Company NameClear Edge Consulting Limited
Company StatusDissolved
Company Number07811505
CategoryPrivate Limited Company
Incorporation Date17 October 2011(12 years, 6 months ago)
Dissolution Date24 April 2023 (1 year ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert James Hamilton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Beltring Road
Tunbridge Wells
Kent
TN4 9UA
Director NameMr Gary Laurence
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(1 month, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Winnington Road
London
N2 0UB
Secretary NameFiona Hamilton
NationalityBritish
StatusResigned
Appointed25 November 2011(1 month, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 19 April 2020)
RoleCompany Director
Correspondence Address24 Beltring Road
Tunbridge Wells
Kent
TN4 9UA

Contact

Websiteclearedgeconsulting.co.uk
Email address[email protected]
Telephone020 79479550
Telephone regionLondon

Location

Registered AddressPkf Gm
15 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

4.5m at £0.0001Gary Laurence
45.00%
Ordinary B
3m at £0.0001Robert James Hamilton
30.00%
Ordinary A
2.5m at £0.0001Bianca Roden
25.00%
Ordinary B

Financials

Year2014
Net Worth-£31,518
Cash£21,028
Current Liabilities£680,717

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

29 January 2013Delivered on: 5 February 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets 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 present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 April 2012Delivered on: 20 April 2012
Persons entitled: Abn Amro Commercial Finance PLC (Formerly Known as Venture Finance PLC)

Classification: All assets 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 present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

24 April 2023Final Gazette dissolved following liquidation (1 page)
24 January 2023Return of final meeting in a creditors' voluntary winding up (20 pages)
9 January 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-10
(1 page)
8 January 2022Appointment of a voluntary liquidator (3 pages)
21 December 2021Registered office address changed from Athene House, Suite J 86 the Broadway London NW7 3TD England to 15 Westferry Circus Canary Wharf London E14 4HD on 21 December 2021 (2 pages)
21 December 2021Statement of affairs (8 pages)
15 November 2021Satisfaction of charge 2 in full (1 page)
15 November 2021Satisfaction of charge 1 in full (1 page)
25 October 2021Confirmation statement made on 16 October 2021 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
1 April 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
8 March 2021Termination of appointment of Gary Laurence as a director on 1 March 2021 (1 page)
3 March 2021Termination of appointment of Fiona Hamilton as a secretary on 19 April 2020 (1 page)
4 January 2021Current accounting period shortened from 28 October 2020 to 31 December 2019 (1 page)
30 November 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
28 October 2020Total exemption full accounts made up to 28 October 2019 (8 pages)
26 October 2020Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Athene House, Suite J 86 the Broadway London NW7 3TD on 26 October 2020 (1 page)
25 October 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
25 July 2019Previous accounting period shortened from 29 October 2018 to 28 October 2018 (1 page)
31 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
27 July 2018Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page)
27 October 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 October 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
1 August 2017Previous accounting period shortened from 1 November 2016 to 30 October 2016 (1 page)
1 August 2017Previous accounting period shortened from 1 November 2016 to 30 October 2016 (1 page)
31 July 2017Previous accounting period extended from 31 October 2016 to 1 November 2016 (1 page)
31 July 2017Previous accounting period extended from 31 October 2016 to 1 November 2016 (1 page)
20 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
(6 pages)
22 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
(6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
(6 pages)
28 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
(6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(6 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(6 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
7 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 1,000
(4 pages)
7 December 2011Change of share class name or designation (2 pages)
7 December 2011Appointment of Mr Gary Laurence as a director (3 pages)
7 December 2011Change of share class name or designation (2 pages)
7 December 2011Sub-division of shares on 25 November 2011 (5 pages)
7 December 2011Appointment of Fiona Hamilton as a secretary (3 pages)
7 December 2011Appointment of Mr Gary Laurence as a director (3 pages)
7 December 2011Sub-division of shares on 25 November 2011 (5 pages)
7 December 2011Appointment of Fiona Hamilton as a secretary (3 pages)
7 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 1,000
(4 pages)
6 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares 25/11/2011
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(58 pages)
6 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares 25/11/2011
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(58 pages)
17 October 2011Incorporation (43 pages)
17 October 2011Incorporation (43 pages)