CLARITA SUPPORT LIMITED
Overview
| Company Name | CLARITA SUPPORT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05909134 |
| 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 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 Address | No |
What were the previous names of CLARITA SUPPORT LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMPETITIVE ADVANTAGE SOLUTIONS LIMITED | Aug 17, 2006 | Aug 17, 2006 |
What are the latest accounts for CLARITA SUPPORT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2020 |
What are the latest filings for CLARITA SUPPORT LIMITED?
| 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 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2020 | 1 pages | AA | ||||||||||
Appointment of Mr Kevin Joseph Curry as a director on Mar 04, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adalsteinn Valdimarsson as a director on Mar 04, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2019 | 1 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2018 | 1 pages | AA | ||||||||||
Appointment of Mr Kevin Joseph Curry as a secretary on Sep 07, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sandra Clare Kidwell as a secretary on Sep 07, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Aug 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2017 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Jun 30, 2017 to Nov 30, 2017 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 1 pages | AA | ||||||||||
Termination of appointment of David John Bolton as a director on Nov 18, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian Stuart Davis as a director on Oct 17, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert David Price as a director on Oct 26, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Adalsteinn Valdimarsson as a director on Oct 26, 2016 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Aug 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr David John Bolton on May 14, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of CLARITA SUPPORT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CURRY, Kevin Joseph | Secretary | 50 Kansas Avenue M50 2GL Manchester Baltimore House | 250257120001 | |||||||
| CURRY, Kevin Joseph | Director | 50 Kansas Avenue M50 2GL Manchester Baltimore House | England | British | 183290400001 | |||||
| PRICE, Robert David | Director | 50 Kansas Avenue M50 2GL Manchester Baltimore House | United Kingdom | British | 139015840002 | |||||
| BELL, Robert Frank | Secretary | Constable Lee Crescent BB4 8EN Rawtenstall Lower Constable Lee Cottage Lancashire United Kingdom | British | 138710660001 | ||||||
| KIDWELL, Sandra Clare | Secretary | 50 Kansas Avenue M50 2GL Manchester Baltimore House United Kingdom | 158927110001 | |||||||
| SAMUEL, Simon Robert | Secretary | Peach End St Chloe Amberley GL5 5AP Stroud Gloucestershire | British | 117542750001 | ||||||
| THOMAS, Geoffrey James | Secretary | c/o Geoff Thomas, Fd Systems Heol Billingsley, Parc Nantgarw Nantgarw CF15 7QZ Cardiff Unit 7 Wales | 147837900001 | |||||||
| @UKPLC CLIENT SECRETARY LTD | Nominee Secretary | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025730001 | |||||||
| BELL, Annette Marie | Director | Lower Constable Lee Cottage Constable Lee Crescent BB4 8EN Rawtenstall Lancashire | England | British | 225316980001 | |||||
| BELL, Robert Frank | Director | Constable Lee Crescent BB4 8EN Rawtenstall Lower Constable Lee Cottage Lancashire United Kingdom | United Kingdom | British | 138710660001 | |||||
| BOLTON, David John | Director | 50 Kansas Avenue M50 2GL Manchester Baltimore House United Kingdom | England | British | 181159880002 | |||||
| DAVIS, Brian Stuart | Director | 50 Kansas Avenue M50 2GL Manchester Baltimore House United Kingdom | England | British | 66583370002 | |||||
| ETCHELLS, Mark | Director | c/o Geoff Thomas, Fd Systems Heol Billingsley, Parc Nantgarw Nantgarw CF15 7QZ Cardiff Unit 7 Wales | Wales | British | 120823810002 | |||||
| GRIFFITHS, Nigel George | Director | c/o Geoff Thomas, Fd Systems Heol Billingsley, Parc Nantgarw Nantgarw CF15 7QZ Cardiff Unit 7 Wales | United Kingdom | British | 129807850001 | |||||
| HARDMAN, Stuart Stephen | Director | Highbury Grove Cosham PO6 2RJ Portsmouth 63 Hampshire | British | 138033730001 | ||||||
| MAKEHAM, Nigel Andrew | Director | 50 Kansas Avenue M50 2GL Manchester Baltimore House United Kingdom | United Kingdom | British | 1505950003 | |||||
| SAMUEL, Robert Simon | Director | Peach End Saint Chloe GL5 5AP Stroud Gloucestershire | British | 123988140001 | ||||||
| SPRY, Paul | Director | 50 Kansas Avenue M50 2GL Manchester Baltimore House United Kingdom | England | British | 98043370002 | |||||
| THOMAS, Geoffrey James | Director | c/o Geoff Thomas, Fd Systems Heol Billingsley, Parc Nantgarw Nantgarw CF15 7QZ Cardiff Unit 7 Wales | United Kingdom | British | 102580500001 | |||||
| THOMAS, Martin Russell | Director | Kullenwood Painswick Old Road GL6 7QN Stroud Gloucestershire | England | British | 73770760001 | |||||
| VALDIMARSSON, Adalsteinn | Director | 50 Kansas Avenue M50 2GL Manchester Baltimore House | Iceland | Icelandic | 210248010001 |
Who are the persons with significant control of CLARITA SUPPORT LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| K3 Business Solutions Limited | Apr 06, 2016 | 50 Kansas Avenue M50 2GL Manchester Baltimore House England | No | ||||
| |||||||
Natures of Control
| |||||||
Does CLARITA SUPPORT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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