CLAREMONT VETERINARY GROUP LIMITED
Overview
| Company Name | CLAREMONT VETERINARY GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04580789 |
| 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 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 Address | No |
What are the latest accounts for CLAREMONT VETERINARY GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 09, 2016 |
What are the latest filings for CLAREMONT VETERINARY GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Appointment of Mr David John Harris as a secretary on Apr 01, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Richard Aidan John Gilligan as a secretary on Mar 31, 2019 | 1 pages | TM02 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 4 pages | LIQ01 | ||||||||||
Appointment of Mr Richard Gilligan as a director on Mar 22, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Campbell Innes as a director on Mar 22, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rebecca Anne Cleal as a secretary on Sep 28, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr Richard Aidan John Gilligan as a secretary on Sep 28, 2017 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 6 pages | CS01 | ||||||||||
Current accounting period extended from May 09, 2017 to Jun 30, 2017 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to May 09, 2016 | 6 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2016 to May 09, 2016 | 1 pages | AA01 | ||||||||||
Termination of appointment of Laura Jane White as a director on May 10, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Harold White as a director on May 10, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Laura Jane White as a secretary on May 10, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr Nicholas John Perrin as a director on May 10, 2016 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Simon Campbell Innes as a director on May 10, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Rebecca Anne Cleal as a secretary on May 10, 2016 | 2 pages | AP03 | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CLAREMONT VETERINARY GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRIS, David John | Secretary | Owen Road IP22 4ER Diss Cvs House England | 257595010001 | |||||||
| GILLIGAN, Richard | Director | 15 Upper King Street NR3 1RB Norwich King Street House | England | British | 244556800001 | |||||
| PERRIN, Nicholas John | Director | 15 Upper King Street NR3 1RB Norwich King Street House | England | British | 174660810001 | |||||
| CLEAL, Rebecca Anne | Secretary | Owen Road IP22 4ER Diss Cvs House Norfolk England | 208024570001 | |||||||
| GILLIGAN, Richard Aidan John | Secretary | 15 Upper King Street NR3 1RB Norwich King Street House | 238820990001 | |||||||
| WHITE, Laura Jane | Secretary | 202 Ninfield Road TN39 5DD Bexhill On Sea East Sussex | British | 85761900001 | ||||||
| PREMIER SECRETARIES LIMITED | Nominee Secretary | Tooley Street SE1 2TU London 122-126 | 900025540001 | |||||||
| INNES, Simon Campbell | Director | Owen Road IP22 4ER Diss Cvs House Norfolk England | England | British | 98557940002 | |||||
| WHITE, Laura Jane | Director | 202 Ninfield Road TN39 5DD Bexhill On Sea East Sussex | United Kingdom | British | 85761900001 | |||||
| WHITE, Stephen Harold | Director | 202 Ninfield Road TN39 5DD Bexhill On Sea East Sussex | United Kingdom | British | 85761830001 | |||||
| PREMIER DIRECTORS LIMITED | Nominee Director | Tooley Street SE1 2TU London 122-126 | 900025530001 |
Who are the persons with significant control of CLAREMONT VETERINARY GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cvs (Uk) Limited | May 10, 2016 | Owen Road IP22 4ER Diss Cvs House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CLAREMONT VETERINARY GROUP 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