J.S. PATHOLOGY SERVICES LIMITED

J.S. PATHOLOGY SERVICES LIMITED

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

    Company NameJ.S. PATHOLOGY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01865907
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of J.S. PATHOLOGY SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is J.S. PATHOLOGY SERVICES LIMITED located?

    Registered Office Address
    60 Whitfield Street
    London
    W1T 4EU
    Undeliverable Registered Office AddressNo

    What were the previous names of J.S. PATHOLOGY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEALDGRACE LIMITEDNov 23, 1984Nov 23, 1984

    What are the latest accounts for J.S. PATHOLOGY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for J.S. PATHOLOGY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Apr 19, 2018

    10 pagesLIQ03

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 20, 2017

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Christopher David Wilks as a director on Oct 16, 2016

    1 pagesTM01

    Termination of appointment of Colin Stephen Goldschmidt as a director on Oct 16, 2016

    1 pagesTM01

    Termination of appointment of Paul Joseph Alexander as a secretary on Oct 16, 2016

    1 pagesTM02

    Annual return made up to Jun 28, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2016

    Statement of capital on Jul 08, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jun 30, 2015

    1 pagesAA

    Annual return made up to Jun 28, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2015

    Statement of capital on Jul 08, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Christopher David Wilks on Jun 22, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2014

    1 pagesAA

    Director's details changed for Dr Colin Stephen Goldschmidt on Jan 30, 2015

    2 pagesCH01

    Director's details changed for Dr Colin Stephen Goldschmidt on Jan 30, 2015

    2 pagesCH01

    Annual return made up to Jun 28, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2014

    Statement of capital on Jul 01, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    1 pagesAA

    Annual return made up to Jun 28, 2013 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2012

    1 pagesAA

    Annual return made up to Jun 28, 2012 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2011

    1 pagesAA

    Annual return made up to Jun 28, 2011 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2010

