Company Information for CLEARAWAY DRAINAGE SERVICES LIMITED
Rawreth Industrial Estate, Rawreth Lane, Rayleigh, ESSEX, SS6 9RL,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CLEARAWAY DRAINAGE SERVICES LIMITED | |
Legal Registered Office | |
Rawreth Industrial Estate Rawreth Lane Rayleigh ESSEX SS6 9RL Other companies in SE1 | |
Company Number | 02946763 | |
---|---|---|
Company ID Number | 02946763 | |
Date formed | 1994-07-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-07-31 | |
Account next due | 2024-04-29 | |
Latest return | 2022-07-08 | |
Return next due | 2023-07-22 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-11 23:56:58 |
Companies House |
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 |
---|---|---|
MARK JOHN ELLERINGTON |
||
JOANNE HEALY |
||
MATTHEW BRIAN ROWLATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW BRIAN ROWLATT |
Company Secretary | ||
BARRY GRAHAM ROBINS |
Company Secretary | ||
BARRY GRAHAM ROBINS |
Director | ||
DAVID JAMES DAVIES |
Director | ||
STEVEN JAMES CUMMINGS |
Director | ||
FRANCIS PATRICK CLEARY |
Company Secretary | ||
FRANCIS PATRICK CLEARY |
Director | ||
SHARON LOUISE CLEARY |
Director | ||
SHARON LOUISE CLEARY |
Company Secretary | ||
THOMAS FRANCIS WALSH |
Director | ||
FRANCIS PATRICK CLEARY |
Director | ||
CECELIA MARY HUGHES |
Director | ||
ELK COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
ELK (NOMINEES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
F (REALISATIONS) 2023 LIMITED | Director | 2014-07-14 | CURRENT | 1991-06-11 | In Administration | |
F (REALISATIONS) 2023 LIMITED | Director | 2016-10-01 | CURRENT | 1991-06-11 | In Administration | |
F (REALISATIONS) 2023 LIMITED | Director | 2016-06-14 | CURRENT | 1991-06-11 | In Administration | |
MATRO MANAGEMENT LIMITED | Director | 2012-11-28 | CURRENT | 2012-11-28 | Active - Proposal to Strike off | |
THE PIPELINE INDUSTRIES GUILD LIMITED | Director | 2012-06-19 | CURRENT | 1990-11-29 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Drainage Engineer | Kings Langley | 20 days holiday and bank holidays. _Clearaway is a modern, dynamic and growing company providing specialist drainage inspection, maintenance and repair services... |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
APPOINTMENT TERMINATED, DIRECTOR THIERRY GEORGES BOUZAC | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 14/04/22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029467630004 | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/20 | |
PSC09 | Withdrawal of a person with significant control statement on 2020-10-15 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRIAN ROWLATT | |
AP01 | DIRECTOR APPOINTED MR THIERRY BOUZAC | |
PSC05 | Change of details for Bgf Gp Limited as a person with significant control on 2019-08-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JOHN ELLERINGTON | |
AA01 | Previous accounting period shortened from 30/07/17 TO 29/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/07/17 TO 30/07/17 | |
PSC05 | Change of details for Bgf Nominees Limited (No. 10007355) as a person with significant control on 2017-10-06 | |
AP01 | DIRECTOR APPOINTED MISS JOANNE HEALY | |
LATEST SOC | 19/07/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES | |
PSC07 | CESSATION OF BARRY GRAHAM ROBINS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/16 | |
AA03 | NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY | |
AA03 | NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/16 FROM Bridge House Borough High Street London SE1 9QR | |
TM02 | Termination of appointment of Matthew Brian Rowlatt on 2016-06-09 | |
AP03 | Appointment of Mr Matthew Brian Rowlatt as company secretary on 2016-06-07 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW BRIAN ROWLATT | |
TM02 | Termination of appointment of Barry Graham Robins on 2016-06-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY GRAHAM ROBINS | |
AP01 | DIRECTOR APPOINTED MR MARK JOHN ELLERINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES DAVIES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES CUMMINGS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029467630004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029467630003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029467630002 | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 08/07/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14 | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 08/07/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS CLEARY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON CLEARY | |
AP03 | SECRETARY APPOINTED MR BARRY GRAHAM ROBINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FRANCIS CLEARY | |
AP01 | DIRECTOR APPOINTED MR BARRY GRAHAM ROBINS | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2014 FROM UNIT 9 LANGLEY WHARF, RAILWAY TERRACE KINGS LANGLEY HERTFORDSHIRE WD4 8JE UNITED KINGDOM | |
AA01 | CURRSHO FROM 31/10/2014 TO 31/07/2014 | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STEVEN JAMES CUMMINGS | |
