CLEVER-COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLEVER-COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

01153857

Incorporation date

28/12/1973

Size

Small

Contacts

Registered address

Registered address

C/O INTERPATH ADVISORY, 10th Floor One Marsden Street, Manchester M2 1HWCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/1973)
dot icon06/02/2025
Final Gazette dissolved following liquidation
dot icon06/11/2024
Notice of move from Administration to Dissolution
dot icon01/06/2024
Administrator's progress report
dot icon27/11/2023
Administrator's progress report
dot icon28/09/2023
Notice of extension of period of Administration
dot icon26/05/2023
Administrator's progress report
dot icon29/12/2022
Notice of deemed approval of proposals
dot icon15/12/2022
Statement of administrator's proposal
dot icon13/12/2022
Statement of affairs with form AM02SOA/AM02SOC
dot icon02/11/2022
Appointment of an administrator
dot icon02/11/2022
Registered office address changed from Topaz House St Michaels Industrial Estate Widnes Cheshire WA8 8TL United Kingdom to 10th Floor One Marsden Street Manchester M2 1HW on 2022-11-02
dot icon01/09/2022
Termination of appointment of Daniel Benedict Hawkins as a director on 2022-08-30
dot icon05/07/2022
Director's details changed for Mr Peter Mcguigan on 2022-07-05
dot icon03/02/2022
Satisfaction of charge 011538570022 in full
dot icon20/12/2021
Registration of charge 011538570022, created on 2021-12-15
dot icon12/12/2021
Satisfaction of charge 011538570018 in full
dot icon12/12/2021
Satisfaction of charge 011538570021 in full
dot icon02/11/2021
Accounts for a small company made up to 2021-03-31
dot icon22/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon22/10/2020
Confirmation statement made on 2020-10-22 with updates
dot icon01/09/2020
Notification of Finance Flow Capital (Uk) Limited as a person with significant control on 2020-04-15
dot icon01/09/2020
Cessation of Finance Flow Partners Llp as a person with significant control on 2020-04-15
dot icon23/04/2020
Appointment of Mr. Daniel Hawkins as a director on 2020-04-22
dot icon22/04/2020
Termination of appointment of Dhruv Menon as a director on 2020-03-31
dot icon16/04/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/04/2020
Satisfaction of charge 011538570019 in full
dot icon08/04/2020
Satisfaction of charge 011538570017 in full
dot icon28/11/2019
Appointment of Mrs Laura Jane Hayes as a secretary on 2019-11-26
dot icon28/11/2019
Termination of appointment of Mark Thompson as a secretary on 2019-11-25
dot icon10/11/2019
Satisfaction of charge 011538570020 in full
dot icon10/11/2019
Registration of charge 011538570021, created on 2019-10-28
dot icon04/11/2019
Registration of charge 011538570020, created on 2019-10-28
dot icon22/10/2019
Confirmation statement made on 2019-10-22 with updates
dot icon12/10/2019
Notification of Shane Moloney as a person with significant control on 2019-10-11
dot icon12/10/2019
Notification of Peter Mcguigan as a person with significant control on 2019-10-11
dot icon12/10/2019
Change of details for Finance Flow Partners Llp as a person with significant control on 2019-10-11
dot icon11/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/10/2019
Registration of charge 011538570019, created on 2019-09-20
dot icon07/10/2019
Satisfaction of charge 011538570014 in full
dot icon07/10/2019
Satisfaction of charge 011538570016 in full
dot icon02/10/2019
Director's details changed for Mrs. Victoria Louise Mcguigan on 2019-10-02
dot icon02/10/2019
Director's details changed for Mrs Laura Jane Hayes on 2019-10-02
dot icon02/10/2019
Registered office address changed from Topaz House Oldgate St Michaels Industrial Estate Widnes Cheshire WA8 8TL to Topaz House St Michaels Industrial Estate Widnes Cheshire WA8 8TL on 2019-10-02
dot icon02/10/2019
Director's details changed for Mr Peter Mcguigan on 2019-10-02
dot icon27/09/2019
Satisfaction of charge 011538570013 in full
dot icon27/09/2019
Satisfaction of charge 011538570015 in full
dot icon10/09/2019
Registration of charge 011538570018, created on 2019-08-20
dot icon02/09/2019
Registration of charge 011538570017, created on 2019-08-20
dot icon21/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon14/08/2019
Appointment of Mr. Shane Gerard Moloney as a director on 2019-08-14
dot icon14/06/2019
Satisfaction of charge 011538570010 in full
dot icon14/06/2019
