CLEAN TECH ASSETS LIMITED

Register to unlock more data on OkredoRegister

CLEAN TECH ASSETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02398784

Incorporation date

27/06/1989

Size

Group

Contacts

Registered address

Registered address

Live Recoveries Wentworth House 122 New Road Side, Horsforth, Leeds LS18 4QBCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1989)
dot icon11/09/2024
Final Gazette dissolved following liquidation
dot icon11/06/2024
Notice of final account prior to dissolution
dot icon01/02/2024
Progress report in a winding up by the court
dot icon11/01/2024
Progress report in a winding up by the court
dot icon10/01/2024
Progress report in a winding up by the court
dot icon17/02/2021
Progress report in a winding up by the court
dot icon17/02/2020
Progress report in a winding up by the court
dot icon04/02/2019
Registered office address changed from C/O Live Recoveries, Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB England to Live Recoveries Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 2019-02-04
dot icon31/01/2019
Appointment of a liquidator
dot icon31/01/2019
Order of court to wind up
dot icon12/11/2018
Notice of completion of voluntary arrangement
dot icon25/10/2018
Voluntary arrangement supervisor's abstract of receipts and payments to 2018-03-30
dot icon20/06/2017
Register inspection address has been changed from 37 Billing Road Northampton NN1 5DQ England to C/O Live Recoveries, Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB
dot icon17/06/2017
Notice to Registrar of companies voluntary arrangement taking effect
dot icon20/04/2017
Director's details changed for Mr Timothy Edward Baldwin on 2017-04-20
dot icon01/04/2017
Registered office address changed from 37 Billing Road Northampton NN1 5DQ England to C/O Live Recoveries, Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 2017-04-01
dot icon19/01/2017
Appointment of Miss Karolina Pietka as a director on 2016-12-27
dot icon16/01/2017
Annual return made up to 2016-06-16 with bulk list of shareholders
dot icon26/09/2016
Register inspection address has been changed from C/O Capita Irg Plc 34 Beckenham Road Beckenham Kent BR3 4TU England to 37 Billing Road Northampton NN1 5DQ
dot icon13/09/2016
Termination of appointment of Christopher Kenneth Foster as a director on 2016-08-26
dot icon13/09/2016
Register(s) moved to registered office address 37 Billing Road Northampton NN1 5DQ
dot icon20/04/2016
Statement of capital following an allotment of shares on 2016-03-21
dot icon04/04/2016
Re-registration of Memorandum and Articles
dot icon04/04/2016
Certificate of re-registration from Public Limited Company to Private
dot icon04/04/2016
Resolutions
dot icon04/04/2016
Re-registration from a public company to a private limited company
dot icon08/03/2016
Current accounting period extended from 2015-09-30 to 2016-03-31
dot icon18/02/2016
Termination of appointment of Geoffrey Michael Harris as a secretary on 2016-02-15
dot icon16/11/2015
Certificate of change of name
dot icon16/11/2015
Change of name notice
dot icon14/11/2015
Registration of charge 023987840001, created on 2015-10-30
dot icon21/10/2015
Termination of appointment of Andrew Glendinning as a director on 2015-10-20
dot icon21/10/2015
Termination of appointment of Richard Derek Harvey as a director on 2015-10-20
dot icon21/10/2015
Termination of appointment of Spencer John Wilson as a director on 2015-10-20
dot icon04/10/2015
Group of companies' accounts made up to 2014-09-30
dot icon28/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon28/07/2015
Director's details changed for Mr Timothy Edward Baldwin on 2015-03-30
dot icon19/06/2015
Statement of capital following an allotment of shares on 2015-06-02
dot icon19/06/2015
Statement of capital following an allotment of shares on 2015-06-02
dot icon19/06/2015
Statement of capital following an allotment of shares on 2015-06-02
dot icon19/06/2015
Statement of capital following an allotment of shares on 2015-06-02
