Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEAN AIR SOLUTIONS (UK) LIMITED
Company Information for

CLEAN AIR SOLUTIONS (UK) LIMITED

KAY JOHNSON GEE, 1 City Road East, Manchester, M15 4PN,
Company Registration Number
06617705
Private Limited Company
Liquidation

Company Overview

About Clean Air Solutions (uk) Ltd
CLEAN AIR SOLUTIONS (UK) LIMITED was founded on 2008-06-12 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Clean Air Solutions (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLEAN AIR SOLUTIONS (UK) LIMITED
 
Legal Registered Office
KAY JOHNSON GEE
1 City Road East
Manchester
M15 4PN
Other companies in SK6
 
Filing Information
Company Number 06617705
Company ID Number 06617705
Date formed 2008-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-11-30
Account next due 31/08/2018
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB934040943  
Last Datalog update: 2023-01-28 12:00:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEAN AIR SOLUTIONS (UK) LIMITED
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 CLEAN AIR SOLUTIONS (UK) LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH SANSON HUGHES
Director 2008-06-12
LINDA HUGHES
Director 2011-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA HUGHES
Company Secretary 2008-06-12 2010-06-21
LINDA HUGHES
Director 2008-06-12 2010-06-21
ONLINE CORPORATE SECRETARIES LIMITED
Company Secretary 2008-06-12 2008-06-12
ONLINE NOMINEES LIMITED
Director 2008-06-12 2008-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH SANSON HUGHES MEDVAL PHARMA LIMITED Director 2018-05-22 CURRENT 2015-02-10 Active
JOSEPH SANSON HUGHES CLEAN AIR SOLUTIONS EUROPE LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
LINDA HUGHES CLEAN AIR SOLUTIONS EUROPE LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
LINDA HUGHES MEDVAL PHARMA LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active

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
2023-01-28Final Gazette dissolved via compulsory strike-off
2022-10-28LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-03-22LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-25
2021-03-27LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-25
2020-04-06LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-25
2020-04-06LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-25
2019-04-05LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-25
2018-04-05LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-25
2017-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 28A CHURCH LANE MARPLE STOCKPORT CHESHIRE SK6 6DE
2017-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 28A CHURCH LANE MARPLE STOCKPORT CHESHIRE SK6 6DE
2017-02-094.20STATEMENT OF AFFAIRS/4.19
2017-02-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-02-094.20STATEMENT OF AFFAIRS/4.19
2017-02-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-01-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2017-01-17AA01Previous accounting period shortened from 31/12/16 TO 30/11/16
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-22AR0112/06/16 ANNUAL RETURN FULL LIST
2016-03-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-15AR0112/06/15 ANNUAL RETURN FULL LIST
2015-03-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-25AR0112/06/14 ANNUAL RETURN FULL LIST
2014-03-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26AR0112/06/13 ANNUAL RETURN FULL LIST
2013-03-14AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-21AR0112/06/12 ANNUAL RETURN FULL LIST
2012-03-06AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-29AP01DIRECTOR APPOINTED LINDA HUGHES
2011-09-07AA01Current accounting period extended from 30/06/11 TO 31/12/11
2011-06-23AR0112/06/11 ANNUAL RETURN FULL LIST
2010-10-27AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR LINDA HUGHES
2010-10-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY LINDA HUGHES
2010-07-08AR0112/06/10 ANNUAL RETURN FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA HUGHES / 12/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SANSON HUGHES / 12/06/2010
2010-07-08CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA HUGHES / 12/06/2010
2009-09-21AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-19363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2008-06-20288aDIRECTOR AND SECRETARY APPOINTED LINDA HUGHES
2008-06-20288aDIRECTOR APPOINTED JOSEPH SANSON HUGHES
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR ONLINE NOMINEES LIMITED
2008-06-13288bAPPOINTMENT TERMINATED SECRETARY ONLINE CORPORATE SECRETARIES LIMITED
2008-06-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLEAN AIR SOLUTIONS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2017-02-09
Appointment of Liquidators2017-02-02
Resolutions for Winding-up2017-02-02
Meetings of Creditors2017-01-17
Fines / Sanctions
No fines or sanctions have been issued against CLEAN AIR SOLUTIONS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLEAN AIR SOLUTIONS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2016-11-30

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 CLEAN AIR SOLUTIONS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CLEAN AIR SOLUTIONS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEAN AIR SOLUTIONS (UK) LIMITED
Trademarks
We have not found any records of CLEAN AIR SOLUTIONS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEAN AIR SOLUTIONS (UK) 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 (82990 - Other business support service activities n.e.c.) as CLEAN AIR SOLUTIONS (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CLEAN AIR SOLUTIONS (UK) 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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyCLEAN AIR SOLUTIONS (UK) LIMITEDEvent Date2017-02-09
On 26 January 2017 the above company entered into Creditors Voluntary Liquidation. We, Joseph Hughes and Linda Hughes of 4 Tumblewood Drive, Cheadle, Cheshire SK8 1JZ, were directors of the above Company on the day it entered Liquidation. We give notice that we are acting and intend to continue to act in one or more of the ways to which Section 216(3) of the Insolvency Act 1986 would apply if the Company were to go into insolvent liquidation, in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the Company under the following name: Clean Air Solutions Europe Limited
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCLEAN AIR SOLUTIONS (UK) LIMITEDEvent Date2017-01-30
Date of Appointment: 26 January 2017
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCLEAN AIR SOLUTIONS (UK) LIMITEDEvent Date2017-01-30
Place of meeting: Kay Johnson Gee CR Limited, 1 City Road East, Manchester, M15 4PN. Date of meeting: 26 January 2017. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Date of Appointment: 26 January 2017 Joint Liquidator's Name and Address: Alan Fallows (IP No. 9567) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. : Joint Liquidator's Name and Address: Peter James Anderson (IP No. 15336) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: 0161 832 6221. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCLEAN AIR SOLUTIONS (UK) LIMITEDEvent Date2017-01-16
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Kay Johnson Gee CR Limited, 1 City Road East, Manchester, M15 4PN on 26 January 2017 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of Kay Johnson Gee Corporate Recovery Limited , 1 City Road East, Manchester, M15 4PN , by no later than 12 noon on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the Meeting. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN on 24 and 25 January 2017 between the hours of 10.00 am and 4.00 pm. For further details contact: Tel: 0161 832 6221. Alternative contact: Derek Morton. Ag EF101390
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEAN AIR SOLUTIONS (UK) 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 CLEAN AIR SOLUTIONS (UK) 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.