CLEAR START UK LIMITED
Overview
| Company Name | CLEAR START UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05384991 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CLEAR START UK LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is CLEAR START UK LIMITED located?
| Registered Office Address | Ground Floor Seneca House Links Point Amy Johnson Way FY4 2FF Blackpool Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLEAR START UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPRING CLEAR LIMITED | Mar 08, 2005 | Mar 08, 2005 |
What are the latest accounts for CLEAR START UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for CLEAR START UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 9 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Sep 20, 2020 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 20, 2019 | 9 pages | LIQ03 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from One Wood Street London EC2V 7WS to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on Sep 30, 2018 | 2 pages | AD01 | ||||||||||
Appointment of Mr Gregory Francis Cox as a secretary on Aug 10, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Mr Gregory Francis Cox as a director on Aug 10, 2017 | 2 pages | AP01 | ||||||||||
Notification of Gregory Francis Cox as a person with significant control on Aug 10, 2017 | 2 pages | PSC01 | ||||||||||
Termination of appointment of David Edward Spencer Broadbent as a director on Aug 10, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Edward Spencer Broadbent as a secretary on Aug 10, 2017 | 1 pages | TM02 | ||||||||||
Cessation of David Edward Spencer Broadbent as a person with significant control on Aug 10, 2017 | 1 pages | PSC07 | ||||||||||
Cessation of Christopher Moat as a person with significant control on Dec 28, 2016 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Christopher Moat as a director on Dec 28, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 28, 2016 with updates | 7 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Appointment of Mr David Edward Spencer Broadbent as a secretary on Sep 30, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mr David Edward Spencer Broadbent as a director on Sep 30, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Anthony Gittins as a secretary on Sep 30, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of John Anthony Gittins as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 28, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Annual return made up to Nov 28, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CLEAR START UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COX, Gregory Francis | Secretary | Talbot Road Old Trafford M16 0PG Manchester 100 England | 236807380001 | |||||||
| COX, Gregory Francis | Director | Talbot Road Old Trafford M16 0PG Manchester 100 England | England | English | 230207360001 | |||||
| BROADBENT, David Edward Spencer | Secretary | Church Street Adlington PR7 4EX Chorley Fairclough England | 215428220001 | |||||||
| GITTINS, John Anthony | Secretary | Church Street PR7 4EX Adlington Fairclough House Lancashire United Kingdom | 164313190001 | |||||||
| HEATH, Andrew James | Secretary | Church Street PR3 2FE Adlington Fairclough House Chorley United Kingdom | British | 122215820001 | ||||||
| LATHAM, Paul Alan | Secretary | The Old Hall Eaves Green Lane Goosnargh PR3 2FE Preston | British | 65153580003 | ||||||
| MINDENHALL, Charles Stuart | Secretary | 42 Chalcot Crescent NW1 8YD London | British | 65114190002 | ||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||
| BROADBENT, David Edward Spencer | Director | Church Street Adlington PR7 4EX Chorley Fairclough England | England | British | 214755550001 | |||||
| CURRY, Michael John Milton | Director | Flat 10 4-10 Tower Street WC2H 9NP London | British | 104183770002 | ||||||
| GITTINS, John Anthony | Director | Church Street PR7 4EX Adlington Fairclough House Lancashire United Kingdom | United Kingdom | British | 164311370001 | |||||
| GRATTON, Paul Robert | Director | The Hall Somersal Herbert DE6 5PD Ashbourne Derbyshire | United Kingdom | British | 47117090003 | |||||
| HEATH, Andrew James | Director | Church Street PR3 2FE Adlington Fairclough House Chorley United Kingdom | England | British | 122215820001 | |||||
| LATHAM, Paul Alan | Director | The Old Hall Eaves Green Lane Goosnargh PR3 2FE Preston | England | British | 65153580003 | |||||
| MINDENHALL, Charles Stuart | Director | 42 Chalcot Crescent NW1 8YD London | United Kingdom | British | 65114190002 | |||||
| MOAT, Christopher | Director | Church Street PR3 2FE Adlington Fairclough House Chorley United Kingdom | England | British | 130967830002 | |||||
| REDMOND, Andrew | Director | Helmshore Road Holcombe BL8 4PQ Bury Lodge Farm Lancashire United Kingdom | United Kingdom | British | 139660410001 | |||||
| SELBY, Daniel | Director | 84 Temple Fortune Lane NW11 7TX London | United Kingdom | British | 51588390003 | |||||
| TARLING, Robin Anthony Edward | Director | White Cottage, Brailsford DE6 3AX Ashbourne Derbyshire | England | British | 95169280001 | |||||
| SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
Who are the persons with significant control of CLEAR START UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Gregory Francis Cox | Aug 10, 2017 | Talbot Road Old Trafford M16 0PG Manchester 100 England | No | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Edward Spencer Broadbent | Apr 06, 2016 | Church Street Adlington PR7 4EX Chorley Fairclough House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Moat | Apr 06, 2016 | Church Street Adlington PR7 4EX Chorley Fairclough House England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Fairpoint Group Plc | Apr 06, 2016 | Great Bridgewater Street M1 5ES Manchester Eversheds House, 70-76 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CLEAR START UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 19, 2014 Delivered On May 27, 2014 | Outstanding | ||
Brief description Land. 1. all right title estate and other interests of the chargors to the property described in schedule 3 together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time therein;. 2. all other freehold and leasehold property of the chargors both present and future not effectively mortgaged under paragraph 1 above, together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time therein.. Intellectual property. 3. the domain names listed in schedule 5 part 1; the patents listed in schedule 5 part 3; the trademarks listed in schedule 5 part 2, including UK trademark registration numbers: 2405790, 2439055; and all other licences, patents (including applications and the rights to apply therefor), copyrights, rights in trademarks whether registered or not, trade names, rights in service marks whether registered or not, registered designs, know-how and rights in confidential information now or at any time belonging to them. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Apr 24, 2012 Delivered On Apr 27, 2012 | Satisfied | Amount secured All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 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
| ||||
Transactions
| ||||
| Debenture | Created On Aug 20, 2007 Delivered On Sep 01, 2007 | 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 uncalled capital buildings fixtures plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CLEAR START UK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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