EXECUTIVE HEALTHCARE SERVICES LIMITED

EXECUTIVE HEALTHCARE SERVICES LIMITED

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

    Company NameEXECUTIVE HEALTHCARE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01741260
    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 EXECUTIVE HEALTHCARE SERVICES LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is EXECUTIVE HEALTHCARE SERVICES LIMITED located?

    Registered Office Address
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of EXECUTIVE HEALTHCARE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXECUTIVE HEALTHCARE CLEANING SERVICES LIMITEDJul 21, 1983Jul 21, 1983

    What are the latest accounts for EXECUTIVE HEALTHCARE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for EXECUTIVE HEALTHCARE SERVICES 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

    3 pagesDS01

    Director's details changed for Peter Iain Maynard Skoulding on Aug 23, 2013

    2 pagesCH01

    Statement of capital on Jun 18, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Ian Irvine as a director on Mar 22, 2013

    2 pagesAP01

    Termination of appointment of Jeffrey Paul Flanagan as a director on Mar 22, 2013

    1 pagesTM01

    Annual return made up to Dec 01, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    4 pagesAA

    Termination of appointment of Suzanne Claire Baxter as a director on Mar 23, 2012

    1 pagesTM01

    Termination of appointment of Ruby Mcgregor-Smith as a director on Jan 06, 2012

    1 pagesTM01

    Annual return made up to Dec 01, 2011 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    4 pagesAA

    Register inspection address has been changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN England

    1 pagesAD02

    Termination of appointment of James Clarke as a director

    1 pagesTM01

    Appointment of Peter Iain Maynard Skoulding as a director

    2 pagesAP01

    Register inspection address has been changed

    1 pagesAD02

    Annual return made up to Dec 01, 2010 with full list of shareholders

    7 pagesAR01

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Mar 31, 2010

    4 pagesAA

    Accounts for a dormant company made up to Mar 31, 2009

    4 pagesAA

    Annual return made up to Dec 01, 2009 with full list of shareholders

    6 pagesAR01

    Who are the officers of EXECUTIVE HEALTHCARE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    Avon
    Secretary
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    Avon
    114537130001
    IRVINE, Ian Robert
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    EnglandBritishDirector162709230001
    SKOULDING, Peter Iain Maynard
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    Director
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    United KingdomBritishAccountant186216730001
    CHISHOLM, Duncan Macpherson
    Ferndale House Byfleet Road
    KT11 1DY Cobham
    Surrey
    Secretary
    Ferndale House Byfleet Road
    KT11 1DY Cobham
    Surrey
    British3972730001
    FLANAGAN, Jeffrey Paul
    8 The Links
    Stompond Lane
    KT12 1HD Walton On Thames
    Surrey
    Secretary
    8 The Links
    Stompond Lane
    KT12 1HD Walton On Thames
    Surrey
    BritishAccountant50878080001
    ROSS, Corina Katherine
    Ainslie's Cottage
    30b Belvedere, Lansdown
    BA1 5HR Bath
    Avon
    Secretary
    Ainslie's Cottage
    30b Belvedere, Lansdown
    BA1 5HR Bath
    Avon
    British69836440002
    TAYLOR, Sean Michael Carr
    4 Gingells Farm Road
    Charvil
    RG10 9DJ Reading
    Berkshire
    Secretary
    4 Gingells Farm Road
    Charvil
    RG10 9DJ Reading
    Berkshire
    BritishManagement Acc65733620001
    TAYLOR, Sean Michael Carr
    4 Gingells Farm Road
    Charvil
    RG10 9DJ Reading
    Berkshire
    Secretary
    4 Gingells Farm Road
    Charvil
    RG10 9DJ Reading
    Berkshire
    BritishManagement Acc65733620001
    WOLLASTONS NOMINEES LIMITED
    Brierly Place
    New London Road
    CM2 0AP Chelmsford
    Essex
    Secretary
    Brierly Place
    New London Road
    CM2 0AP Chelmsford
    Essex
    41473940001
    BARRATT, Brenda
    Fairway
    Devils Highway
    RG11 6BJ Crowthorne
    Berkshire
    Director
    Fairway
    Devils Highway
    RG11 6BJ Crowthorne
    Berkshire
    BritishSales Director19742850002
    BAXTER, Suzanne Claire
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    United KingdomBritishCompany Director113058450002
    CARTER, William
    10 Tonbridge Road
    ME16 9NH Barming
    Kent
    Director
    10 Tonbridge Road
    ME16 9NH Barming
    Kent
    BritishDirector56993020001
    CHISHOLM, Duncan Macpherson
    Ferndale House Byfleet Road
    KT11 1DY Cobham
    Surrey
    Director
    Ferndale House Byfleet Road
    KT11 1DY Cobham
    Surrey
    BritishCleaning Services Contractor3972730001
    CLARKE, James Ian
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    United KingdomBritishAccountant135276530001
    FLANAGAN, Jeffrey Paul
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    United KingdomBritishDirector50878080003
    GOODMAN, Neville Roger
    White Cottage
    Bowesden Lane
    DA12 3LA Shorne
    Kent
    Director
    White Cottage
    Bowesden Lane
    DA12 3LA Shorne
    Kent
    EnglandBritishDirector40455280001
    HYLTON, David
    Meadow House
    15 Wood Lane
    RG4 9SJ Sonning Common
    Oxfordshire
    Director
    Meadow House
    15 Wood Lane
    RG4 9SJ Sonning Common
    Oxfordshire
    BritishDirector50880850002
    LUNT, Graham Jeffrey
    Fairway
    Devil S Highway
    RG11 6BJ Crowthorne
    Berkshire
    Director
    Fairway
    Devil S Highway
    RG11 6BJ Crowthorne
    Berkshire
    BritishSales Director19742840002
    MCGREGOR-SMITH, Ruby
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    Director
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    United KingdomBritishFinance Director39857280003
    NOEL, David Andrew
    17 Goldwater Springs
    Station Road
    GL6 0AH Nailsworth
    Gloucestershire
    Director
    17 Goldwater Springs
    Station Road
    GL6 0AH Nailsworth
    Gloucestershire
    BritishDirector50878130002
    SAUNDERS, John Fredrick
    153 Chester Road
    Streetly
    B74 3NE Sutton Coldfield
    West Midlands
    Director
    153 Chester Road
    Streetly
    B74 3NE Sutton Coldfield
    West Midlands
    BritishManaging Director3972750001
    SMITH, Malcolm
    28 Shallow Rise Princes Park
    KT10 0NJ Chatham
    Kent
    Director
    28 Shallow Rise Princes Park
    KT10 0NJ Chatham
    Kent
    BritishDirector50880780001
    STEWART, Ian Reginald
    Lullingworth
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    Director
    Lullingworth
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    EnglandBritishDirector1517500002
    TAYLOR, Sean Michael Carr
    18 Makins Road
    RG9 1PP Henley On Thames
    Oxfordshire
    Director
    18 Makins Road
    RG9 1PP Henley On Thames
    Oxfordshire
    EnglandBritishDirector65733620002

    Does EXECUTIVE HEALTHCARE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Dec 20, 1996
    Delivered On Jan 08, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the financing documents
    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
    • Duncan Chisholm(The "Security Trustee" on His Own Behalf and as Security Trustee on Behalf of the Noteholders)
    Transactions
    • Jan 08, 1997Registration of a charge (395)
    • Oct 24, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 20, 1996
    Delivered On Dec 24, 1996
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 24, 1996Registration of a charge (395)
    • Nov 24, 2010Statement of satisfaction of a charge in full or part (MG02)

    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