CLERICAL MEDICAL MANAGED FUNDS LIMITED
Overview
| Company Name | CLERICAL MEDICAL MANAGED FUNDS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01580284 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CLERICAL MEDICAL MANAGED FUNDS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CLERICAL MEDICAL MANAGED FUNDS LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CLERICAL MEDICAL MANAGED FUNDS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CLERICAL MEDICAL MANAGED FUNDS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Director's details changed for Mr Sean William Lowther on Jan 17, 2020 | 2 pages | CH01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location 25 Gresham Street London EC2V 7HN | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 25 Gresham Street London EC2V 7HN | 2 pages | AD02 | ||||||||||
Registered office address changed from 33 Old Broad Street London EC2N 1HZ to 1 More London Place London SE1 2AF on Jan 28, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Karen Joanne Mckay as a secretary on Nov 23, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alan David Yuille as a secretary on Nov 15, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 02, 2018 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2016 | 26 pages | AA | ||||||||||
Confirmation statement made on May 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Ronald Frank Cameron Taylor as a director on Dec 09, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Mark Parsons as a director on Dec 09, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard John Mcintyre as a director on Dec 09, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Sean William Lowther as a director on Dec 09, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Masson Black as a director on Jul 29, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 02, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2015 | 39 pages | AA | ||||||||||
Resolutions Resolutions | 32 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Richard Andrew Jones as a director on Jun 29, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Christopher Steuart Hillman as a director on Jun 29, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of CLERICAL MEDICAL MANAGED FUNDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCKAY, Karen Joanne | Secretary | Level 7, Block E, Port Hamilton 69 Morrison Street EH3 8YF Edinburgh Insurance Division Secretariat, Lloyds Banking Gro United Kingdom | 252859150001 | |||||||
| HILLMAN, James Christopher Steuart | Director | Lloyds Banking Group The Mound EH1 1YZ Edinburgh Insurance Division Secretariat Scotland Scotland | United Kingdom | British | 248815750001 | |||||
| LOWTHER, Sean William | Director | 10 Canons Way BS1 5LF Bristol Harbourside England | England | British | 210466940002 | |||||
| MCINTYRE, Richard John | Director | Level 7, Block E, Port Hamilton 69 Morrison Street EH3 8YF Edinburgh Insurance Division Secretariat, Lloyds Banking Gro United Kingdom | United Kingdom | British | 166560180001 | |||||
| FOGARTY, Susan Annabel Margaret | Secretary | The Gables Brantham Court CO11 1PP Manningtree Essex | British | 27821960001 | ||||||
| HERD, Catriona Margaret | Secretary | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland Scotland | British | 150380120001 | ||||||
| MAYER, Sally | Secretary | Dudley Avenue Trinity EH6 4PL Edinburgh 3 | Other | 137324280001 | ||||||
| O'LEARY, Andrew George | Secretary | Paddock House SN15 5EH Great Somerford Wiltshire | British | 10585870001 | ||||||
| VEALE, Peter John | Secretary | 17 Sullivan Road SE11 4UH Kennington London | British | 77902430002 | ||||||
| YUILLE, Alan David | Secretary | Level 7, Block E, Port Hamilton 69 Morrison Street EH3 8YF Edinburgh Insurance Division Secretariat Lloyds Banking Gro United Kingdom | 174462100001 | |||||||
| ABERCROMBY, Keith William | Director | Somerleaze House Wookey BA5 1JU Wells Somerset | England | British | 109869840001 | |||||
