Company NameClear Plc
DirectorsImran Kara and Clifford Donald Wing
Company StatusLiquidation
Company Number04347367
CategoryPublic Limited Company
Incorporation Date4 January 2002(22 years, 3 months ago)
Previous NameGlobal Worldwide Enterprises Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Imran Kara
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Seymour Road
Crumpsall
Manchester
Greater Manchester
M8 5BR
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2010(8 years, 3 months after company formation)
Appointment Duration14 years
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Secretary NameRWL Registrars Limited (Corporation)
StatusCurrent
Appointed23 April 2010(8 years, 3 months after company formation)
Appointment Duration14 years
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Secretary NameMr Sohail Butt
NationalityBritish
StatusResigned
Appointed04 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address15 Bittern Close
Bamford
Rochdale
OL11 5QX
Director NameMr Paul Sidney Stedman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(4 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 April 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Burlington Road
Altrincham
Cheshire
WA14 1HR
Secretary NameMr Sohail Butt
StatusResigned
Appointed27 October 2009(7 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 April 2010)
RoleCompany Director
Correspondence Address545 Hyde Road
Belle Vue
Manchester
M12 5NQ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed04 January 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressGriffins
Tavistock House North
Tavistock Square
London
WC1H 9HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2009
Turnover£27,379,710
Gross Profit£390,513
Net Worth£182,110
Cash£1,490,840
Current Liabilities£2,680,168

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Next Accounts Due31 March 2011 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Next Return Due12 August 2016 (overdue)

Filing History

25 April 2017INSOLVENCY:re progress report 11/03/2016-10/03/2017 (23 pages)
13 January 2017Court order insolvency:c/o replacement of liquidator (12 pages)
13 January 2017Appointment of a liquidator (1 page)
18 May 2016INSOLVENCY:annual progress report for period up to 10/03/2016 (22 pages)
19 May 2015INSOLVENCY:Progress report ends 10/03/2015 (17 pages)
13 May 2014Insolvency:re progress report 11/03/2013-10/03/2014 (17 pages)
22 May 2013Insolvency:annual progress report y/e 10/03/13 (18 pages)
17 May 2012Insolvency:progress report 10/03/12 (15 pages)
13 April 2011Appointment of a liquidator (1 page)
12 April 2011Registered office address changed from 545 Hyde Road Belle Vue Manchester M12 5NQ on 12 April 2011 (2 pages)
14 March 2011Order of court to wind up (2 pages)
29 July 2010Register inspection address has been changed (1 page)
29 July 2010Register(s) moved to registered inspection location (1 page)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 50,000
(7 pages)
14 July 2010Full accounts made up to 30 September 2009 (22 pages)
9 June 2010Appointment of Rwl Registrars Limited as a secretary (2 pages)
9 June 2010Appointment of Mr Clifford Donald Wing as a director (2 pages)
25 May 2010Termination of appointment of Paul Stedman as a director (1 page)
29 April 2010Termination of appointment of Sohail Butt as a secretary (1 page)
28 October 2009Appointment of Mr Sohail Butt as a secretary (1 page)
30 July 2009Return made up to 30/07/09; full list of members (3 pages)
29 July 2009Appointment terminated secretary sohail butt (1 page)
13 March 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
8 September 2008Full accounts made up to 31 March 2008 (18 pages)
1 September 2008Return made up to 31/07/08; full list of members (4 pages)
30 April 2008Full accounts made up to 31 March 2007 (18 pages)
9 August 2007Return made up to 31/07/07; full list of members (3 pages)
14 December 2006Company name changed global worldwide enterprises PLC\certificate issued on 14/12/06 (2 pages)
19 October 2006Auditor's report (1 page)
19 October 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 October 2006Auditor's statement (1 page)
19 October 2006Re-registration of Memorandum and Articles (8 pages)
19 October 2006Balance Sheet (1 page)
19 October 2006Certificate of re-registration from Private to Public Limited Company (1 page)
19 October 2006Declaration on reregistration from private to PLC (1 page)
19 October 2006Application for reregistration from private to PLC (1 page)
11 October 2006New director appointed (1 page)
4 August 2006Full accounts made up to 31 March 2006 (18 pages)
2 August 2006Return made up to 31/07/06; full list of members (2 pages)
14 February 2006Auditor's resignation (1 page)
9 February 2006Return made up to 26/11/05; full list of members (2 pages)
2 February 2006Full accounts made up to 31 March 2005 (17 pages)
17 January 2005Return made up to 26/11/04; full list of members (2 pages)
2 June 2004Full accounts made up to 31 March 2004 (17 pages)
24 January 2004Return made up to 04/01/04; full list of members (6 pages)
10 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2004Ad 31/12/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
10 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2004£ nc 1000/10001000 31/12/03 (2 pages)
8 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
8 December 2003Return made up to 04/01/03; full list of members; amend (6 pages)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2003Registered office changed on 13/11/03 from: hoban nelson lang accountants national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
13 November 2003Registered office changed on 13/11/03 from: 545 hyde road belle vue manchester M12 5NQ (1 page)
6 September 2003Particulars of mortgage/charge (8 pages)
22 July 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
28 January 2003Return made up to 04/01/03; full list of members
  • 363(287) ‐ Registered office changed on 28/01/03
(6 pages)
11 January 2002New secretary appointed (1 page)
10 January 2002Secretary resigned (1 page)
4 January 2002Incorporation (16 pages)