Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANY
Company Information for

CLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANY

SOUTHAMPTON, HAMPSHIRE, SO15 2DP,
Company Registration Number
04314611
Private Unlimited Company
Dissolved

Dissolved 2015-10-02

Company Overview

About Clerical Medical (industrial) Nominees Company
CLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANY was founded on 2001-11-01 and had its registered office in Southampton. The company was dissolved on the 2015-10-02 and is no longer trading or active.

Key Data
Company Name
CLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANY
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
SO15 2DP
Other companies in EC2V
 
Previous Names
CLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANY LIMITED11/12/2009
CLERICAL MEDICAL (INDUSTRIAL) NOMINEES LIMITED11/12/2009
FORSTERS SHELFCO 126 LIMITED29/11/2001
Filing Information
Company Number 04314611
Date formed 2001-11-01
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2015-10-02
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2016-04-28 01:12:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANY
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 CLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANY

Current Directors
Officer Role Date Appointed
MELINDA LU SAN KNATCHBULL
Company Secretary 2011-02-21
MELINDA LU SAN KNATCHBULL
Director 2011-02-21
NICHOLAS JAMES MONTGOMERY
Director 2009-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN GADSDEN
Company Secretary 2004-07-22 2011-02-21
PHILIP JOHN GADSDEN
Director 2004-07-16 2011-02-21
DUNCAN GARETH OWEN
Director 2004-02-18 2009-09-04
SHEYNE RICHARD BAUERMEISTER
Director 2004-07-16 2008-07-18
RBSI FUND DERVICES GUERNSEY LIMITED
Company Secretary 2004-07-16 2004-07-22
PETER JOHN VEALE
Company Secretary 2001-11-23 2004-07-16
ALAN TRIPP
Director 2003-09-30 2004-07-16
CHARLES JAMES HOLT HUNTER
Director 2001-11-23 2004-02-18
MICHAEL JOHN DEAKIN
Director 2001-11-23 2003-09-30
FORSTERS SECRETARIES LIMITED
Company Secretary 2001-11-01 2001-11-23
THOMAS ANTHONY FREDERIKSE
Director 2001-11-01 2001-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELINDA LU SAN KNATCHBULL ALGONQUIN MANAGEMENT PARTNERS (UK) LTD Director 2018-05-02 CURRENT 2012-10-25 Liquidation
MELINDA LU SAN KNATCHBULL ST. JOHNS CENTRE (BEDFORD) LIMITED Director 2015-05-15 CURRENT 1988-04-12 Liquidation
MELINDA LU SAN KNATCHBULL CROYDON GATEWAY NOMINEE 2 LIMITED Director 2014-12-12 CURRENT 2013-03-18 Active
MELINDA LU SAN KNATCHBULL CROYDON GATEWAY NOMINEE 1 LIMITED Director 2014-12-12 CURRENT 2013-03-18 Active
MELINDA LU SAN KNATCHBULL WALBROOK SECURITIES I LIMITED Director 2014-09-17 CURRENT 2001-12-11 Dissolved 2016-01-26
MELINDA LU SAN KNATCHBULL WALBROOK SECURITIES II LIMITED Director 2014-09-17 CURRENT 2001-12-11 Dissolved 2016-01-26
MELINDA LU SAN KNATCHBULL SCHRODER PROPERTY GP LIMITED Director 2014-09-17 CURRENT 2010-07-19 Dissolved 2016-02-02
MELINDA LU SAN KNATCHBULL CDA INVESTMENT (NOMINEE 2) LIMITED Director 2014-09-17 CURRENT 2011-03-25 Dissolved 2016-01-26
