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

CLOF II UK LIMITED

LONDON, E14,
Company Registration Number
07225932
Private Limited Company
Dissolved

Dissolved 2018-05-07

Company Overview

About Clof Ii Uk Ltd
CLOF II UK LIMITED was founded on 2010-04-16 and had its registered office in London. The company was dissolved on the 2018-05-07 and is no longer trading or active.

Key Data
Company Name
CLOF II UK LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 07225932
Date formed 2010-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-05-07
Type of accounts FULL
Last Datalog update: 2018-05-19 12:35:07
Primary Source:Companies House
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.

Company Officers of CLOF II UK LIMITED

Current Directors
Officer Role Date Appointed
HENDERSON SECRETARIAL SERVICES LIMITED
Company Secretary 2010-04-16
ANNA NICOLE KURZON
Director 2015-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ROBERT SKINNER
Director 2014-04-01 2017-06-29
RICHARD PATRICK MCNAMARA
Director 2014-04-01 2015-07-31
JAMES NICHOLAS BARNARD DARKINS
Director 2010-04-16 2014-04-01
MICHAEL JOHN LAWSON SALES
Director 2010-04-16 2014-04-01
WILLIAM WALLACE ANDERSON
Director 2010-04-16 2011-06-02
SISEC LIMITED
Company Secretary 2010-04-16 2010-04-16
LOVITING LIMITED
Director 2010-04-16 2010-04-16
SERJEANTS' INN NOMINEES LIMITED
Director 2010-04-16 2010-04-16
MICHAEL JOHN SEYMOUR
Director 2010-04-16 2010-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENDERSON SECRETARIAL SERVICES LIMITED JANUS UK HOLDINGS CORPORATION LIMITED Company Secretary 2018-04-16 CURRENT 2016-01-04 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED JANUS HENDERSON INVESTORS INTERNATIONAL LIMITED Company Secretary 2017-05-30 CURRENT 1998-07-06 Active
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON DIVERSIFIED INCOME TRUST PLC Company Secretary 2017-02-23 CURRENT 2017-02-23 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON GLOBAL INVESTORS GENEVA FINANCE LIMITED Company Secretary 2014-08-05 CURRENT 2014-08-05 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED H3 GLOBAL ADVISORS LIMITED Company Secretary 2014-06-13 CURRENT 2010-09-02 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON ALTERNATIVE STRATEGIES TRUST PLC Company Secretary 2013-04-01 CURRENT 1930-04-02 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HGI ASSET MANAGEMENT GROUP LIMITED Company Secretary 2012-09-27 CURRENT 2012-09-27 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON GROUP HOLDINGS ASSET MANAGEMENT LIMITED Company Secretary 2012-09-27 CURRENT 2012-09-27 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED GARTMORE INVESTMENT MANAGEMENT LIMITED Company Secretary 2011-04-04 CURRENT 1969-05-07 Active
HENDERSON SECRETARIAL SERVICES LIMITED GARTMORE INVESTMENT SERVICES LIMITED Company Secretary 2011-04-04 CURRENT 1969-05-06 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED G.I.L. NOMINEES LIMITED Company Secretary 2011-04-04 CURRENT 1988-02-04 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED OPTIMUM INVESTMENT MANAGEMENT LIMITED Company Secretary 2011-04-04 CURRENT 1973-10-02 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED GARTMORE INVESTMENT LIMITED Company Secretary 2011-04-04 CURRENT 1980-07-16 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED OXFORD ACQUISITION III LIMITED Company Secretary 2011-04-04 CURRENT 2006-05-17 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON UK FINANCE LIMITED Company Secretary 2011-02-09 CURRENT 2011-02-09 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED VERTICALBAND LIMITED Company Secretary 2010-02-08 CURRENT 2000-03-23 Liquidation
ANNA NICOLE KURZON HENDERSON GLOBAL INVESTORS (INTERNATIONAL HOLDINGS) B.V. Director 2018-02-21 CURRENT 2002-06-14 Active
ANNA NICOLE KURZON GARTMORE INVESTMENT SERVICES LIMITED Director 2017-08-02 CURRENT 1969-05-06 Liquidation
ANNA NICOLE KURZON HENDERSON HOLDINGS GROUP LIMITED Director 2017-08-02 CURRENT 2008-11-06 Liquidation
ANNA NICOLE KURZON HENDERSON HOLDINGS LIMITED Director 2017-08-02 CURRENT 1978-10-13 Active
ANNA NICOLE KURZON JANUS HENDERSON UK (HOLDINGS) LIMITED Director 2017-08-02 CURRENT 1986-11-10 Active
ANNA NICOLE KURZON HENDERSON GLOBAL INVESTORS (HOLDINGS) LIMITED Director 2017-08-02 CURRENT 1983-05-09 Active
ANNA NICOLE KURZON HGI (INVESTMENTS) LIMITED Director 2017-07-24 CURRENT 2008-11-10 Active
ANNA NICOLE KURZON HGP5 LIMITED Director 2015-10-30 CURRENT 2002-11-15 Dissolved 2018-04-15
ANNA NICOLE KURZON HGP3 LIMITED Director 2015-10-30 CURRENT 2002-11-15 Dissolved 2018-04-15
ANNA NICOLE KURZON HGP4 LIMITED Director 2015-10-30 CURRENT 2002-11-15 Dissolved 2018-04-15
ANNA NICOLE KURZON HENDERSON EQUITY PARTNERS (GP) LIMITED Director 2015-10-30 CURRENT 2000-12-19 Liquidation
ANNA NICOLE KURZON HGP2 LIMITED Director 2015-10-30 CURRENT 2002-11-15 Active
ANNA NICOLE KURZON HEP (GP) LIMITED Director 2015-10-30 CURRENT 1999-12-02 Liquidation
ANNA NICOLE KURZON HPC NOMINEES LIMITED Director 2015-10-30 CURRENT 1958-06-26 Liquidation
ANNA NICOLE KURZON ADVIZAS LIMITED Director 2015-07-31 CURRENT 1973-07-31 Dissolved 2017-08-30
ANNA NICOLE KURZON HGI OMP UK LIMITED Director 2015-07-31 CURRENT 2008-05-29 Dissolved 2018-05-07
ANNA NICOLE KURZON NEW STAR ASSET MANAGEMENT GROUP LIMITED Director 2015-07-31 CURRENT 2007-01-10 Liquidation
ANNA NICOLE KURZON HENDERSON GLOBAL INVESTORS ASSET MANAGEMENT LIMITED Director 2015-07-31 CURRENT 1988-03-31 Active
ANNA NICOLE KURZON HENDERSON ASSET MANAGEMENT LIMITED Director 2015-07-31 CURRENT 2000-05-03 Liquidation
ANNA NICOLE KURZON HENDERSON ALTERNATIVE INVESTMENT ADVISOR LIMITED Director 2015-07-31 CURRENT 2005-03-10 Liquidation

