Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLINIC LONDON LIMITED
Company Information for

CLINIC LONDON LIMITED

SECOND FLOOR 3 FIELD COURT, GRAY'S INN, LONDON, WC1R 5EF,
Company Registration Number
06049433
Private Limited Company
Liquidation

Company Overview

About Clinic London Ltd
CLINIC LONDON LIMITED was founded on 2007-01-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Clinic London Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CLINIC LONDON LIMITED
 
Legal Registered Office
SECOND FLOOR 3 FIELD COURT
GRAY'S INN
LONDON
WC1R 5EF
Other companies in EC1N
 
Filing Information
Company Number 06049433
Company ID Number 06049433
Date formed 2007-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB894323011  
Last Datalog update: 2018-08-05 23:49:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLINIC LONDON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CLINIC LONDON LIMITED
The following companies were found which have the same name as CLINIC LONDON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLINIC LONDON LIMITED Unknown

Company Officers of CLINIC LONDON LIMITED

Current Directors
Officer Role Date Appointed
HELEN MARIA DAVIES
Company Secretary 2007-04-30
HELEN MARIA DAVIES
Director 2009-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LEWIS
Director 2007-01-16 2017-12-18
GUY RICHARD HATTON
Director 2007-01-29 2017-12-15
ANDREW SCOTT HUNNS
Director 2007-01-16 2017-06-30
KENNETH ARTHUR ANSELL
Director 2007-01-16 2016-05-31
ANTHONY JOHN PACE
Director 2007-01-16 2014-04-30
MARK FREDERICK STANLEY NICHOLLS
Director 2007-01-16 2013-07-05
ADRIAN JOHN MILES
Director 2007-01-12 2009-05-15
DAVID DRAGON
Company Secretary 2007-01-12 2007-04-30
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2007-01-11 2007-01-12
CHALFEN NOMINEES LIMITED
Nominated Director 2007-01-11 2007-01-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-13LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-04-27LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-15
2020-04-24LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-15
2019-04-19LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-15
2019-04-19LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-15
2018-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-03-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-16AM22Liquidation. Administration move to voluntary liquidation
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR GUY RICHARD HATTON
2017-11-02AM07Liquidation creditors meeting
2017-10-27AM03Statement of administrator's proposal
2017-09-22AM02Liquidation statement of affairs AM02SOA/AM02SOC
2017-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/17 FROM 3rd Floor 20-24 Broadwick Street London W1F 8HT United Kingdom
2017-08-29AM01Appointment of an administrator
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT HUNNS
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 7430
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/16 FROM 32-38 Saffron Hill London EC1N 8FH
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ARTHUR ANSELL
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 7430
2016-02-04AR0111/01/16 ANNUAL RETURN FULL LIST
2016-01-29CH01Director's details changed for Andrew Scott Hunns on 2015-12-12
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 7430
2015-03-03AR0111/01/15 ANNUAL RETURN FULL LIST
2014-08-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 7430
2014-08-12SH06Cancellation of shares. Statement of capital on 2014-06-19 GBP 7,430
2014-08-12RES09Resolution of authority to purchase a number of shares
2014-08-12SH03Purchase of own shares
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN PACE
2014-02-26AR0111/01/14 FULL LIST
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOTT HUNNS / 02/01/2014
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY RICHARD HATTON / 02/01/2014
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ARTHUR ANSELL / 02/01/2014
2013-11-08SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-25SH0625/10/13 STATEMENT OF CAPITAL GBP 7432
2013-10-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLLS
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-13AR0111/01/13 FULL LIST
2013-01-31CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN MARIA DAVIES / 24/05/2012
2013-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARIA DAVIES / 24/05/2012
2012-08-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEWIS / 12/01/2012
2012-02-09AR0111/01/12 FULL LIST
2011-08-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-19AR0111/01/11 FULL LIST
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-01AR0111/01/10 FULL LIST
2010-04-01AD02SAIL ADDRESS CREATED
2010-03-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-03-03SH03RETURN OF PURCHASE OF OWN SHARES
2010-03-03SH03RETURN OF PURCHASE OF OWN SHARES
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY RICHARD HATTON / 25/09/2009
2009-11-17AP01DIRECTOR APPOINTED HELEN MARIA DAVIES
2009-07-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN MILES
2009-01-27363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-29363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2008-02-08353LOCATION OF REGISTER OF MEMBERS
2008-02-08287REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 29/30 FITZROY SQUARE LONDON W1T 6LQ
2008-02-0888(2)RAD 18/01/07--------- £ SI 4800@1=4800 £ IC 3928/8728
2008-02-0888(2)RAD 18/01/07--------- £ SI 3927@1=3927 £ IC 1/3928
2007-07-03288aNEW SECRETARY APPOINTED
2007-07-03288bSECRETARY RESIGNED
2007-03-16225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-03-16123NC INC ALREADY ADJUSTED 18/01/07
2007-02-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-02-19RES04£ NC 1000/12728 18/01/
2007-02-18288aNEW DIRECTOR APPOINTED
2007-01-27395PARTICULARS OF MORTGAGE/CHARGE
2007-01-26288aNEW DIRECTOR APPOINTED
2007-01-26288aNEW DIRECTOR APPOINTED
2007-01-26288aNEW DIRECTOR APPOINTED
2007-01-26288aNEW DIRECTOR APPOINTED
2007-01-26288aNEW DIRECTOR APPOINTED
2007-01-25288aNEW SECRETARY APPOINTED
2007-01-25288aNEW DIRECTOR APPOINTED
2007-01-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-25288bDIRECTOR RESIGNED
2007-01-25288bSECRETARY RESIGNED
2007-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to CLINIC LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-06-02
Appointmen2018-02-22
Meetings of Creditors2017-10-11
Appointment of Administrators2017-08-18
Fines / Sanctions
No fines or sanctions have been issued against CLINIC LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-04 Outstanding CLOSE INVOICE FINANCE LTD
DEBENTURE 2007-01-23 Satisfied GMAC COMMERCIAL FINANCE PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLINIC LONDON LIMITED

