Company Information for CLEARFLEAU LIMITED
5TH FLOOR GROVE HOUSE 248A, MARYLEBONE ROAD, LONDON, NW1 6BB,
|
Company Registration Number
05567212
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CLEARFLEAU LIMITED | ||
Legal Registered Office | ||
5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB Other companies in CB1 | ||
Previous Names | ||
|
Company Number | 05567212 | |
---|---|---|
Company ID Number | 05567212 | |
Date formed | 2005-09-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 19/09/2015 | |
Return next due | 17/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-05-06 11:51:09 |
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 | ||
---|---|---|---|---|
CLEARFLEAU LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
AWA NOMINEES LIMITED |
||
CRAIG ROGER CHAPMAN |
||
ANTHONY DAVID GOVER |
||
RICHARD GUETERBOCK |
||
IAN ANDREW MACKENZIE |
||
RICHARD WALLIS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GO4VENTURE LIMITED | Company Secretary | 2009-05-27 | CURRENT | 2009-05-27 | Active | |
DREAM RETREATS LIMITED | Company Secretary | 2009-05-27 | CURRENT | 2009-05-27 | Active | |
SYBERNETIC LTD. | Company Secretary | 2009-04-14 | CURRENT | 2009-04-14 | Active - Proposal to Strike off | |
GNG COMPUTERS LIMITED | Company Secretary | 2009-03-13 | CURRENT | 2009-03-13 | Liquidation | |
ARCHITECTURAL ARMOUR LIMITED | Company Secretary | 2009-03-10 | CURRENT | 2009-03-10 | Active | |
CLARK BRADBURY LTD. | Company Secretary | 2009-01-07 | CURRENT | 2009-01-07 | Active | |
CLARK ANTIBODIES LTD. | Company Secretary | 2009-01-07 | CURRENT | 2009-01-07 | Active | |
PERFORMANCE PHARMATECH LTD. | Company Secretary | 2008-12-17 | CURRENT | 2008-12-17 | Active | |
WEBSTERS FINANCIAL PLANNING LIMITED | Company Secretary | 2008-11-14 | CURRENT | 2008-11-14 | Active | |
JENKINS & JENKINS LIMITED | Company Secretary | 2008-10-15 | CURRENT | 2008-10-15 | Active | |
ROMAN CANDLE LIMITED | Company Secretary | 2008-10-09 | CURRENT | 2008-10-09 | Dissolved 2015-06-30 | |
FANDABBYDAISY LIMITED | Company Secretary | 2008-09-19 | CURRENT | 2008-09-19 | Active | |
KITCHENOLOGY LTD. | Company Secretary | 2008-08-01 | CURRENT | 2008-08-01 | Liquidation | |
CAMBRIDGE LITERARY FESTIVAL LIMITED | Company Secretary | 2008-05-21 | CURRENT | 2008-05-21 | Active | |
FELCO (CAMBRIDGE) LTD. | Company Secretary | 2008-03-31 | CURRENT | 2008-03-31 | Dissolved 2014-12-23 | |
VND ENERGY 2008 LIMITED | Company Secretary | 2008-03-28 | CURRENT | 2008-03-28 | Active - Proposal to Strike off | |
TRANSITION EVOLUTION LTD. | Company Secretary | 2008-03-20 | CURRENT | 2008-03-20 | Active - Proposal to Strike off | |
CLOVERMEDIA LIMITED | Company Secretary | 2008-01-10 | CURRENT | 1998-04-15 | Active | |
LOMAS CONSULTANTS LTD. | Company Secretary | 2007-09-18 | CURRENT | 2007-09-18 | Active - Proposal to Strike off | |
HERSKIND LIMITED | Company Secretary | 2007-06-14 | CURRENT | 2007-06-14 | Active | |
CLAKO LTD. | Company Secretary | 2007-04-05 | CURRENT | 2007-04-05 | Active - Proposal to Strike off | |
XTRASENS LTD. | Company Secretary | 2007-01-16 | CURRENT | 2007-01-16 | Active - Proposal to Strike off | |
RHOD DAVIES LIMITED | Company Secretary | 2006-10-27 | CURRENT | 2006-10-27 | Active | |
DAVID CLARY LTD. | Company Secretary | 2006-09-13 | CURRENT | 2006-09-13 | Active | |
WARWICK BUSINESS MANAGEMENT LIMITED | Company Secretary | 2006-05-15 | CURRENT | 2006-05-15 | Active | |
DAIN LOGIC LTD | Company Secretary | 2006-04-21 | CURRENT | 2004-03-22 | Active - Proposal to Strike off | |
RACHEL PARKER LIMITED | Company Secretary | 2006-03-29 | CURRENT | 2006-03-29 | Active | |
NEOVEN CONSULTANTS LTD | Company Secretary | 2006-01-03 | CURRENT | 2006-01-03 | Dissolved 2015-08-18 | |
MARK SOPWITH CONSULTING LIMITED | Company Secretary | 2005-12-06 | CURRENT | 2005-12-06 | Dissolved 2017-01-31 | |
