CHAUCER DIAGNOSTICS LIMITED

CHAUCER DIAGNOSTICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCHAUCER DIAGNOSTICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05431616
    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 CHAUCER DIAGNOSTICS LIMITED?

    • Hospital activities (86101) / Human health and social work activities
    • Specialists medical practice activities (86220) / Human health and social work activities
    • Other human health activities (86900) / Human health and social work activities

    Where is CHAUCER DIAGNOSTICS LIMITED located?

    Registered Office Address
    Montague Place Quayside
    Chatham Maritime
    ME4 4QU Chatham
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of CHAUCER DIAGNOSTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BPC 2082 LIMITEDApr 21, 2005Apr 21, 2005

    What are the latest accounts for CHAUCER DIAGNOSTICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What are the latest filings for CHAUCER DIAGNOSTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Liquidators' statement of receipts and payments to Feb 27, 2016

    15 pages4.68

    Liquidators' statement of receipts and payments to Feb 27, 2015

    12 pages4.68

    Registered office address changed from * Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND United Kingdom* on Mar 10, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Current accounting period extended from Sep 30, 2013 to Feb 28, 2014

    3 pagesAA01

    Total exemption small company accounts made up to Sep 30, 2012

    4 pagesAA

    Annual return made up to Apr 21, 2013 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2013

    Statement of capital on May 22, 2013

    • Capital: GBP 676,471
    SH01

    Registered office address changed from * 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF* on Dec 10, 2012

    1 pagesAD01

    Annual return made up to Apr 21, 2012 with full list of shareholders

    11 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2011

    4 pagesAA

    Total exemption small company accounts made up to Sep 30, 2010

    5 pagesAA

    Appointment of Dr Stewart Coltart as a director

    2 pagesAP01

    Appointment of Mr Rory Christopher Passmore as a director

    2 pagesAP01

    Annual return made up to Apr 21, 2011 with full list of shareholders

    9 pagesAR01

    Termination of appointment of Peter Goddard as a director

    1 pagesTM01

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of accountants -company business 08/07/2010
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Memorandum and Articles of Association

    15 pagesMEM/ARTS

    Total exemption small company accounts made up to Sep 30, 2009

    4 pagesAA

    Annual return made up to Apr 21, 2010 with full list of shareholders

    14 pagesAR01

    Termination of appointment of Helmut Zahn as a director

    1 pagesTM01

    Director's details changed for Frank Andrew Muller on Oct 01, 2009

    2 pagesCH01

    Who are the officers of CHAUCER DIAGNOSTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VICKERY, Catherine Mary Jane
    Clarence Road
    SW19 8QD London
    142
    Secretary
    Clarence Road
    SW19 8QD London
    142
    British102009810002
    COGGINS, Richard Nigel Edward
    Kestrel Close
    Kingsnorth
    TN23 3RB Ashford
    34
    Kent
    Uk
    Director
    Kestrel Close
    Kingsnorth
    TN23 3RB Ashford
    34
    Kent
    Uk
    United KingdomBritish137517320001
    COLTART, Stewart, Dr
    Station Road
    Bridge
    CT4 5AJ Canterbury
    Field House
    Kent
    United Kingdom
    Director
    Station Road
    Bridge
    CT4 5AJ Canterbury
    Field House
    Kent
    United Kingdom
    United KingdomBritish160757790001
    MULLER, Frank Andrew
    Woodside
    Nackington Road
    CT4 7AY Canterbury
    Kent
    Director
    Woodside
    Nackington Road
    CT4 7AY Canterbury
    Kent
    United KingdomBritish112575200001
    PASSMORE, Rory Christopher
    Quayside
    Chatham Maritime
    ME4 4QU Chatham
    Montague Place
    Kent
    Director
    Quayside
    Chatham Maritime
    ME4 4QU Chatham
    Montague Place
    Kent
    EnglandBritish148946360001
    RUST, Simon David
    Lackenden Cottages Bekesbourne Lane
    Littlebourne
    CT3 1XD Canterbury
    12
    Kent
    United Kingdom
    Director
    Lackenden Cottages Bekesbourne Lane
    Littlebourne
    CT3 1XD Canterbury
    12
    Kent
    United Kingdom
    EnglandBritish130819250001
    WILSON, Noel Vivian
    Green Hills
    Barham
    CT4 6JY Canterbury
    Horsehead Farm
    Kent
    United Kingdom
    Director
    Green Hills
    Barham
    CT4 6JY Canterbury
    Horsehead Farm
    Kent
    United Kingdom
    United KingdomBritish133082120001
    CLEMENT, Augustine Oluseyi
    90 Sandyhill Road
    Woolwich
    SE18 7AZ London
    Secretary
    90 Sandyhill Road
    Woolwich
    SE18 7AZ London
    British106953870001
    CREMORNE NOMINEES LIMITED
    Collins House 32-38 Station Road
    SL9 8EL Gerrards Cross
    Buckinghamshire
    Secretary
    Collins House 32-38 Station Road
    SL9 8EL Gerrards Cross
    Buckinghamshire
    3329890001
    DOWNES, Mark Oliver
    The Treasury Farmhouse
    The Street Ickham
    CT3 1QN Canterbury
    Kent
    Director
    The Treasury Farmhouse
    The Street Ickham
    CT3 1QN Canterbury
    Kent
    British113172490001
    GODDARD, Peter Leonard
    17 Tallow Road
    TW8 8EU Brentford
    Middlesex
    Director
    17 Tallow Road
    TW8 8EU Brentford
    Middlesex
    United KingdomBritish109548140002
    GOUGH, Stephen Peter
    8 Westbere Lane
    Westbere
    CT2 0HH Canterbury
    Kent
    England
    Director
    8 Westbere Lane
    Westbere
    CT2 0HH Canterbury
    Kent
    England
    United KingdomBritish42323950001
    HARRISON, Simon Joseph
    7 Middlegarth Drive
    HU15 2AY South Cave
    Dove Cottage
    Director
    7 Middlegarth Drive
    HU15 2AY South Cave
    Dove Cottage
    EnglandBritish183587330001
    LEES, Terence Spencer
    Sycamore
    Town Road
    CT4 5QT Petham
    Kent
    Director
    Sycamore
    Town Road
    CT4 5QT Petham
    Kent
    British123181860001
    THOMSON, Ian Stewart
    Roslin
    Pirton Lane
    GL3 2QE Churchdown
    Gloucestershire
    Director
    Roslin
    Pirton Lane
    GL3 2QE Churchdown
    Gloucestershire
    British104631460001
    ZAHN, Helmut Robert
    The Barn
    Church Hill Harbledown
    CT2 9AF Canterbury
    Kent
    Director
    The Barn
    Church Hill Harbledown
    CT2 9AF Canterbury
    Kent
    United KingdomGerman112575040001
    CREMORNE NOMINEES NO 2 LIMITED
    Collins House 32-38 Station Road
    SL9 8EL Gerrards Cross
    Buckinghamshire
    Director
    Collins House 32-38 Station Road
    SL9 8EL Gerrards Cross
    Buckinghamshire
    51054270003

    Does CHAUCER DIAGNOSTICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 28, 2014Commencement of winding up
    Nov 11, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Maxine Lea Reid-Roberts
    Montague Place Quayside
    ME4 4QU Chatham Maritime
    Kent
    practitioner
    Montague Place Quayside
    ME4 4QU Chatham Maritime
    Kent
    Andrew John Tate
    Montague Place Quayside
    ME4 4QU Chatham Maritime
    Kent
    practitioner
    Montague Place Quayside
    ME4 4QU Chatham Maritime
    Kent

    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