EXECUTIVE HEALTHCARE SERVICES LIMITED
Overview
Company Name | EXECUTIVE HEALTHCARE SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01741260 |
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 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 Address | No |
What were the previous names of EXECUTIVE HEALTHCARE SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
EXECUTIVE HEALTHCARE CLEANING SERVICES LIMITED | Jul 21, 1983 | Jul 21, 1983 |
What are the latest accounts for EXECUTIVE HEALTHCARE SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for EXECUTIVE HEALTHCARE SERVICES 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 | 3 pages | DS01 | ||||||||||
Director's details changed for Peter Iain Maynard Skoulding on Aug 23, 2013 | 2 pages | CH01 | ||||||||||
Statement of capital on Jun 18, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Ian Irvine as a director on Mar 22, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeffrey Paul Flanagan as a director on Mar 22, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Termination of appointment of Suzanne Claire Baxter as a director on Mar 23, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ruby Mcgregor-Smith as a director on Jan 06, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 01, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Register inspection address has been changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN England | 1 pages | AD02 | ||||||||||
Termination of appointment of James Clarke as a director | 1 pages | TM01 | ||||||||||
Appointment of Peter Iain Maynard Skoulding as a director | 2 pages | AP01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Annual return made up to Dec 01, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Dec 01, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of EXECUTIVE HEALTHCARE SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 8 Monarch Court The Brooms Emersons Green BS16 7FH Bristol Avon | 114537130001 | |||||||
IRVINE, Ian Robert | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | England | British | Director | 162709230001 | ||||
SKOULDING, Peter Iain Maynard | Director | 8 Monarch Court The Brooms Emersons Green BS16 7FH Bristol | United Kingdom | British | Accountant | 186216730001 | ||||
CHISHOLM, Duncan Macpherson | Secretary | Ferndale House Byfleet Road KT11 1DY Cobham Surrey | British | 3972730001 | ||||||
FLANAGAN, Jeffrey Paul | Secretary | 8 The Links Stompond Lane KT12 1HD Walton On Thames Surrey | British | Accountant | 50878080001 | |||||
ROSS, Corina Katherine | Secretary | Ainslie's Cottage 30b Belvedere, Lansdown BA1 5HR Bath Avon | British | 69836440002 | ||||||
TAYLOR, Sean Michael Carr | Secretary | 4 Gingells Farm Road Charvil RG10 9DJ Reading Berkshire | British | Management Acc | 65733620001 | |||||
TAYLOR, Sean Michael Carr | Secretary | 4 Gingells Farm Road Charvil RG10 9DJ Reading Berkshire | British | Management Acc | 65733620001 | |||||
WOLLASTONS NOMINEES LIMITED | Secretary | Brierly Place New London Road CM2 0AP Chelmsford Essex | 41473940001 | |||||||
BARRATT, Brenda | Director | Fairway Devils Highway RG11 6BJ Crowthorne Berkshire | British | Sales Director | 19742850002 | |||||
BAXTER, Suzanne Claire | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | Company Director | 113058450002 | ||||
CARTER, William | Director | 10 Tonbridge Road ME16 9NH Barming Kent | British | Director | 56993020001 | |||||
CHISHOLM, Duncan Macpherson | Director | Ferndale House Byfleet Road KT11 1DY Cobham Surrey | British | Cleaning Services Contractor | 3972730001 | |||||
CLARKE, James Ian | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | Accountant | 135276530001 | ||||
FLANAGAN, Jeffrey Paul | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | Director | 50878080003 | ||||
GOODMAN, Neville Roger | Director | White Cottage Bowesden Lane DA12 3LA Shorne Kent | England | British | Director | 40455280001 | ||||
HYLTON, David | Director | Meadow House 15 Wood Lane RG4 9SJ Sonning Common Oxfordshire | British | Director | 50880850002 | |||||
LUNT, Graham Jeffrey | Director | Fairway Devil S Highway RG11 6BJ Crowthorne Berkshire | British | Sales Director | 19742840002 | |||||
MCGREGOR-SMITH, Ruby | Director | 8 Monarch Court The Brooms Emersons Green BS16 7FH Bristol | United Kingdom | British | Finance Director | 39857280003 | ||||
NOEL, David Andrew | Director | 17 Goldwater Springs Station Road GL6 0AH Nailsworth Gloucestershire | British | Director | 50878130002 | |||||
SAUNDERS, John Fredrick | Director | 153 Chester Road Streetly B74 3NE Sutton Coldfield West Midlands | British | Managing Director | 3972750001 | |||||
SMITH, Malcolm | Director | 28 Shallow Rise Princes Park KT10 0NJ Chatham Kent | British | Director | 50880780001 | |||||
STEWART, Ian Reginald | Director | Lullingworth Stroud Road GL6 6UT Painswick Gloucestershire | England | British | Director | 1517500002 | ||||
TAYLOR, Sean Michael Carr | Director | 18 Makins Road RG9 1PP Henley On Thames Oxfordshire | England | British | Director | 65733620002 |
Does EXECUTIVE HEALTHCARE SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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