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

CLICKWALES LIMITED

SWANSEA, SA1 4PT,
Company Registration Number
03922563
Private Limited Company
Dissolved

Dissolved 2016-03-31

Company Overview

About Clickwales Ltd
CLICKWALES LIMITED was founded on 2000-02-09 and had its registered office in Swansea. The company was dissolved on the 2016-03-31 and is no longer trading or active.

Key Data
Company Name
CLICKWALES LIMITED
 
Legal Registered Office
SWANSEA
SA1 4PT
Other companies in SA1
 
Filing Information
Company Number 03922563
Date formed 2000-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-07-31
Date Dissolved 2016-03-31
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 01:14:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLICKWALES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C.S JAMES AND CO. LIMITED   CROSS BUSINESS SERVICES LTD   GUARDEAGER PLYWOOD 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 CLICKWALES LIMITED

Current Directors
Officer Role Date Appointed
JAMES HOLOHAN
Director 2004-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
CLIFFORD JOHN CALCUTT
Company Secretary 2005-12-21 2014-03-03
CLIFFORD JOHN CALCUTT
Director 2005-12-21 2014-02-21
IEUAN CENYDD EVANS
Director 2000-03-16 2006-12-21
PETER SYDNEY JONES
Director 2001-11-30 2006-12-21
MARGARET ELIZABETH JONES
Company Secretary 2000-02-09 2005-12-21
JOHN MICHAEL EVANS
Director 2000-02-09 2005-12-21
MARGARET ELIZABETH JONES
Director 2000-02-09 2005-12-21
ROBERT JOHN DAVIES
Director 2001-11-30 2003-11-27
CLIFFORD JOHN CALCUTT
Director 2000-03-16 2001-11-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-02-09 2000-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES HOLOHAN UNITED BUSINESS MANAGEMENT SERVICES T/A WEST PIER LTD. Director 2014-07-08 CURRENT 2014-07-08 Active - Proposal to Strike off
JAMES HOLOHAN SPORTTRAIN WALES LTD Director 1997-03-24 CURRENT 1997-03-24 Dissolved 2016-08-18

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
2016-03-31GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-314.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2015 FROM AVC HOUSE 21 NORTHAMPTON LANE SWANSEA SA1 4EH
2015-08-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-254.20STATEMENT OF AFFAIRS/4.19
2015-08-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-07-20AA31/07/14 TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 194200
2015-03-02AR0109/02/15 FULL LIST
2014-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 60 MANSEL STREET SWANSEA SA1 5TF
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 194200
2014-09-03SH1903/09/14 STATEMENT OF CAPITAL GBP 194200
2014-09-03SH20STATEMENT BY DIRECTORS
2014-09-03CAP-SSSOLVENCY STATEMENT DATED 28/08/14
2014-09-03RES06REDUCE ISSUED CAPITAL 28/08/2014
2014-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13
2014-03-25AR0109/02/14 FULL LIST
2014-03-06TM02APPOINTMENT TERMINATED, SECRETARY CLIFFORD CALCUTT
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD CALCUTT
2013-04-29AA31/07/12 TOTAL EXEMPTION SMALL
2013-03-01AR0109/02/13 FULL LIST
2012-04-26AA31/07/11 TOTAL EXEMPTION SMALL
2012-02-24AR0109/02/12 FULL LIST
2011-05-04AR0109/02/11 FULL LIST
2011-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2011 FROM UPPER FLOOR OFFICES 11 ST JAMES GARDENS UPLANDS SWANSEA SA1 6DY
2011-04-27AA31/07/10 TOTAL EXEMPTION SMALL
2010-04-09AA31/07/09 TOTAL EXEMPTION SMALL
2010-03-23AR0109/02/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HOLOHAN / 23/03/2010
2009-06-01225CURREXT FROM 31/03/2009 TO 31/07/2009
2009-04-30363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-02-07287REGISTERED OFFICE CHANGED ON 07/02/2009 FROM 148 ST HELENS ROAD SWANSEA GLAMORGAN SA1 4DF
2009-01-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-22287REGISTERED OFFICE CHANGED ON 22/01/08 FROM: THE OLD BANK 4 RAVENHILL ROAD FFORESTFACH SWANSEA SA5 5AW
2007-05-16363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-02-23288bDIRECTOR RESIGNED
2007-02-23288bDIRECTOR RESIGNED
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-11363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2006-02-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-09288bDIRECTOR RESIGNED
2006-02-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-09363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-05-27287REGISTERED OFFICE CHANGED ON 27/05/04 FROM: FURZE BANK 34 HANOVER STREET SWANSEA WEST GLAMORGAN SA1 6BA
2004-05-27225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2004-05-19288aNEW DIRECTOR APPOINTED
2004-04-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-30363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2004-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-08288bDIRECTOR RESIGNED
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-27363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2002-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-04288aNEW DIRECTOR APPOINTED
2002-04-02363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2002-03-27RES04£ NC 100000/500000 15/08
2002-03-27123NC INC ALREADY ADJUSTED 15/08/01
2002-03-27RES13CONSENT TO SHORT NOTICE 15/08/01
2002-03-2788(2)RAD 30/11/01--------- £ SI 199900@1=199900 £ IC 100/200000
2002-03-19288aNEW DIRECTOR APPOINTED
2002-03-11288bDIRECTOR RESIGNED
2001-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-02-08363sRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2001-01-17225ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00
2000-03-22288aNEW DIRECTOR APPOINTED
2000-03-22288aNEW DIRECTOR APPOINTED
2000-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-02-09288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CLICKWALES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-10-26
Resolutions for Winding-up2015-08-21
Appointment of Liquidators2015-08-21
Notices to Creditors2015-08-21
Meetings of Creditors2015-07-24
Fines / Sanctions
No fines or sanctions have been issued against CLICKWALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLICKWALES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due Within One Year 2011-08-01 £ 3,975

