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

CLEAR TODAY LTD

60 GOSWELL ROAD, LONDON, EC1M 7AD,
Company Registration Number
06261448
Private Limited Company
Dissolved

Dissolved 2016-09-07

Company Overview

About Clear Today Ltd
CLEAR TODAY LTD was founded on 2007-05-29 and had its registered office in 60 Goswell Road. The company was dissolved on the 2016-09-07 and is no longer trading or active.

Key Data
Company Name
CLEAR TODAY LTD
 
Legal Registered Office
60 GOSWELL ROAD
LONDON
EC1M 7AD
Other companies in EC1M
 
Previous Names
PIXPAY DIRECT LTD04/12/2008
Filing Information
Company Number 06261448
Date formed 2007-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-05-31
Date Dissolved 2016-09-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-10-18 03:31:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEAR TODAY LTD
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 CLEAR TODAY LTD

Current Directors
Officer Role Date Appointed
KARL AHMED
Director 2010-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
MY CLAIMS SUPERMRKET LIMITED
Company Secretary 2008-12-15 2010-01-08
MY CLAIMS SUPERMRKET LIMITED
Director 2008-12-15 2010-01-08
PIXPAY PLC
Company Secretary 2007-05-29 2008-12-15
PIXPAY PLC
Director 2007-05-29 2008-12-15
DANNIE MCDONALD
Director 2007-05-29 2007-08-31
NICHOLAS NEARCHOU
Director 2007-05-29 2007-08-31
MATTHEW GRAHAM VICKERS
Director 2007-05-29 2007-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARL AHMED BOOK BEST RESTAURANTS LTD Director 2010-07-01 CURRENT 2007-07-27 Dissolved 2015-09-08
KARL AHMED BOOK BEST HOTELS LTD Director 2010-05-09 CURRENT 2008-05-02 Dissolved 2016-07-05
KARL AHMED PIXPAY GLOBAL LTD Director 2010-02-02 CURRENT 2010-02-02 Dissolved 2015-01-13

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
2016-09-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-074.43REPORT OF FINAL MEETING OF CREDITORS
2015-06-22LIQ MISCINSOLVENCY:PROGRESS REPORT ENDS 30/04/2015
2014-06-26LIQ MISCINSOLVENCY:ANNUAL PROGRESS REPORT - BROUGHT DOWN DATE 30TH APRIL 2014
2013-05-214.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2012-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2012 FROM C/O INSOLVENCY GROUP FUTURE HOUSE SOUTH PLACE, BEETWELL STREET CHESTERFIELD DERBYSHIRE S40 1SZ UNITED KINGDOM
2012-06-204.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2012-02-17COCOMPORDER OF COURT TO WIND UP
2011-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2011 FROM THE LIGHT BOX 111 POWER ROAD CHISWICK LONDON W4 5PY
2011-06-01LATEST SOC01/06/11 STATEMENT OF CAPITAL;GBP 100
2011-06-01AR0129/05/11 FULL LIST
2011-02-10AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-30AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09
2010-07-22AR0129/05/10 FULL LIST
2010-07-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09
2010-04-24AA31/05/09 TOTAL EXEMPTION SMALL
2010-01-19TM02APPOINTMENT TERMINATED, SECRETARY MY CLAIMS SUPERMRKET LIMITED
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MY CLAIMS SUPERMRKET LIMITED
2010-01-18TM02APPOINTMENT TERMINATED, SECRETARY MY CLAIMS SUPERMRKET LIMITED
2010-01-18AP01DIRECTOR APPOINTED MR KARL AHMED
2009-07-09363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-07-09363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2009-02-16288cSECRETARY'S CHANGE OF PARTICULARS PIXPAY LTD LOGGED FORM
2009-02-10288aDIRECTOR AND SECRETARY APPOINTED MY CLAIMS SUPERMRKET LIMITED
2009-02-10AA31/05/08 PARTIAL EXEMPTION
2009-01-31288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PIXPAY LTD
2009-01-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-03CERTNMCOMPANY NAME CHANGED PIXPAY DIRECT LTD CERTIFICATE ISSUED ON 04/12/08
2008-10-24287REGISTERED OFFICE CHANGED ON 24/10/2008 FROM ABBEY HOUSE, 450 BATH ROAD LONGFORD HEATHROW MIDDLESEX UB7 0EB
2007-09-05288bDIRECTOR RESIGNED
2007-09-05288bDIRECTOR RESIGNED
2007-09-05288bDIRECTOR RESIGNED
2007-05-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
6523 - Other financial intermediation



