Company NameClockfast Limited
Company StatusDissolved
Company Number05438949
CategoryPrivate Limited Company
Incorporation Date28 April 2005(19 years ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jeremy David Rossen
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed03 March 2016(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 17 April 2018)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressGround & 1st Floor Mezzanine The Battleship Buildi
179 Harrow Road
London
W2 6NB
Secretary NameMr Jeremy David Rossen
StatusClosed
Appointed03 March 2016(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 17 April 2018)
RoleCompany Director
Correspondence AddressGround & 1st Floor Mezzanine The Battleship Buildi
179 Harrow Road
London
W2 6NB
Director NameMr John Davis Eikenberry
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed20 July 2016(11 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 17 April 2018)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressGround & 1st Floor Mezzanine The Battleship Buildi
179 Harrow Road
London
W2 6NB
Director NameMr Paul Richard Blelock Samuel
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(1 month, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaville Chambers 4 Saville Street
South Shields
Tyne & Wear
NE33 2PR
Director NameMichael Tudor Crosthwaite
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(1 month, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 03 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ardent Court
William James Way
Henley-In-Arden
Warwickshire
B95 5GF
Secretary NameMr Paul Richard Blelock Samuel
NationalityBritish
StatusResigned
Appointed09 June 2005(1 month, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Mascotte Road
London
SW15 1NN
Director NameMr Michael Margetson Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(3 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 08 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrystal Springs
120c Duchy Road
Harrogate
North Yorkshire
HG1 2HE
Secretary NameMichael Tudor Crosthwaite
NationalityBritish
StatusResigned
Appointed01 January 2006(8 months, 1 week after company formation)
Appointment Duration10 years, 2 months (resigned 03 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ardent Court
William James Way
Henley-In-Arden
Warwickshire
B95 5GF
Director NameMichael Stewart McManus
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 26 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWildfell
49 Apperley Road
Stocksfield
Northumberland
NE43 7PQ
Director NameMr Michael Robert Norden
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2013(8 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 March 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Ardent Court
William James Way
Henley-In-Arden
Warwickshire
B95 5GF
Director NameMr Jeremy David Rossen
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2016(10 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 03 March 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressGround & 1st Floor Mezzanine The Battleship Buildi
179 Harrow Road
London
W2 6NB
Director NameMr Craig Alyn Busst
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(10 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 July 2016)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressGround & 1st Floor Mezzanine The Battleship Buildi
179 Harrow Road
London
W2 6NB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebluebelltelecom.com

Location

Registered AddressGround & 1st Floor Mezzanine The Battleship Building
179 Harrow Road
London
W2 6NB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London

Shareholders

1.2k at £1Callstream Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£350,900

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

18 August 2011Delivered on: 7 September 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets.
Outstanding
8 September 2010Delivered on: 22 September 2010
Satisfied on: 3 February 2015
Persons entitled: Octopus Investments Limited (The "Security Trustee")

Classification: Deed of accession (and variation)
Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) or to the trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies and liabilities covenanted to be paid or discharged by it, all its property, assets and undertaking see image for full details.
Fully Satisfied
8 September 2010Delivered on: 18 September 2010
Satisfied on: 3 February 2015
Persons entitled: Yfm Private Equity Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 September 2010Delivered on: 16 September 2010
Satisfied on: 23 July 2013
Persons entitled: Paul Richard Blelock Samuel

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from or by any initial charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 September 2010Delivered on: 11 September 2010
Satisfied on: 23 July 2013
Persons entitled: Mark John Drury as Trustee for Himself and Gail Brown Drury