THE COMMERCIALISATION COMPANY LIMITED | Company Secretary | 2005-11-30 | CURRENT | 2005-11-30 | Dissolved 2016-01-29 | |
MIKE FOX CONSULTANCY LIMITED | Company Secretary | 2005-11-22 | CURRENT | 2005-11-22 | Dissolved 2016-07-26 | |
WEBSTERACCOUNTS LTD | Company Secretary | 2005-09-19 | CURRENT | 2005-09-19 | Active | |
VENTRACOR (UK) LIMITED | Company Secretary | 2005-01-21 | CURRENT | 2004-09-07 | Liquidation | |
ENVIROCHEMIE UK LTD | Director | 2018-02-27 | CURRENT | 2018-02-27 | Active | |
COOMBE HILL HOLDINGS (1946) LIMITED | Director | 2017-10-22 | CURRENT | 1946-03-12 | Active | |
49 HOLLAND PARK RTM COMPANY LIMITED | Director | 2016-01-18 | CURRENT | 2015-02-11 | Active | |
HELMFORD LIMITED | Director | 1998-01-09 | CURRENT | 1997-12-16 | Active - Proposal to Strike off | |
APLEN LIMITED | Director | 1998-01-09 | CURRENT | 1997-12-10 | Active | |
INC.TRADERS LTD | Director | 2018-05-22 | CURRENT | 2018-05-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-17 | |
600 | Appointment of a voluntary liquidator | |
AM10 | Administrator's progress report | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM02 | NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1 | |
AM02 | NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1 | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 10 WELLINGTON STREET CAMBRIDGE CAMBRIDGESHIRE CB1 1HW | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 10 WELLINGTON STREET CAMBRIDGE CAMBRIDGESHIRE CB1 1HW | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009319,00009083 | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009319,00009083 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Anthony David Gover on 2017-06-30 | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 266018 | |
SH01 | 14/06/17 STATEMENT OF CAPITAL GBP 266018 | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 263518 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055672120003 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 263518 | |
AR01 | 19/09/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 263518 | |
SH01 | 14/01/15 STATEMENT OF CAPITAL GBP 263518 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Richard Wallis on 2014-11-01 | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 232268 | |
AR01 | 19/09/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Ian Andrew Mackenzie on 2014-09-19 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ROGER CHAPMAN / 30/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WALLIS / 30/05/2013 | |
LATEST SOC | 30/09/13 STATEMENT OF CAPITAL;GBP 232268 | |
AR01 | 19/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
SH01 | 16/05/13 STATEMENT OF CAPITAL GBP 232268 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WALLIS / 31/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ROGER CHAPMAN / 31/03/2013 | |
AR01 | 19/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 19/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WALLIS / 18/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR IAN ANDREW MACKENZIE / 18/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GUETERBOCK / 18/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID GOVER / 18/09/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
SH01 | 26/11/10 STATEMENT OF CAPITAL GBP 195272 | |
AR01 | 19/09/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AWA NOMINEES LIMITED / 19/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WALLIS / 19/09/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR CRAIG ROGER CHAPMAN | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WALLIS / 01/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GUETERBOCK / 01/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GOVER / 01/09/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
88(2) | AD 28/05/08 GBP SI 1000@1=1000 GBP IC 127729/128729 | |
