Dissolved
Dissolved 2016-09-23
Company Information for ALLCLEAR CLINIC LIMITED
BELFAST, NORTHERN IRELAND, BT1,
|
Company Registration Number
NI035727
Private Limited Company
Dissolved Dissolved 2016-09-23 |
Company Name | |
---|---|
ALLCLEAR CLINIC LIMITED | |
Legal Registered Office | |
BELFAST NORTHERN IRELAND | |
Company Number | NI035727 | |
---|---|---|
Date formed | 1999-03-03 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2016-09-23 | |
Type of accounts | FULL |
Last Datalog update: | 2016-10-17 00:10:43 |
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 |
---|---|---|
JOHN HARRY WILLIAM RABONE |
||
RUSSELL KEITH AMBROSE |
||
JOHN HARRY WILLIAM RABONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BEATA MCMANUS |
Director | ||
GERARD KERVICK |
Director | ||
RACHAEL REBECCA NEVINS |
Company Secretary | ||
RACHAEL REBECCA NEVINS |
Company Secretary | ||
MARK NICHOLAS KOROLKIEWICZ |
Director | ||
RACHAEL REBECCA NEVINS |
Director | ||
ANTHONY RUDOLPH VEVERKA |
Director | ||
JONATHON CHARLES HUGHES |
Director | ||
IAIN MACDONALD CHISHOLM |
Company Secretary | ||
JONATHAN PAUL SIMPSON |
Company Secretary | ||
JONATHAN PAUL SIMPSON |
Director | ||
KATHRYN DICKSON |
Company Secretary | ||
KATHRYN DICKSON |
Director | ||
RICHARD KERVICK |
Director | ||
MATTHEW O'DRISCOLL |
Director | ||
JOHN WARD |
Director | ||
GEORGE FARRELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARIPARK LIMITED | Director | 2015-06-16 | CURRENT | 2010-05-17 | Liquidation | |
RADE LIMITED | Director | 2013-10-10 | CURRENT | 2013-09-10 | Active | |
ULTRALASE EYE CLINICS LIMITED | Director | 2013-10-01 | CURRENT | 2013-03-25 | Active | |
MAYQUEEN LIMITED | Director | 2013-10-01 | CURRENT | 2013-05-01 | Active | |
ALLCLEAR CAMBRIDGE LIMITED | Director | 2012-11-30 | CURRENT | 2001-08-20 | Dissolved 2016-09-23 | |
EYE HOSPITALS GROUP LIMITED | Director | 2012-11-26 | CURRENT | 2012-11-26 | Active | |
LCRS REALISATIONS LIMITED | Director | 2012-11-05 | CURRENT | 2006-05-04 | Dissolved 2014-12-18 | |
ULTRALASE ACQUISITIONS LIMITED | Director | 2012-11-05 | CURRENT | 2008-01-09 | Dissolved 2015-08-01 | |
NUSIGHT LIMITED | Director | 2012-11-05 | CURRENT | 1998-03-11 | Dissolved 2015-08-05 | |
CLVC GROUP LIMITED | Director | 2012-11-05 | CURRENT | 2009-10-16 | Dissolved 2015-07-29 | |
CAMBRIDGE EYE LASER CLINIC LIMITED | Director | 2012-11-05 | CURRENT | 2006-04-12 | Dissolved 2015-08-14 | |
THE CORNEAL LASER CENTRE LIMITED | Director | 2012-11-05 | CURRENT | 1991-10-17 | Dissolved 2018-04-23 | |
UL REALISATIONS 2013 LIMITED | Director | 2012-11-05 | CURRENT | 1999-03-29 | Liquidation | |
OPTIMAX CLINICS LIMITED | Director | 2010-03-23 | CURRENT | 2010-03-23 | Voluntary Arrangement | |
OPTIMA MANUFACTURING JEWELLERS LTD | Director | 1999-05-10 | CURRENT | 1967-04-17 | Active | |
R K AMBROSE INTERNATIONAL LIMITED | Director | 1994-12-02 | CURRENT | 1994-12-02 | Active | |
ELITE PROJECT AND COST MANAGEMENT CONSULTANCY LIMITED | Director | 2016-08-31 | CURRENT | 2016-08-09 | Active | |
EYE HOSPITALS LIMITED | Director | 2014-02-13 | CURRENT | 2014-02-04 | Active | |
PHYTON ZEN LIMITED | Director | 2013-10-31 | CURRENT | 2004-12-10 | Dissolved 2015-08-14 | |
FLOWERBELL LIMITED | Director | 2013-10-10 | CURRENT | 2013-09-02 | Active | |
DOLCE VALENTINA LTD | Director | 2013-10-10 | CURRENT | 2013-09-02 | Active | |
RADE LIMITED | Director | 2013-10-10 | CURRENT | 2013-09-10 | Active | |
ULTRALASE EYE CLINICS LIMITED | Director | 2013-10-01 | CURRENT | 2013-03-25 | Active | |
MAYQUEEN LIMITED | Director | 2013-10-01 | CURRENT | 2013-05-01 | Active | |
CLVC GROUP LIMITED | Director | 2012-11-30 | CURRENT | 2009-10-16 | Dissolved 2015-07-29 | |
ALLCLEAR CAMBRIDGE LIMITED | Director | 2012-11-30 | CURRENT | 2001-08-20 | Dissolved 2016-09-23 | |
