Company NameClear Sky Solar UK Limited
Company StatusDissolved
Company Number06984382
CategoryPrivate Limited Company
Incorporation Date7 August 2009(14 years, 8 months ago)
Dissolution Date16 December 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Dennis Payne
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Secretary NameMr Gary Dennis Payne
NationalityEnglish
StatusClosed
Appointed03 September 2009(3 weeks, 6 days after company formation)
Appointment Duration7 years, 3 months (closed 16 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW

Contact

Websitewww.clearskyrenewables.co.uk
Telephone0800 6128234
Telephone regionFreephone

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£41,334
Cash£9,411
Current Liabilities£178,360

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 December 2016Final Gazette dissolved following liquidation (1 page)
16 September 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
18 September 2015Liquidators' statement of receipts and payments to 16 July 2015 (13 pages)
18 September 2015Liquidators statement of receipts and payments to 16 July 2015 (13 pages)
31 July 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 July 2014Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW England to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 30 July 2014 (4 pages)
29 July 2014Statement of affairs with form 4.19 (8 pages)
29 July 2014Appointment of a voluntary liquidator (1 page)
1 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 4,550
(5 pages)
1 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 4,550
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
13 February 2012Statement of capital following an allotment of shares on 3 February 2012
  • GBP 4,550
(4 pages)
13 February 2012Statement of capital following an allotment of shares on 3 February 2012
  • GBP 4,550
(4 pages)
3 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 November 2011Statement of capital following an allotment of shares on 18 October 2011
  • GBP 4,150
(4 pages)
3 November 2011Particulars of variation of rights attached to shares (2 pages)
3 November 2011Change of share class name or designation (2 pages)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
23 August 2011Director's details changed for Mr Gary Dennis Payne on 1 August 2011 (2 pages)
23 August 2011Director's details changed for Mr Gary Dennis Payne on 1 August 2011 (2 pages)
23 August 2011Secretary's details changed for Mr Gary Dennis Payne on 1 August 2011 (2 pages)
23 August 2011Secretary's details changed for Mr Gary Dennis Payne on 1 August 2011 (2 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 February 2011Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR United Kingdom on 28 February 2011 (1 page)
24 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
21 July 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 3,750.00
(3 pages)
18 May 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
9 October 2009Form 123 18/0909 increase nom cap to £5000 (1 page)
24 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 September 2009Secretary appointed gary payne (2 pages)
7 August 2009Incorporation (19 pages)