Company NameStanbridge Veterinary Clinics Limited
Company StatusDissolved
Company Number04644299
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 3 months ago)
Dissolution Date1 October 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr Arnold Stephen Levy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(14 years, 8 months after company formation)
Appointment Duration2 years (closed 01 October 2019)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address4 Sandown Road
Watford
WD24 7UY
Director NameDr John William Hampden Smithers
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySouth African
StatusClosed
Appointed01 October 2017(14 years, 8 months after company formation)
Appointment Duration2 years (closed 01 October 2019)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address4 Sandown Road
Watford
WD24 7UY
Director NameMr Kevin Lance Morris
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(14 years, 8 months after company formation)
Appointment Duration2 years (closed 01 October 2019)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address4 Sandown Road
Watford
WD24 7UY
Secretary NameMr Arnold Stephen Levy
StatusClosed
Appointed01 October 2017(14 years, 8 months after company formation)
Appointment Duration2 years (closed 01 October 2019)
RoleCompany Director
Correspondence Address4 Sandown Road
Watford
WD24 7UY
Director NameMr David Anthony Clare
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(1 week, 1 day after company formation)
Appointment Duration14 years, 8 months (resigned 01 October 2017)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressStanbridge Lodge
Staplefield Lane
Staplefield
West Sussex
RH17 6AS
Director NameMrs Mary Margaret Clare
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(1 week, 1 day after company formation)
Appointment Duration14 years, 8 months (resigned 01 October 2017)
RoleSecretary/Pa
Country of ResidenceUnited Kingdom
Correspondence AddressStanbridge Lodge
Staplefield Lane
Staplefield
West Sussex
RH17 6AS
Secretary NameMr David Anthony Clare
NationalityBritish
StatusResigned
Appointed30 January 2003(1 week, 1 day after company formation)
Appointment Duration14 years, 8 months (resigned 01 October 2017)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressStanbridge Lodge
Staplefield Lane
Staplefield
West Sussex
RH17 6AS
Director NameMr Michael John Clare
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(10 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address75 Selsfield Road
Crawley
RH10 9PW
Director NameOSS Directors Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence AddressGround Floor Tower House
26 The Strand
Bideford
Devon
EX39 2ND
Secretary NameOSS Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence AddressGround Floor
Tower House 26 The Strand
Bideford
Devon
EX39 2ND

Contact

Websitedavidclarevet.co.uk
Telephone01293 531791
Telephone regionCrawley

Location

Registered Address4 Sandown Road
Watford
WD24 7UY
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCallowland
Built Up AreaGreater London

