Dissolved 2018-04-10
Company Information for CLEARSWIFT SYSTEMS LIMITED
THEALE, BERKSHIRE, RG7,
|
Company Registration Number
01607372
Private Limited Company
Dissolved Dissolved 2018-04-10 |
Company Name | ||||
---|---|---|---|---|
CLEARSWIFT SYSTEMS LIMITED | ||||
Legal Registered Office | ||||
THEALE BERKSHIRE | ||||
Previous Names | ||||
|
Company Number | 01607372 | |
---|---|---|
Date formed | 1982-01-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-04-10 | |
Type of accounts | FULL |
Last Datalog update: | 2018-05-09 08:03:40 |
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 |
---|---|---|
ANDREW MARK BALCHIN |
||
HEATH JOHN DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICCARDO NARDI |
Director | ||
RICHARD KEITH TURNER |
Director | ||
JOHN ROBERT HORTON |
Company Secretary | ||
RICHARD PHILIP ANTON |
Director | ||
DAVID JONATHAN CARRATT |
Director | ||
STUART MALCOLM CHAPHAM |
Director | ||
JOHN ROBERT HORTON |
Director | ||
CARL GEORGE SYMON |
Director | ||
SIMON CHRISTOPHER COOK |
Director | ||
DANIEL THOMAS BRADLEY |
Director | ||
JONATHAN MICHAEL LEE |
Director | ||
IAN JAMES BOWLES |
Director | ||
CHRISTOPHER DAVIS GALE |
Director | ||
DAVID ASHLEY GUYATT |
Director | ||
DONALD NICHOLAS TAYLOR |
Director | ||
JOHN MANARAS |
Director | ||
ANDREW DE MARI |
Director | ||
STEPHEN ALISTAIR NOKES |
Company Secretary | ||
STEPHEN ALISTAIR NOKES |
Director | ||
MICHAEL JOHN |
Director | ||
PETER LANE |
Director | ||
ANDREW ROBERT GORDON |
Director | ||
ANDREW DE MARI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRESHAM TECHNOLOGIES PLC | Director | 2017-05-15 | CURRENT | 1972-09-14 | Active | |
CLEARSWIFT GROUP LTD | Director | 2012-03-30 | CURRENT | 2012-03-29 | Dissolved 2018-04-10 | |
NET-TEL COMPUTER SYSTEMS LIMITED | Director | 2011-12-14 | CURRENT | 2001-05-18 | Dissolved 2018-04-10 | |
NEWINCCO 1130 LIMITED | Director | 2011-12-14 | CURRENT | 2011-10-03 | Dissolved 2018-04-10 | |
CLEARSWIFT LIMITED | Director | 2011-12-14 | CURRENT | 1997-05-09 | Active | |
CLEARSWIFT TECHNOLOGIES HOLDINGS LIMITED | Director | 2011-12-14 | CURRENT | 1998-01-23 | Active | |
CLEARSWIFT HOLDING LIMITED | Director | 2011-12-14 | CURRENT | 2011-07-18 | Active | |
NEWINCCO 1130 LIMITED | Director | 2012-10-22 | CURRENT | 2011-10-03 | Dissolved 2018-04-10 | |
CLEARSWIFT LIMITED | Director | 2012-10-22 | CURRENT | 1997-05-09 | Active | |
CLEARSWIFT HOLDING LIMITED | Director | 2012-10-22 | CURRENT | 2011-07-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 13/11/17 STATEMENT OF CAPITAL;GBP .000674 | |
SH19 | 13/11/17 STATEMENT OF CAPITAL GBP 0.000674 | |
RES13 | CANCELLATION OF CAPITAL REDEMPTION RESERVE 13/11/2017 | |
CAP-SS | SOLVENCY STATEMENT DATED 13/11/17 | |
RES06 | REDUCE ISSUED CAPITAL 13/11/2017 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016073720008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 16/08/16 STATEMENT OF CAPITAL;GBP 14360.782474 | |
SH01 | 16/08/16 STATEMENT OF CAPITAL GBP 14360.782474 | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 13371.655174 | |
AR01 | 11/01/16 FULL LIST | |
AR01 | 11/01/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016073720008 | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 13371.655174 | |
AR01 | 11/01/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HEATH JOHN DAVIES / 28/08/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 13371.655174 | |
AR01 | 11/01/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICCARDO NARDI | |
AR01 | 11/01/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED HEATH JOHN DAVIES | |
AP01 | DIRECTOR APPOINTED RICCARDO NARDI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TURNER | |
RES01 | ALTER ARTICLES 27/06/2012 | |
RES13 | FACILITIES AGREEMENT 27/06/2012 | |
RES01 | ALTER ARTICLES 27/06/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 11/01/12 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 14/12/2011 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN HORTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL SYMON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HORTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART CHAPHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CARRATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTON | |
AP01 | DIRECTOR APPOINTED ANDREW MARK BALCHIN | |
SH01 | 31/05/11 STATEMENT OF CAPITAL GBP 14251.793 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 11/01/11 FULL LIST | |
SH01 | 04/05/10 STATEMENT OF CAPITAL GBP 14225.368512 | |
SH19 | 11/03/11 STATEMENT OF CAPITAL GBP 14229.589 | |
CAP-SS | SOLVENCY STATEMENT DATED 17/02/11 | |
SH20 | STATEMENT BY DIRECTORS | |
RES13 | SHARE PREMIUM ACCOUNT CANCELLED 02/03/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
RES01 | ADOPT ARTICLES 30/09/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 11/01/10 FULL LIST | |
SH01 | 19/10/09 STATEMENT OF CAPITAL GBP 14221.526712 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON COOK | |
363a | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS; AMEND | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | AD 05/02/09-03/03/09 GBP SI 9700@0.000674=6.5378 GBP IC 14042.4/14048.9378 | |
363a | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DANIEL BRADLEY | |
288a | DIRECTOR APPOINTED STUART MALCOLM CHAPHAM | |
88(2) | AD 15/01/09 GBP SI 25000@0.000674=16.85 GBP IC 14025.55/14042.4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
363s | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS; AMEND | |
288a | DIRECTOR APPOINTED RICHARD KEITH TURNER LOGGED FORM | |
288a | DIRECTOR APPOINTED RICHARD KEITH TURNER | |
88(2) | AD 28/03/08 GBP SI 75000@0.000674=50.55 GBP IC 13975/14025.55 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CARL SYMON / 11/03/2008 | |
363s | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 | |
123 | NC INC ALREADY ADJUSTED 02/11/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | SILICON VALLEY BANK (AS SECURITY AGENT) | ||
DEBENTURE | Satisfied | SILICON VALLEY BANK | |
MORTGAGE DEBENTURE | Satisfied | SILICON VALLEY BANK | |
DEBENTURE | Satisfied | ESPRIT CAPITAL I (GP) LIMITED (THE SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | BRIDGE BANK, NATIONAL ASSOCIATION | |
DEBENTURE | Satisfied | ETV CAPITAL S.A. | |
DEBENTURE | Satisfied | ETV CAPITAL II S.A.R.L. | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
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 CLEARSWIFT SYSTEMS LIMITED
CLEARSWIFT SYSTEMS LIMITED owns 1 domain names.
net-tel.co.uk
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as CLEARSWIFT SYSTEMS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
84717020 | Central storage units for automatic data-processing machines | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |