Company NameKlaritas Limited
Company StatusDissolved
Company Number07798515
CategoryPrivate Limited Company
Incorporation Date5 October 2011(12 years, 6 months ago)
Dissolution Date14 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Grant Leslie Hatlen
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed01 January 2012(2 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (closed 14 November 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address15 Victoria Road
Barnsley
South Yorkshire
S70 2BB
Director NameMr Richard Andrew Leach
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Nd Floor Honours Building
Akeman Street
Tring
Herts
HP23 6AF
Secretary NameMr Richard Andrew Leach
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressHonours Building Akeman Street
Tring
Hertfordshire
HP23 6AF
Director NameMr Robert Gardiner Lowe
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2013(1 year, 3 months after company formation)
Appointment Duration9 months (resigned 05 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHonours Building Akeman Street
Tring
Hertfordshire
HP23 6AF

Location

Registered Address15 Victoria Road
Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Consolidated Global Management PLC
90.00%
Ordinary
10 at £1Richard Andrew Leach
10.00%
Ordinary

Financials

Year2014
Turnover£736,914
Net Worth£439,042
Cash£3,724
Current Liabilities£138,271

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 November 2015Final Gazette dissolved following liquidation (1 page)
14 November 2015Final Gazette dissolved following liquidation (1 page)
14 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2015Notice of final account prior to dissolution (1 page)
14 August 2015Return of final meeting of creditors (1 page)
14 August 2015Notice of final account prior to dissolution (1 page)
19 February 2015Insolvency:annual progress report for the year 19/01/2015 (13 pages)
19 February 2015Insolvency:annual progress report for the year 19/01/2015 (13 pages)
30 January 2014Appointment of a liquidator (1 page)
30 January 2014Registered office address changed from 1St Floor 4 Temple Square Aylesbury Buckinghamshire HP20 2QD England on 30 January 2014 (2 pages)
30 January 2014Appointment of a liquidator (1 page)
30 January 2014Registered office address changed from 1St Floor 4 Temple Square Aylesbury Buckinghamshire HP20 2QD England on 30 January 2014 (2 pages)
4 December 2013Registered office address changed from Honours Building Akeman Street Tring Hertfordshire HP23 6AF United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Honours Building Akeman Street Tring Hertfordshire HP23 6AF United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Honours Building Akeman Street Tring Hertfordshire HP23 6AF United Kingdom on 4 December 2013 (1 page)
3 December 2013Order of court to wind up (3 pages)
3 December 2013Order of court to wind up (3 pages)
7 October 2013Termination of appointment of Robert Lowe as a director (1 page)
7 October 2013Termination of appointment of Robert Lowe as a director (1 page)
9 July 2013Termination of appointment of Richard Leach as a secretary (1 page)
9 July 2013Termination of appointment of Richard Leach as a secretary (1 page)
11 February 2013Director's details changed for Mr Grant Leslie Hatlen on 22 September 2012 (2 pages)
11 February 2013Director's details changed for Mr Grant Leslie Hatlen on 22 September 2012 (2 pages)
6 February 2013Compulsory strike-off action has been discontinued (1 page)
6 February 2013Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 100
(4 pages)
6 February 2013Registered office address changed from Honours Building Akeman Street Tring Hertfordshire HP23 6AF England on 6 February 2013 (1 page)
6 February 2013Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
6 February 2013Compulsory strike-off action has been discontinued (1 page)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 100
(4 pages)
6 February 2013Registered office address changed from Honours Building Akeman Street Tring Hertfordshire HP23 6AF England on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Honours Building Akeman Street Tring Hertfordshire HP23 6AF England on 6 February 2013 (1 page)
5 February 2013Registered office address changed from 2 Nd Floor Honours Building Akeman Street Tring Herts HP23 6AF United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 2 Nd Floor Honours Building Akeman Street Tring Herts HP23 6AF United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 2 Nd Floor Honours Building Akeman Street Tring Herts HP23 6AF United Kingdom on 5 February 2013 (1 page)
5 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 January 2013Appointment of Mr Robert Gardiner Lowe as a director (2 pages)
29 January 2013Termination of appointment of Richard Leach as a director (1 page)
29 January 2013Termination of appointment of Richard Leach as a director (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013Appointment of Mr Robert Gardiner Lowe as a director (2 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2012Appointment of Mr Grant Leslie Hatlen as a director (2 pages)
20 August 2012Appointment of Mr Grant Leslie Hatlen as a director (2 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)