ALLCLEAR CAMBRIDGE LIMITED
Overview
| Company Name | ALLCLEAR CAMBRIDGE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | NI041373 |
| Jurisdiction | Northern Ireland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ALLCLEAR CAMBRIDGE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What is the status of the latest annual return for ALLCLEAR CAMBRIDGE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ALLCLEAR CAMBRIDGE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 5 pages | 4.73(NI) | ||||||||||
Statement of receipts and payments to Nov 17, 2015 | 5 pages | 4.69(NI) | ||||||||||
Statement of receipts and payments to Nov 17, 2014 | 5 pages | 4.69(NI) | ||||||||||
Registered office address changed from * C/O Arthur Cox Capital House 3 Upper Queen Street Belfast BT1 6PU* on Jun 23, 2014 | 1 pages | AD01 | ||||||||||
Statement of affairs | 6 pages | 4.21(NI) | ||||||||||
Appointment of a liquidator | 1 pages | VL1 | ||||||||||
Registered office address changed from * 7 Derryvolgie Avenue Belfast County Antrim BT9 6FL* on Nov 25, 2013 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Aug 20, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr John Harry William Rabone as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Russell Keith Ambrose as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr John Harry William Rabone as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Rachael Nevins as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Anthony Veverka as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Rachael Nevins as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Korolkiewicz as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 20, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||
Annual return made up to Aug 20, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Jonathon Hughes as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 20, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 14 pages | AA | ||||||||||
Director's details changed for Anthony Veverka on Apr 22, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. Mark Nicholas Korolkiewicz on Apr 22, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of ALLCLEAR CAMBRIDGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RABONE, John Harry William | Secretary | 96 Bristol Road B5 7XJ Birmingham Optimax England | 175423940001 | |||||||
| AMBROSE, Russell Keith | Director | 96 Bristol Road B5 7XJ Birmingham Optimax England | United Kingdom | British | 16529210006 | |||||
| RABONE, John Harry William | Director | 96 Bristol Road B5 7XJ Birmingham Optimax England | England | British | 23461290003 | |||||
| CHISOLM, Iain Macdonald | Secretary | 16 Anthorne Close Potters Bar EN6 1RW Herts | 143817850001 | |||||||
| DICKSON, Kath | Secretary | 66 Huntingdale Grange Ballyclare BT39 9XY | 144974160001 | |||||||
| DICKSON, Kathryn | Secretary | 66 Huntingdale Grange Ballyclare BT39 9XY | 144974150001 | |||||||
| DICKSON, Kathryn | Secretary | 66 Huntingdale Grange Ballyclare BT39 9XY | 144974170001 | |||||||
| NEVINS, Rachael Rebecca | Secretary | Derryvolgie Avenue BT9 6FL Belfast 7 County Antrim | 150740850001 | |||||||
| SIMPSON, Jonathan Paul | Secretary | 10 Kepstorn Road Leeds LS16 5HL West Yorkshire | 144974300001 | |||||||
| STEPHENSON, Jean Carol | Secretary | The Willows, Meadow Lane Hemingford Abbots PE28 9AR Huntington England | 144974280001 | |||||||
| COOPER, Paul | Director | Priestfield 31 Keighley Road BB8 OLR Colne England | British | 144974210001 | ||||||
| DICKSON, Kath | Director | 66 Huntingdale Grange Ballyclare BT39 9XY | British | 144974250001 | ||||||
| HARDMAN-LEA, Simon John | Director | Burgh Farm Burgh IP13 6ST Woodbridge England | United Kingdom | British | 144974220001 | |||||
| HUGHES, Jonathon Charles | Director | Derryvolgie Avenue BT9 6FL Belfast 7 County Antrim | United Kingdom | British | 137252380001 | |||||
| KERVICK, Gerard | Director | 51 Malone Park BT9 6NN Belfast | Northern Ireland | Irish | 144459900001 | |||||
| KERVICK, Richard | Director | 10 Maria Drive Maypark Village Waterford | Irish | 144974230001 | ||||||
| KOROLKIEWICZ, Mark Nicholas | Director | Derryvolgie Avenue BT9 6FL Belfast 7 County Antrim | England | British | 137325730001 | |||||
| NEVINS, Rachael Rebecca | Director | Derryvolgie Avenue BT9 6FL Belfast 7 County Antrim | England | British | 113010610001 | |||||
| PALMER, Robert Desmond | Director | 31 Kilmaine Road Bangor BT19 6DT Co Down | Northern Ireland | British | 143255820001 | |||||
| SHARMA, Anant | Director | Harrold Priory MK41 0SD Bedford 35 Bedfordshire | British | 88209750001 | ||||||
| SIMPSON, Jonathan Paul | Director | 10 Kepstorn Road Leeds LS16 5HL West Yorkshire | England | British | 119659590002 | |||||
| STEPHENSON, Christopher Guy | Director | The Willows Meadow Lane PE28 9AR Hemingford Abbots England | United Kingdom | British | 113544160002 | |||||
| STEPHENSON, Jean Carol | Director | The Willows, Meadows Hemingford Abbots PE28 9AR Cambs | American | 144974270001 | ||||||
| VEVERKA, Anthony Rudolph | Director | Derryvolgie Avenue BT9 6FL Belfast 7 County Antrim | England | British | 79720100006 | |||||
| WARD, John David | Director | 17 Drummond Park Derry BT48 8PH | Irish | 144974200001 |
Does ALLCLEAR CAMBRIDGE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does ALLCLEAR CAMBRIDGE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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