CLARITY TECHNOLOGY LIMITED

CLARITY TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCLARITY TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04056281
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLARITY TECHNOLOGY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CLARITY TECHNOLOGY LIMITED located?

    Registered Office Address
    c/o AVNET TECHNOLOGY SOLUTIONS LTD
    The Capitol Building
    Oldbury
    RG12 8FZ Bracknell
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CLARITY TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    TENLAY LIMITEDAug 21, 2000Aug 21, 2000

    What are the latest accounts for CLARITY TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 01, 2017

    What are the latest filings for CLARITY TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Memorandum and Articles of Association

    12 pagesMA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital following an allotment of shares on Aug 23, 2018

    • Capital: GBP 23,244,201.73
    8 pagesSH01

    legacy

    1 pagesSH20

    Statement of capital on Aug 24, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Jul 01, 2017

    7 pagesAA

    Termination of appointment of Graeme Alistair Watt as a director on Jan 31, 2018

    1 pagesTM01

    Confirmation statement made on Aug 21, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Michael Ryan Mccoy as a director on Feb 27, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Jul 02, 2016

    7 pagesAA

    Confirmation statement made on Aug 21, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Jun 27, 2015

    7 pagesAA

    Appointment of Mr Timothy Giles Willies as a director on Sep 08, 2015

    2 pagesAP01

    Termination of appointment of Beate Reimann as a director on Sep 08, 2015

    1 pagesTM01

    Annual return made up to Aug 21, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 26, 2015

    Statement of capital on Aug 26, 2015

    • Capital: GBP 201.73
    SH01

    Director's details changed for Ms Beate Reimann on Nov 01, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Jun 28, 2014

    7 pagesAA

    Registered office address changed from Clarity House 103 Dalton Avenue Birchwood Park Warrington WA3 6YB to C/O Avnet Technology Solutions Ltd the Capitol Building Oldbury Bracknell Berkshire RG12 8FZ on Oct 14, 2014

    1 pagesAD01

    Annual return made up to Aug 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 201.73
    SH01

