NEEN HEALTHCARE LIMITED

NEEN HEALTHCARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNEEN HEALTHCARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00470744
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NEEN HEALTHCARE LIMITED?

    • (9999) /

    Where is NEEN HEALTHCARE LIMITED located?

    Registered Office Address
    Nunn Brook Road
    Huthwaite
    NG17 2HU Sutton-In-Ashfield
    Nottinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NEEN HEALTHCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    COBCO (297) LIMITEDNov 30, 2000Nov 30, 2000
    FOOTMAN & COMPANY LIMITEDJul 12, 1949Jul 12, 1949

    What are the latest accounts for NEEN HEALTHCARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 25, 2009

    What are the latest filings for NEEN HEALTHCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Liquidators' statement of receipts and payments to Mar 06, 2012

    6 pages4.68

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 07, 2011

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Mar 04, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share prem and capital reserve a/c cancelled 25/02/2011
    RES13

    Annual return made up to Jan 04, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr David John Amson on Jan 27, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Apr 25, 2009

    2 pagesAA

    Annual return made up to Jan 04, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for David Amson on Feb 01, 2010

    2 pagesCH01

    Accounts made up to Sep 30, 2008

    2 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages225

    Who are the officers of NEEN HEALTHCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BINKS, Carole Mary
    Holly Cottage
    Staythorpe Road Averham
    NG23 5RA Newark
    Secretary
    Holly Cottage
    Staythorpe Road Averham
    NG23 5RA Newark
    BritishFinancial Controller And Company Secretary95743740002
    AMSON, David John
    Glebeland 1 Rectory Court
    Main Street East Farndon
    LE16 9SU Market Harborough
    Leicestershire
    Director
    Glebeland 1 Rectory Court
    Main Street East Farndon
    LE16 9SU Market Harborough
    Leicestershire
    EnglandBritishManaging Director137322830001
    BINKS, Carole Mary
    Holly Cottage
    Staythorpe Road Averham
    NG23 5RA Newark
    Director
    Holly Cottage
    Staythorpe Road Averham
    NG23 5RA Newark
    EnglandBritishFinancial Controller And Company Secretary95743740002
    GREENAWAY, Robert Leonard
    Burstow Manor
    Rookery Lane, Smallfield
    RH6 9BD Horley
    Surrey
    Secretary
    Burstow Manor
    Rookery Lane, Smallfield
    RH6 9BD Horley
    Surrey
    New Zealander71543830001
    JACKSON, Alan Crispin
    Brookfield House
    Green Lane, Ivinghoe
    LU7 9ES Leighton Buzzard
    Bedfordshire
    Secretary
    Brookfield House
    Green Lane, Ivinghoe
    LU7 9ES Leighton Buzzard
    Bedfordshire
    British11550800001
    JONES, Mark Andrew
    100 Shaw Road
    OL1 4AY Oldham
    Lancashire
    Secretary
    100 Shaw Road
    OL1 4AY Oldham
    Lancashire
    British104358950001
    LAUDER, Andrew William
    1 Howitts Field
    Farndon
    NG24 3TU Newark
    Nottinghamshire
    Secretary
    1 Howitts Field
    Farndon
    NG24 3TU Newark
    Nottinghamshire
    BritishManaging Director68349750001
    ROSE, Darren
    14 Parr Fold
    Unsworth
    BL9 8JB Bury
    Lancashire
    Secretary
    14 Parr Fold
    Unsworth
    BL9 8JB Bury
    Lancashire
    BritishAccountant98965940001
    BUTLER, Roger John
    1a 14 Bramham Gardens
    SW5 0JJ London
    Director
    1a 14 Bramham Gardens
    SW5 0JJ London
    BritishAccountant3453620004
    DOYLE, Lynne Rose
    5 Maybelle Close
    Beare Green
    RH5 4RJ Dorking
    Surrey
    Director
    5 Maybelle Close
    Beare Green
    RH5 4RJ Dorking
    Surrey
    BritishCompany Director90615560001
    FOOTMAN, Anne Maureen
    Burstow Lodge
    Rookery Lane
    RH6 9BDJ Smallfield
    Director
    Burstow Lodge
    Rookery Lane
    RH6 9BDJ Smallfield
    BritishCompany Director4128110002
    GOLLOP, Patrick George
    42 Riverstone Bridge
    Hollingworth Park
    OL15 8JF Littleborough
    Lancashire
    Director
    42 Riverstone Bridge
    Hollingworth Park
    OL15 8JF Littleborough
    Lancashire
    EnglandBritishMarketing Director64791650003
    GREENAWAY, Robert Leonard
    Burstow Manor
    Rookery Lane, Smallfield
    RH6 9BD Horley
    Surrey
    Director
    Burstow Manor
    Rookery Lane, Smallfield
    RH6 9BD Horley
    Surrey
    New ZealanderCompany Director71543830001
    HUNT, Christopher David
    100 Shaw Road
    OL1 4AY Oldham
    Lancashire
    Director
    100 Shaw Road
    OL1 4AY Oldham
    Lancashire
    BritishManaging Director100475190001
    JONES, Mark Andrew
    100 Shaw Road
    OL1 4AY Oldham
    Lancashire
    Director
    100 Shaw Road
    OL1 4AY Oldham
    Lancashire
    BritishAccountant104358950001
    KINSELLA, Anthony
    Lawton
    119 Park Lane
    CW11 1EJ Sandbach
    Cheshire
    Director
    Lawton
    119 Park Lane
    CW11 1EJ Sandbach
    Cheshire
    EnglandBritishCompany Director66347060001
    LAUDER, Andrew William
    1 Howitts Field
    Farndon
    NG24 3TU Newark
    Nottinghamshire
    Director
    1 Howitts Field
    Farndon
    NG24 3TU Newark
    Nottinghamshire
    United KingdomBritishManaging Director68349750001
    MILLS, Colin Arthur
    Llamedos The Flashes Gnosall
    ST20 OHJ Stafford
    Staffordshire
    Director
    Llamedos The Flashes Gnosall
    ST20 OHJ Stafford
    Staffordshire
    BritishCompany Director45101010001
    ROSE, Darren
    14 Parr Fold
    Unsworth
    BL9 8JB Bury
    Lancashire
    Director
    14 Parr Fold
    Unsworth
    BL9 8JB Bury
    Lancashire
    United KingdomBritishAccountant98965940001
    WEBB, Colin
    Bridge House 58 Main Street
    Kinoulton
    NG12 3EN Nottingham
    Nottinghamshire
    Director
    Bridge House 58 Main Street
    Kinoulton
    NG12 3EN Nottingham
    Nottinghamshire
    United KingdomBritishChief Executive Officer122866360001

