CLARITY GAZEBO LIMITED
BIRMINGHAM CLARITY GROUP LIMITED

Hellopages » West Midlands » Birmingham » B33 0JH

Company number 00951055
Status Active - Proposal to Strike off
Incorporation Date 31 March 1969
Company Type Private Limited Company
Address SYSTEMS HOUSE CENTRAL BUSINESS, PARK MACKADOWN LANE, BIRMINGHAM, WEST MIDLANDS, B33 0JH
Home Country United Kingdom
Nature of Business 17290 - Manufacture of other articles of paper and paperboard n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are First Gazette notice for compulsory strike-off; Termination of appointment of Peter Talbot as a director on 6 October 2016; Termination of appointment of Peter Talbot as a secretary on 6 October 2016. The most likely internet sites of CLARITY GAZEBO LIMITED are www.claritygazebo.co.uk, and www.clarity-gazebo.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and six months. Clarity Gazebo Limited is a Private Limited Company. The company registration number is 00951055. Clarity Gazebo Limited has been working since 31 March 1969. The present status of the company is Active - Proposal to Strike off. The registered address of Clarity Gazebo Limited is Systems House Central Business Park Mackadown Lane Birmingham West Midlands B33 0jh. . WHITE, Edward is a Director of the company. WHITE, Matthew John Ruddick is a Director of the company. WHITE, William James Ruddick is a Director of the company. Secretary BENNETT, Martin John has been resigned. Secretary GILLESPIE, Ian Stanley has been resigned. Secretary HARRISON-RAY, Paul Stephen has been resigned. Secretary LIGGINS, Stephen John has been resigned. Secretary LIGGINS, Stephen John has been resigned. Secretary PALIN, Christopher James has been resigned. Secretary SHACKLEFORD, Tony Dean has been resigned. Secretary STRAW, David John has been resigned. Secretary STRAW, David John has been resigned. Secretary TALBOT, Peter has been resigned. Director BENNETT, Martin John has been resigned. Director GILLESPIE, Ian Stanley has been resigned. Director HARRISON-RAY, Paul Stephen has been resigned. Director LIGGINS, John Wilson has been resigned. Director LIGGINS, Mary Elizabeth has been resigned. Director LIGGINS, Stephen John has been resigned. Director MUNROE, Ian has been resigned. Director PALIN, Christopher James has been resigned. Director TALBOT, Peter has been resigned. Director WILLIAMS, Athelston Bankole has been resigned. The company operates in "Manufacture of other articles of paper and paperboard n.e.c.".


Current Directors

Director
WHITE, Edward
Appointed Date: 24 January 2008
55 years old

Director
WHITE, Matthew John Ruddick
Appointed Date: 24 January 2008
57 years old

Director
WHITE, William James Ruddick
Appointed Date: 24 January 2008
59 years old

Resigned Directors

Secretary
BENNETT, Martin John
Resigned: 14 November 2003
Appointed Date: 26 January 2000

Secretary
GILLESPIE, Ian Stanley
Resigned: 01 September 1992

Secretary
HARRISON-RAY, Paul Stephen
Resigned: 02 August 2007
Appointed Date: 31 December 2004

Secretary
LIGGINS, Stephen John
Resigned: 25 January 2008
Appointed Date: 02 August 2007

Secretary
LIGGINS, Stephen John
Resigned: 31 December 2004
Appointed Date: 09 December 2003

Secretary
PALIN, Christopher James
Resigned: 10 May 2000
Appointed Date: 31 July 1998

Secretary
SHACKLEFORD, Tony Dean
Resigned: 21 October 1997
Appointed Date: 14 June 1996

Secretary
STRAW, David John
Resigned: 31 July 1998
Appointed Date: 21 October 1997

Secretary
STRAW, David John
Resigned: 14 June 1996
Appointed Date: 17 September 1992

Secretary
TALBOT, Peter
Resigned: 06 October 2016
Appointed Date: 24 January 2008

Director
BENNETT, Martin John
Resigned: 14 November 2003
Appointed Date: 26 January 2000
56 years old

Director
GILLESPIE, Ian Stanley
Resigned: 01 September 1992
68 years old

Director
HARRISON-RAY, Paul Stephen
Resigned: 24 January 2008
Appointed Date: 01 February 2004
58 years old

Director
LIGGINS, John Wilson
Resigned: 24 January 2008
83 years old

Director
LIGGINS, Mary Elizabeth
Resigned: 31 December 2004
Appointed Date: 09 December 2003
82 years old

Director
LIGGINS, Stephen John
Resigned: 01 October 2010
Appointed Date: 01 November 2003
57 years old

Director
MUNROE, Ian
Resigned: 01 October 2010
Appointed Date: 24 January 2008
65 years old

Director
PALIN, Christopher James
Resigned: 10 May 2000
Appointed Date: 17 September 1992
81 years old

Director
TALBOT, Peter
Resigned: 06 October 2016
Appointed Date: 24 January 2008
78 years old

Director
WILLIAMS, Athelston Bankole
Resigned: 19 January 2004
Appointed Date: 26 January 2000
67 years old

CLARITY GAZEBO LIMITED Events

23 May 2017
First Gazette notice for compulsory strike-off
06 Oct 2016
Termination of appointment of Peter Talbot as a director on 6 October 2016
06 Oct 2016
Termination of appointment of Peter Talbot as a secretary on 6 October 2016
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000

...
... and 166 more events
18 Dec 1986
Company name changed clarity equipments (midlands) li mited\certificate issued on 18/12/86
08 Oct 1986
Accounts for a small company made up to 31 August 1985