    Termination of appointment of Russell Murdaugh as a director

    1 pagesTM01

    Who are the officers of CLARITY TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIES, Timothy Giles
    c/o Avnet Europe - Legal Department
    Kouterveldstraat
    B-1831 Diegem
    20
    Belgium
    Director
    c/o Avnet Europe - Legal Department
    Kouterveldstraat
    B-1831 Diegem
    20
    Belgium
    EnglandBritish200807420001
    GARVEY, Charles Jeremiah
    Delphi Rosanna
    Lee Road
    IRISH Cork
    Republic Of Ireland
    Secretary
    Delphi Rosanna
    Lee Road
    IRISH Cork
    Republic Of Ireland
    Irish78411630001
    LI, Jun
    Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Buiding
    Belgium
    Secretary
    Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Buiding
    Belgium
    United States126232060001
    O'CAOIMH, Cathal
    Avondale
    Seafield Road
    IRISH Killiney
    Co Dublin
    Ireland
    Secretary
    Avondale
    Seafield Road
    IRISH Killiney
    Co Dublin
    Ireland
    Irish27555200001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BENSON, Grahame Paul
    5 Blackchapel Drive
    OL16 4QU Rochdale
    Lancashire
    Director
    5 Blackchapel Drive
    OL16 4QU Rochdale
    Lancashire
    EnglandBritish100424970001
    BIRK, David Ralph, Mr.
    Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    Director
    Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    UsaAmerican136282980001
    BORSBOOM, Benedictus Maria
    Dreve Du Moulin 36a
    Waterloo
    FOREIGN Belgium
    1410
    Belgium
    Director
    Dreve Du Moulin 36a
    Waterloo
    FOREIGN Belgium
    1410
    Belgium
    BelgiumDutch127156540001
    COBURN, Gary
    5 Pavilion Gate
    Glenamuck Road
    IRISH Carrickmines
    Dublin 18
    Ireland
    Director
    5 Pavilion Gate
    Glenamuck Road
    IRISH Carrickmines
    Dublin 18
    Ireland
    Irish85190230001
    DIEU, Eric
    Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Buidling
    Belgium
    Director
    Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Buidling
    Belgium
    BelgiumBelgian89177210001
    GARVEY, Charles Jeremiah
    Delphi Rosanna
    Lee Road
    IRISH Cork
    Republic Of Ireland
    Director
    Delphi Rosanna
    Lee Road
    IRISH Cork
    Republic Of Ireland
    Irish78411630001
    GOWER, Matthew
    Croft Cottage
    Charles Hill
    GU10 2AL Tilford
    Surrey
    Director
    Croft Cottage
    Charles Hill
    GU10 2AL Tilford
    Surrey
    United KingdomBritish148517950001
    MCCOY, Michael Ryan, Mr.
    c/o Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    Director
    c/o Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    United StatesAmerican187451430001
    MURDAUGH, Russell Raymond
    c/o Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    Director
    c/o Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    UsaAmerican174072910001
    NAJI, Samir
    15 Palmerstown Park
    Rathmines
    Dublin 6
    Republic Of Ireland
    Director
    15 Palmerstown Park
    Rathmines
    Dublin 6
    Republic Of Ireland
    Irish39877180003
    O'CAOIMH, Cathal
    Avondale
    Seafield Road
    IRISH Killiney
    Co Dublin
    Ireland
    Director
    Avondale
    Seafield Road
    IRISH Killiney
    Co Dublin
    Ireland
    Irish27555200001
    RAYAT, Sukhbinder Singh
    Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    Director
    Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    EnglandBritish89284450001
    REIMANN, Beate
    c/o Avnet Europe Comm. Va
    Kouterveldstraat
    B-1831 Diegem
    20
    Belgium
    Director
    c/o Avnet Europe Comm. Va
    Kouterveldstraat
    B-1831 Diegem
    20
    Belgium
    BelgiumGerman183769070002
    SADOWSKI, Raymond John
    Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    Director
    Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    UsaAmerican143504560001
    WATT, Graeme Alistair
    Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    Director
    Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    EnglandBritish25202730005
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of CLARITY TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Horizon Enterprise Systems Limited
    Oldbury
    RG12 8FZ Bracknell
    The Capitol Building
    England
    Apr 06, 2016
    Oldbury
    RG12 8FZ Bracknell
    The Capitol Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number3365936
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Tenva Ts Holdings Limited
    Oldbury
    RG12 8FZ Bracknell
    The Capitol Building
    England
    Apr 06, 2016
    Oldbury
    RG12 8FZ Bracknell
    The Capitol Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number3538262
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does CLARITY TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite debenture
    Created On Feb 26, 2007
    Delivered On Mar 14, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the companies to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures plant and machinery,. See the mortgage charge document for full details.
    Persons Entitled
    • Ulster Bank Ireland Limited as Security Agent and Trustee for the Secured Parties (Securityagent)
    Transactions
    • Mar 14, 2007Registration of a charge (395)
    • Feb 01, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 01, 2006
    Delivered On Feb 18, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Ulster Bank Ireland Limited, as Security Agent and Trustee for the Secured Parties (Thesecurity Agent)
    Transactions
    • Feb 18, 2006Registration of a charge (395)
    • Feb 01, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge of deposit
    Created On Jul 26, 2004
    Delivered On Aug 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation no 10034382 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 11, 2004Registration of a charge (395)
    • Feb 01, 2010Statement of satisfaction of a charge in full or part (MG02)
    Floating charge
    Created On Sep 12, 2003
    Delivered On Sep 25, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of floating charge all its undertaking property rights and assets of whatsoever nature and wheresoever situate both present and future.
    Persons Entitled
    • Sun Microsystems Limited
    Transactions
    • Sep 25, 2003Registration of a charge (395)
    • Feb 01, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Jul 12, 2001
    Delivered On Aug 01, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First floating charge over all undertaking,property,rights and assets of the company whatsoever. See the mortgage charge document for full details.
    Persons Entitled
    • Ulster Bank Commercial Services Limited
    Transactions
    • Aug 01, 2001Registration of a charge (395)
    • Feb 01, 2010Statement of satisfaction of a charge in full or part (MG02)

    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