EYE HOSPITALS GROUP LIMITED | Director | 2012-11-26 | CURRENT | 2012-11-26 | Active | |
LCRS REALISATIONS LIMITED | Director | 2012-11-05 | CURRENT | 2006-05-04 | Dissolved 2014-12-18 | |
ULTRALASE ACQUISITIONS LIMITED | Director | 2012-11-05 | CURRENT | 2008-01-09 | Dissolved 2015-08-01 | |
NUSIGHT LIMITED | Director | 2012-11-05 | CURRENT | 1998-03-11 | Dissolved 2015-08-05 | |
CAMBRIDGE EYE LASER CLINIC LIMITED | Director | 2012-11-05 | CURRENT | 2006-04-12 | Dissolved 2015-08-14 | |
THE CORNEAL LASER CENTRE LIMITED | Director | 2012-11-05 | CURRENT | 1991-10-17 | Dissolved 2018-04-23 | |
UL REALISATIONS 2013 LIMITED | Director | 2012-11-05 | CURRENT | 1999-03-29 | Liquidation | |
OPTIMAX CLINICS LIMITED | Director | 2011-02-23 | CURRENT | 2010-03-23 | Voluntary Arrangement | |
OPTIMA MANUFACTURING JEWELLERS LTD | Director | 2008-09-04 | CURRENT | 1967-04-17 | Active | |
IFLEET LTD | Director | 2008-06-05 | CURRENT | 2008-02-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.73(NI) | CREDITOR'S RETURN OF FINAL MEETING | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 17/11/2015 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 17/11/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2014 FROM C/O ARTHUR COX CAPITAL HOUSE 3 UPPER QUEEN STREET BELFAST BT1 6PU | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 7 DERRYVOLGIE AVENUE BELFAST BT9 6FL | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEATA MCMANUS | |
LATEST SOC | 07/03/13 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 03/03/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD KERVICK | |
AP01 | DIRECTOR APPOINTED MRS BEATA MCMANUS | |
AP01 | DIRECTOR APPOINTED MR JOHN HARRY WILLIAM RABONE | |
AP01 | DIRECTOR APPOINTED MR RUSSELL KEITH AMBROSE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RACHAEL NEVINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RACHAEL NEVINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY VEVERKA | |
AP03 | SECRETARY APPOINTED MR JOHN HARRY WILLIAM RABONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK KOROLKIEWICZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHAEL NEVINS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 03/03/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHON HUGHES | |
AR01 | 03/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP03 | SECRETARY APPOINTED MS RACHAEL REBECCA NEVINS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VEVERKA / 22/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLAS KOROLKIEWICZ / 22/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD KERVICK / 22/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHON CHARLES HUGHES / 22/04/2010 | |
AP03 | SECRETARY APPOINTED MS RACHAEL REBECCA NEVINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAIN CHISHOLM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AP01 | DIRECTOR APPOINTED MS RACHAEL REBECCA NEVINS | |
RES13 | ALL TRANSACTIONS CONTEMPLATED BY FINANCE DOCUMENTS AND THE SIDE LETTER TO BE APPROVED AND THAT THE DIRECTORS OF THE COMPANY BE AUTHORISED AND EMPOWERED TO EXECUTE AND ENTER INTO THE FINANCE DOCUMENTS AND THE SIDE LETTER 18/02/2010 | |
AR01 | 03/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VERVERKA / 03/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES HUGHES / 03/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / IAIN MACDONALD CHISOLM / 03/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLAS KOROLKIEWICZ / 03/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD KERVICK / 03/03/2010 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 03/03/09 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
233(NI) | CHANGE OF ARD | |
296(NI) | CHANGE OF DIRS/SEC | |
1656A(NI) | DECL RE ASSIST ACQN SHS | |
1656A(NI) | DECL RE ASSIST ACQN SHS | |
