Liquidation
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 Name | |
---|---|
CLINIC LONDON LIMITED | |
Legal Registered Office | |
SECOND FLOOR 3 FIELD COURT GRAY'S INN LONDON WC1R 5EF Other companies in EC1N | |
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 |
Last Datalog update: | 2018-08-05 23:49:36 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CLINIC LONDON LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HELEN MARIA DAVIES |
||
HELEN MARIA DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID LEWIS |
Director | ||
GUY RICHARD HATTON |
Director | ||
ANDREW SCOTT HUNNS |
Director | ||
KENNETH ARTHUR ANSELL |
Director | ||
ANTHONY JOHN PACE |
Director | ||
MARK FREDERICK STANLEY NICHOLLS |
Director | ||
ADRIAN JOHN MILES |
Director | ||
DAVID DRAGON |
Company Secretary | ||
CHALFEN SECRETARIES LIMITED |
Nominated Secretary | ||
CHALFEN NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY RICHARD HATTON | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA/AM02SOC | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/17 FROM 3rd Floor 20-24 Broadwick Street London W1F 8HT United Kingdom | |
AM01 | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT HUNNS | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 7430 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/16 FROM 32-38 Saffron Hill London EC1N 8FH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH ARTHUR ANSELL | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/16 STATEMENT OF CAPITAL;GBP 7430 | |
AR01 | 11/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew Scott Hunns on 2015-12-12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 7430 | |
AR01 | 11/01/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 7430 | |
SH06 | Cancellation of shares. Statement of capital on 2014-06-19 GBP 7,430 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN PACE | |
AR01 | 11/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOTT HUNNS / 02/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GUY RICHARD HATTON / 02/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ARTHUR ANSELL / 02/01/2014 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 25/10/13 STATEMENT OF CAPITAL GBP 7432 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLLS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 11/01/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HELEN MARIA DAVIES / 24/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARIA DAVIES / 24/05/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEWIS / 12/01/2012 | |
AR01 | 11/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 11/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 11/01/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GUY RICHARD HATTON / 25/09/2009 | |
AP01 | DIRECTOR APPOINTED HELEN MARIA DAVIES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR ADRIAN MILES | |
363a | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 29/30 FITZROY SQUARE LONDON W1T 6LQ | |
88(2)R | AD 18/01/07--------- £ SI 4800@1=4800 £ IC 3928/8728 | |
88(2)R | AD 18/01/07--------- £ SI 3927@1=3927 £ IC 1/3928 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07 | |
123 | NC INC ALREADY ADJUSTED 18/01/07 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 1000/12728 18/01/ | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2020-06-02 |
Appointmen | 2018-02-22 |
Meetings of Creditors | 2017-10-11 |
Appointment of Administrators | 2017-08-18 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLOSE INVOICE FINANCE LTD | |
DEBENTURE | Satisfied | GMAC COMMERCIAL FINANCE PLC |
|
|
|
|
|
|
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
CLINIC LONDON LIMITED owns 1 domain names.
clinic.co.uk
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as CLINIC LONDON LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | CLINIC LONDON LIMITED | Event Date | 2020-06-02 |
Initiating party | Event Type | Appointmen | |
Defending party | CLINIC LONDON LIMITED | Event Date | 2018-02-22 |
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 Type | Appointment of Administrators | |
Defending party | CLINIC LONDON LIMITED | Event Date | 2017-08-14 |
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 Type | Meetings of Creditors | |
Defending party | CLINIC LONDON LIMITED | Event Date | 2017-08-14 |
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 : | |||
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. |