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
2018-05-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-07LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SKINNER
2017-05-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2017
2017-03-07LIQ MISCINSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR
2016-10-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-28LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR
2016-10-284.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 201 BISHOPSGATE LONDON EC2M 3AE
2016-04-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-134.70DECLARATION OF SOLVENCY
2016-04-13LRESSPSPECIAL RESOLUTION TO WIND UP
2015-08-21AP01DIRECTOR APPOINTED ANNA NICOLE KURZON
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCNAMARA
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-21AR0116/04/15 FULL LIST
2015-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD PATRICK MCNAMARA / 18/12/2014
2014-09-19AUDAUDITOR'S RESIGNATION
2014-09-10AUDAUDITOR'S RESIGNATION
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-06AR0116/04/14 FULL LIST
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SALES
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DARKINS
2014-04-09AP01DIRECTOR APPOINTED RICHARD MCNAMARA
2014-04-09AP01DIRECTOR APPOINTED MARTIN ROBERT SKINNER
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN LAWSON SALES / 27/07/2011
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-17AR0116/04/13 FULL LIST
2012-08-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-01AR0116/04/12 FULL LIST
2011-12-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANDERSON
2011-06-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-08AA01PREVSHO FROM 30/09/2011 TO 31/12/2010
2011-05-25AR0116/04/11 FULL LIST
2010-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2010 FROM 4 BROADGATE LONDON EC2M 2DA UNITED KINGDOM
2010-04-19TM02APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED
2010-04-17AP01DIRECTOR APPOINTED JAMES NICHOLAS BARNARD DARKINS
2010-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEYMOUR
2010-04-16AA01CURREXT FROM 30/04/2011 TO 30/09/2011
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR SERJEANTS' INN NOMINEES LIMITED
2010-04-16AP01DIRECTOR APPOINTED MICHAEL JOHN LAWSON SALES
2010-04-16AP01DIRECTOR APPOINTED WILLIAM WALLACE ANDERSON
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR LOVITING LIMITED
2010-04-16AP04CORPORATE SECRETARY APPOINTED HENDERSON SECRETARIAL SERVICES LIMITED
2010-04-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CLOF II UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLOF II UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLOF II UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