1656A(NI) | DECL RE ASSIST ACQN SHS | |
1656A(NI) | DECL RE ASSIST ACQN SHS | |
402(NI) | PARS RE MORTAGE | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
296(NI) | CHANGE OF DIRS/SEC | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
AURES(NI) | AUDITOR RESIGNATION | |
371SR(NI) | 03/03/08 | |
AC(NI) | 31/03/07 ANNUAL ACCTS |
Final Meetings | 2016-05-13 |
Notice of Dividends | 2015-05-22 |
Resolutions for Winding-up | 2013-11-29 |
Appointment of Liquidators | 2013-11-29 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE OR CHARGE | Satisfied | GOVERNOR & CO. BOI | |
MORTGAGE OR CHARGE | Satisfied | GOVERNOR & CO. BOI |
|
|
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 ALLCLEAR CLINIC LIMITED
The top companies supplying to UK government with the same SIC code (86220 - Specialists medical practice activities) as ALLCLEAR CLINIC LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90185090 | Ophthalmic instruments and appliances, optical, n.e.s. | |||
90185090 | Ophthalmic instruments and appliances, optical, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | ALLCLEAR CLINIC LIMITED | Event Date | 2015-05-19 |
NOTICE OF INTENDED DIVIDEND IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 (the Company) NOTICE OF INTENDED DIVIDEND TO PREFERENTIAL CREDITORS NOTICE IS HEREBY GIVEN, pursuant to Article 93 of the Insolvency (Northern Ireland) Order 1989 that I, Simon Harris , Joint Liquidator of the Company advise that it is my intention to declare a first and final dividend to the preferential creditors of the Company herein, within a period of two months from the last day for receiving proofs being 26 June 2015. Preferential creditors who have not proved are required, on or before 26 June 2015, the last day for proving, to submit their proof of debt form and supporting documentation to the Liquidators at ReSolve Partners Limited, One America Square, Crosswall, London EC3N 2LB. A creditor who has not proved their debt before the date specified above is not entitled to disturb, by reason that they have not participated in it, the dividend so declared. For and on behalf of Allclear Clinic Limited | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ALLCLEAR CLINIC LIMITED | Event Date | 2013-11-29 |
(the Company) (Company Number NI035727) At a General Meeting of the Company duly convened and held at Belfast Hilton Hotel, 4 Lanyon Place, Belfast, Antrim BT1 3LP on 18 November 2013, the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. That it has been resolved by special resolution that the Company be wound up voluntarily; and 2. That Simon Harris and Mark Supperstone of ReSolve Partners LLP, One America Square, Crosswall, London EC3N 2LB be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up and are to act jointly and severally. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Simon Harris and Mark Supperstone as Joint Liquidators. John Harry William Rabone , Chairman of both meetings 18 November 2013. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALLCLEAR CLINIC LIMITED | Event Date | 2013-11-29 |
Company Number: NI035727. Name of Company: ALLCLEAR CLINIC LIMITED . Nature of Business: Medical services (ophthalmic laser eye surgery). Type of Liquidation: Creditors Voluntary Liquidation. Address of Registered Office: C/o ReSolve Partners LLP, One America Square, Crosswall, London EC3N 2LB. Principal Trading Address: 7 Derryvolgie Avenue, Belfast, County Antrim BT9 6FL. Liquidators' Names and Address: Mark Supperstone and Simon Harris, ReSolve Partners LLP, One America Square, Crosswall, London EC3N 2LB Office Holder Numbers: 9734 and 11372. Date of Appointment: 18 November 2013. By whom Appointed: Members and Creditors. | |||
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. |