PETER BLACK HEALTHCARE (SOUTH) LIMITED

PETER BLACK HEALTHCARE (SOUTH) LIMITED

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

    Company NamePETER BLACK HEALTHCARE (SOUTH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02640774
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of PETER BLACK HEALTHCARE (SOUTH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FERROSAN (UK) LIMITEDSep 16, 1991Sep 16, 1991
    VENDWELL LIMITEDAug 27, 1991Aug 27, 1991

    What are the latest accounts for PETER BLACK HEALTHCARE (SOUTH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for PETER BLACK HEALTHCARE (SOUTH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 21, 2017

    17 pagesLIQ03

    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 pagesAD01

    Insolvency court order

    Court order insolvency:court order re. Removal/replacement of liquidator
    11 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 22, 2016

    LRESSP

    Declaration of solvency

    4 pages4.70

    Annual return made up to May 31, 2016 with full list of shareholders

    6 pagesAR01

    legacy

    1 pagesSH20

    Statement of capital on Jun 15, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Nov 25, 2015

    • Capital: GBP 5,246,026
    4 pagesSH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Sep 22, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to May 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2015

    Statement of capital on Jun 04, 2015

    • Capital: GBP 9,256,722
    SH01

    Appointment of Mr Nicholas Andrew Cottrell as a director on Nov 04, 2014

    3 pagesAP01

    Termination of appointment of Ulf Stefan Brettschneider as a director on Nov 04, 2014

