CLEARAWAY DRAINAGE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLEARAWAY DRAINAGE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02946763

Incorporation date

08/07/1994

Size

Small

Contacts

Registered address

Registered address

Rawreth Industrial Estate, Rawreth Lane, Rayleigh, Essex SS6 9RLCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1994)
dot icon23/04/2024
Final Gazette dissolved via compulsory strike-off
dot icon06/10/2023
Compulsory strike-off action has been suspended
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon07/08/2023
Termination of appointment of Thierry Georges Bouzac as a director on 2023-05-04
dot icon01/02/2023
Accounts for a small company made up to 2022-07-31
dot icon17/08/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon19/04/2022
Memorandum and Articles of Association
dot icon14/04/2022
Resolutions
dot icon24/03/2022
Satisfaction of charge 1 in full
dot icon24/03/2022
Satisfaction of charge 029467630003 in full
dot icon24/03/2022
Satisfaction of charge 029467630004 in full
dot icon01/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon22/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon24/02/2021
Accounts for a small company made up to 2020-07-31
dot icon15/10/2020
Withdrawal of a person with significant control statement on 2020-10-15
dot icon28/07/2020
Accounts for a small company made up to 2019-07-31
dot icon09/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon09/06/2020
Termination of appointment of Matthew Brian Rowlatt as a director on 2020-06-03
dot icon09/06/2020
Appointment of Mr Thierry Bouzac as a director on 2020-06-03
dot icon08/10/2019
Change of details for Bgf Gp Limited as a person with significant control on 2019-08-01
dot icon08/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon15/02/2019
Accounts for a small company made up to 2018-07-31
dot icon15/02/2019
Accounts for a small company made up to 2017-07-31
dot icon23/01/2019
Compulsory strike-off action has been discontinued
dot icon22/01/2019
First Gazette notice for compulsory strike-off
dot icon05/10/2018
Termination of appointment of Mark John Ellerington as a director on 2018-09-20
dot icon25/07/2018
Previous accounting period shortened from 2017-07-30 to 2017-07-29
dot icon23/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon27/04/2018
Previous accounting period shortened from 2017-07-31 to 2017-07-30
dot icon16/10/2017
Change of details for Bgf Nominees Limited (No. 10007355) as a person with significant control on 2017-10-06
dot icon10/08/2017
Appointment of Miss Joanne Healy as a director on 2017-08-10
dot icon19/07/2017
Confirmation statement made on 2017-07-08 with updates
dot icon19/07/2017
Cessation of Barry Graham Robins as a person with significant control on 2016-06-06
dot icon04/05/2017
Accounts for a small company made up to 2016-07-31
dot icon22/01/2017
Resignation of an auditor
dot icon01/08/2016
Confirmation statement made on 2016-07-08 with updates
dot icon26/07/2016
Registered office address changed from Bridge House Borough High Street London SE1 9QR to Rawreth Industrial Estate Rawreth Lane Rayleigh Essex SS6 9RL on 2016-07-26
dot icon09/06/2016
Termination of appointment of Matthew Brian Rowlatt as a secretary on 2016-06-09
dot icon08/06/2016
Appointment of Mr Matthew Brian Rowlatt as a secretary on 2016-06-07
dot icon07/06/2016
Appointment of Mr Matthew Brian Rowlatt as a director on 2016-06-07
dot icon06/06/2016
Termination of appointment of Barry Graham Robins as a director on 2016-06-06
dot icon06/06/2016
Termination of appointment of Barry Graham Robins as a secretary on 2016-06-06
dot icon06/06/2016
Appointment of Mr Mark John Ellerington as a director on 2016-06-06
dot icon27/05/2016
Termination of appointment of David James Davies as a director on 2016-05-27
dot icon07/05/2016
Accounts for a small company made up to 2015-07-31
dot icon05/01/2016
Termination of appointment of Steven James Cummings as a director on 2016-01-04
dot icon21/08/2015
Registration of charge 029467630003, created on 2015-08-21
dot icon21/08/2015
Registration of charge 029467630004, created on 2015-08-21
dot icon31/07/2015
Registration of charge 029467630002, created on 2015-07-27
dot icon22/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon29/04/2015
Accounts for a small company made up to 2014-07-31
dot icon22/09/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon25/07/2014
Termination of appointment of Francis Patrick Cleary as a director on 2014-06-23
dot icon25/07/2014
Termination of appointment of Sharon Louise Cleary as a director on 2014-06-23
dot icon25/07/2014
Appointment of Mr Barry Graham Robins as a secretary on 2014-06-23
dot icon25/07/2014
Termination of appointment of Francis Patrick Cleary as a secretary on 2014-06-23
dot icon25/07/2014
Appointment of Mr Barry Graham Robins as a director on 2014-06-23
dot icon25/07/2014
Registered office address changed from Unit 9 Langley Wharf, Railway Terrace Kings Langley Hertfordshire WD4 8JE United Kingdom to Bridge House Borough High Street London SE1 9QR on 2014-07-25
dot icon21/07/2014
Current accounting period shortened from 2014-10-31 to 2014-07-31
dot icon07/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/11/2013
Appointment of Mr Steven James Cummings as a director
dot icon24/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon10/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon09/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon12/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon08/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon13/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon13/07/2010
Director's details changed for Sharon Louise Cleary on 2010-07-08
dot icon13/07/2010
Registered office address changed from Unit 6 Sunderlands Estate Church Lane Kings Langley Hertfordshire WD4 8JU England on 2010-07-13
dot icon15/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/07/2009
Return made up to 08/07/09; full list of members
dot icon15/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon18/07/2008
Return made up to 08/07/08; full list of members
dot icon18/07/2008
Registered office changed on 18/07/2008 from clearaway house langley wharf railway terrace kings langley WD4 8JE
dot icon18/07/2008
Location of register of members
dot icon18/07/2008
Location of debenture register
dot icon08/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon18/07/2007
Return made up to 08/07/07; no change of members
dot icon08/05/2007
New director appointed
dot icon26/01/2007
Total exemption small company accounts made up to 2006-10-31
dot icon17/07/2006
Return made up to 08/07/06; full list of members
dot icon15/03/2006
Registered office changed on 15/03/06 from: prospect house 2 athenaeum road whetstone london N20 9YU
dot icon15/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon02/08/2005
Return made up to 08/07/05; full list of members
dot icon08/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon15/07/2004
Return made up to 08/07/04; full list of members
dot icon26/02/2004
Accounts for a small company made up to 2003-10-31
dot icon09/02/2004
Registered office changed on 09/02/04 from: unit 6 sunderlands estate church lane kings langley hertfordshire WD4 8JU
dot icon25/07/2003
Return made up to 08/07/03; full list of members
dot icon18/05/2003
Accounts for a small company made up to 2002-10-31
dot icon18/07/2002
Return made up to 08/07/02; full list of members
dot icon19/02/2002
Accounts for a small company made up to 2001-10-31
dot icon01/08/2001
Return made up to 08/07/01; full list of members
dot icon28/03/2001
Accounts for a small company made up to 2000-10-31
dot icon14/07/2000
Return made up to 08/07/00; full list of members
dot icon20/04/2000
Memorandum and Articles of Association
dot icon20/04/2000
Particulars of contract relating to shares
dot icon20/04/2000
Ad 15/03/00--------- £ si 9998@1=9998 £ ic 2/10000
dot icon20/04/2000
Registered office changed on 20/04/00 from: 9 park road watford hertfordshire WD1 3QP
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Resolutions
dot icon20/04/2000
£ nc 100/100000 15/03/00
dot icon09/03/2000
Accounts for a small company made up to 1999-10-31
dot icon11/08/1999
Return made up to 08/07/99; no change of members
dot icon18/03/1999
Particulars of mortgage/charge
dot icon04/02/1999
Accounts for a small company made up to 1998-10-31
dot icon25/07/1998
Accounts for a small company made up to 1997-10-31
dot icon07/07/1998
Return made up to 08/07/98; full list of members
dot icon07/07/1998
New secretary appointed;new director appointed
dot icon13/11/1997
Return made up to 08/07/97; no change of members
dot icon13/11/1997
Registered office changed on 13/11/97
dot icon01/09/1997
Accounts for a small company made up to 1996-10-31
dot icon01/09/1997
Secretary resigned
dot icon01/09/1997
New secretary appointed
dot icon23/05/1997
Director resigned
dot icon16/09/1996
New secretary appointed;new director appointed
dot icon16/09/1996
Return made up to 08/07/96; no change of members
dot icon10/05/1996
Accounts for a small company made up to 1995-10-31
dot icon10/05/1996
Accounting reference date extended from 31/07/95 to 31/10/95
dot icon04/09/1995
Return made up to 08/07/95; full list of members
dot icon13/07/1995
Director resigned;new director appointed
dot icon13/07/1995
Registered office changed on 13/07/95 from: LBX1 central depot forward drive harrow middlesex HA3 8NT
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/07/1994
Registered office changed on 27/07/94 from: 419-421 high road corporate house harrow middlesex HA3 6EL
dot icon27/07/1994
New director appointed
dot icon27/07/1994
Secretary resigned;director resigned;new director appointed
dot icon08/07/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-35.50 % *

* during past year

Cash in Bank

£1,263.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
520.97K
-
0.00
1.96K
-
2022
2
520.97K
-
0.00
1.26K
-
2022
2
520.97K
-
0.00
1.26K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

520.97K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.26K £Descended-35.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLEARAWAY DRAINAGE SERVICES LIMITED

CLEARAWAY DRAINAGE SERVICES LIMITED is an(a) Dissolved company incorporated on 08/07/1994 with the registered office located at Rawreth Industrial Estate, Rawreth Lane, Rayleigh, Essex SS6 9RL. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARAWAY DRAINAGE SERVICES LIMITED?

toggle

CLEARAWAY DRAINAGE SERVICES LIMITED is currently Dissolved. It was registered on 08/07/1994 and dissolved on 23/04/2024.

Where is CLEARAWAY DRAINAGE SERVICES LIMITED located?

toggle

CLEARAWAY DRAINAGE SERVICES LIMITED is registered at Rawreth Industrial Estate, Rawreth Lane, Rayleigh, Essex SS6 9RL.

What does CLEARAWAY DRAINAGE SERVICES LIMITED do?

toggle

CLEARAWAY DRAINAGE SERVICES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does CLEARAWAY DRAINAGE SERVICES LIMITED have?

toggle

CLEARAWAY DRAINAGE SERVICES LIMITED had 2 employees in 2022.

What is the latest filing for CLEARAWAY DRAINAGE SERVICES LIMITED?

toggle

The latest filing was on 23/04/2024: Final Gazette dissolved via compulsory strike-off.