Dissolved 2016-09-01
Company Information for CLARITY IT LIMITED
MOULTON PARK, NORTHAMPTON, NN3,
|
Company Registration Number
04766541
Private Limited Company
Dissolved Dissolved 2016-09-01 |
Company Name | |
---|---|
CLARITY IT LIMITED | |
Legal Registered Office | |
MOULTON PARK NORTHAMPTON | |
Company Number | 04766541 | |
---|---|---|
Date formed | 2003-05-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2016-09-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-10-18 15:59:45 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CLARITY IT ADVISORS LIMITED | 18 HIGH WEST STREET DORCHESTER DORSET DT1 1UW | Active | Company formed on the 2002-09-06 | |
CLARITY IT CONSULTANCY LIMITED | 3 SCHOOL FARM COURT WALNUT TREE LANE BRADWALL SANDBACH CHESHIRE CW11 1RH | Dissolved | Company formed on the 2005-02-21 | |
CLARITY IT CONSULTING LTD | KENDAL HOUSE 41 SCOTLAND STREET 41 SCOTLAND STREET SHEFFIELD S3 7BS | Dissolved | Company formed on the 2007-08-09 | |
CLARITY IT SERVICES LIMITED | 12 GROVE TERRACE CANTERBURY ENGLAND CT1 3SZ | Dissolved | Company formed on the 2008-08-01 | |
CLARITY IT SOLUTIONS LIMITED | NEWSTEAD HOUSE PELHAM ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1AP | Active | Company formed on the 2000-01-26 | |
CLARITY IT SOLUTIONS INC. | 116 Elizabeth Street Ajax Ontario L1T 3X8 | Active | Company formed on the 2008-02-19 | |
CLARITY IT, LLC | 16177 SE PYRITE ST DAMASCUS OR 97089 | Active | Company formed on the 2006-10-26 | |
CLARITY IT RESOURCES LTD | 5 POTTERS CLOSE CROYDON SURREY CR0 7LS | Active - Proposal to Strike off | Company formed on the 2015-05-08 | |
CLARITY IT ENABLED SOLUTIONS PRIVATE LIMITED | 702. 6TH A CROSS3RD BLOCK KORAMANGALA BANGALORE Karnataka 560034 | STRIKE OFF | Company formed on the 2003-02-19 | |
CLARITY IT ARCHITECTURE CONSULTING LIMITED | Unknown | Company formed on the 2014-06-18 | ||
CLARITY IT LTD | 2C FRYTHE WALK CRANBROOK TN17 3BD | Active | Company formed on the 2017-04-24 | |
CLARITY IT LIMITED | Active | Company formed on the 2011-09-21 | ||
CLARITY ITS LLC | Georgia | Unknown | ||
CLARITY IT LLC | New Jersey | Unknown | ||
CLARITY ITS LLC | Georgia | Unknown | ||
CLARITY IT SYSTEMS PTY LTD | Active | Company formed on the 2021-08-09 | ||
CLARITY IT SYSTEMS PTY LTD | Active | Company formed on the 2021-08-09 | ||
CLARITY IT HOLDINGS LIMITED | SUSSEX INNOVATION CENTRE, NO1 CROYDON 12-16 ADDISCOMBE ROAD CROYDON SURREY CR0 0XT | Active | Company formed on the 2023-01-06 | |
CLARITY IT PARTNERS LLP | SUSSEX INNOVATION CENTRE, NO1 CROYDON 12-16 ADDISCOMBE ROAD CROYDON SURREY CR0 0XT | Active | Company formed on the 2023-01-17 | |
CLARITY IT SERVICES LIMITED | SUSSEX INNOVATION CENTRE, NO1 CROYDON 12-16 ADDISCOMBE ROAD CROYDON SURREY CR0 0XT | Active | Company formed on the 2023-01-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC | INSOLVENCY:LIQUIDATORS FINAL PROGRESS REPORT TO 13/05/2016 | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 21/05/2015 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S PROGRESS REPORT ;- 11/09/2013 - 22/05/2014 | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2014 FROM SUITE 1 MEADOW COURT 2-4 MEADOW CLOSE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4BH | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 28 WILTON ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1EZ ENGLAND | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2012 FROM C/O STAFFORDS CAMBRIDGE LLP CPC1 CAPITAL PARK FULBOURN CAMBRIDESHIRE CB21 5XE UNITED KINGDOM | |
LATEST SOC | 09/08/12 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLISTER FROST / 09/08/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/2012 FROM PHAROS 29A HIGH STREET WATERBEACH CAMBRIDGE CAMBRIDGESHIRE CB25 9JU ENGLAND | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2011 TO 30/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALLISTER FROST / 25/11/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2011 FROM 51 PROVIDENCE WAY WATERBEACH CAMBRIDGE CAMBRIDGESHIRE CB25 9QH UNITED KINGDOM | |
AA01 | PREVEXT FROM 29/11/2010 TO 31/03/2011 | |
AR01 | 15/05/11 FULL LIST | |
AA | 29/11/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/11/2009 TO 29/11/2009 | |
AR01 | 15/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALLISTER FROST / 15/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/2010 FROM PHAROS 29A HIGH STREET WATERBEACH CAMBRIDGE CAMBRIDGESHIRE CB25 9JU | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED SECRETARY SARAH APPLEGATE | |
363a | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 51 PROVIDENCE WAY WATERBEACH CAMBRIDGESHIRE CB5 9QH | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 30/11/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04 | |
363s | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 15/05/03 | |
ELRES | S366A DISP HOLDING AGM 15/05/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-03-10 |
Notice of Intended Dividends | 2015-05-08 |
Meetings of Creditors | 2013-10-25 |
Appointment of Liquidators | 2013-09-30 |
Winding-Up Orders | 2012-12-31 |
Petitions to Wind Up (Companies) | 2012-11-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
|
|
