CLEAR PEN SOLUTIONS LTD
Overview
| Company Name | CLEAR PEN SOLUTIONS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07000964 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CLEAR PEN SOLUTIONS LTD?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is CLEAR PEN SOLUTIONS LTD located?
| Registered Office Address | Goodwood House Blackbrook Park Avenue TA1 2PX Taunton Somerset |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CLEAR PEN SOLUTIONS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 05, 2022 |
What is the status of the latest confirmation statement for CLEAR PEN SOLUTIONS LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 30, 2023 |
What are the latest filings for CLEAR PEN SOLUTIONS LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Aug 22, 2024 | 12 pages | LIQ03 | ||||||||||||||
Confirmation statement made on Sep 30, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
Registered office address changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on Sep 06, 2023 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of details for Bromhead Holdings Limited as a person with significant control on Mar 30, 2023 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from Red Stacks the Highlands East Horsley Leatherhead KT24 5BG to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on Jan 03, 2023 | 1 pages | AD01 | ||||||||||||||
Change of details for Bromhead Holdings Limited as a person with significant control on Jan 03, 2023 | 2 pages | PSC05 | ||||||||||||||
Notification of Bromhead Holdings Limited as a person with significant control on Sep 30, 2022 | 2 pages | PSC02 | ||||||||||||||
Cessation of Stephen John Yandle as a person with significant control on Sep 30, 2022 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Sep 30, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Stephen John Yandle as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Louise Melissa Yandle as a secretary on Sep 30, 2022 | 1 pages | TM02 | ||||||||||||||
Appointment of Mrs Kimberley Anne Hartwell as a director on Sep 30, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Dawn Marie Harris as a director on Sep 30, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Aug 09, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Apr 05, 2022 | 6 pages | AA | ||||||||||||||
Total exemption full accounts made up to Apr 05, 2021 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Aug 09, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Second filing of Confirmation Statement dated Aug 26, 2020 | 3 pages | RP04CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||||||
Who are the officers of CLEAR PEN SOLUTIONS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRIS, Dawn Marie | Director | c/o Dawn Harris 4th Flr The Anchorage, 34 Bridge Street RG1 2LU Reading The Anchorage England | England | British | 300647580001 | |||||
| HARTWELL, Kimberley Anne | Director | 4th Floor, The Anchorage,, 34 Bridge Street RG1 2LU Reading The Anchorage United Kingdom | United Kingdom | British | 300652400001 | |||||
| YANDLE, Louise Melissa | Secretary | The Highlands East Horsley KT24 5BG Leatherhead Red Stacks | British | 140829750001 | ||||||
| TEMPLE SECRETARIES LIMITED | Secretary | Finchley Road NW11 7TJ London 788-790 | 140421020001 | |||||||
| KAHAN, Barbara | Director | 23 Greenacres Hendon Lane N3 3SF London | United Kingdom | British | 78286720001 | |||||
| YANDLE, Stephen John | Director | The Highlands East Horsley KT24 5BG Leatherhead Red Stacks Surrey | United Kingdom | British | 136501690001 |
Who are the persons with significant control of CLEAR PEN SOLUTIONS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zedra Governance Holdings Limited | Sep 30, 2022 | 283-288 High Holborn WC1V 7HP London New Penderel House, 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen John Yandle | Apr 06, 2016 | The Highlands East Horsley KT24 5BG Leatherhead Red Stacks England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Does CLEAR PEN SOLUTIONS LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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