EQUITIX HEALTHCARE (SURREY) LIMITED

EQUITIX HEALTHCARE (SURREY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameEQUITIX HEALTHCARE (SURREY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03170995
    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 EQUITIX HEALTHCARE (SURREY) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is EQUITIX HEALTHCARE (SURREY) LIMITED located?

    Registered Office Address
    Sevendale House 3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Greater Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EQUITIX HEALTHCARE (SURREY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLAGSHIP CARE (SURREY) LIMITEDMay 09, 1997May 09, 1997
    BROOMCO (1051) LIMITEDMar 12, 1996Mar 12, 1996

    What are the latest accounts for EQUITIX HEALTHCARE (SURREY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for EQUITIX HEALTHCARE (SURREY) 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

    1 pagesDS01

    Confirmation statement made on Mar 12, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    23 pagesAA

    Confirmation statement made on Mar 12, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to Sevendale House 3rd Floor, Suite 6C 5-7 Dale Street Manchester Greater Manchester M1 1JB on Nov 06, 2018

    1 pagesAD01

    Appointment of Mrs Emma Margaret Clarke as a secretary on Oct 16, 2018

    2 pagesAP03

    Termination of appointment of David Thomas Adams as a secretary on Oct 16, 2018

    1 pagesTM02

    Registered office address changed from 10-11 Welken House Charterhouse Square London EC1M 6EH England to 5th Floor 120 Aldersgate Street London EC1A 4JQ on Oct 05, 2018

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2017

    25 pagesAA

    Confirmation statement made on Mar 12, 2018 with no updates

    3 pagesCS01

    Appointment of Mr David Thomas Adams as a secretary on Oct 12, 2017

    2 pagesAP03

    Termination of appointment of Gordon Neil Springett as a secretary on Oct 12, 2017

    1 pagesTM02

    Appointment of Mr Robert Alistair Martin Gillespie as a director on Jul 05, 2017

    2 pagesAP01

    Termination of appointment of Jennifer Louise Crouch as a director on Jul 05, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    22 pagesAA

    Confirmation statement made on Mar 12, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    26 pagesAA

    Annual return made up to Mar 12, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2016

    Statement of capital on Mar 14, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Richard Daniel Knight as a director on Apr 01, 2015