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 CLARITY IT LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as CLARITY IT LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CLARITY IT LIMITED | Event Date | 2016-03-07 |
In the Cambridge County Court case number 10 Principal Trading Address: 28 Wilton Road, Bexhill-On-Sea, East Sussex, TN40 1EZ Notice is hereby given that the Liquidator has summoned a final meeting of the Company's creditors under section 146 of the Insolvency Act 1986 for the purpose of receiving the Liquidator's report of the winding up and to determine whether the Liquidator should be given his release. The meeting will be held on 13 May 2016 at 10.00am at 9/10 Scirocco Close, Moulton Park, Northampton, NN3 6AP. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the liquidator at 9/10 Scirocco Close, Moulton Park, Northampton, NN3 6AP by no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of appointment: 22 May 2014. Office Holder details: Gary Steven Pettit (IP No 9066) of PBC Business Recovery & Insolvency Ltd, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP. For further details contact: Gary Steven Pettit Tel: 01604 212150. Alternative contact: Nicole Anderson | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | CLARITY IT LIMITED - IN COMPULSORY LIQUIDATION | Event Date | 2015-05-05 |
In the Cambridge County Court case number 10 Principal Trading Address: Pharos, 29a High Street, Waterbeach, Cambs, CB25 9JU Notice is hereby given that I intend to declare a first and final dividend to creditors within a period of two months from the last date of proving. The last date for receiving proofs is 29 May 2015. Date of Appointment: 22 May 2014. Office holder details: Gary S Pettit (IP No 9066) of PBC Business Recovery & Insolvency, 9/10 Scirocco Close, Moulton Park, Nothampton, NN3 6AP For further details contact: Tel: 01604 212150. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CLARITY IT LIMITED | Event Date | 2013-10-31 |
In the Cambridge County Court case number 10 Principal Trading Address: Pharos, 29a High Street, Waterbeach, Cambs, CB25 9JU I, Roger Neil Marshman , of Marshman Price , PO Box 5895, Wellingborough, Northants, NN8 5ZD , (IP No. 8271) have been appointed Liquidator of the above-named Company. All persons having any property of the Company in their possession or under their control must immediately deliver it to us to our order. Creditors who have not already done so should send their proof of debt to the Liquidators at the above address by 31 October 2013 , failing which they may be excluded from any dividend subsequently declared. Date of Appointment: 11 September 2013 Further details contact: Tel: 01933 270918. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CLARITY IT LIMITED | Event Date | 2013-10-22 |
In the Cambridge County Court case number 10 Notice is hereby given that a general meeting of creditors has been summoned by the Liquidator for the purpose of establishing a liquidation committee pursuant to Legislation section: Section 141 Legislation: of the Insolvency Act 1986. Or, in the event that a committee is not established, resolving: That the Liquidator is authorised to draw remuneration on a time costs basis with such remuneration to be drawn on account from time to time as funds permit; That the Liquidator be authorised to draw Category 2 disbursements out of the assets as an expense of the estate at the rate disclosed in the policy statement circulated to creditors with the notice of the meeting. The meeting will be held at Suite 1, 2-4 Meadow Close, Ise Valley Estate, Wellingborough, Northants, NN8 4BH , on 14 November 2013, at 10.00 am . A proxy form is available which must be lodged with me not later than 12.00 noon on the business day immediately preceding the meeting to entitle you to vote by proxy, together with a completed proof of debt form, if you have not already lodged one. Date of Appointment: 11 September 2013 Office Holder details: R Neil Marshman (IP No 8271) of PO Box 5895, Wellingborough, Northants, NN8 5ZD. Contact Name: Fiona Golding, Email: fgolding@marshmanprice.co.uk, Tel: 01933 270918. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | CLARITY IT LIMITED | Event Date | 2012-12-17 |
In the High Court Of Justice case number 008224 Liquidator appointed: A Hannon 2nd Floor , Abbeygate House , 164-167 East Road , CAMBRIDGE , CB1 1DB , telephone: 01223 324480 , email: Cambridge.OR@insolvency.gsi.gov.uk : | |||
Initiating party | BRITISH COUNCIL | Event Type | Petitions to Wind Up (Companies) |
Defending party | CLARITY IT LIMITED | Event Date | 2012-10-25 |
In the High Court of Justice (Chancery Division) Companies Court case number 8224 A Petition to wind up the above-named Company of 28 Wilton Road, Bexhill-on-Sea, East Sussex, England TN40 1EZ , (formerly of c/o Staffords Cambridge LLP, CPC1, Capital Park, Fulbourn, Cambridgeshire, United Kingdom CB21 5XE ) presented on 25 October 2012 by BRITISH COUNCIL , of 10 Spring Gardens, London SW1A 2BN , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 10 December 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 7 December 2012 . The Petitioners Solicitor is Mills & Reeve LLP , Francis House, 112 Hills Road, Cambridge, Cambridgeshire CB2 1PH . : | |||
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. |