MELINDA LU SAN KNATCHBULL CALIFORNIA NOMINEE LIMITED Director 2014-07-31 CURRENT 2010-07-20 Dissolved 2016-11-29
MELINDA LU SAN KNATCHBULL COLUMBUS US FEEDER (SCOTLAND) GP LIMITED Director 2014-07-29 CURRENT 2008-06-10 Dissolved 2016-02-02
MELINDA LU SAN KNATCHBULL COLUMBUS US FEEDER GP LIMITED Director 2014-07-29 CURRENT 2008-06-12 Dissolved 2016-01-26
MELINDA LU SAN KNATCHBULL 1 THEOBALD'S COURT PARTNERCO LIMITED Director 2014-06-19 CURRENT 2009-06-08 Active
MELINDA LU SAN KNATCHBULL CALIFORNIA (GP) LIMITED Director 2014-05-09 CURRENT 2010-07-19 Liquidation
MELINDA LU SAN KNATCHBULL CDA INVESTMENT (NOMINEE) LIMITED Director 2014-03-27 CURRENT 2010-12-06 Dissolved 2016-01-26
MELINDA LU SAN KNATCHBULL CDA INVESTMENT GP LIMITED Director 2014-03-27 CURRENT 2010-12-06 Liquidation
MELINDA LU SAN KNATCHBULL COLUMBUS UK GP LIMITED Director 2014-03-24 CURRENT 2008-05-27 Dissolved 2018-04-26
MELINDA LU SAN KNATCHBULL COLUMBUS INDUSTRIAL UNITHOLDER NO. 2 LIMITED Director 2014-03-21 CURRENT 2010-10-15 Dissolved 2018-06-15
MELINDA LU SAN KNATCHBULL COLUMBUS UK FOUNDER GP LIMITED Director 2014-03-12 CURRENT 2008-06-11 Dissolved 2018-04-26
MELINDA LU SAN KNATCHBULL SCHRODER REAL ESTATE INVESTMENT MANAGEMENT LIMITED Director 2014-02-18 CURRENT 1974-10-23 Active
MELINDA LU SAN KNATCHBULL AFH UNITHOLDER NO. 2 LIMITED Director 2014-02-14 CURRENT 2011-05-06 Liquidation
MELINDA LU SAN KNATCHBULL MOTHERWELL (GP) LIMITED Director 2014-01-23 CURRENT 2010-04-12 Dissolved 2018-07-13
MELINDA LU SAN KNATCHBULL COLUMBUS INDUSTRIAL UNITHOLDER NO. 3 LIMITED Director 2014-01-08 CURRENT 2013-09-24 Liquidation
MELINDA LU SAN KNATCHBULL COLUMBUS UK GP II LIMITED Director 2013-12-19 CURRENT 2013-08-16 Liquidation
MELINDA LU SAN KNATCHBULL LOCAL RETAIL FUND GP LIMITED Director 2013-12-18 CURRENT 2012-03-07 Liquidation
MELINDA LU SAN KNATCHBULL AUSTIN FRIARS NOMINEE LIMITED Director 2013-12-13 CURRENT 2010-07-09 Dissolved 2016-01-26
MELINDA LU SAN KNATCHBULL AUSTIN FRIARS GP LIMITED Director 2013-12-13 CURRENT 2010-07-09 Liquidation
MELINDA LU SAN KNATCHBULL CLERICAL MEDICAL (OFFICES) NOMINEES COMPANY Director 2011-02-21 CURRENT 2001-11-01 Dissolved 2015-10-02
MELINDA LU SAN KNATCHBULL CLERICAL MEDICAL (RETAIL) NOMINEES COMPANY Director 2011-02-21 CURRENT 2001-11-01 Dissolved 2015-10-02
NICHOLAS JAMES MONTGOMERY ST. JOHNS CENTRE (BEDFORD) LIMITED Director 2015-05-15 CURRENT 1988-04-12 Liquidation
NICHOLAS JAMES MONTGOMERY CLERICAL MEDICAL (OFFICES) NOMINEES COMPANY Director 2009-09-04 CURRENT 2001-11-01 Dissolved 2015-10-02
NICHOLAS JAMES MONTGOMERY CLERICAL MEDICAL (RETAIL) NOMINEES COMPANY Director 2009-09-04 CURRENT 2001-11-01 Dissolved 2015-10-02
NICHOLAS JAMES MONTGOMERY TRAFALGAR PLACE BRIGHTON LIMITED Director 2006-01-20 CURRENT 1994-08-31 Active
NICHOLAS JAMES MONTGOMERY THE LAKES (WATERSIDE) MANAGEMENT COMPANY LIMITED Director 2004-10-28 CURRENT 1996-05-08 Active
NICHOLAS JAMES MONTGOMERY CLIFTON PARK MANAGEMENT LIMITED Director 2003-10-10 CURRENT 1998-05-28 Active

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
2015-10-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-024.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 31 GRESHAM STREET LONDON EC2V 7QA
2015-04-164.70DECLARATION OF SOLVENCY
2015-04-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-16LRESSPSPECIAL RESOLUTION TO WIND UP
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 3
2014-11-28AR0101/11/14 FULL LIST
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-13AR0101/11/13 FULL LIST
2012-11-28AR0101/11/12 FULL LIST
2012-04-24AR0101/11/11 FULL LIST
2012-02-06CH03SECRETARY'S CHANGE OF PARTICULARS / MELINDA LU SAN KNATCHBULL / 30/01/2012
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MELINDA LU SAN KNATCHBULL / 30/01/2012
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES MONTGOMERY / 30/01/2012
2012-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 107 CHEAPSIDE LONDON EC2V 6DN
2012-01-06AA31/03/11 TOTAL EXEMPTION FULL
2011-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2011 FROM EXCHEQUER COURT 33 ST MARY AXE LONDON EC3A 8AA
2011-02-25AP03SECRETARY APPOINTED MELINDA LU SAN KNATCHBULL
2011-02-25AP01DIRECTOR APPOINTED MELINDA LU SAN KNATCHBULL
2011-02-25TM02APPOINTMENT TERMINATED, SECRETARY PHILIP GADSDEN
2011-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GADSDEN
2010-11-25AR0101/11/10 FULL LIST
2010-11-24AA31/03/10 TOTAL EXEMPTION FULL
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN GADSDEN / 22/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN GADSDEN / 22/01/2010
2009-12-11MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-12-11FOA-RRFORM OF ASSENT TO RE-REGISTRATION
2009-12-11CERT4CERT. ON NAME CHANGE & REREGISTRATION TO UNLTD
2009-12-11RR05APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY
2009-12-11RES15CHANGE OF NAME 27/10/2009
2009-12-11CERTNMCOMPANY NAME CHANGED CLERICAL MEDICAL (INDUSTRIAL) NOMINEES LIMITED CERTIFICATE ISSUED ON 11/12/09
2009-12-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-13AR0101/11/09 FULL LIST
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN GADSDEN / 30/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN GADSDEN / 30/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES MONTGOMERY / 30/10/2009
2009-09-16288aDIRECTOR APPOINTED NICHOLAS JAMES MONTGOMERY
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN OWEN
2009-04-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS PHILIP JOHN GADSDEN LOGGED FORM
2009-04-21363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS; AMEND
2009-03-26AA31/03/08 TOTAL EXEMPTION FULL
2008-11-14363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR SHEYNE BAUERMEISTER
2008-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-16288cDIRECTOR'S PARTICULARS CHANGED
2007-11-16363sRETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS
2007-11-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-21287REGISTERED OFFICE CHANGED ON 21/07/07 FROM: 33 OLD BROAD STREET LONDON EC2N 1HZ
2007-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-19363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-08-23288cDIRECTOR'S PARTICULARS CHANGED
2006-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-07363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-02-23363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-08-17225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2004-08-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-06395PARTICULARS OF MORTGAGE/CHARGE
2004-08-05RES13AGREEMENTS DEEDS 22/07/04
2004-08-05RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-08-04288bSECRETARY RESIGNED
2004-08-04288aNEW SECRETARY APPOINTED
2004-08-03288bDIRECTOR RESIGNED
2004-08-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-08-03288aNEW DIRECTOR APPOINTED
2004-08-03288bSECRETARY RESIGNED
2004-08-03288aNEW SECRETARY APPOINTED
2004-08-03MEM/ARTSARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANY 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 CLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANY
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 2004-07-23 Satisfied N.M ROTHSCHILD & SONS LIMITED
SUBORDINATION AGREEMENT 2004-07-23 Satisfied N.M. ROTHSCHILD & SONS LIMITED
Intangible Assets
Patents
We have not found any records of CLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for CLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANY
Trademarks
We have not found any records of CLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANY. 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 (99999 - Dormant Company) as CLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANY are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANY 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 TypeFinal Meetings
Defending partyCLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANYEvent Date2015-05-14
Final meetings of the above companies under Section 94 of the Insolvency Act 1986 will be held at Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP on 24 June 2015 in 15 minute intervals starting at 11.00 am for the purpose of receiving the liquidators account of the winding up and of hearing any explanation that may be given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP not less than 48 hours before the time for holding the meeting. Date of appointment: 30 March 2015 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Sean Cannon on Email: sean.cannon@uk.gt.com or on tel: 0207 865 2565.
 
