Company NameClear Finance Ltd
Company StatusDissolved
Company Number07129386
CategoryPrivate Limited Company
Incorporation Date19 January 2010(14 years, 3 months ago)
Dissolution Date30 April 2024 (6 days ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Kristopher Lee Bolton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityCanadian
StatusClosed
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite B, 139 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HA
Secretary NameMr Kristopher Lee Bolton
StatusResigned
Appointed18 January 2011(12 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 November 2015)
RoleCompany Director
Correspondence Address200 Portland Road
Sandyford
Newcastle Upon Tyne
Tyne And Wear
NE2 1DJ

Contact

Websiteclear-finance.com
Telephone07 497978379
Telephone regionMobile

Location

Registered AddressSuite B, 139 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HA
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

3.8k at £1Kristopher Lee Bolton
52.00%
Ordinary A
1.7k at £1Kristopher Lee Bolton
24.00%
Ordinary B
1.7k at £1Kristopher Lee Bolton
24.00%
Ordinary C

Financials

Year2014
Net Worth£8,751
Cash£1,272
Current Liabilities£33,002

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 January

Charges

29 May 2018Delivered on: 29 May 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 200 portland road, shieldfield, newcastle upon tyne, tyne and wear, NE2 1DJ.
Outstanding
4 September 2017Delivered on: 6 September 2017
Persons entitled: Mint Bridging Limited

Classification: A registered charge
Particulars: All that leasehold land property and buildings at and known as 200 portland road, shieldfield, newcastle upon tyne, NE2 1DJ as title to the same is registered at the land registry under title number TY178083.
Outstanding
4 September 2017Delivered on: 6 September 2017
Persons entitled: Mint Bridging Limited

Classification: A registered charge
Particulars: All that leasehold land property and buildings at and known as 200 portland road, shieldfield, newcastle upon tyne, NE2 1DJ as title to the same is registered at the land registry under title number TY178083.
Outstanding
6 September 2016Delivered on: 14 September 2016
Persons entitled: Edinburgh Alternative Finance LTD (Trading as Lendingcrowd)

Classification: A registered charge
Outstanding
23 April 2015Delivered on: 7 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 200 portland road newcastle upon tyne.
Outstanding
18 February 2015Delivered on: 20 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
14 September 2017Satisfaction of charge 071293860001 in full (4 pages)
14 September 2017Satisfaction of charge 071293860002 in full (4 pages)
11 September 2017Registered office address changed from 200 Portland Road Sandyford Newcastle upon Tyne Tyne and Wear NE2 1DJ to The Gresham the Gresham 92 Osborne Road Newcastle upon Tyne NE2 2TD on 11 September 2017 (1 page)
6 September 2017Registration of charge 071293860005, created on 4 September 2017 (37 pages)
6 September 2017Registration of charge 071293860004, created on 4 September 2017 (37 pages)
30 October 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
14 September 2016Registration of charge 071293860003, created on 6 September 2016 (23 pages)
17 March 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
18 November 2015Termination of appointment of Kristopher Lee Bolton as a secretary on 18 November 2015 (1 page)
18 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 7,212
(4 pages)
18 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 7,212
(4 pages)
18 November 2015Director's details changed for Mr Kristopher Lee Bolton on 18 November 2015 (2 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
7 May 2015Registration of charge 071293860002, created on 23 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
20 February 2015Registration of charge 071293860001, created on 18 February 2015 (8 pages)
18 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 7,212
(4 pages)
18 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 7,212
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 January 2014Secretary's details changed for Mr Kristopher Lee Bolton on 1 June 2013 (1 page)
21 January 2014Secretary's details changed for Mr Kristopher Lee Bolton on 1 June 2013 (1 page)
21 January 2014Director's details changed for Mr Kristopher Lee Bolton on 1 June 2013 (2 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 7,212
(4 pages)
21 January 2014Director's details changed for Mr Kristopher Lee Bolton on 1 June 2013 (2 pages)
22 August 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
2 July 2013Registered office address changed from 200 Portland Road Sandyford Newcastle upon Tyne Tyne and Wear NE2 1DJ England on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 200 Portland Road Sandyford Newcastle upon Tyne Tyne and Wear NE2 1DJ England on 2 July 2013 (1 page)
14 June 2013Registered office address changed from 186 Portland Road Sandyford Newcastle upon Tyne Tyne & Wear NE2 1DJ England on 14 June 2013 (1 page)
11 April 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 7,212
(4 pages)
11 April 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 7,212
(4 pages)
11 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 April 2013Change of share class name or designation (2 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
22 October 2012Amended accounts made up to 31 January 2011 (3 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
25 June 2011Statement of capital following an allotment of shares on 25 June 2011
  • GBP 5,000
(3 pages)
24 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
16 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
18 January 2011Appointment of Mr Kristopher Lee Bolton as a secretary (2 pages)
19 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)