Registration of charge 011538570016, created on 2019-06-12
dot icon06/06/2019
Registration of charge 011538570015, created on 2019-05-16
dot icon16/05/2019
Registration of charge 011538570014, created on 2019-05-13
dot icon18/04/2019
Appointment of Mrs. Victoria Louise Mcguigan as a director on 2019-04-04
dot icon02/04/2019
Registration of charge 011538570013, created on 2019-03-29
dot icon23/03/2019
Satisfaction of charge 011538570012 in full
dot icon23/03/2019
Satisfaction of charge 011538570011 in full
dot icon16/10/2018
Registration of charge 011538570012, created on 2018-10-11
dot icon11/10/2018
Registration of charge 011538570011, created on 2018-10-10
dot icon08/10/2018
Registration of charge 011538570010, created on 2018-10-05
dot icon04/10/2018
Satisfaction of charge 011538570009 in full
dot icon25/09/2018
Satisfaction of charge 011538570008 in full
dot icon14/09/2018
Appointment of Mr Peter Mcguigan as a director on 2018-09-06
dot icon01/09/2018
Registration of charge 011538570009, created on 2018-08-16
dot icon21/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/08/2018
Confirmation statement made on 2018-08-21 with updates
dot icon21/08/2018
Change of details for Finance Flow Partners Llp as a person with significant control on 2018-04-12
dot icon06/08/2018
Registration of charge 011538570008, created on 2018-08-02
dot icon22/06/2018
Total exemption full accounts made up to 2017-03-31
dot icon22/05/2018
Resolutions
dot icon04/05/2018
Satisfaction of charge 5 in full
dot icon04/05/2018
Satisfaction of charge 6 in full
dot icon04/05/2018
All of the property or undertaking has been released from charge 5
dot icon27/04/2018
Termination of appointment of Anthony Paul Brereton as a director on 2018-04-12
dot icon26/04/2018
Termination of appointment of Dhrun Menon as a director on 2018-04-12
dot icon25/04/2018
Termination of appointment of Dee Ann Brereton as a director on 2018-04-12
dot icon25/04/2018
Appointment of Dhrun Menon as a director on 2018-04-12
dot icon24/04/2018
Notification of Finance Flow Partners Llp as a person with significant control on 2018-04-12
dot icon24/04/2018
Cessation of Dee Ann Brereton as a person with significant control on 2018-04-12
dot icon24/04/2018
Cessation of Anthony Brereton as a person with significant control on 2018-04-12
dot icon24/04/2018
Termination of appointment of Dee Ann Brereton as a director on 2018-04-12
dot icon24/04/2018
Termination of appointment of Anthony Paul Brereton as a director on 2018-04-12
dot icon24/04/2018
Appointment of Mr. Dhruv Menon as a director on 2018-04-12
dot icon24/04/2018
Appointment of Mrs Laura Jane Hayes as a director on 2018-04-12
dot icon13/04/2018
Registration of charge 011538570007, created on 2018-04-12
dot icon22/03/2018
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon22/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon02/11/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon21/11/2016
Confirmation statement made on 2016-09-19 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/11/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon11/12/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon09/11/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/07/2010
Director's details changed for Dee Ann Brereton on 2010-07-15
dot icon20/07/2010
Director's details changed for Mr Anthony Paul Brereton on 2010-07-15
dot icon07/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/11/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon05/11/2009
Director's details changed for Dee Ann Brereton on 2008-04-01
dot icon05/11/2009
Director's details changed for Mr Anthony Paul Brereton on 2008-04-01
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/11/2008
Return made up to 19/09/08; change of members
dot icon23/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/10/2007
Return made up to 19/09/07; no change of members
dot icon15/01/2007
Secretary resigned
dot icon15/01/2007
New secretary appointed
dot icon11/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/10/2006
Return made up to 19/09/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/09/2005
Return made up to 19/09/05; full list of members
dot icon02/02/2005
Accounts for a small company made up to 2004-03-31
dot icon16/11/2004
Return made up to 30/09/04; full list of members
dot icon10/12/2003
Accounts for a medium company made up to 2003-03-31
dot icon20/10/2003
Return made up to 30/09/03; full list of members
