Company Information for CLIENT MANAGEMENT LIMITED
4 STIRLING COURT, STIRLING WAY, BOREHAMWOOD, WD6 2BT,
|
Company Registration Number
06491247
Private Limited Company
Liquidation |
Company Name | |
---|---|
CLIENT MANAGEMENT LIMITED | |
Legal Registered Office | |
4 STIRLING COURT STIRLING WAY BOREHAMWOOD WD6 2BT Other companies in KT22 | |
Company Number | 06491247 | |
---|---|---|
Company ID Number | 06491247 | |
Date formed | 2008-02-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/02/2016 | |
Account next due | 25/11/2017 | |
Latest return | 01/02/2016 | |
Return next due | 01/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-05 22:51:59 |
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 | ||
---|---|---|---|---|
CLIENT MANAGEMENT SERVICES, LLC | 7014 13TH AVENUE, SUITE 202 BROOKLYN NY 11228 | Active | Company formed on the 2012-10-29 | |
Client Management Consultants LLC | 1504 Euclid Circle Lafayette CO 80026 | Voluntarily Dissolved | Company formed on the 2008-01-22 | |
Client Management Services, LLC | 30 N Gould St Ste R Sheridan WY 82801 | Active | Company formed on the 2015-01-08 | |
Client Management Services, LLC | 2108 KINGS GARDEN WAY FALLS CHURCH VA 22043 | Active | Company formed on the 2008-10-08 | |
CLIENT MANAGEMENT PTY LTD | NSW 2088 | Active | Company formed on the 1980-09-18 | |
CLIENT MANAGEMENT SERVICES PTY LTD | NSW 2478 | Active | Company formed on the 1982-04-16 | |
CLIENT MANAGEMENT SYSTEMS AUSTRALIA PTY LIMITED | NSW 2250 | Dissolved | Company formed on the 2005-10-26 | |
CLIENT MANAGEMENT INC | Delaware | Unknown | ||
Client Management Services, Inc. | 9301 Wilshire Blvd #508 Beverly Hills CA 90210 | FTB Suspended | Company formed on the 2008-02-15 | |
CLIENT MANAGEMENT SERVICES INC. | 16003 SW 47 STREET MIAMI FL 33185 | Inactive | Company formed on the 2002-09-16 | |
CLIENT MANAGEMENT TECHNOLOGIES, LLC | 461 45TH AVE. N.E. SAINT PETERSBURG FL 33703 | Inactive | Company formed on the 2002-01-17 | |
CLIENT MANAGEMENT SOLUTIONS, INC. | 444 SEABREEZE BLVD SUITE 1002 DAYTONA BEACH FL 32118 | Inactive | Company formed on the 2007-11-08 | |
CLIENT MANAGEMENT LIMITED | Unknown | |||
CLIENT MANAGEMENT SYSTEMS INC | Georgia | Unknown | ||
CLIENT MANAGEMENT SOLUTIONS INC | Georgia | Unknown | ||
CLIENT MANAGEMENT SYSTEMS INC | Georgia | Unknown | ||
CLIENT MANAGEMENT SYSTEMS INC | California | Unknown | ||
CLIENT MANAGEMENT INTERNATIONAL INCORPORATED | California | Unknown | ||
CLIENT MANAGEMENT MARKETING SERVICES GROUP LLC | Michigan | UNKNOWN | ||
CLIENT MANAGEMENT INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHELE ROMAJOY STANDLEY |
||
STJOHN WITHERINGTON STANDLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH LOUISE HUNT |
Director | ||
JOEL VIAN |
Director | ||
DOUGLAS LAWRENCE STANDLEY |
Company Secretary | ||
RM REGISTRARS LIMITED |
Company Secretary | ||
RM NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STJ ESTATES LIMITED | Director | 2014-07-08 | CURRENT | 2013-11-11 | Active | |
WE SMILED LIMITED | Director | 2011-02-12 | CURRENT | 2010-02-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2017 FROM STABLE COTTAGE FAIROAK LANE OXSHOTT SURREY KT22 0TQ | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH HUNT | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/02/16 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 26/02/2014 TO 25/02/2014 | |
AR01 | 01/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 27/02/2013 TO 26/02/2013 | |
AR01 | 01/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 28/02/2012 TO 27/02/2012 | |
AR01 | 01/02/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 19 GLYNSWOOD CAMBERLEY SURREY GU15 1HU UNITED KINGDOM | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED STJOHN STANDLEY | |
AR01 | 01/02/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHELE ROMAJOY STANDLEY / 02/02/2010 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH LOUISE HUNT / 01/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOEL VIAN | |
288a | SECRETARY APPOINTED MICHELE ROMAJOY STANDLEY LOGGED FORM | |
363a | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY DOUGLAS STANDLEY | |
288a | DIRECTOR APPOINTED JOEL VIAN | |
288a | SECRETARY APPOINTED MR DOUGLAS LAWRENCE STANDLEY | |
288a | DIRECTOR APPOINTED MRS DEBORAH LOUISE HUNT | |
287 | REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 34B WOODLANDS GERRARDS CROSS BUCKS SL9 8DD | |
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 |
Appointment of Liquidators | 2017-07-27 |
Resolutions for Winding-up | 2017-07-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2011-03-01 | £ 71,658 |
---|
Creditors and other liabilities
|
|
|
|
|
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 CLIENT MANAGEMENT LIMITED
Called Up Share Capital | 2011-03-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-03-01 | £ 39,584 |
Current Assets | 2011-03-01 | £ 56,249 |
Debtors | 2011-03-01 | £ 16,665 |
Shareholder Funds | 2011-03-01 | £ 15,409 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CLIENT MANAGEMENT LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CLIENT MANAGEMENT LIMITED | Event Date | 2017-07-27 |
Section 85(1), Insolvency Act 1986 Notice is hereby given that the following resolutions were passed on 19 July 2017, as a special resolution and an ordinary resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily; and That John Kelmanson be appointed as Liquidator for the purposes of such voluntary winding up. Stjohn Witherington Standley , Director : Liquidators details: John Kelmanson (IP Number 004866 ) of KCBS LLP t/a Kelmanson Insolvency Solutions , 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT . Contact information for Liquidator: Telephone number: 020 8441 2000. Optional alternative contact name: Nicholas Tsangari | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CLIENT MANAGEMENT LIMITED | Event Date | 2017-07-19 |
Liquidator's name and address: John Kelmanson of KCBS LLP t/a Kelmanson Insolvency Solutions , 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT . Contact information for Liquidator: Telephone number: 020 8441 2000. Optional alternative contact name: Nicholas Tsangari : | |||
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. |