UKBizDB.co.uk

CLEARTRACK (EVL) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cleartrack (evl) Ltd. The company was founded 24 years ago and was given the registration number 03881690. The firm's registered office is in LONDON. You can find them at C/o Harrisons Business Recovery & Insolvency, Suite 2.04 2nd Floor 20 Midtown, London, . This company's SIC code is 02100 - Silviculture and other forestry activities.

Company Information

Name:CLEARTRACK (EVL) LTD
Company Number:03881690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 November 1999
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 02100 - Silviculture and other forestry activities

Office Address & Contact

Registered Address:C/o Harrisons Business Recovery & Insolvency, Suite 2.04 2nd Floor 20 Midtown, London, WC1V 6NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2.04 2nd Floor, 20 Midtown, 20 Procter Street, London, WC1V 6NX

Secretary05 December 2012Active
Suite 2.04 2nd Floor, 20 Midtown, 20 Procter Street, London, WC1V 6NX

Director23 July 2010Active
Willingdon, Church Lane, Oakley, Bedford, MK43 7RP

Director30 April 2003Active
23 Lowick Road, Islip, Kettering, NN14 3JY

Director01 July 2007Active
Willingdon, Church Lane, Oakley, Bedford, MK43 7RP

Director20 November 2000Active
386-388 Palatine Road, Manchester, M22 4FZ

Nominee Secretary22 November 1999Active
4 Forest Road, Paddock Wood, Tonbridge, TN12 6JU

Secretary13 February 2006Active
1 Horton Road, Hackleton, Northampton, NN7 2AW

Secretary02 May 2003Active
2 Moorland Close, Westone, Northampton, NN3 3DR

Secretary12 December 2002Active
48 Wye Close, Bletchley, Milton Keynes, MK3 7PJ

Secretary20 November 2000Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Secretary14 February 2004Active
386-388 Palatine Road, Manchester, M22 4FZ

Nominee Director22 November 1999Active

People with Significant Control

Ms Laura Jane Price
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:Suite 2.04 2nd Floor, 20 Midtown, London, WC1V 6NX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2019-09-10Mortgage

Mortgage satisfy charge full.

Download
2019-08-09Insolvency

Liquidation in administration court order ending administration.

Download
2019-03-19Insolvency

Liquidation compulsory winding up order.

Download
2019-03-13Insolvency

Liquidation receiver appointment of receiver.

Download
2019-01-05Insolvency

Liquidation in administration progress report.

Download
2018-11-06Address

Change registered office address company with date old address new address.

Download
2018-09-25Insolvency

Liquidation in administration extension of period.

Download
2018-06-26Insolvency

Liquidation in administration progress report.

Download
2018-01-31Insolvency

Liquidation in administration result creditors meeting.

Download
2018-01-26Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-01-10Insolvency

Liquidation in administration proposals.

Download
2017-12-12Mortgage

Mortgage satisfy charge full.

Download
2017-12-06Address

Change registered office address company with date old address new address.

Download
2017-11-30Insolvency

Liquidation in administration appointment of administrator.

Download
2017-07-11Accounts

Accounts with accounts type full.

Download
2017-04-20Mortgage

Mortgage satisfy charge full.

Download
2017-04-20Mortgage

Mortgage satisfy charge full.

Download
2017-04-20Mortgage

Mortgage satisfy charge full.

Download
2017-04-20Mortgage

Mortgage satisfy charge full.

Download
2017-01-09Accounts

Accounts with accounts type full.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-26Accounts

Accounts with accounts type full.

Download
2015-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.