CLERICAL MEDICAL MANAGED FUNDS LIMITED

CLERICAL MEDICAL MANAGED FUNDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCLERICAL MEDICAL MANAGED FUNDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01580284
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CLERICAL MEDICAL MANAGED FUNDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CLERICAL MEDICAL MANAGED FUNDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Director's details changed for Mr Sean William Lowther on Jan 17, 2020

    2 pagesCH01

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Register(s) moved to registered inspection location 25 Gresham Street London EC2V 7HN

    2 pagesAD03

    Register inspection address has been changed to 25 Gresham Street London EC2V 7HN

    2 pagesAD02

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 31, 2018

    LRESSP

    Appointment of Mrs Karen Joanne Mckay as a secretary on Nov 23, 2018

    2 pagesAP03

    Termination of appointment of Alan David Yuille as a secretary on Nov 15, 2018

    1 pagesTM02

    Confirmation statement made on May 02, 2018 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Full accounts made up to Dec 31, 2016

    26 pagesAA

    Confirmation statement made on May 02, 2017 with updates

    5 pagesCS01

    Termination of appointment of Ronald Frank Cameron Taylor as a director on Dec 09, 2016

    1 pagesTM01

    Termination of appointment of Andrew Mark Parsons as a director on Dec 09, 2016

    1 pagesTM01

    Appointment of Mr Richard John Mcintyre as a director on Dec 09, 2016

    2 pagesAP01

    Appointment of Mr Sean William Lowther as a director on Dec 09, 2016

    2 pagesAP01

    Termination of appointment of James Masson Black as a director on Jul 29, 2016

    1 pagesTM01

    Annual return made up to May 02, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2016

    Statement of capital on May 23, 2016

    • Capital: GBP 1,000,000
    SH01

    Full accounts made up to Dec 31, 2015

    39 pagesAA

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Richard Andrew Jones as a director on Jun 29, 2015

    1 pagesTM01

    Appointment of Mr James Christopher Steuart Hillman as a director on Jun 29, 2015