Financials

Year2013
Net Worth-£134,499
Cash£11,727
Current Liabilities£238,054

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

1 February 2003Delivered on: 11 February 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
9 July 2019Application to strike the company off the register (3 pages)
21 March 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
8 September 2018Compulsory strike-off action has been discontinued (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
4 June 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
11 April 2018Compulsory strike-off action has been discontinued (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
4 October 2017Termination of appointment of David Anthony Clare as a director on 1 October 2017 (1 page)
4 October 2017Satisfaction of charge 1 in full (1 page)
4 October 2017Satisfaction of charge 1 in full (1 page)
4 October 2017Termination of appointment of David Anthony Clare as a secretary on 1 October 2017 (1 page)
4 October 2017Termination of appointment of Michael John Clare as a director on 1 October 2017 (1 page)
4 October 2017Termination of appointment of Mary Margaret Clare as a director on 1 October 2017 (1 page)
4 October 2017Termination of appointment of Michael John Clare as a director on 1 October 2017 (1 page)
4 October 2017Termination of appointment of David Anthony Clare as a secretary on 1 October 2017 (1 page)
4 October 2017Termination of appointment of David Anthony Clare as a director on 1 October 2017 (1 page)
4 October 2017Termination of appointment of Mary Margaret Clare as a director on 1 October 2017 (1 page)
2 October 2017Registered office address changed from 51 Three Bridges Road Crawley West Sussex RH10 1JJ to 4 Sandown Road Watford WD24 7UY on 2 October 2017 (1 page)
2 October 2017Notification of Medivet Group Limited as a person with significant control on 1 September 2017 (1 page)
2 October 2017Appointment of Mr John William Hampden Smithers as a director on 1 October 2017 (2 pages)
2 October 2017Cessation of David Anthony Clare as a person with significant control on 1 October 2017 (1 page)
2 October 2017Cessation of Michael John Clare as a person with significant control on 1 October 2017 (1 page)
2 October 2017Notification of Medivet Group Limited as a person with significant control on 1 September 2017 (1 page)
2 October 2017Registered office address changed from 51 Three Bridges Road Crawley West Sussex RH10 1JJ to 4 Sandown Road Watford WD24 7UY on 2 October 2017 (1 page)
2 October 2017Appointment of Mr Arnold Stephen Levy as a director on 1 October 2017 (2 pages)
2 October 2017Cessation of Michael John Clare as a person with significant control on 1 October 2017 (1 page)
2 October 2017Appointment of Mr John William Hampden Smithers as a director on 1 October 2017 (2 pages)
2 October 2017Cessation of David Anthony Clare as a person with significant control on 1 October 2017 (1 page)
2 October 2017Appointment of Mr Kevin Lance Morris as a director on 1 October 2017 (2 pages)
2 October 2017Appointment of Mr Arnold Stephen Levy as a secretary on 1 October 2017 (2 pages)
2 October 2017Appointment of Mr Kevin Lance Morris as a director on 1 October 2017 (2 pages)
2 October 2017Appointment of Mr Arnold Stephen Levy as a secretary on 1 October 2017 (2 pages)
2 October 2017Appointment of Mr Arnold Stephen Levy as a director on 1 October 2017 (2 pages)
25 September 2017Current accounting period shortened from 31 January 2018 to 30 September 2017 (1 page)
25 September 2017Current accounting period shortened from 31 January 2018 to 30 September 2017 (1 page)
9 August 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
9 August 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
1 February 2017Director's details changed for Mr Michael John Clare on 1 February 2017 (2 pages)
1 February 2017Director's details changed for Mr Michael John Clare on 1 February 2017 (2 pages)
25 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 February 2016Director's details changed for Mr Michael John Clare on 4 December 2015 (2 pages)
2 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(7 pages)
2 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(7 pages)
2 February 2016Director's details changed for Mr Michael John Clare on 4 December 2015 (2 pages)
4 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(7 pages)
9 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(7 pages)
18 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(7 pages)
10 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(7 pages)
18 December 2013Change of share class name or designation (2 pages)
18 December 2013Change of share class name or designation (2 pages)
11 November 2013Appointment of Mr Michael John Clare as a director (2 pages)
11 November 2013Appointment of Mr Michael John Clare as a director (2 pages)
30 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
13 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
29 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
29 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
7 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
7 February 2012Director's details changed for Mr David Anthony Clare on 22 January 2012 (2 pages)
7 February 2012Director's details changed for Mr David Anthony Clare on 22 January 2012 (2 pages)
7 February 2012Director's details changed for Mary Margaret Clare on 22 January 2012 (2 pages)
7 February 2012Director's details changed for Mary Margaret Clare on 22 January 2012 (2 pages)
7 February 2012Secretary's details changed for David Anthony Clare on 22 January 2012 (1 page)
7 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
