JOEL VETERINARY CLINIC LIMITED

JOEL VETERINARY CLINIC LIMITED

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

    Company NameJOEL VETERINARY CLINIC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05179463
    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 JOEL VETERINARY CLINIC LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is JOEL VETERINARY CLINIC 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 JOEL VETERINARY CLINIC LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for JOEL VETERINARY CLINIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 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

    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

    Termination of appointment of Brian Henry Pound as a director on Jul 31, 2017

    1 pagesTM01

    Confirmation statement made on Jul 12, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    5 pagesAA

    Confirmation statement made on Jul 14, 2016 with updates

    5 pagesCS01

    Registered office address changed from 1 Vinces Road Diss Norfolk IP22 4AY to Cvs House Owen Road Diss Norfolk IP22 4ER on Oct 30, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2015

    5 pagesAA

    Annual return made up to Jul 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2015

    Statement of capital on Jul 20, 2015

    • Capital: GBP 100
    SH01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Accounts for a dormant company made up to Jun 30, 2014

    5 pagesAA

    Annual return made up to Jul 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2014

    Statement of capital on Jul 15, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    5 pagesAA

    Annual return made up to Jul 14, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2013

    Statement of capital following an allotment of shares on Jul 15, 2013

    SH01

    Appointment of Mr Nicholas John Perrin as a director

    2 pagesAP01

    Appointment of Mrs Rebecca Anne Cleal as a secretary

    1 pagesAP03

    Termination of appointment of Paul Coxon as a director

    1 pagesTM01

    Who are the officers of JOEL VETERINARY CLINIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    238823490001
    GILLIGAN, Richard
    15 Upper King Street
    NR3 1RB Norwich
    King Street House
    Director
    15 Upper King Street
    NR3 1RB Norwich
    King Street House
    EnglandBritishCompany Secretary244556800001
    PERRIN, Nicholas John
    15 Upper King Street
    NR3 1RB Norwich
    King Street House
    Director
    15 Upper King Street
    NR3 1RB Norwich
    King Street House
    EnglandBritishFinance Director174660810001
    CLEAL, Rebecca Anne
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    Secretary
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    174668120001
    COXON, Paul Daryl
    St. Marys Road
    IP4 4SW Ipswich
    6
    Suffolk
    United Kingdom
    Secretary
    St. Marys Road
    IP4 4SW Ipswich
    6
    Suffolk
    United Kingdom
    BritishFinance Director79653600002
    SABO, Slavica
    2 James Court
    High Street
    AL3 8NP Markyate
    Hertfordshire
    Secretary
    2 James Court
    High Street
    AL3 8NP Markyate
    Hertfordshire
    British91785080001
    COXON, Paul Daryl
    St. Marys Road
    IP4 4SW Ipswich
    6
    Suffolk
    United Kingdom
    Director
    St. Marys Road
    IP4 4SW Ipswich
    6
    Suffolk
    United Kingdom
    United KingdomBritishFinance Director79653600006
    INNES, Simon Campbell
    Church Farm House
    Gislingham Road Finningham
    IP14 4HY Stowmarket
    Suffolk
    Director
    Church Farm House
    Gislingham Road Finningham
    IP14 4HY Stowmarket
    Suffolk
    EnglandBritishDirector98557940002
    POUND, Brian Henry
    Drove Road
    Southwick
    PO17 6EW Fareham
    New Barns House
    Hampshire
    Director
    Drove Road
    Southwick
    PO17 6EW Fareham
    New Barns House
    Hampshire
    United KingdomBritishCompany Director140553800001
    WIENAND, Grant Raymond
    Pucks Paigle
    Burtons Lane
    HP8 4BL Chalfont St Giles
    Buckinghamshire
    Director
    Pucks Paigle
    Burtons Lane
    HP8 4BL Chalfont St Giles
    Buckinghamshire
    BritishVeterinary Surgeon98941300001

    Who are the persons with significant control of JOEL VETERINARY CLINIC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cvs (Uk) Limited
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    Apr 06, 2016
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    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 JOEL VETERINARY CLINIC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 06, 2011
    Delivered On Dec 09, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 09, 2011Registration of a charge (MG01)
    • Apr 21, 2015Satisfaction of a charge (MR04)
    Deed of accession in respect of a debenture dated 04 october 2007 and
    Created On Dec 01, 2008
    Delivered On Dec 09, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each of the obligors to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Royal Bank of Scotland PLC as Trustee and Security Agent for the Beneficiaries (Including Itself) in Relation to the Security Documents
    Transactions
    • Dec 09, 2008Registration of a charge (395)
    • Dec 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 06, 2007
    Delivered On Dec 13, 2007
    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
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Dec 13, 2007Registration of a charge (395)
    • Nov 29, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 27, 2004
    Delivered On Jul 30, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 30, 2004Registration of a charge (395)
    • Nov 20, 2008Statement of satisfaction of a charge in full or part (403a)

    Does JOEL VETERINARY CLINIC LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2018Commencement of winding up
    Feb 05, 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