dot icon19/06/2015
Statement of capital following an allotment of shares on 2015-06-02
dot icon19/06/2015
Statement of capital following an allotment of shares on 2015-05-28
dot icon17/04/2015
Statement of capital following an allotment of shares on 2015-03-23
dot icon17/04/2015
Statement of capital following an allotment of shares on 2015-03-23
dot icon16/04/2015
Consolidation and sub-division of shares on 2015-03-19
dot icon16/04/2015
Statement of capital following an allotment of shares on 2015-03-18
dot icon16/04/2015
Resolutions
dot icon13/04/2015
Statement of capital following an allotment of shares on 2015-03-16
dot icon13/04/2015
Statement of capital following an allotment of shares on 2015-03-16
dot icon13/04/2015
Statement of capital following an allotment of shares on 2015-03-16
dot icon07/04/2015
Statement of capital following an allotment of shares on 2015-03-16
dot icon07/04/2015
Statement of capital following an allotment of shares on 2015-03-16
dot icon07/04/2015
Statement of capital following an allotment of shares on 2015-03-11
dot icon30/03/2015
Registered office address changed from 54 Clarendon Road Watford Hertfordshire WD17 1DU England to 37 Billing Road Northampton NN1 5DQ on 2015-03-30
dot icon02/03/2015
Statement of capital following an allotment of shares on 2015-02-13
dot icon02/03/2015
Statement of capital following an allotment of shares on 2015-02-13
dot icon02/03/2015
Statement of capital following an allotment of shares on 2015-02-11
dot icon02/03/2015
Statement of capital following an allotment of shares on 2015-02-11
dot icon22/02/2015
Statement of capital following an allotment of shares on 2015-01-29
dot icon22/02/2015
Statement of capital following an allotment of shares on 2015-01-29
dot icon18/02/2015
Statement of capital following an allotment of shares on 2015-01-19
dot icon18/02/2015
Statement of capital following an allotment of shares on 2015-01-19
dot icon18/02/2015
Statement of capital following an allotment of shares on 2015-01-23
dot icon18/02/2015
Statement of capital following an allotment of shares on 2015-01-23
dot icon18/02/2015
Statement of capital following an allotment of shares on 2015-01-27
dot icon23/01/2015
Statement of capital following an allotment of shares on 2015-01-12
dot icon13/11/2014
Resolutions
dot icon13/10/2014
Statement of capital following an allotment of shares on 2014-09-30
dot icon10/09/2014
Statement of capital following an allotment of shares on 2014-09-01
dot icon18/08/2014
Annual return made up to 2014-06-16 with bulk list of shareholders
dot icon18/08/2014
Director's details changed for Mr Timothy Edward Baldwin on 2014-07-14
dot icon04/08/2014
Statement of capital following an allotment of shares on 2014-07-14
dot icon16/07/2014
Statement of capital following an allotment of shares on 2014-07-03
dot icon09/06/2014
Consolidation and sub-division of shares on 2014-04-28
dot icon09/06/2014
Resolutions
dot icon04/04/2014
Group of companies' accounts made up to 2013-09-30
dot icon02/04/2014
Statement of capital following an allotment of shares on 2014-03-26
dot icon12/03/2014
Statement of capital following an allotment of shares on 2014-03-03
dot icon19/02/2014
Statement of capital following an allotment of shares on 2014-02-11
dot icon05/02/2014
Resolutions
dot icon17/12/2013
Statement of capital following an allotment of shares on 2013-12-05
dot icon17/12/2013
Statement of capital following an allotment of shares on 2013-12-05
dot icon11/12/2013
Statement of capital following an allotment of shares on 2013-11-13
dot icon10/12/2013
Statement of capital following an allotment of shares on 2013-11-12
dot icon05/12/2013
Court order
dot icon05/12/2013
Statement of capital following an allotment of shares on 2013-07-03
dot icon05/12/2013
Statement of capital following an allotment of shares on 2013-07-03
dot icon30/09/2013
Registered office address changed from 2Nd Floor Suite 30 Clarendon Road Watford Hertfordshire WD17 1JJ on 2013-09-30
