Dissolved 2015-08-07
Company Information for CLEAR RELOCATIONS LTD
APPLEY BRIDGE, LANCASHIRE, WN6,
|
Company Registration Number
07266899
Private Limited Company
Dissolved Dissolved 2015-08-07 |
Company Name | |
---|---|
CLEAR RELOCATIONS LTD | |
Legal Registered Office | |
APPLEY BRIDGE LANCASHIRE | |
Company Number | 07266899 | |
---|---|---|
Date formed | 2010-05-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-10-31 | |
Date Dissolved | 2015-08-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-21 06:10:17 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2014 FROM 41 BRIDGEMAN TERRACE WIGAN LANCASHIRE WN1 1TT ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 13/06/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BIRCH / 13/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BIRCH / 11/02/2013 | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/05/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/05/2011 TO 31/10/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE BIRCH | |
AP01 | DIRECTOR APPOINTED MR STEPHEN BIRCH | |
AR01 | 27/05/11 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 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1109193 | Expired |
Final Meetings | 2015-02-24 |
Resolutions for Winding-up | 2014-01-30 |
Appointment of Liquidators | 2014-01-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.57 | 9 |
MortgagesNumMortOutstanding | 0.35 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49420 - Removal services
Creditors Due Within One Year | 2012-10-31 | £ 114,002 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 61,239 |
Provisions For Liabilities Charges | 2012-10-31 | £ 6,162 |
Provisions For Liabilities Charges | 2011-10-31 | £ 5,403 |
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 CLEAR RELOCATIONS LTD
Cash Bank In Hand | 2012-10-31 | £ 84,897 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 58,554 |
Current Assets | 2012-10-31 | £ 166,669 |
Current Assets | 2011-10-31 | £ 74,149 |
Debtors | 2012-10-31 | £ 81,772 |
Debtors | 2011-10-31 | £ 15,595 |
Shareholder Funds | 2012-10-31 | £ 75,847 |
Shareholder Funds | 2011-10-31 | £ 33,235 |
Tangible Fixed Assets | 2012-10-31 | £ 29,342 |
Tangible Fixed Assets | 2011-10-31 | £ 25,728 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49420 - Removal services) as CLEAR RELOCATIONS LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CLEAR RELOCATIONS LTD | Event Date | 2015-02-18 |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that a Final Meeting of the Members of the above Company will be held at Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9EU on the 22 April 2015 at 11.00 am to be followed at 11.15 am by a Final Meeting of the Creditors, for the purpose of showing how the winding-up has been conducted and the property of the Company disposed of, and also of determining whether the Liquidator should be granted his release from office. Proxies to be used at the Meetings must be lodged with the Liquidator at Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9EU no later than 12.00 noon on the preceding business day. Date of appointment: 21 January 2014. Office Holder details: Natalie Hughes, (IP No. 14336) and Anthony Fisher, (IP No. 9506) both of Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW For further details contact: Natalie Hughes, Email: n.hughes@focusinsolvencygroup.co.uk Tel: 01257 251319. Natalie Hughes and Anthony Fisher , Joint Liquidators : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CLEAR RELOCATIONS LTD | Event Date | 2014-01-21 |
Liquidator's Name and Address: Anthony Fisher and Liquidator's Name and Address: Natalie Hughes , both of Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, WN6 9DW . : For further details contact: The Joint Liquidators, Email: n.hughes@focusinsolvencygroup.co.uk or Tel: 01257 251319. Alternative contact: Frank Spear. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CLEAR RELOCATIONS LTD | Event Date | |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended) that the following resolutions were passed on 21 January 2014 as a Special Resolution and as Ordinary Resolutions respectively: “That the Company be wound up voluntarily and that Anthony Fisher , of Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, WN6 9DW and Natalie Hughes , of Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW , (IP Nos 14336 and 9506) be and are hereby nominated as Joint Liquidators for the purposes of the winding up and that the Joint Liquidators are authorised to act jointly and severally in the Liquidation.” At the subsequent meeting of creditors held on the same date, the appointment of Anthony Fisher and Natalie Hughes of Focus Insolvency Group as Joint Liquidators was confirmed. For further details contact: The Joint Liquidators, Email: n.hughes@focusinsolvencygroup.co.uk or Tel: 01257 251319. Alternative contact: Frank Spear. Stephen Birch , Director : | |||
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. |