CLEMENT MAY LIMITED

Register to unlock more data on OkredoRegister

CLEMENT MAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07061321

Incorporation date

30/10/2009

Size

Full

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Llp, 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2009)
dot icon10/05/2025
Final Gazette dissolved following liquidation
dot icon10/02/2025
Notice of move from Administration to Dissolution
dot icon31/01/2025
Satisfaction of charge 070613210005 in full
dot icon28/08/2024
Administrator's progress report
dot icon23/03/2024
Notice of deemed approval of proposals
dot icon01/03/2024
Statement of administrator's proposal
dot icon20/02/2024
Appointment of an administrator
dot icon20/02/2024
Registered office address changed from 3rd Floor, 24 Cornhill London EC3V 3nd England to C/O Grant Thornton Uk Llp 11th Floor, Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2024-02-20
dot icon16/02/2024
Termination of appointment of Brendan Flood as a director on 2024-02-12
dot icon25/10/2023
Full accounts made up to 2022-12-31
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon19/08/2022
Full accounts made up to 2021-12-31
dot icon02/08/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon02/08/2022
Director's details changed for Mr Brendan Flood on 2022-05-09
dot icon02/08/2022
Change of details for Staffing 360 Solutions Limited as a person with significant control on 2022-05-09
dot icon24/05/2022
Registered office address changed from 3 London Wall Buildings London EC2M 5SY United Kingdom to 3rd Floor, 24 Cornhill London EC3V 3nd on 2022-05-24
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon27/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon29/07/2020
Full accounts made up to 2019-12-31
dot icon20/07/2020
Confirmation statement made on 2020-07-20 with updates
dot icon02/01/2020
Full accounts made up to 2018-12-31
dot icon05/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon12/12/2018
Second filing for the cessation of Global Resource Delivery Limited as a person with significant control
dot icon15/11/2018
Notification of Staffing 360 Solutions Limited as a person with significant control on 2018-07-16
dot icon13/11/2018
Confirmation statement made on 2018-10-30 with updates
dot icon12/11/2018
Cessation of Global Resource Delivery Limited as a person with significant control on 2018-06-28
dot icon24/10/2018
Registration of charge 070613210006, created on 2018-10-22
dot icon23/07/2018
Satisfaction of charge 070613210003 in full
dot icon12/07/2018
Registration of charge 070613210005, created on 2018-07-02
dot icon05/07/2018
Full accounts made up to 2017-12-31
dot icon05/07/2018
Registration of charge 070613210004, created on 2018-07-05
dot icon02/07/2018
Termination of appointment of Richard Ward as a director on 2018-06-28
dot icon02/07/2018
Termination of appointment of Chris Rowbotham as a director on 2018-06-28
dot icon02/07/2018
Appointment of Mr Brendan Flood as a director on 2018-06-28
dot icon02/07/2018
Registered office address changed from Aldermary House 3rd Floor 15 Queen Street London EC4N 1TX to 3 London Wall Buildings London EC2M 5SY on 2018-07-02
dot icon01/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon26/07/2017
Satisfaction of charge 070613210002 in full
dot icon18/07/2017
Registration of charge 070613210003, created on 2017-07-14
dot icon17/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon20/06/2016
Full accounts made up to 2015-12-31
dot icon19/02/2016
Satisfaction of charge 1 in full
dot icon09/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon26/10/2015
Statement of capital following an allotment of shares on 2015-10-20
dot icon01/09/2015
Registration of charge 070613210002, created on 2015-08-28
dot icon19/08/2015
Full accounts made up to 2014-12-31
dot icon19/03/2015
Termination of appointment of Paul Bell as a director on 2015-03-19
dot icon02/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon10/06/2014
Full accounts made up to 2013-12-31
dot icon09/03/2014
Termination of appointment of Jon Arnold as a director
dot icon05/03/2014
Registered office address changed from Aldermary House 3Rd Floor Aldermary House 3Rd Floor 15 Queen Street London EC4N 1TX England on 2014-03-05
dot icon05/03/2014
Registered office address changed from 12Th Floor Broadgate Tower Primrose Street London EC2A 2EW on 2014-03-05
dot icon10/01/2014
Auditor's resignation
dot icon14/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon15/04/2013
Full accounts made up to 2012-12-31
dot icon23/11/2012
Appointment of Mr Chris Rowbotham as a director
dot icon23/11/2012
Appointment of Mr Jon Arnold as a director
dot icon23/11/2012
Termination of appointment of David Kemsley as a secretary
dot icon23/11/2012
Termination of appointment of David Kemsley as a director
dot icon13/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon06/12/2011
Registered office address changed from 2Nd Floor 104a Park Street Mayfair London W1K 6NG United Kingdom on 2011-12-06
dot icon14/11/2011
Director's details changed for Mr Paul Bell on 2011-10-31
dot icon09/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon09/11/2011
Appointment of Mr Paul Bell as a director
dot icon09/11/2011
Director's details changed for Richard Ward on 2011-10-29
dot icon09/11/2011
Director's details changed for David Kemsley on 2011-10-29
dot icon09/11/2011
Secretary's details changed for David Kemsley on 2011-10-29
dot icon09/11/2011
Termination of appointment of Hx Management Limited as a director
dot icon29/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/06/2011
Previous accounting period extended from 2010-10-31 to 2010-12-31
dot icon02/03/2011
Registered office address changed from 1St Floor 35 Little Russell Street London WC1A 2HH United Kingdom on 2011-03-02
dot icon01/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon19/10/2010
Termination of appointment of Gerry Chesterman as a director
dot icon30/10/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£68,433.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
20/07/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.25M
-
0.00
68.43K
-
2021
0
1.25M
-
0.00
68.43K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.25M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

68.43K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Paul
Director
29/10/2011 - 19/03/2015
169
Flood, Brendan
Director
28/06/2018 - 12/02/2024
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEMENT MAY LIMITED

CLEMENT MAY LIMITED is an(a) Dissolved company incorporated on 30/10/2009 with the registered office located at C/O Grant Thornton Uk Llp, 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEMENT MAY LIMITED?

toggle

CLEMENT MAY LIMITED is currently Dissolved. It was registered on 30/10/2009 and dissolved on 10/05/2025.

Where is CLEMENT MAY LIMITED located?

toggle

CLEMENT MAY LIMITED is registered at C/O Grant Thornton Uk Llp, 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB.

What does CLEMENT MAY LIMITED do?

toggle

CLEMENT MAY LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CLEMENT MAY LIMITED?

toggle

The latest filing was on 10/05/2025: Final Gazette dissolved following liquidation.