Dissolved
Dissolved 2016-09-23
Company Information for ALLCLEAR CAMBRIDGE LIMITED
BELFAST, NORTHERN IRELAND, BT1,
|
Company Registration Number
NI041373
Private Limited Company
Dissolved Dissolved 2016-09-23 |
Company Name | |
---|---|
ALLCLEAR CAMBRIDGE LIMITED | |
Legal Registered Office | |
BELFAST NORTHERN IRELAND | |
Company Number | NI041373 | |
---|---|---|
Date formed | 2001-08-20 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2016-09-23 | |
Type of accounts | FULL |
Last Datalog update: | 2016-10-17 00:10:39 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN HARRY WILLIAM RABONE |
||
RUSSELL KEITH AMBROSE |
||
JOHN HARRY WILLIAM RABONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RACHAEL REBECCA NEVINS |
Company Secretary | ||
MARK NICHOLAS KOROLKIEWICZ |
Director | ||
RACHAEL REBECCA NEVINS |
Director | ||
ANTHONY RUDOLPH VEVERKA |
Director | ||
JONATHON CHARLES HUGHES |
Director | ||
IAIN MACDONALD CHISOLM |
Company Secretary | ||
JONATHAN PAUL SIMPSON |
Company Secretary | ||
JONATHAN PAUL SIMPSON |
Director | ||
JEAN CAROL STEPHENSON |
Company Secretary | ||
CHRISTOPHER GUY STEPHENSON |
Director | ||
KATH DICKSON |
Company Secretary | ||
KATHRYN DICKSON |
Company Secretary | ||
KATHRYN DICKSON |
Company Secretary | ||
JEAN CAROL STEPHENSON |
Director | ||
KATH DICKSON |
Director | ||
RICHARD KERVICK |
Director | ||
ANANT SHARMA |
Director | ||
PAUL COOPER |
Director | ||
SIMON JOHN HARDMAN-LEA |
Director | ||
JOHN DAVID WARD |
Director | ||
GERARD KERVICK |
Director | ||
ROBERT DESMOND PALMER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARIPARK LIMITED | Director | 2015-06-16 | CURRENT | 2010-05-17 | Liquidation | |
RADE LIMITED | Director | 2013-10-10 | CURRENT | 2013-09-10 | Active | |
ULTRALASE EYE CLINICS LIMITED | Director | 2013-10-01 | CURRENT | 2013-03-25 | Active | |
MAYQUEEN LIMITED | Director | 2013-10-01 | CURRENT | 2013-05-01 | Active | |
EYE HOSPITALS GROUP LIMITED | Director | 2012-11-26 | CURRENT | 2012-11-26 | Active | |
LCRS REALISATIONS LIMITED | Director | 2012-11-05 | CURRENT | 2006-05-04 | Dissolved 2014-12-18 | |
ULTRALASE ACQUISITIONS LIMITED | Director | 2012-11-05 | CURRENT | 2008-01-09 | Dissolved 2015-08-01 | |
NUSIGHT LIMITED | Director | 2012-11-05 | CURRENT | 1998-03-11 | Dissolved 2015-08-05 | |
CLVC GROUP LIMITED | Director | 2012-11-05 | CURRENT | 2009-10-16 | Dissolved 2015-07-29 | |
CAMBRIDGE EYE LASER CLINIC LIMITED | Director | 2012-11-05 | CURRENT | 2006-04-12 | Dissolved 2015-08-14 | |
ALLCLEAR CLINIC LIMITED | Director | 2012-11-05 | CURRENT | 1999-03-03 | Dissolved 2016-09-23 | |
THE CORNEAL LASER CENTRE LIMITED | Director | 2012-11-05 | CURRENT | 1991-10-17 | Dissolved 2018-04-23 | |
UL REALISATIONS 2013 LIMITED | Director | 2012-11-05 | CURRENT | 1999-03-29 | Liquidation | |
OPTIMAX CLINICS LIMITED | Director | 2010-03-23 | CURRENT | 2010-03-23 | Voluntary Arrangement | |
OPTIMA MANUFACTURING JEWELLERS LTD | Director | 1999-05-10 | CURRENT | 1967-04-17 | Active | |
R K AMBROSE INTERNATIONAL LIMITED | Director | 1994-12-02 | CURRENT | 1994-12-02 | Active | |
ELITE PROJECT AND COST MANAGEMENT CONSULTANCY LIMITED | Director | 2016-08-31 | CURRENT | 2016-08-09 | Active | |
EYE HOSPITALS LIMITED | Director | 2014-02-13 | CURRENT | 2014-02-04 | Active | |
PHYTON ZEN LIMITED | Director | 2013-10-31 | CURRENT | 2004-12-10 | Dissolved 2015-08-14 | |
FLOWERBELL LIMITED | Director | 2013-10-10 | CURRENT | 2013-09-02 | Active | |
DOLCE VALENTINA LTD | Director | 2013-10-10 | CURRENT | 2013-09-02 | Active | |
RADE LIMITED | Director | 2013-10-10 | CURRENT | 2013-09-10 | Active | |
ULTRALASE EYE CLINICS LIMITED | Director | 2013-10-01 | CURRENT | 2013-03-25 | Active | |
MAYQUEEN LIMITED | Director | 2013-10-01 | CURRENT | 2013-05-01 | Active | |
CLVC GROUP LIMITED | Director | 2012-11-30 | CURRENT | 2009-10-16 | Dissolved 2015-07-29 | |
EYE HOSPITALS GROUP LIMITED | Director | 2012-11-26 | CURRENT | 2012-11-26 | Active | |
LCRS REALISATIONS LIMITED | Director | 2012-11-05 | CURRENT | 2006-05-04 | Dissolved 2014-12-18 | |
ULTRALASE ACQUISITIONS LIMITED | Director | 2012-11-05 | CURRENT | 2008-01-09 | Dissolved 2015-08-01 | |
NUSIGHT LIMITED | Director | 2012-11-05 | CURRENT | 1998-03-11 | Dissolved 2015-08-05 | |
CAMBRIDGE EYE LASER CLINIC LIMITED | Director | 2012-11-05 | CURRENT | 2006-04-12 | Dissolved 2015-08-14 | |
ALLCLEAR CLINIC LIMITED | Director | 2012-11-05 | CURRENT | 1999-03-03 | Dissolved 2016-09-23 | |
THE CORNEAL LASER CENTRE LIMITED | Director | 2012-11-05 | CURRENT | 1991-10-17 | Dissolved 2018-04-23 | |
UL REALISATIONS 2013 LIMITED | Director | 2012-11-05 | CURRENT | 1999-03-29 | Liquidation | |
OPTIMAX CLINICS LIMITED | Director | 2011-02-23 | CURRENT | 2010-03-23 | Voluntary Arrangement | |
