CLINICENTA (HERTFORDSHIRE) LIMITED

CLINICENTA (HERTFORDSHIRE) LIMITED

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

    Company NameCLINICENTA (HERTFORDSHIRE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06820088
    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 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 AddressNo

    What are the latest accounts for CLINICENTA (HERTFORDSHIRE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CLINICENTA (HERTFORDSHIRE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Anne Catherine Ramsay as a secretary on Dec 19, 2018

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Francis Robin Herzberg as a director on Dec 12, 2018

    1 pagesTM01

    Application to strike the company off the register

    1 pagesDS01

    Director's details changed for Mr Francis Robin Herzberg on Oct 01, 2018

    2 pagesCH01

    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 pagesAD01

    Change of details for Carillion Private Finance Limited as a person with significant control on Oct 01, 2018

    2 pagesPSC05

    Termination of appointment of Jane Elizabeth Mackreth as a secretary on Aug 31, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Aug 01, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Secretary's details changed for Anne Catherine Ramsay on Jun 25, 2018

    1 pagesCH03

    Secretary's details changed for Jane Elizabeth Mackreth on Jun 25, 2018

    1 pagesCH03

    Termination of appointment of Daniel Easthope as a director on Jun 01, 2018

    1 pagesTM01

    Confirmation statement made on Feb 16, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Richard Derrett as a director on Feb 02, 2018

    1 pagesTM01

    Secretary's details changed for Anne Catherine Ramsay on Jan 08, 2018

    1 pagesCH03

    Secretary's details changed for Jane Elizabeth Mackreth on Jan 08, 2018

    1 pagesCH03

    Director's details changed for Daniel Easthope on Nov 20, 2017

    2 pagesCH01

    Termination of appointment of Michael Charles Hobbs as a director on Oct 31, 2017

    1 pagesTM01

    Who are the officers of CLINICENTA (HERTFORDSHIRE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEORGE, Timothy Francis
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    Secretary
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    British24075160004
    MACKRETH, Jane Elizabeth
    7-12 Tavistock Street
    WC1H 9LT London
    Lynton House, 2nd Floor
    United Kingdom
    Secretary
    7-12 Tavistock Street
    WC1H 9LT London
    Lynton House, 2nd Floor
    United Kingdom
    Other119826060001
    RAMSAY, Anne Catherine
    7-12 Tavistock Street
    WC1H 9LT London
    Lynton House, 2nd Floor
    United Kingdom
    Secretary
    7-12 Tavistock Street
    WC1H 9LT London
    Lynton House, 2nd Floor
    United Kingdom
    Other125380750001
    CHISM, Nigel William Michael Goddard
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    Director
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    United KingdomBritish125107840003
    CORBITT, Morton Bruce
    Longdyke
    Merrow Lane
    GU4 7BD Guildford
    Surrey
    Director
    Longdyke
    Merrow Lane
    GU4 7BD Guildford
    Surrey
    EnglandBritish117809710001
    DERRETT, Matthew Richard
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish239996860001
    DOCTOR, Graeme
    45 Barlby Road
    North Kensington
    W10 6AW London
    Director
    45 Barlby Road
    North Kensington
    W10 6AW London
    United KingdomBritish82839470002
    EASTHOPE, Daniel James
    10-12 Russell Square
    Bloomsbury
    WC1B 5EH London
    Russell Square House
    United Kingdom
    Director
    10-12 Russell Square
    Bloomsbury
    WC1B 5EH London
    Russell Square House
    United Kingdom
    EnglandBritish239996840001
    GEORGE, Timothy Francis
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    Director
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    EnglandBritish24075160004
    HERZBERG, Francis Robin
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Director
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    EnglandBritish52429400001
    HIGHTON, David Peter
    White Cottage
    New Yatt
    OX29 6TF Witney
    Director
    White Cottage
    New Yatt
    OX29 6TF Witney
    United KingdomBritish69916200002
    HOBBS, Michael Charles
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish127582550001
    MILLS, Lee James
    4 Kings Court
    CM23 2AA Bishops Stortford
    Hertfordshire
    Director
    4 Kings Court
    CM23 2AA Bishops Stortford
    Hertfordshire
    United KingdomBritish53951880001
    RUDD-JONES, Julian Mark
    Church Lane
    RH8 9LB Oxted
    30
    Surrey
    Director
    Church Lane
    RH8 9LB Oxted
    30
    Surrey
    EnglandBritish129365690001
    TRAVIS, Owen Stanley
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandBritish130627800001

    Who are the persons with significant control of CLINICENTA (HERTFORDSHIRE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Apr 06, 2016
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2997859
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CLINICENTA (HERTFORDSHIRE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Apr 24, 2009Registration of a charge (395)
    • Aug 15, 2013Satisfaction of a charge (MR04)

    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