Company Information for CLEANRITE LIMITED
RECOVERY HOUSE HAINAULT BUSINESS PARK, 15-17 ROEBUCK ROAD, ILFORD, ESSEX, IG6 3TU,
|
Company Registration Number
05361801
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
CLEANRITE LIMITED | |||
Legal Registered Office | |||
RECOVERY HOUSE HAINAULT BUSINESS PARK 15-17 ROEBUCK ROAD ILFORD ESSEX IG6 3TU Other companies in CM0 | |||
| |||
Company Number | 05361801 | |
---|---|---|
Company ID Number | 05361801 | |
Date formed | 2005-02-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 11/02/2016 | |
Return next due | 11/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-05 22:59:25 |
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 | ||
---|---|---|---|---|
CLEANRITE CLEANBRITE CLEANING CO. LTD | 22/154 BELL BARN ROAD BIRMINGHAM WEST MIDLANDS B15 2BB | Dissolved | Company formed on the 2005-10-19 | |
CLEANRITE FACILITY MANAGEMENT LIMITED | WESTHOLME 43 BRAMLEY LANE HIPPERHOLME HALIFAX WEST YORKSHIRE HX3 8NS | Dissolved | Company formed on the 2009-02-25 | |
CLEANRITE (SERVICES) LIMITED | 23 HEOL EGLWYS YSTRADGYNLAIS SWANSEA UNITED KINGDOM SA9 1EY | Dissolved | Company formed on the 2013-11-11 | |
CLEANRITE CONTRACT CLEANERS LIMITED | 93, LOWER BAGGOT STREET, DUBLIN 2. | Dissolved | Company formed on the 1988-10-24 | |
CLEANRITE INC | 1305 E 8TH STREET Kings BROOKLYN NY 11230 | Active | Company formed on the 2015-01-14 | |
CLEANRITE INDUSTRIAL SERVICES INC. | 16 WESTGROVE DRIVE SPRUCE GROVE ALBERTA T7X 3X3 | Dissolved | Company formed on the 2012-01-30 | |
CLEANRITE CARPET SYSTEMS, INC. | 2282 AUTUMN CREEK PATH - VALLEY CITY OH 44280 | Active | Company formed on the 2010-07-08 | |
CLEANRITE CARPET & PRESSURE CLEANING, LLC | 5016 ADELLA ST - TOLEDO OH 436132702 | Active | Company formed on the 2005-06-16 | |
CLEANRITE ENTERPRISES | 120 HWY 50 STE 1 DAYTON NV 89403 | Active | Company formed on the 1999-10-14 | |
CLEANRITE AUSTRALIA PTY. LTD. | QLD 4108 | Active | Company formed on the 1998-11-12 | |
CLEANRITE ELECTRICS PTY LIMITED | NSW 2164 | Active | Company formed on the 1991-12-16 | |
CLEANRITE SYDNEY PTY LTD | NSW 2560 | Dissolved | Company formed on the 2011-06-29 | |
CLEANRITE CARPET CARE INC. | Ontario | Dissolved | ||
CLEANRITE MAINTENANCE SERVICES | SOPHIA ROAD Singapore 0922 | Dissolved | Company formed on the 2008-09-10 | |
Cleanrite Restoration & Sales, Inc. | 1200 W. East Avenue Chico CA 95926 | Merged Out | Company formed on the 1987-05-21 | |
Cleanrite Laundry Systems, Inc. | 6 Via Oviendo San Clemente CA 92673 | Dissolved | Company formed on the 2008-07-21 | |
Cleanrite Janitorial | 755 Juniper Nipomo CA 93444 | Dissolved | Company formed on the 1977-09-21 | |
Cleanrite Cleaners Inc. | FTB Suspended | Company formed on the 0000-00-00 | ||
Cleanrite Carpet | 118 Fisher Cres. Saskatoon Saskatchewan | Active | Company formed on the 2005-04-01 | |
Cleanrite Carpet Cleaning Regina Ltd. | 259 Read Ave. Regina Saskatchewan | Active | Company formed on the 2007-01-31 |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/17 FROM 2 High Street Burnham on Crouch Essex CM0 8AA | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2017-01-04 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/02/16 ANNUAL RETURN FULL LIST | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ALAN COWPERTHWAITE | |
AR01 | 11/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEWIS WILKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEWIS WILKIN | |
AR01 | 11/02/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANITA WILKIN / 02/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANITA WILKIN / 01/02/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/02/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED LEWIS MICHAEL WILKIN | |
363a | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-07-13 |
Winding-Up Orders | 2017-06-22 |
Petitions to Wind Up (Companies) | 2017-04-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.37 | 9 |
MortgagesNumMortOutstanding | 0.26 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 81210 - General cleaning of buildings
Creditors Due After One Year | 2013-03-31 | £ 12,244 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 19,352 |
Creditors Due Within One Year | 2013-03-31 | £ 39,296 |
Creditors Due Within One Year | 2012-03-31 | £ 35,563 |
Creditors and other liabilities
|
|
|
|
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 CLEANRITE LIMITED
Cash Bank In Hand | 2013-03-31 | £ 1,224 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 3,656 |
Current Assets | 2013-03-31 | £ 42,567 |
Current Assets | 2012-03-31 | £ 39,762 |
Debtors | 2013-03-31 | £ 41,343 |
Debtors | 2012-03-31 | £ 36,106 |
Tangible Fixed Assets | 2013-03-31 | £ 4,244 |
Tangible Fixed Assets | 2012-03-31 | £ 7,047 |
Debtors and other cash assets
CLEANRITE LIMITED owns 2 domain names.
gardenrite.co.uk cleanriteuk.com
The top companies supplying to UK government with the same SIC code (81210 - General cleaning of buildings) as CLEANRITE LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | CLEANRITE LIMITED | Event Date | 2017-06-12 |
In the High Court Of Justice case number 002063 Official Receiver appointed: J Dionne 2nd Floor , Alexander House , 21 Victoria Avenue , SOUTHEND-ON-SEA , SS99 1AA , telephone: 01702 602570 , email: Southend.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CLEANRITE LIMITED | Event Date | 2017-06-12 |
In the High Court case number 2063 NOTICE IS HEREBY GIVEN that Alan John Clark of Carter Clark Financial Recovery, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU (IP Number 8760) give notice that he was appointed Liquidator of the Company by the court on 12 June 2017. Creditors of the Company who have not already proved their debts are invited to do so by sending in their full details, names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Liquidator. Office Holder Details: Alan J Clark (IP number 8760 ) of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU . Date of Appointment: 12 June 2017 . Further information about this case is available from Julie Jackson at the offices of Carter Clark on 020 8559 5086 or at julie.jackson@carterclark.co.uk. Alan J Clark , Liquidator | |||
Initiating party | ALAN JOHN CLARK | Event Type | Petitions to Wind Up (Companies) |
Defending party | CLEANRITE LIMITED | Event Date | 1970-01-01 |
Solicitor | Holmes & Hills LLP, | ||
In the Royal Courts of Justice case number 009499 A Petition to wind up the above-named company of 2 High Street, Burnham on Crouch, Essex, CM0 8AA presented on 14 March 2017 by ALAN JOHN CLARK of Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL, on 8 May 2017, at 11.30 am (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 his solicitor in accordance with Rule 4.16 of the Insolvency Rule 1986 by 16:00 hours on 5 May 2017. | |||
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. |