Initiating party Event Type
Defending partyCLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANYEvent Date2015-05-14
Final meetings of the above companies under Section 94 of the Insolvency Act 1986 will be held at Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP on 24 June 2015 in 15 minute intervals starting at 11.00 am for the purpose of receiving the liquidators account of the winding up and of hearing any explanation that may be given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP not less than 48 hours before the time for holding the meeting. Date of appointment: 30 March 2015 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Sean Cannon on Email: sean.cannon@uk.gt.com or on tel: 0207 865 2565.
 
Initiating party Event Type
Defending partyCLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANYEvent Date2015-05-14
Final meetings of the above companies under Section 94 of the Insolvency Act 1986 will be held at Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP on 24 June 2015 in 15 minute intervals starting at 11.00 am for the purpose of receiving the liquidators account of the winding up and of hearing any explanation that may be given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP not less than 48 hours before the time for holding the meeting. Date of appointment: 30 March 2015 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Sean Cannon on Email: sean.cannon@uk.gt.com or on tel: 0207 865 2565.
 
Initiating party Event Type
Defending partyCLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANYEvent Date2015-05-14
Final meetings of the above companies under Section 94 of the Insolvency Act 1986 will be held at Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP on 24 June 2015 in 15 minute intervals starting at 11.00 am for the purpose of receiving the liquidators account of the winding up and of hearing any explanation that may be given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP not less than 48 hours before the time for holding the meeting. Date of appointment: 30 March 2015 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Sean Cannon on Email: sean.cannon@uk.gt.com or on tel: 0207 865 2565.
 
Initiating party Event TypeNotices to Creditors
Defending partyCLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANYEvent Date2015-04-07
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 15 May 2015 by which date claims must be sent to Sean K Croston (IP No: 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the companies. After 15 May 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of Appointment: 30 March 2015. Office holder details: Sean K Croston (IP No 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Sean Cannon, Email: sean.cannon@uk.gt.com, Tel: 0207 865 2565.
 
Initiating party Event Type
Defending partyCLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANYEvent Date2015-04-07
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 15 May 2015 by which date claims must be sent to Sean K Croston (IP No: 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the companies. After 15 May 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of Appointment: 30 March 2015. Office holder details: Sean K Croston (IP No 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Sean Cannon, Email: sean.cannon@uk.gt.com, Tel: 0207 865 2565.
 
Initiating party Event Type
Defending partyCLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANYEvent Date2015-04-07
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 15 May 2015 by which date claims must be sent to Sean K Croston (IP No: 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the companies. After 15 May 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of Appointment: 30 March 2015. Office holder details: Sean K Croston (IP No 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Sean Cannon, Email: sean.cannon@uk.gt.com, Tel: 0207 865 2565.
 
Initiating party Event Type
Defending partyCLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANYEvent Date2015-04-07
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 15 May 2015 by which date claims must be sent to Sean K Croston (IP No: 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the companies. After 15 May 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of Appointment: 30 March 2015. Office holder details: Sean K Croston (IP No 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Sean Cannon, Email: sean.cannon@uk.gt.com, Tel: 0207 865 2565.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANY 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 CLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANY 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.