CLINICAL COMPUTING PLC

Castlegate House Castlegate House, Hertford, SG14 1HH, Hertfordshire
StatusDISSOLVED
Company No.01429835
CategoryPrivate Limited Company
Incorporated15 Jun 1979
Age44 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution06 Jan 2022
Years2 years, 4 months, 10 days

SUMMARY

CLINICAL COMPUTING PLC is an dissolved private limited company with number 01429835. It was incorporated 44 years, 11 months, 1 day ago, on 15 June 1979 and it was dissolved 2 years, 4 months, 10 days ago, on 06 January 2022. The company address is Castlegate House Castlegate House, Hertford, SG14 1HH, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 06 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-25

Old address: PO Box 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR

New address: Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 16 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Dec 2018

Action Date: 06 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-06

Documents

View document PDF

Auditors resignation company

Date: 17 Aug 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-23

Old address: Ip City Center 1 Bath Street Ipswich IP2 8SD

New address: PO Box 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph George Marlovits

Termination date: 2017-10-04

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Auditors resignation company

Date: 05 Apr 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 21 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 13 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type group

Date: 23 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2013

Action Date: 10 Jun 2013

Category: Capital

Type: SH01

Capital : 1,275,162.47 GBP

Date: 2013-06-10

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2013

Action Date: 10 Jun 2013

Category: Capital

Type: SH01

Capital : 1,274,168.3 GBP

Date: 2013-06-10

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2013

Action Date: 10 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-10

Capital : 1,274,499.69 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2013

Action Date: 10 Jun 2013

Category: Capital

Type: SH01

Capital : 1,274,831.08 GBP

Date: 2013-06-10

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 29 May 2013

Action Date: 22 May 2013

Category: Capital

Type: SH01

Date: 2013-05-22

Capital : 1,273,836.91 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 May 2013

Action Date: 22 May 2013

Category: Capital

Type: SH01

Date: 2013-05-22

Capital : 1,270,503.58 GBP

Documents

View document PDF

Termination secretary company with name

Date: 28 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joseph Marlovits

Documents

View document PDF

Change account reference date company previous extended

Date: 24 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2013-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 24 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Sanjay Gandhi

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2013

Action Date: 29 Mar 2013

Category: Capital

Type: SH01

Capital : 1,263,836.92 GBP

Date: 2013-03-29

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sanjay Gandhi

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Musgrave

Documents

View document PDF

Legacy

Date: 22 Feb 2013

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Move registers to sail company

Date: 12 Feb 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 12 Feb 2013

Category: Address

Type: AD02

Old address: The Registry Beckenham Road Beckenham Kent BR3 4TU United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joseph George Marlovits

Change date: 2013-02-01

Documents

View document PDF

Change person secretary company with change date

Date: 12 Feb 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Joseph George Marlovits

Change date: 2013-02-01

Documents

View document PDF

Resolution

Date: 17 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Auditors resignation company

Date: 17 Apr 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Resolution

Date: 08 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Gerald Musgrave

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Apr 2011

Action Date: 05 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-05

Old address: 17 - 19 Bedford Street London WC2E 9HP United Kingdom

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 27 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 05 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stanton Newman

Documents

View document PDF

Accounts with accounts type group

Date: 24 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 17 Feb 2010

Action Date: 01 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Move registers to registered office company

Date: 08 Jan 2010

Category: Address

Type: AD04

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Prof Stanton Peter Newman

Change date: 2010-01-01

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Nov 2009

Action Date: 26 Nov 2009

Category: Address

Type: AD01

Old address: Bracton House 34-36 High Holborn London WC1V 6AE

Change date: 2009-11-26

Documents

View document PDF

Move registers to sail company

Date: 15 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 15 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Resolution

Date: 07 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; change of members

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 20/11/2008 from, 2 kew bridge road, brentford, middlesex, TW8 0JF

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Capital

Type: 88(2)

Description: Ad 21/02/08\gbp si 17440000@1=17440000\gbp ic 934436/18374436\

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/07; bulk list available separately

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 07/11/07-07/11/07 £ si 21833333@1=21833333 £ ic 40155518/61988851

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 02/11/07--------- £ si 38500000@1=38500000 £ ic 1655518/40155518

Documents

View document PDF

Memorandum articles

Date: 20 Sep 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Capital

Type: 122

Description: S-div 16/08/07

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 16/08/07

Documents

View document PDF

Resolution

Date: 20 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; bulk list available separately

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 09/06/06--------- £ si [email protected]=78750 £ ic 1576768/1655518

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; bulk list available separately

Documents

View document PDF

Auditors resignation company

Date: 28 Jun 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 22 Jun 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; bulk list available separately

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; bulk list available separately

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 02/09/03--------- £ si [email protected]=321502 £ ic 1254016/1575518

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/09/03

Documents

View document PDF


Some Companies

B. BALL CONTRACTORS LIMITED

UNIT 2,ASHFORD,TN23 1EH

Number:04496427
Status:ACTIVE
Category:Private Limited Company

BERSCHE-ROLT LIMITED

STREAM HOUSE,UCKFIELD,TN22 4BY

Number:02729646
Status:ACTIVE
Category:Private Limited Company

DATAPHONE COMMUNICATIONS LIMITED

GLEBE FARM,DUMMER,RG25 2AD

Number:02346987
Status:ACTIVE
Category:Private Limited Company

FINNAIR OYJ

9 TIETOTIE,VANTAA,

Number:FC007312
Status:ACTIVE
Category:Other company type

PHOENIX WATER TECHNOLOGIES LTD

THE MILL HOUSE BOUNDARY ROAD,HIGH WYCOMBE,HP10 9QN

Number:04944795
Status:ACTIVE
Category:Private Limited Company

STOKENCHURCH COMMUNITY TRANSPORT LIMITED

10 EASTON STREET,BUCKINGHAMSHIRE,HP11 1NP

Number:IP27390R
Status:ACTIVE
Category:Industrial and Provident Society

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source