Dissolved 2015-12-18
Company Information for CLEAN RESPONSE LTD
HERTFORD, HERTFORDSHIRE, SG14,
|
Company Registration Number
06873832
Private Limited Company
Dissolved Dissolved 2015-12-18 |
Company Name | |
---|---|
CLEAN RESPONSE LTD | |
Legal Registered Office | |
HERTFORD HERTFORDSHIRE | |
Company Number | 06873832 | |
---|---|---|
Date formed | 2009-04-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-05-31 | |
Date Dissolved | 2015-12-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 00:08:52 |
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 | ||
---|---|---|---|---|
CLEAN RESPONSE SOLUTIONS LTD | SUITE 205, 16 TITAN COURT LAPORTE WAY LUTON LU4 8EF | Active | Company formed on the 2015-02-26 | |
Clean Response, LLC | 7162 Cole Vw Colorado Springs CO 80915 | Good Standing | Company formed on the 2006-01-11 | |
CLEAN RESPONSE LIMITED | 54 CABLES WYND HOUSE EDINBURGH EH6 6DF | Active - Proposal to Strike off | Company formed on the 2019-03-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2014 FROM 23 BLOOMFIELD AVENUE LUTON BEDS LU2 0PT UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 06/08/13 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 08/04/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/04/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 08/04/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN BALFE / 08/04/2011 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2010 FROM 72 BURNHAM ROAD LUTON BEDS LU2 9ER | |
AA01 | PREVEXT FROM 30/04/2010 TO 31/05/2010 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 08/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN BALFE / 08/04/2010 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN BALFE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MITCHELL | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-06-24 |
Notice of Intended Dividends | 2015-04-27 |
Resolutions for Winding-up | 2014-04-29 |
Appointment of Liquidators | 2014-04-29 |
Proposal to Strike Off | 2013-08-06 |
Proposal to Strike Off | 2011-08-09 |
Proposal to Strike Off | 2010-08-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 80100 - Private security activities
Creditors Due Within One Year | 2012-06-01 | £ 41,395 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 46,909 |
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 CLEAN RESPONSE LTD
Called Up Share Capital | 2012-06-01 | £ 3 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 3 |
Cash Bank In Hand | 2012-06-01 | £ 9,915 |
Cash Bank In Hand | 2011-06-01 | £ 19,631 |
Current Assets | 2012-06-01 | £ 44,081 |
Current Assets | 2011-06-01 | £ 50,072 |
Debtors | 2012-06-01 | £ 34,166 |
Debtors | 2011-06-01 | £ 30,441 |
Fixed Assets | 2011-06-01 | £ 825 |
Shareholder Funds | 2012-06-01 | £ 2,686 |
Shareholder Funds | 2011-06-01 | £ 3,988 |
Tangible Fixed Assets | 2011-06-01 | £ 825 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (80100 - Private security activities) as CLEAN RESPONSE LTD are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | CLEAN RESPONSE LTD | Event Date | 2015-04-23 |
Principal Trading Address: 23 Bloomfield Avenue, Luton, Bedfordshire LU2 0PT Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first and final dividend to creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH by no later than 21 May 2015 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of appointment: 24 April 2014. For further details contact: Richard William James Long, (IP No 6059), Tel: 01992 503372. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CLEAN RESPONSE LTD | Event Date | 2014-04-24 |
At a General Meeting of the above-named Company, duly convened and held at Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH, on 24 April 2014 the following resolutions were passed: That it has been proved to the satisfaction of the company that the company cannot, by reason of its liabilities, continue its business, and that the company be wound up voluntarily, and that Richard William James Long , of Richard Long & Co , Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH , (IP No 6059) be and he is hereby appointed liquidator of the company for the purposes of such winding-up. Further details contact: Richard Long, Tel: 01992 503372. Christopher Stephen Balfe , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CLEAN RESPONSE LTD | Event Date | 2014-04-24 |
Richard William James Long , of Richard Long & Co , Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH . : Further details contact: Richard Long, Tel: 01992 503372. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CLEAN RESPONSE LTD | Event Date | 2014-04-24 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above named Company will be held at Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH on 10 September 2015 at 10.00 am and 10.15 am respectively, for the purposes of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Date of Appointment: 24 April 2014 Office Holder details: Richard William James Long , (IP No. 6059) of Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH . For further details contact: Richard William James Long on tel: 01992 503372. Richard William James Long , Liquidator : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CLEAN RESPONSE LTD | Event Date | 2013-08-06 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CLEAN RESPONSE LTD | Event Date | 2011-08-09 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CLEAN RESPONSE LTD | Event Date | 2010-08-10 |
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. |