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

CLARO HOLDINGS LIMITED

PYNES HILL, EXETER, EX2,
Company Registration Number
05756800
Private Limited Company
Dissolved

Dissolved 2017-10-08

Company Overview

About Claro Holdings Ltd
CLARO HOLDINGS LIMITED was founded on 2006-03-27 and had its registered office in Pynes Hill. The company was dissolved on the 2017-10-08 and is no longer trading or active.

Key Data
Company Name
CLARO HOLDINGS LIMITED
 
Legal Registered Office
PYNES HILL
EXETER
 
Filing Information
Company Number 05756800
Date formed 2006-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-08-31
Date Dissolved 2017-10-08
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-10-20 00:23:50
Primary Source:Companies House
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.
Companies with same name CLARO HOLDINGS LIMITED
The following companies were found which have the same name as CLARO HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLARO HOLDINGS, LLC 2421 FENTON ST STE A CHULA VISTA CA 91914 ACTIVE Company formed on the 2010-07-07
Claro Holdings LLC Delaware Unknown
CLARO HOLDINGS INC 1330 WEST AVENUE MIAMI BEACH FL 33139 Inactive Company formed on the 2010-06-30
CLARO HOLDINGS LLC New Jersey Unknown
CLARO HOLDINGS LLC 1801 S MEADOW ST LAREDO TX 78046 Active Company formed on the 2023-01-23

Company Officers of CLARO HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JEREMY FOX
Director 2006-03-27
DEBORAH ANN FUGE
Director 2014-03-06
JAN KELWAY
Director 2014-03-06
CHRISTINA LARCOMBE-MOORE
Director 2014-06-04
JUDITH VALERIE WATERFIELD
Director 2014-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM MALCOLM COILEY
Company Secretary 2009-04-01 2011-04-13
JAMES BLEWETT
Director 2006-07-26 2009-12-02
JAMES CHRISTOPHER RICHARDSON
Company Secretary 2007-03-16 2009-04-01
AARON CLARKE ACCOUNTANTS LIMITED
Company Secretary 2006-03-27 2007-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY FOX CLARO SUPPORT LIMITED Director 2014-08-15 CURRENT 2014-08-15 Dissolved 2016-09-20
JEREMY FOX CLARO TECHNOLOGIES LIMITED Director 2006-03-19 CURRENT 2005-09-12 Dissolved 2016-09-20
JEREMY FOX CLARO TRAINING LIMITED Director 2006-03-19 CURRENT 2004-01-28 Dissolved 2016-09-27
JEREMY FOX CLARO LEARNING LIMITED Director 2006-03-19 CURRENT 2005-07-15 Liquidation
DEBORAH ANN FUGE CLARO SUPPORT LIMITED Director 2014-08-15 CURRENT 2014-08-15 Dissolved 2016-09-20
DEBORAH ANN FUGE CLARO TECHNOLOGIES LIMITED Director 2014-03-06 CURRENT 2005-09-12 Dissolved 2016-09-20
DEBORAH ANN FUGE CLARO TRAINING LIMITED Director 2014-03-06 CURRENT 2004-01-28 Dissolved 2016-09-27
DEBORAH ANN FUGE CLARO LEARNING LIMITED Director 2014-03-06 CURRENT 2005-07-15 Liquidation
JAN KELWAY CLARO SUPPORT LIMITED Director 2014-08-15 CURRENT 2014-08-15 Dissolved 2016-09-20
JAN KELWAY CLARO TECHNOLOGIES LIMITED Director 2014-03-06 CURRENT 2005-09-12 Dissolved 2016-09-20
JAN KELWAY CLARO TRAINING LIMITED Director 2014-03-06 CURRENT 2004-01-28 Dissolved 2016-09-27
JAN KELWAY CLARO LEARNING LIMITED Director 2014-03-06 CURRENT 2005-07-15 Liquidation
CHRISTINA LARCOMBE-MOORE CLARO SUPPORT LIMITED Director 2014-08-15 CURRENT 2014-08-15 Dissolved 2016-09-20
CHRISTINA LARCOMBE-MOORE CLARO TECHNOLOGIES LIMITED Director 2014-06-04 CURRENT 2005-09-12 Dissolved 2016-09-20
CHRISTINA LARCOMBE-MOORE CLARO TRAINING LIMITED Director 2014-06-04 CURRENT 2004-01-28 Dissolved 2016-09-27
JUDITH VALERIE WATERFIELD CLARO SUPPORT LIMITED Director 2014-08-15 CURRENT 2014-08-15 Dissolved 2016-09-20
JUDITH VALERIE WATERFIELD CLARO TECHNOLOGIES LIMITED Director 2014-06-04 CURRENT 2005-09-12 Dissolved 2016-09-20
JUDITH VALERIE WATERFIELD CLARO TRAINING LIMITED Director 2014-06-04 CURRENT 2004-01-28 Dissolved 2016-09-27
JUDITH VALERIE WATERFIELD CLARO LEARNING LIMITED Director 2013-05-01 CURRENT 2005-07-15 Liquidation