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any charging company to the security beneficiaries (or any of them) or to the trustee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 September 2005Delivered on: 6 October 2005
Satisfied on: 24 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 November 2017Statement of capital on 29 November 2017
  • GBP 1.00
(4 pages)
29 November 2017Solvency Statement dated 28/11/17 (1 page)
29 November 2017Resolutions
  • RES13 ‐ Cancellation of the share premium account and the capital redemption reserve 28/11/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 November 2017Statement by Directors (1 page)
29 September 2017Full accounts made up to 31 December 2016 (12 pages)
5 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
7 November 2016Full accounts made up to 30 April 2016 (13 pages)
4 October 2016Termination of appointment of Craig Alyn Busst as a director on 20 July 2016 (2 pages)
26 September 2016Appointment of John Davis Bikenberry as a director on 20 July 2016 (3 pages)
7 June 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages)
6 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,152
(5 pages)
2 June 2016Termination of appointment of Jeremy David Rossen as a director on 3 March 2016 (1 page)
4 April 2016Appointment of Mr Jeremy David Rossen as a secretary on 3 March 2016 (2 pages)
30 March 2016Appointment of Jeremy David Rossen as a director on 3 March 2016 (3 pages)
29 March 2016Termination of appointment of Michael Tudor Crosthwaite as a secretary on 3 March 2016 (1 page)
29 March 2016Appointment of Mr Craig Alyn Busst as a director on 3 March 2016 (2 pages)
29 March 2016Appointment of Mr Jeremy David Rossen as a director on 3 March 2016 (2 pages)
29 March 2016Registered office address changed from 3 Ardent Court William James Way Henley-in-Arden Warwickshire B95 5GF to Ground & 1st Floor Mezzanine the Battleship Building 179 Harrow Road London W2 6NB on 29 March 2016 (1 page)
29 March 2016Termination of appointment of Michael Tudor Crosthwaite as a director on 3 March 2016 (1 page)
29 March 2016Termination of appointment of Michael Robert Norden as a director on 3 March 2016 (1 page)
15 January 2016Accounts for a small company made up to 30 April 2015 (6 pages)
1 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,152
(4 pages)
3 February 2015Satisfaction of charge 5 in full (4 pages)
3 February 2015Satisfaction of charge 4 in full (4 pages)
27 January 2015Accounts for a small company made up to 30 April 2014 (5 pages)
19 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,152
(4 pages)
22 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
27 November 2013Registered office address changed from Panther House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YD on 27 November 2013 (1 page)
6 September 2013Appointment of Mr Michael Robert Norden as a director (2 pages)
23 July 2013Satisfaction of charge 2 in full (4 pages)
23 July 2013Satisfaction of charge 3 in full (4 pages)
8 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
23 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
8 March 2012Secretary's details changed for Michael Tudor Crosthwaite on 8 March 2012 (1 page)
8 March 2012Director's details changed for Michael Tudor Crosthwaite on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Michael Tudor Crosthwaite on 8 March 2012 (2 pages)
8 March 2012Secretary's details changed for Michael Tudor Crosthwaite on 8 March 2012 (1 page)
7 December 2011Accounts for a small company made up to 30 April 2011 (7 pages)
1 December 2011Termination of appointment of Paul Samuel as a director (1 page)
7 September 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
9 June 2011Termination of appointment of Michael Smith as a director (1 page)
24 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
21 April 2011Director's details changed for Paul Richard Blelock Samuel on 20 April 2011 (2 pages)
14 January 2011Full accounts made up to 30 April 2010 (18 pages)
4 November 2010Termination of appointment of Michael Mcmanus as a director (1 page)
24 September 2010Purchase of own shares. (3 pages)
24 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 September 2010Cancellation of shares. Statement of capital on 24 September 2010
  • GBP 1,152
(6 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
22 September 2010Change of share class name or designation (2 pages)
22 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 3 (12 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (7 pages)
17 November 2009Group of companies' accounts made up to 30 April 2009 (18 pages)
13 July 2009Return made up to 28/04/09; full list of members (5 pages)
6 June 2009Registered office changed on 06/06/2009 from 15 riverside studios amethyst road newcastle business park newcastle upon tyne NE4 7YL (1 page)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 June 2008Return made up to 28/04/08; full list of members (4 pages)
10 June 2008Director appointed michael stewart mcmanus (3 pages)
10 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(41 pages)
10 June 2008Nc inc already adjusted 03/06/06 (1 page)
10 June 2008Ad 03/06/08\gbp si 300@1=300\gbp ic 900/1200\ (2 pages)
27 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 June 2007Return made up to 28/04/07; full list of members (3 pages)
22 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
31 May 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2006Ad 20/02/06--------- £ si 899@1=899 £ ic 1/900 (2 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006New secretary appointed (2 pages)
12 January 2006Registered office changed on 12/01/06 from: exchange house white friars chester cheshire CH1 1DP (1 page)
6 October 2005Particulars of mortgage/charge (3 pages)
2 September 2005Secretary resigned (1 page)
2 September 2005New director appointed (1 page)
31 August 2005New director appointed (2 pages)
26 July 2005New secretary appointed;new director appointed (2 pages)
15 July 2005Registered office changed on 15/07/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 July 2005New director appointed (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005Secretary resigned (1 page)
28 April 2005Incorporation (17 pages)