGNED
2007-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to CLEAR LETTINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-04-01
Appointmen2019-04-15
Resolution2019-04-15
Meetings of Creditors2019-04-02
Fines / Sanctions
No fines or sanctions have been issued against CLEAR LETTINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLEAR LETTINGS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Intangible Assets
Patents
We have not found any records of CLEAR LETTINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CLEAR LETTINGS LTD
Trademarks
We have not found any records of CLEAR LETTINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEAR LETTINGS LTD. 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 (68310 - Real estate agencies) as CLEAR LETTINGS LTD are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where CLEAR LETTINGS LTD 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 TypeNotice of
Defending partyCLEAR LETTINGS LTDEvent Date2022-04-01
 
Initiating party Event TypeAppointmen
Defending partyCLEAR LETTINGS LTDEvent Date2019-04-15
Name of Company: CLEAR LETTINGS LTD Company Number: 06275759 Trading Name: Clear Property Nature of Business: Real estate agencies Registered office: 5 Southernhay West, Exeter, Devon, EX1 1JG Type of…
 
Initiating party Event TypeResolution
Defending partyCLEAR LETTINGS LTDEvent Date2019-04-15
 
Initiating party Event TypeMeetings of Creditors
Defending partyCLEAR LETTINGS LTDEvent Date2019-03-29
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Directors of the above-named Company (the 'conveners') are seeking a decision from creditors on the nomination of a Liquidator by way of a physical meeting. A resolution to wind up the Company is to be considered. The meeting will be held at Hawkins Insolvency Limited, 5 The Old Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL on 5 April 2019 at 2.00 pm. As a result of the requirement to hold this physical meeting the original deemed consent procedure is superseded. The Directors have discretion to permit remote attendance (meaning attending and being able to participate in the meeting without being in the place where it is being held) if such a request to do so is received in advance of the meeting. A list of the names and addresses of the Company's creditors will be available for inspection, free of charge, at Hawkins Insolvency Limited, 5 The Old Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL during business hours on 3 and 4 April 2019. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Hawkins Insolvency Limited, 5 The Old Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on the business day before the meeting date (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Hawkins Insolvency Limited, 5 The Old Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL. Name and address of nominated Liquidators: Samantha Hawkins (IP No. 12270) of Hawkins Insolvency Limited, 5 The Old Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL Further details contact: Email: t.filer@hawkinsinsolvency.co.uk Ag EG122363
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEAR LETTINGS LTD 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 LETTINGS LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4