GREENBANK HEALTHCARE LIMITED

GREENBANK HEALTHCARE LIMITED

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

    Company NameGREENBANK HEALTHCARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05429307
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GREENBANK HEALTHCARE LIMITED?

    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is GREENBANK HEALTHCARE LIMITED located?

    Registered Office Address
    C/O 97 Grosvenor Road
    KT18 6JF Epsom
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of GREENBANK HEALTHCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUTHERN CROSS HEALTHCARE (ENNISKILLEN) LIMITEDJul 07, 2005Jul 07, 2005
    BROOMCO (3802) LIMITEDApr 19, 2005Apr 19, 2005

    What are the latest accounts for GREENBANK HEALTHCARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for GREENBANK HEALTHCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 19, 2017 with updates

    6 pagesCS01

    Accounts for a small company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Apr 19, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2016

    Statement of capital on May 16, 2016

    • Capital: GBP 1
    SH01

    Accounts for a small company made up to Dec 31, 2014

    5 pagesAA

    Termination of appointment of Mark William Glenfield as a director on Sep 11, 2015

    1 pagesTM01

    Appointment of Mr Paul Mccammon as a director on Sep 11, 2015

    2 pagesAP01

    Annual return made up to Apr 19, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2015

    Statement of capital on May 05, 2015

    • Capital: GBP 1
    SH01

    Accounts for a small company made up to Dec 31, 2013

    5 pagesAA

    Termination of appointment of Ciaran Murdock as a director

    1 pagesTM01

    Appointment of Mr Mark William Glenfield as a director

    2 pagesAP01

    Termination of appointment of Ciaran Murdock as a secretary

    1 pagesTM02

    Annual return made up to Apr 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2014

    Statement of capital on May 19, 2014

    • Capital: GBP 1
    SH01

    Accounts for a small company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Apr 19, 2013 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Unit4 the Furrows Barton Dock Road Trafford Park Manchester M32 0SZ* on May 09, 2013

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2011

    6 pagesAA

    Termination of appointment of Richard Kelly as a director

    1 pagesTM01

    Annual return made up to Apr 19, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Apr 19, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Apr 19, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of GREENBANK HEALTHCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCAMMON, Paul
    Grosvenor Road
    KT18 6JF Epsom
    C/O 97
    Surrey
    Director
    Grosvenor Road
    KT18 6JF Epsom
    C/O 97
    Surrey
    Northern IrelandBritishChartered Accountant179125590001
    MCLEISH, William David
    26 Newtyle Road
    Ralston
    PA1 3JX Paisley
    Renfrewshire
    Secretary
    26 Newtyle Road
    Ralston
    PA1 3JX Paisley
    Renfrewshire
    British168970640001
    MURDOCK, Ciaran
    38 Donaghaguy Road
    Burren
    BT34 3PR Warrenpoint
    County Down
    Northern Ireland
    Secretary
    38 Donaghaguy Road
    Burren
    BT34 3PR Warrenpoint
    County Down
    Northern Ireland
    IrishDirector107959210004
    RUTTER, Christopher
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    Secretary
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    BritishDirector103588940001
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002
    GLENFIELD, Mark William
    Grosvenor Road
    KT18 6JF Epsom
    C/O 97
    Surrey
    Director
    Grosvenor Road
    KT18 6JF Epsom
    C/O 97
    Surrey
    United KingdomBritishChartered Accountant157944360001
    KELLY, Richard Patrick
    Huntly House
    107 Huntly Road
    BT32 3UR Banbridge
    County Down
    Director
    Huntly House
    107 Huntly Road
    BT32 3UR Banbridge
    County Down
    Northern IrelandIrishCharetered Accountant145090270002
    MURDOCK, Ciaran
    38 Donaghaguy Road
    Burren
    BT34 3PR Warrenpoint
    County Down
    Northern Ireland
    Director
    38 Donaghaguy Road
    Burren
    BT34 3PR Warrenpoint
    County Down
    Northern Ireland
    Northern IrelandIrishDirector107959210004
    MURDOCK, Kevin
    20 Levallyreagh Road
    Rostrevor
    BT34 3DW Newry
    County Down
    Director
    20 Levallyreagh Road
    Rostrevor
    BT34 3DW Newry
    County Down
    Northern IrelandIrishCompany Director68779220001
    MURDOCK, Malachy
    40 Greenan Lough Road
    BT34 2PX Newry
    County Down
    Northern Ireland
    Director
    40 Greenan Lough Road
    BT34 2PX Newry
    County Down
    Northern Ireland
    Northern IrelandIrishDirector113987340002
    MURPHY, John
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    Director
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    BritishDirector26177180002
    RUTTER, Christopher
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    Director
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    BritishDirector103588940001
    SCOTT, Philip Henry
    The Old Vicarage
    Newgate
    DL12 8NW Barnard Castle
    County Durham
    Director
    The Old Vicarage
    Newgate
    DL12 8NW Barnard Castle
    County Durham
    EnglandBritishDirector174231320001
    SIZER, Graham Kevin
    Old Salutation Barn
    Low Street Little Fencote
    DL7 9LR Northallerton
    Director
    Old Salutation Barn
    Low Street Little Fencote
    DL7 9LR Northallerton
    EnglandBritishDirector77274540003
    DLA PIPER UK NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146610002
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002

    Who are the persons with significant control of GREENBANK HEALTHCARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mhc Care Homes Limited
    184 Newry Road
    BT32 3NB Banbridge
    The Factory
    Co Down
    Northern Ireland
    Jun 30, 2016
    184 Newry Road
    BT32 3NB Banbridge
    The Factory
    Co Down
    Northern Ireland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredNorthern Ireland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For Northern Ireland
    Registration NumberNi058743
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Paul Mccammon
    Grosvenor Road
    KT18 6JF Epsom
    C/O 97
    Surrey
    Jun 30, 2016
    Grosvenor Road
    KT18 6JF Epsom
    C/O 97
    Surrey
    No
    Nationality: British
    Country of Residence: Northern Ireland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does GREENBANK HEALTHCARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 05, 2007
    Delivered On Jan 12, 2007
    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 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
    • Ulster Bank Ireland Limited
    Transactions
    • Jan 12, 2007Registration of a charge (395)
    Debenture
    Created On Jan 05, 2007
    Delivered On Jan 12, 2007
    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 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
    • Ulster Bank Limited
    Transactions
    • Jan 12, 2007Registration of a charge (395)
    Legal charge
    Created On Jan 05, 2007
    Delivered On Jan 12, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Nursing home facility 2A ashbourne manor old tempo road enniskillen t/no fe 83690. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • Ulster Bank Ireland Limited
    Transactions
    • Jan 12, 2007Registration of a charge (395)
    Legal charge
    Created On Jan 05, 2007
    Delivered On Jan 12, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Nursing home facility at 2A ashbourne manor old tempo road enniskillen t/no fe 83690. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • Ulster Bank Limited
    Transactions
    • Jan 12, 2007Registration of a charge (395)

    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