CLEAR START UK LIMITED

CLEAR START UK LIMITED

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

    Company NameCLEAR START UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05384991
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CLEAR START UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPRING CLEAR LIMITEDMar 08, 2005Mar 08, 2005

    What are the latest accounts for CLEAR START UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CLEAR START UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    9 pagesLIQ14

    Liquidators' statement of receipts and payments to Sep 20, 2020

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 20, 2019

    9 pagesLIQ03

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 21, 2018

    LRESEX

    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 pagesAD01

    Appointment of Mr Gregory Francis Cox as a secretary on Aug 10, 2017

    2 pagesAP03

    Appointment of Mr Gregory Francis Cox as a director on Aug 10, 2017

    2 pagesAP01

    Notification of Gregory Francis Cox as a person with significant control on Aug 10, 2017

    2 pagesPSC01

    Termination of appointment of David Edward Spencer Broadbent as a director on Aug 10, 2017

    1 pagesTM01

    Termination of appointment of David Edward Spencer Broadbent as a secretary on Aug 10, 2017

    1 pagesTM02

    Cessation of David Edward Spencer Broadbent as a person with significant control on Aug 10, 2017

    1 pagesPSC07

    Cessation of Christopher Moat as a person with significant control on Dec 28, 2016

    1 pagesPSC07

    Termination of appointment of Christopher Moat as a director on Dec 28, 2016

    1 pagesTM01

    Confirmation statement made on Nov 28, 2016 with updates

    7 pagesCS01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Appointment of Mr David Edward Spencer Broadbent as a secretary on Sep 30, 2016

    2 pagesAP03

    Appointment of Mr David Edward Spencer Broadbent as a director on Sep 30, 2016

    2 pagesAP01

    Termination of appointment of John Anthony Gittins as a secretary on Sep 30, 2016

    1 pagesTM02

    Termination of appointment of John Anthony Gittins as a director on Sep 30, 2016

    1 pagesTM01

    Annual return made up to Nov 28, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2015

    Statement of capital on Dec 01, 2015

    • Capital: GBP 220,107,875
    SH01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Annual return made up to Nov 28, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 28, 2014

    Statement of capital on Nov 28, 2014

    • Capital: GBP 220,107,875
    SH01

    Who are the officers of CLEAR START UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX, Gregory Francis
    Talbot Road
    Old Trafford
    M16 0PG Manchester
    100
    England
    Secretary
    Talbot Road
    Old Trafford
    M16 0PG Manchester
    100
    England
    236807380001
    COX, Gregory Francis
    Talbot Road
    Old Trafford
    M16 0PG Manchester
    100
    England
    Director
    Talbot Road
    Old Trafford
    M16 0PG Manchester
    100
    England
    EnglandEnglish230207360001
    BROADBENT, David Edward Spencer
    Church Street
    Adlington
    PR7 4EX Chorley
    Fairclough
    England
    Secretary
    Church Street
    Adlington
    PR7 4EX Chorley
    Fairclough
    England
    215428220001
    GITTINS, John Anthony
    Church Street
    PR7 4EX Adlington
    Fairclough House
    Lancashire
    United Kingdom
    Secretary
    Church Street
    PR7 4EX Adlington
    Fairclough House
    Lancashire
    United Kingdom
    164313190001
    HEATH, Andrew James
    Church Street
    PR3 2FE Adlington
    Fairclough House
    Chorley
    United Kingdom
    Secretary
    Church Street
    PR3 2FE Adlington
    Fairclough House
    Chorley
    United Kingdom
    British122215820001
    LATHAM, Paul Alan
    The Old Hall
    Eaves Green Lane Goosnargh
    PR3 2FE Preston
    Secretary
    The Old Hall
    Eaves Green Lane Goosnargh
    PR3 2FE Preston
    British65153580003
    MINDENHALL, Charles Stuart
    42 Chalcot Crescent
    NW1 8YD London
    Secretary
    42 Chalcot Crescent
    NW1 8YD London
    British65114190002
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    BROADBENT, David Edward Spencer
    Church Street
    Adlington
    PR7 4EX Chorley
    Fairclough
    England
    Director
    Church Street
    Adlington
    PR7 4EX Chorley
    Fairclough
    England
    EnglandBritish214755550001
    CURRY, Michael John Milton
    Flat 10
    4-10 Tower Street
    WC2H 9NP London
    Director
    Flat 10
    4-10 Tower Street
    WC2H 9NP London
    British104183770002
    GITTINS, John Anthony
    Church Street
    PR7 4EX Adlington
    Fairclough House
    Lancashire
    United Kingdom
    Director
    Church Street
    PR7 4EX Adlington
    Fairclough House
    Lancashire
    United Kingdom
    United KingdomBritish164311370001
    GRATTON, Paul Robert
    The Hall
    Somersal Herbert
    DE6 5PD Ashbourne
    Derbyshire
    Director
    The Hall
    Somersal Herbert
    DE6 5PD Ashbourne
    Derbyshire
    United KingdomBritish47117090003
    HEATH, Andrew James
    Church Street
    PR3 2FE Adlington
    Fairclough House
    Chorley
    United Kingdom
    Director
    Church Street
    PR3 2FE Adlington
    Fairclough House
    Chorley
    United Kingdom
    EnglandBritish122215820001
    LATHAM, Paul Alan
    The Old Hall
    Eaves Green Lane Goosnargh
    PR3 2FE Preston
    Director
    The Old Hall
    Eaves Green Lane Goosnargh
    PR3 2FE Preston
    EnglandBritish65153580003
    MINDENHALL, Charles Stuart
    42 Chalcot Crescent
    NW1 8YD London
    Director
    42 Chalcot Crescent
    NW1 8YD London
    United KingdomBritish65114190002
    MOAT, Christopher
    Church Street
    PR3 2FE Adlington
    Fairclough House
    Chorley
    United Kingdom
    Director
    Church Street
    PR3 2FE Adlington
    Fairclough House
    Chorley
    United Kingdom
    EnglandBritish130967830002
    REDMOND, Andrew
    Helmshore Road
    Holcombe
    BL8 4PQ Bury
    Lodge Farm
    Lancashire
    United Kingdom
    Director
    Helmshore Road
    Holcombe
    BL8 4PQ Bury
    Lodge Farm
    Lancashire
    United Kingdom
    United KingdomBritish139660410001
    SELBY, Daniel
    84 Temple Fortune Lane
    NW11 7TX London
    Director
    84 Temple Fortune Lane
    NW11 7TX London
    United KingdomBritish51588390003
    TARLING, Robin Anthony Edward
    White Cottage, Brailsford
    DE6 3AX Ashbourne
    Derbyshire
    Director
    White Cottage, Brailsford
    DE6 3AX Ashbourne
    Derbyshire
    EnglandBritish95169280001
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001

    Who are the persons with significant control of CLEAR START UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Gregory Francis Cox
    Talbot Road
    Old Trafford
    M16 0PG Manchester
    100
    England
    Aug 10, 2017
    Talbot Road
    Old Trafford
    M16 0PG Manchester
    100
    England
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr David Edward Spencer Broadbent
    Church Street
    Adlington
    PR7 4EX Chorley
    Fairclough House
    England
    Apr 06, 2016
    Church Street
    Adlington
    PR7 4EX Chorley
    Fairclough House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Christopher Moat
    Church Street
    Adlington
    PR7 4EX Chorley
    Fairclough House
    England
    Apr 06, 2016
    Church Street
    Adlington
    PR7 4EX Chorley
    Fairclough House
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House, 70-76
    England
    Apr 06, 2016
    Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House, 70-76
    England
    No
    Legal FormPublic Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number04425339
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, 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.

    Does CLEAR START UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Aib Group (UK) PLC
    Transactions
    • May 27, 2014Registration of a charge (MR01)
    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
    • Pnc Business Credit (A Trading Style of Pnc Financial Services UK Limited)
    Transactions
    • Apr 27, 2012Registration of a charge (MG01)
    • May 23, 2014Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 01, 2007Registration of a charge (395)
    • May 23, 2014Satisfaction of a charge (MR04)

    Does CLEAR START UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 21, 2018Commencement of winding up
    Jun 27, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Ian Williamson
    Seneca House Links Point
    Amy Johnson Way
    FY4 2FF Blackpool
    Lancashire
    practitioner
    Seneca House Links Point
    Amy Johnson Way
    FY4 2FF Blackpool
    Lancashire

    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