Company Information for CREDIT CLEAR SERVICES LTD
4TH FLOOR CATHEDRAL BUILDINGS, DEAN STREET, DEAN STREET, NEWCASTLE UPON TYNE, NE1 1PG,
|
Company Registration Number
06550616
Private Limited Company
Liquidation |
Company Name | |
---|---|
CREDIT CLEAR SERVICES LTD | |
Legal Registered Office | |
4TH FLOOR CATHEDRAL BUILDINGS DEAN STREET DEAN STREET NEWCASTLE UPON TYNE NE1 1PG Other companies in GU9 | |
Company Number | 06550616 | |
---|---|---|
Company ID Number | 06550616 | |
Date formed | 2008-04-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-09-30 | |
Account next due | 2014-06-30 | |
Latest return | 2014-07-15 | |
Return next due | 2016-07-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-16 05:36:57 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SIMON CHARLES HELLIWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KERRY ANN SABERTON |
Company Secretary | ||
KERRY ANN SABERTON |
Director | ||
ROBERT MARK KING |
Director | ||
ROBERT MARK KING |
Director | ||
SIMON CHARLES HELLIWELL |
Director | ||
DIANE KING |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CCS OUTSOURCING LTD | Director | 2013-11-08 | CURRENT | 2013-11-08 | Dissolved 2017-01-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
WU15 | Compulsory liquidation. Final meeting | |
COCOMP | Compulsory winding up order | |
LIQ MISC OC | Court order insolvency:court order - removal / replacement of liquidator | |
4.31 | Compulsory liquidaton liquidator appointment | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/15 FROM Commercial House 1054 Christchurch Road Bournemouth Dorset BH7 6DS England | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/15 FROM 9 St. Georges Yard Farnham Surrey GU9 7LW | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/07/14 ANNUAL RETURN FULL LIST | |
AR01 | 15/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/13 ANNUAL RETURN FULL LIST | |
AR01 | 19/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KERRY SABERTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERRY SABERTON | |
AP01 | DIRECTOR APPOINTED MR SIMON HELLIWELL | |
AA01 | Previous accounting period extended from 30/04/11 TO 30/09/11 | |
AR01 | 19/05/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/10 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2009-04-30 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/09 FROM 17 Basepoint Centre Aviation Park West Christchurch Dorset BH23 6NW United Kingdom | |
363a | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT KING | |
288a | SECRETARY APPOINTED KERRY SABERTON | |
363a | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/01/2009 FROM 57 BASEPOINT CENTRE AVIATION PARK WEST CHRISTCHURCH DORSET BH23 6NW UNITED KINGDOM | |
288a | DIRECTOR APPOINTED MR ROBERT MARK KING | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT KING | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON HELLIWELL | |
288a | DIRECTOR APPOINTED MR SIMON CHARLES HELLIWELL | |
288a | DIRECTOR APPOINTED MRS KERRY ANN SABERTON | |
288b | APPOINTMENT TERMINATED SECRETARY DIANE KING | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-07-01 |
Winding-Up Orders | 2015-06-12 |
Petitions to Wind Up (Companies) | 2015-03-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
Creditors Due Within One Year | 2011-10-01 | £ 148,127 |
---|---|---|
Provisions For Liabilities Charges | 2011-10-01 | £ 589 |
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 CREDIT CLEAR SERVICES LTD
Called Up Share Capital | 2011-10-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 27,155 |
Current Assets | 2011-10-01 | £ 550,730 |
Debtors | 2011-10-01 | £ 523,575 |
Fixed Assets | 2011-10-01 | £ 1,123 |
Shareholder Funds | 2011-10-01 | £ 403,137 |
Tangible Fixed Assets | 2011-10-01 | £ 1,123 |
Debtors and other cash assets
CREDIT CLEAR SERVICES LTD owns 10 domain names.
7lw.co.uk midasclaims.co.uk otttechnology.co.uk personalguaranteeclaims.co.uk marine-exhausts.co.uk marineexhausts.co.uk comparetheclaimsmarket.co.uk debt-concerns.co.uk adminccs.co.uk creditclearservices.co.uk
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CREDIT CLEAR SERVICES LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CREDIT CLEAR SERVICES LTD | Event Date | 2015-06-10 |
In the High Court case number 00903 Principal Trading Address: Commercial House, 1054 Christchurch Road, Bournemouth, BN7 6DS In accordance with Rule 4.106A(2) of the Insolvency Rules 1986, notice is hereby given that Gerald Maurice Krasner and Andrew David Haslam , both of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG , (IP Nos. 005532 and 009551), were appointed as Joint Liquidators of the Company on 10 June 2015 . Any person who requires further information may contact the Joint Liquidator by telephone on 0191 2699820. Alternatively enquiries can be made to Andrew Dyson by email at andrew.dyson@begbies-traynor.com or by telephone on 0191 2699820. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | CREDIT CLEAR SERVICES LTD | Event Date | 2015-04-27 |
In the High Court Of Justice case number 00903 Liquidator appointed: G Rogers Spring Place , 105 Commercial Road , SOUTHAMPTON , SO15 1EG , telephone: 023 8083 1600 , email: Southampton.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | CREDIT CLEAR SERVICES LTD | Event Date | 2015-02-02 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 903 A Petition to wind up the above-named Company, Registration Number 06550616, of Commercial House, 10544 Christchurch Road, Bournemouth, Dorset, England, BH7 6DS, formerly of 9 St. Georges Yard, Farnham, Surrey, GU9 7LW, presented on 2 February 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 16 March 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 13 March 2015 . | |||
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. |