OPTIMA MANUFACTURING JEWELLERS LTD | Director | 2008-09-04 | CURRENT | 1967-04-17 | Active | |
IFLEET LTD | Director | 2008-06-05 | CURRENT | 2008-02-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.73(NI) | CREDITOR'S RETURN OF FINAL MEETING | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 17/11/2015 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 17/11/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2014 FROM C/O ARTHUR COX CAPITAL HOUSE 3 UPPER QUEEN STREET BELFAST BT1 6PU | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 7 DERRYVOLGIE AVENUE BELFAST COUNTY ANTRIM BT9 6FL | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
LATEST SOC | 16/10/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 20/08/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN HARRY WILLIAM RABONE | |
AP01 | DIRECTOR APPOINTED MR RUSSELL KEITH AMBROSE | |
AP03 | SECRETARY APPOINTED MR JOHN HARRY WILLIAM RABONE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RACHAEL NEVINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY VEVERKA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHAEL NEVINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK KOROLKIEWICZ | |
AR01 | 20/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 20/08/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHON HUGHES | |
AR01 | 20/08/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VEVERKA / 22/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK NICHOLAS KOROLKIEWICZ / 22/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHON CHARLES HUGHES / 22/04/2010 | |
AP03 | SECRETARY APPOINTED MS RACHAEL REBECCA NEVINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAIN CHISOLM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AP01 | DIRECTOR APPOINTED MS RACHAEL REBECCA NEVINS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 01/02/2010 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 01/02/2010 | |
RES13 | TRANSACTIONS CONTEMPLATED BY FINANCE DOCUMENTS TO BE APPROVED AND THAT THE DIRECTORS OF THE COMPANY BE AUTHORISED AND EMPOWERED TO EXECUTE AND ENTER INTO THE FINANCE DOCUMENTS. 01/02/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR. MARK NICHOLAS KOROLKIEWICZ | |
AR01 | 20/08/09 NO CHANGES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2009 FROM C/O MILL SELIG 21 ARTHUR STREET BELFAST BT1 4GA | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/03/08 ANNUAL ACCTS | |
233(NI) | CHANGE OF ARD | |
296(NI) | CHANGE OF DIRS/SEC | |
371SR(NI) | 20/08/08 | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/03/07 ANNUAL ACCTS | |
371SR(NI) | 20/08/07 | |
AC(NI) | 31/03/06 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
371S(NI) | 20/08/06 ANNUAL RETURN SHUTTLE | |
132(NI) | NOT RE CONSOL/DIVN OF SHS | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/03/05 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC |
Resolutions for Winding-up | 2013-11-29 |
Appointment of Liquidators | 2013-11-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
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 ALLCLEAR CAMBRIDGE LIMITED
The top companies supplying to UK government with the same SIC code (86220 - Specialists medical practice activities) as ALLCLEAR CAMBRIDGE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ALLCLEAR CAMBRIDGE LIMITED | Event Date | 2013-11-29 |
(the Company) (Company Number NI041373) At a General Meeting of the Company duly convened and held at Belfast Hilton Hotel, 4 Lanyon Place, Belfast, Antrim BT1 3LP on 18 November 2013, the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. That it has been resolved by special resolution that the Company be wound up voluntarily; and 2. That Simon Harris and Mark Supperstone of ReSolve Partners LLP, One America Square, Crosswall, London EC3N 2LB be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up and are to act jointly and severally. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Simon Harris and Mark Supperstone as Joint Liquidators. John Harry William Rabone , Chairman of both meetings 18 November 2013. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALLCLEAR CAMBRIDGE LIMITED | Event Date | 2013-11-29 |
Company Number: NI041373. Name of Company: ALLCLEAR CAMBRIDGE LIMITED . Nature of Business: Property holding company. Type of Liquidation: Creditors Voluntary Liquidation. Address of Registered Office: C/o ReSolve Partners LLP, One America Square, Crosswall, London EC3N 2LB. Principal Trading Address: Non-trading. Liquidators' Names and Address: Mark Supperstone and Simon Harris, ReSolve Partners LLP, One America Square, Crosswall, London EC3N 2LB Office Holder Numbers: 9734 and 11372. Date of Appointment: 18 November 2013. By whom Appointed: Members and Creditors. | |||
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. |