STONE HEALTHCARE LIMITED

STONE HEALTHCARE LIMITED

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

    Company NameSTONE HEALTHCARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04084050
    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 STONE HEALTHCARE LIMITED?

    • Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is STONE HEALTHCARE LIMITED located?

    Registered Office Address
    St Helens House
    King Street
    DE1 3EE Derby
    Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of STONE HEALTHCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    J & S INDEPENDENT SUPPLIES LIMITEDAug 07, 2003Aug 07, 2003
    JPS INDEPENDENT SUPPLIES LIMITEDOct 05, 2000Oct 05, 2000

    What are the latest accounts for STONE HEALTHCARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2011

    What are the latest filings for STONE HEALTHCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pages4.71

    Liquidators' statement of receipts and payments to Mar 07, 2013

    16 pages4.68

    Registered office address changed from St Helen's House King Street Derby DE1 3EE England on Apr 11, 2013

    2 pagesAD01

    Registered office address changed from Wilmot House St James Court Friar Gate Derby DE1 1BT on Apr 07, 2013

    1 pagesAD01

    Accounts for a medium company made up to Oct 31, 2011

    18 pagesAA

    Termination of appointment of Shakespeare Healthcare Limited as a director on Jan 31, 2012

    2 pagesTM01

    legacy

    3 pagesMG02

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 08, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Mar 08, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2012

    Statement of capital on Mar 13, 2012

    • Capital: GBP 300
    SH01

    Termination of appointment of Shakespeare Healthcare Limited as a director on Jan 31, 2012

    1 pagesTM01

    Registered office address changed from , Unit 7 Stretton Business Park, Brunel Drive Stretton, Burton on Trent, Staffordshire, DE13 0BY on Mar 06, 2012

    2 pagesAD01

    Appointment of Mrs Lucy Thomas as a director on Feb 01, 2012

    2 pagesAP01

    Annual return made up to Sep 15, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Oct 31, 2010

    19 pagesAA

    Appointment of Angela Helen Hollingworth as a director

    3 pagesAP01

    Termination of appointment of Robin Sibson as a director

    2 pagesTM01

    Appointment of Angela Helen Hollingworth as a secretary

    3 pagesAP03

    Termination of appointment of Robin Sibson as a secretary

    2 pagesTM02

    Annual return made up to Sep 15, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Shakespeare Healthcare Limited on Aug 10, 2010

