About

Registered Number: 01398107
Date of Incorporation: 06/11/1978 (45 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/04/2016 (8 years ago)
Registered Address: HJS RECOVERY, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA

 

Clere Electronic Components Ltd was founded on 06 November 1978, it's status in the Companies House registry is set to "Dissolved". The current directors of Clere Electronic Components Ltd are listed as Bundy, Paul Edward, Foster, Graham Melvin. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNDY, Paul Edward N/A 31 December 1993 1
FOSTER, Graham Melvin 01 January 1996 30 January 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 06 January 2016
4.68 - Liquidator's statement of receipts and payments 27 October 2015
4.68 - Liquidator's statement of receipts and payments 02 October 2014
F10.2 - N/A 18 March 2014
AD01 - Change of registered office address 05 September 2013
RESOLUTIONS - N/A 04 September 2013
RESOLUTIONS - N/A 04 September 2013
4.20 - N/A 04 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 04 September 2013
AR01 - Annual Return 14 June 2013
TM01 - Termination of appointment of director 15 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 29 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 27 June 2011
AD01 - Change of registered office address 27 June 2011
MG01 - Particulars of a mortgage or charge 21 May 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 26 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 June 2009
353 - Register of members 26 June 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 24 July 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 11 July 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 16 June 2004
363s - Annual Return 27 June 2003
AA - Annual Accounts 13 June 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2003
RESOLUTIONS - N/A 18 March 2003
123 - Notice of increase in nominal capital 18 March 2003
363s - Annual Return 29 June 2002
AA - Annual Accounts 18 February 2002
RESOLUTIONS - N/A 07 February 2002
363s - Annual Return 19 June 2001
AA - Annual Accounts 01 June 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 22 June 2000
AA - Annual Accounts 16 September 1999
363s - Annual Return 28 June 1999
AA - Annual Accounts 24 September 1998
363s - Annual Return 29 June 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 25 June 1997
395 - Particulars of a mortgage or charge 25 June 1997
363s - Annual Return 27 June 1996
AA - Annual Accounts 16 May 1996
288 - N/A 05 January 1996
395 - Particulars of a mortgage or charge 01 December 1995
363s - Annual Return 04 July 1995
AA - Annual Accounts 20 March 1995
363s - Annual Return 16 June 1994
AA - Annual Accounts 10 March 1994
288 - N/A 16 January 1994
363s - Annual Return 15 June 1993
AA - Annual Accounts 12 March 1993
363s - Annual Return 06 July 1992
AA - Annual Accounts 16 March 1992
AA - Annual Accounts 11 July 1991
363b - Annual Return 21 June 1991
288 - N/A 20 February 1991
288 - N/A 20 February 1991
RESOLUTIONS - N/A 07 December 1990
RESOLUTIONS - N/A 07 December 1990
123 - Notice of increase in nominal capital 07 December 1990
AA - Annual Accounts 13 June 1990
363 - Annual Return 13 June 1990
AA - Annual Accounts 19 June 1989
363 - Annual Return 19 June 1989
AA - Annual Accounts 02 June 1988
363 - Annual Return 02 June 1988
AA - Annual Accounts 03 April 1987
363 - Annual Return 03 April 1987
MISC - Miscellaneous document 06 November 1978

Mortgages & Charges

Description Date Status Charge by
All assets debenture 19 May 2011 Outstanding

N/A

Deed of charge 06 June 1997 Fully Satisfied

N/A

Guarantee and debenture 27 November 1995 Fully Satisfied

N/A

Debenture 19 November 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.