Company NameClear Controls Limited
Company StatusDissolved
Company Number05595805
CategoryPrivate Limited Company
Incorporation Date18 October 2005(18 years, 6 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJane Edwards
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Dellcott Close
Welwyn Garden City
Hertfordshire
AL8 7BD
Secretary NameTerry Edwards
NationalityBritish
StatusClosed
Appointed18 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Dellcott Close
Welwyn Garden City
Hertfordshire
AL8 7BD

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£555,110
Cash£274,030
Current Liabilities£50,395

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 November 2016Final Gazette dissolved following liquidation (1 page)
8 August 2016Return of final meeting in a members' voluntary winding up (9 pages)
11 November 2015Liquidators' statement of receipts and payments to 25 September 2015 (8 pages)
11 November 2015Liquidators statement of receipts and payments to 25 September 2015 (8 pages)
6 December 2014Satisfaction of charge 3 in full (3 pages)
15 November 2014Satisfaction of charge 1 in full (4 pages)
15 November 2014Satisfaction of charge 2 in full (3 pages)
13 October 2014Registered office address changed from 28 Dellcott Close Welwyn Garden City Hertfordshire AL8 7BD to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 13 October 2014 (1 page)
9 October 2014Appointment of a voluntary liquidator (1 page)
9 October 2014Declaration of solvency (3 pages)
9 October 2014Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
20 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
9 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
22 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
17 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Jane Edwards on 27 November 2009 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
5 November 2008Return made up to 18/10/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
4 January 2008Return made up to 18/10/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 October 2006Return made up to 18/10/06; full list of members (6 pages)
18 October 2005Incorporation (13 pages)