Company NameClarity Renewables Ltd
Company StatusDissolved
Company Number07686553
CategoryPrivate Limited Company
Incorporation Date29 June 2011(12 years, 10 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Daniel John Callaghan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAustralian
StatusClosed
Appointed14 September 2012(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 28 June 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director NameMrs Natalie Margherita Chittell
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2014(2 years, 11 months after company formation)
Appointment Duration2 years (closed 28 June 2016)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressThornton House Thornton Road
London
SW19 4NG
Director NameMr Daniel Callaghan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed29 June 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12-14 High Street
Caterham
Surrey
CR3 5UA
Director NameMr David Waldron
Date of BirthMay 1965 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 June 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12-14 High Street
Caterham
Surrey
CR3 5UA
Secretary NameMr David Waldron
StatusResigned
Appointed29 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address12-14 High Street
Caterham
Surrey
CR3 5UA

Contact

Websiteclarityrenewables.co.uk

Location

Registered AddressThornton House
Thornton Road
London
SW19 4NG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

600 at £1Epgi LTD
75.00%
Ordinary
200 at £1Community Turbines LTD
25.00%
Ordinary

Financials

Year2014
Net Worth-£300,233
Cash£426
Current Liabilities£6,239

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

20 June 2014Delivered on: 9 July 2014
Persons entitled: Epgi Limited

Classification: A registered charge
Outstanding

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
4 April 2016Application to strike the company off the register (3 pages)
18 February 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 800
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 September 2014Registered office address changed from Rosebery House 4 Farm Street London W1J 5RD to Thornton House Thornton Road London SW19 4NG on 23 September 2014 (1 page)
25 July 2014Annual return made up to 29 June 2014 with a full list of shareholders (5 pages)
23 July 2014Appointment of Mrs Natalie Margherita Chittell as a director on 20 June 2014 (2 pages)
23 July 2014Statement of capital following an allotment of shares on 20 June 2014
  • GBP 800
(3 pages)
9 July 2014Registration of charge 076865530001, created on 20 June 2014 (48 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
8 May 2013Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 8 May 2013 (1 page)
8 May 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 October 2012Annual return made up to 27 July 2012 with a full list of shareholders (14 pages)
20 September 2012Registered office address changed from 12-14 High Street Caterham Surrey CR3 5UA England on 20 September 2012 (2 pages)
20 September 2012Termination of appointment of David Waldron as a secretary (2 pages)
20 September 2012Termination of appointment of David Waldron as a director (2 pages)
20 September 2012Appointment of Daniel Callaghan as a director (3 pages)
8 May 2012Termination of appointment of Daniel Callaghan as a director (1 page)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)