GREENBANK HEALTHCARE LIMITED
Overview
Company Name | GREENBANK HEALTHCARE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05429307 |
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 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 Address | No |
What were the previous names of GREENBANK HEALTHCARE LIMITED?
Company Name | From | Until |
---|---|---|
SOUTHERN CROSS HEALTHCARE (ENNISKILLEN) LIMITED | Jul 07, 2005 | Jul 07, 2005 |
BROOMCO (3802) LIMITED | Apr 19, 2005 | Apr 19, 2005 |
What are the latest accounts for GREENBANK HEALTHCARE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for GREENBANK HEALTHCARE 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 | 3 pages | DS01 | ||||||||||
Confirmation statement made on Apr 19, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Apr 19, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Termination of appointment of Mark William Glenfield as a director on Sep 11, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Mccammon as a director on Sep 11, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 19, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Termination of appointment of Ciaran Murdock as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark William Glenfield as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ciaran Murdock as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Apr 19, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * Unit4 the Furrows Barton Dock Road Trafford Park Manchester M32 0SZ* on May 09, 2013 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Termination of appointment of Richard Kelly as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 19, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Apr 19, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Apr 19, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of GREENBANK HEALTHCARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCCAMMON, Paul | Director | Grosvenor Road KT18 6JF Epsom C/O 97 Surrey | Northern Ireland | British | Chartered Accountant | 179125590001 | ||||
MCLEISH, William David | Secretary | 26 Newtyle Road Ralston PA1 3JX Paisley Renfrewshire | British | 168970640001 | ||||||
MURDOCK, Ciaran | Secretary | 38 Donaghaguy Road Burren BT34 3PR Warrenpoint County Down Northern Ireland | Irish | Director | 107959210004 | |||||
RUTTER, Christopher | Secretary | 15 The Dell DL14 7HJ Bishop Auckland County Durham | British | Director | 103588940001 | |||||
DLA PIPER UK SECRETARIAL SERVICES LIMITED | Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 | |||||||
GLENFIELD, Mark William | Director | Grosvenor Road KT18 6JF Epsom C/O 97 Surrey | United Kingdom | British | Chartered Accountant | 157944360001 | ||||
KELLY, Richard Patrick | Director | Huntly House 107 Huntly Road BT32 3UR Banbridge County Down | Northern Ireland | Irish | Charetered Accountant | 145090270002 | ||||
MURDOCK, Ciaran | Director | 38 Donaghaguy Road Burren BT34 3PR Warrenpoint County Down Northern Ireland | Northern Ireland | Irish | Director | 107959210004 | ||||
MURDOCK, Kevin | Director | 20 Levallyreagh Road Rostrevor BT34 3DW Newry County Down | Northern Ireland | Irish | Company Director | 68779220001 | ||||
MURDOCK, Malachy | Director | 40 Greenan Lough Road BT34 2PX Newry County Down Northern Ireland | Northern Ireland | Irish | Director | 113987340002 | ||||
MURPHY, John | Director | 21 Montgreenan View KA13 7NL Kilwinning Ayrshire | British | Director | 26177180002 | |||||
RUTTER, Christopher | Director | 15 The Dell DL14 7HJ Bishop Auckland County Durham | British | Director | 103588940001 | |||||
SCOTT, Philip Henry | Director | The Old Vicarage Newgate DL12 8NW Barnard Castle County Durham | England | British | Director | 174231320001 | ||||
SIZER, Graham Kevin | Director | Old Salutation Barn Low Street Little Fencote DL7 9LR Northallerton | England | British | Director | 77274540003 | ||||
DLA PIPER UK NOMINEES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146610002 | |||||||
DLA PIPER UK SECRETARIAL SERVICES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 |
Who are the persons with significant control of GREENBANK HEALTHCARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mhc Care Homes Limited | Jun 30, 2016 | 184 Newry Road BT32 3NB Banbridge The Factory Co Down Northern Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Mccammon | Jun 30, 2016 | Grosvenor Road KT18 6JF Epsom C/O 97 Surrey | No | ||||||||||
Nationality: British Country of Residence: Northern Ireland | |||||||||||||
Natures of Control
|
Does GREENBANK HEALTHCARE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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