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
2017-10-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-08LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-06-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2017
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2016 FROM CRELAKE INDUSTRIAL ESTATE TAVISTOCK DEVON PL19 9AZ
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2016 FROM CRELAKE INDUSTRIAL ESTATE TAVISTOCK DEVON PL19 9AZ
2016-03-314.70DECLARATION OF SOLVENCY
2016-03-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-31LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-314.70DECLARATION OF SOLVENCY
2016-03-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-31LRESSPSPECIAL RESOLUTION TO WIND UP
2015-05-28AA31/08/14 TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-08AR0127/03/15 FULL LIST
2015-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH VALERIE WATERFIELD / 27/02/2015
2015-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA LARCOMBE-MOORE / 05/02/2015
2015-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH VALERIE WATERFIELD / 05/02/2015
2015-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH VALERIE WATERFIELD / 05/02/2015
2014-11-25RES13BONUS ISSUE/SUB DIVISION/ALLOTMENT/RIGHTS OF PRE-EMPTION 22/10/2014
2014-11-25RES01ADOPT ARTICLES 22/10/2014
2014-11-25SH02CONSOLIDATION 22/10/14
2014-11-25SH0122/10/14 STATEMENT OF CAPITAL GBP 100
2014-11-25SH0122/10/14 STATEMENT OF CAPITAL GBP 50
2014-09-11AA01PREVSHO FROM 30/11/2014 TO 31/08/2014
2014-08-31AA30/11/13 TOTAL EXEMPTION SMALL
2014-08-18AP01DIRECTOR APPOINTED JUDITH WATERFIELD
2014-08-18AP01DIRECTOR APPOINTED MRS CHRISTINA LARCOMBE-MOORE
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-07AR0127/03/14 FULL LIST
2014-03-10AP01DIRECTOR APPOINTED MS JAN KELWAY
2014-03-10AP01DIRECTOR APPOINTED MS DEBORAH ANN FUGE
2013-06-25AA30/11/12 TOTAL EXEMPTION SMALL
2013-04-03AR0127/03/13 FULL LIST
2012-07-24AA30/11/11 TOTAL EXEMPTION SMALL
2012-04-10AR0127/03/12 FULL LIST
2012-02-24AA01PREVSHO FROM 31/03/2012 TO 30/11/2011
2011-05-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-26TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM COILEY
2011-04-07AR0127/03/11 FULL LIST
2010-06-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-06AR0127/03/10 FULL LIST
2009-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BLEWETT
2009-07-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-26288bAPPOINTMENT TERMINATE, SECRETARY JAMES RICHARDSON LOGGED FORM
2009-05-26288aSECRETARY APPOINTED GRAHAM MALCOLM COILEY
2009-04-03363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-09-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES BLEWETT / 26/03/2008
2008-04-21363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-24288aNEW SECRETARY APPOINTED
2007-04-24288bSECRETARY RESIGNED
2007-04-24363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-08-16288aNEW DIRECTOR APPOINTED
2006-05-08287REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 1 THE STREET ELMSETT IPSWICH SUFFOLK IP7 6PB
2006-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CLARO HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-03-30
Notices to Creditors2016-03-30
Appointment of Liquidators2016-03-30
Fines / Sanctions
No fines or sanctions have been issued against CLARO HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLARO HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2011-03-31

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 CLARO HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CLARO HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLARO HOLDINGS LIMITED
Trademarks
We have not found any records of CLARO HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARO HOLDINGS 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 (74909 - Other professional, scientific and technical activities not elsewhere classified) as CLARO HOLDINGS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CLARO HOLDINGS 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 partyCLARO HOLDINGS LIMITEDEvent Date2016-03-11
The following Written Resolutions were passed as a Special and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stephen Hobson of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: 11 March 2016 Jeremy Fox , Director (Chairman) : Stephen James Hobson , IP No. 006473 , Liquidator of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Date of Appointment: 11 March 2016 . Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Scott Bebbington
 
Initiating party Event TypeNotices to Creditors
Defending partyCLARO HOLDINGS LIMITEDEvent Date2016-03-11
Nature of Business: Other Professional, Scientific and Technical Notice is hereby given that the Creditors of the above named company are required, on or before 9 May 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen James Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Stephen James Hobson , IP No 006473 , Liquidator of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Date of Appointment: 11 March 2016 . Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Scott Bebbington
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCLARO HOLDINGS LIMITEDEvent Date2016-03-11
Stephen James Hobson of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Scott Bebbington Tel no 01392 667000 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLARO HOLDINGS 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 CLARO HOLDINGS 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.
    Other companies at postcode EX2