08 Oct 1986
Secretary resigned;new secretary appointed;director resigned

03 Sep 1986
Director resigned

31 Mar 1969
Incorporation

CLARITY GAZEBO LIMITED Charges

28 January 2009
Chattel mortgage
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 original heidelberg cylinder press 57CMX82CM model sbb/2…
30 June 2006
Legal charge
Delivered: 11 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Gazebo house 45 roslin road acton london.
16 June 2006
Debenture
Delivered: 21 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 2005
Chattels mortgage
Delivered: 30 July 2005
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Heidelberg 5 colour mov-5 colour press s/no…
13 July 2005
Fixed charge on purchased debts which fail to vest
Delivered: 14 July 2005
Status: Satisfied on 19 September 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD (Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
16 May 2002
Legal mortgage
Delivered: 18 May 2002
Status: Satisfied on 19 September 2007
Persons entitled: Hsbc Bank PLC
Description: Land on the east side of clarkes lane,willenhall west…
16 May 2002
Legal mortgage
Delivered: 18 May 2002
Status: Satisfied on 19 September 2007
Persons entitled: Hsbc Bank PLC
Description: The property at spring lane willenhall west midlands t/n…
16 May 2002
Legal mortgage
Delivered: 18 May 2002
Status: Satisfied on 19 September 2007
Persons entitled: Hsbc Bank PLC
Description: The property at moorbridge road, units A3 & A4 bingham…
16 May 2002
Legal mortgage
Delivered: 18 May 2002
Status: Satisfied on 3 February 2004
Persons entitled: Hsbc Bank PLC
Description: 106 walsall road willenhall west midlands t/nos: WM73085…
6 October 2000
Debenture
Delivered: 24 October 2000
Status: Satisfied on 23 January 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 August 1996
Fixed and floating charge
Delivered: 20 August 1996
Status: Satisfied on 25 April 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 December 1995
Legal charge
Delivered: 11 December 1995
Status: Satisfied on 18 May 2002
Persons entitled: Ucb Bank PLC
Description: (I) l/hold property- units A3 and A4 bingham industrial…
6 December 1995
Debenture
Delivered: 11 December 1995
Status: Satisfied on 18 May 2002
Persons entitled: Ucb Bank PLC
Description: L/Hold property- units A3 and A4 bingham industrial estate…
23 November 1995
Fixed charge supplemental to a guarantee and debenture dated 19TH august 1993 issued by the company and others
Delivered: 30 November 1995
Status: Satisfied on 22 April 1997
Persons entitled: Barclays Bank PLC
Description: All right title and interest of the company in or arising…
31 May 1995
Debenture
Delivered: 14 June 1995
Status: Satisfied on 18 May 2002
Persons entitled: Ucb Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
19 August 1993
Guarantee and debenture
Delivered: 27 August 1993
Status: Satisfied on 22 April 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 December 1992
Legal charge
Delivered: 18 December 1992
Status: Satisfied on 6 December 1996
Persons entitled: Barclays Bank PLC
Description: Offices and premises at the east side of clarkes lane…
24 September 1991
Book debts debenture
Delivered: 4 October 1991
Status: Satisfied on 22 April 1997
Persons entitled: Hill Samuel Commercial Finance Limited.
Description: First fixed charge on all the book debts and other debts of…
7 November 1990
Guarantee & debenture
Delivered: 20 November 1990
Status: Satisfied on 22 April 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 1989
Legal charge
Delivered: 2 November 1989
Status: Satisfied on 22 April 1997
Persons entitled: Barclays Bank PLC
Description: Land and buildings at spring lane willenhall west midlands…
1 June 1989
Chattels mortgage
Delivered: 8 June 1989
Status: Satisfied on 11 May 1995
Persons entitled: E F T Finance Limited
Description: Heidelberg two colour offset press-serial no 690996…
22 July 1988
Corporate mortgage
Delivered: 3 August 1988
Status: Satisfied on 22 April 1997
Persons entitled: Barclays Bank PLC
Description: The benefit of all contracts warranties and agreements, all…
25 April 1988
Corporate mortgage
Delivered: 5 May 1988
Status: Satisfied on 18 May 2002
Persons entitled: Barclays Bank PLC
Description: The goods described fully on form M395 together with all…
5 February 1988
Legal charge
Delivered: 22 February 1988
Status: Satisfied on 22 April 1997
Persons entitled: Barclays Bank PLC
Description: Offices and premises at the east side of clarkes lane…
7 January 1986
Legal charge
Delivered: 17 January 1986
Status: Satisfied on 22 April 1997
Persons entitled: Barclays Bank PLC
Description: Office block and car park at clarkes lane, willenhall, west…
14 September 1984
Guarantee & debenture
Delivered: 21 September 1984
Status: Satisfied on 22 April 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 1978
Legal charge
Delivered: 30 October 1978
Status: Satisfied on 22 April 1997
Persons entitled: Barclays Bank PLC
Description: 106 walsall rd willenhall west midlands title no. Wm 9994.
13 October 1977
Legal charge
Delivered: 17 October 1977
Status: Satisfied on 22 April 1997
Persons entitled: Mercantile Credit Company Limited
Description: 106 walsall road, willenhall, W.midlands title no'S. Wm…
10 March 1977
Debenture
Delivered: 30 March 1977
Status: Satisfied on 22 April 1997
Persons entitled: Barclays Bank PLC
Description: Goodwill & book debts with all buildings fixtures fixed…
10 March 1977
Legal charge
Delivered: 30 March 1977
Status: Satisfied on 22 April 1997
Persons entitled: Barclays Bank PLC
Description: 118 walsall road, willenhall, west midlands title no. Sf…
7 September 1976
Legal charge
Delivered: 16 September 1976
Status: Satisfied on 18 May 2002
Persons entitled: Barclays Bank PLC
Description: 106A walsall rd, willenhall, walsall, west midlands.