88(2) | AD 15/03/08 GBP SI 625@1=625 GBP IC 127104/127729 | |
88(2) | AD 15/03/08-15/03/08 GBP SI 31250@1=31250 GBP IC 146513/177763 | |
88(2) | AD 04/03/08-04/03/08 GBP SI 50659@1=50659 GBP IC 95854/146513 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07 | |
363a | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS | |
88(2)R | AD 18/07/07-02/08/07 £ SI 8550@1=8550 £ IC 87304/95854 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
88(2)R | AD 31/10/06--------- £ SI 5000@1=5000 £ IC 82304/87304 | |
88(2)R | AD 05/10/06--------- £ SI 5000@1=5000 £ IC 77304/82304 | |
88(2)R | AD 22/09/06--------- £ SI 6000@1=6000 £ IC 71304/77304 | |
363a | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS | |
88(2)R | AD 18/01/06--------- £ SI 3827@1=3827 £ IC 67477/71304 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 25/11/05--------- £ SI 47477@1=47477 £ IC 20000/67477 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 23/11/05--------- £ SI 14999@1=14999 £ IC 5001/20000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 25/10/05--------- £ SI 5000@1=5000 £ IC 1/5001 | |
CERTNM | COMPANY NAME CHANGED AWA 153 LIMITED CERTIFICATE ISSUED ON 27/09/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2020-03-18 |
Appointmen | 2019-02-22 |
Moratoria, | 2018-03-20 |
Appointmen | 2018-03-12 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | THE CO-OPERATIVE BANK P.L.C. | |
DEBENTURE | Satisfied | THE CO-OPERATIVE BANK PLC |
Creditors Due Within One Year | 2012-01-01 | £ 991,127 |
---|
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 CLEARFLEAU LIMITED
Called Up Share Capital | 2012-01-01 | £ 195,272 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 131,003 |
Current Assets | 2012-01-01 | £ 1,045,007 |
Debtors | 2012-01-01 | £ 914,004 |
Fixed Assets | 2012-01-01 | £ 198,565 |
Shareholder Funds | 2012-01-01 | £ 252,445 |
Tangible Fixed Assets | 2012-01-01 | £ 198,565 |
Debtors and other cash assets
CLEARFLEAU LIMITED owns 1 domain names.
clearfleau.co.uk
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as CLEARFLEAU LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84212100 | Machinery and apparatus for filtering or purifying water | |||
84212100 | Machinery and apparatus for filtering or purifying water |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CLEARFLEAU LIMITED | Event Date | 2019-02-22 |
Name of Company: CLEARFLEAU LIMITED Company Number: 05567212 Nature of Business: Research and experimental development on biotechnology Registered office: 5th Floor, Grove House, 248a Marylebone Road,… | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | CLEARFLEAU LIMITED | Event Date | 2019-02-18 |
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Liquidators intend to declare a first and final dividend to unsecured creditors of the Company within a period of two months from the last date of proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Liquidators at Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB by no later than 14 April 2020 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 18 February 2019 Office Holder Details: Andrew Duncan (IP No. 9319 ) and Neil Bennett (IP No. 9083 ) both of Leonard Curtis , 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB Further details contact: The Joint Liquidators, Tel: 020 7535 7000 . Alternative contact: Marc Palmer. Ag QG122064 | |||
Initiating party | Event Type | Moratoria, | |
Defending party | CLEARFLEAU LIMITED | Event Date | 2018-03-20 |
Initiating party | Event Type | Appointmen | |
Defending party | CLEARFLEAU LIMITED | Event Date | 2018-03-12 |
In the High Court of Justice Business and Property Courts of England and Wales Court Number: CR-2018-001612 CLEARFLEAU LIMITED (Company Number 05567212 ) Nature of Business: Research and experimental… | |||
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. |