CLERICAL MEDICAL PROPERTIES LIMITED

CLERICAL MEDICAL PROPERTIES LIMITED

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

    Company NameCLERICAL MEDICAL PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02352665
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CLERICAL MEDICAL PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction

    Where is CLERICAL MEDICAL PROPERTIES LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of CLERICAL MEDICAL PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FURZECROFT LIMITEDFeb 27, 1989Feb 27, 1989

    What are the latest accounts for CLERICAL MEDICAL PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CLERICAL MEDICAL PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Miscellaneous

    Form AD03 with historic members and people with significant control
    2 pagesMISC

    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 Apr 19, 2018

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 29, 2018

    LRESSP

    Previous accounting period extended from Dec 31, 2016 to Jun 30, 2017

    3 pagesAA01

    Confirmation statement made on May 02, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2016

    Statement of capital on May 19, 2016

    • Capital: GBP 4,157,000
    SH01

    Appointment of Miss Marie Elaine Williams as a director on Mar 15, 2016

    2 pagesAP01

    Termination of appointment of James Edward Clatworthy as a director on Feb 29, 2016

    1 pagesTM01

    Appointment of Mrs Vicky Marie Smithard as a secretary on Oct 29, 2015

    2 pagesAP03

    Termination of appointment of Lauren Watt as a secretary on Oct 29, 2015

    1 pagesTM02

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Termination of appointment of Sally Mayer as a secretary on May 29, 2015

    1 pagesTM02

    Appointment of Miss Lauren Watt as a secretary on May 29, 2015

    2 pagesAP03

    Annual return made up to May 02, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2015

    Statement of capital on May 19, 2015

    • Capital: GBP 4,157,000
    SH01

    Full accounts made up to Dec 31, 2013

    17 pagesAA

    Annual return made up to May 02, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2014

    Statement of capital on May 20, 2014

    • Capital: GBP 4,157,000
    SH01

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Delte mem 23/07/2013
    RES13

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Dec 31, 2012

    16 pagesAA

    Who are the officers of CLERICAL MEDICAL PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITHARD, Vicky Marie
    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
    202287220001
    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
    MURISON, Craig Martin
    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 KingdomBritish165926470001
    WILLIAMS, Marie Elaine
    Morrison Street
    EH3 8YF Edinburgh
    69
    United Kingdom
    Director
    Morrison Street
    EH3 8YF Edinburgh
    69
    United Kingdom
    EnglandBritish206388510001
    FOGARTY, Susan Annabel Margaret
    The Gables Brantham Court
    CO11 1PP Manningtree
    Essex
    Secretary
    The Gables Brantham Court
    CO11 1PP Manningtree
    Essex
    British27821960001
    MAYER, Sally
    Lloyds Banking Group
    The Mound
    EH1 1YZ Edinburgh
    Insurance Division Secretariat
    Scotland
    Scotland
    Secretary
    Lloyds Banking Group
    The Mound
    EH1 1YZ Edinburgh
    Insurance Division Secretariat
    Scotland
    Scotland
    British75435950004
    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
    WATT, Lauren
    Morrison Street
    EH3 8YF Edinburgh
    69
    United Kingdom
    Secretary
    Morrison Street
    EH3 8YF Edinburgh
    69
    United Kingdom
    198074520001
    ABERCROMBY, Keith William
    Somerleaze House
    Wookey
    BA5 1JU Wells
    Somerset
    Director
    Somerleaze House
    Wookey
    BA5 1JU Wells
    Somerset
    EnglandBritish109869840001
    CLATWORTHY, James Edward
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Director
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    EnglandBritish157147450001
    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
    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
    FERRANS, Douglas
    Hill O F Birches
    Waterfoot Road
    G74 5AD Thorntonhall
    Lanarkshire
    Director
    Hill O F Birches
    Waterfoot Road
    G74 5AD Thorntonhall
    Lanarkshire
    ScotlandBritish238225270001
    GRAY, Keith Alexander
    40 Woodcote Way
    Caversham Heights
    RG4 7HL Reading
    Berkshire
    Director
    40 Woodcote Way
    Caversham Heights
    RG4 7HL Reading
    Berkshire
    British10956830001
    HODSON, Eric William
    Court House
    Church Road Bitton
    BS15 6LJ Bristol
    Avon
    Director
    Court House
    Church Road Bitton
    BS15 6LJ Bristol
    Avon
    British14778700001
    LEONARD, Trevor Anthony
    The Gables
    School Lane Barrow Gurney
    BS48 3RZ Bristol
    Avon
    Director
    The Gables
    School Lane Barrow Gurney
    BS48 3RZ Bristol
    Avon
    EnglandUnited Kingdom109555370001
    O'LEARY, Andrew George
    Paddock House
    SN15 5EH Great Somerford
    Wiltshire
    Director
    Paddock House
    SN15 5EH Great Somerford
    Wiltshire
    British10585870001
    SPELLMAN, John
    1 The Hamlet
    Lodge Lane Nailsea
    BS48 1BY Bristol
    Avon
    Director
    1 The Hamlet
    Lodge Lane Nailsea
    BS48 1BY Bristol
    Avon
    British72904020003
    TURNBULL, Paul
    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
    ScotlandBritish139616920002
    WALTHER, Robert Philippe
    Ashwells Barn
    Chesham Lane
    HP8 4AS Chalfont St Giles
    Buckinghamshire
    Director
    Ashwells Barn
    Chesham Lane
    HP8 4AS Chalfont St Giles
    Buckinghamshire
    EnglandBritish152220400001
    WARD, Roland Gordon
    Equerrys House
    Sherborne Stables
    GL54 3DW Cheltenham
    Gloucestershire
    Director
    Equerrys House
    Sherborne Stables
    GL54 3DW Cheltenham
    Gloucestershire
    United KingdomBritish99848960001

    Who are the persons with significant control of CLERICAL MEDICAL PROPERTIES 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 PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 29, 2018Commencement of winding up
    Jun 02, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    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