Company NameCLM Group Holdings Limited
DirectorsKeith Arthur Parker and Mark John Turvey
Company StatusDissolved
Company Number02793196
CategoryPrivate Limited Company
Incorporation Date24 February 1993(31 years, 2 months ago)
Previous NameCLM Underwriting Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameKeith Arthur Parker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2001(8 years, 10 months after company formation)
Appointment Duration22 years, 4 months
RoleLloyds Advisor
Correspondence Address1 Foxbury Manor
Old Watling Street
Rochester
Kent
ME2 3UG
Secretary NameMr Mark John Turvey
NationalityBritish
StatusCurrent
Appointed07 April 2003(10 years, 1 month after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Pinfold Road
London
SW16 2SL
Director NameMr Mark John Turvey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2003(10 years, 6 months after company formation)
Appointment Duration20 years, 7 months
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address21 Pinfold Road
London
SW16 2SL
Director NameLord Peter Wynford Innes Rees
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(7 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address39 Headfort Place
London
SW1X 7DE
Director NameJames Michael Payne
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(7 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 18 October 1999)
RoleInsurance Broker
Correspondence AddressFarriers London Road
Crowborough
East Sussex
TN6 1UT
Director NameLiliana Archibald
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(7 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address21 Langland Gardens
Hampstead
London
NW3 6QE
Director NameMr Ronald Edward Artus
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(7 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address8 Mercers Place
London
W6 7BZ
Director NameMatthew Le May Patient
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(7 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 18 October 1999)
RoleChartered Accountant
Correspondence AddressWoodlands Cedar Road
Woking
Surrey
GU22 0JJ
Director NameMr Jonathan Philip Charkham
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(7 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address22 Montpelier Place
London
SW7 1HL
Director NameMichael John Wade
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(1 year, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 October 1999)
RoleCompany Director
Correspondence AddressTrafalgar Park
Downton
Salisbury
Wiltshire
SP5 3QR
Director NameNeil Murdoch Ewing
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(2 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 March 2001)
RoleLloyds Adviser
Correspondence Address4 Thorn Close
Chatham
Kent
ME5 9RW
Director NameKeith Arthur Parker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(2 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 March 2000)
RoleLloyds Adviser
Correspondence Address1 Foxbury Manor
Old Watling Street
Rochester
Kent
ME2 3UG
Director NameMr Histasp Aspi Contractor
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 November 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 30 Thurlow Road
Hampstead
London
NW3 5PH
Secretary NameAlexander Johnston Brown
NationalityBritish
StatusResigned
Appointed07 January 1998(4 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 March 2003)
RoleCompany Director
Correspondence Address4 The Grangeway
Grange Park
London
N21 2HA
Director NameStephen John Riley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(6 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 22 October 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Englemere Park
Oxshott
Leatherhead
Surrey
KT22 0QS
Director NameMs Caroline Janet Banszky
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(6 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Rylett Crescent
London
W12 9RL
Director NamePhilip David Whittaker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(6 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 September 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address123 Purley Downs Road
Sanderstead
Surrey
CR2 0RL
Secretary NameDavid Jonathan Field
NationalityBritish
StatusResigned
Appointed03 March 2003(10 years after company formation)
Appointment Duration1 month (resigned 07 April 2003)
RoleCompany Director
Correspondence Address65 Savay Close
Denham Green
South Buckinghamshire
UB9 5NQ
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed24 February 1993(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Service Company (Corporation)
StatusResigned
Appointed24 February 1993(same day as company formation)
Correspondence AddressBarrington House 56-67 Gresham Street
London
