WESTERN COUNTIES EQUINE HOSPITAL LIMITED

WESTERN COUNTIES EQUINE HOSPITAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameWESTERN COUNTIES EQUINE HOSPITAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04412051
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WESTERN COUNTIES EQUINE HOSPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESTERN COUNTIES EQUINE CLINIC LIMITEDApr 09, 2002Apr 09, 2002

    What are the latest accounts for WESTERN COUNTIES EQUINE HOSPITAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 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 ToApr 09, 2024

    What are the latest filings for WESTERN COUNTIES EQUINE HOSPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Termination of appointment of Benjamin David Jacklin as a director on Jul 08, 2024

    1 pagesTM01

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 01, 2024

    LRESSP

    Confirmation statement made on Apr 09, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Benjamin David Jacklin on Nov 23, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2023

    6 pagesAA

    Termination of appointment of Jenny Farrer as a secretary on Jun 08, 2023

    1 pagesTM02

    Confirmation statement made on Apr 09, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    6 pagesAA

    Confirmation statement made on Apr 09, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    7 pagesAA

    Appointment of Ms Jenny Farrer as a secretary on Aug 16, 2021

    2 pagesAP03

    Termination of appointment of Michelle Barker as a secretary on Aug 16, 2021

    1 pagesTM02

    Confirmation statement made on Apr 09, 2021 with no updates

    3 pagesCS01

    Appointment of Michelle Barker as a secretary on Apr 19, 2021

    2 pagesAP03

    Termination of appointment of Juliet Mary Dearlove as a secretary on Apr 19, 2021

    1 pagesTM02

    Total exemption full accounts made up to Jun 30, 2020

    7 pagesAA

    Appointment of Juliet Mary Dearlove as a secretary on Jun 25, 2020

    2 pagesAP03

    Termination of appointment of David John Harris as a secretary on Jun 25, 2020

    1 pagesTM02

    Confirmation statement made on Apr 09, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    7 pagesAA

    Who are the officers of WESTERN COUNTIES EQUINE HOSPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALFONSO, Robin Jay
    Rouen Road
    NR1 1RE Norwich
    1st Floor, Prospect House
    Norfolk
    Director
    Rouen Road
    NR1 1RE Norwich
    1st Floor, Prospect House
    Norfolk
    EnglandBritish264465630001
    FAIRMAN, Richard William Mark
    Rouen Road
    NR1 1RE Norwich
    1st Floor, Prospect House
    Norfolk
    Director
    Rouen Road
    NR1 1RE Norwich
    1st Floor, Prospect House
    Norfolk
    EnglandBritish104921040001
    BARKER, Michelle
    Owen Road
    IP22 4ER Diss
    Cvs House
    England
    Secretary
    Owen Road
    IP22 4ER Diss
    Cvs House
    England
    282277910001
    DEARLOVE, Juliet Mary
    Framlingham Road
    Kettleburgh
    IP13 7LN Woodbridge
    Easton Green Cottage
    England
    Secretary
    Framlingham Road
    Kettleburgh
    IP13 7LN Woodbridge
    Easton Green Cottage
    England
    271387560001
    FARRER, Jenny
    Owen Road
    IP22 4ER Diss
    Cvs House
    England
    Secretary
    Owen Road
    IP22 4ER Diss
    Cvs House
    England
    286345660001
    GILLIGAN, Richard Aidan John
    Owen Road
    IP22 4ER Diss
    Cvs House
    England
    Secretary
    Owen Road
    IP22 4ER Diss
    Cvs House
    England
    246032670001
    HARRIS, David John
    Owen Road
    IP22 4ER Diss
    Cvs House
    England
    Secretary
    Owen Road
    IP22 4ER Diss
    Cvs House
    England
    257594970001
    JOHANNSON, Christopher Terry
    Higher Shute Lake Farm
    Mutterton
    EX15 1RL Cullompton
    Devon
    Secretary
    Higher Shute Lake Farm
    Mutterton
    EX15 1RL Cullompton
    Devon
    British81733220002
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Secretary
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018560001
    BEAVER, Anja
    18 Peile Drive
    TA2 7SZ Taunton
    Somerset
    Director
    18 Peile Drive
    TA2 7SZ Taunton
    Somerset
    British81733160001
    CRAWFORD, Brian
    The Courtyard
    Huish Barton Muddiford
    EX31 4HH Barnstaple
    Devon
    Director
    The Courtyard
    Huish Barton Muddiford
    EX31 4HH Barnstaple
    Devon
    British90362900001
    INNES, Simon Campbell
    Owen Road
    IP22 4ER Diss
    Cvs House
    England
    Director
    Owen Road
    IP22 4ER Diss
    Cvs House
    England
    EnglandBritish203452550001
    JACKLIN, Benjamin David
    Rouen Road
    NR1 1RE Norwich
    1st Floor, Prospect House
    Norfolk
    Director
    Rouen Road
    NR1 1RE Norwich
    1st Floor, Prospect House
    Norfolk
    EnglandBritish264463500002
    JOHANNSON, Christopher Terry
    Higher Shute Lake Farm
    Mutterton
    EX15 1RL Cullompton
    Devon
    Director
    Higher Shute Lake Farm
    Mutterton
    EX15 1RL Cullompton
    Devon
    EnglandBritish81733220002
    JOYNER, Simon Montague
    Rackenford
    EX16 8EF Tiverton
    Manor Gables
    Devon
    Director
    Rackenford
    EX16 8EF Tiverton
    Manor Gables
    Devon
    United KingdomBritish104850070002
    PERRIN, Nicholas John
    Owen Road
    IP22 4ER Diss
    Cvs House
    England
    Director
    Owen Road
    IP22 4ER Diss
    Cvs House
    England
    EnglandBritish174660810001
    WALKER, Andrew Cheyne
    Blackwater Cottage
    Blackwater Road
    EX15 3HG Culmstock Cullompton
    Devon
    Director
    Blackwater Cottage
    Blackwater Road
    EX15 3HG Culmstock Cullompton
    Devon
    EnglandBritish161500120001
    WALKER, Anja Louise
    Blackwater Cottage
    Blackwater Road Culmstock
    EX15 3HG Cullompton
    Devon
    Director
    Blackwater Cottage
    Blackwater Road Culmstock
    EX15 3HG Cullompton
    Devon
    EnglandBritish104850650001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cvs (Uk) Limited
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    May 01, 2018
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number03777473
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Christopher Terry Johannson
    Owen Road
    IP22 4ER Diss
    Cvs House
    England
    Apr 06, 2016
    Owen Road
    IP22 4ER Diss
    Cvs House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Simon Montague Joyner
    Owen Road
    IP22 4ER Diss
    Cvs House
    England
    Apr 06, 2016
    Owen Road
    IP22 4ER Diss
    Cvs House
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does WESTERN COUNTIES EQUINE HOSPITAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 01, 2024Commencement of winding up
    Jul 26, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lee Anthony Green
    1st Floor, Prospect House Rouen Road
    NR1 1RE Norwich
    practitioner
    1st Floor, Prospect House Rouen Road
    NR1 1RE Norwich

    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