Dissolved 2018-03-12
Company Information for CLARITY FINANCIAL SOLUTIONS LIMITED
STAPLEFORD, NOTTINGHAMSHIRE, NG9 7AA,
|
Company Registration Number
06548630
Private Limited Company
Dissolved Dissolved 2018-03-12 |
Company Name | ||
---|---|---|
CLARITY FINANCIAL SOLUTIONS LIMITED | ||
Legal Registered Office | ||
STAPLEFORD NOTTINGHAMSHIRE NG9 7AA Other companies in GU15 | ||
Previous Names | ||
|
Company Number | 06548630 | |
---|---|---|
Date formed | 2008-03-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2018-03-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-16 19:19:49 |
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 | ||
---|---|---|---|---|
CLARITY FINANCIAL SOLUTIONS LIMITED LIABILITY PARTNERSHIP | NEWLANDS HOUSE GOLDBRIDGE ROAD NEWICK EAST SUSSEX BN8 4QP | Active | Company formed on the 2003-05-13 | |
Clarity Financial Solutions, Inc. | 3020 Mountain Lion Drive Unit 103 Loveland CO 80537 | Voluntarily Dissolved | Company formed on the 2008-07-01 | |
CLARITY FINANCIAL SOLUTIONS GROUP LTD | 8 MANOR ROAD HAYDOCK ST. HELENS WA11 0LW | Active - Proposal to Strike off | Company formed on the 2018-10-10 | |
CLARITY FINANCIAL SOLUTIONS LLC | 1205 CUNNINGHAM CREEK DRIVE ST JOHNS FL 32259 | Active | Company formed on the 2020-02-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2015 FROM YORK HOUSE 249 MANNINGHAM LANE BRADFORD WEST YORKSHIRE BD8 7ER | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2014 FROM PRIORY COURT TUSCAM WAY CAMBERLEY SURREY GU15 3YX | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 24/01/14 FULL LIST | |
AA01 | PREVSHO FROM 31/03/2013 TO 30/03/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065486300002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 24/01/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 29/03/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2010 FROM CLEARGLEN HOUSE 151 FRIMLEY ROAD CAMBERLEY SURREY GU16 6RF | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/2010 FROM UNIT 1B FRIMHURST FARM DEEPCUT BRIDGE ROAD DEEPCUT CAMBERLEY SURREY GU16 6RF | |
AR01 | 29/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH NORGATE / 28/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID AUMONIER / 28/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2010 FROM CLEARGLEN HOUSE 151 FRIMLEY ROAD CAMBERLEY SURREY GU15 2PS | |
CERTNM | COMPANY NAME CHANGED GAZUMPER.COM LIMITED CERTIFICATE ISSUED ON 21/08/09 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/01/2009 FROM FIRST FLOOR UNIT 7 WATERSIDE HAMM MOOR LANE ADDLESTONE SURREY KT15 2SN | |
RES04 | NC INC ALREADY ADJUSTED 06/11/2008 | |
123 | GBP NC 1000/15000 06/11/08 | |
287 | REGISTERED OFFICE CHANGED ON 01/10/2008 FROM FIRST FLOOR UNIT 7 WATERSIDE HAMM MOOR LANE WEYBRIDGE SURREY KT15 2SN UNITED KINGDOM | |
88(2) | AD 30/09/08 GBP SI 99@1=99 GBP IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-11-28 |
Resolutions for Winding-up | 2014-11-28 |
Meetings of Creditors | 2014-11-03 |
Proposal to Strike Off | 2011-07-26 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
RENT DEPOSIT DEED | Satisfied | HUTCHINSON ESTATES LIMITED |
Creditors Due After One Year | 2013-03-31 | £ 17,643 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 5,000 |
Creditors Due Within One Year | 2013-03-31 | £ 99,531 |
Creditors Due Within One Year | 2012-03-31 | £ 101,448 |
Provisions For Liabilities Charges | 2013-03-31 | £ 250,285 |
Provisions For Liabilities Charges | 2012-03-31 | £ 148,400 |
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 CLARITY FINANCIAL SOLUTIONS LIMITED
Called Up Share Capital | 2013-03-31 | £ 15,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 15,000 |
Cash Bank In Hand | 2013-03-31 | £ 43,566 |
Current Assets | 2013-03-31 | £ 202,108 |
Current Assets | 2012-03-31 | £ 7,090 |
Debtors | 2013-03-31 | £ 158,542 |
Debtors | 2012-03-31 | £ 7,090 |
Secured Debts | 2013-03-31 | £ 7,623 |
Secured Debts | 2012-03-31 | £ 21,538 |
Tangible Fixed Assets | 2013-03-31 | £ 11,829 |
Tangible Fixed Assets | 2012-03-31 | £ 15,171 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as CLARITY FINANCIAL SOLUTIONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CLARITY FINANCIAL SOLUTIONS LIMITED | Event Date | 2014-11-24 |
Tauseef A Rashid , Liquidator , Kingsland Business Recovery , Herald Way, Pegasus Business Park, Castle Donington DE74 2TZ , info@kingslandbr.co.uk , 01332 638044 . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CLARITY FINANCIAL SOLUTIONS LIMITED | Event Date | 2014-10-21 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held at Regus, Quatro House, Frimley Road,, Camberley, GU16 7ER on 24 November 2014 at 12.15 pm for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person ensure that their proxy form and statement of claim is received at Kingsland Business Recovery , Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ not later than 12.00 noon on the business day before the meeting. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is assessed. Pursuant to Section 98(2) of the Act, lists of the names and addresses of the Companys Creditors will be available for inspection, free of charge, at the offices of Kingsland Business Recovery, Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ, on the two business days prior to the day of the Meeting. Tauseef Ahmed Rashid (IP Number 9718 ) of Kingsland Business Recovery , Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ is qualified to act as insolvency practitioner in relation to the company, and may be contacted on 01332 638044 or by email to info@kingslandbr.co.uk . Alternative contact: Hayley Meyrick . By Order of the Board | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CLARITY FINANCIAL SOLUTIONS LIMITED | Event Date | 2011-07-26 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | Event Date | ||
IN THE MATTER OF (IN CREDITORS VOLUNTARY LIQUIDATION) At a general meeting held under Article 84 of the Insolvency (Northern Ireland) Order 1989, on the 5 August 2014 for the above named company, I and my partner Scott Murray were duly appointed joint liquidators. NOTICE IS HEREBY GIVEN that the creditors of the above-named company are required on or before the 16 September 2014 to send their full name and addresses and the particular of their debts or claims and the full names and addresses of the Solicitors, if any, undersigned to Tom Keenan and Scott Murray, Keenan Corporate Finance Ltd, Arthur House, Arthur Street, Belfast, BT1 4GB, the joint liquidators of the Company and, if so come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Dated this 5 August 2014 Tom Keenan , Joint Liquidator | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CLARITY FINANCIAL SOLUTIONS LIMITED | Event Date | |
At an EXTRAORDINARY GENERAL MEETING of the above named Company held at Regus, Quatro House, Frimley Road,, Camberley, GU16 7ER on 24 November 2014 , the following resolutions were duly passed: As a Special Resolution: 1. THAT the Company be wound up voluntarily. As Ordinary Resolutions: 2. THAT Tauseef A Rashid of Kingsland Business Recovery, Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ, be and is hereby appointed Liquidator for the purpose of such winding up. Tauseef A Rashid , (IP No 9718 ), Liquidator, Kingsland Business Recovery , Herald Way, Pegasus Business Park, Castle Donington DE74 2TZ , info@kingslandbr.co.uk , 01332638044 Nicholas Aumonier , Chairman : | |||
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. |