Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Allclear Cambridge Limited
Allclear Cambridge Limited is a dissolved company incorporated on 20 August 2001 with the registered office located in Belfast, County Antrim. Allclear Cambridge Limited was registered 24 years ago.
Watch Company
Status
Dissolved
Dissolved on
23 September 2016
(8 years ago)
Was
15 years old
at the time of dissolution
Following
liquidation
Company No
NI041373
Private limited company
Northern Ireland Company
Age
24 years
Incorporated
20 August 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Allclear Cambridge Limited
Contact
Address
ARTHUR COX
Victoria House
Gloucester Street
Belfast
BT1 4LS
Northern Ireland
Same address for the past
11 years
Companies in BT1 4LS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Mr John Harry William Rabone
Director • Secretary • Finance Director • British • Lives in England • Born in Jan 1951
Russell Keith Ambrose
Director • British • Lives in UK • Born in Nov 1949
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ambrose UTG Limited
Russell Keith Ambrose is a mutual person.
Active
Nidarich Limited
Russell Keith Ambrose is a mutual person.
Active
Eye Hospitals Group Limited
Russell Keith Ambrose is a mutual person.
Active
Ultralase Eye Clinics Limited
Russell Keith Ambrose is a mutual person.
Active
Mayqueen Limited
Russell Keith Ambrose is a mutual person.
Active
Dolce Valentina Ltd
Russell Keith Ambrose is a mutual person.
Active
Flowerbell Limited
Russell Keith Ambrose is a mutual person.
Active
Rade Limited
Russell Keith Ambrose is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2010)
Period Ended
31 Dec 2010
For period
31 Dec
⟶
31 Dec 2010
Traded for
12 months
Cash in Bank
Unreported
Decreased by £33.46K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£101K
Decreased by £7.81K (-7%)
Total Liabilities
-£35K
Increased by £35K (%)
Net Assets
£66K
Decreased by £42.81K (-39%)
Debt Ratio (%)
35%
Increased by 34.65% (%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
8 Years Ago on 23 Sep 2016
Registered Address Changed
11 Years Ago on 23 Jun 2014
Registered Address Changed
11 Years Ago on 25 Nov 2013
Confirmation Submitted
11 Years Ago on 16 Oct 2013
Mark Korolkiewicz Resigned
12 Years Ago on 30 Jan 2013
Rachael Nevins Resigned
12 Years Ago on 30 Jan 2013
Anthony Veverka Resigned
12 Years Ago on 30 Jan 2013
Rachael Nevins Resigned
12 Years Ago on 30 Jan 2013
Mr John Harry William Rabone Appointed
12 Years Ago on 30 Jan 2013
Mr Russell Keith Ambrose Appointed
12 Years Ago on 30 Jan 2013
Get Alerts
Get Credit Report
Discover Allclear Cambridge Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 23 Sep 2016
Return of final meeting in a creditors' voluntary winding up
Submitted on 23 Jun 2016
Statement of receipts and payments to 17 November 2015
Submitted on 11 Dec 2015
Statement of receipts and payments to 17 November 2014
Submitted on 26 Nov 2014
Registered office address changed from C/O Arthur Cox Capital House 3 Upper Queen Street Belfast BT1 6PU on 23 June 2014
Submitted on 23 Jun 2014
Statement of affairs
Submitted on 6 Dec 2013
Appointment of a liquidator
Submitted on 6 Dec 2013
Resolutions
Submitted on 25 Nov 2013
Registered office address changed from 7 Derryvolgie Avenue Belfast County Antrim BT9 6FL on 25 November 2013
Submitted on 25 Nov 2013
Resolutions
Submitted on 25 Nov 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs