ALLCLEAR CAMBRIDGE LIMITED

ALLCLEAR CAMBRIDGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameALLCLEAR CAMBRIDGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI041373
    JurisdictionNorthern Ireland
    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 ALLCLEAR CAMBRIDGE LIMITED?

    • Specialists medical practice activities (86220) / Human health and social work activities

    Where is ALLCLEAR CAMBRIDGE LIMITED located?

    Registered Office Address
    c/o ARTHUR COX
    Victoria House
    Gloucester Street
    BT1 4LS Belfast
    Northern Ireland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALLCLEAR CAMBRIDGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for ALLCLEAR CAMBRIDGE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ALLCLEAR CAMBRIDGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    5 pages4.73(NI)

    Statement of receipts and payments to Nov 17, 2015

    5 pages4.69(NI)

    Statement of receipts and payments to Nov 17, 2014

    5 pages4.69(NI)

    Registered office address changed from * C/O Arthur Cox Capital House 3 Upper Queen Street Belfast BT1 6PU* on Jun 23, 2014

    1 pagesAD01

    Statement of affairs

    6 pages4.21(NI)

    Appointment of a liquidator

    1 pagesVL1

    Registered office address changed from * 7 Derryvolgie Avenue Belfast County Antrim BT9 6FL* on Nov 25, 2013

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    insolvency

    Special resolution to wind up

    LRESC(NI)

    Annual return made up to Aug 20, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2013

    Statement of capital on Oct 16, 2013

    • Capital: GBP 10,000
    SH01

    Appointment of Mr John Harry William Rabone as a director

    2 pagesAP01

    Appointment of Mr Russell Keith Ambrose as a director

    2 pagesAP01

    Appointment of Mr John Harry William Rabone as a secretary

    2 pagesAP03

    Termination of appointment of Rachael Nevins as a secretary

    1 pagesTM02

    Termination of appointment of Anthony Veverka as a director

    1 pagesTM01

    Termination of appointment of Rachael Nevins as a director

    1 pagesTM01

    Termination of appointment of Mark Korolkiewicz as a director

    1 pagesTM01

    Annual return made up to Aug 20, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Annual return made up to Aug 20, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Jonathon Hughes as a director

    1 pagesTM01

    Annual return made up to Aug 20, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Director's details changed for Anthony Veverka on Apr 22, 2010

