CLEARCREDIT LTD
Overview
Company Name | CLEARCREDIT LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04136957 |
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 CLEARCREDIT LTD?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CLEARCREDIT LTD located?
Registered Office Address | Blue Cedars Warren Way CH60 9HU Wirral Merseyside |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CLEARCREDIT LTD?
Company Name | From | Until |
---|---|---|
MOTOR CONNECT (UK) LIMITED | Jan 19, 2001 | Jan 19, 2001 |
BRABCO NO:103 (2001) LIMITED | Jan 08, 2001 | Jan 08, 2001 |
What are the latest accounts for CLEARCREDIT LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for CLEARCREDIT LTD?
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 | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jan 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jan 08, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 30/32 Pall Mall Liverpool L3 6AL to Blue Cedars Warren Way Wirral Merseyside CH60 9HU on Jan 25, 2016 | 1 pages | AD01 | ||||||||||
Director's details changed for Christopher James Hodgkins on Mar 10, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Christopher James Hodgkins on Mar 10, 2015 | 1 pages | CH03 | ||||||||||
Register inspection address has been changed from 30-32 Pall Mall Liverpool L3 6AL United Kingdom to Blue Cedars Warren Way Wirral Merseyside CH60 9HU | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jan 08, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Jan 08, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jan 08, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Director's details changed for Christopher James Hodgkins on Apr 04, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Christopher James Hodgkins on Apr 04, 2012 | 2 pages | CH03 | ||||||||||
Annual return made up to Jan 08, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Who are the officers of CLEARCREDIT LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HODGKINS, Christopher James | Secretary | Ponce De Leon Blvd Belleair 710 Florida 33756 United States | British | Director | 12387020002 | |||||
HODGKINS, Christopher James | Director | Ponce De Leon Blvd Belleair 710 Florida 33756 Usa | United States | American | Director | 12387020006 | ||||
SMITH, Robert Talbot Arthur | Director | 60 Caldy Road CH48 2HX Wirral Merseyside | United Kingdom | United Kingdom | Director | 94670870002 | ||||
NGAN, William | Secretary | 25 Hall Road M14 5HN Manchester | British | Solicitor | 80020700001 | |||||
NGAN, William | Director | 25 Hall Road M14 5HN Manchester | British | Solicitor | 80020700001 | |||||
O'MAHONY, Andrew James | Director | 32 Orchard Street Stockton Heath WA4 6LH Warrington | British | Solicitor | 55936190001 |
Who are the persons with significant control of CLEARCREDIT LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Christopher James Hodgkins | Apr 06, 2016 | Warren Way CH60 9HU Wirral Blue Cedars Merseyside | No |
Nationality: Uk Country of Residence: United States | |||
Natures of Control
|
Does CLEARCREDIT LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee & debenture | Created On Dec 31, 2004 Delivered On Jan 14, 2005 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
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
| ||||
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