EQUITIX HEALTHCARE (SURREY) LIMITED
Overview
| Company Name | EQUITIX HEALTHCARE (SURREY) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03170995 |
| 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 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 Address | No |
What were the previous names of EQUITIX HEALTHCARE (SURREY) LIMITED?
| Company Name | From | Until |
|---|---|---|
| FLAGSHIP CARE (SURREY) LIMITED | May 09, 1997 | May 09, 1997 |
| BROOMCO (1051) LIMITED | Mar 12, 1996 | Mar 12, 1996 |
What are the latest accounts for EQUITIX HEALTHCARE (SURREY) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for EQUITIX HEALTHCARE (SURREY) 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Mar 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 23 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mrs Emma Margaret Clarke as a secretary on Oct 16, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Thomas Adams as a secretary on Oct 16, 2018 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 25 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Thomas Adams as a secretary on Oct 12, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Gordon Neil Springett as a secretary on Oct 12, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr Robert Alistair Martin Gillespie as a director on Jul 05, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jennifer Louise Crouch as a director on Jul 05, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 22 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 26 pages | AA | ||||||||||
Annual return made up to Mar 12, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Richard Daniel Knight as a director on Apr 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sion Laurence Jones as a director on Apr 01, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Ms Jennifer Louise Crouch as a director on Apr 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip Arthur Would as a director on Apr 01, 2015 | 2 pages | AP01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Who are the officers of EQUITIX HEALTHCARE (SURREY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, Emma Margaret | Secretary | 3rd Floor, Suite 6c 5-7 Dale Street M1 1JB Manchester Sevendale House Greater Manchester United Kingdom | 251514980001 | |||||||
| GILLESPIE, Robert Alistair Martin | Director | 3rd Floor, Suite 6c 5-7 Dale Street M1 1JB Manchester Sevendale House Greater Manchester United Kingdom | England | British | 230652780001 | |||||
| WOULD, Philip Arthur | Director | 3rd Floor, Suite 6c 5-7 Dale Street M1 1JB Manchester Sevendale House Greater Manchester United Kingdom | England | British | 157945610001 | |||||
| ADAMS, David Thomas | Secretary | 120 Aldersgate Street EC1A 4JQ London 5th Floor England | 238967880001 | |||||||
| CROSSLEY, Hugh Barnabas | Secretary | Stonebridge House Wiveton NR25 7TP Holt Norfolk | British | 107284040001 | ||||||
| HANDLEY, David Michael | Secretary | 13 Shillingstone Close Harwood BL2 3PD Bolton Lancashire | British | 52899270001 | ||||||
| PINNINGTON, Ian Harry | Secretary | Shillingford Bucklow View Bowdon WA14 3JP Altrincham Cheshire | British | 11801040001 | ||||||
| SMITH, Jonathan Charles | Secretary | c/o King Sturge Finance Warwick Street W1B 5NH London 30 United Kingdom | British | 127121960001 | ||||||
| SPRINGETT, Gordon Neil | Secretary | Charterhouse Square EC1M 6EH London 10-11 Welken House England | 169292500001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 | |||||||
| CHRITSTIE, Rory William | Director | c/o King Sturge Finance Warwick Street W1B 5NH London 30 United Kingdom | United Kingdom | British | 152827480001 | |||||
| CROUCH, Jennifer Louise | Director | Charterhouse Square EC1M 6EH London 10-11 Welken House England | England | British | 199682550001 | |||||
| HANDLEY, David Michael | Director | 13 Shillingstone Close Harwood BL2 3PD Bolton Lancashire | United Kingdom | British | 52899270001 | |||||
| HARRIS, John David | Director | Boundary House 91-93 Charterhouse Street EC1M 6HR London | England | British | 174333200001 | |||||
| JACKSON, Geoffrey Allan | Director | Boundary House 91-93 Charterhouse Street EC1M 6HR London | United Kingdom | British | 79174450001 | |||||
| JONES, Sion Laurence | Director | Charterhouse Square EC1M 6EH London 10-11 Welken House England | United Kingdom | English | 137554960001 | |||||
| KNIGHT, Richard Daniel | Director | Charterhouse Square EC1M 6EH London 10-11 Welken House England | United Kingdom | British | 162323970001 | |||||
| MADDIN, Keith John | Director | 27 Wayneflete Tower Avenue KT10 8QQ Esher Surrey | United Kingdom | British | 141926560001 | |||||
| NUTTALL, Lennard Joseph | Director | 90 Moss Lane BL1 6LY Bolton | England | British | 51238440001 | |||||
| OLDHAM, James William | Director | Boundary House 91-93 Charterhouse Street EC1M 6HR London | Uk | British | 127121570001 | |||||
| PAYNE, Richard William Norris | Director | Harland House Harland Way, Southborough TW4 0TQ Tunbridge Wells Kent | British | 77845170001 | ||||||
| RICHARDSON, Philip | Director | 1 Churchill Place E14 5HP London | British | 81186940003 | ||||||
| SALISBURY, Nicholas William | Director | Barclays Bank Plc 1 Churchill Place E14 5HP London | United Kingdom | British | 4380320005 | |||||
| SEDDON, Christopher John | Director | 88 Roe Green Worsley M28 2RN Manchester | United Kingdom | British | 3813770002 | |||||
| TINDALL, Terence William | Director | 19 Oak Tree Close GU25 4JF Virginia Water Surrey | England | British | 4380330001 | |||||
| WHITAKER, Jack Leeming | Director | Highcroft Foxholes Road Horwich BL6 6AL Bolton Greater Manchester | British | 24399020001 | ||||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003800001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 |
Who are the persons with significant control of EQUITIX HEALTHCARE (SURREY) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Equitix Healthcare Limited | Mar 01, 2017 | Charterhouse Square EC1M 6EH London 10-11 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EQUITIX HEALTHCARE (SURREY) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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