PETER BLACK HEALTHCARE (SOUTH) LIMITED
Overview
Company Name | PETER BLACK HEALTHCARE (SOUTH) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02640774 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of PETER BLACK HEALTHCARE (SOUTH) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PETER BLACK HEALTHCARE (SOUTH) LIMITED located?
Registered Office Address | Second Floor One Hood Street NE1 6JQ Newcastle Upon Tyne |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PETER BLACK HEALTHCARE (SOUTH) LIMITED?
Company Name | From | Until |
---|---|---|
FERROSAN (UK) LIMITED | Sep 16, 1991 | Sep 16, 1991 |
VENDWELL LIMITED | Aug 27, 1991 | Aug 27, 1991 |
What are the latest accounts for PETER BLACK HEALTHCARE (SOUTH) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for PETER BLACK HEALTHCARE (SOUTH) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jun 21, 2017 | 17 pages | LIQ03 | ||||||||||
Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on Apr 13, 2017 | 2 pages | AD01 | ||||||||||
Insolvency court order Court order insolvency:court order re. Removal/replacement of liquidator | 11 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on Jul 08, 2016 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 15, 2016
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 25, 2015
| 4 pages | SH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 22, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 23 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Nicholas Andrew Cottrell as a director on Nov 04, 2014 | 3 pages | AP01 | ||||||||||
Termination of appointment of Ulf Stefan Brettschneider as a director on Nov 04, 2014 | 2 pages | TM01 | ||||||||||
Who are the officers of PETER BLACK HEALTHCARE (SOUTH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BACON, Robert Arthur | Director | One Hood Street NE1 6JQ Newcastle Upon Tyne Second Floor | United Kingdom | British | Company Director | 192986020001 | ||||
COTTRELL, Nicholas Andrew | Director | One Hood Street NE1 6JQ Newcastle Upon Tyne Second Floor | England | British | Comoany Director | 7316340002 | ||||
BURNS, Andrew | Secretary | 17 Mallard Drive Ridgewood TN22 5PW Uckfield East Sussex | British | Company Secretary | 43128270002 | |||||
EASDALE, Peter Ian Tait | Secretary | 7 Murray Court SL5 9BP Ascot Berkshire | British | 71717500001 | ||||||
EVANS, Michael Ronford | Secretary | Field Place Huggetts Lane Willingdon BN22 0LH Eastbourne East Sussex | British | Company Secretary | 44348410001 | |||||
GEORGE, David Dominic Edward | Secretary | 39 Suffolk Road Barnes SW13 9NN London | English | Accountant | 67630940001 | |||||
KERSHAW, Christopher Sydney Sagar | Secretary | The Hollies Oakworth BD22 7HL Keighley West Yorkshire | British | 1554150009 | ||||||
KERSHAW, Christopher Sydney Sagar | Secretary | The Hollies Oakworth BD22 7HL Keighley West Yorkshire | British | Company Secretary | 1554150009 | |||||
KITSON, John Edward | Secretary | Poplar House Old Road Dunkeswick LS17 9HY Leeds West Yorkshire | British | 102500730001 | ||||||
LAURITZEN, Flemming | Secretary | 14 Chalfont Drive BN3 6QR Hove East Sussex | British | 35933070001 | ||||||
LISTER, Robert Stephen | Secretary | Briery Wood Hebers Ghyll Drive LS29 9QQ Ilkley West Yorkshire | British | 161918280001 | ||||||
ABOGADO CUSTODIANS LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | 83 Leonard Street EC2A 4QS London | 900003220001 | |||||||
BAKKE, Kjell Hans | Director | Rolignedsvei 12 Dk 3460 Birkeroed FOREIGN Denmark | Norwegan | Managing Director | 18368890001 | |||||
BRETTSCHNEIDER, Ulf Stefan | Director | Centenary Way Salford M50 1RF Manchester Centenary House | United Kingdom | German | Company Director | 125315710001 | ||||
ELLIS, Stephen Mark | Director | 4 Hilton Mews Bramhope LS16 9LF Leeds West Yorkshire | United Kingdom | British | Director | 53625240002 | ||||
FRYLAND, Sonnich Jacob | Director | Humlebaekvej 21 Dk-3480 Fredensborg Denmark | Danish | Company Director | 45929320001 | |||||
JOHANSEN, Rolf | Director | Ulsevej 5 DK2650 Hvidowre Denmark | Danish | Finance | 56271060001 | |||||
KERSHAW, Christopher Sydney Sagar | Director | Centenary Way Salford M50 1RF Manchester Centenary House | England | British | Company Secretary | 1554150010 | ||||
KERSHAW, Christopher Sydney Sagar | Director | The Hollies Oakworth BD22 7HL Keighley West Yorkshire | England | British | Company Secretary | 1554150009 | ||||
KITSON, John Edward | Director | Poplar House Old Road Dunkeswick LS17 9HY Leeds West Yorkshire | United Kingdom | British | Company Director | 102500730001 | ||||
LEIVERS, Richard George | Director | Lorraine House 26 Cleveland Walk BA2 6JU Bath Somerset | British | Director | 81602460001 | |||||
LISTER, Robert Stephen | Director | High Ash Farm West Morton BD20 5UP Keighley West Yorkshire | British | Director | 1554190002 | |||||
YEWDALL, Neil Stuart | Director | 31 St Helens Lane Adel LS16 8BR Leeds West Yorkshire | United Kingdom | British | Company Director | 17046770002 | ||||
ABOGADO CUSTODIANS LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Director | 83 Leonard Street EC2A 4QS London | 900003220001 |
Does PETER BLACK HEALTHCARE (SOUTH) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jul 21, 2006 Delivered On Jul 29, 2006 | Satisfied | Amount secured All monies due or to become due from any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
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 Jul 21, 2006 Delivered On Jul 27, 2006 | 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
| ||||
Deed of accession to a composite guarantee and debenture dated 15TH november 2000 | Created On Feb 15, 2001 Delivered On Feb 22, 2001 | Satisfied | Amount secured All present and future obligations and liabilities due or to become due from each charging company to the chargee as security trustee for the security beneficiaries (as defined) (the "security trustee") under the facility documents (as defined) and on any account whatsoever | |
Short particulars (Including trade fixtures). 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
|
Does PETER BLACK HEALTHCARE (SOUTH) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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