dot icon11/09/2013
Appointment of Mr Spencer John Wilson as a director
dot icon31/07/2013
Annual return made up to 2013-06-16 no member list
dot icon22/07/2013
Statement of capital following an allotment of shares on 2013-06-26
dot icon22/07/2013
Statement of capital following an allotment of shares on 2013-06-26
dot icon22/07/2013
Statement of capital following an allotment of shares on 2013-06-26
dot icon22/07/2013
Rectified SH01 was removed from the public register on 05/12/2013 pursuant to Order of Court
dot icon22/07/2013
Rectified SH01 was removed from the public register on 05/12/2013 pursuant to Order of Court
dot icon10/06/2013
Statement of capital following an allotment of shares on 2013-03-13
dot icon15/05/2013
Resolutions
dot icon26/03/2013
Group of companies' accounts made up to 2012-09-30
dot icon28/02/2013
Statement of capital following an allotment of shares on 2013-02-12
dot icon28/02/2013
Statement of capital following an allotment of shares on 2013-01-30
dot icon28/01/2013
Statement of capital following an allotment of shares on 2013-01-16
dot icon21/11/2012
Resolutions
dot icon12/11/2012
Appointment of Mr Christopher Kenneth Foster as a director
dot icon16/08/2012
Annual return made up to 2012-06-16 no member list
dot icon16/08/2012
Register(s) moved to registered inspection location
dot icon16/08/2012
Register inspection address has been changed
dot icon14/08/2012
Resolutions
dot icon26/06/2012
Statement of capital following an allotment of shares on 2012-01-19
dot icon06/06/2012
Termination of appointment of Daniel French as a director
dot icon01/05/2012
Statement of capital following an allotment of shares on 2012-03-16
dot icon30/04/2012
Statement of capital following an allotment of shares on 2012-04-18
dot icon30/04/2012
Statement of capital following an allotment of shares on 2012-04-20
dot icon16/04/2012
Statement of capital following an allotment of shares on 2012-04-13
dot icon26/03/2012
Group of companies' accounts made up to 2011-09-30
dot icon20/03/2012
Statement of capital following an allotment of shares on 2012-03-16
dot icon15/03/2012
Statement of capital following an allotment of shares on 2012-03-05
dot icon27/02/2012
Statement of capital following an allotment of shares on 2012-02-17
dot icon13/02/2012
Statement of capital following an allotment of shares on 2012-02-08
dot icon30/01/2012
Statement of capital following an allotment of shares on 2012-01-11
dot icon18/01/2012
Statement of capital following an allotment of shares on 2012-01-09
dot icon09/01/2012
Statement of capital following an allotment of shares on 2011-12-29
dot icon09/01/2012
Statement of capital following an allotment of shares on 2011-12-16
dot icon09/01/2012
Statement of capital following an allotment of shares on 2011-12-15
dot icon09/01/2012
Statement of capital following an allotment of shares on 2011-11-21
dot icon08/01/2012
Resolutions
dot icon01/11/2011
Appointment of Mr Daniel John French as a director
dot icon26/10/2011
Termination of appointment of Iain May as a director
dot icon26/10/2011
Termination of appointment of David Chandler as a director
dot icon23/08/2011
Statement of capital following an allotment of shares on 2011-07-26
dot icon23/08/2011
Statement of capital following an allotment of shares on 2011-08-11
dot icon15/07/2011
Annual return made up to 2011-06-16 with bulk list of shareholders
dot icon20/05/2011
Resolutions
dot icon17/05/2011
Statement of capital following an allotment of shares on 2011-04-14
dot icon12/05/2011
Second filing of SH01 previously delivered to Companies House
dot icon11/05/2011
Registered office address changed from , 35 Vine Street, London, EC3N 2AA on 2011-05-11
dot icon20/04/2011
Termination of appointment of Hayden Stiles as a director
dot icon20/04/2011
Termination of appointment of Thomas Cooke as a director
dot icon20/04/2011
Appointment of Mr Iain Richard Campbell May as a director
dot icon20/04/2011
Appointment of Mr Timothy Edward Baldwin as a director
dot icon18/03/2011
Group of companies' accounts made up to 2010-09-30
dot icon11/03/2011
Resolutions
dot icon11/03/2011
Resolutions
dot icon10/03/2011
Statement of capital following an allotment of shares on 2011-02-18
dot icon10/03/2011
Statement of capital following an allotment of shares on 2010-04-23
dot icon10/03/2011
Statement of capital following an allotment of shares on 2010-03-18
dot icon08/03/2011
Statement of capital following an allotment of shares on 2010-03-18
dot icon08/03/2011
Statement of capital following an allotment of shares on 2010-04-23
dot icon20/09/2010
Current accounting period extended from 2010-03-31 to 2010-09-30
dot icon27/07/2010
Annual return made up to 2010-06-16 with bulk list of shareholders
dot icon09/01/2010
Termination of appointment of Lucas Ponder as a director
dot icon12/11/2009
Memorandum and Articles of Association
dot icon12/11/2009
Statement of company's objects
dot icon04/11/2009
Sub-division of shares on 2009-10-23
dot icon04/11/2009
Resolutions
dot icon01/11/2009
Group of companies' accounts made up to 2009-03-31
dot icon25/09/2009
Director appointed mr richard derek harvey
dot icon21/09/2009
Appointment terminated director richard harvey
dot icon18/09/2009
Registered office changed on 18/09/2009 from, trafalgar house, 11 waterloo place, london, SW1Y 4AU
dot icon21/07/2009
Return made up to 16/06/09; bulk list available separately
dot icon14/07/2009
Director appointed mr richard derek harvey
dot icon06/07/2009
Auditor's resignation
dot icon23/10/2008
Group of companies' accounts made up to 2008-03-30
dot icon12/09/2008
Director appointed mr lucas ponder
dot icon11/09/2008
Director appointed mr thomas cooke
dot icon28/07/2008
Auditor's resignation
dot icon16/07/2008
Return made up to 16/06/08; bulk list available separately
dot icon19/06/2008
Appointment terminated director paul smith
dot icon07/01/2008
Resolutions
dot icon07/01/2008
Resolutions
dot icon19/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon11/10/2007
Auditor's resignation
dot icon09/07/2007
Return made up to 16/06/07; bulk list available separately
dot icon20/06/2007
Ad 18/01/07-18/01/07 £ si [email protected]=23500 £ ic 4649963/4673463
dot icon20/06/2007
Ad 09/05/07-09/05/07 £ si [email protected]=47058 £ ic 4602905/4649963
dot icon20/06/2007
Ad 16/02/07-16/02/07 £ si [email protected]=20000 £ ic 4582905/4602905
dot icon09/03/2007
Director resigned
dot icon13/11/2006
New director appointed
dot icon13/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon02/11/2006
Director resigned
dot icon31/10/2006
Resolutions
dot icon31/10/2006
Resolutions
dot icon26/07/2006
Return made up to 16/06/06; bulk list available separately
dot icon23/03/2006
Auditor's resignation
dot icon28/10/2005
Ad 14/10/05--------- £ si [email protected]=400000 £ ic 4182905/4582905
dot icon24/10/2005
Group of companies' accounts made up to 2005-03-31
dot icon07/10/2005
Resolutions
dot icon07/10/2005
Resolutions
dot icon01/08/2005
Ad 14/06/05--------- £ si [email protected]
dot icon20/07/2005
Return made up to 16/06/05; bulk list available separately
dot icon26/04/2005
New director appointed
dot icon06/04/2005
Ad 21/03/05--------- £ si [email protected]=500000 £ ic 3670654/4170654
dot icon29/03/2005
Certificate of change of name
dot icon16/03/2005
Registered office changed on 16/03/05 from: st alphage house 9TH floor, 2 fore street, london, EC2Y 5DA
dot icon22/02/2005
Ad 01/02/05--------- £ si [email protected]=3780 £ ic 3666874/3670654
dot icon26/01/2005
Ad 23/07/04--------- £ si [email protected]=490000 £ ic 3176874/3666874
dot icon26/01/2005
Ad 07/05/04--------- £ si [email protected]
dot icon26/01/2005
Ad 07/05/04--------- £ si [email protected]
dot icon15/12/2004
Resolutions
dot icon15/12/2004
Resolutions
dot icon06/12/2004
Ad 01/10/04--------- £ si [email protected]=1741 £ ic 3175133/3176874
dot icon19/11/2004
Group of companies' accounts made up to 2004-03-31
