CLEAR PLC

Register to unlock more data on OkredoRegister

CLEAR PLC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04347367

Incorporation date

04/01/2002

Size

Full

Contacts

Registered address

Registered address

GRIFFINS, Suite 011 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2002)
dot icon25/03/2026
Progress report in a winding up by the court
dot icon03/09/2025
Registered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-09-03
dot icon28/04/2025
Progress report in a winding up by the court
dot icon19/04/2024
Progress report in a winding up by the court
dot icon18/09/2023
Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 2023-09-18
dot icon24/03/2023
Progress report in a winding up by the court
dot icon03/05/2022
Progress report in a winding up by the court
dot icon27/05/2021
Progress report in a winding up by the court
dot icon11/05/2021
Progress report in a winding up by the court
dot icon13/05/2020
Progress report in a winding up by the court
dot icon19/04/2018
Progress report in a winding up by the court
dot icon25/04/2017
Insolvency filing
dot icon13/01/2017
Insolvency court order
dot icon13/01/2017
Order of court to wind up
dot icon13/01/2017
Appointment of a liquidator
dot icon18/05/2016
Insolvency filing
dot icon19/05/2015
Insolvency filing
dot icon13/05/2014
Insolvency filing
dot icon22/05/2013
Insolvency filing
dot icon17/05/2012
Insolvency filing
dot icon13/04/2011
Appointment of a liquidator
dot icon12/04/2011
Registered office address changed from 545 Hyde Road Belle Vue Manchester M12 5NQ on 2011-04-12
dot icon14/03/2011
Order of court to wind up
dot icon29/07/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon29/07/2010
Register(s) moved to registered inspection location
dot icon29/07/2010
Register inspection address has been changed
dot icon14/07/2010
Full accounts made up to 2009-09-30
dot icon09/06/2010
Appointment of Rwl Registrars Limited as a secretary
dot icon09/06/2010
Appointment of Mr Clifford Donald Wing as a director
dot icon25/05/2010
Termination of appointment of Paul Stedman as a director
dot icon29/04/2010
Termination of appointment of Sohail Butt as a secretary
dot icon28/10/2009
Appointment of Mr Sohail Butt as a secretary
dot icon30/07/2009
Return made up to 30/07/09; full list of members
dot icon29/07/2009
Appointment terminated secretary sohail butt
dot icon13/03/2009
Accounting reference date extended from 31/03/2009 to 30/09/2009
dot icon08/09/2008
Full accounts made up to 2008-03-31
dot icon01/09/2008
Return made up to 31/07/08; full list of members
dot icon30/04/2008
Full accounts made up to 2007-03-31
dot icon09/08/2007
Return made up to 31/07/07; full list of members
dot icon14/12/2006
Certificate of change of name
dot icon19/10/2006
Certificate of re-registration from Private to Public Limited Company
dot icon19/10/2006
Re-registration of Memorandum and Articles
dot icon19/10/2006
Auditor's report
dot icon19/10/2006
Auditor's statement
dot icon19/10/2006
Balance Sheet
dot icon19/10/2006
Declaration on reregistration from private to PLC
dot icon19/10/2006
Application for reregistration from private to PLC
dot icon19/10/2006
Resolutions
dot icon11/10/2006
New director appointed
dot icon04/08/2006
Full accounts made up to 2006-03-31
dot icon02/08/2006
Return made up to 31/07/06; full list of members
dot icon14/02/2006
Auditor's resignation
dot icon09/02/2006
Return made up to 26/11/05; full list of members
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon17/01/2005
Return made up to 26/11/04; full list of members
dot icon02/06/2004
Full accounts made up to 2004-03-31
dot icon24/01/2004
Return made up to 04/01/04; full list of members
dot icon10/01/2004
Ad 31/12/03--------- £ si 49999@1=49999 £ ic 1/50000
dot icon10/01/2004
Resolutions
dot icon10/01/2004
Resolutions
dot icon10/01/2004
£ nc 1000/10001000 31/12/03
dot icon08/01/2004
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon08/12/2003
Return made up to 04/01/03; full list of members; amend
dot icon13/11/2003
Resolutions
dot icon13/11/2003
Registered office changed on 13/11/03 from: 545 hyde road belle vue manchester M12 5NQ
dot icon13/11/2003
Registered office changed on 13/11/03 from: hoban nelson lang accountants national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN
dot icon06/09/2003
Particulars of mortgage/charge
dot icon22/07/2003
Accounts for a dormant company made up to 2003-01-31
dot icon28/01/2003
Return made up to 04/01/03; full list of members
dot icon11/01/2002
New secretary appointed
dot icon10/01/2002
Secretary resigned
dot icon04/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2009
dot iconNext confirmation date
29/07/2016
dot iconLast change occurred
30/09/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2009
dot iconNext account date
30/09/2010
dot iconNext due on
31/03/2011
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEAR PLC

CLEAR PLC is an(a) Liquidation company incorporated on 04/01/2002 with the registered office located at GRIFFINS, Suite 011 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAR PLC?

toggle

CLEAR PLC is currently Liquidation. It was registered on 04/01/2002 .

Where is CLEAR PLC located?

toggle

CLEAR PLC is registered at GRIFFINS, Suite 011 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does CLEAR PLC do?

toggle

CLEAR PLC operates in the Wholesale of metals and ores (51.52 - SIC 2003) sector.

What is the latest filing for CLEAR PLC?

toggle

The latest filing was on 25/03/2026: Progress report in a winding up by the court.