STONE HEALTHCARE LIMITED
Overview
Company Name | STONE HEALTHCARE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04084050 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STONE HEALTHCARE LIMITED?
Company Name | From | Until |
---|---|---|
J & S INDEPENDENT SUPPLIES LIMITED | Aug 07, 2003 | Aug 07, 2003 |
JPS INDEPENDENT SUPPLIES LIMITED | Oct 05, 2000 | Oct 05, 2000 |
What are the latest accounts for STONE HEALTHCARE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2011 |
What are the latest filings for STONE HEALTHCARE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Mar 07, 2013 | 16 pages | 4.68 | ||||||||||
Registered office address changed from St Helen's House King Street Derby DE1 3EE England on Apr 11, 2013 | 2 pages | AD01 | ||||||||||
Registered office address changed from Wilmot House St James Court Friar Gate Derby DE1 1BT on Apr 07, 2013 | 1 pages | AD01 | ||||||||||
Accounts for a medium company made up to Oct 31, 2011 | 18 pages | AA | ||||||||||
Termination of appointment of Shakespeare Healthcare Limited as a director on Jan 31, 2012 | 2 pages | TM01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Mar 08, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Shakespeare Healthcare Limited as a director on Jan 31, 2012 | 1 pages | TM01 | ||||||||||
Registered office address changed from , Unit 7 Stretton Business Park, Brunel Drive Stretton, Burton on Trent, Staffordshire, DE13 0BY on Mar 06, 2012 | 2 pages | AD01 | ||||||||||
Appointment of Mrs Lucy Thomas as a director on Feb 01, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 15, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Oct 31, 2010 | 19 pages | AA | ||||||||||
Appointment of Angela Helen Hollingworth as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Robin Sibson as a director | 2 pages | TM01 | ||||||||||
Appointment of Angela Helen Hollingworth as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Robin Sibson as a secretary | 2 pages | TM02 | ||||||||||
Annual return made up to Sep 15, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Shakespeare Healthcare Limited on Aug 10, 2010 | 2 pages | CH02 | ||||||||||
Full accounts made up to Oct 31, 2009 | 18 pages | AA | ||||||||||
Secretary's details changed for Robin Andrew John Sibson on Jan 12, 2010 | 3 pages | CH03 | ||||||||||
Who are the officers of STONE HEALTHCARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOLLINGWORTH, Angela Helen | Secretary | Crown Square Centrum 100 DE14 2WW Burton On Trent Pitcairn House Staffordshire | British | 155255060001 | ||||||||||
HOLLINGWORTH, Angela Helen | Director | Crown Square Centrum 100 DE14 2WW Burton On Trent Pitcairn House Staffordshire | United Kingdom | British | Chartered Accountant | 155255210001 | ||||||||
THOMAS, Lucy Kate | Director | King Street DE1 3EE Derby St Helens House Derbyshire | England | British | Accountant | 167017750001 | ||||||||
LEAVER, Andrew Derrick | Secretary | Fullbrook House Captains Lane Barton Under Needwood DE13 8EZ Burton On Trent Staffordshire | British | Director | 151125220001 | |||||||||
LEAVER, Linda | Secretary | Fulbrook House 21 Captains Lane, Barton Under Needwood DE13 8EZ Burton On Trent Staffordshire | English | Director | 60894660002 | |||||||||
MCALINDEN, Carol Elizabeth | Secretary | 99 Burnthill Lane WS15 2HW Rugeley Staffordshire | British | Director | 107323670001 | |||||||||
SIBSON, Robin Andrew John | Secretary | Brunel Drive Stretton DE13 0BY Burton On Trent Unit 7 Stretton Business Park Staffordshire | British | 74631830001 | ||||||||||
TAFT, Martyn John | Secretary | 17 Leadendale Lane Rough Close ST3 7NJ Stoke On Trent Staffordshire | British | Pharmacy Otc Lines Sales Distr | 72403640001 | |||||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
JENKINS, Gareth Huw | Director | 1 Foxhill Court CW6 0FA Tarporley Cheshire | England | British | Director | 158347370001 | ||||||||
LEAVER, Andrew Derrick | Director | Fullbrook House Captains Lane Barton Under Needwood DE13 8EZ Burton On Trent Staffordshire | England | British | Director | 151125220001 | ||||||||
MCALINDEN, Carol Elizabeth | Director | 99 Burnthill Lane WS15 2HW Rugeley Staffordshire | British | Director | 107323670001 | |||||||||
POOLE, Jeffrey | Director | Cuckoo Lodge Farm 668 Lightwood Road ST3 7HE Lightwood Stoke On Trent | England | British | Pharmacy Otc Lines Sales Distr | 72403680001 | ||||||||
SHAKESPEARE, Simon Robert | Director | Mill Court B48 7JY Alvechurch 5 Worcestershire | British | Sales Manager | 128253070001 | |||||||||
SIBSON, Robin Andrew John | Director | Brunel Drive Stretton DE13 0BY Burton On Trent Unit 7 Stretton Business Park Staffordshire | England | British | Director | 74631830001 | ||||||||
SMITH, Judith Louise | Director | 17 Sulby Drive Leegomery TF1 6FP Telford Salop | British | Director | 116349660001 | |||||||||
WINKLE, Gary Martyn | Director | 34 Long Lane Harriseahead ST7 4LQ Stoke On Trent Staffordshire | British | Director | 126222480001 | |||||||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
SHAKESPEARE HEALTHCARE LIMITED | Director | Fiery Hill Road Barnt Green B45 8LB Birmingham Fiery Hill House United Kingdom |
| 130814360001 |
Does STONE HEALTHCARE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does STONE HEALTHCARE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2 |
| Members voluntary liquidation |
|
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