Clear Recoveries Limited

DataGardener
dissolved
Unknown

Clear Recoveries Limited

05440781Private Limited With Share Capital

28 Eaton Avenue, Matrix Office Park, Chorley, PR77NA
Incorporated

29/04/2005

Company Age

20 years

Directors

2

Employees

SIC Code

64921

Risk

not scored

Company Overview

Registration, classification & business activity

Clear Recoveries Limited (05440781) is a private limited with share capital incorporated on 29/04/2005 (20 years old) and registered in chorley, PR77NA. The company operates under SIC code 64921 - credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Private Limited With Share Capital
SIC: 64921
Unknown
Incorporated 29/04/2005
PR77NA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

64
Gazette Dissolved Voluntary
Category:Gazette
Date:16-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2017
Gazette Notice Voluntary
Category:Gazette
Date:31-10-2017
Dissolution Application Strike Off Company
Category:Dissolution
Date:19-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2016
Annual Return Company With Made Up Date
Category:Annual Return
Date:10-05-2016
Resolution
Category:Resolution
Date:07-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2016
Resolution
Category:Resolution
Date:23-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:21-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2015
Accounts With Accounts Type Full
Category:Accounts
Date:02-09-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:03-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:02-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:27-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:15-11-2013
Accounts With Accounts Type Full
Category:Accounts
Date:22-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2013
Accounts With Accounts Type Full
Category:Accounts
Date:28-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2012
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:15-12-2011
Legacy
Category:Mortgage
Date:05-12-2011
Legacy
Category:Mortgage
Date:05-12-2011
Legacy
Category:Mortgage
Date:26-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:08-03-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:07-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-06-2009
Legacy
Category:Annual Return
Date:28-05-2009
Legacy
Category:Accounts
Date:27-05-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-12-2008
Legacy
Category:Officers
Date:10-06-2008
Legacy
Category:Annual Return
Date:29-04-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-01-2008
Legacy
Category:Annual Return
Date:23-05-2007
Legacy
Category:Officers
Date:23-05-2007
Legacy
Category:Officers
Date:23-05-2007
Legacy
Category:Address
Date:30-03-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-03-2007
Legacy
Category:Officers
Date:24-08-2006
Legacy
Category:Annual Return
Date:03-07-2006
Legacy
Category:Annual Return
Date:15-05-2006
Legacy
Category:Officers
Date:22-06-2005
Legacy
Category:Officers
Date:13-05-2005
Incorporation Company
Category:Incorporation
Date:29-04-2005

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2018
Filing Date21/11/2017
Latest Accounts31/03/2017

Trading Addresses

28 Eaton Avenue, Buckshaw Village, Chorley, Lancashire, PR77NARegistered

Contact

28 Eaton Avenue, Matrix Office Park, Chorley, PR77NA