About

Registered Number: 03881690
Date of Incorporation: 22/11/1999 (24 years and 5 months ago)
Company Status: Liquidation
Registered Address: C/O HARRISONS BUSINESS RECOVERY & INSOLVENCY, Suite 2.04 2nd Floor 20 Midtown 20 Procter Street, London, WC1V 6NX

 

Based in London, Cleartrack (Evl) Ltd was registered on 22 November 1999. We don't currently know the number of employees at this business. The current directors of Cleartrack (Evl) Ltd are listed as Price, Laura Jane, Davies, Benjamin Edward, Farquharson, Andrew Carl, Cureton, Elizabeth Muriel, Price, Laura Jane, Slater, Robert Andrew, Webster, Nicola Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Benjamin Edward 23 July 2010 - 1
FARQUHARSON, Andrew Carl 30 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Laura Jane 05 December 2012 - 1
CURETON, Elizabeth Muriel 13 February 2006 11 November 2011 1
PRICE, Laura Jane 02 May 2003 14 February 2004 1
SLATER, Robert Andrew 12 December 2002 02 May 2003 1
WEBSTER, Nicola Jane 20 November 2000 12 December 2002 1

Filing History

Document Type Date
AM25 - N/A 09 August 2019
COCOMP - Order to wind up 19 March 2019
RM01 - N/A 13 March 2019
AM10 - N/A 05 January 2019
AD01 - Change of registered office address 06 November 2018
AM19 - N/A 25 September 2018
AM10 - N/A 26 June 2018
AM07 - N/A 31 January 2018
AM02 - N/A 26 January 2018
AM03 - N/A 10 January 2018
MR04 - N/A 12 December 2017
AD01 - Change of registered office address 06 December 2017
AM01 - N/A 30 November 2017
AA - Annual Accounts 11 July 2017
MR04 - N/A 20 April 2017
MR04 - N/A 20 April 2017
MR04 - N/A 20 April 2017
MR04 - N/A 20 April 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 01 December 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 26 November 2015
MR01 - N/A 19 February 2015
MR01 - N/A 11 February 2015
MR01 - N/A 06 February 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 17 September 2014
AA01 - Change of accounting reference date 28 August 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 24 September 2013
AA01 - Change of accounting reference date 19 September 2013
AA - Annual Accounts 01 May 2013
AA01 - Change of accounting reference date 14 February 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 06 December 2012
AP03 - Appointment of secretary 05 December 2012
AD01 - Change of registered office address 12 November 2012
MG01 - Particulars of a mortgage or charge 20 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 April 2012
AR01 - Annual Return 01 March 2012
AP01 - Appointment of director 01 March 2012
TM02 - Termination of appointment of secretary 01 March 2012
AA - Annual Accounts 04 January 2012
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 29 December 2010
CERTNM - Change of name certificate 02 September 2010
CONNOT - N/A 02 September 2010
AUD - Auditor's letter of resignation 29 July 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AD01 - Change of registered office address 05 November 2009
AA - Annual Accounts 02 November 2009
395 - Particulars of a mortgage or charge 21 August 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 11 January 2008
363a - Annual Return 04 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
395 - Particulars of a mortgage or charge 07 November 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
395 - Particulars of a mortgage or charge 24 May 2007
287 - Change in situation or address of Registered Office 19 February 2007
AA - Annual Accounts 08 February 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
AA - Annual Accounts 01 February 2006
363a - Annual Return 24 January 2006
288c - Notice of change of directors or secretaries or in their particulars 18 May 2005
288c - Notice of change of directors or secretaries or in their particulars 18 May 2005
363a - Annual Return 13 May 2005
AA - Annual Accounts 02 February 2005
287 - Change in situation or address of Registered Office 08 December 2004
395 - Particulars of a mortgage or charge 09 September 2004
225 - Change of Accounting Reference Date 02 March 2004
287 - Change in situation or address of Registered Office 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 15 August 2003
395 - Particulars of a mortgage or charge 17 July 2003
395 - Particulars of a mortgage or charge 16 July 2003
395 - Particulars of a mortgage or charge 02 July 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
363s - Annual Return 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
AA - Annual Accounts 18 October 2002
287 - Change in situation or address of Registered Office 16 May 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 17 September 2001
363s - Annual Return 04 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
288b - Notice of resignation of directors or secretaries 10 March 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
NEWINC - New incorporation documents 22 November 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 February 2015 Fully Satisfied

N/A

A registered charge 30 January 2015 Outstanding

N/A

A registered charge 28 January 2015 Outstanding

N/A

Debenture 17 April 2012 Fully Satisfied

N/A

Rent deposit deed 18 August 2009 Fully Satisfied

N/A

Legal charge 26 October 2007 Fully Satisfied

N/A

Debenture 18 May 2007 Fully Satisfied

N/A

Assignment of keyman life policy intimation dated 07/09/04 07 September 2004 Fully Satisfied

N/A

Deed of charge 01 July 2003 Fully Satisfied

N/A

Legal charge 01 July 2003 Fully Satisfied

N/A

Debenture 27 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.