Licences & Regulatory approval
We could not find any licences issued to CLEAR TODAY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-18
Final Meetings2015-10-16
Appointment of Liquidators2012-06-15
Petitions to Wind Up (Companies)2011-08-16
Fines / Sanctions
No fines or sanctions have been issued against CLEAR TODAY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLEAR TODAY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.419
MortgagesNumMortOutstanding2.419
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied1.009

This shows the max and average number of mortgages for companies with the same SIC code of 6523 - Other financial intermediation

Filed Financial Reports
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31

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 CLEAR TODAY LTD

Intangible Assets
Patents
We have not found any records of CLEAR TODAY LTD registering or being granted any patents
Domain Names

CLEAR TODAY LTD owns 1 domain names.

myclaimtoday.co.uk  

Trademarks
We have not found any records of CLEAR TODAY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEAR TODAY LTD. 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 (6523 - Other financial intermediation) as CLEAR TODAY LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CLEAR TODAY LTD 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 TypeFinal Meetings
Defending partyCLEAR TODAY LIMITEDEvent Date2013-05-01
In the High Court of Justice, Chancery Division Companies Court case number 6401 Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that the final meeting of the creditors of the above-named Company will be held at Kingston Smith & Partners LLP, 105 St Peter's Street, St Albans, Herts, AL1 3EJ on Tuesday 15 December 2015 at 10:00 am for the purpose of having an account laid before it showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a creditor. Proxy forms must be returned to the offices of Kingston Smith & Partners LLP, 105 St Peter's Street, St Albans, Herts AL1 3EJ by no later than 12.00 noon on the business day before the meeting. Office Holder Details: Ian Robert (IP number 8706 ) of Kingston Smith & Partners LLP , 105 St Peter's Street, St Albans, Hertfordshire AL1 3EJ . Date of Appointment: 1 May 2013 . Further information about this case is available from Jyoti Shah at the offices of Kingston Smith & Partners LLP on 01727 896 028 or at jshah@kingstonsmith.co.uk. Ian Robert , Liquidator 14th October 2015
 
Initiating party Event TypeFinal Meetings
Defending partyCLEAR TODAY LIMITEDEvent Date2013-05-01
In the High Court of Justice, Chancery Division Companies Court case number 6401 Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that the final meeting of the creditors of the above-named Company will be held at Kingston Smith & Partners LLP, 105 St Peter's Street, St Albans, Herts, AL1 3EJ on Tuesday, 17 May 2016 at 11:00 am for the purpose of having an account laid before it showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a creditor. Proxy forms must be returned to the offices of Kingston Smith & Partners LLP, 105 St Peter's Street, St Albans, Hertfordshire AL1 3EJ by no later than 12.00 noon on the business day before the meeting. Office Holder Details: Ian Robert (IP number 8706 ) of Kingston Smith & Partners LLP , 105 St Peter's Street, St Albans, Hertfordshire AL1 3EJ . Date of Appointment: 1 May 2013 . Further information about this case is available from Jyoti Shah at the offices of Kingston Smith & Partners LLP on 01727 896 028 or at jshah@kingstonsmith.co.uk. Ian Robert , Liquidator 16 February 2016
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCLEAR TODAY LIMITEDEvent Date2012-05-25
In the High Court of Justice case number 6401 In accordance with Rule 4.106 Nicholas John Miller of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD , give notice that he was appointed Liquidator of the company on 25 May 2012 . Creditors of the company are required to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Nicholas John Miller of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD, the Liquidator of the Company, and if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Nicholas John Miller Liquidator :
 
Initiating party VENTURESCAPE CAPITAL LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCLEAR TODAY LIMITEDEvent Date2011-07-20
In the High Court of Justice (Chancery Division) Companies Court case number 6401 A Petition to wind up the above-named Company whose registered office is The Light Box, 111 Power Road, Chiswick, London W4 5PY , was presented on 20 July 2011 . The Petition was presented by VENTURESCAPE CAPITAL LIMITED , (Company Number 07289705), whose registered office is at 35 Grafton Way, London W1T 5DB (the Petitioner), claiming to be a Creditor of the Company. The Petition will be heard by the High Court sitting at the Royal Courts of Justice, Strand, London WC2A 2LL , on Monday 26 September 2011 , 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 Friday 23 September 2011 . The Petitioners Solicitor is Davies Arnold Cooper LLP , 6-8 Bouverie Street, London EC4Y 8DD . (Ref 1261/182783.3.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEAR TODAY LTD 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 CLEAR TODAY LTD 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.