Company NameClack Technologies UK Limited
Company StatusDissolved
Company Number08823701
CategoryPrivate Limited Company
Incorporation Date20 December 2013(10 years, 4 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Jonathan Anthony Birchall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2016(2 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 01 February 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWright House Crouchley Lane
Lymm
Cheshire
WA13 0AS
Director NameMr James Lee Saitch
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPanacea House Hullbridge Road
Rayleigh
Essex
SS6 9QS
Director NameMr Matthew James Fowler
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPanacea House Hullbridge Road
Rayleigh
Essex
SS6 9QS

Contact

Websitepanaceagroup-uk.com

Location

Registered AddressWright House
Crouchley Lane
Lymm
Cheshire
WA13 0AS
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm South
Built Up AreaLymm
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Panacea Resource Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
16 November 2021First Gazette notice for voluntary strike-off (1 page)
4 November 2021Application to strike the company off the register (1 page)
18 February 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
18 February 2021Registered office address changed from C/O the Rayleigh Club Panacea House Hullbridge Road Rayleigh Essex SS6 9QS England to Wright House Crouchley Lane Lymm Cheshire WA13 0AS on 18 February 2021 (1 page)
28 October 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
21 January 2020Confirmation statement made on 7 January 2020 with updates (3 pages)
28 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
1 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-28
(3 pages)
26 February 2019Termination of appointment of Matthew James Fowler as a director on 26 February 2019 (1 page)
16 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
18 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
19 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
13 March 2017Termination of appointment of James Lee Saitch as a director on 5 June 2015 (1 page)
13 March 2017Termination of appointment of James Lee Saitch as a director on 5 June 2015 (1 page)
8 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
7 April 2016Registered office address changed from 21 New Street London EC2M 4TP to C/O the Rayleigh Club Panacea House Hullbridge Road Rayleigh Essex SS6 9QS on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 21 New Street London EC2M 4TP to C/O the Rayleigh Club Panacea House Hullbridge Road Rayleigh Essex SS6 9QS on 7 April 2016 (1 page)
2 March 2016Appointment of Mr Jonathan Anthony Birchall as a director on 2 March 2016 (2 pages)
2 March 2016Appointment of Mr Jonathan Anthony Birchall as a director on 2 March 2016 (2 pages)
19 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
19 January 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
19 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 June 2015Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-25
(3 pages)
25 June 2015Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-25
(3 pages)
7 January 2015Company name changed omnia energy LIMITED\certificate issued on 07/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-05
(3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Company name changed omnia energy LIMITED\certificate issued on 07/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-05
(3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
4 March 2014Company name changed omnia concierge LIMITED\certificate issued on 04/03/14
  • RES15 ‐ Change company name resolution on 2014-03-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 March 2014Company name changed omnia concierge LIMITED\certificate issued on 04/03/14
  • RES15 ‐ Change company name resolution on 2014-03-04
  • NM01 ‐ Change of name by resolution
(3 pages)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)