CLEARVIEW SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CLEARVIEW SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04778614

Incorporation date

28/05/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Old Rectory Main Street, Glenfield, Leicester LE3 8DGCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2003)
dot icon21/01/2025
Final Gazette dissolved following liquidation
dot icon21/10/2024
Return of final meeting in a creditors' voluntary winding up
dot icon23/10/2023
Liquidators' statement of receipts and payments to 2023-08-24
dot icon14/09/2022
Statement of affairs
dot icon05/09/2022
Registered office address changed from 33 Ludgate Hill Birmingham B3 1EH England to The Old Rectory Main Street Glenfield Leicester LE3 8DG on 2022-09-05
dot icon05/09/2022
Appointment of a voluntary liquidator
dot icon05/09/2022
Resolutions
dot icon12/06/2022
Termination of appointment of Sean Colin Blencowe as a director on 2022-06-06
dot icon10/06/2022
Appointment of Ms Yueping Shen as a director on 2022-06-06
dot icon06/06/2022
Termination of appointment of Steven Brown as a director on 2022-06-03
dot icon18/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon19/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon19/05/2021
Termination of appointment of Brian Peter Donnelly as a director on 2021-04-16
dot icon19/05/2021
Cessation of Brian Donnelly as a person with significant control on 2021-04-16
dot icon19/05/2021
Registered office address changed from Faraday Warf Holt Street Birmingham West Midlands B7 4BB England to 33 Ludgate Hill Birmingham B3 1EH on 2021-05-19
dot icon01/05/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon30/04/2021
Appointment of Mr Steven Brown as a director on 2021-04-28
dot icon30/04/2021
Appointment of Mr Sean Colin Blencowe as a director on 2021-04-28
dot icon03/03/2021
Previous accounting period extended from 2020-12-31 to 2021-01-31
dot icon21/05/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon31/03/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon28/03/2020
Registration of charge 047786140004, created on 2020-03-27
dot icon27/02/2020
Registered office address changed from Unit 14 Elgar Business Centre, Moseley Road Hallow, Worcester Worcester Worcestershire WR2 6NJ England to Faraday Warf Holt Street Birmingham West Midlands B7 4BB on 2020-02-27
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/11/2019
Registered office address changed from 14 & 15 Elgar Business Centre Moseley Road Hallow Worcester Worcestershire WR2 6NJ to Unit 14 Elgar Business Centre, Moseley Road Hallow, Worcester Worcester Worcestershire WR2 6NJ on 2019-11-20
dot icon09/09/2019
Cessation of Mark Henry Hobart as a person with significant control on 2019-08-28
dot icon09/09/2019
Cessation of Nichola Hawkins as a person with significant control on 2019-08-28
dot icon09/09/2019
Cessation of Clearview Systems Holdings Limited as a person with significant control on 2019-08-28
dot icon09/09/2019
Notification of Brian Donnelly as a person with significant control on 2019-08-28
dot icon09/09/2019
Notification of Synapse Information Limited as a person with significant control on 2019-08-28
dot icon29/08/2019
Termination of appointment of Nichola Hawkins as a director on 2019-08-28
dot icon29/08/2019
Termination of appointment of Mark Henry Hobart as a director on 2019-08-28
dot icon29/08/2019
Termination of appointment of Mark Henry Hobart as a secretary on 2019-08-28
dot icon29/08/2019
Appointment of Mr Brian Peter Donnelly as a director on 2019-08-28
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon15/03/2019
Satisfaction of charge 2 in full
dot icon22/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon11/05/2017
Satisfaction of charge 047786140003 in full
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon26/06/2015
Secretary's details changed for Mr Mark Henry Hobart on 2010-02-28
dot icon25/06/2015
Director's details changed for Mrs Nichola Hawkins on 2015-06-25
dot icon25/06/2015
Director's details changed for Mr Mark Henry Hobart on 2010-02-28
dot icon25/06/2015
Secretary's details changed for Mr Mark Hobart on 2015-06-25
dot icon10/10/2014
Change of share class name or designation
dot icon10/10/2014
Resolutions
dot icon10/10/2014
Termination of appointment of Jonathan Barclay Slade as a director on 2014-09-17
dot icon10/10/2014
Termination of appointment of Guy Thomas Weston as a director on 2014-09-17
dot icon07/10/2014
Registration of charge 047786140003, created on 2014-09-17
dot icon07/10/2014
Satisfaction of charge 1 in full
dot icon05/09/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/09/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon07/09/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon21/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/09/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/10/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon14/10/2010
Termination of appointment of Grant Shipley as a director
dot icon02/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/09/2010
Termination of appointment of Michael Moyles as a director
dot icon03/09/2010
Appointment of Mr Jonathan Barclay Slade as a director
dot icon03/06/2010
Registered office address changed from County House St Mary's Street Worcester WR1 1HB WR1 1HB Uk on 2010-06-03
dot icon17/03/2010
Statement of capital following an allotment of shares on 2010-02-12
dot icon17/03/2010
Statement of capital following an allotment of shares on 2010-02-12
dot icon08/03/2010
Resolutions
dot icon08/03/2010
Certificate of change of name
dot icon08/03/2010
Change of name notice
dot icon08/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/08/2009
Return made up to 31/07/09; full list of members
dot icon21/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/12/2008
Secretary appointed mr mark henry hobart
dot icon01/12/2008
Appointment terminated secretary amanda shipley
dot icon11/08/2008
Return made up to 31/07/08; full list of members
dot icon08/08/2008
Location of debenture register
dot icon30/07/2008
Director appointed mark henry hobart
dot icon29/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon29/03/2008
Registered office changed on 29/03/2008 from royal exchange, 9 queen street droitwich spa worcestershire WR9 8LA
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon31/08/2007
Director's particulars changed
dot icon31/08/2007
Director resigned
dot icon17/08/2007
Ad 09/08/06--------- £ si [email protected]
dot icon17/08/2007
Return made up to 31/07/07; full list of members
dot icon17/08/2007
Secretary's particulars changed
dot icon17/08/2007
Ad 09/08/06-12/10/06 £ si [email protected]=17 £ ic 100/117
dot icon17/08/2007
S-div conve 08/08/06
dot icon17/08/2007
Resolutions
dot icon25/04/2007
New director appointed
dot icon27/01/2007
Resolutions
dot icon27/01/2007
Resolutions
dot icon27/01/2007
Resolutions
dot icon27/01/2007
Resolutions
dot icon11/12/2006
Director resigned
dot icon11/12/2006
Registered office changed on 11/12/06 from: 24 cornmeadow lane claines worcester worcestershire WR3 7NY
dot icon13/09/2006
Accounts for a small company made up to 2006-03-31
dot icon13/09/2006
New director appointed
dot icon13/09/2006
New director appointed
dot icon13/09/2006
New director appointed
dot icon21/08/2006
Particulars of mortgage/charge
dot icon16/06/2006
Return made up to 28/05/06; full list of members
dot icon06/02/2006
Nc inc already adjusted 31/03/05
dot icon06/02/2006
Resolutions
dot icon06/02/2006
Resolutions
dot icon31/01/2006
Accounts for a small company made up to 2005-03-31
dot icon27/01/2006
Resolutions
dot icon27/01/2006
Resolutions
dot icon27/01/2006
Resolutions
dot icon15/06/2005
Return made up to 28/05/05; full list of members
dot icon17/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon27/05/2004
Return made up to 31/03/04; full list of members
dot icon05/08/2003
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon28/07/2003
Secretary resigned
dot icon28/07/2003
Ad 01/07/03--------- £ si 99@1=99 £ ic 1/100
dot icon28/07/2003
Director resigned
dot icon28/07/2003
Registered office changed on 28/07/03 from: windsor house 3 temple row birmingham west midlands B2 5JR
dot icon10/07/2003
New secretary appointed;new director appointed
dot icon10/07/2003
New director appointed
dot icon01/07/2003
Certificate of change of name
dot icon28/05/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£19,158.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconNext confirmation date
15/05/2023
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
278.07K
-
0.00
19.16K
-
2021
4
278.07K
-
0.00
19.16K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

278.07K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.16K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawkins, Nichola
Director
06/02/2007 - 28/08/2019
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CLEARVIEW SYSTEMS LIMITED

CLEARVIEW SYSTEMS LIMITED is an(a) Dissolved company incorporated on 28/05/2003 with the registered office located at The Old Rectory Main Street, Glenfield, Leicester LE3 8DG. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARVIEW SYSTEMS LIMITED?

toggle

CLEARVIEW SYSTEMS LIMITED is currently Dissolved. It was registered on 28/05/2003 and dissolved on 21/01/2025.

Where is CLEARVIEW SYSTEMS LIMITED located?

toggle

CLEARVIEW SYSTEMS LIMITED is registered at The Old Rectory Main Street, Glenfield, Leicester LE3 8DG.

What does CLEARVIEW SYSTEMS LIMITED do?

toggle

CLEARVIEW SYSTEMS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CLEARVIEW SYSTEMS LIMITED have?

toggle

CLEARVIEW SYSTEMS LIMITED had 4 employees in 2021.

What is the latest filing for CLEARVIEW SYSTEMS LIMITED?

toggle

The latest filing was on 21/01/2025: Final Gazette dissolved following liquidation.