Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEAR TECHNOLOGY LIMITED
Company Information for

CLEAR TECHNOLOGY LIMITED

READING, BERKSHIRE, RG1 3EU,
Company Registration Number
03669569
Private Limited Company
Dissolved

Dissolved 2016-08-06

Company Overview

About Clear Technology Ltd
CLEAR TECHNOLOGY LIMITED was founded on 1998-11-18 and had its registered office in Reading. The company was dissolved on the 2016-08-06 and is no longer trading or active.

Key Data
Company Name
CLEAR TECHNOLOGY LIMITED
 
Legal Registered Office
READING
BERKSHIRE
RG1 3EU
Other companies in EC2V
 
Previous Names
JADE EUROPE LIMITED25/09/2002
JADE CONSULTING EUROPE LIMITED09/12/1998
Filing Information
Company Number 03669569
Date formed 1998-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2016-08-06
Type of accounts FULL
Last Datalog update: 2016-10-18 22:17:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEAR TECHNOLOGY LIMITED
Is this data useful to you?
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.
Companies with same name CLEAR TECHNOLOGY LIMITED
The following companies were found which have the same name as CLEAR TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLEAR TECHNOLOGY SOLUTIONS L.P. SUITE 1 78 MONTGOMERY STREET EDINBURGH EH7 5JA Active Company formed on the 2011-12-16
Clear Technology Solutions, LLC 757 E. 20th Ave. Suite 370-131 Denver CO 80205 Good Standing Company formed on the 2014-05-28
CLEAR TECHNOLOGY SOLUTIONS LLC 32054 41ST PLACE SW FEDERAL WAY WA 98023 Dissolved Company formed on the 2006-06-08
CLEAR TECHNOLOGY SOLUTIONS, LLC 16630 Barge Circle Woodbridge VA 22191 Active Company formed on the 2014-09-30
CLEAR TECHNOLOGY, LLC. 2235 E FLAMINGO RD #201A LAS VEGAS NV 89119 Permanently Revoked Company formed on the 2005-05-19
CLEAR TECHNOLOGY GROUP PTY LTD Active Company formed on the 2009-11-17
CLEAR TECHNOLOGY PTY LIMITED NSW 2066 Active Company formed on the 1988-05-10
CLEAR TECHNOLOGY SOLUTIONS PTY LTD NSW 2020 Active Company formed on the 2003-01-10
Clear Technology, Inc. Delaware Unknown
CLEAR TECHNOLOGY INTERNATIONAL CORP. 744 NW 22 AVE. MIAMI FL 33125 Inactive Company formed on the 1988-07-01
CLEAR TECHNOLOGY CONSULTING LLC 1840 SW 22ND ST. MIAMI FL 33145 Active Company formed on the 2015-11-24
CLEAR TECHNOLOGY GROUP, INC. 270 SOUTH GOLF DRIVE NAPLES FL 34102 Inactive Company formed on the 2007-08-30
CLEAR TECHNOLOGY SOLUTIONS, LLC 9066 TREMEZZO DR. BOYNTON BEACH FL 33437 Inactive Company formed on the 2002-11-25
CLEAR TECHNOLOGY LTD 9 LANDAU CLOSE YORK YO30 5FT Active Company formed on the 2018-05-08
CLEAR TECHNOLOGY HOLDINGS US LLC 4851 Tamiami Trail N. Naples FL 34103 Active Company formed on the 2017-12-20
CLEAR TECHNOLOGY CONCEPTS LLC Georgia Unknown
CLEAR TECHNOLOGY INCORPORATED California Unknown
CLEAR TECHNOLOGY GROUP California Unknown
CLEAR TECHNOLOGY GROUP INCORPORATED Michigan UNKNOWN
CLEAR TECHNOLOGY HOLDINGS LLC Michigan UNKNOWN