AR01 | 08/07/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/07/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/07/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON LOUISE CLEARY / 08/07/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2010 FROM UNIT 6 SUNDERLANDS ESTATE CHURCH LANE KINGS LANGLEY HERTFORDSHIRE WD4 8JU ENGLAND | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/07/2008 FROM CLEARAWAY HOUSE LANGLEY WHARF RAILWAY TERRACE KINGS LANGLEY WD4 8JE | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/03/06 FROM: PROSPECT HOUSE 2 ATHENAEUM ROAD WHETSTONE LONDON N20 9YU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
287 | REGISTERED OFFICE CHANGED ON 09/02/04 FROM: UNIT 6 SUNDERLANDS ESTATE CHURCH LANE KINGS LANGLEY HERTFORDSHIRE WD4 8JU | |
363s | RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/08/01 | |
363s | RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS | |
ELRES | S80A AUTH TO ALLOT SEC 15/03/00 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 20/04/00 FROM: 9 PARK ROAD WATFORD HERTFORDSHIRE WD1 3QP | |
123 | £ NC 100/100000 15/03/00 | |
ORES14 | RE:CAP 9998 X £1 SHA 15/03/00 | |
ORES04 | NC INC ALREADY ADJUSTED 15/03/00 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 15/03/00--------- £ SI 9998@1=9998 £ IC 2/10000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/08/99 | |
363s | RETURN MADE UP TO 08/07/99; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 13/11/97 | |
363b | RETURN MADE UP TO 08/07/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
288b | SECRETARY RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1013546 | Active | Licenced property: LANGLEY WHARF CLEARAWAY HOUSE RAILWAY TERRACE KINGS LANGLEY RAILWAY TERRACE GB WD4 8JE. Correspondance address: LANGLEY WHARF CLEARAWAY HOUSE RAILWAY TERRACE KINGS LANGLEY RAILWAY TERRACE GB WD4 8JE | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1013546 | Active | Licenced property: LANGLEY WHARF CLEARAWAY HOUSE RAILWAY TERRACE KINGS LANGLEY RAILWAY TERRACE GB WD4 8JE. Correspondance address: LANGLEY WHARF CLEARAWAY HOUSE RAILWAY TERRACE KINGS LANGLEY RAILWAY TERRACE GB WD4 8JE | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1013546 | Active | Licenced property: LANGLEY WHARF CLEARAWAY HOUSE RAILWAY TERRACE KINGS LANGLEY RAILWAY TERRACE GB WD4 8JE. Correspondance address: LANGLEY WHARF CLEARAWAY HOUSE RAILWAY TERRACE KINGS LANGLEY RAILWAY TERRACE GB WD4 8JE | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1013546 | Active | Licenced property: LANGLEY WHARF CLEARAWAY HOUSE RAILWAY TERRACE KINGS LANGLEY RAILWAY TERRACE GB WD4 8JE. Correspondance address: LANGLEY WHARF CLEARAWAY HOUSE RAILWAY TERRACE KINGS LANGLEY RAILWAY TERRACE GB WD4 8JE | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1013546 | Active | Licenced property: LANGLEY WHARF CLEARAWAY HOUSE RAILWAY TERRACE KINGS LANGLEY RAILWAY TERRACE GB WD4 8JE. Correspondance address: LANGLEY WHARF CLEARAWAY HOUSE RAILWAY TERRACE KINGS LANGLEY RAILWAY TERRACE GB WD4 8JE | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1013546 | Active | Licenced property: LANGLEY WHARF CLEARAWAY HOUSE RAILWAY TERRACE KINGS LANGLEY RAILWAY TERRACE GB WD4 8JE. Correspondance address: LANGLEY WHARF CLEARAWAY HOUSE RAILWAY TERRACE KINGS LANGLEY RAILWAY TERRACE GB WD4 8JE |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LTD | ||
DEBENTURE | Outstanding | LLOYDS BANK PLC |
Creditors Due After One Year | 2012-11-01 | £ 51,298 |
---|---|---|
Creditors Due After One Year | 2011-11-01 | £ 86,188 |
Creditors Due Within One Year | 2012-11-01 | £ 348,348 |
Creditors Due Within One Year | 2011-11-01 | £ 618,997 |
Provisions For Liabilities Charges | 2012-11-01 | £ 12,119 |
Provisions For Liabilities Charges | 2011-11-01 | £ 12,955 |
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 CLEARAWAY DRAINAGE SERVICES LIMITED
Called Up Share Capital | 2012-11-01 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2011-11-01 | £ 10,000 |
Cash Bank In Hand | 2012-11-01 | £ 240,623 |
Cash Bank In Hand | 2011-11-01 | £ 80,738 |
Current Assets | 2012-11-01 | £ 697,532 |
Current Assets | 2011-11-01 | £ 925,679 |
Debtors | 2012-11-01 | £ 390,704 |
Debtors | 2011-11-01 | £ 803,332 |
Fixed Assets | 2012-11-01 | £ 447,164 |
Fixed Assets | 2011-11-01 | £ 456,525 |
Secured Debts | 2012-11-01 | £ 149,418 |
Secured Debts | 2011-11-01 | £ 108,240 |
Shareholder Funds | 2012-11-01 | £ 732,931 |
Shareholder Funds | 2011-11-01 | £ 664,064 |
Stocks Inventory | 2012-11-01 | £ 66,205 |
Stocks Inventory | 2011-11-01 | £ 41,609 |
Tangible Fixed Assets | 2012-11-01 | £ 447,164 |
Tangible Fixed Assets | 2011-11-01 | £ 456,525 |
Debtors and other cash assets
CLEARAWAY DRAINAGE SERVICES LIMITED owns 2 domain names.
clearawaydrainage.co.uk drainrelining.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Barking and Dagenham Council | |
|
CAPITAL OUTLAY |
London Borough of Barking and Dagenham Council | |
|
CORPORATE BS |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Ayslebury Vale District Council | |
|
|
Aylesbury Vale District Council | |
|
DEPOT / WORKSHOPS - Parts |
Oxfordshire County Council | |
|
Services |
London Borough of Harrow | |
|
Private Contractors, Third Party Payments |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Dacorum Borough Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Dacorum Borough Council | |
|
|
Aylesbury Vale District Council | |
|
DEPOT / WORKSHOPS - Drainage |
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
London Borough of Brent | |
|
Deep Cleaning & Hygiene Works Inc Graffiti |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Scheduled R & M |
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |