CLEARWAY DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

CLEARWAY DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01169915

Incorporation date

13/05/1974

Size

Full

Contacts

Registered address

Registered address

C/O FRP ADVISORY, Castle Acres, Everard Way, Narborough, Leicester LE19 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1974)
dot icon06/12/2016
Final Gazette dissolved following liquidation
dot icon06/09/2016
Return of final meeting in a creditors' voluntary winding up
dot icon14/12/2015
Liquidators' statement of receipts and payments to 2015-11-18
dot icon20/01/2015
Liquidators' statement of receipts and payments to 2014-11-18
dot icon22/05/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-05-15
dot icon20/01/2014
Liquidators' statement of receipts and payments to 2013-11-18
dot icon23/12/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-12-16
dot icon21/01/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-12-16
dot icon19/11/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/08/2012
Administrator's progress report to 2012-07-04
dot icon21/02/2012
Result of meeting of creditors
dot icon06/02/2012
Statement of affairs with form 2.14B
dot icon01/02/2012
Statement of administrator's proposal
dot icon23/01/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-01-16
dot icon23/01/2012
Notice of completion of voluntary arrangement
dot icon16/01/2012
Registered office address changed from Clearway Distribution Ltd Firth Way Bulwell Nottingham Notts NG6 8XF on 2012-01-16
dot icon13/01/2012
Appointment of an administrator
dot icon09/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon28/03/2011
Full accounts made up to 2010-03-31
dot icon11/01/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-12-16
dot icon25/03/2010
Particulars of a mortgage or charge / charge no: 16
dot icon22/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon28/01/2010
Full accounts made up to 2009-03-31
dot icon23/12/2009
Notice to Registrar of companies voluntary arrangement taking effect
dot icon10/11/2009
Registered office address changed from Point 28 Berristow Lane South Normanton Derbyshire DE55 2FT on 2009-11-10
dot icon03/04/2009
Particulars of a mortgage or charge / charge no: 14
dot icon19/02/2009
Resolutions
dot icon19/02/2009
Capitals not rolled up
dot icon05/02/2009
Amended accounts made up to 2008-03-31
dot icon21/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon20/01/2009
Return made up to 21/12/08; full list of members
dot icon05/08/2008
Appointment terminated secretary julie langford
dot icon21/12/2007
Return made up to 21/12/07; full list of members
dot icon07/12/2007
Full accounts made up to 2007-03-31
dot icon23/07/2007
New director appointed
dot icon06/07/2007
Director resigned
dot icon06/07/2007
Full accounts made up to 2006-03-31
dot icon28/12/2006
Return made up to 28/12/06; full list of members
dot icon14/12/2006
New secretary appointed
dot icon09/12/2006
Secretary resigned;director resigned
dot icon13/11/2006
Director resigned
dot icon27/07/2006
Particulars of mortgage/charge
dot icon03/07/2006
New secretary appointed;new director appointed
dot icon07/06/2006
Secretary resigned
dot icon07/06/2006
New director appointed
dot icon10/05/2006
Amended full accounts made up to 2005-03-31
dot icon24/04/2006
Director resigned
dot icon01/03/2006
Return made up to 03/12/05; full list of members
dot icon01/03/2006
Location of debenture register
dot icon01/03/2006
Location of register of members
dot icon01/03/2006
Registered office changed on 01/03/06 from: point 28 berrington lane south normanton derbyshire DE55 2FT
dot icon08/02/2006
Registered office changed on 08/02/06 from: point 28 berristow lane south normanton alfreton derbyshire DE55 2FT
dot icon01/02/2006
Registered office changed on 01/02/06 from: triumph road nottingham NG7 2GA
dot icon08/12/2005
Full accounts made up to 2005-03-31
dot icon04/10/2005
New director appointed
dot icon22/02/2005
New director appointed
dot icon11/02/2005
Director resigned
dot icon06/01/2005
Return made up to 03/12/04; full list of members
dot icon19/08/2004
Resolutions
dot icon19/08/2004
Resolutions
dot icon19/08/2004
Resolutions
dot icon11/08/2004
Auditor's resignation
dot icon11/08/2004
Declaration of assistance for shares acquisition
dot icon11/08/2004
New secretary appointed
dot icon11/08/2004
Secretary resigned
dot icon11/08/2004
New secretary appointed
dot icon11/08/2004
New director appointed
dot icon11/08/2004
Director resigned
dot icon11/08/2004
Secretary resigned
dot icon11/08/2004
Director resigned
dot icon05/08/2004
Declaration of satisfaction of mortgage/charge
dot icon05/08/2004
Declaration of satisfaction of mortgage/charge
dot icon05/08/2004
Declaration of satisfaction of mortgage/charge
dot icon05/08/2004
Declaration of satisfaction of mortgage/charge
dot icon05/08/2004
Declaration of satisfaction of mortgage/charge
dot icon05/08/2004
Declaration of satisfaction of mortgage/charge
dot icon05/08/2004
Declaration of satisfaction of mortgage/charge
dot icon05/08/2004
Declaration of satisfaction of mortgage/charge
dot icon29/07/2004
Auditor's resignation
dot icon28/07/2004
Particulars of mortgage/charge
dot icon28/07/2004
Resolutions
dot icon21/07/2004
Full accounts made up to 2004-03-31
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon18/12/2003
Return made up to 03/12/03; full list of members
dot icon11/09/2003
Declaration of satisfaction of mortgage/charge
dot icon11/09/2003
Declaration of satisfaction of mortgage/charge
dot icon11/09/2003
Declaration of satisfaction of mortgage/charge
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon16/12/2002
Return made up to 03/12/02; full list of members
dot icon02/05/2002
Particulars of mortgage/charge
dot icon06/12/2001
Return made up to 03/12/01; full list of members
dot icon04/09/2001
Full accounts made up to 2001-03-31
dot icon09/01/2001
Resolutions
dot icon09/01/2001
Resolutions
dot icon09/01/2001
Resolutions
dot icon05/01/2001
Return made up to 03/12/00; full list of members
dot icon04/10/2000
Full accounts made up to 2000-03-31
dot icon05/04/2000
Full accounts made up to 1999-03-31
dot icon06/02/2000
Delivery ext'd 3 mth 31/03/99
dot icon11/01/2000
Return made up to 03/12/99; full list of members
dot icon09/12/1998
Return made up to 03/12/98; no change of members
dot icon28/10/1998
Full accounts made up to 1998-03-31
dot icon27/01/1998
Full accounts made up to 1997-03-31
dot icon31/12/1997
Return made up to 03/12/97; full list of members
dot icon13/12/1997
Particulars of mortgage/charge
dot icon10/12/1997
Particulars of mortgage/charge
dot icon20/08/1997
New director appointed
dot icon20/08/1997
New director appointed
dot icon20/12/1996
Full accounts made up to 1996-03-31
dot icon19/12/1996
Return made up to 03/12/96; no change of members
dot icon17/01/1996
Full accounts made up to 1995-03-31
dot icon18/12/1995
Return made up to 03/12/95; no change of members
dot icon01/06/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 03/12/94; full list of members
dot icon12/10/1994
Full accounts made up to 1994-03-31
dot icon21/12/1993
Return made up to 03/12/93; full list of members
dot icon02/09/1993
Full accounts made up to 1993-03-31
dot icon25/03/1993
Particulars of mortgage/charge
dot icon08/01/1993
Particulars of mortgage/charge
dot icon06/01/1993
Particulars of mortgage/charge
dot icon08/12/1992
Return made up to 03/12/92; no change of members
dot icon29/10/1992
Full accounts made up to 1992-03-31
dot icon06/12/1991
Return made up to 03/12/91; full list of members
dot icon31/10/1991
Full accounts made up to 1991-03-31
dot icon14/10/1991
Director resigned
dot icon02/01/1991
Return made up to 03/12/90; full list of members
dot icon19/12/1990
Accounts for a medium company made up to 1990-03-31
dot icon19/12/1990
Location of register of members (non legible)
dot icon19/12/1990
Location of register of directors' interests
dot icon19/12/1990
Location of debenture register
dot icon28/02/1990
Return made up to 02/01/90; full list of members
dot icon20/01/1990
New director appointed
dot icon05/01/1990
Accounts for a medium company made up to 1989-03-31
dot icon25/01/1989
Return made up to 22/12/88; full list of members
dot icon22/11/1988
Accounts for a medium company made up to 1988-03-31
dot icon01/02/1988
Accounts for a medium company made up to 1987-03-31
dot icon06/01/1988
Return made up to 23/11/87; full list of members
dot icon25/11/1986
Return made up to 05/09/86; full list of members
dot icon30/10/1986
Accounts for a medium company made up to 1986-03-31
dot icon07/06/1980
Memorandum and Articles of Association
dot icon21/05/1980
Certificate of change of name
dot icon13/05/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2010
dot iconNext account date
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

11
psc login icon

Officers

This information is available in our reports to registered users.

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 CLEARWAY DISTRIBUTION LIMITED

CLEARWAY DISTRIBUTION LIMITED is an(a) Dissolved company incorporated on 13/05/1974 with the registered office located at C/O FRP ADVISORY, Castle Acres, Everard Way, Narborough, Leicester LE19 1BY. There are currently 2 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 CLEARWAY DISTRIBUTION LIMITED?

toggle

CLEARWAY DISTRIBUTION LIMITED is currently Dissolved. It was registered on 13/05/1974 and dissolved on 06/12/2016.

Where is CLEARWAY DISTRIBUTION LIMITED located?

toggle

CLEARWAY DISTRIBUTION LIMITED is registered at C/O FRP ADVISORY, Castle Acres, Everard Way, Narborough, Leicester LE19 1BY.

What does CLEARWAY DISTRIBUTION LIMITED do?

toggle

CLEARWAY DISTRIBUTION LIMITED operates in the Freight transport by road (60.24 - SIC 2003) sector.

What is the latest filing for CLEARWAY DISTRIBUTION LIMITED?

toggle

The latest filing was on 06/12/2016: Final Gazette dissolved following liquidation.