    2 pagesCH01

    Director's details changed for Mr. Mark Nicholas Korolkiewicz on Apr 22, 2010

    2 pagesCH01

    Who are the officers of ALLCLEAR CAMBRIDGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RABONE, John Harry William
    96 Bristol Road
    B5 7XJ Birmingham
    Optimax
    England
    Secretary
    96 Bristol Road
    B5 7XJ Birmingham
    Optimax
    England
    175423940001
    AMBROSE, Russell Keith
    96 Bristol Road
    B5 7XJ Birmingham
    Optimax
    England
    Director
    96 Bristol Road
    B5 7XJ Birmingham
    Optimax
    England
    United KingdomBritish16529210006
    RABONE, John Harry William
    96 Bristol Road
    B5 7XJ Birmingham
    Optimax
    England
    Director
    96 Bristol Road
    B5 7XJ Birmingham
    Optimax
    England
    EnglandBritish23461290003
    CHISOLM, Iain Macdonald
    16 Anthorne Close
    Potters Bar
    EN6 1RW Herts
    Secretary
    16 Anthorne Close
    Potters Bar
    EN6 1RW Herts
    143817850001
    DICKSON, Kath
    66 Huntingdale Grange
    Ballyclare
    BT39 9XY
    Secretary
    66 Huntingdale Grange
    Ballyclare
    BT39 9XY
    144974160001
    DICKSON, Kathryn
    66 Huntingdale Grange
    Ballyclare
    BT39 9XY
    Secretary
    66 Huntingdale Grange
    Ballyclare
    BT39 9XY
    144974150001
    DICKSON, Kathryn
    66 Huntingdale Grange
    Ballyclare
    BT39 9XY
    Secretary
    66 Huntingdale Grange
    Ballyclare
    BT39 9XY
    144974170001
    NEVINS, Rachael Rebecca
    Derryvolgie Avenue
    BT9 6FL Belfast
    7
    County Antrim
    Secretary
    Derryvolgie Avenue
    BT9 6FL Belfast
    7
    County Antrim
    150740850001
    SIMPSON, Jonathan Paul
    10 Kepstorn Road
    Leeds
    LS16 5HL West Yorkshire
    Secretary
    10 Kepstorn Road
    Leeds
    LS16 5HL West Yorkshire
    144974300001
    STEPHENSON, Jean Carol
    The Willows, Meadow Lane
    Hemingford Abbots
    PE28 9AR Huntington
    England
    Secretary
    The Willows, Meadow Lane
    Hemingford Abbots
    PE28 9AR Huntington
    England
    144974280001
    COOPER, Paul
    Priestfield
    31 Keighley Road
    BB8 OLR Colne
    England
    Director
    Priestfield
    31 Keighley Road
    BB8 OLR Colne
    England
    British144974210001
    DICKSON, Kath
    66 Huntingdale Grange
    Ballyclare
    BT39 9XY
    Director
    66 Huntingdale Grange
    Ballyclare
    BT39 9XY
    British144974250001
    HARDMAN-LEA, Simon John
    Burgh Farm
    Burgh
    IP13 6ST Woodbridge
    England
    Director
    Burgh Farm
    Burgh
    IP13 6ST Woodbridge
    England
    United KingdomBritish144974220001
    HUGHES, Jonathon Charles
    Derryvolgie Avenue
    BT9 6FL Belfast
    7
    County Antrim
    Director
    Derryvolgie Avenue
    BT9 6FL Belfast
    7
    County Antrim
    United KingdomBritish137252380001
    KERVICK, Gerard
    51 Malone Park
    BT9 6NN Belfast
    Director
    51 Malone Park
    BT9 6NN Belfast
    Northern IrelandIrish144459900001
    KERVICK, Richard
    10 Maria Drive
    Maypark Village
    Waterford
    Director
    10 Maria Drive
    Maypark Village
    Waterford
    Irish144974230001
    KOROLKIEWICZ, Mark Nicholas
    Derryvolgie Avenue
    BT9 6FL Belfast
    7
    County Antrim
    Director
    Derryvolgie Avenue
    BT9 6FL Belfast
    7
    County Antrim
    EnglandBritish137325730001
    NEVINS, Rachael Rebecca
    Derryvolgie Avenue
    BT9 6FL Belfast
    7
    County Antrim
    Director
    Derryvolgie Avenue
    BT9 6FL Belfast
    7
    County Antrim
    EnglandBritish113010610001
    PALMER, Robert Desmond
    31 Kilmaine Road
    Bangor
    BT19 6DT Co Down
    Director
    31 Kilmaine Road
    Bangor
    BT19 6DT Co Down
    Northern IrelandBritish143255820001
    SHARMA, Anant
    Harrold Priory
    MK41 0SD Bedford
    35
    Bedfordshire
    Director
    Harrold Priory
    MK41 0SD Bedford
    35
    Bedfordshire
    British88209750001
    SIMPSON, Jonathan Paul
    10 Kepstorn Road
    Leeds
    LS16 5HL West Yorkshire
    Director
    10 Kepstorn Road
    Leeds
    LS16 5HL West Yorkshire
    EnglandBritish119659590002
    STEPHENSON, Christopher Guy
    The Willows
    Meadow Lane
    PE28 9AR Hemingford Abbots
    England
    Director
    The Willows
    Meadow Lane
    PE28 9AR Hemingford Abbots
    England
    United KingdomBritish113544160002
    STEPHENSON, Jean Carol
    The Willows, Meadows
    Hemingford Abbots
    PE28 9AR Cambs
    Director
    The Willows, Meadows
    Hemingford Abbots
    PE28 9AR Cambs
    American144974270001
    VEVERKA, Anthony Rudolph
    Derryvolgie Avenue
    BT9 6FL Belfast
    7
    County Antrim
    Director
    Derryvolgie Avenue
    BT9 6FL Belfast
    7
    County Antrim
    EnglandBritish79720100006
    WARD, John David
    17 Drummond Park
    Derry
    BT48 8PH
    Director
    17 Drummond Park
    Derry
    BT48 8PH
    Irish144974200001

    Does ALLCLEAR CAMBRIDGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 18, 2010
    Delivered On Mar 03, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    1.1.1. the company as beneficial owner:. (1) grants and demises unto the trustee all that property more particularly set out in part a of schedule 1 to hold the same unto the trustee for the term of ten thousand years from the dated hereof subject to the proviso for redemption hereinafter contained...see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 03, 2010Registration of a charge (MG01)

    Does ALLCLEAR CAMBRIDGE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 18, 2013Commencement of winding up
    Sep 23, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Supperstone
    One America Square
    Crosswall
    EC3N 2LB London
    practitioner
    One America Square
    Crosswall
    EC3N 2LB London
    Simon Harris
    One America Square Crosswall
    EC3N 2LB London
    practitioner
    One America Square Crosswall
    EC3N 2LB London

    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