COUNTY HEALTHCARE (P2) LIMITED
Overview
| Company Name | COUNTY HEALTHCARE (P2) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03316621 |
| 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 COUNTY HEALTHCARE (P2) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is COUNTY HEALTHCARE (P2) LIMITED located?
| Registered Office Address | Norcliffe House Station Road SK9 1BU Wilmslow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COUNTY HEALTHCARE (P2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOOKCROSS LIMITED | Feb 11, 1997 | Feb 11, 1997 |
What are the latest accounts for COUNTY HEALTHCARE (P2) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for COUNTY HEALTHCARE (P2) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for COUNTY HEALTHCARE (P2) 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 | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Feb 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ian Richard Smith on Feb 19, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Benjamin Robert Taberner on Feb 18, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Dominic Jude Kay as a director on Oct 28, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Termination of appointment of Dominic Kay as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mrs Abigail Mattison as a secretary | 2 pages | AP03 | ||||||||||
Director's details changed for Maureen Claire Royston on May 22, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX* on Feb 21, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 11, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Maureen Claire Royston as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Calveley as a director | 1 pages | TM01 | ||||||||||
Appointment of Ian Richard Smith as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Feb 11, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 33 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Feb 11, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Feb 11, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 11 pages | AA | ||||||||||
Who are the officers of COUNTY HEALTHCARE (P2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MATTISON, Abigail | Secretary | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | 188567910001 | |||||||
| ROYSTON, Maureen Claire, Dr | Director | Alderley Road Wilmslow SK9 1NX Cheshire Emerson Court England England | United Kingdom | British | 184190020002 | |||||
| SMITH, Ian Richard | Director | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | United Kingdom | British | 181082310001 | |||||
| TABERNER, Benjamin Robert | Director | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | United Kingdom | British | 150511890001 | |||||
| CROWE, Geoffrey Michael | Secretary | 51 Oakwood Lane Bowdon WA14 3DL Altrincham Cheshire | British | 38256680007 | ||||||
| DARKING, Judith | Secretary | Church Farm Newton By Castle Acre PE32 2BX Kings Lynn Norfolk | British | 51966780001 | ||||||
| KAY, Dominic Jude | Secretary | 4 Glyn Avenue WA15 9DG Hale Cheshire | British | 145920530001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| ANSTEAD, Hamilton Douglas | Director | 5 Heald Court 34 Hawthorn Lane SK9 5DG Wilmslow Cheshire | British | 107751890001 | ||||||
| CALVELEY, Peter, Dr | Director | Canwick Hill Canwick LN4 2RF Lincoln The Old Vicarage Lincolnshire | United Kingdom | British | 131468590001 | |||||
| CROWE, Geoffrey Michael | Director | 51 Oakwood Lane Bowdon WA14 3DL Altrincham Cheshire | British | 38256680007 | ||||||
| DARKING, Howard James | Director | Church Farm Newton By Castle Acre PE32 2BX Kings Lynn Norfolk | England | British | 37717490001 | |||||
| FRANKE, Thomas Frederick | Director | 410 North Eagle Street 49068 Marshall Michigan Usa | United Kingdom | American | 50747000001 | |||||
| HEYWOOD, Anthony George | Director | Harborough Hall Lane CO5 9UA Messing Harborough Hall Essex | England | British | 131288260001 | |||||
| KAY, Dominic Jude | Director | 4 Glyn Avenue WA15 9DG Hale Cheshire | United Kingdom | British | 145920530001 | |||||
| MITCHELL, Nicholas John | Director | Lymbrook 53 Dore Road Dore S17 3NA Sheffield South Yorkshire | Great Britain | British | 145102120001 | |||||
| WATT, Charles Jonathon | Director | Narborough House Stoke Holy Cross NR14 8RF Norwich Norfolk | England | British | 4611960001 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Does COUNTY HEALTHCARE (P2) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating charge | Created On Feb 26, 1998 Delivered On Mar 09, 1998 | Outstanding | Amount secured All monies due or to become due from the company or any other group company (or any one or more of them) to the chargee | |
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
| ||||
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