Company Information for CLEVER INK LIMITED
C/O ROBSON SCOTT ASSOCIATES, 49 DUKE STREET, DARLINGTON, DL3 7SD,
|
Company Registration Number
07629479
Private Limited Company
Liquidation |
Company Name | |
---|---|
CLEVER INK LIMITED | |
Legal Registered Office | |
C/O ROBSON SCOTT ASSOCIATES 49 DUKE STREET DARLINGTON DL3 7SD Other companies in BN1 | |
Company Number | 07629479 | |
---|---|---|
Company ID Number | 07629479 | |
Date formed | 2011-05-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 11/05/2016 | |
Return next due | 08/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-08-05 22:54:19 |
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 | ||
---|---|---|---|---|
CLEVER INK LIMITED | Unknown | |||
CLEVER INKWELL LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID MICHAEL PARR |
||
DAVID MICHAEL PARR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN MICHAEL COUPLAND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
176 SPRINGFIELD LIMITED | Director | 2015-04-09 | CURRENT | 1991-10-03 | Active | |
WEIGHPOINT (ASIA) LIMITED | Director | 2008-12-18 | CURRENT | 2008-12-18 | Dissolved 2014-07-15 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2017 FROM UNIT 2 THE AUCTION ROOMS 28 GLOUCESTER STREET BRIGHTON EAST SUSSEX BN1 4EW UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 17/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/2017 FROM CHANTRY LODGE PYECOMBE STREET PYECOMBE BRIGHTON BN45 7EE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL PARR | |
AA | 31/05/17 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN COUPLAND | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/05/16 FULL LIST | |
AR01 | 11/05/16 FULL LIST | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/05/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/2015 FROM APARTMENT 2 THE AUCTION ROOMS BRIGHTON BN1 4EW | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 11/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED JONATHAN MICHAEL COUPLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 11/05/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-09-18 |
Resolutions for Winding-up | 2017-09-18 |
Meetings of Creditors | 2017-09-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities
Creditors Due Within One Year | 2013-05-31 | £ 4,844 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 1,546 |
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 CLEVER INK LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 1,410 |
Cash Bank In Hand | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2011-05-11 | £ 100 |
Current Assets | 2013-05-31 | £ 41,402 |
Current Assets | 2012-05-31 | £ 0 |
Debtors | 2013-05-31 | £ 39,992 |
Shareholder Funds | 2013-05-31 | £ 36,801 |
Shareholder Funds | 2011-05-11 | £ 100 |
Tangible Fixed Assets | 2013-05-31 | £ 0 |
Tangible Fixed Assets | 2012-05-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as CLEVER INK LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CLEVER INK LIMITED | Event Date | 2017-09-13 |
Liquidator's name and address: Christopher David Horner , Liquidator , Robson Scott Associates , 49 Duke Street, Darlington, Co. Durham, DL3 7SD . Contact: admin@robsonscott.co.uk , 01325 365 950 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CLEVER INK LIMITED | Event Date | 2017-09-13 |
At a general meeting of the Members of the above-named company, duly convened, and held remotely on 13 September 2017 , the following resolutions were passed by the Members: 1 as a Special resolution and 2 as an Ordinary resolution. 1.That the Company be wound up voluntarily and 2.That Christopher David Horner, of Robson Scott Associates Ltd, 47/49 Duke Street, Darlington, DL3 7SD, be appointed as Liquidator Christopher David Horner (IP No. 16150 ), Liquidator , Robson Scott Associates , 49 Duke Street, Darlington, Co. Durham, DL3 7SD . Contact: admin@robsonscott.co.uk , 01325 365 950 D.M. Parr - Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CLEVER INK LIMITED | Event Date | 2017-09-07 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company will be held on 13 September 2017 at 10:15am for the purpose provided for in section 100 of the Insolvency Act 1986 . Creditors entitled to attend and vote at the meeting may do so either in person or by proxy. A creditor can attend the meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or do not wish to attend but still wish to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Robson Scott Associates, 49 Duke Street, Darlington, County Durham, DL3 7SD Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors, and may be requested to consider a resolution specifying the terms on which the Liquidator is to be remunerated. A list of names and addresses of the Company's creditors will be available for inspection free of charge at Robson Scott Associates , 49 Duke Street, Darlington, County Durham, DL3 7SD between 10 a.m. and 4 p.m. on the two business days prior to the meeting. For further details contact Rachel Simmons on 01325 365950 , or by email at admin@robsonscott.co.uk . D Parr , Director : 30th August 2017 | |||
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. |