dot icon19/11/2004
Delivery ext'd 3 mth 31/03/05
dot icon28/09/2004
Ad 28/06/04--------- £ si [email protected]=215000 £ ic 2960133/3175133
dot icon16/09/2004
Ad 19/12/03--------- £ si [email protected]
dot icon16/09/2004
Ad 01/03/04--------- £ si [email protected]
dot icon16/09/2004
Ad 17/11/03--------- £ si [email protected]
dot icon27/07/2004
Resolutions
dot icon27/07/2004
Resolutions
dot icon27/07/2004
Resolutions
dot icon30/06/2004
Return made up to 16/06/04; bulk list available separately
dot icon13/05/2004
Resolutions
dot icon13/05/2004
Resolutions
dot icon10/05/2004
Director resigned
dot icon10/03/2004
Ad 01/03/04--------- £ si [email protected]=100 £ ic 2952166/2952266
dot icon09/03/2004
Ad 17/02/04--------- £ si [email protected]=31050 £ ic 2921116/2952166
dot icon09/03/2004
Registered office changed on 09/03/04 from: 6 snow hill, london, EC1A 2AY
dot icon26/02/2004
Ad 05/01/04-20/01/04 £ si [email protected]=532950 £ ic 2388166/2921116
dot icon26/02/2004
Ad 17/11/03--------- £ si [email protected]=6700 £ ic 2381466/2388166
dot icon28/10/2003
Ad 30/09/03--------- £ si [email protected]=191666 £ ic 2189800/2381466
dot icon20/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon13/10/2003
Delivery ext'd 3 mth 31/03/03
dot icon29/07/2003
Return made up to 16/06/03; bulk list available separately
dot icon11/07/2003
New director appointed
dot icon11/07/2003
New director appointed
dot icon11/07/2003
Director resigned
dot icon11/07/2003
Director resigned
dot icon17/06/2003
Memorandum and Articles of Association
dot icon29/05/2003
New director appointed
dot icon27/05/2003
New director appointed
dot icon27/05/2003
Director resigned
dot icon27/05/2003
Director resigned
dot icon01/05/2003
Ad 14/04/03--------- £ si [email protected]=110000 £ ic 2229800/2339800
dot icon21/02/2003
Miscellaneous
dot icon14/01/2003
Return made up to 27/06/90; full list of members; amend
dot icon23/12/2002
Return made up to 16/06/96; full list of members; amend
dot icon23/12/2002
Return made up to 27/06/93; full list of members; amend
dot icon23/12/2002
Return made up to 27/06/91; full list of members; amend
dot icon23/12/2002
Return made up to 27/06/94; full list of members; amend
dot icon23/12/2002
Return made up to 27/06/92; full list of members; amend
dot icon23/12/2002
Return made up to 16/06/95; full list of members; amend
dot icon04/12/2002
Group of companies' accounts made up to 2002-03-31
dot icon28/11/2002
Resolutions
dot icon28/11/2002
Resolutions
dot icon27/11/2002
Ad 14/11/02--------- £ si [email protected]=50000 £ ic 2179800/2229800
dot icon27/11/2002
Ad 23/09/02--------- £ si [email protected]=17500 £ ic 2162300/2179800
dot icon30/10/2002
Ad 03/10/02--------- £ si [email protected]=12500 £ ic 2149800/2162300
dot icon09/10/2002
Particulars of contract relating to shares
dot icon09/10/2002
Ad 16/09/02--------- £ si [email protected]=100000 £ ic 2049800/2149800
dot icon27/09/2002
Ad 06/09/02--------- £ si [email protected]=40000 £ ic 2009800/2049800
dot icon26/09/2002
Ad 04/05/90--------- £ si 49998@1
dot icon25/09/2002
Commission payable relating to shares
dot icon25/09/2002
Ad 21/07/00--------- £ si [email protected]
dot icon25/09/2002
Prospectus
dot icon18/09/2002
Ad 06/09/02--------- £ si [email protected]=450 £ ic 1859350/1859800
dot icon18/09/2002
Ad 25/10/00--------- £ si [email protected]
dot icon18/09/2002
Ad 02/10/00--------- £ si [email protected]
dot icon18/09/2002
Ad 21/07/00--------- £ si [email protected]
dot icon12/09/2002
Ad 22/07/02--------- £ si [email protected]=5000 £ ic 1854350/1859350
dot icon12/09/2002
Ad 03/07/02--------- £ si [email protected]=62500 £ ic 1791850/1854350
dot icon10/09/2002
Ad 01/05/02--------- £ si [email protected]
dot icon28/08/2002
New secretary appointed
dot icon28/08/2002
Secretary resigned
dot icon02/08/2002
Conso 24/07/02
dot icon02/08/2002
Ad 22/07/02--------- £ si [email protected]=20000 £ ic 1771850/1791850
dot icon31/07/2002
