CLEAR IMAGE AEROSPACE AND AUTOMOTIVE LIMITED
SWANSEA CLEAR IMAGE SPRAYING AND PRINTING SERVICES LIMITED

Hellopages » Swansea » Swansea » SA1 4AW

Company number 05892088
Status Liquidation
Incorporation Date 31 July 2006
Company Type Private Limited Company
Address 10 ST HELENS ROAD, SWANSEA, SA1 4AW
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Liquidators' statement of receipts and payments to 22 September 2016; Registered office address changed from Units 9-10 Tafarnaubach Industrial Estate Tafarnaubach Tredegar Gwent NP22 3AA to 10 st Helens Road Swansea SA1 4AW on 5 October 2015; Appointment of a voluntary liquidator. The most likely internet sites of CLEAR IMAGE AEROSPACE AND AUTOMOTIVE LIMITED are www.clearimageaerospaceandautomotive.co.uk, and www.clear-image-aerospace-and-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Clear Image Aerospace and Automotive Limited is a Private Limited Company. The company registration number is 05892088. Clear Image Aerospace and Automotive Limited has been working since 31 July 2006. The present status of the company is Liquidation. The registered address of Clear Image Aerospace and Automotive Limited is 10 St Helens Road Swansea Sa1 4aw. . PRICE, Alan Huw is a Director of the company. ROGERS, Shane Trevor is a Director of the company. Secretary ROGERS, Janice Winifred has been resigned. Director JONES, Frederick Carey has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
PRICE, Alan Huw
Appointed Date: 01 July 2013
59 years old

Director
ROGERS, Shane Trevor
Appointed Date: 31 July 2006
53 years old

Resigned Directors

Secretary
ROGERS, Janice Winifred
Resigned: 25 August 2011
Appointed Date: 31 July 2006

Director
JONES, Frederick Carey
Resigned: 25 October 2013
Appointed Date: 01 October 2012
76 years old

CLEAR IMAGE AEROSPACE AND AUTOMOTIVE LIMITED Events

21 Oct 2016
Liquidators' statement of receipts and payments to 22 September 2016
05 Oct 2015
Registered office address changed from Units 9-10 Tafarnaubach Industrial Estate Tafarnaubach Tredegar Gwent NP22 3AA to 10 st Helens Road Swansea SA1 4AW on 5 October 2015
30 Sep 2015
Appointment of a voluntary liquidator
30 Sep 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-23

30 Sep 2015
Statement of affairs with form 4.19
...
... and 32 more events
01 May 2008
Total exemption full accounts made up to 31 October 2007
25 Sep 2007
Return made up to 31/07/07; full list of members
20 Aug 2007
Accounting reference date extended from 31/07/07 to 31/10/07
13 Feb 2007
Particulars of mortgage/charge
31 Jul 2006
Incorporation

CLEAR IMAGE AEROSPACE AND AUTOMOTIVE LIMITED Charges

19 September 2011
All assets debenture
Delivered: 22 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 March 2011
Debenture
Delivered: 5 March 2011
Status: Outstanding
Persons entitled: Finance Wales Investments (6) Limited
Description: All the undertaking, property and assets.
14 January 2011
Debenture
Delivered: 19 January 2011
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC T/a Hitachi Capital Invoice Finance
Description: Fixed and floating charge over the undertaking and all…
9 February 2007
All assets debenture
Delivered: 13 February 2007
Status: Satisfied on 2 December 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…