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

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 CLOF II UK LIMITED

Intangible Assets
Patents
We have not found any records of CLOF II UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLOF II UK LIMITED
Trademarks
We have not found any records of CLOF II UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOF II UK 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 (74990 - Non-trading company) as CLOF II UK LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CLOF II UK 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 TypeNotices to Creditors
Defending partyCLOF II UK LIMITEDEvent Date2016-03-23
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 12 May 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London, E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 12 May 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Allan Watson Graham (IP numbers 9241 and 8719 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 23 March 2016 . Further information about this case is available from Becky Hewett at the offices of KPMG LLP on +44 (0) 20 7311 8229 or at rebecca.hewett@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated: 4 April 2016
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCLOF II UK LIMITEDEvent Date2016-03-23
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 23 March 2016 Special resolution That the Company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary Resolution That John David Thomas Milsom and Allan Watson Graham of KPMG LLP, 15 Canada Square, London El4 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Allan Watson Graham (IP numbers 9241 and 8719 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 23 March 2016 . Further information about this case is available from Becky Hewett at the offices of KPMG LLP on +44 (0) 20 7311 8229 or at rebecca.hewett@kpmg.co.uk. Martin Robert Skinner , Director :
 
Initiating party Event Type
Defending partyCLOF II UK LIMITEDEvent Date2016-03-23
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 12 May 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London, E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 12 May 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Allan Watson Graham (IP numbers 9241 and 8719 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 23 March 2016 . Further information about this case is available from Becky Hewett at the offices of KPMG LLP on +44 (0) 20 7311 8229 or at rebecca.hewett@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated: 4 April 2016
 
Initiating party Event Type
Defending partyCLOF II UK LIMITEDEvent Date2016-03-23
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 12 May 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London, E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 12 May 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Allan Watson Graham (IP numbers 9241 and 8719 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 23 March 2016 . Further information about this case is available from Becky Hewett at the offices of KPMG LLP on +44 (0) 20 7311 8229 or at rebecca.hewett@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated: 4 April 2016
 
Initiating party Event Type
Defending partyCLOF II UK LIMITEDEvent Date2016-03-23
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 23 March 2016 Special resolution That the Company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary Resolution That John David Thomas Milsom and Allan Watson Graham of KPMG LLP, 15 Canada Square, London El4 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Allan Watson Graham (IP numbers 9241 and 8719 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 23 March 2016 . Further information about this case is available from Becky Hewett at the offices of KPMG LLP on +44 (0) 20 7311 8229 or at rebecca.hewett@kpmg.co.uk. Martin Robert Skinner , Director :
 
Initiating party Event Type
Defending partyCLOF II UK LIMITEDEvent Date2016-03-23
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 23 March 2016 Special resolution That the Company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary Resolution That John David Thomas Milsom and Allan Watson Graham of KPMG LLP, 15 Canada Square, London El4 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Allan Watson Graham (IP numbers 9241 and 8719 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 23 March 2016 . Further information about this case is available from Becky Hewett at the offices of KPMG LLP on +44 (0) 20 7311 8229 or at rebecca.hewett@kpmg.co.uk. Martin Robert Skinner , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLOF II UK 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 CLOF II UK 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.
    Other companies at postcode E14