PRIMARY CARE INITIATIVES (MACCLESFIELD) LIMITED
Overview
| Company Name | PRIMARY CARE INITIATIVES (MACCLESFIELD) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04553739 |
| 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 PRIMARY CARE INITIATIVES (MACCLESFIELD) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PRIMARY CARE INITIATIVES (MACCLESFIELD) LIMITED located?
| Registered Office Address | The Brew House Greenalls Avenue WA4 6HL Warrington England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRIMARY CARE INITIATIVES (MACCLESFIELD) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BCOMP 180 LIMITED | Oct 04, 2002 | Oct 04, 2002 |
What are the latest accounts for PRIMARY CARE INITIATIVES (MACCLESFIELD) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for PRIMARY CARE INITIATIVES (MACCLESFIELD) 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 15 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 17 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Jonathan Stewart Murphy as a director on Jan 08, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Spencer Adrian Kenyon as a director on Jan 08, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Bryan Carroll as a director on Jan 08, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Simon Darke as a director on Jan 08, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 31, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Carolyn Jones as a director on Oct 22, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 18 pages | AA | ||||||||||
Director's details changed for Mr Paul Bryan Carroll on Jul 27, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Simon Darke on Apr 20, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jonathan Stewart Murphy on Feb 16, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Carolyn Jones on Jan 21, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Simon Darke on Dec 15, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 31, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PRIMARY CARE INITIATIVES (MACCLESFIELD) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BALL, Orla Marie | Director | WA4 6HL Greenalls Avenue The Brew House Warrington United Kingdom | England | British | 199861060001 | |||||||||
| ASSURA CS LIMITED | Director | Greenalls Avenue WA4 6HL Warrington The Brew House England England |
| 149895250002 | ||||||||||
| GOODE, Kim Michael | Secretary | 29 Saint Georges Road GL50 3DU Cheltenham Gloucestershire | British | 73995760001 | ||||||||||
| MCMAHON, Gregory Joseph | Secretary | 11 Mayfield Road Timperley WA15 7TB Altrincham Cheshire | British | 126547730001 | ||||||||||
| RAWLINGS, Nigel Keith | Secretary | 18 Hollin Lane SK9 4JH Styal Cheshire | British | 7127460001 | ||||||||||
| BPE SECRETARIES LIMITED | Secretary | First Floor St James's House St James's Square GL50 3PR Cheltenham Gloucestershire | 80764390002 | |||||||||||
| BEACOM, David Ernest | Director | West Ridge Manton Down Road SN8 1RP Marlborough Wiltshire | England | British | 3544180001 | |||||||||
| BRETHERTON, Richard James Howard | Director | 5 Cullabine Farm WR11 7TJ Dumbleton Worcestershire | United Kingdom | British | 114590300001 | |||||||||
| BURRELL, Richard Carey Mathieson | Director | Bulkeley Hall SY14 8AZ Bulkeley Cheshire | United Kingdom | British | 81591630001 | |||||||||
| CARROLL, Paul Bryan | Director | Greenalls Avenue WA4 6HL Warrington The Brew House England | England | British | 85123780001 | |||||||||
| DARKE, Andrew Simon | Director | Greenalls Avenue WA4 6HL Warrington The Brew House Cheshire United Kingdom | England | British | 65166580004 | |||||||||
| FIELDING, Phillip Donald, Dr | Director | Birdlip GL4 8JH Gloucester Beechmount House Gloucestershire | England | British | 131868840001 | |||||||||
| GARFIELD, Iain Andrew | Director | 2 Wheatsheaf Drive Bishop's Cleeve GL52 7YS Cheltenham Gloucestershire | England | British | 155283300001 | |||||||||
| HEYWORTH, Robert Charles Frederick, Dr | Director | Marsh House Walker Barn Rainon SK11 0AA Macclesfield Cheshire | England | British | 17466180001 | |||||||||
| JONES, Carolyn | Director | Greenalls Avenue WA4 6HL Warrington The Brew House England England | United Kingdom | British | 159034310014 | |||||||||
| JONES, Silas Brian | Director | Orchard House The Glebe Hildersley HR9 5BL Ross On Wye Herefordshire | British | 54257770001 | ||||||||||
| KENYON, Spencer Adrian | Director | Greenalls Avenue WA4 6HL Warrington The Brew House England England | United Kingdom | British | 200693360001 | |||||||||
| MURPHY, Jonathan Stewart | Director | Greenalls Avenue WA4 6HL Warrington The Brew House England England | United Kingdom | British | 121699680002 | |||||||||
| RAWLINGS, Nigel Keith | Director | 18 Hollin Lane SK9 4JH Styal Cheshire | England | British | 7127460001 | |||||||||
| ROSE, Alexandra | Director | Daresbury Business Park WA4 4HS Warrington 3300 Cheshire United Kingdom | United Kingdom | British | 127884130001 | |||||||||
| ASSURA CORPORATE SERVICES LIMITED | Director | Daresbury Business Park WA4 4HS Warrington 3300 Cheshire | 142543410001 |
Who are the persons with significant control of PRIMARY CARE INITIATIVES (MACCLESFIELD) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pci Management Limited | Apr 06, 2016 | Greenalls Avenue WA4 6HL Warrington The Brew House England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PRIMARY CARE INITIATIVES (MACCLESFIELD) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of assignment | Created On Aug 13, 2008 Delivered On Aug 23, 2008 | 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 All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease relating to f/h land on the west side of sunderland street macclesfield t/no CH17044 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of legal charge | Created On May 28, 2004 Delivered On Jun 10, 2004 | 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 F/H property on the west side of sunderland street macclesfield t/n CH417044 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee..floating charge the whole of the company's undertaking. 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