    Does NEEN HEALTHCARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 25, 2002
    Delivered On Nov 27, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 27, 2002Registration of a charge (395)
    • Apr 29, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 04, 2001
    Delivered On Jan 13, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly known as footman & company limited to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 13, 2001Registration of a charge (395)
    • Apr 29, 2009Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Sep 29, 1995
    Delivered On Oct 05, 1995
    Satisfied
    Amount secured
    All monies due or to become due from eurohawk limited to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Oct 05, 1995Registration of a charge (395)
    • Nov 01, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 29, 1995
    Delivered On Oct 03, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 03, 1995Registration of a charge (395)
    • Feb 22, 2000Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Apr 30, 1993
    Delivered On May 01, 1993
    Satisfied
    Amount secured
    £115,000 due from the company to the chargee
    Short particulars
    All the undertaking and property of the company including uncalled capital see form 395 M186C for full details.
    Persons Entitled
    • Trustees of the Footman and Company Limited Retiremant Benefit Scheme
    Transactions
    • May 01, 1993Registration of a charge (395)
    • Apr 10, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 12, 1992
    Delivered On Nov 17, 1992
    Satisfied
    Amount secured
    £101,342 due from the company to the chargee
    Short particulars
    Fixed and floating charge over all. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Trustees of the Footman and Company Limited Retirement Benefit Scheme
    Transactions
    • Nov 17, 1992Registration of a charge (395)
    • Oct 21, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 21, 1986
    Delivered On Nov 28, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All property and assets, both present and future (with the exception of the freehold property situate and k/a grove mill, 475-479 london road mitcham, surrey or any other f/h property or l/h property with the company may acquire after the date of this debenture) together with the company's uncalled capital for the time being.
    Persons Entitled
    • Leonard William Hatfield
    • Kathleen Footman
    • Margaret Mary Hatfield
    • Dorothy Grace Attwood.
    Transactions
    • Nov 28, 1986Registration of a charge
    • Sep 15, 1995Statement of satisfaction of a charge in full or part (403a)
    Floating chargel
    Created On Feb 20, 1978
    Delivered On Feb 24, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 24, 1978Registration of a charge
    • Apr 22, 1995Statement of satisfaction of a charge in full or part (403a)

    Does NEEN HEALTHCARE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 07, 2011Commencement of winding up
    Aug 02, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    practitioner
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0