    1 pagesAA

    Secretary's details changed for Paul Joseph Alexander on Dec 08, 2010

    2 pagesCH03

    Who are the officers of J.S. PATHOLOGY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BYRNE, David Anthony
    62 Culverden Road
    SW12 9LS London
    Secretary
    62 Culverden Road
    SW12 9LS London
    British39111390003
    BYRNE, David Anthony
    62 Culverden Road
    SW12 9LS London
    Director
    62 Culverden Road
    SW12 9LS London
    EnglandBritish39111390003
    PRUDO-CHLEBOSZ, Raymond, Dr
    71 Shepherds Hill
    N6 5RE Highgate
    London
    Director
    71 Shepherds Hill
    N6 5RE Highgate
    London
    United KingdomCanadian91677500001
    ALEXANDER, Paul Joseph
    Kelly's Esplanade
    Northwood
    New South Wales
    9
    Nsw 2066
    Australia
    Secretary
    Kelly's Esplanade
    Northwood
    New South Wales
    9
    Nsw 2066
    Australia
    Australian92754970001
    GALITZINE, Yuri Nikolaievitch, Prince
    8 South Eaton Place
    SW1W 9JA London
    Secretary
    8 South Eaton Place
    SW1W 9JA London
    British18999740001
    GIBB, Dominic Iain
    1 Waterlow Court
    Heath Close
    NW11 7DT London
    Secretary
    1 Waterlow Court
    Heath Close
    NW11 7DT London
    British62250460002
    JONES, Craig Howard
    291 Eastern Valley Way
    Middle Cove
    Nsw 2068
    Australia
    Secretary
    291 Eastern Valley Way
    Middle Cove
    Nsw 2068
    Australia
    British95453960001
    ROSE, Andre Charles
    193 West Barnes Lane
    KT3 6HY New Malden
    Surrey
    Secretary
    193 West Barnes Lane
    KT3 6HY New Malden
    Surrey
    British53577000001
    ROSE, Gregory Charles
    54 Lowden Close
    SO22 4EW Winchester
    Hampshire
    Secretary
    54 Lowden Close
    SO22 4EW Winchester
    Hampshire
    British71249480001
    ROTHBARTH, Eric Walter
    3 Parkhill Road
    NW3 London
    Secretary
    3 Parkhill Road
    NW3 London
    British20427770002
    RYLETT, Alan Michael
    1 Borrowdale Drive
    CV32 6NY Leamington Spa
    Warwickshire
    Secretary
    1 Borrowdale Drive
    CV32 6NY Leamington Spa
    Warwickshire
    British26293080001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Secretary
    100 New Bridge Street
    EC4V 6JA London
    73539350001
    EKAS & ASSOCIATES LIMITED
    Masons Yard
    34 High Street Wimbledon Village
    SW19 5BY London
    Secretary
    Masons Yard
    34 High Street Wimbledon Village
    SW19 5BY London
    111483430001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    Secretary
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    41864110001
    BAKER, Peter William
    3 Cootamundra Drive
    2100 Allambie Heights
    2100 New South Wales
    Australia
    Director
    3 Cootamundra Drive
    2100 Allambie Heights
    2100 New South Wales
    Australia
    Australian90829910001
    DICK, Ian Morrison
    31 Southway
    SM5 4HP Carshalton Beeches
    Surrey
    Director
    31 Southway
    SM5 4HP Carshalton Beeches
    Surrey
    British79890620001
    GIBB, Dominic Iain
    1 Waterlow Court
    Heath Close
    NW11 7DT London
    Director
    1 Waterlow Court
    Heath Close
    NW11 7DT London
    British62250460002
    GOLDSCHMIDT, Colin Stephen, Dr
    Macquarie Street
    Sydney
    91/7
    New South Wales, 2000
    Australia
    Director
    Macquarie Street
    Sydney
    91/7
    New South Wales, 2000
    Australia
    AustraliaAustralian101947690027
    HOUSDEN, Peter John
    Unit 8
    6 Cliff Street
    Milsons Point
    New South Wales 2061
    Australia
    Director
    Unit 8
    6 Cliff Street
    Milsons Point
    New South Wales 2061
    Australia
    Australian76382260001
    HOWARD, Alan John
    51 West End
    Brampton
    PE18 8SF Huntingdon
    Cambridgeshire
    Director
    51 West End
    Brampton
    PE18 8SF Huntingdon
    Cambridgeshire
    British8878740001
    JOHNSON, Ian Walter
    25 Red House Close
    Lower Earley
    RG6 4XB Reading
    Berkshire
    Director
    25 Red House Close
    Lower Earley
    RG6 4XB Reading
    Berkshire
    British29052760001
    KOHN, Eric Frank
    Chemin De Carabot 10a
    FOREIGN Onex Geneva
    Ch 1213
    Switzerland
    Director
    Chemin De Carabot 10a
    FOREIGN Onex Geneva
    Ch 1213
    Switzerland
    SwitzerlandBritish71272080001
    MARSHALL, Ann Bridget
    7 Tudor Way
    Acton
    W3 9AG London
    Director
    7 Tudor Way
    Acton
    W3 9AG London
    Irish27038510001
    MEEHAN, Graham
    Lower Lodge
    Branch Hill Hampstead
    NW3 7LY London
    Director
    Lower Lodge
    Branch Hill Hampstead
    NW3 7LY London
    United KingdomBritish87820100001
    NAKIB, Widad, Doctor
    30 Berkshire Road
    Harnham
    SP2 8NY Salisbury
    Wiltshire
    Director
    30 Berkshire Road
    Harnham
    SP2 8NY Salisbury
    Wiltshire
    British19548510002
    POWELL, David Keith
    45 Sellafield Way
    Lower Earley
    RG6 3BT Reading
    Director
    45 Sellafield Way
    Lower Earley
    RG6 3BT Reading
    Welsh26481360001
    ROOK, David
    Lea Farm Oldham Road
    Ewshot
    GU10 5AU Farnham
    Surrey
    Director
    Lea Farm Oldham Road
    Ewshot
    GU10 5AU Farnham
    Surrey
    British42500760001
    ROTHBARTH, Eric Walter
    3 Parkhill Road
    NW3 London
    Director
    3 Parkhill Road
    NW3 London
    British20427770002
    RUTHERFORD, Frederick Joseph, Dr
    8 Bracken Way
    Fackwell Heath
    Bucks
    Director
    8 Bracken Way
    Fackwell Heath
    Bucks
    British29052780001
    RYLETT, Alan Michael
    1 Borrowdale Drive
    CV32 6NY Leamington Spa
    Warwickshire
    Director
    1 Borrowdale Drive
    CV32 6NY Leamington Spa
    Warwickshire
    United KingdomBritish26293080001
    SAARY, Mihaly
    25 Brookfield Avenue
    W5 1LA London
    Director
    25 Brookfield Avenue
    W5 1LA London
    British29052790001
    SALSBURY, Colin Richard
    4 Fishpool Street
    AL3 4RT St. Albans
    Hertfordshire
    Director
    4 Fishpool Street
    AL3 4RT St. Albans
    Hertfordshire
    British71387760001
    SHANKS, Jean Mary, Dr
    8 South Eaton Place
    SW1W 9JA London
    Director
    8 South Eaton Place
    SW1W 9JA London
    British13406840001
    SPEAIGHT, Ann Bridget
    7 Tudor Gardens
    W3 0DT London
    Director
    7 Tudor Gardens
    W3 0DT London
    British77753880001
    STANDING, Andree Marie
    84 East Sheen Avenue
    SW14 8AU London
    Director
    84 East Sheen Avenue
    SW14 8AU London
    French29052800001

    Does J.S. PATHOLOGY SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 20, 2017Commencement of winding up
    Sep 23, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT 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