Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEARTECH WASTE SERVICES LIMITED
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 Overview

About Cleartech Waste Services Ltd
CLEARTECH WASTE SERVICES LIMITED was founded on 1999-03-22 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Cleartech Waste Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
FIRGROVES LIMITED10/05/2002
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEARTECH WASTE SERVICES 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.

Company Officers of CLEARTECH WASTE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DENIECE GIBSON
Company Secretary 2008-12-19
CAROL GIBSON
Director 2013-01-23
DENIECE GIBSON
Director 2013-01-23
SCOTT EUGENE GIBSON
Director 2006-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN ALAN GIBSON
Director 2010-07-01 2013-04-04
JILL GIBSON
Director 2010-07-01 2013-02-09
MARK TAYLOR
Director 1999-03-22 2009-01-09
SCOTT GIBSON
Company Secretary 2003-11-01 2008-12-19
DARREN TAYLOR
Director 2004-02-23 2007-04-01
PAUL BROWN
Director 2004-02-23 2005-04-30
DARREN TAYLOR
Company Secretary 2002-02-01 2003-05-01
MICHELLE TAYLOR
Company Secretary 2001-01-12 2002-02-01
JOHN GRANT REDSHAW
Company Secretary 1999-03-22 2001-01-12
CFL SECRETARIES LIMITED
Nominated Secretary 1999-03-22 1999-03-22
CFL DIRECTORS LIMITED
Nominated Director 1999-03-22 1999-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENIECE GIBSON MAJORCARE LIMITED Director 2012-12-31 CURRENT 2008-11-14 Dissolved 2015-10-06
SCOTT EUGENE GIBSON MAGNASCENE LIMITED Director 2013-04-03 CURRENT 2013-03-20 Dissolved 2014-11-04
SCOTT EUGENE GIBSON MAJORCARE LIMITED Director 2008-11-14 CURRENT 2008-11-14 Dissolved 2015-10-06

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
2018-11-19LIQ02Voluntary liquidation Statement of affairs
2018-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/18 FROM C/O Duff & Phelps 1 City Square Leeds Yorkshire LS1 2ES
2018-02-02LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-26
2017-02-024.68 Liquidators' statement of receipts and payments to 2016-11-26
2016-03-04LIQ MISCINSOLVENCY:RE SEC OF STATE RELEASE OF LIQUIDATOR
2016-03-04LIQ MISCINSOLVENCY:RE SEC OF STATE RELEASE OF LIQUIDATOR
2016-01-204.68 Liquidators' statement of receipts and payments to 2015-11-26
2016-01-07600Appointment of a voluntary liquidator
2016-01-074.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-01-074.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-08-244.68 Liquidators' statement of receipts and payments to 2015-06-16
2014-07-07F10.2Notice to Registrar of Companies of Notice of disclaimer
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/14 FROM 45 Stockholm Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0XW England
2014-06-27F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-06-27F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-06-27F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-06-27F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-06-27F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-06-27F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-06-27F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-06-27F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-06-27F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-06-27F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-06-27F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-06-25600Appointment of a voluntary liquidator
2014-06-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 037373580022
2014-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-03-31AA30/06/13 TOTAL EXEMPTION SMALL
2013-05-15LATEST SOC15/05/13 STATEMENT OF CAPITAL;GBP 100
2013-05-15AR0122/03/13 FULL LIST
2013-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 037373580021
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GIBSON
2013-03-11AA30/06/12 TOTAL EXEMPTION SMALL
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JILL GIBSON
2013-01-24AP01DIRECTOR APPOINTED MRS CAROL GIBSON
2013-01-24AP01DIRECTOR APPOINTED MRS DENIECE GIBSON
2012-04-30AR0122/03/12 FULL LIST
2012-04-30AD02SAIL ADDRESS CHANGED FROM: 220 WINCOLMLEE HULL HU2 0PZ UNITED KINGDOM
2012-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL ALLEN / 18/02/2012
2012-03-13AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 220 WINCOLMLEE HULL HU2 0PX
2011-05-12AR0122/03/11 FULL LIST
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT GIBSON / 31/07/2010
2011-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / DENIECE GIBSON / 31/07/2010
2011-04-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2011-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2010-12-22AP01DIRECTOR APPOINTED MRS JILL ALLEN
2010-12-22AP01DIRECTOR APPOINTED MR STEVEN ALAN GIBSON
2010-12-15AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-10AR0122/03/10 FULL LIST
2010-05-10AD02SAIL ADDRESS CREATED
2010-01-11AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-11363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-05-11288cDIRECTOR'S CHANGE OF PARTICULARS / SCOTT GIBSON / 09/01/2009
2009-01-29AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-14RES01ALTER ARTICLES 09/01/2008
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR MARK TAYLOR
2009-01-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-01-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-12-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-12-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-12-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-12-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-12-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-12-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-12-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-12-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-12-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-12-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1023611 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-06-23
Resolutions for Winding-up2014-06-23
Meetings of Creditors2014-06-03
Fines / Sanctions
No fines or sanctions have been issued against CLEARTECH WASTE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-30 Outstanding REWARD CAPITAL LLP
2013-04-19 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2011-01-15 Outstanding NATIONAL WESTMINSTER BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2009-01-09 Satisfied STRATEGY INSURANCE LIMITED
DEBENTURE 2008-12-22 Satisfied CATTLES INVOICE FINANCE LTD
ALL ASSETS DEBENTURE 2008-04-23 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2008-02-20 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2007-02-09 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-11-27 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-04-28 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-03-31 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-03-31 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-02-22 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2006-02-22 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2006-02-22 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2006-02-03 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2006-02-03 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-12-15 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2005-09-28 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2004-03-18 Satisfied YORKSHIRE BANK PLC
DEBENTURE 2004-01-28 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2001-02-28 Satisfied YORKSHIRE BANK PLC
Intangible Assets
Patents
We have not found any records of CLEARTECH WASTE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEARTECH WASTE SERVICES LIMITED
Trademarks
We have not found any records of CLEARTECH WASTE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLEARTECH WASTE SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2014-04-25 GBP £120 Finance
Hull City Council 2013-07-10 GBP £125 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.

Outgoings
Business Rates/Property Tax
No properties were found where CLEARTECH WASTE SERVICES 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 TypeAppointment of Liquidators
Defending partyCLEARTECH WASTE SERVICES LIMITEDEvent Date2014-06-17
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 TypeResolutions for Winding-up
Defending partyCLEARTECH WASTE SERVICES LIMITEDEvent Date2014-06-17
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 TypeMeetings of Creditors
Defending partyCLEARTECH WASTE SERVICES LIMITEDEvent Date2014-05-28
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEARTECH WASTE SERVICES 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 CLEARTECH WASTE SERVICES 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.