    2 pagesAP01

    Who are the officers of CLERICAL MEDICAL MANAGED FUNDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKAY, Karen Joanne
    Level 7, Block E, Port Hamilton
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Division Secretariat, Lloyds Banking Gro
    United Kingdom
    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
    Lloyds Banking Group
    The Mound
    EH1 1YZ Edinburgh
    Insurance Division Secretariat
    Scotland
    Scotland
    Director
    Lloyds Banking Group
    The Mound
    EH1 1YZ Edinburgh
    Insurance Division Secretariat
    Scotland
    Scotland
    United KingdomBritish248815750001
    LOWTHER, Sean William
    10 Canons Way
    BS1 5LF Bristol
    Harbourside
    England
    Director
    10 Canons Way
    BS1 5LF Bristol
    Harbourside
    England
    EnglandBritish210466940002
    MCINTYRE, Richard John
    Level 7, Block E, Port Hamilton
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Division Secretariat, Lloyds Banking Gro
    United Kingdom
    Director
    Level 7, Block E, Port Hamilton
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Division Secretariat, Lloyds Banking Gro
    United Kingdom
    United KingdomBritish166560180001
    FOGARTY, Susan Annabel Margaret
    The Gables Brantham Court
    CO11 1PP Manningtree
    Essex
    Secretary
    The Gables Brantham Court
    CO11 1PP Manningtree
    Essex
    British27821960001
    HERD, Catriona Margaret
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    Secretary
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    British150380120001
    MAYER, Sally
    Dudley Avenue
    Trinity
    EH6 4PL Edinburgh
    3
    Secretary
    Dudley Avenue
    Trinity
    EH6 4PL Edinburgh
    3
    Other137324280001
    O'LEARY, Andrew George
    Paddock House
    SN15 5EH Great Somerford
    Wiltshire
    Secretary
    Paddock House
    SN15 5EH Great Somerford
    Wiltshire
    British10585870001
    VEALE, Peter John
    17 Sullivan Road
    SE11 4UH Kennington
    London
    Secretary
    17 Sullivan Road
    SE11 4UH Kennington
    London
    British77902430002
    YUILLE, Alan David
    Level 7, Block E, Port Hamilton
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Division Secretariat Lloyds Banking Gro
    United Kingdom
    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
    Somerleaze House
    Wookey
    BA5 1JU Wells
    Somerset
    Director
    Somerleaze House
    Wookey
    BA5 1JU Wells
    Somerset
    EnglandBritish109869840001
    ALLCHIN, Stephen James
    95 Kingsdown Parade
    Kingsdown
    BS6 5UJ Bristol
    Avon
    Director
    95 Kingsdown Parade
    Kingsdown
    BS6 5UJ Bristol
    Avon
    EnglandBritish10603150001
    BEADLE, William Anthony
    15 Clifford Avenue
    Middleton
    LS29 0AS Ilkley
    West Yorkshire
    Director
    15 Clifford Avenue
    Middleton
    LS29 0AS Ilkley
    West Yorkshire
    British108531920001
    BLACK, James Masson
    Level 7, Block E, Port Hamilton
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Division Secretariat, Lloyds Banking Gro
    United Kingdom
    Director
    Level 7, Block E, Port Hamilton
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Division Secretariat, Lloyds Banking Gro
    United Kingdom
    United KingdomBritish172334880001
    BOYLE, David Spencer
    The Dower House
    Heythrop
    OX7 5TL Chipping Norton
    Oxfordshire
    Director
    The Dower House
    Heythrop
    OX7 5TL Chipping Norton
    Oxfordshire
    EnglandBritish74476830003
    BRYSON, Norval Mackenzie, Dr
    Lloyds Banking Group
    The Mound
    EH1 1YZ Edinburgh
    Insurance Division Secretariat
    Scotland
    Scotland
    Director
    Lloyds Banking Group
    The Mound
    EH1 1YZ Edinburgh
    Insurance Division Secretariat
    Scotland
    Scotland
    United KingdomBritish344790003
    CAULFIELD, Felix Bernard
    53 Tybenham Road
    Merton Park
    SW19 3LB London
    Director
    53 Tybenham Road
    Merton Park
    SW19 3LB London
    Irish10603160001
    CHRISTOPHERS, Michael
    Melville Avenue
    CR2 7HY South Croydon
    14d
    Surrey
    Director
    Melville Avenue
    CR2 7HY South Croydon
    14d
    Surrey
    United KingdomBritish56738180005
    COLSELL, Steven James
    Limes House
    Bytham Road Ogbourne St George
    SN8 1TD Marlborough
    Wiltshire
    Director
    Limes House
    Bytham Road Ogbourne St George
    SN8 1TD Marlborough
    Wiltshire
    EnglandBritish101387770001
    CORLEY, Roger David
    51 Middleway
    NW11 6SH London
    Director
    51 Middleway
    NW11 6SH London
    United KingdomBritish9638650001
    DAWSON, Joanne
    The Mound
    EH1 1YZ Edinburgh
    Director
    The Mound
    EH1 1YZ Edinburgh
    British112053530003
    DEAKIN, Michael John
    Northlands Priory Road
    Hintlesham
    IP8 3NX Ipswich
    Director
    Northlands Priory Road
    Hintlesham
    IP8 3NX Ipswich
    British43392230002
    DEVEY, Robert Alan
    16 Langcliffe Avenue
    HG2 8JQ Harrogate
    North Yorkshire
    Director
    16 Langcliffe Avenue
    HG2 8JQ Harrogate
    North Yorkshire
    UkBritish101508990001
    DEVEY, Robert Alan
    16 Langcliffe Avenue
    HG2 8JQ Harrogate
    North Yorkshire
    Director
    16 Langcliffe Avenue
    HG2 8JQ Harrogate
    North Yorkshire
    UkBritish101508990001
    DUFFIN, Brian James
    8 Craigleith View
    EH4 3JZ Edinburgh
    Director
    8 Craigleith View
    EH4 3JZ Edinburgh
    ScotlandBritish45750300001
    EDWARDS, John Stephen
    Ebbor House
    Wookey Hole
    BA5 1AY Wells
    Somerset
    Director
    Ebbor House
    Wookey Hole
    BA5 1AY Wells
    Somerset
    British143155400001
    FERGUSON, Duncan George Robin
    Clive Wood Farm
    Clive
    SY4 5PR Shrewsbury
    Shropshire
    Director
    Clive Wood Farm
    Clive
    SY4 5PR Shrewsbury
    Shropshire
    United KingdomBritish144264940001
    FERRANS, Douglas
    9 Lochbroom Drive
    Newton Mearns
    G77 5DY Glasgow
    Lanarkshire
    Director
    9 Lochbroom Drive
    Newton Mearns
    G77 5DY Glasgow
    Lanarkshire
    United KingdomBritish1166720002
    GALE, Patrick Nigel Christopher
    Mallams
    62 High Street
    OX14 4EJ Milton
    Oxfordshire
    Director
    Mallams
    62 High Street
    OX14 4EJ Milton
    Oxfordshire
    EnglandBritish149359970001
    GOFORD, Jeremy
    Clapham Common West Side
    SW4 9AR London
    45
    Director
    Clapham Common West Side
    SW4 9AR London
    45
    United KingdomBritish106521140001
    GUARD, Eric Nigel
    15 Sandridgebury Lane
    AL3 6DD St Albans
    Herts
    Director
    15 Sandridgebury Lane
    AL3 6DD St Albans
    Herts
    United KingdomBritish99461590001
    HAMILTON, Michael
    23 Clarence Terrace
    NW1 4RD London
    Director
    23 Clarence Terrace
    NW1 4RD London
    British103460530001
    HIEW, John Patrick
    Greenlands Farm
    Little London, Oakhill
    BA3 5AZ Bath
    Director
    Greenlands Farm
    Little London, Oakhill
    BA3 5AZ Bath
    United KingdomBritish80793040001
    HODKINSON, Phil Andrew
    Lynden Manor Langworthy Lane
    SL6 2HH Holyport
    Berkshire
    Director
    Lynden Manor Langworthy Lane
    SL6 2HH Holyport
    Berkshire
    EnglandBritish165622070001
    HODSON, Eric William
    Court House
    Church Road Bitton
    BS15 6LJ Bristol
    Avon
    Director
    Court House
    Church Road Bitton
    BS15 6LJ Bristol
    Avon
    British14778700001

    Who are the persons with significant control of CLERICAL MEDICAL MANAGED FUNDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3196171
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CLERICAL MEDICAL MANAGED FUNDS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • West Lothian Council
    Transactions
    • Aug 14, 2004Registration of a charge (395)
    • Jun 04, 2008Statement of satisfaction of a charge in full or part (403a)

    Does CLERICAL MEDICAL MANAGED FUNDS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 31, 2018Commencement of winding up
    Feb 02, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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