Company NameClearway Asbestos Management Limited
Company StatusDissolved
Company Number07092348
CategoryPrivate Limited Company
Incorporation Date1 December 2009(14 years, 4 months ago)
Dissolution Date14 May 2020 (3 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gary Lee Morris
Date of BirthDecember 1973 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed01 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Hamstel Road
Southend-On-Sea
Essex
SS2 4NF
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websiteclearwayasbestos.co.uk

Location

Registered AddressUhy Hacker Young Llp Quadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

95 at £1Gary Morris
95.00%
Ordinary
5 at £1Laura Morris
5.00%
Ordinary

Financials

Year2014
Net Worth£9,569
Cash£952
Current Liabilities£254,673

Accounts

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

Charges

16 February 2018Delivered on: 19 February 2018
Persons entitled: Advantedge Commercial Finance LTD

Classification: A registered charge
Outstanding
26 July 2016Delivered on: 26 July 2016
Persons entitled: Positive Cashflow Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding

Filing History

30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 July 2016Registration of charge 070923480001, created on 26 July 2016 (24 pages)
23 January 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
6 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
26 May 2015Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to The Woodgrange 62-64 Southchurch Avenue Southend-on-Sea Essex SS1 2RR on 26 May 2015 (1 page)
10 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
10 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
8 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
2 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
2 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
7 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
23 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 100
(4 pages)
23 December 2009Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA United Kingdom on 23 December 2009 (2 pages)
23 December 2009Appointment of Mr Gary Lee Morris as a director (3 pages)
23 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 100
(4 pages)
7 December 2009Registered office address changed from 47 - 49 Green Lane Northwood Northwood HA6 3AE United Kingdom on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 47 - 49 Green Lane Northwood Northwood HA6 3AE United Kingdom on 7 December 2009 (1 page)
1 December 2009Termination of appointment of Ela Shah as a director (1 page)
1 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)