Company NameCleanology Limited
Company StatusDissolved
Company Number00297362
CategoryPrivate Limited Company
Incorporation Date18 February 1935(89 years, 3 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)
Previous NamesCapital And County Laundries Limited and Kneels Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Yvonne May Monaghan
NationalityBritish
StatusClosed
Appointed12 May 1995(60 years, 3 months after company formation)
Appointment Duration23 years, 3 months (closed 28 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook Runcorn
Cheshire
WA7 3GH
Director NameMrs Yvonne May Monaghan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1997(62 years, 3 months after company formation)
Appointment Duration21 years, 3 months (closed 28 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook Runcorn
Cheshire
WA7 3GH
Director NameMr Timothy James Morris
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2007(72 years, 11 months after company formation)
Appointment Duration10 years, 8 months (closed 28 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook Runcorn
Cheshire
WA7 3GH
Director NameMr Christopher Sander
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2017(81 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 28 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook Runcorn
Cheshire
WA7 3GH
Director NameDerek John Usherwood
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(57 years, 2 months after company formation)
Appointment Duration3 years (resigned 12 May 1995)
RoleRental General Manager
Correspondence Address18 Rices Mews
Exeter
EX2 9AY
Director NameRichard Guy Frederick Zerny
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(57 years, 2 months after company formation)
Appointment Duration10 years (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressStratton House
Southside, Kilham
Driffield
North Humberside
YO25 4ST
Director NameTerence Michael Greer
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(57 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressDunrobin Feather Lane
Heswall
Wirral
Merseyside
L60 4RL
Director NameMr Mervyn Jon Hempsall
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(57 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 October 1994)
RoleCompany Director
Correspondence Address132 Pennsylvania Road
Exeter
Devon
EX4 6DW
Secretary NameMr Douglas Paul Richardson
NationalityBritish
StatusResigned
Appointed01 May 1992(57 years, 2 months after company formation)
Appointment Duration3 years (resigned 12 May 1995)
RoleCompany Director
Correspondence AddressCornerstones
Lear Park Plymtree
Cullompton
Devon
EX15 2JS
Director NameMichael Alan Sutton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(60 years, 3 months after company formation)
Appointment Duration8 years (resigned 02 June 2003)
RoleCompany Director
Correspondence Address25a Westbourne Road
Birkdale
Southport
Merseyside
PR8 2HZ
Director NameJonathan Harry Pearce
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(67 years, 2 months after company formation)
Appointment Duration6 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address20 Glendyke Road
Calderstones
Liverpool
Merseyside
L18 6JR
Director NameMr Paul Bryan Carroll
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(67 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 August 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Falkirk Avenue
Widnes
Cheshire
WA8 9DX
Director NameRuth Christine Wood
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(68 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Dunbar Crescent
Hillside
Southport
Merseyside
PR8 3AB
Director NameMr David Robert Toon
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(71 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sheridan Place
Winwick
Warrington
Cheshire
WA2 8XG
Director NameMr James Henry Wilkinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(71 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Nursery
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4UA
Director NameMr Simon Richard Moate
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(71 years, 10 months after company formation)
Appointment Duration8 months (resigned 31 July 2007)
RoleCompany Director
Correspondence AddressCarlton No 50
Burford Road
Witney
Oxfordshire
OX28 6DR
Director NameMr Charles Antony Lawrence Skinner
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(72 years, 6 months after company formation)
Appointment Duration5 months (resigned 28 December 2007)
RoleCEO
Country of ResidenceEngland
Correspondence Address13 Moorhouse Road
London
W2 5DH
Director NameMark Coley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(72 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address5 Parkside
Gerrards Cross
Buckinghamshire
SL9 8LD
Director NameMr Paul Derek Ogle
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(73 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook Runcorn
Cheshire
WA7 3GH

Location

Registered AddressJohnson House Abbots Park
Monks Way
Preston Brook Runcorn
Cheshire
WA7 3GH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.000m at £1Johnsons Apparelmaster LTD
82.68%
Ordinary
209.5m at £1Johnson Service Group PLC
17.32%
Ordinary

Financials

Year2014
Net Worth£133,369,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

21 February 2014Delivered on: 25 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 January 2010Delivered on: 15 January 2010
Satisfied on: 13 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security agreement
Secured details: All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please see MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
Fully Satisfied
18 April 2008Delivered on: 6 May 2008
Satisfied on: 15 January 2010
Persons entitled: Royal Bank of Scotland PLC (In Its Capacity as Security Trustee)

Classification: Security agreement
Secured details: All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
21 January 2008Delivered on: 31 January 2008
Satisfied on: 11 November 2008
Persons entitled: The Royal Bank of Scotland PLC (As Agent for National Westminster Bank PLC)

