CLINICENTA (HERTFORDSHIRE) LIMITED
Overview
| Company Name | CLINICENTA (HERTFORDSHIRE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06820088 |
| 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 CLINICENTA (HERTFORDSHIRE) LIMITED?
- Medical nursing home activities (86102) / Human health and social work activities
Where is CLINICENTA (HERTFORDSHIRE) LIMITED located?
| Registered Office Address | Crown House Birch Street WV1 4JX Wolverhampton United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CLINICENTA (HERTFORDSHIRE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CLINICENTA (HERTFORDSHIRE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Anne Catherine Ramsay as a secretary on Dec 19, 2018 | 1 pages | TM02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Termination of appointment of Francis Robin Herzberg as a director on Dec 12, 2018 | 1 pages | TM01 | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Director's details changed for Mr Francis Robin Herzberg on Oct 01, 2018 | 2 pages | CH01 | ||||||||||
Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR United Kingdom to Crown House Birch Street Wolverhampton WV1 4JX on Oct 01, 2018 | 1 pages | AD01 | ||||||||||
Change of details for Carillion Private Finance Limited as a person with significant control on Oct 01, 2018 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Jane Elizabeth Mackreth as a secretary on Aug 31, 2018 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Aug 01, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Secretary's details changed for Anne Catherine Ramsay on Jun 25, 2018 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Jane Elizabeth Mackreth on Jun 25, 2018 | 1 pages | CH03 | ||||||||||
Termination of appointment of Daniel Easthope as a director on Jun 01, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Matthew Richard Derrett as a director on Feb 02, 2018 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Anne Catherine Ramsay on Jan 08, 2018 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Jane Elizabeth Mackreth on Jan 08, 2018 | 1 pages | CH03 | ||||||||||
Director's details changed for Daniel Easthope on Nov 20, 2017 | 2 pages | CH01 | ||||||||||
Termination of appointment of Michael Charles Hobbs as a director on Oct 31, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of CLINICENTA (HERTFORDSHIRE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GEORGE, Timothy Francis | Secretary | Blackbarn House Main Street Bishampton WR10 2NH Pershore Worcestershire | British | 24075160004 | ||||||
| MACKRETH, Jane Elizabeth | Secretary | 7-12 Tavistock Street WC1H 9LT London Lynton House, 2nd Floor United Kingdom | Other | 119826060001 | ||||||
| RAMSAY, Anne Catherine | Secretary | 7-12 Tavistock Street WC1H 9LT London Lynton House, 2nd Floor United Kingdom | Other | 125380750001 | ||||||
| CHISM, Nigel William Michael Goddard | Director | Baker Street W1U 8EW London 55 United Kingdom | United Kingdom | British | 125107840003 | |||||
| CORBITT, Morton Bruce | Director | Longdyke Merrow Lane GU4 7BD Guildford Surrey | England | British | 117809710001 | |||||
| DERRETT, Matthew Richard | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 239996860001 | |||||
| DOCTOR, Graeme | Director | 45 Barlby Road North Kensington W10 6AW London | United Kingdom | British | 82839470002 | |||||
| EASTHOPE, Daniel James | Director | 10-12 Russell Square Bloomsbury WC1B 5EH London Russell Square House United Kingdom | England | British | 239996840001 | |||||
| GEORGE, Timothy Francis | Director | Blackbarn House Main Street Bishampton WR10 2NH Pershore Worcestershire | England | British | 24075160004 | |||||
| HERZBERG, Francis Robin | Director | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | England | British | 52429400001 | |||||
| HIGHTON, David Peter | Director | White Cottage New Yatt OX29 6TF Witney | United Kingdom | British | 69916200002 | |||||
| HOBBS, Michael Charles | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 127582550001 | |||||
| MILLS, Lee James | Director | 4 Kings Court CM23 2AA Bishops Stortford Hertfordshire | United Kingdom | British | 53951880001 | |||||
| RUDD-JONES, Julian Mark | Director | Church Lane RH8 9LB Oxted 30 Surrey | England | British | 129365690001 | |||||
| TRAVIS, Owen Stanley | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | British | 130627800001 |
Who are the persons with significant control of CLINICENTA (HERTFORDSHIRE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carillion Private Finance Limited | Apr 06, 2016 | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CLINICENTA (HERTFORDSHIRE) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Apr 17, 2009 Delivered On Apr 24, 2009 | Satisfied | Amount secured All monies due or to become due from the company or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Projectco as security agent with full title gurantee the following assets see image 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