dot icon05/11/2002
Accounts for a medium company made up to 2002-03-31
dot icon15/10/2002
Return made up to 30/09/02; full list of members
dot icon05/03/2002
Declaration of satisfaction of mortgage/charge
dot icon05/03/2002
Declaration of satisfaction of mortgage/charge
dot icon05/03/2002
Declaration of satisfaction of mortgage/charge
dot icon25/01/2002
Accounts for a medium company made up to 2001-03-31
dot icon12/10/2001
Return made up to 30/09/01; full list of members
dot icon24/01/2001
Accounts for a small company made up to 2000-03-31
dot icon20/11/2000
Return made up to 30/09/00; full list of members
dot icon24/12/1999
Accounts for a small company made up to 1999-03-31
dot icon01/12/1999
New director appointed
dot icon01/12/1999
Return made up to 30/09/99; full list of members
dot icon26/11/1999
Resolutions
dot icon26/11/1999
Resolutions
dot icon02/12/1998
Accounts for a small company made up to 1998-03-31
dot icon18/11/1998
Return made up to 30/09/98; no change of members
dot icon20/01/1998
Particulars of mortgage/charge
dot icon19/01/1998
Particulars of mortgage/charge
dot icon09/01/1998
Accounts for a small company made up to 1997-03-31
dot icon02/10/1997
Return made up to 30/09/97; no change of members
dot icon28/10/1996
Return made up to 30/09/96; full list of members
dot icon02/07/1996
Accounts for a small company made up to 1996-03-31
dot icon20/02/1996
Particulars of mortgage/charge
dot icon25/10/1995
Return made up to 30/09/95; no change of members
dot icon14/07/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Auditor's resignation
dot icon09/11/1994
Return made up to 30/09/94; no change of members
dot icon16/08/1994
Accounts for a small company made up to 1994-03-31
dot icon08/08/1994
New secretary appointed
dot icon07/08/1994
Registered office changed on 07/08/94 from: p + o distribution centre warrington road widnes cheshire WA8 0SG
dot icon28/06/1994
Return made up to 30/09/93; full list of members
dot icon21/06/1994
Secretary resigned;director resigned
dot icon14/02/1994
Director resigned
dot icon16/09/1993
Resolutions
dot icon16/09/1993
Resolutions
dot icon16/09/1993
Resolutions
dot icon10/09/1993
Accounts for a small company made up to 1993-03-31
dot icon04/12/1992
Return made up to 30/09/92; no change of members
dot icon25/08/1992
Accounts for a small company made up to 1992-03-31
dot icon17/10/1991
Return made up to 30/09/91; full list of members
dot icon22/08/1991
Accounts for a small company made up to 1991-03-31
dot icon15/01/1991
Accounts for a small company made up to 1990-03-31
dot icon30/10/1990
Return made up to 30/09/90; full list of members
dot icon15/02/1990
Return made up to 31/12/88; full list of members
dot icon28/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/11/1989
Accounts for a small company made up to 1989-03-31
dot icon10/04/1989
Accounts for a small company made up to 1988-03-31
dot icon20/03/1989
Return made up to 08/03/89; full list of members
dot icon30/11/1988
Accounting reference date shortened from 30/11 to 31/03
dot icon24/10/1988
Registered office changed on 24/10/88 from: earnscliffe woodbrook road alderley edge cheshire SK9 7BY
dot icon12/05/1988
Accounting reference date shortened from 31/03 to 30/11
dot icon21/01/1988
Accounts for a small company made up to 1987-03-31
dot icon21/01/1988
Return made up to 22/12/87; full list of members
dot icon18/01/1988
Wd 15/12/87 ad 20/11/87--------- £ si 1650@1=1650 £ ic 28350/30000
dot icon18/01/1988
Resolutions
dot icon18/01/1988
Nc inc already adjusted
dot icon18/01/1988
Resolutions
dot icon12/10/1987
Certificate of change of name
dot icon23/09/1987
Particulars of mortgage/charge
dot icon17/03/1987
New director appointed
dot icon19/02/1987
Full accounts made up to 1986-03-31
dot icon19/02/1987
Return made up to 31/12/86; full list of members
dot icon12/08/1986
Full accounts made up to 1985-03-31
dot icon19/12/1977
Memorandum and Articles of Association
dot icon28/12/1973
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
22/10/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2021
dot iconNext account date
29/03/2022
dot iconNext due on
29/12/2022
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Dhruv Menon
Director
12/04/2018 - 12/04/2018
68
Mr Dhruv Menon
Director
12/04/2018 - 31/03/2020
68
Moloney, Shane Gerard
Director
14/08/2019 - Present
36
Hayes, Laura Jane
Director
12/04/2018 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

