WESTERN COUNTIES EQUINE HOSPITAL LIMITED
Overview
| Company Name | WESTERN COUNTIES EQUINE HOSPITAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04412051 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of WESTERN COUNTIES EQUINE HOSPITAL LIMITED?
- Veterinary activities (75000) / Professional, scientific and technical activities
Where is WESTERN COUNTIES EQUINE HOSPITAL LIMITED located?
| Registered Office Address | 1st Floor, Prospect House Rouen Road NR1 1RE Norwich Norfolk |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WESTERN COUNTIES EQUINE HOSPITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| WESTERN COUNTIES EQUINE CLINIC LIMITED | Apr 09, 2002 | Apr 09, 2002 |
What are the latest accounts for WESTERN COUNTIES EQUINE HOSPITAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for WESTERN COUNTIES EQUINE HOSPITAL LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 09, 2024 |
What are the latest filings for WESTERN COUNTIES EQUINE HOSPITAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Termination of appointment of Benjamin David Jacklin as a director on Jul 08, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from Cvs House Owen Road Diss IP22 4ER England to 1st Floor, Prospect House Rouen Road Norwich Norfolk NR1 1RE on May 13, 2024 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Benjamin David Jacklin on Nov 23, 2023 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 6 pages | AA | ||||||||||
Termination of appointment of Jenny Farrer as a secretary on Jun 08, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 7 pages | AA | ||||||||||
Appointment of Ms Jenny Farrer as a secretary on Aug 16, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michelle Barker as a secretary on Aug 16, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Michelle Barker as a secretary on Apr 19, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Juliet Mary Dearlove as a secretary on Apr 19, 2021 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 7 pages | AA | ||||||||||
Appointment of Juliet Mary Dearlove as a secretary on Jun 25, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of David John Harris as a secretary on Jun 25, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||||||||||
Who are the officers of WESTERN COUNTIES EQUINE HOSPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALFONSO, Robin Jay | Director | Rouen Road NR1 1RE Norwich 1st Floor, Prospect House Norfolk | England | British | 264465630001 | |||||
| FAIRMAN, Richard William Mark | Director | Rouen Road NR1 1RE Norwich 1st Floor, Prospect House Norfolk | England | British | 104921040001 | |||||
| BARKER, Michelle | Secretary | Owen Road IP22 4ER Diss Cvs House England | 282277910001 | |||||||
| DEARLOVE, Juliet Mary | Secretary | Framlingham Road Kettleburgh IP13 7LN Woodbridge Easton Green Cottage England | 271387560001 | |||||||
| FARRER, Jenny | Secretary | Owen Road IP22 4ER Diss Cvs House England | 286345660001 | |||||||
| GILLIGAN, Richard Aidan John | Secretary | Owen Road IP22 4ER Diss Cvs House England | 246032670001 | |||||||
| HARRIS, David John | Secretary | Owen Road IP22 4ER Diss Cvs House England | 257594970001 | |||||||
| JOHANNSON, Christopher Terry | Secretary | Higher Shute Lake Farm Mutterton EX15 1RL Cullompton Devon | British | 81733220002 | ||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018560001 | |||||||
| BEAVER, Anja | Director | 18 Peile Drive TA2 7SZ Taunton Somerset | British | 81733160001 | ||||||
| CRAWFORD, Brian | Director | The Courtyard Huish Barton Muddiford EX31 4HH Barnstaple Devon | British | 90362900001 | ||||||
| INNES, Simon Campbell | Director | Owen Road IP22 4ER Diss Cvs House England | England | British | 203452550001 | |||||
| JACKLIN, Benjamin David | Director | Rouen Road NR1 1RE Norwich 1st Floor, Prospect House Norfolk | England | British | 264463500002 | |||||
| JOHANNSON, Christopher Terry | Director | Higher Shute Lake Farm Mutterton EX15 1RL Cullompton Devon | England | British | 81733220002 | |||||
| JOYNER, Simon Montague | Director | Rackenford EX16 8EF Tiverton Manor Gables Devon | United Kingdom | British | 104850070002 | |||||
| PERRIN, Nicholas John | Director | Owen Road IP22 4ER Diss Cvs House England | England | British | 174660810001 | |||||
| WALKER, Andrew Cheyne | Director | Blackwater Cottage Blackwater Road EX15 3HG Culmstock Cullompton Devon | England | British | 161500120001 | |||||
| WALKER, Anja Louise | Director | Blackwater Cottage Blackwater Road Culmstock EX15 3HG Cullompton Devon | England | British | 104850650001 | |||||
| DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018550001 |
Who are the persons with significant control of WESTERN COUNTIES EQUINE HOSPITAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cvs (Uk) Limited | May 01, 2018 | Owen Road IP22 4ER Diss Cvs House Norfolk England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Terry Johannson | Apr 06, 2016 | Owen Road IP22 4ER Diss Cvs House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Simon Montague Joyner | Apr 06, 2016 | Owen Road IP22 4ER Diss Cvs House England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Does WESTERN COUNTIES EQUINE HOSPITAL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| 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