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2014-07-31

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 CLICKWALES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 200,000
Fixed Assets 2011-08-01 £ 30,000
Shareholder Funds 2011-08-01 £ 26,025

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLICKWALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLICKWALES LIMITED
Trademarks
We have not found any records of CLICKWALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLICKWALES 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 (74990 - Non-trading company) as CLICKWALES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CLICKWALES 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 TypeResolutions for Winding-up
Defending partyCLICKWALES LIMITEDEvent Date2015-08-14
At a meeting of the above-named company duly convened and held on 14 August 2015 the following Special Resolution was passed that the Company be wound up voluntarily and the following Ordinary Resolution was passed that Gary Stones FCCA, (IP No. 6609 ) of Stones & Co., Insolvency Practitioners , 63 Walter Road, Swansea, SA1 4PT , be appointed Liquidator for the purpose of the winding up. Alternative contact: Gareth Stones , Stones & Co , 63 Walter Road, Swansea, SA1 4PT (tel: 01792 654607 , fax: 01792 644491, e-mail: stones.co@btconnect.com ) At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986 , and held on the same day, the appointment of Gary Stones was confirmed. J . Holohan , Director and Chairman of the Meeting :
 
Initiating party Event TypeNotices to Creditors
Defending partyCLICKWALES LIMITEDEvent Date2015-08-14
Notice is hereby given that Gary Stones , Chartered Certified Accountant and Licensed Insolvency Practitioner, of Stones & Co. , 63 Walter Road, Swansea, SA1 4PT , was appointed Liquidator of the above-named company on 14 August 2015 . Creditors are required on or before 14 September 2015 to send in their names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to me, the Liquidator of the said Company, and if so required by notice in writing from me, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Alternative contact: Gareth Stones , Stones Co. , 63 Walter Road, Swansea, SA1 4PT (Tel: 01792 654607 / e-mail stones.co@btconnect.com ) Signed: Gary Stones , Liquidator , IP No. 6609 : Dated: 14 August 2015
 
Initiating party Event TypeFinal Meetings
Defending partyCLICKWALES LIMITEDEvent Date2015-08-14
Liquidators Name: Gary Stones Liquidators Address: Stones & Co , 63 Walter Road, Swansea, SA1 4PT Liquidators Date of Appointment: 14 August 2015 NOTICE is hereby given pursuant to Section 106 of the Insolvency Act 1986 that a General Meeting of the above named company will be held at 63 Walter Road, Swansea, SA1 4PT on Friday 18 December 2015 at 10.30 am precisely, to be followed at 10.45 am by a meeting of the Creditors for the purpose of having an Account laid before them, to receive the report of the Liquidator showing how the winding-up of the company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidator. Resolutions will be put to the meeting to propose or vote for or against the approval of the Liquidators summary of his final receipts and payments and for the Liquidator to be granted his release. Creditors must lodge proxies and hitherto unlodged proofs in order to be entitled to vote at the meeting. Proxies and hitherto unlodged proofs to be used at the Meeting must be lodged with the Liquidator at the offices of Messrs Stones & Co., 63 Walter Road, Swansea, SA1 4PT, by 12.00 noon on Thursday 17 December 2015. Alternative contact: Ms Sharon Day , Stones & Co., 63 Walter Road, Swansea, SA1 4PT (Tel. 01792 654607 , fax no: 01792 644491, e-mail: stones.co@btconnect.com )
 
Initiating party Event TypeMeetings of Creditors
Defending partyCLICKWALES LIMITEDEvent Date2015-07-20
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 63 Walter Road, Swansea, SA1 4PT on Friday 14th August 2015 at 10.30 am, for the purpose of having a full statement of the position of the Companys affairs, together with a List of the Creditors of the Company and the estimated amount of their claims, laid before them, and for the purpose, if thought fit, of nominating a Liquidator and of appointing a Liquidation Committee. Proxies to be used at the Meeting must be lodged with the Company at its Registered Office at c/o 63 Walter Road, Swansea, SA1 4PT, by 12.00 noon on the business day before the Meeting. In order to be able to vote at the meeting a Proof of Debt must also be lodged prior to commencement thereof. On the two business days falling next before the day on which the Meeting is to be held, a list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Stones & Co ., Insolvency Practitioners, 63 Walter Road, Swansea, SA1 4PT , (Telephone No. 01792 654607 , Fax 01792 644491 and e-mail address stones.co@btconnect.com ), being a place in the relevant locality. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, and be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security), lodge at the Registered Office of the Company at 63 Walter Road, Swansea SA1 4PT before the meeting a statement giving particulars of their security, the date when it was given, and the value at which it is assessed. By Order of the Board of Directors
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCLICKWALES LIMITEDEvent Date1970-01-01
Gary Stones , Chartered Certified Accountant, and Licensed Insolvency Practitioner, Stones &Co. , Insolvency Practitioners, 63 Walter Road, Swansea, SA1 4PT (Tel: 01792 654607 / e-mail stones.co@btconnect.com ). : IP No. 6609 Date of Appointment: 14 August 2015 By Whom Appointed: Members and Creditors Alternative Contact: Gareth Stones, Stones & Co., 63 Walter Road, Swansea, SA1 4PT, (Tel: 01792 654607 / stones.co@btconnect.com)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLICKWALES 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 CLICKWALES 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.