18
KAT MACONIE LIMITEDSfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD
Insolvency Proceedings

Category:

Manufacture of footwear

Comp. code:

06579050

Reg. date:

29/04/2008

Turnover:

-

No. of employees:

15
J.H.STARBUCK(BAKER AND CATERER)LIMITEDKre Corporate Recovery Ltd, Unit 8, The Aquarium, 1-7 King Street, Reading RG1 2AN
Insolvency Proceedings

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

00499174

Reg. date:

04/09/1951

Turnover:

-

No. of employees:

16
PROOFINGS COATED FABRICS LTDRiverside House, Irwell Street, Manchester M3 5EN
Insolvency Proceedings

Category:

Manufacture of other textiles n.e.c.

Comp. code:

07853832

Reg. date:

21/11/2011

Turnover:

-

No. of employees:

19
BOE GIN LTDC/O Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HD
Insolvency Proceedings

Category:

Wholesale of wine beer spirits and other alcoholic beverages

Comp. code:

SC626835

Reg. date:

05/04/2019

Turnover:

-

No. of employees:

15
LUXURY HOME DESIGN GROUP LTDC/O Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester M2 1EW
Insolvency Proceedings

Category:

Retail sale via mail order houses or via Internet

Comp. code:

05658059

Reg. date:

19/12/2005

Turnover:

-

No. of employees:

15

Description

copy info iconCopy

About CLEVER-COMPANY LIMITED

CLEVER-COMPANY LIMITED is an(a) Insolvency Proceedings company incorporated on 28/12/1973 with the registered office located at C/O INTERPATH ADVISORY, 10th Floor One Marsden Street, Manchester M2 1HW. 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 CLEVER-COMPANY LIMITED?

toggle

CLEVER-COMPANY LIMITED is currently Insolvency Proceedings. It was registered on 28/12/1973 .

Where is CLEVER-COMPANY LIMITED located?

toggle

CLEVER-COMPANY LIMITED is registered at C/O INTERPATH ADVISORY, 10th Floor One Marsden Street, Manchester M2 1HW.

What does CLEVER-COMPANY LIMITED do?

toggle

CLEVER-COMPANY LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

What is the latest filing for CLEVER-COMPANY LIMITED?

toggle

The latest filing was on 06/02/2025: Final Gazette dissolved following liquidation.