Liquidation
Company Information for CLEAR LETTINGS LTD
3rd Floor Vintry Building, Wine Street, Bristol, BS1 2BD,
|
Company Registration Number
06275759
Private Limited Company
Liquidation |
Company Name | |
---|---|
CLEAR LETTINGS LTD | |
Legal Registered Office | |
3rd Floor Vintry Building Wine Street Bristol BS1 2BD Other companies in EX17 | |
Company Number | 06275759 | |
---|---|---|
Company ID Number | 06275759 | |
Date formed | 2007-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-06-30 | |
Account next due | 31/03/2019 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-04-09 15:40:31 |
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 | ||
---|---|---|---|---|
CLEAR LETTINGS LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KELLY LOUISE FORRESTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN TIMOTHY FORRESTER |
Company Secretary | ||
STEVEN TIMOTHY FORRESTER |
Director | ||
KAREN HANNAFORD |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Appointment of a voluntary liquidator | ||
Removal of liquidator by court order | ||
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-04 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/19 FROM Bath House 6-8 Bath Street Bristol BS1 6HL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/19 FROM 5 Southernhay West Exeter Devon EX1 1JG England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REX ROZARIO | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES | |
PSC04 | Change of details for Mrs Kelly Forrester as a person with significant control on 2018-06-22 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REX ROZARIO | |
AP01 | DIRECTOR APPOINTED MR REX ROZARIO | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/18 FROM 128 High Street Crediton Devon EX17 3LQ | |
AAMD | Amended mirco entity accounts made up to 2017-06-30 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY FORRESTER | |
LATEST SOC | 29/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN FORRESTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN FORRESTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEVEN FORRESTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEVEN FORRESTER | |
LATEST SOC | 17/06/16 STATEMENT OF CAPITAL;GBP 100 | |
LATEST SOC | 17/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/06/16 FULL LIST | |
AR01 | 11/06/16 FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN TIMOTHY FORRESTER / 01/06/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2010 FROM COWICK HOUSE 125 COWICK LANE EXETER DEVON EX2 9HF | |
AR01 | 11/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN TIMOTHY FORRESTER / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KELLY LOUISE FORRESTER / 01/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FORRESTER / 10/06/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED STEVEN TIMOTHY FORRESTER | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 7 PARWAY EXETER DEVON EX2 9NE | |
88(2)R | AD 11/06/07--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/07/07 FROM: 2 BARNFIELD CRESCENT EXETER DEVON EX1 1QT | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2022-04-01 |
Appointmen | 2019-04-15 |
Resolution | 2019-04-15 |
Meetings of Creditors | 2019-04-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as CLEAR LETTINGS LTD are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | CLEAR LETTINGS LTD | Event Date | 2022-04-01 |
Initiating party | Event Type | Appointmen | |
Defending party | CLEAR LETTINGS LTD | Event Date | 2019-04-15 |
Name of Company: CLEAR LETTINGS LTD Company Number: 06275759 Trading Name: Clear Property Nature of Business: Real estate agencies Registered office: 5 Southernhay West, Exeter, Devon, EX1 1JG Type of… | |||
Initiating party | Event Type | Resolution | |
Defending party | CLEAR LETTINGS LTD | Event Date | 2019-04-15 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CLEAR LETTINGS LTD | Event Date | 2019-03-29 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Directors of the above-named Company (the 'conveners') are seeking a decision from creditors on the nomination of a Liquidator by way of a physical meeting. A resolution to wind up the Company is to be considered. The meeting will be held at Hawkins Insolvency Limited, 5 The Old Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL on 5 April 2019 at 2.00 pm. As a result of the requirement to hold this physical meeting the original deemed consent procedure is superseded. The Directors have discretion to permit remote attendance (meaning attending and being able to participate in the meeting without being in the place where it is being held) if such a request to do so is received in advance of the meeting. A list of the names and addresses of the Company's creditors will be available for inspection, free of charge, at Hawkins Insolvency Limited, 5 The Old Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL during business hours on 3 and 4 April 2019. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Hawkins Insolvency Limited, 5 The Old Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on the business day before the meeting date (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Hawkins Insolvency Limited, 5 The Old Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL. Name and address of nominated Liquidators: Samantha Hawkins (IP No. 12270) of Hawkins Insolvency Limited, 5 The Old Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL Further details contact: Email: t.filer@hawkinsinsolvency.co.uk Ag EG122363 | |||
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. |