GCI HEALTHCARE LIMITED
Overview
| Company Name | GCI HEALTHCARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01530423 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GCI HEALTHCARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| GCI MAUREEN CROPPER LIMITED | Dec 13, 2000 | Dec 13, 2000 |
| MANWOOD LIMITED | Nov 26, 1980 | Nov 26, 1980 |
What are the latest accounts for GCI HEALTHCARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for GCI HEALTHCARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Apr 30, 2022 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of capital on Dec 22, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 21, 2021
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2019 with updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Apr 30, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Apr 30, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of GCI HEALTHCARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WPP GROUP (NOMINEES) LIMITED | Secretary | 27 Farm Street W1J 5RJ London |
| 80143770001 | ||||||||||
| WEST, Ian | Director | 2 Southwark Bridge Road SE1 9HS London Rose Court England | United Kingdom | British | 175296410001 | |||||||||
| CROPPER, Maureen | Secretary | 14 Railway Side Barnes SW13 0PN London | British | 29426920001 | ||||||||||
| GRIFFITHS, Sally Jane | Secretary | 83 Brian Avenue CR2 9NJ South Croydon Surrey | British | 91601070001 | ||||||||||
| LYSIONEK, Susan Mary | Secretary | Nightingales GU3 1DT Compton Surrey | British | 78777420001 | ||||||||||
| VEALE, Louise | Secretary | 8 Windmill Drive SW4 9DE London | British | 49448720001 | ||||||||||
| ARCHER, Alan Francis | Director | Ceres Burney Road Westhumble RH5 6AX Dorking Surrey | British | 81504130001 | ||||||||||
| BEATTIE, Geoffrey Spencer | Director | 7-12 Tavistock Square WC1H 9LT London Lynton House | United Kingdom | British | 131562650001 | |||||||||
| BUTTERWORTH, Camilla | Director | 143 Bennerley Road SW11 6DX London | British | 76799680002 | ||||||||||
| CATER, Mark | Director | 7-12 Tavistock Square WC1H 9LT London Lynton House United Kingdom | British | 116938400003 | ||||||||||
| CROPPER, Maureen | Director | 14 Railway Side Barnes SW13 0PN London | British | 29426920001 | ||||||||||
| DADRA, Raj Kumar | Director | 30-34 New Bridge Street EC4V 6BJ London New Bridge Street House | British | 88610840003 | ||||||||||
| DALTON, Rachel Anne | Director | Flat 3 Magnolia House 485 Fulham Road SW6 London | Irish | 66484200001 | ||||||||||
| FORAN, Michael James | Director | Orchard Cottage Glebe Lane Staverton NN11 6JF Daventry Northamptonshire | British | 29426930001 | ||||||||||
| MADDOCK, Paul | Director | Flat 4 13 Elder Avenue N8 9TE London | British | 102154190001 | ||||||||||
| NOBLE, Fiona Catherine | Director | 7-12 Tavistock Square WC1H 9LT London Lynton House | United Kingdom | British | 146832700001 | |||||||||
| SANTHI, Marc | Director | 9 South Park Crescent SE6 1JJ London | British | 71821720001 | ||||||||||
| SCOFFIELD, Ian Michael | Director | 7-12 Tavistock Square WC1H 9LT London Lynton House | Uk | British | 187853510001 | |||||||||
| SHORE, Jonathan | Director | Wyckbarn Buriton GU31 5SN Petersfield Surrey | British | 84252270002 | ||||||||||
| SMITH, Kelly Rebecca | Director | Medland House 11 Branch Road E14 7JJ London 73 England England | England | British | 165979560001 | |||||||||
| SMITH, Rhonda Madge | Director | Windermere House Chalkpit Lane Monxton SP11 8AR Andover Hampshire | England | British | 15947460001 | |||||||||
| STITCHER, Robert | Director | Flat 2 7 Netherhall Gardens NW3 5RN London | British | 82486170002 | ||||||||||
| VEALE, Louise | Director | 8 Windmill Drive SW4 9DE London | British | 49448720001 | ||||||||||
| WALKLEY, Susan | Director | 52 Poplar Grove KT3 3DE New Malden Surrey | British | 64624340001 | ||||||||||
| WHEELER, Adrian | Director | 24 Glenrosa Street SW6 2QZ London | England | British | 33516440003 |
Who are the persons with significant control of GCI HEALTHCARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gci London Limited | Apr 30, 2017 | Tavistock Square WC1H 9LT London 7-12 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GCI HEALTHCARE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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