    2 pagesTM01

    Who are the officers of PETER BLACK HEALTHCARE (SOUTH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BACON, Robert Arthur
    One Hood Street
    NE1 6JQ Newcastle Upon Tyne
    Second Floor
    Director
    One Hood Street
    NE1 6JQ Newcastle Upon Tyne
    Second Floor
    United KingdomBritishCompany Director192986020001
    COTTRELL, Nicholas Andrew
    One Hood Street
    NE1 6JQ Newcastle Upon Tyne
    Second Floor
    Director
    One Hood Street
    NE1 6JQ Newcastle Upon Tyne
    Second Floor
    EnglandBritishComoany Director7316340002
    BURNS, Andrew
    17 Mallard Drive
    Ridgewood
    TN22 5PW Uckfield
    East Sussex
    Secretary
    17 Mallard Drive
    Ridgewood
    TN22 5PW Uckfield
    East Sussex
    BritishCompany Secretary43128270002
    EASDALE, Peter Ian Tait
    7 Murray Court
    SL5 9BP Ascot
    Berkshire
    Secretary
    7 Murray Court
    SL5 9BP Ascot
    Berkshire
    British71717500001
    EVANS, Michael Ronford
    Field Place Huggetts Lane
    Willingdon
    BN22 0LH Eastbourne
    East Sussex
    Secretary
    Field Place Huggetts Lane
    Willingdon
    BN22 0LH Eastbourne
    East Sussex
    BritishCompany Secretary44348410001
    GEORGE, David Dominic Edward
    39 Suffolk Road
    Barnes
    SW13 9NN London
    Secretary
    39 Suffolk Road
    Barnes
    SW13 9NN London
    EnglishAccountant67630940001
    KERSHAW, Christopher Sydney Sagar
    The Hollies
    Oakworth
    BD22 7HL Keighley
    West Yorkshire
    Secretary
    The Hollies
    Oakworth
    BD22 7HL Keighley
    West Yorkshire
    British1554150009
    KERSHAW, Christopher Sydney Sagar
    The Hollies
    Oakworth
    BD22 7HL Keighley
    West Yorkshire
    Secretary
    The Hollies
    Oakworth
    BD22 7HL Keighley
    West Yorkshire
    BritishCompany Secretary1554150009
    KITSON, John Edward
    Poplar House
    Old Road Dunkeswick
    LS17 9HY Leeds
    West Yorkshire
    Secretary
    Poplar House
    Old Road Dunkeswick
    LS17 9HY Leeds
    West Yorkshire
    British102500730001
    LAURITZEN, Flemming
    14 Chalfont Drive
    BN3 6QR Hove
    East Sussex
    Secretary
    14 Chalfont Drive
    BN3 6QR Hove
    East Sussex
    British35933070001
    LISTER, Robert Stephen
    Briery Wood
    Hebers Ghyll Drive
    LS29 9QQ Ilkley
    West Yorkshire
    Secretary
    Briery Wood
    Hebers Ghyll Drive
    LS29 9QQ Ilkley
    West Yorkshire
    British161918280001
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    THE COMPANY REGISTRATION AGENTS LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Secretary
    83 Leonard Street
    EC2A 4QS London
    900003220001
    BAKKE, Kjell Hans
    Rolignedsvei 12
    Dk 3460 Birkeroed
    FOREIGN
    Denmark
    Director
    Rolignedsvei 12
    Dk 3460 Birkeroed
    FOREIGN
    Denmark
    NorweganManaging Director18368890001
    BRETTSCHNEIDER, Ulf Stefan
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Director
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    United KingdomGermanCompany Director125315710001
    ELLIS, Stephen Mark
    4 Hilton Mews
    Bramhope
    LS16 9LF Leeds
    West Yorkshire
    Director
    4 Hilton Mews
    Bramhope
    LS16 9LF Leeds
    West Yorkshire
    United KingdomBritishDirector53625240002
    FRYLAND, Sonnich Jacob
    Humlebaekvej 21
    Dk-3480 Fredensborg
    Denmark
    Director
    Humlebaekvej 21
    Dk-3480 Fredensborg
    Denmark
    DanishCompany Director45929320001
    JOHANSEN, Rolf
    Ulsevej 5
    DK2650 Hvidowre
    Denmark
    Director
    Ulsevej 5
    DK2650 Hvidowre
    Denmark
    DanishFinance56271060001
    KERSHAW, Christopher Sydney Sagar
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Director
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    EnglandBritishCompany Secretary1554150010
    KERSHAW, Christopher Sydney Sagar
    The Hollies
    Oakworth
    BD22 7HL Keighley
    West Yorkshire
    Director
    The Hollies
    Oakworth
    BD22 7HL Keighley
    West Yorkshire
    EnglandBritishCompany Secretary1554150009
    KITSON, John Edward
    Poplar House
    Old Road Dunkeswick
    LS17 9HY Leeds
    West Yorkshire
    Director
    Poplar House
    Old Road Dunkeswick
    LS17 9HY Leeds
    West Yorkshire
    United KingdomBritishCompany Director102500730001
    LEIVERS, Richard George
    Lorraine House
    26 Cleveland Walk
    BA2 6JU Bath
    Somerset
    Director
    Lorraine House
    26 Cleveland Walk
    BA2 6JU Bath
    Somerset
    BritishDirector81602460001
    LISTER, Robert Stephen
    High Ash Farm West Morton
    BD20 5UP Keighley
    West Yorkshire
    Director
    High Ash Farm West Morton
    BD20 5UP Keighley
    West Yorkshire
    BritishDirector1554190002
    YEWDALL, Neil Stuart
    31 St Helens Lane
    Adel
    LS16 8BR Leeds
    West Yorkshire
    Director
    31 St Helens Lane
    Adel
    LS16 8BR Leeds
    West Yorkshire
    United KingdomBritishCompany Director17046770002
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    THE COMPANY REGISTRATION AGENTS LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003220001

    Does PETER BLACK HEALTHCARE (SOUTH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC (The "Security Trustee")
    Transactions
    • Jul 29, 2006Registration of a charge (395)
    • Jun 16, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • David Ian Newett
    Transactions
    • Jul 27, 2006Registration of a charge (395)
    • Oct 17, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 22, 2001Registration of a charge (395)
    • Jul 26, 2006Statement of satisfaction of a charge in full or part (403a)

    Does PETER BLACK HEALTHCARE (SOUTH) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 22, 2016Commencement of winding up
    Aug 01, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martin Daley
    Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    practitioner
    Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Simon Blakey
    Robson Laidler Llp Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    practitioner
    Robson Laidler Llp Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne

    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