Company Officers of CLEAR TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
WCPHD SECRETARIES LIMITED
Company Secretary 2009-01-19
ANDREW SIMON PRICE
Director 2009-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
RANDALL ERIC JACOPS
Director 2009-01-19 2011-06-15
SEAN PATRICK FALLON
Director 2009-01-19 2009-04-09
TIMOTHY NICHOLAS CROSSLEY
Company Secretary 2008-02-05 2009-01-19
TIMOTHY NICHOLAS CROSSLEY
Director 2008-02-05 2009-01-19
BRIAN SAMUEL COHEN
Director 2006-09-13 2008-07-18
JANE PARTRIDGE
Company Secretary 2002-09-26 2008-02-05
GRAHAM REGINALD DAWKES
Director 2003-07-24 2008-02-05
JOHN ERIC KENDALL
Director 1999-01-19 2008-01-29
CHRISTOPHER DAVID KENDALL
Director 1998-11-18 2006-09-13
PETER BRYANT
Director 2002-09-29 2003-04-15
SAPNA CHUDASAMA
Company Secretary 1999-09-22 2002-09-26
THOMAS EDWARD BARNES
Director 1999-03-02 2001-10-09
GREGORY CHARLES JOHNSON
Director 1999-01-19 2001-04-13
SATWANT SINGH BAINS
Company Secretary 1998-11-18 2000-12-20
SATWANT SINGH BAINS
Director 1999-01-19 2000-12-20
CHRISTOPHER DAVID KENDALL
Director 1999-01-21 1999-01-21
THEYDON SECRETARIES LIMITED
Nominated Secretary 1998-11-18 1998-11-18
THEYDON NOMINEES LIMITED
Nominated Director 1998-11-18 1998-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW SIMON PRICE CORIZON LIMITED Director 2010-09-17 CURRENT 1999-06-02 Dissolved 2015-08-26
ANDREW SIMON PRICE ARTEMIS INTERNATIONAL CORPORATION LIMITED Director 2009-04-09 CURRENT 1951-03-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-08-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-02-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2014
2014-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 5TH FLOOR ALDER CASTLE 10 NOBLE STREET LONDON EC2V 7QJ
2014-01-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-024.70DECLARATION OF SOLVENCY
2014-01-02LRESSPSPECIAL RESOLUTION TO WIND UP
2013-05-30AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-14LATEST SOC14/01/13 STATEMENT OF CAPITAL;GBP 2
2013-01-14AR0118/11/12 NO CHANGES
2012-05-28AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-11AR0118/11/11 FULL LIST
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR RANDALL JACOPS
2011-05-23AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-19AR0118/11/10 FULL LIST
2010-05-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-15AR0118/11/09 NO CHANGES
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR SEAN FALLON
2009-04-27288aDIRECTOR APPOINTED ANDREW SIMON PRICE
2009-04-14AA31/12/07 TOTAL EXEMPTION FULL
2009-03-05363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY CROSSLEY
2009-01-27288aSECRETARY APPOINTED RANDALL ERIC JACOPS LOGGED FORM
2009-01-27288aDIRECTOR APPOINTED SEAN PATRICK FALLON LOGGED FORM
2009-01-27288aSECRETARY APPOINTED WCPHD SECRETARIES LIMITED LOGGED FORM
2009-01-27287REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 5TH FLOOR ALDER CASTLE 10 NOBLE STREET LONDON EC2V 7QJ
2009-01-27RES01ADOPT ARTICLES 19/01/2009
2008-12-23288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY TIMOTHY NICHOLAS CROSSLEY LOGGED FORM
2008-12-22288aSECRETARY APPOINTED WCPHD SECRETARIES LIMITED
2008-12-22287REGISTERED OFFICE CHANGED ON 22/12/2008 FROM AMBERLEY PLACE 107-111 PEASCOD STREET WINDSOR BERKSHIRE SL4 1TE
2008-12-22288aDIRECTOR APPOINTED SEAN PATRICK FALLON
2008-12-22288aDIRECTOR APPOINTED RANDALL ERIC JACOPS
2008-09-18225CURREXT FROM 31/12/2008 TO 30/06/2009
2008-09-11AUDAUDITOR'S RESIGNATION
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR BRIAN COHEN
2008-07-23287REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 3RD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS
2008-03-05288bAPPOINTMENT TERMINATED SECRETARY JANE PARTRIDGE
2008-03-04288aSECRETARY APPOINTED TIMOTHY NICHOLAS CROSSLEY
2008-03-04288aDIRECTOR APPOINTED TIMOTHY NICHOLAS CROSSLEY
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR JOHN KENDALL
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM DAWKES
2007-11-26363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-06-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-29363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-11-01288bDIRECTOR RESIGNED
2006-11-01288aNEW DIRECTOR APPOINTED
2006-06-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-25363aRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-29395PARTICULARS OF MORTGAGE/CHARGE
2004-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-25363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-06-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-27363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-12-17287REGISTERED OFFICE CHANGED ON 17/12/03 FROM: 50 QUEEN ANNE STREET LONDON W1M 0HQ
2003-09-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-13288aNEW DIRECTOR APPOINTED
2003-07-08288bDIRECTOR RESIGNED
2002-12-10363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-12-09288aNEW SECRETARY APPOINTED
2002-12-09288aNEW DIRECTOR APPOINTED
2002-12-09288bSECRETARY RESIGNED
2002-10-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-25CERTNMCOMPANY NAME CHANGED JADE EUROPE LIMITED CERTIFICATE ISSUED ON 25/09/02
2001-12-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-29363sRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2001-11-29363sRETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS; AMEND
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CLEAR TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-07-07
Final Meetings2002-02-08
Fines / Sanctions
No fines or sanctions have been issued against CLEAR TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
UNDERLEASE 2005-09-29 Outstanding EASYINTERNETCAFE LIMITED
Intangible Assets
Patents
We have not found any records of CLEAR TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEAR TECHNOLOGY LIMITED
Trademarks
We have not found any records of CLEAR TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEAR TECHNOLOGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as CLEAR TECHNOLOGY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CLEAR TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCLEAR TECHNOLOGY LIMITEDEvent Date2015-07-01
Notice is hereby given, that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at 1st Floor, Davidson House, Forbury Square, Reading, RG1 3EU on 7 August 2015 at 11.00am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at 1st Floor, Davidson House, Forbury Square, Reading, RG1 3EU by no later than 12 noon on the business day prior to the day of the meeting. Date of Appointment: 18 December 2013 Office Holder details: David Ronald Taylor, (IP No. 13790) and Alexander Kinninmonth, (IP No. 9019) both of Baker Tilly Restructuring & Recovery LLP, First Floor, Davidson House, Forbury Square, Reading, RG1 3EU For further details contact: Email: david.r.taylor@bakertilly.co.uk
 
Initiating party Event TypeFinal Meetings
Defending partyCLEAR TECHNOLOGY LIMITEDEvent Date2002-02-08
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors of the above-named Company will be held at the offices of Begbies Traynor, Elliot House, 151 Deansgate, Manchester M3 3BP, on 22 March 2002, at 10.30 am, for the purpose of having an account laid before it showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given to the Liquidator, and determining whether the Liquidator should have his release under section 174 of the Insolvency Act 1986. A Creditor entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote instead of him. Proxies should be lodged at the address shown above no later than 4.00 pm on the business day before the Meeting. D G Platt, Liquidator 31 January 2002.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEAR TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLEAR TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.