CLEARCLOSE LIMITED

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

    Company NameCLEARCLOSE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04579178
    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 CLEARCLOSE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CLEARCLOSE LIMITED located?

    Registered Office Address
    21 Fawdon Walk
    Newcastle Upon Tyne
    NE13 7AW
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CLEARCLOSE LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2015

    What are the latest filings for CLEARCLOSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 31, 2016 with updates

    6 pagesCS01

    Micro company accounts made up to Oct 31, 2015

    3 pagesAA

    Termination of appointment of Michael Norman Emmerson as a secretary on Nov 25, 2015

    1 pagesTM02

    Termination of appointment of Michael Norman Emmerson as a director on Nov 25, 2015

    1 pagesTM01

    Annual return made up to Oct 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2015

    Statement of capital on Nov 12, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Oct 31, 2014

    7 pagesAA

    Total exemption small company accounts made up to Oct 31, 2013

    8 pagesAA

    Total exemption small company accounts made up to Oct 31, 2012

    8 pagesAA

    Annual return made up to Oct 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2014

    Statement of capital on Nov 27, 2014

    • Capital: GBP 1
    SH01

    Annual return made up to Oct 31, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2014

    Statement of capital on Nov 17, 2014

    • Capital: GBP 1
    SH01

    Register inspection address has been changed from 21 Fawdon Walk Brunton Bridge Newcastle upon Tyne NE13 7AW United Kingdom to 21 Fawdon Walk Brunton Bridge Newcastle upon Tyne NE13 7AW

    1 pagesAD02

    Register inspection address has been changed from C/O Leanne Cook Accounting 132 Brinkburn Avenue Gateshead Tyne and Wear NE8 4JX to 21 Fawdon Walk Brunton Bridge Newcastle upon Tyne NE13 7AW

    1 pagesAD02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    8 pagesMG01

    legacy

    7 pagesMG01

    Annual return made up to Oct 31, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 23, 2012

    Statement of capital on Nov 23, 2012

    • Capital: GBP 1
    SH01

    Annual return made up to Oct 31, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2011

    4 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of CLEARCLOSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YOUNG, Dorothy Elizabeth
    Woodend 21 Fawdon Walk
    NE13 7AW Newcastle
    Tyne & Wear
    Director
    Woodend 21 Fawdon Walk
    NE13 7AW Newcastle
    Tyne & Wear
    EnglandBritish85725650001
    EMMERSON, Michael Norman
    Woodend 21 Fawdon Walk
    Newcastle On Tyne
    NE13 7AW Tyne & Wear
    Ne13 7aw
    Secretary
    Woodend 21 Fawdon Walk
    Newcastle On Tyne
    NE13 7AW Tyne & Wear
    Ne13 7aw
    British85725880001
    JL NOMINEES TWO LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Secretary
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007220001
    EMMERSON, Michael Norman
    Woodend 21 Fawdon Walk
    Newcastle On Tyne
    NE13 7AW Tyne & Wear
    Ne13 7aw
    Director
    Woodend 21 Fawdon Walk
    Newcastle On Tyne
    NE13 7AW Tyne & Wear
    Ne13 7aw
    EnglandBritish85725880001
    JL NOMINEES ONE LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Director
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007210001

    Who are the persons with significant control of CLEARCLOSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dorothy Elizabeth Young
    21 Fawdon Walk
    Newcastle Upon Tyne
    NE13 7AW
    Apr 06, 2016
    21 Fawdon Walk
    Newcastle Upon Tyne
    NE13 7AW
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CLEARCLOSE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 28, 2012
    Delivered On Dec 13, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property k/a and/or being ashford grove stables ashford grove thornley county durham t/no DU109481 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bcl Firmus Limited
    Transactions
    • Dec 13, 2012Registration of a charge (MG01)
    Legal mortgage
    Created On Nov 28, 2012
    Delivered On Dec 13, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a ashford grove stables ashford grove thornley county durham t/no DU109481 together with all rights easements privileges appurtenants and any fixed plant machinery or equipment fixed charge the goodwill and all monies payable pursuant to any policy of insurance.
    Persons Entitled
    • Bcl Firmus Limited
    Transactions
    • Dec 13, 2012Registration of a charge (MG01)
    Legal mortgage
    Created On Aug 19, 2011
    Delivered On Sep 06, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H ashford grove stable ashford grove thornley county durham t/no DU109481 see image for full details.
    Persons Entitled
    • Bridgebank Capital No. 3 Fund Limited and Bridgebank Capital No. 4 Limited
    Transactions
    • Sep 06, 2011Registration of a charge (MG01)
    Legal mortgage
    Created On Aug 19, 2011
    Delivered On Sep 06, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 67 charlotte street and 2B durham street wallsend north tyneside tyne and wear t/no TY437252 see image for full details.
    Persons Entitled
    • Bridgebank Capital No. 3 Fund Limited
    Transactions
    • Sep 06, 2011Registration of a charge (MG01)
    Debenture
    Created On Aug 19, 2011
    Delivered On Sep 06, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a 67 charlotte street and 2B durham street, wallsend, north tyneside, tyne & wear t/no TY437252 and f/h property k/a ashford grove stables, ashfor grove, thornley, county durham t/no DU109481 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bridgebank Capital No. 3 Limited
    Transactions
    • Sep 06, 2011Registration of a charge (MG01)
    Debenture
    Created On Aug 19, 2011
    Delivered On Sep 06, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a ashford grove stables, ashford grove, thornley, county durham t/no DU109481 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bridgebank Capital No. 4 Limited
    Transactions
    • Sep 06, 2011Registration of a charge (MG01)
    Legal charge
    Created On Mar 14, 2007
    Delivered On Mar 20, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H property k/a ashford grove stables ashford grove thornley. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 20, 2007Registration of a charge (395)
    • Oct 18, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jul 08, 2005
    Delivered On Jul 12, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a 67 charlotte street and 2B durham street wallsend. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 12, 2005Registration of a charge (395)
    • Oct 18, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jun 02, 2003
    Delivered On Jun 10, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a big waters brunswick village newcastle upon tyne t/no TY335285. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 10, 2003Registration of a charge (395)
    • Nov 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 03, 2002
    Delivered On Dec 11, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 11, 2002Registration of a charge (395)
    • Oct 18, 2011Statement 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