CLERICAL MEDICAL (DARTFORD NUMBER 2) LIMITED
Overview
| Company Name | CLERICAL MEDICAL (DARTFORD NUMBER 2) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04250744 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CLERICAL MEDICAL (DARTFORD NUMBER 2) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CLERICAL MEDICAL (DARTFORD NUMBER 2) LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLERICAL MEDICAL (DARTFORD NUMBER 2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| EARTHLEAD LIMITED | Jul 12, 2001 | Jul 12, 2001 |
What are the latest accounts for CLERICAL MEDICAL (DARTFORD NUMBER 2) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CLERICAL MEDICAL (DARTFORD NUMBER 2) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
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 Oct 19, 2018 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Termination of appointment of Kevin Michael Doerr as a director on May 05, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alasdair Cumming Smith as a director on May 04, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Miss Marie Elaine Williams as a director on Mar 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Edward Clatworthy as a director on Feb 29, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to May 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to May 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Kevin Michael Doerr as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeremy Hawes as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Who are the officers of CLERICAL MEDICAL (DARTFORD NUMBER 2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 73512200003 | |||||||
| SMITH, Alasdair Cumming | Director | 69 Morrison Street EH3 8YF Edinburgh Port Hamilton Scotland Scotland | United Kingdom | British | 231332870001 | |||||
| WILLIAMS, Marie Elaine | Director | Morrison Street EH3 8YF Edinburgh 69 United Kingdom | England | British | 206388510001 | |||||
| GUZE, Paul Gottfried | Secretary | 26 Columbine Road CB6 3WN Ely Cambridgeshire | British | 85682810001 | ||||||
| VEALE, Peter John | Secretary | 17 Sullivan Road SE11 4UH Kennington London | British | 77902430002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CLATWORTHY, James Edward | Director | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland | England | British | 157147450001 | |||||
| COLSELL, Steven James | Director | Limes House Bytham Road Ogbourne St George SN8 1TD Marlborough Wiltshire | England | British | 101387770001 | |||||
| DE MOS, Johannes Cornelis | Director | 39/C 1261 Bz Blaricum The Netherlands | Dutch | 75129940001 | ||||||
| DEAKIN, Michael John | Director | Northlands Priory Road Hintlesham IP8 3NX Ipswich | British | 43392230002 | ||||||
| DOERR, Kevin Michael | Director | 69 Morrison Street EH3 8YF Edinburgh Lloyds Banking Group Plc United Kingdom | United Kingdom | British | 24175090004 | |||||
| HAWES, Jeremy Charles | Director | Level 7, Block E, Port Hamilton 69 Morrison Street EH3 8YF Edinburgh Insurance Division Secretariat Lloyds Banking Gro United Kingdom | United Kingdom | British | 170987810001 | |||||
| HUNTER, Charles James Holt | Director | The Barn Lower Farm Hilton DT11 0DQ Blandford Forum Dorset | England | British | 54250460001 | |||||
| LEONARD, Trevor Anthony | Director | The Gables School Lane Barrow Gurney BS48 3RZ Bristol Avon | England | United Kingdom | 109555370001 | |||||
| MAJENBURG, Rudolf Franciscus | Director | Bark 58 2991 Je Barendrecht Netherlands | Dutch | 77843990001 | ||||||
| OWEN, Duncan Gareth | Director | 10 Denmark Avenue Wimbledon SW19 4HF London | United Kingdom | British | 96216900003 | |||||
| SACKS, John Harvey | Director | Barlogan Priory Drive HA7 3HL Stanmore Middlesex | United Kingdom | British | 1601760001 | |||||
| TRIPP, Alan | Director | Fox's Pulpit Snowdenham Links Road Bramley GU5 0BX Guildford Surrey | England | British | 95742310002 | |||||
| TURNBULL, Paul | Director | Lloyds Banking Group The Mound EH1 1YZ Edinburgh Insurance Division Secretariat Scotland | Scotland | British | 139616920002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| SAMAS INTERNATIONAL BV | Director | Baarnsche Dijk 10 3741 Ls Baarn Netherlands | 77847620001 |
Who are the persons with significant control of CLERICAL MEDICAL (DARTFORD NUMBER 2) 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 (DARTFORD NUMBER 2) 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