    2 pagesCH02

    Full accounts made up to Oct 31, 2009

    18 pagesAA

    Secretary's details changed for Robin Andrew John Sibson on Jan 12, 2010

    3 pagesCH03

    Who are the officers of STONE HEALTHCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLINGWORTH, Angela Helen
    Crown Square
    Centrum 100
    DE14 2WW Burton On Trent
    Pitcairn House
    Staffordshire
    Secretary
    Crown Square
    Centrum 100
    DE14 2WW Burton On Trent
    Pitcairn House
    Staffordshire
    British155255060001
    HOLLINGWORTH, Angela Helen
    Crown Square
    Centrum 100
    DE14 2WW Burton On Trent
    Pitcairn House
    Staffordshire
    Director
    Crown Square
    Centrum 100
    DE14 2WW Burton On Trent
    Pitcairn House
    Staffordshire
    United KingdomBritishChartered Accountant155255210001
    THOMAS, Lucy Kate
    King Street
    DE1 3EE Derby
    St Helens House
    Derbyshire
    Director
    King Street
    DE1 3EE Derby
    St Helens House
    Derbyshire
    EnglandBritishAccountant167017750001
    LEAVER, Andrew Derrick
    Fullbrook House Captains
    Lane Barton Under Needwood
    DE13 8EZ Burton On Trent
    Staffordshire
    Secretary
    Fullbrook House Captains
    Lane Barton Under Needwood
    DE13 8EZ Burton On Trent
    Staffordshire
    BritishDirector151125220001
    LEAVER, Linda
    Fulbrook House
    21 Captains Lane, Barton Under Needwood
    DE13 8EZ Burton On Trent
    Staffordshire
    Secretary
    Fulbrook House
    21 Captains Lane, Barton Under Needwood
    DE13 8EZ Burton On Trent
    Staffordshire
    EnglishDirector60894660002
    MCALINDEN, Carol Elizabeth
    99 Burnthill Lane
    WS15 2HW Rugeley
    Staffordshire
    Secretary
    99 Burnthill Lane
    WS15 2HW Rugeley
    Staffordshire
    BritishDirector107323670001
    SIBSON, Robin Andrew John
    Brunel Drive
    Stretton
    DE13 0BY Burton On Trent
    Unit 7 Stretton Business Park
    Staffordshire
    Secretary
    Brunel Drive
    Stretton
    DE13 0BY Burton On Trent
    Unit 7 Stretton Business Park
    Staffordshire
    British74631830001
    TAFT, Martyn John
    17 Leadendale Lane
    Rough Close
    ST3 7NJ Stoke On Trent
    Staffordshire
    Secretary
    17 Leadendale Lane
    Rough Close
    ST3 7NJ Stoke On Trent
    Staffordshire
    BritishPharmacy Otc Lines Sales Distr72403640001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    JENKINS, Gareth Huw
    1 Foxhill Court
    CW6 0FA Tarporley
    Cheshire
    Director
    1 Foxhill Court
    CW6 0FA Tarporley
    Cheshire
    EnglandBritishDirector158347370001
    LEAVER, Andrew Derrick
    Fullbrook House Captains
    Lane Barton Under Needwood
    DE13 8EZ Burton On Trent
    Staffordshire
    Director
    Fullbrook House Captains
    Lane Barton Under Needwood
    DE13 8EZ Burton On Trent
    Staffordshire
    EnglandBritishDirector151125220001
    MCALINDEN, Carol Elizabeth
    99 Burnthill Lane
    WS15 2HW Rugeley
    Staffordshire
    Director
    99 Burnthill Lane
    WS15 2HW Rugeley
    Staffordshire
    BritishDirector107323670001
    POOLE, Jeffrey
    Cuckoo Lodge Farm
    668 Lightwood Road
    ST3 7HE Lightwood
    Stoke On Trent
    Director
    Cuckoo Lodge Farm
    668 Lightwood Road
    ST3 7HE Lightwood
    Stoke On Trent
    EnglandBritishPharmacy Otc Lines Sales Distr72403680001
    SHAKESPEARE, Simon Robert
    Mill Court
    B48 7JY Alvechurch
    5
    Worcestershire
    Director
    Mill Court
    B48 7JY Alvechurch
    5
    Worcestershire
    BritishSales Manager128253070001
    SIBSON, Robin Andrew John
    Brunel Drive
    Stretton
    DE13 0BY Burton On Trent
    Unit 7 Stretton Business Park
    Staffordshire
    Director
    Brunel Drive
    Stretton
    DE13 0BY Burton On Trent
    Unit 7 Stretton Business Park
    Staffordshire
    EnglandBritishDirector74631830001
    SMITH, Judith Louise
    17 Sulby Drive
    Leegomery
    TF1 6FP Telford
    Salop
    Director
    17 Sulby Drive
    Leegomery
    TF1 6FP Telford
    Salop
    BritishDirector116349660001
    WINKLE, Gary Martyn
    34 Long Lane
    Harriseahead
    ST7 4LQ Stoke On Trent
    Staffordshire
    Director
    34 Long Lane
    Harriseahead
    ST7 4LQ Stoke On Trent
    Staffordshire
    BritishDirector126222480001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    SHAKESPEARE HEALTHCARE LIMITED
    Fiery Hill Road
    Barnt Green
    B45 8LB Birmingham
    Fiery Hill House
    United Kingdom
    Director
    Fiery Hill Road
    Barnt Green
    B45 8LB Birmingham
    Fiery Hill House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06508528
    130814360001

    Does STONE HEALTHCARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 21, 2008
    Delivered On May 27, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 27, 2008Registration of a charge (395)
    Fixed and floating charge
    Created On Nov 07, 2006
    Delivered On Nov 09, 2006
    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
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Nov 09, 2006Registration of a charge (395)
    All assets debenture
    Created On Nov 11, 2003
    Delivered On Nov 18, 2003
    Satisfied
    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
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Nov 18, 2003Registration of a charge (395)
    • Jan 20, 2009Statement of satisfaction of a charge in full or part (403a)
    Rent security deposit deed
    Created On Sep 26, 2003
    Delivered On Oct 03, 2003
    Satisfied
    Amount secured
    £1084.00 due or to become due from the company to the chargee
    Short particulars
    The sum being £1084.00.
    Persons Entitled
    • Mr Barry James Fradley
    Transactions
    • Oct 03, 2003Registration of a charge (395)
    • Mar 10, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does STONE HEALTHCARE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    2
    DateType
    Mar 08, 2012Commencement of winding up
    Sep 19, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Dean Anthony Nelson
    Smith Cooper Limited, 158 Edmund Street
    B3 2HB Birmingham
    practitioner
    Smith Cooper Limited, 158 Edmund Street
    B3 2HB Birmingham

    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