Company NameClearers (South East) Limited
Company StatusDissolved
Company Number00924279
CategoryPrivate Limited Company
Incorporation Date7 December 1967(56 years, 5 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Jamil Kenneth Campion
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1991(23 years, 4 months after company formation)
Appointment Duration23 years, 3 months (closed 29 July 2014)
RoleContractor
Country of ResidenceEngland
Correspondence Address45 New House Lane
Canterbury
Kent
CT4 7BH
Director NameMrs Nagiby Theresa Campion
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(23 years, 4 months after company formation)
Appointment Duration21 years, 4 months (resigned 23 August 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Cornelis Drive
Minster
Thanet
Kent
CT12 4DZ
Director NameMr Perry Nadim Campion
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(23 years, 4 months after company formation)
Appointment Duration2 years (resigned 25 April 1993)
RoleEngineer
Correspondence AddressSmock Acre
Hoath
Canterbury
Kent
CT3 4LF
Secretary NameMrs Nagiby Theresa Campion
NationalityBritish
StatusResigned
Appointed24 April 1991(23 years, 4 months after company formation)
Appointment Duration21 years, 4 months (resigned 23 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cornelis Drive
Minster
Thanet
Kent
CT12 4DZ
Director NameMr Ky Jamil Campion
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(44 years, 9 months after company formation)
Appointment Duration7 months (resigned 15 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClearers (South East) Aylesham Industrial Estate
Aylesham
Canterbury
Kent
CT3 3EL

Contact

Websiteclearers.net
Telephone01304 249165
Telephone regionDover

Location

Registered AddressSimon Plant Sfp 9 Ensign House
Admirals Way Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

99 at £1Mr Jamil Kenneth Campion
100.00%
Ordinary

Financials

Year2014
Net Worth-£215,696
Current Liabilities£1,089,724

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 July 2014Final Gazette dissolved following liquidation (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014Notice of move from Administration to Dissolution (41 pages)
29 November 2013Administrator's progress report to 2 November 2013 (43 pages)
29 November 2013Administrator's progress report to 2 November 2013 (43 pages)
21 June 2013Result of meeting of creditors (59 pages)
6 June 2013Statement of administrator's proposal (58 pages)
16 May 2013Registered office address changed from Aylesham Industrial Estate Aylesham Cantebury CT3 3EL on 16 May 2013 (2 pages)
15 May 2013Appointment of an administrator (1 page)
19 April 2013Termination of appointment of Ky Campion as a director (2 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 September 2012Appointment of Ky Jamil Campion as a director (2 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
31 August 2012Termination of appointment of Nagiby Campion as a director (1 page)
31 August 2012Termination of appointment of Nagiby Campion as a secretary (1 page)
24 August 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
29 June 2012Annual return made up to 14 April 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 99
(5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Mr Jamil Kenneth Campion on 14 April 2010 (2 pages)
25 June 2010Director's details changed for Mrs Nagiby Theresa Campion on 14 April 2010 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 June 2009Return made up to 14/04/09; full list of members (3 pages)
27 February 2009Return made up to 14/04/08; full list of members (3 pages)
27 February 2009Director's change of particulars / jamil campion / 13/04/2008 (1 page)
24 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 May 2007Return made up to 14/04/07; no change of members (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 June 2006Return made up to 14/04/06; full list of members (7 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
1 July 2005Return made up to 14/04/05; full list of members (7 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
20 April 2004Return made up to 14/04/04; full list of members
  • 363(287) ‐ Registered office changed on 20/04/04
(7 pages)
24 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
15 May 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 April 2002Return made up to 17/04/02; full list of members (7 pages)
7 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 May 2001Return made up to 30/04/01; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 July 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 May 1999Return made up to 30/04/99; no change of members (4 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 May 1998Return made up to 30/04/98; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 July 1997Return made up to 10/05/97; full list of members (6 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 July 1996Return made up to 10/05/96; no change of members (4 pages)
9 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
24 May 1995Return made up to 10/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 December 1967Certificate of incorporation (1 page)