Company NameClearway Car Rentals Limited
DirectorsRichard Barclay and Peter Robert Anthony Barclay
Company StatusActive
Company Number01462771
CategoryPrivate Limited Company
Incorporation Date23 November 1979(44 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Richard Barclay
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1991(11 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Trewsbury Road
Sydenham
London
SE26 5DN
Director NamePeter Robert Anthony Barclay
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1996(16 years, 11 months after company formation)
Appointment Duration27 years, 7 months
RoleCarhire Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Dorryn Court
45 Trewsbury Road
London
SE26 5DR
Secretary NamePeter Robert Anthony Barclay
NationalityBritish
StatusCurrent
Appointed07 October 2001(21 years, 10 months after company formation)
Appointment Duration22 years, 7 months
RoleCarhire Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Dorryn Court
45 Trewsbury Road
London
SE26 5DR
Director NameMr Henry Barclay
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(11 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 January 1992)
RoleCompany Director
Correspondence Address56 Venner Road
London
SE26 5EL
Director NameMrs Irene Barclay
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(11 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 08 October 2001)
RoleCompany Director
Correspondence Address54 Trewsbury Road
London
SE26 5DN
Secretary NameMrs Irene Barclay
NationalityBritish
StatusResigned
Appointed05 February 1991(11 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 08 October 2001)
RoleCompany Director
Correspondence Address54 Trewsbury Road
London
SE26 5DN

Contact

Telephone020 73723521
Telephone regionLondon

Location

Registered Address52 Stockwell Road
London
SW9 9ER
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London

Shareholders

6k at £1Richard Barclay
60.01%
Ordinary
2k at £1Gregory Andrew Barclay
20.00%
Ordinary
2k at £1Peter Robert Anthony Barclay
20.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 January 2024 (3 months, 2 weeks ago)
Next Return Due8 February 2025 (9 months from now)

Charges

8 October 1985Delivered on: 29 October 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20, wheatlands avenue, hayling island, hampshire. T/n:- hp 265733.
Outstanding
9 February 1981Delivered on: 18 February 1981
Persons entitled: Allied Irish Banks LTD.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property :- 54 elm close estate, hayling island.
Outstanding

Filing History

28 July 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
1 June 2023Secretary's details changed for Peter Robert Anthony Barclay on 1 June 2023 (1 page)
1 June 2023Director's details changed for Peter Robert Anthony Barclay on 1 June 2023 (2 pages)
25 April 2023Compulsory strike-off action has been discontinued (1 page)
24 April 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
18 April 2023First Gazette notice for compulsory strike-off (1 page)
12 May 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
21 March 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
13 May 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
8 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
22 June 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
7 March 2020Compulsory strike-off action has been discontinued (1 page)
6 March 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
4 March 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
26 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
19 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 March 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
22 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 March 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
26 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10,002
(5 pages)
22 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10,002
(5 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 April 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 10,002
(5 pages)
25 April 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 10,002
(5 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10,002
(5 pages)
28 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10,002
(5 pages)
20 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
19 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
29 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
26 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
26 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
8 April 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
8 April 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
31 March 2009Return made up to 25/01/09; full list of members (4 pages)
31 March 2009Return made up to 25/01/09; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Return made up to 25/01/08; full list of members (3 pages)
30 January 2008Return made up to 25/01/08; full list of members (3 pages)
23 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 March 2007Return made up to 25/01/07; full list of members (7 pages)
3 March 2007Return made up to 25/01/07; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 June 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 June 2005Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 June 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 June 2005Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 April 2005Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 April 2005Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 April 2005Return made up to 25/01/05; full list of members (7 pages)
1 April 2005Return made up to 25/01/05; full list of members (7 pages)
18 March 2004Return made up to 25/01/04; full list of members (8 pages)
18 March 2004Return made up to 25/01/04; full list of members (8 pages)
25 March 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 March 2003Return made up to 25/01/02; full list of members (8 pages)
25 March 2003Return made up to 25/01/02; full list of members (8 pages)
25 March 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 December 2002New secretary appointed (2 pages)
22 December 2002New secretary appointed (2 pages)
24 July 2002Secretary resigned;director resigned (1 page)
24 July 2002Secretary resigned;director resigned (1 page)
26 March 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 June 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 June 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 March 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 1999Registered office changed on 27/05/99 from: 110 venner road london SE26 5HR (1 page)
27 May 1999Registered office changed on 27/05/99 from: 110 venner road london SE26 5HR (1 page)
1 April 1999Return made up to 25/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 April 1999Return made up to 25/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 February 1999Full accounts made up to 31 March 1998 (11 pages)
21 February 1999Full accounts made up to 31 March 1998 (11 pages)
3 February 1998Full accounts made up to 31 March 1997 (13 pages)
3 February 1998Return made up to 25/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1998Return made up to 25/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1998Full accounts made up to 31 March 1997 (13 pages)
27 January 1997Full accounts made up to 31 March 1996 (14 pages)
27 January 1997Full accounts made up to 31 March 1996 (14 pages)
24 January 1997Return made up to 25/01/97; full list of members (4 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997Return made up to 25/01/97; full list of members (4 pages)
17 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 December 1996Ad 16/10/96--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
17 December 1996£ nc 100/100000 16/10/96 (1 page)
17 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 December 1996Ad 16/10/96--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
17 December 1996£ nc 100/100000 16/10/96 (1 page)
6 November 1996New secretary appointed (2 pages)
6 November 1996New secretary appointed (2 pages)
29 January 1996Return made up to 25/01/96; no change of members (4 pages)
29 January 1996Return made up to 25/01/96; no change of members (4 pages)
17 January 1996Full accounts made up to 31 March 1995 (13 pages)
17 January 1996Full accounts made up to 31 March 1995 (13 pages)