Company Information for CLEARTECH WASTE SERVICES LIMITED
C/O DUFF & PHELPS THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
|
Company Registration Number
03737358
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CLEARTECH WASTE SERVICES LIMITED | ||
Legal Registered Office | ||
C/O DUFF & PHELPS THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW Other companies in LS1 | ||
Previous Names | ||
|
Company Number | 03737358 | |
---|---|---|
Company ID Number | 03737358 | |
Date formed | 1999-03-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2013 | |
Account next due | 31/03/2015 | |
Latest return | 22/03/2013 | |
Return next due | 19/04/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-12-05 11:37:30 |
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 |
---|---|---|
DENIECE GIBSON |
||
CAROL GIBSON |
||
DENIECE GIBSON |
||
SCOTT EUGENE GIBSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN ALAN GIBSON |
Director | ||
JILL GIBSON |
Director | ||
MARK TAYLOR |
Director | ||
SCOTT GIBSON |
Company Secretary | ||
DARREN TAYLOR |
Director | ||
PAUL BROWN |
Director | ||
DARREN TAYLOR |
Company Secretary | ||
MICHELLE TAYLOR |
Company Secretary | ||
JOHN GRANT REDSHAW |
Company Secretary | ||
CFL SECRETARIES LIMITED |
Nominated Secretary | ||
CFL DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAJORCARE LIMITED | Director | 2012-12-31 | CURRENT | 2008-11-14 | Dissolved 2015-10-06 | |
MAGNASCENE LIMITED | Director | 2013-04-03 | CURRENT | 2013-03-20 | Dissolved 2014-11-04 | |
MAJORCARE LIMITED | Director | 2008-11-14 | CURRENT | 2008-11-14 | Dissolved 2015-10-06 |
Date | Document Type | Document Description |
---|---|---|
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/18 FROM C/O Duff & Phelps 1 City Square Leeds Yorkshire LS1 2ES | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-26 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-26 | |
LIQ MISC | INSOLVENCY:RE SEC OF STATE RELEASE OF LIQUIDATOR | |
LIQ MISC | INSOLVENCY:RE SEC OF STATE RELEASE OF LIQUIDATOR | |
4.68 | Liquidators' statement of receipts and payments to 2015-11-26 | |
600 | Appointment of a voluntary liquidator | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-16 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/14 FROM 45 Stockholm Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0XW England | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | Appointment of a voluntary liquidator | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037373580022 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18 | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/03/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037373580021 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN GIBSON | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JILL GIBSON | |
AP01 | DIRECTOR APPOINTED MRS CAROL GIBSON | |
AP01 | DIRECTOR APPOINTED MRS DENIECE GIBSON | |
AR01 | 22/03/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 220 WINCOLMLEE HULL HU2 0PZ UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL ALLEN / 18/02/2012 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 220 WINCOLMLEE HULL HU2 0PX | |
AR01 | 22/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT GIBSON / 31/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DENIECE GIBSON / 31/07/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17 | |
AP01 | DIRECTOR APPOINTED MRS JILL ALLEN | |
AP01 | DIRECTOR APPOINTED MR STEVEN ALAN GIBSON | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/03/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT GIBSON / 09/01/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
RES01 | ALTER ARTICLES 09/01/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK TAYLOR | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB1023611 | Expired |
Appointment of Liquidators | 2014-06-23 |
Resolutions for Winding-up | 2014-06-23 |
Meetings of Creditors | 2014-06-03 |
Total # Mortgages/Charges | 22 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 19 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | REWARD CAPITAL LLP | ||
Outstanding | RBS INVOICE FINANCE LIMITED | ||
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | STRATEGY INSURANCE LIMITED | |
DEBENTURE | Satisfied | CATTLES INVOICE FINANCE LTD | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Satisfied | YORKSHIRE BANK PLC | |
DEBENTURE | Satisfied | YORKSHIRE BANK PLC | |
LEGAL MORTGAGE (OWN ACCOUNT) | Satisfied | YORKSHIRE BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
Finance |
Hull City Council | |
|
Procurement, ICT & Facilities |
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.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CLEARTECH WASTE SERVICES LIMITED | Event Date | 2014-06-17 |
Keith Marshall and Jeremy Michael Bennett , both of Duff & Phelps Ltd , 1 City Square, Leeds, LS1 2ES . : For further details contact: The Joint Liquidators, Tel: 0113 366 3070. Alternative contact: Perry Higgins, Email: Perry.Higgins@duffandphelps.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CLEARTECH WASTE SERVICES LIMITED | Event Date | 2014-06-17 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at Premier Inn, Tower Street, Kingston Upon Hull, HU9 1TQ on 17 June 2014 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Keith Marshall and Jeremy Bennett , both of Duff & Phelps Ltd , 1 City Square, Leeds, Yorkshire LS1 2ES , (IP Nos 9745 and 8776) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Keith Marshall and Jeremy Bennett as Joint Liquidators. For further details contact: The Joint Liquidators, Tel: 0113 366 3070. Alternative contact: Perry Higgins, Email: Perry.Higgins@duffandphelps.com Scott Gibson , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CLEARTECH WASTE SERVICES LIMITED | Event Date | 2014-05-28 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Premier Inn, Tower Street, Kingston Upon Hull, HU9 1TQ , on 17 June 2014 , at 11.15 am for the purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986, being receiving the directors’ statement of affairs, appointing a liquidator and if the creditors think fit appointing a liquidation committee. The resolutions at the meeting of creditors may include a resolution specifying the basis and payment of the Liquidator’s remuneration and disbursements. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. To be entitled to vote at the meeting, creditors must lodge proofs of debt and if not voting in person as an individual creditor, a proxy form, at Duff & Phelps Ltd , 1 City Square, Leeds, LS1 2ES , by 12.00 noon on 16 June 2014. A list of the names and addresses of the Company’s creditors will be available for inspection, free of charge, at the offices of Duff & Phelps Ltd, 1 City Square, Leeds, LS1 2ES between the hours of 10.00am and 4.00pm on the two business days immediately preceding the meeting. For further details contact: Perry Higgins, Email: Perry.Higgins@duffandphelps.com Tel: 0113 366 3070. | |||
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. |