Return made up to 16/06/02; full list of members
dot icon23/07/2002
Resolutions
dot icon23/07/2002
Resolutions
dot icon23/07/2002
Resolutions
dot icon23/07/2002
Ad 01/05/02--------- £ si [email protected]=30500 £ ic 4153750/4184250
dot icon23/07/2002
Ad 14/06/02--------- £ si [email protected]=1250 £ ic 4152500/4153750
dot icon19/07/2002
Ad 22/03/02--------- £ si [email protected]= 2500000 £ ic 1652500/4152500
dot icon17/07/2002
Particulars of contract relating to shares
dot icon17/07/2002
Ad 21/03/02--------- £ si [email protected]=600000 £ ic 1052500/1652500
dot icon12/07/2002
New director appointed
dot icon19/06/2002
Ad 22/03/02--------- £ si [email protected]=20000 £ ic 1032500/1052500
dot icon19/06/2002
Resolutions
dot icon19/06/2002
Resolutions
dot icon19/06/2002
Resolutions
dot icon19/06/2002
Resolutions
dot icon19/06/2002
Ad 22/03/02--------- £ si [email protected]=10000 £ ic 1022500/1032500
dot icon19/06/2002
Ad 22/03/02--------- £ si [email protected]=25000 £ ic 997500/1022500
dot icon19/06/2002
Ad 22/03/02--------- £ si [email protected]=125000 £ ic 872500/997500
dot icon19/06/2002
Ad 22/03/02--------- £ si [email protected]=75000 £ ic 797500/872500
dot icon19/06/2002
Ad 22/03/02--------- £ si [email protected]=125000 £ ic 672500/797500
dot icon19/06/2002
Ad 01/05/02--------- £ si [email protected]=12500 £ ic 660000/672500
dot icon10/06/2002
S-div conve 13/03/02
dot icon10/06/2002
Resolutions
dot icon10/06/2002
Resolutions
dot icon10/06/2002
Resolutions
dot icon10/06/2002
Resolutions
dot icon10/06/2002
Resolutions
dot icon10/06/2002
£ nc 2500000/5000000 13/03/02
dot icon10/06/2002
Nc inc already adjusted 16/11/00
dot icon10/06/2002
Resolutions
dot icon01/06/2002
Registered office changed on 01/06/02 from: 10-11 new street, london, EC2M 4TP
dot icon26/02/2002
Prospectus
dot icon05/09/2001
Group of companies' accounts made up to 2001-03-31
dot icon13/07/2001
Auditor's resignation
dot icon04/07/2001
Return made up to 16/06/01; full list of members
dot icon15/11/2000
Full accounts made up to 2000-03-31
dot icon25/07/2000
Return made up to 16/06/00; full list of members
dot icon14/07/2000
Memorandum and Articles of Association
dot icon14/07/2000
Resolutions
dot icon05/07/2000
Prospectus
dot icon03/03/2000
New director appointed
dot icon06/01/2000
New secretary appointed
dot icon06/01/2000
Secretary resigned
dot icon06/01/2000
Registered office changed on 06/01/00 from: city business centre, 2 london wall buildings, london wall, london EC2M 5PP
dot icon20/10/1999
Director resigned
dot icon28/09/1999
Full accounts made up to 1999-03-31
dot icon10/09/1999
Resolutions
dot icon10/09/1999
Resolutions
dot icon10/09/1999
Memorandum and Articles of Association
dot icon10/09/1999
£ nc 1000000/1500000 06/09/99
dot icon06/09/1999
Director resigned
dot icon18/08/1999
New director appointed
dot icon01/07/1999
Return made up to 16/06/99; full list of members
dot icon17/02/1999
Memorandum and Articles of Association
dot icon08/02/1999
Statement of rights variation attached to shares
dot icon08/02/1999
Resolutions
dot icon05/02/1999
Ad 13/11/98--------- £ si [email protected]=10000 £ ic 250000/260000
dot icon10/09/1998
Return made up to 16/06/98; full list of members
dot icon11/08/1998
New director appointed
dot icon11/08/1998
Full accounts made up to 1998-03-31
dot icon27/07/1998
New director appointed
dot icon22/07/1998
Ad 26/05/98--------- £ si [email protected]=6000 £ ic 244000/250000
dot icon10/06/1998
Director resigned
dot icon09/04/1998
Memorandum and Articles of Association
dot icon18/12/1997
Resolutions
dot icon18/12/1997
Resolutions
dot icon08/12/1997
S-div 20/11/97
dot icon08/12/1997
Ad 20/11/97--------- £ si 29000@1=29000 £ ic 215000/244000
dot icon27/08/1997
Full accounts made up to 1997-03-31
dot icon27/08/1997
Ad 30/06/97--------- £ si 15000@1=15000 £ ic 200000/215000
dot icon27/08/1997
Return made up to 16/06/97; full list of members
dot icon24/04/1997
Ad 05/03/97--------- £ si 25000@1=25000 £ ic 137500/162500
