VH DOCTORS LIMITED
Overview
| Company Name | VH DOCTORS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07087850 |
| 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 VH DOCTORS LIMITED?
- General medical practice activities (86210) / Human health and social work activities
Where is VH DOCTORS LIMITED located?
| Registered Office Address | The Heath Business And Technical Park WA7 4QX Runcorn Cheshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VH DOCTORS LIMITED?
| Company Name | From | Until |
|---|---|---|
| YORKSHIRE AND NORTH EAST DOCTORS LIMITED | Nov 26, 2009 | Nov 26, 2009 |
What are the latest accounts for VH DOCTORS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for VH DOCTORS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Change of details for Virgin Care Limited as a person with significant control on Jul 01, 2020 | 2 pages | PSC05 | ||
Cessation of Vivienne Margaret Mcvey as a person with significant control on Jul 01, 2020 | 1 pages | PSC07 | ||
Cessation of Peter John Taylor as a person with significant control on Jul 01, 2020 | 1 pages | PSC07 | ||
Change of details for Virgin Care Limited as a person with significant control on Jun 15, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 01, 2020 with updates | 4 pages | CS01 | ||
Director's details changed for Dr Vivienne Margaret Mcvey on Jun 15, 2020 | 2 pages | CH01 | ||
Registered office address changed from 6600 Daresbury Business Park Warrington Cheshire WA4 4GE United Kingdom to The Heath Business and Technical Park Runcorn Cheshire WA7 4QX on Jun 15, 2020 | 1 pages | AD01 | ||
Director's details changed for Dr Peter John Taylor on Jun 15, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr David Joshua Deitz on Jun 15, 2020 | 2 pages | CH01 | ||
Appointment of Mr David Joshua Deitz as a director on Apr 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Moira Lynne Shamwana as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Previous accounting period extended from Mar 31, 2019 to Sep 30, 2019 | 1 pages | AA01 | ||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to 6600 Daresbury Business Park Warrington Cheshire WA4 4GE on Jul 24, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Jul 01, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Moira Lynne Shamwana as a director on Feb 16, 2019 | 2 pages | AP01 | ||
Termination of appointment of Edward Bartholomew Johnson as a director on Feb 15, 2019 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2018 | 34 pages | AA | ||
Confirmation statement made on Jul 01, 2018 with updates | 4 pages | CS01 | ||
Change of details for Dr Vivienne Margaret Mcvey as a person with significant control on May 24, 2018 | 2 pages | PSC04 | ||
Notification of Peter John Taylor as a person with significant control on Jul 30, 2018 | 2 pages | PSC01 | ||
Who are the officers of VH DOCTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEITZ, David Joshua | Director | WA7 4QX Runcorn The Heath Business And Technical Park Cheshire United Kingdom | England | British | 268613200001 | |||||
| MCVEY, Vivienne Margaret, Dr | Director | WA7 4QX Runcorn The Heath Business And Technical Park Cheshire United Kingdom | England | British | 155979920001 | |||||
| TAYLOR, Peter John, Dr | Director | WA7 4QX Runcorn The Heath Business And Technical Park Cheshire United Kingdom | England | English | 190178950001 | |||||
| BUGG, David | Director | West End HU17 8SX Walkington 41 United Kingdom | Britain | British | 147221350001 | |||||
| HAMPSON, Tracy Jayne | Director | Kennedy Avenue Fixby HD2 2HH Huddersfield 7 United Kingdom | United Kingdom | British | 261552720001 | |||||
| HARRISON, Richard William, Dr. | Director | Jackson Lane Newton Upon Derwent YO41 4ED York Springfield House United Kingdom | England | British | 89167520002 | |||||
| JOHNSON, Edward Bartholomew | Director | 7-12 Tavistock Square WC1H 9LT London Lynton House United Kingdom | United Kingdom | British | 121399460001 | |||||
| JOHNSON, Edward Bartholomew | Director | 7-12 Tavistock Square WC1H 9LT London Lynton House United Kingdom | United Kingdom | British | 121399460001 | |||||
| SHAMWANA, Moira Lynne | Director | Daresbury Business Park WA4 4GE Warrington 6600 Cheshire United Kingdom | England | British | 241373450001 | |||||
| WAINWRIGHT, Lynda | Director | 7-12 Tavistock Square WC1H 9LT London Lynton House United Kingdom | United Kingdom | British | 170809670002 | |||||
| WILES, Ian Derek | Director | 50 Brook Green W6 7RR London The School | England | British | 70274040001 |
Who are the persons with significant control of VH DOCTORS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dr Peter John Taylor | Jul 30, 2018 | WA7 4QX Runcorn The Heath Business And Technical Park Cheshire United Kingdom | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Dr Vivienne Margaret Mcvey | Apr 06, 2016 | WA7 4QX Runcorn The Heath Business And Technical Park Cheshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ian Derek Wiles | Apr 06, 2016 | Midford, Lower Twinhoe BA2 8QY Bath Lower Twinhoe Cottage England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Dr Richard William Harrison | Apr 06, 2016 | Jackson Lane Newton Upon Derwent YO41 4ED York Springfield House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Virgin Care Limited | Apr 06, 2016 | The Heath Business And Technical Park WA7 4XQ Runcorn Virgin Care Limited Cheshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does VH DOCTORS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jan 21, 2010 Delivered On Jan 25, 2010 | Satisfied | Amount secured £128,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H property k/a park health care centre at holderness road kingston upon hull t/n HS342533 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery 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