Intangible Assets
Patents
We have not found any records of CLINIC LONDON LIMITED registering or being granted any patents
Domain Names

CLINIC LONDON LIMITED owns 1 domain names.

clinic.co.uk  

Trademarks
We have not found any records of CLINIC LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLINIC LONDON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as CLINIC LONDON LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where CLINIC LONDON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyCLINIC LONDON LIMITEDEvent Date2020-06-02
 
Initiating party Event TypeAppointmen
Defending partyCLINIC LONDON LIMITEDEvent Date2018-02-22
Name of Company: CLINIC LONDON LIMITED Company Number: 06049433 Nature of Business: Advertising agency Registered office: Second Floor, 3 Field Court, Gray's Inn, London, WC1R 5EF Type of Liquidation:…
 
Initiating party Event TypeAppointment of Administrators
Defending partyCLINIC LONDON LIMITEDEvent Date2017-08-14
In the HIGH COURT OF JUSTICE, CHANCERY DIVISION case number 5811 Joint Administrators: William Antony Batty (IP No 8111 ) And Stephen John Evans (IP No 8759 ) Of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF Date of appointment: 14 August 2017 For further details contact: Sarah Wege by email to sarahw@antonybatty.com or telephone to 020 7831 1234 Stephen John Evans :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCLINIC LONDON LIMITEDEvent Date2017-08-14
In the High Court case number 005811 Notice is given by Stephen John Evans and William Antony Batty that decisions are to be sought from the creditors of the above-named Company at a virtual meeting to be held on 18 October 2017 at 2:30 pm. The purpose of the virtual meeting is to approve the Administrators proposals and to decide whether to form a committee, and if one is not formed, to seek resolutions approving the Administrators pre-administration costs, fixing the Administrators remuneration and approving the Administrators category 2 disbursements. In order for their votes to be counted creditors must attend the virtual meeting and vote either personally or by proxy, and must also have submitted proof of their debt (if not already lodged) at Antony Batty and Company LLP, Second Floor, 3 Field Court, Gray's Inn, London WC1R 5EF by no later than 4 p.m. on the business day before the meeting and their proxy in advance of the meeting. Failure to do so will lead to their vote(s) being disregarded. Joint Administrators: Stephen John Evans (IP No 8759 ) and William Antony Batty (IP No 8111 ) of Antony Batty and Company LLP, Second Floor, 3 Field Court, Gray's Inn, London, WC1R 5EF Date of appointment: 14 August 2017 For further details contact Sarah Wege at Antony Batty and Company LLP, Second Floor, 3 Field Court, Gray's Inn, London WC1R 5EF or by telephone on 020 7831 1234, or by email at sarahw@antonybatty.com DATED THIS 2ND DAY OF OCTOBER 2017 Stephen John Evans : JOINT ADMINISTRATOR :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLINIC LONDON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLINIC LONDON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3