dot icon01/11/1996
Full accounts made up to 1996-03-31
dot icon27/09/1996
Ad 15/08/96--------- £ si 25000@1=25000 £ ic 112500/137500
dot icon19/07/1996
Return made up to 16/06/96; full list of members
dot icon31/01/1996
Memorandum and Articles of Association
dot icon03/01/1996
Ad 27/11/95--------- £ si 20000@1=20000 £ ic 92500/112500
dot icon03/01/1996
Resolutions
dot icon03/01/1996
Resolutions
dot icon26/10/1995
Ad 13/10/95--------- £ si 80000@1=80000 £ ic 12500/92500
dot icon26/10/1995
Full accounts made up to 1995-03-31
dot icon17/07/1995
Return made up to 16/06/95; change of members
dot icon08/06/1995
Auditor's resignation
dot icon18/01/1995
Secretary resigned
dot icon14/12/1994
Director resigned
dot icon14/12/1994
Director resigned
dot icon22/09/1994
Return made up to 27/06/94; no change of members
dot icon15/06/1994
Resolutions
dot icon01/06/1994
Full accounts made up to 1994-03-31
dot icon25/05/1994
New director appointed
dot icon25/05/1994
New secretary appointed
dot icon18/05/1994
Memorandum and Articles of Association
dot icon18/05/1994
Resolutions
dot icon18/05/1994
New director appointed
dot icon10/03/1994
Full accounts made up to 1993-03-31
dot icon05/10/1993
Return made up to 27/06/93; full list of members
dot icon23/12/1992
Full accounts made up to 1992-03-31
dot icon16/11/1992
Director resigned
dot icon10/11/1992
Return made up to 27/06/92; full list of members
dot icon13/05/1992
Full accounts made up to 1991-03-31
dot icon01/05/1992
Auditor's resignation
dot icon31/03/1992
New director appointed
dot icon28/01/1992
Annual return made up to 27/06/90
dot icon27/01/1992
Annual return made up to 27/06/91
dot icon24/01/1992
Compulsory strike-off action has been discontinued
dot icon24/01/1992
Return made up to 27/06/91; no change of members
dot icon24/01/1992
Return made up to 27/06/90; full list of members
dot icon19/11/1991
First Gazette notice for compulsory strike-off
dot icon15/10/1991
Director resigned
dot icon15/10/1991
Registered office changed on 15/10/91 from: warnford court, throgmorton street, london, EC2N 2AT
dot icon04/06/1990
Certificate of re-registration from Private to Public Limited Company
dot icon04/06/1990
Declaration on reregistration from private to PLC
dot icon04/06/1990
Auditor's statement
dot icon04/06/1990
Auditor's report
dot icon04/06/1990
Balance Sheet
dot icon04/06/1990
Re-registration of Memorandum and Articles
dot icon04/06/1990
Application for reregistration from private to PLC
dot icon04/06/1990
Resolutions
dot icon04/06/1990
Resolutions
dot icon31/05/1990
Nc inc already adjusted 04/05/90
dot icon31/05/1990
Resolutions
dot icon31/05/1990
Resolutions
dot icon31/05/1990
Resolutions
dot icon31/05/1990
New director appointed
dot icon07/09/1989
Secretary resigned
dot icon27/06/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2014
dot iconLast change occurred
30/09/2014

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2014
dot iconNext account date
30/09/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baldwin, Timothy Edward
Director
15/04/2011 - Present
37

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEAN TECH ASSETS LIMITED

CLEAN TECH ASSETS LIMITED is an(a) Dissolved company incorporated on 27/06/1989 with the registered office located at Live Recoveries Wentworth House 122 New Road Side, Horsforth, Leeds LS18 4QB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAN TECH ASSETS LIMITED?

toggle

CLEAN TECH ASSETS LIMITED is currently Dissolved. It was registered on 27/06/1989 and dissolved on 11/09/2024.

Where is CLEAN TECH ASSETS LIMITED located?

toggle

CLEAN TECH ASSETS LIMITED is registered at Live Recoveries Wentworth House 122 New Road Side, Horsforth, Leeds LS18 4QB.

What does CLEAN TECH ASSETS LIMITED do?

toggle

CLEAN TECH ASSETS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CLEAN TECH ASSETS LIMITED?

toggle

The latest filing was on 11/09/2024: Final Gazette dissolved following liquidation.