Classification: Deed of accession
Secured details: All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 May 2017Full accounts made up to 31 December 2016 (16 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
13 January 2017Termination of appointment of Paul Derek Ogle as a director on 4 January 2017 (1 page)
13 January 2017Appointment of Mr Christopher Sander as a director on 4 January 2017 (2 pages)
11 May 2016Resolutions
  • RES13 ‐ Other company business 21/04/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 May 2016Memorandum and Articles of Association (8 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,209,543,210
(6 pages)
11 May 2016Full accounts made up to 31 December 2015 (14 pages)
28 October 2015Director's details changed for Mr Paul Derek Ogle on 27 October 2015 (2 pages)
13 May 2015Full accounts made up to 31 December 2014 (16 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,209,543,210
(6 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,209,543,210
(6 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,209,543,210
(6 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,209,543,210
(6 pages)
30 April 2014Accounts made up to 31 December 2013 (16 pages)
13 March 2014Satisfaction of charge 3 in full (4 pages)
25 February 2014Registration of charge 002973620004 (73 pages)
18 June 2013Accounts made up to 31 December 2012 (14 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
2 October 2012Director's details changed for Mr Timothy James Morris on 17 September 2012 (3 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
3 May 2012Accounts made up to 31 December 2011 (16 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
8 April 2011Accounts made up to 31 December 2010 (15 pages)
26 May 2010Accounts made up to 31 December 2009 (15 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (15 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (15 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 3 (27 pages)
12 October 2009Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Paul Derek Ogle on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Paul Derek Ogle on 1 October 2009 (3 pages)
28 July 2009Director's change of particulars / paul ogle / 24/07/2009 (1 page)
13 May 2009Return made up to 01/05/09; full list of members (4 pages)
23 April 2009Accounts made up to 31 December 2008 (14 pages)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 July 2008Accounts made up to 31 December 2007 (15 pages)
3 July 2008Director appointed mr paul derek ogle (1 page)
24 June 2008Appointment terminated director mark coley (1 page)
29 May 2008Return made up to 01/05/08; full list of members (4 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 2 (17 pages)
1 May 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(5 pages)
18 February 2008Memorandum and Articles of Association (6 pages)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 January 2008Particulars of mortgage/charge (11 pages)
10 January 2008New director appointed (1 page)
10 January 2008Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007New director appointed (1 page)
19 August 2007Accounts made up to 31 December 2006 (14 pages)
8 August 2007New director appointed (1 page)
8 August 2007Director resigned (1 page)
23 May 2007Return made up to 01/05/07; full list of members (7 pages)
1 February 2007Director's particulars changed (1 page)
9 January 2007Director resigned (1 page)
4 January 2007New director appointed (1 page)
7 November 2006Accounts made up to 31 December 2005 (15 pages)
2 October 2006Registered office changed on 02/10/06 from: mildmay road, bootle, merseyside, L20 5EW (1 page)
11 September 2006New director appointed (1 page)
11 September 2006New director appointed (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
23 May 2006Return made up to 01/05/06; full list of members (7 pages)
17 October 2005Accounts for a dormant company made up to 25 December 2004 (7 pages)
27 September 2005Statement of affairs (10 pages)
27 September 2005Nc inc already adjusted 19/08/05 (2 pages)
27 September 2005Ad 22/08/05--------- £ si [email protected]=100000000 £ ic 954321/100954321 (3 pages)
27 September 2005Ad 19/08/05--------- £ si [email protected]=10000 £ ic 944321/954321 (2 pages)
27 September 2005Ad 22/08/05--------- £ si [email protected]=20000000 £ ic 100954321/120954321 (3 pages)
27 September 2005Nc inc already adjusted 22/08/05 (2 pages)
27 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 September 2005Statement of affairs (10 pages)
27 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 May 2005Return made up to 01/05/05; full list of members (7 pages)
8 October 2004Accounts for a dormant company made up to 27 December 2003 (7 pages)
11 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 2004Secretary's particulars changed;director's particulars changed (1 page)
7 October 2003Accounts for a dormant company made up to 28 December 2002 (7 pages)
28 June 2003Return made up to 01/05/03; full list of members (7 pages)
23 June 2003New director appointed (1 page)
12 June 2003Director resigned (1 page)
6 November 2002Director resigned (1 page)
22 October 2002New director appointed (2 pages)
7 October 2002Accounts for a dormant company made up to 29 December 2001 (9 pages)
8 May 2002Return made up to 01/05/02; full list of members (7 pages)
7 May 2002Director resigned (1 page)
7 May 2002New director appointed (1 page)
10 October 2001Accounts for a dormant company made up to 30 December 2000 (9 pages)
10 August 2001Company name changed kneels LIMITED\certificate issued on 10/08/01 (2 pages)
10 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2000Accounts for a dormant company made up to 25 December 1999 (9 pages)
3 July 2000Director's particulars changed (1 page)
5 May 2000Return made up to 01/05/00; full list of members (7 pages)
12 May 1999Return made up to 01/05/99; full list of members (6 pages)
12 May 1999Accounts for a dormant company made up to 26 December 1998 (9 pages)
26 March 1999Director's particulars changed (1 page)
2 December 1998Secretary's particulars changed;director's particulars changed (1 page)
16 September 1998Director's particulars changed (1 page)
12 May 1998Return made up to 01/05/98; no change of members (4 pages)
12 May 1998Accounts for a dormant company made up to 27 December 1997 (9 pages)
9 June 1997Director resigned (1 page)
4 June 1997New director appointed (2 pages)
16 May 1997Accounts made up to 28 December 1996 (13 pages)
16 May 1997Return made up to 01/05/97; no change of members (4 pages)
22 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1996Return made up to 01/05/96; full list of members (6 pages)
24 May 1996Accounts made up to 30 December 1995 (17 pages)
15 May 1995Accounts made up to 31 December 1994 (36 pages)
13 June 1984Accounts made up to 31 December 1983 (16 pages)
7 April 1982Memorandum and Articles of Association (12 pages)
4 March 1981Accounts made up to 29 December 1979 (14 pages)
7 January 1980Accounts made up to 30 December 1978 (16 pages)
18 February 1935Certificate of incorporation (1 page)