    1 pagesTM01

    Termination of appointment of Sion Laurence Jones as a director on Apr 01, 2015

    1 pagesTM01

    Appointment of Ms Jennifer Louise Crouch as a director on Apr 01, 2015

    2 pagesAP01

    Appointment of Mr Philip Arthur Would as a director on Apr 01, 2015

    2 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Who are the officers of EQUITIX HEALTHCARE (SURREY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Emma Margaret
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    Greater Manchester
    United Kingdom
    Secretary
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    Greater Manchester
    United Kingdom
    251514980001
    GILLESPIE, Robert Alistair Martin
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    Greater Manchester
    United Kingdom
    Director
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    Greater Manchester
    United Kingdom
    EnglandBritish230652780001
    WOULD, Philip Arthur
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    Greater Manchester
    United Kingdom
    Director
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    Greater Manchester
    United Kingdom
    EnglandBritish157945610001
    ADAMS, David Thomas
    120 Aldersgate Street
    EC1A 4JQ London
    5th Floor
    England
    Secretary
    120 Aldersgate Street
    EC1A 4JQ London
    5th Floor
    England
    238967880001
    CROSSLEY, Hugh Barnabas
    Stonebridge House
    Wiveton
    NR25 7TP Holt
    Norfolk
    Secretary
    Stonebridge House
    Wiveton
    NR25 7TP Holt
    Norfolk
    British107284040001
    HANDLEY, David Michael
    13 Shillingstone Close
    Harwood
    BL2 3PD Bolton
    Lancashire
    Secretary
    13 Shillingstone Close
    Harwood
    BL2 3PD Bolton
    Lancashire
    British52899270001
    PINNINGTON, Ian Harry
    Shillingford Bucklow View
    Bowdon
    WA14 3JP Altrincham
    Cheshire
    Secretary
    Shillingford Bucklow View
    Bowdon
    WA14 3JP Altrincham
    Cheshire
    British11801040001
    SMITH, Jonathan Charles
    c/o King Sturge Finance
    Warwick Street
    W1B 5NH London
    30
    United Kingdom
    Secretary
    c/o King Sturge Finance
    Warwick Street
    W1B 5NH London
    30
    United Kingdom
    British127121960001
    SPRINGETT, Gordon Neil
    Charterhouse Square
    EC1M 6EH London
    10-11 Welken House
    England
    Secretary
    Charterhouse Square
    EC1M 6EH London
    10-11 Welken House
    England
    169292500001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001
    CHRITSTIE, Rory William
    c/o King Sturge Finance
    Warwick Street
    W1B 5NH London
    30
    United Kingdom
    Director
    c/o King Sturge Finance
    Warwick Street
    W1B 5NH London
    30
    United Kingdom
    United KingdomBritish152827480001
    CROUCH, Jennifer Louise
    Charterhouse Square
    EC1M 6EH London
    10-11 Welken House
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    10-11 Welken House
    England
    EnglandBritish199682550001
    HANDLEY, David Michael
    13 Shillingstone Close
    Harwood
    BL2 3PD Bolton
    Lancashire
    Director
    13 Shillingstone Close
    Harwood
    BL2 3PD Bolton
    Lancashire
    United KingdomBritish52899270001
    HARRIS, John David
    Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    Director
    Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    EnglandBritish174333200001
    JACKSON, Geoffrey Allan
    Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    Director
    Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    United KingdomBritish79174450001
    JONES, Sion Laurence
    Charterhouse Square
    EC1M 6EH London
    10-11 Welken House
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    10-11 Welken House
    England
    United KingdomEnglish137554960001
    KNIGHT, Richard Daniel
    Charterhouse Square
    EC1M 6EH London
    10-11 Welken House
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    10-11 Welken House
    England
    United KingdomBritish162323970001
    MADDIN, Keith John
    27 Wayneflete Tower Avenue
    KT10 8QQ Esher
    Surrey
    Director
    27 Wayneflete Tower Avenue
    KT10 8QQ Esher
    Surrey
    United KingdomBritish141926560001
    NUTTALL, Lennard Joseph
    90 Moss Lane
    BL1 6LY Bolton
    Director
    90 Moss Lane
    BL1 6LY Bolton
    EnglandBritish51238440001
    OLDHAM, James William
    Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    Director
    Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    UkBritish127121570001
    PAYNE, Richard William Norris
    Harland House
    Harland Way, Southborough
    TW4 0TQ Tunbridge Wells
    Kent
    Director
    Harland House
    Harland Way, Southborough
    TW4 0TQ Tunbridge Wells
    Kent
    British77845170001
    RICHARDSON, Philip
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British81186940003
    SALISBURY, Nicholas William
    Barclays Bank Plc
    1 Churchill Place
    E14 5HP London
    Director
    Barclays Bank Plc
    1 Churchill Place
    E14 5HP London
    United KingdomBritish4380320005
    SEDDON, Christopher John
    88 Roe Green
    Worsley
    M28 2RN Manchester
    Director
    88 Roe Green
    Worsley
    M28 2RN Manchester
    United KingdomBritish3813770002
    TINDALL, Terence William
    19 Oak Tree Close
    GU25 4JF Virginia Water
    Surrey
    Director
    19 Oak Tree Close
    GU25 4JF Virginia Water
    Surrey
    EnglandBritish4380330001
    WHITAKER, Jack Leeming
    Highcroft Foxholes Road
    Horwich
    BL6 6AL Bolton
    Greater Manchester
    Director
    Highcroft Foxholes Road
    Horwich
    BL6 6AL Bolton
    Greater Manchester
    British24399020001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003800001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001

    Who are the persons with significant control of EQUITIX HEALTHCARE (SURREY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Equitix Healthcare Limited
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    Mar 01, 2017
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredEngland And Wales
    Registration Number06371955
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does EQUITIX HEALTHCARE (SURREY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 18, 2007
    Delivered On Dec 22, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land on the north side of lower park road and on the west side of chipstead valley road coulsden t/no SY47077 fixed and floating charges over the undertaking and all property and assets present and future including bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 22, 2007Registration of a charge (395)
    Deed of charge over credit balances
    Created On Dec 11, 1998
    Delivered On Dec 29, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    In retentions account number 40652857. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 29, 1998Registration of a charge (395)
    Deed of charge over credit balances
    Created On Dec 11, 1998
    Delivered On Dec 29, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Account number 30440701. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 29, 1998Registration of a charge (395)
    Debenture
    Created On Mar 29, 1996
    Delivered On Apr 12, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the north side of lower park road and on the west side of chipstead valley road, coulsdon t/no. SY47077 and all buildings and fixtures thereon. 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
    • Barclays Bank PLC
    Transactions
    • Apr 12, 1996Registration of a charge (395)

    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