CLAREMONT VETERINARY GROUP LIMITED

CLAREMONT VETERINARY GROUP LIMITED

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

    Company NameCLAREMONT VETERINARY GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04580789
    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 CLAREMONT VETERINARY GROUP LIMITED?

    • Veterinary activities (75000) / Professional, scientific and technical activities

    Where is CLAREMONT VETERINARY GROUP LIMITED located?

    Registered Office Address
    King Street House
    15 Upper King Street
    NR3 1RB Norwich
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CLAREMONT VETERINARY GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 09, 2016

    What are the latest filings for CLAREMONT VETERINARY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Appointment of Mr David John Harris as a secretary on Apr 01, 2019

    2 pagesAP03

    Termination of appointment of Richard Aidan John Gilligan as a secretary on Mar 31, 2019

    1 pagesTM02

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Registered office address changed from Cvs House Owen Road Diss Norfolk IP22 4ER England to King Street House 15 Upper King Street Norwich NR3 1RB on Apr 18, 2018

    1 pagesAD01

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 27, 2018

    LRESSP

    Declaration of solvency

    4 pagesLIQ01

    Appointment of Mr Richard Gilligan as a director on Mar 22, 2018

    2 pagesAP01

    Termination of appointment of Simon Campbell Innes as a director on Mar 22, 2018

    1 pagesTM01

    Termination of appointment of Rebecca Anne Cleal as a secretary on Sep 28, 2017

    1 pagesTM02

    Appointment of Mr Richard Aidan John Gilligan as a secretary on Sep 28, 2017

    2 pagesAP03

    Confirmation statement made on Mar 31, 2017 with updates

    6 pagesCS01

    Current accounting period extended from May 09, 2017 to Jun 30, 2017

    1 pagesAA01

    Total exemption small company accounts made up to May 09, 2016

    6 pagesAA

    Previous accounting period extended from Mar 31, 2016 to May 09, 2016

    1 pagesAA01

    Termination of appointment of Laura Jane White as a director on May 10, 2016

    1 pagesTM01

    Termination of appointment of Stephen Harold White as a director on May 10, 2016

    1 pagesTM01

    Termination of appointment of Laura Jane White as a secretary on May 10, 2016

    1 pagesTM02

    Appointment of Mr Nicholas John Perrin as a director on May 10, 2016

    2 pagesAP01

    Registered office address changed from 7 Wellington Square Hastings East Sussex TN34 1PD to Cvs House Owen Road Diss Norfolk IP22 4ER on May 11, 2016

    1 pagesAD01

    Appointment of Mr Simon Campbell Innes as a director on May 10, 2016

    2 pagesAP01

    Appointment of Rebecca Anne Cleal as a secretary on May 10, 2016

    2 pagesAP03

    Annual return made up to Mar 31, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2016

    Statement of capital on Apr 27, 2016

    • Capital: GBP 1,101
    SH01

    Who are the officers of CLAREMONT VETERINARY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, David John
    Owen Road
    IP22 4ER Diss
    Cvs House
    England
    Secretary
    Owen Road
    IP22 4ER Diss
    Cvs House
    England
    257595010001
    GILLIGAN, Richard
    15 Upper King Street
    NR3 1RB Norwich
    King Street House
    Director
    15 Upper King Street
    NR3 1RB Norwich
    King Street House
    EnglandBritish244556800001
    PERRIN, Nicholas John
    15 Upper King Street
    NR3 1RB Norwich
    King Street House
    Director
    15 Upper King Street
    NR3 1RB Norwich
    King Street House
    EnglandBritish174660810001
    CLEAL, Rebecca Anne
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    Secretary
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    208024570001
    GILLIGAN, Richard Aidan John
    15 Upper King Street
    NR3 1RB Norwich
    King Street House
    Secretary
    15 Upper King Street
    NR3 1RB Norwich
    King Street House
    238820990001
    WHITE, Laura Jane
    202 Ninfield Road
    TN39 5DD Bexhill On Sea
    East Sussex
    Secretary
    202 Ninfield Road
    TN39 5DD Bexhill On Sea
    East Sussex
    British85761900001
    PREMIER SECRETARIES LIMITED
    Tooley Street
    SE1 2TU London
    122-126
    Nominee Secretary
    Tooley Street
    SE1 2TU London
    122-126
    900025540001
    INNES, Simon Campbell
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    Director
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    EnglandBritish98557940002
    WHITE, Laura Jane
    202 Ninfield Road
    TN39 5DD Bexhill On Sea
    East Sussex
    Director
    202 Ninfield Road
    TN39 5DD Bexhill On Sea
    East Sussex
    United KingdomBritish85761900001
    WHITE, Stephen Harold
    202 Ninfield Road
    TN39 5DD Bexhill On Sea
    East Sussex
    Director
    202 Ninfield Road
    TN39 5DD Bexhill On Sea
    East Sussex
    United KingdomBritish85761830001
    PREMIER DIRECTORS LIMITED
    Tooley Street
    SE1 2TU London
    122-126
    Nominee Director
    Tooley Street
    SE1 2TU London
    122-126
    900025530001

    Who are the persons with significant control of CLAREMONT VETERINARY GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cvs (Uk) Limited
    Owen Road
    IP22 4ER Diss
    Cvs House
    England
    May 10, 2016
    Owen Road
    IP22 4ER Diss
    Cvs House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredEngland, Wales & Scotland
    Registration Number03777473
    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 CLAREMONT VETERINARY GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2018Commencement of winding up
    Apr 16, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lee Anthony Green
    King Street House
    15 Upper King Street
    NR3 1RB Norwich
    practitioner
    King Street House
    15 Upper King Street
    NR3 1RB Norwich

    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