| ALLCHIN, Stephen James | Director | 95 Kingsdown Parade Kingsdown BS6 5UJ Bristol Avon | England | British | 10603150001 | |||||
| BEADLE, William Anthony | Director | 15 Clifford Avenue Middleton LS29 0AS Ilkley West Yorkshire | British | 108531920001 | ||||||
| BLACK, James Masson | Director | Level 7, Block E, Port Hamilton 69 Morrison Street EH3 8YF Edinburgh Insurance Division Secretariat, Lloyds Banking Gro United Kingdom | United Kingdom | British | 172334880001 | |||||
| BOYLE, David Spencer | Director | The Dower House Heythrop OX7 5TL Chipping Norton Oxfordshire | England | British | 74476830003 | |||||
| BRYSON, Norval Mackenzie, Dr | Director | Lloyds Banking Group The Mound EH1 1YZ Edinburgh Insurance Division Secretariat Scotland Scotland | United Kingdom | British | 344790003 | |||||
| CAULFIELD, Felix Bernard | Director | 53 Tybenham Road Merton Park SW19 3LB London | Irish | 10603160001 | ||||||
| CHRISTOPHERS, Michael | Director | Melville Avenue CR2 7HY South Croydon 14d Surrey | United Kingdom | British | 56738180005 | |||||
| COLSELL, Steven James | Director | Limes House Bytham Road Ogbourne St George SN8 1TD Marlborough Wiltshire | England | British | 101387770001 | |||||
| CORLEY, Roger David | Director | 51 Middleway NW11 6SH London | United Kingdom | British | 9638650001 | |||||
| DAWSON, Joanne | Director | The Mound EH1 1YZ Edinburgh | British | 112053530003 | ||||||
| DEAKIN, Michael John | Director | Northlands Priory Road Hintlesham IP8 3NX Ipswich | British | 43392230002 | ||||||
| DEVEY, Robert Alan | Director | 16 Langcliffe Avenue HG2 8JQ Harrogate North Yorkshire | Uk | British | 101508990001 | |||||
| DEVEY, Robert Alan | Director | 16 Langcliffe Avenue HG2 8JQ Harrogate North Yorkshire | Uk | British | 101508990001 | |||||
| DUFFIN, Brian James | Director | 8 Craigleith View EH4 3JZ Edinburgh | Scotland | British | 45750300001 | |||||
| EDWARDS, John Stephen | Director | Ebbor House Wookey Hole BA5 1AY Wells Somerset | British | 143155400001 | ||||||
| FERGUSON, Duncan George Robin | Director | Clive Wood Farm Clive SY4 5PR Shrewsbury Shropshire | United Kingdom | British | 144264940001 | |||||
| FERRANS, Douglas | Director | 9 Lochbroom Drive Newton Mearns G77 5DY Glasgow Lanarkshire | United Kingdom | British | 1166720002 | |||||
| GALE, Patrick Nigel Christopher | Director | Mallams 62 High Street OX14 4EJ Milton Oxfordshire | England | British | 149359970001 | |||||
| GOFORD, Jeremy | Director | Clapham Common West Side SW4 9AR London 45 | United Kingdom | British | 106521140001 | |||||
| GUARD, Eric Nigel | Director | 15 Sandridgebury Lane AL3 6DD St Albans Herts | United Kingdom | British | 99461590001 | |||||
| HAMILTON, Michael | Director | 23 Clarence Terrace NW1 4RD London | British | 103460530001 | ||||||
| HIEW, John Patrick | Director | Greenlands Farm Little London, Oakhill BA3 5AZ Bath | United Kingdom | British | 80793040001 | |||||
| HODKINSON, Phil Andrew | Director | Lynden Manor Langworthy Lane SL6 2HH Holyport Berkshire | England | British | 165622070001 | |||||
| HODSON, Eric William | Director | Court House Church Road Bitton BS15 6LJ Bristol Avon | British | 14778700001 |
Who are the persons with significant control of CLERICAL MEDICAL MANAGED FUNDS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scottish Widows Limited | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CLERICAL MEDICAL MANAGED FUNDS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A standard security which was presented for registration in scotland on 11 august 2003 and | Created On Jul 30, 2004 Delivered On Aug 14, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Sites V1, V2, V3 and V4 kirkton campus livingston t/n wln 30390, 30391, 30392 and 30393. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CLERICAL MEDICAL MANAGED FUNDS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0