CLARITA SUPPORT LIMITED

CLARITA SUPPORT LIMITED

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

    Company NameCLARITA SUPPORT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05909134
    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 CLARITA SUPPORT LIMITED?

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

    Where is CLARITA SUPPORT LIMITED located?

    Registered Office Address
    Baltimore House
    50 Kansas Avenue
    M50 2GL Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of CLARITA SUPPORT LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMPETITIVE ADVANTAGE SOLUTIONS LIMITEDAug 17, 2006Aug 17, 2006

    What are the latest accounts for CLARITA SUPPORT LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2020

    What are the latest filings for CLARITA SUPPORT 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

    Accounts for a dormant company made up to Nov 30, 2020

    1 pagesAA

    Appointment of Mr Kevin Joseph Curry as a director on Mar 04, 2021

    2 pagesAP01

    Termination of appointment of Adalsteinn Valdimarsson as a director on Mar 04, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Nov 30, 2019

    1 pagesAA

    Confirmation statement made on Aug 17, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 17, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2018

    1 pagesAA

    Appointment of Mr Kevin Joseph Curry as a secretary on Sep 07, 2018

    2 pagesAP03

    Termination of appointment of Sandra Clare Kidwell as a secretary on Sep 07, 2018

    1 pagesTM02

    Confirmation statement made on Aug 17, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2017

    1 pagesAA

    Confirmation statement made on Aug 17, 2017 with no updates

    3 pagesCS01

    Current accounting period extended from Jun 30, 2017 to Nov 30, 2017

    1 pagesAA01

    Accounts for a dormant company made up to Jun 30, 2016

    1 pagesAA

    Termination of appointment of David John Bolton as a director on Nov 18, 2016

    1 pagesTM01

    Termination of appointment of Brian Stuart Davis as a director on Oct 17, 2016

    1 pagesTM01

    Appointment of Mr Robert David Price as a director on Oct 26, 2016

    2 pagesAP01

    Appointment of Mr Adalsteinn Valdimarsson as a director on Oct 26, 2016

    2 pagesAP01

    Confirmation statement made on Aug 17, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2015

    1 pagesAA

    Annual return made up to Aug 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2015

    Statement of capital on Aug 19, 2015

    • Capital: GBP 50
    SH01

    Director's details changed for Mr David John Bolton on May 14, 2015

    2 pagesCH01

    Who are the officers of CLARITA SUPPORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CURRY, Kevin Joseph
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    Secretary
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    250257120001
    CURRY, Kevin Joseph
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    Director
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    EnglandBritish183290400001
    PRICE, Robert David
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    Director
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    United KingdomBritish139015840002
    BELL, Robert Frank
    Constable Lee Crescent
    BB4 8EN Rawtenstall
    Lower Constable Lee Cottage
    Lancashire
    United Kingdom
    Secretary
    Constable Lee Crescent
    BB4 8EN Rawtenstall
    Lower Constable Lee Cottage
    Lancashire
    United Kingdom
    British138710660001
    KIDWELL, Sandra Clare
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    United Kingdom
    Secretary
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    United Kingdom
    158927110001
    SAMUEL, Simon Robert
    Peach End
    St Chloe Amberley
    GL5 5AP Stroud
    Gloucestershire
    Secretary
    Peach End
    St Chloe Amberley
    GL5 5AP Stroud
    Gloucestershire
    British117542750001
    THOMAS, Geoffrey James
    c/o Geoff Thomas, Fd Systems
    Heol Billingsley, Parc Nantgarw
    Nantgarw
    CF15 7QZ Cardiff
    Unit 7
    Wales
    Secretary
    c/o Geoff Thomas, Fd Systems
    Heol Billingsley, Parc Nantgarw
    Nantgarw
    CF15 7QZ Cardiff
    Unit 7
    Wales
    147837900001
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    BELL, Annette Marie
    Lower Constable Lee Cottage
    Constable Lee Crescent
    BB4 8EN Rawtenstall
    Lancashire
    Director
    Lower Constable Lee Cottage
    Constable Lee Crescent
    BB4 8EN Rawtenstall
    Lancashire
    EnglandBritish225316980001
    BELL, Robert Frank
    Constable Lee Crescent
    BB4 8EN Rawtenstall
    Lower Constable Lee Cottage
    Lancashire
    United Kingdom
    Director
    Constable Lee Crescent
    BB4 8EN Rawtenstall
    Lower Constable Lee Cottage
    Lancashire
    United Kingdom
    United KingdomBritish138710660001
    BOLTON, David John
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    United Kingdom
    Director
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    United Kingdom
    EnglandBritish181159880002
    DAVIS, Brian Stuart
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    United Kingdom
    Director
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    United Kingdom
    EnglandBritish66583370002
    ETCHELLS, Mark
    c/o Geoff Thomas, Fd Systems
    Heol Billingsley, Parc Nantgarw
    Nantgarw
    CF15 7QZ Cardiff
    Unit 7
    Wales
    Director
    c/o Geoff Thomas, Fd Systems
    Heol Billingsley, Parc Nantgarw
    Nantgarw
    CF15 7QZ Cardiff
    Unit 7
    Wales
    WalesBritish120823810002
    GRIFFITHS, Nigel George
    c/o Geoff Thomas, Fd Systems
    Heol Billingsley, Parc Nantgarw
    Nantgarw
    CF15 7QZ Cardiff
    Unit 7
    Wales
    Director
    c/o Geoff Thomas, Fd Systems
    Heol Billingsley, Parc Nantgarw
    Nantgarw
    CF15 7QZ Cardiff
    Unit 7
    Wales
    United KingdomBritish129807850001
    HARDMAN, Stuart Stephen
    Highbury Grove
    Cosham
    PO6 2RJ Portsmouth
    63
    Hampshire
    Director
    Highbury Grove
    Cosham
    PO6 2RJ Portsmouth
    63
    Hampshire
    British138033730001
    MAKEHAM, Nigel Andrew
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    United Kingdom
    Director
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    United Kingdom
    United KingdomBritish1505950003
    SAMUEL, Robert Simon
    Peach End
    Saint Chloe
    GL5 5AP Stroud
    Gloucestershire
    Director
    Peach End
    Saint Chloe
    GL5 5AP Stroud
    Gloucestershire
    British123988140001
    SPRY, Paul
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    United Kingdom
    Director
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    United Kingdom
    EnglandBritish98043370002
    THOMAS, Geoffrey James
    c/o Geoff Thomas, Fd Systems
    Heol Billingsley, Parc Nantgarw
    Nantgarw
    CF15 7QZ Cardiff
    Unit 7
    Wales
    Director
    c/o Geoff Thomas, Fd Systems
    Heol Billingsley, Parc Nantgarw
    Nantgarw
    CF15 7QZ Cardiff
    Unit 7
    Wales
    United KingdomBritish102580500001
    THOMAS, Martin Russell
    Kullenwood
    Painswick Old Road
    GL6 7QN Stroud
    Gloucestershire
    Director
    Kullenwood
    Painswick Old Road
    GL6 7QN Stroud
    Gloucestershire
    EnglandBritish73770760001
    VALDIMARSSON, Adalsteinn
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    Director
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    IcelandIcelandic210248010001

    Who are the persons with significant control of CLARITA SUPPORT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    K3 Business Solutions Limited
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    England
    Apr 06, 2016
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityEngland And Wales
    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 CLARITA SUPPORT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 02, 2006
    Delivered On Nov 10, 2006
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 10, 2006Registration of a charge (395)
    • Mar 02, 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