GCI HEALTHCARE LIMITED

GCI HEALTHCARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGCI HEALTHCARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01530423
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GCI HEALTHCARE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GCI HEALTHCARE LIMITED located?

    Registered Office Address
    Rose Court
    2 Southwark Bridge Road
    SE1 9HS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GCI HEALTHCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GCI MAUREEN CROPPER LIMITEDDec 13, 2000Dec 13, 2000
    MANWOOD LIMITEDNov 26, 1980Nov 26, 1980

    What are the latest accounts for GCI HEALTHCARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for GCI HEALTHCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Apr 30, 2022 with updates

    4 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Rose Court 2 Southwark Bridge Road London SE1 9HS on Jan 07, 2022

    1 pagesAD01

    Statement of capital on Dec 22, 2021

    • Capital: GBP 0.000101
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium account 21/12/2021
    RES13

    Statement of capital following an allotment of shares on Dec 21, 2021

    • Capital: GBP 101
    3 pagesSH01

    Confirmation statement made on Apr 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Apr 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Apr 30, 2019 with updates

    3 pagesCS01

    Confirmation statement made on Apr 30, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Apr 30, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Annual return made up to Apr 30, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2016

    Statement of capital on May 06, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Apr 30, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2015

    Statement of capital on May 01, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of GCI HEALTHCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    27 Farm Street
    W1J 5RJ London
    Secretary
    27 Farm Street
    W1J 5RJ London
    Identification TypeUK Limited Company
    Registration Number2757919
    80143770001
    WEST, Ian
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    Director
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    United KingdomBritish175296410001
    CROPPER, Maureen
    14 Railway Side
    Barnes
    SW13 0PN London
    Secretary
    14 Railway Side
    Barnes
    SW13 0PN London
    British29426920001
    GRIFFITHS, Sally Jane
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    Secretary
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    British91601070001
    LYSIONEK, Susan Mary
    Nightingales
    GU3 1DT Compton
    Surrey
    Secretary
    Nightingales
    GU3 1DT Compton
    Surrey
    British78777420001
    VEALE, Louise
    8 Windmill Drive
    SW4 9DE London
    Secretary
    8 Windmill Drive
    SW4 9DE London
    British49448720001
    ARCHER, Alan Francis
    Ceres
    Burney Road Westhumble
    RH5 6AX Dorking
    Surrey
    Director
    Ceres
    Burney Road Westhumble
    RH5 6AX Dorking
    Surrey
    British81504130001
    BEATTIE, Geoffrey Spencer
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    Director
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    United KingdomBritish131562650001
    BUTTERWORTH, Camilla
    143 Bennerley Road
    SW11 6DX London
    Director
    143 Bennerley Road
    SW11 6DX London
    British76799680002
    CATER, Mark
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    United Kingdom
    Director
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    United Kingdom
    British116938400003
    CROPPER, Maureen
    14 Railway Side
    Barnes
    SW13 0PN London
    Director
    14 Railway Side
    Barnes
    SW13 0PN London
    British29426920001
    DADRA, Raj Kumar
    30-34 New Bridge Street
    EC4V 6BJ London
    New Bridge Street House
    Director
    30-34 New Bridge Street
    EC4V 6BJ London
    New Bridge Street House
    British88610840003
    DALTON, Rachel Anne
    Flat 3 Magnolia House
    485 Fulham Road
    SW6 London
    Director
    Flat 3 Magnolia House
    485 Fulham Road
    SW6 London
    Irish66484200001
    FORAN, Michael James
    Orchard Cottage Glebe Lane
    Staverton
    NN11 6JF Daventry
    Northamptonshire
    Director
    Orchard Cottage Glebe Lane
    Staverton
    NN11 6JF Daventry
    Northamptonshire
    British29426930001
    MADDOCK, Paul
    Flat 4
    13 Elder Avenue
    N8 9TE London
    Director
    Flat 4
    13 Elder Avenue
    N8 9TE London
    British102154190001
    NOBLE, Fiona Catherine
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    Director
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    United KingdomBritish146832700001
    SANTHI, Marc
    9 South Park Crescent
    SE6 1JJ London
    Director
    9 South Park Crescent
    SE6 1JJ London
    British71821720001
    SCOFFIELD, Ian Michael
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    Director
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    UkBritish187853510001
    SHORE, Jonathan
    Wyckbarn
    Buriton
    GU31 5SN Petersfield
    Surrey
    Director
    Wyckbarn
    Buriton
    GU31 5SN Petersfield
    Surrey
    British84252270002
    SMITH, Kelly Rebecca
    Medland House
    11 Branch Road
    E14 7JJ London
    73
    England
    England
    Director
    Medland House
    11 Branch Road
    E14 7JJ London
    73
    England
    England
    EnglandBritish165979560001
    SMITH, Rhonda Madge
    Windermere House Chalkpit Lane
    Monxton
    SP11 8AR Andover
    Hampshire
    Director
    Windermere House Chalkpit Lane
    Monxton
    SP11 8AR Andover
    Hampshire
    EnglandBritish15947460001
    STITCHER, Robert
    Flat 2
    7 Netherhall Gardens
    NW3 5RN London
    Director
    Flat 2
    7 Netherhall Gardens
    NW3 5RN London
    British82486170002
    VEALE, Louise
    8 Windmill Drive
    SW4 9DE London
    Director
    8 Windmill Drive
    SW4 9DE London
    British49448720001
    WALKLEY, Susan
    52 Poplar Grove
    KT3 3DE New Malden
    Surrey
    Director
    52 Poplar Grove
    KT3 3DE New Malden
    Surrey
    British64624340001
    WHEELER, Adrian
    24 Glenrosa Street
    SW6 2QZ London
    Director
    24 Glenrosa Street
    SW6 2QZ London
    EnglandBritish33516440003

    Who are the persons with significant control of GCI HEALTHCARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tavistock Square
    WC1H 9LT London
    7-12
    England
    Apr 30, 2017
    Tavistock Square
    WC1H 9LT London
    7-12
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number01269264
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GCI HEALTHCARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 26, 2001
    Delivered On Aug 03, 2001
    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
    • Barclays Bank PLC
    Transactions
    • Aug 03, 2001Registration of a charge (395)
    • Mar 01, 2022Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Nov 30, 1987
    Delivered On Dec 09, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 4 cloisters house cloisters business centre battersea london borough of wandsworth t/n sgl 465582 and or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 09, 1987Registration of a charge
    • Oct 27, 2000Statement of satisfaction of a charge in full or part (403a)

    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