EC2V 7BB
Secretary NameFriends Ivory & Sime Plc (Corporation)
StatusResigned
Appointed21 December 1993(10 months after company formation)
Appointment Duration4 years (resigned 07 January 1998)
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland

Location

Registered AddressK P M G Corporate Recovery
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£500,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 September 2005Dissolved (1 page)
28 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
12 October 2004Registered office changed on 12/10/04 from: 71 fenchurch street london EC3M 4HH (1 page)
11 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 October 2004Declaration of solvency (3 pages)
11 October 2004Appointment of a voluntary liquidator (1 page)
23 June 2004Return made up to 01/06/04; no change of members (4 pages)
14 April 2004Full accounts made up to 31 December 2003 (13 pages)
12 March 2004Return made up to 24/02/04; full list of members (5 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
26 September 2003Director resigned (1 page)
26 September 2003New director appointed (2 pages)
6 May 2003New secretary appointed (3 pages)
6 May 2003Secretary resigned (2 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003Secretary resigned (1 page)
7 March 2003Return made up to 24/02/03; no change of members (4 pages)
18 July 2002Director's particulars changed (1 page)
18 July 2002Full accounts made up to 31 December 2001 (14 pages)
4 March 2002Return made up to 24/02/02; full list of members (5 pages)
3 January 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
26 March 2001Return made up to 24/02/01; full list of members (6 pages)
26 March 2001Location of register of members (1 page)
23 March 2001Director resigned (1 page)
12 February 2001Auditor's resignation (2 pages)
2 January 2001Full accounts made up to 31 December 1999 (18 pages)
28 April 2000Registered office changed on 28/04/00 from: st helens one undershaft london EC3A 8LY (1 page)
8 March 2000Return made up to 24/02/00; no change of members (10 pages)
24 January 2000Registered office changed on 24/01/00 from: fountain house 130 fenchurch street london EC3M 5EE (1 page)
30 November 1999Director resigned (1 page)
16 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
10 November 1999Location of register of directors' interests (1 page)
10 November 1999Location of register of members (1 page)
3 November 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
18 October 1999Full accounts made up to 31 December 1998 (19 pages)
17 April 1999New director appointed (2 pages)
12 March 1999Return made up to 24/02/99; full list of members (10 pages)
23 February 1999Company name changed clm underwriting LIMITED\certificate issued on 24/02/99 (2 pages)
4 January 1999£ ic 413853/13853 29/12/98 £ sr 400000@1=400000 (1 page)
4 January 1999£ ic 13853/3 29/12/98 £ sr 13850@1=13850 (1 page)
4 January 1999£ ic 463853/413853 29/12/98 £ sr 50000@1=50000 (1 page)
30 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
3 September 1998Full accounts made up to 31 December 1997 (18 pages)
9 July 1998£ ic 513853/463853 29/06/98 £ sr 50000@1=50000 (1 page)
9 July 1998£ ic 849846/513853 29/06/98 £ sr 335993@1=335993 (1 page)
9 July 1998Ad 29/06/98--------- £ si 335993@1=335993 £ ic 513853/849846 (2 pages)
6 July 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
29 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/04/98
(1 page)
11 March 1998Return made up to 24/02/98; full list of members (12 pages)
6 March 1998Director's particulars changed (1 page)
6 March 1998New director appointed (2 pages)
6 March 1998Location of register of members (1 page)
25 January 1998Secretary resigned (1 page)
25 January 1998New secretary appointed (2 pages)
5 November 1997Full accounts made up to 31 December 1996 (16 pages)
17 September 1997Interim accounts made up to 31 December 1996 (7 pages)
6 April 1997Return made up to 24/02/97; no change of members (17 pages)
26 February 1997882 554000 x £1 shrs 211196 (2 pages)
19 January 1997Statement of affairs (39 pages)
19 January 1997Ad 21/11/96--------- £ si 554000@1 (2 pages)
23 December 1996Ad 21/11/96--------- £ si 554000@1=554000 £ ic 400003/954003 (2 pages)
9 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
18 August 1996Full accounts made up to 31 December 1995 (16 pages)
26 March 1996Return made up to 24/02/96; full list of members (19 pages)
7 August 1995New director appointed (4 pages)
7 August 1995New director appointed (4 pages)
26 July 1995Full accounts made up to 31 December 1994 (13 pages)
30 April 1995Statement of affairs (74 pages)
30 April 1995Ad 31/12/94--------- £ si 400000@1 (2 pages)
28 March 1995Return made up to 24/02/95; no change of members (20 pages)