PROCLEAR LIMITED
Overview
Company Name | PROCLEAR LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02729025 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PROCLEAR LIMITED?
- Service activities incidental to air transportation (52230) / Transportation and storage
Where is PROCLEAR LIMITED located?
Registered Office Address | Gills Lap Bell Lane Nutley TN22 3PD Uckfield East Sussex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PROCLEAR LIMITED?
Company Name | From | Until |
---|---|---|
J & E PAGE (CHESHIRE) LIMITED | Jul 06, 1992 | Jul 06, 1992 |
What are the latest accounts for PROCLEAR LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2020 |
What are the latest filings for PROCLEAR LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Aug 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Apr 24, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Federico Naef as a director on Aug 29, 2015 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Aug 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Apr 24, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Aug 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Apr 24, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Philip John Searle on Nov 01, 2013 | 1 pages | CH03 | ||||||||||
Registered office address changed from * Lukashya Bell Lane Nutley Uckfield East Sussex TN22 3PD England* on May 05, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 22 Epsom Road Furnace Green Crawley West Sussex RH10 6LU England* on Nov 28, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Philip Searle as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2012 | 8 pages | AA | ||||||||||
Who are the officers of PROCLEAR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SEARLE, Philip John | Secretary | Bell Lane Nutley TN22 3PD Uckfield Gills Lap East Sussex England | British | Accountant | 97894330001 | |||||
NAEF, Giorgio | Director | Corsa Elvezia 4 PO BOX 3175 Ch 6901 Lugarno Switzerland | Switzerland | Swiss | Advocate | 70862910001 | ||||
DAY, Andrew John | Secretary | 21 Scotts Crescent Hilton PE28 9PG Huntingdon Cambridgeshire | British | 2926780001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
DAY, Andrew John | Director | 21 Scotts Crescent Hilton PE28 9PG Huntingdon Cambridgeshire | British | Chartered Accountant | 2926780001 | |||||
HACKETT, Patrick | Director | 14 Colinette Road SW15 6QQ London | British | Flower Wholesaler | 12731500001 | |||||
HILL, Stephen John | Director | 7 Summers Way WA16 9AQ Knutsford Cheshire | British | Flower Wholesaler | 37092130001 | |||||
NAEF, Carlo Alberto | Director | Lidcombe New Road Hook RG27 9LB Basingstoke Hampshire | British | Flower Wholesaler | 8498110002 | |||||
NAEF, Federico | Director | 30,Collingham Place SW5 0PZ London Flat B United Kingdom | United Kingdom | Swiss | Director | 134719980002 | ||||
SEARLE, Philip John | Director | 22 Epsom Road Furnace Green RH10 6LU Crawley West Sussex | England | British | Accountant | 97894330001 |
Who are the persons with significant control of PROCLEAR LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J & E Page Limited | Apr 06, 2016 | Bell Lane Nutley TN22 3PD Uckfield Gills Lap England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PROCLEAR LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of charge over deposit | Created On Sep 29, 2010 Delivered On Oct 04, 2010 | Outstanding | Amount secured All sums due or to become due | |
Short particulars All sums outstanding at the credit of a/no 06224484 together with all interest, benfits and bonuses due thereon. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0