CHAUCER DIAGNOSTICS LIMITED
Overview
| Company Name | CHAUCER DIAGNOSTICS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05431616 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CHAUCER DIAGNOSTICS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BPC 2082 LIMITED | Apr 21, 2005 | Apr 21, 2005 |
What are the latest accounts for CHAUCER DIAGNOSTICS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2012 |
What are the latest filings for CHAUCER DIAGNOSTICS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | 4.71 | ||||||||||||||
Liquidators' statement of receipts and payments to Feb 27, 2016 | 15 pages | 4.68 | ||||||||||||||
Liquidators' statement of receipts and payments to Feb 27, 2015 | 12 pages | 4.68 | ||||||||||||||
Registered office address changed from * Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND United Kingdom* on Mar 10, 2014 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Current accounting period extended from Sep 30, 2013 to Feb 28, 2014 | 3 pages | AA01 | ||||||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 4 pages | AA | ||||||||||||||
Annual return made up to Apr 21, 2013 with full list of shareholders | 11 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF* on Dec 10, 2012 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Apr 21, 2012 with full list of shareholders | 11 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 4 pages | AA | ||||||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 5 pages | AA | ||||||||||||||
Appointment of Dr Stewart Coltart as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Rory Christopher Passmore as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to Apr 21, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
Termination of appointment of Peter Goddard as a director | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 19 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 15 pages | MEM/ARTS | ||||||||||||||
Total exemption small company accounts made up to Sep 30, 2009 | 4 pages | AA | ||||||||||||||
Annual return made up to Apr 21, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||||||
Termination of appointment of Helmut Zahn as a director | 1 pages | TM01 | ||||||||||||||
Director's details changed for Frank Andrew Muller on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Who are the officers of CHAUCER DIAGNOSTICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VICKERY, Catherine Mary Jane | Secretary | Clarence Road SW19 8QD London 142 | British | 102009810002 | ||||||
| COGGINS, Richard Nigel Edward | Director | Kestrel Close Kingsnorth TN23 3RB Ashford 34 Kent Uk | United Kingdom | British | 137517320001 | |||||
| COLTART, Stewart, Dr | Director | Station Road Bridge CT4 5AJ Canterbury Field House Kent United Kingdom | United Kingdom | British | 160757790001 | |||||
| MULLER, Frank Andrew | Director | Woodside Nackington Road CT4 7AY Canterbury Kent | United Kingdom | British | 112575200001 | |||||
| PASSMORE, Rory Christopher | Director | Quayside Chatham Maritime ME4 4QU Chatham Montague Place Kent | England | British | 148946360001 | |||||
| RUST, Simon David | Director | Lackenden Cottages Bekesbourne Lane Littlebourne CT3 1XD Canterbury 12 Kent United Kingdom | England | British | 130819250001 | |||||
| WILSON, Noel Vivian | Director | Green Hills Barham CT4 6JY Canterbury Horsehead Farm Kent United Kingdom | United Kingdom | British | 133082120001 | |||||
| CLEMENT, Augustine Oluseyi | Secretary | 90 Sandyhill Road Woolwich SE18 7AZ London | British | 106953870001 | ||||||
| CREMORNE NOMINEES LIMITED | Secretary | Collins House 32-38 Station Road SL9 8EL Gerrards Cross Buckinghamshire | 3329890001 | |||||||
| DOWNES, Mark Oliver | Director | The Treasury Farmhouse The Street Ickham CT3 1QN Canterbury Kent | British | 113172490001 | ||||||
| GODDARD, Peter Leonard | Director | 17 Tallow Road TW8 8EU Brentford Middlesex | United Kingdom | British | 109548140002 | |||||
| GOUGH, Stephen Peter | Director | 8 Westbere Lane Westbere CT2 0HH Canterbury Kent England | United Kingdom | British | 42323950001 | |||||
| HARRISON, Simon Joseph | Director | 7 Middlegarth Drive HU15 2AY South Cave Dove Cottage | England | British | 183587330001 | |||||
| LEES, Terence Spencer | Director | Sycamore Town Road CT4 5QT Petham Kent | British | 123181860001 | ||||||
| THOMSON, Ian Stewart | Director | Roslin Pirton Lane GL3 2QE Churchdown Gloucestershire | British | 104631460001 | ||||||
| ZAHN, Helmut Robert | Director | The Barn Church Hill Harbledown CT2 9AF Canterbury Kent | United Kingdom | German | 112575040001 | |||||
| CREMORNE NOMINEES NO 2 LIMITED | Director | Collins House 32-38 Station Road SL9 8EL Gerrards Cross Buckinghamshire | 51054270003 |
Does CHAUCER DIAGNOSTICS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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