7 February 2012Secretary's details changed for David Anthony Clare on 22 January 2012 (1 page)
12 October 2011Solvency statement dated 10/10/11 (1 page)
12 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction capital redemption reserve 10/10/2011
(1 page)
12 October 2011Statement of capital on 12 October 2011
  • GBP 100
(4 pages)
12 October 2011Statement of capital on 12 October 2011
  • GBP 100
(4 pages)
12 October 2011Solvency statement dated 10/10/11 (1 page)
12 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction capital redemption reserve 10/10/2011
(1 page)
29 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
29 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
8 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (14 pages)
8 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (14 pages)
23 July 2010Purchase of own shares. (3 pages)
23 July 2010Purchase of own shares. (3 pages)
17 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
17 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
10 June 2010Resolutions
  • RES13 ‐ 18/06/2009
(1 page)
10 June 2010Resolutions
  • RES13 ‐ 18/06/2009
(1 page)
30 April 2010Purchase of own shares. (3 pages)
30 April 2010Purchase of own shares. (3 pages)
9 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (14 pages)
9 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (14 pages)
26 January 2010Purchase of own shares. (3 pages)
26 January 2010Purchase of own shares. (3 pages)
25 June 2009Statement of capital - processed 25/06/09 (1 page)
25 June 2009Solvency statement dated 18/06/09 (1 page)
25 June 2009Memorandum and Articles of Association (9 pages)
25 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
25 June 2009Statement of capital - processed 25/06/09 (1 page)
25 June 2009Solvency statement dated 18/06/09 (1 page)
25 June 2009Memorandum and Articles of Association (9 pages)
25 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
19 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
19 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
17 March 2009Return made up to 22/01/09; full list of members (6 pages)
17 March 2009Return made up to 22/01/09; full list of members (6 pages)
18 November 2008Gbp ic 165292/142704\20/10/08\gbp sr 22588@1=22588\ (1 page)
18 November 2008Gbp ic 165292/142704\20/10/08\gbp sr 22588@1=22588\ (1 page)
11 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
11 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
11 June 2008Notice of assignment of name or new name to shares (2 pages)
11 June 2008Notice of assignment of name or new name to shares (2 pages)
11 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 May 2008Gbp ic 215292/165292\01/04/08\gbp sr 50000@1=50000\ (1 page)
29 May 2008Gbp ic 215292/165292\01/04/08\gbp sr 50000@1=50000\ (1 page)
15 February 2008Return made up to 22/01/08; full list of members (7 pages)
15 February 2008Return made up to 22/01/08; full list of members (7 pages)
12 December 2007£ ic 246892/215292 15/10/07 £ sr 31600@1=31600 (2 pages)
12 December 2007£ ic 246892/215292 15/10/07 £ sr 31600@1=31600 (2 pages)
20 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
20 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
16 May 2007£ ic 306892/246892 04/04/07 £ sr 60000@1=60000 (1 page)
16 May 2007£ ic 306892/246892 04/04/07 £ sr 60000@1=60000 (1 page)
19 February 2007£ sr 20000@1 05/01/07 (1 page)
19 February 2007£ sr 20000@1 05/01/07 (1 page)
14 February 2007Return made up to 22/01/07; full list of members (7 pages)
14 February 2007Return made up to 22/01/07; full list of members (7 pages)
15 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
15 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
19 May 2006£ ic 306892/286892 04/04/06 £ sr 20000@1=20000 (1 page)
19 May 2006£ ic 306892/286892 04/04/06 £ sr 20000@1=20000 (1 page)
24 March 2006£ sr 50000@1 05/01/06 (1 page)
24 March 2006£ sr 50000@1 05/01/06 (1 page)
1 March 2006Return made up to 22/01/06; full list of members (7 pages)
1 March 2006Return made up to 22/01/06; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
5 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
4 May 2005£ ic 416892/356892 04/04/05 £ sr 60000@1=60000 (1 page)
4 May 2005£ ic 416892/356892 04/04/05 £ sr 60000@1=60000 (1 page)
1 February 2005Return made up to 22/01/05; full list of members (7 pages)
1 February 2005Return made up to 22/01/05; full list of members (7 pages)
15 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
15 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
24 February 2004Return made up to 22/01/04; full list of members (7 pages)
24 February 2004Return made up to 22/01/04; full list of members (7 pages)
14 August 2003Statement of affairs (7 pages)
14 August 2003Statement of affairs (7 pages)
14 August 2003Ad 07/02/03--------- £ si 416890@1=416890 £ ic 2/416892 (2 pages)
14 August 2003Ad 07/02/03--------- £ si 416890@1=416890 £ ic 2/416892 (2 pages)
11 February 2003Particulars of mortgage/charge (7 pages)
11 February 2003Particulars of mortgage/charge (7 pages)
9 February 2003Secretary resigned (1 page)
9 February 2003Secretary resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
5 February 2003New secretary appointed;new director appointed (2 pages)
5 February 2003New secretary appointed;new director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003Registered office changed on 05/02/03 from: tower house 26 the strand bideford devon EX39 2ND (1 page)
5 February 2003Registered office changed on 05/02/03 from: tower house 26 the strand bideford devon EX39 2ND (1 page)
22 January 2003Incorporation (31 pages)
22 January 2003Incorporation (31 pages)