THE PHYSIOTHERAPY AND INJURY CENTRE LIMITED

THE PHYSIOTHERAPY AND INJURY CENTRE LIMITED

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

    Company NameTHE PHYSIOTHERAPY AND INJURY CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07026356
    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 THE PHYSIOTHERAPY AND INJURY CENTRE LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is THE PHYSIOTHERAPY AND INJURY CENTRE LIMITED located?

    Registered Office Address
    Recovery House Hainault Business Park
    15-17 Roebuck Road
    IG6 3TU Ilford
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE PHYSIOTHERAPY AND INJURY CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2014

    What are the latest filings for THE PHYSIOTHERAPY AND INJURY CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pagesLIQ14

    Registered office address changed from 25 Hatfield Close Barkingside Ilford Essex IG6 2JJ to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on Sep 15, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    7 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 31, 2016

    LRESEX

    Annual return made up to Sep 22, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2015

    Statement of capital on Nov 10, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Oct 31, 2014

    8 pagesAA

    Annual return made up to Sep 22, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2014

    Statement of capital on Nov 11, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Sunil Khambh on Feb 01, 2014

    2 pagesCH01

    Registered office address changed from 113 Berkeley Avenue Clayhill Ilford Essex IG5 0UL to 25 Hatfield Close Barkingside Ilford Essex IG6 2JJ on Nov 11, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Oct 31, 2013

    7 pagesAA

    Annual return made up to Sep 22, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 08, 2013

    Statement of capital on Nov 08, 2013

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Oct 31, 2012

    8 pagesAA

    Annual return made up to Sep 22, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2011

    7 pagesAA

    Annual return made up to Sep 22, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2010

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Sep 22, 2010 with full list of shareholders

    3 pagesAR01

    Director's details changed for Sunil Khambh on Jan 01, 2010

    2 pagesCH01

    Statement of capital following an allotment of shares on Sep 22, 2009

    • Capital: GBP 2
    2 pagesSH01

    Current accounting period extended from Sep 30, 2010 to Oct 31, 2010

    1 pagesAA01

    Appointment of Sunil Khambh as a director

    2 pagesAP01

    Who are the officers of THE PHYSIOTHERAPY AND INJURY CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KHAMBH, Sunil
    Hatfield Close
    Barkingside
    IG6 2JJ Ilford
    25
    Essex
    England
    Director
    Hatfield Close
    Barkingside
    IG6 2JJ Ilford
    25
    Essex
    England
    United KingdomBritish115716170001
    KAHAN, Barbara
    Finchley Road
    NW11 7TJ London
    788
    England
    Director
    Finchley Road
    NW11 7TJ London
    788
    England
    United KingdomBritish64243970001

    Does THE PHYSIOTHERAPY AND INJURY CENTRE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 31, 2016Commencement of winding up
    Jan 03, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alan John Clark
    Carter Clark Recovery House
    15-17 Roebuck Road, Hainault Business Park
    IG6 3TU Ilford
    Essex
    practitioner
    Carter Clark Recovery House
    15-17 Roebuck Road, Hainault Business Park
    IG6 3TU Ilford
    Essex

    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