Company NameClear Start Money Management Limited
Company StatusDissolved
Company Number06867539
CategoryPrivate Limited Company
Incorporation Date2 April 2009(15 years ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gregory Francis Cox
Date of BirthMay 1971 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed10 August 2017(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 25 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Talbot Road
Old Trafford
Manchester
M16 0PG
Secretary NameMr Gregory Francis Cox
StatusClosed
Appointed10 August 2017(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 25 September 2018)
RoleCompany Director
Correspondence Address100 Talbot Road
Old Trafford
Manchester
M16 0PG
Director NameAndrew James Heath
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Park Ravine
The Park
Nottingham
Nottinghamshire
NG7 1DJ
Director NameChristopher Moat
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPastures Hookwood Park
Limpsfield
Surrey
RH8 0SQ
Secretary NameAndrew James Heath
NationalityBritish
StatusResigned
Appointed02 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Park Ravine
The Park
Nottingham
Nottinghamshire
NG7 1DJ
Director NameMr John Anthony Gittins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(2 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairclough House Church Street
Adlington
Lancashire
PR7 4EX
Secretary NameJohn Anthony Gittins
StatusResigned
Appointed01 October 2011(2 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 September 2016)
RoleCompany Director
Correspondence AddressFairclough House Church Street
Adlington
Lancashire
PR7 4EX
Director NameMr David Edward Spencer Broadbent
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(7 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairclough House Church Street
Adlington
Chorley
PR7 4EX
Secretary NameMr David Edward Spencer Broadbent
StatusResigned
Appointed30 September 2016(7 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 August 2017)
RoleCompany Director
Correspondence AddressFairclough House Church Street
Adlington
Chorley
PR7 4EX

Contact

Websitefairpoint.co.uk

Location

Registered AddressOne Wood Street
London
EC2V 7WS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Clear Start Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

24 April 2012Delivered on: 27 April 2012
Satisfied on: 23 May 2014
Persons entitled: Pnc Business Credit (A Trading Style of Pnc Financial Services UK Limited)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any member of the group 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
15 June 2009Delivered on: 23 June 2009
Satisfied on: 23 May 2014
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

14 August 2017Notification of Gregory Francis Cox as a person with significant control on 10 August 2017 (2 pages)
14 August 2017Appointment of Mr Gregory Francis Cox as a secretary on 10 August 2017 (2 pages)
14 August 2017Appointment of Mr Gregory Francis Cox as a director on 10 August 2017 (2 pages)
10 August 2017Termination of appointment of David Edward Spencer Broadbent as a director on 10 August 2017 (1 page)
10 August 2017Termination of appointment of David Edward Spencer Broadbent as a secretary on 10 August 2017 (1 page)
10 August 2017Cessation of David Edward Spencer Broadbent as a person with significant control on 10 August 2017 (1 page)
27 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
10 January 2017Termination of appointment of Christopher Moat as a director on 28 December 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (12 pages)
3 October 2016Appointment of Mr David Edward Spencer Broadbent as a director on 30 September 2016 (2 pages)
3 October 2016Termination of appointment of John Anthony Gittins as a secretary on 30 September 2016 (1 page)
3 October 2016Appointment of Mr David Edward Spencer Broadbent as a secretary on 30 September 2016 (2 pages)
3 October 2016Termination of appointment of John Anthony Gittins as a director on 30 September 2016 (1 page)
3 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(6 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
29 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
23 May 2014Satisfaction of charge 1 in full (4 pages)
23 May 2014Satisfaction of charge 2 in full (4 pages)
6 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(6 pages)
14 April 2014Register(s) moved to registered inspection location (1 page)
14 April 2014Register inspection address has been changed (1 page)
18 November 2013Registered office address changed from Fairclough House Church Street Adlington Lancashire PR7 4EX United Kingdom on 18 November 2013 (1 page)
8 November 2013Registered office address changed from One Wood Street London EC2V 7WS on 8 November 2013 (1 page)
8 November 2013Registered office address changed from One Wood Street London EC2V 7WS on 8 November 2013 (1 page)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
21 September 2012Full accounts made up to 31 December 2011 (16 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
25 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
26 March 2012Director's details changed for Christopher Moat on 1 March 2012 (2 pages)
26 March 2012Director's details changed for Christopher Moat on 1 March 2012 (2 pages)
3 November 2011Termination of appointment of Andrew Heath as a secretary (1 page)
3 November 2011Appointment of John Anthony Gittins as a director (2 pages)
3 November 2011Appointment of John Anthony Gittins as a secretary (2 pages)
3 November 2011Termination of appointment of Andrew Heath as a director (1 page)
6 October 2011Full accounts made up to 31 December 2010 (16 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
16 August 2010Full accounts made up to 31 December 2009 (16 pages)
13 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 June 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
2 April 2009Incorporation (26 pages)