VH DOCTORS LIMITED

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

    Company NameVH DOCTORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07087850
    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 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 AddressNo

    What were the previous names of VH DOCTORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    YORKSHIRE AND NORTH EAST DOCTORS LIMITEDNov 26, 2009Nov 26, 2009

    What are the latest accounts for VH DOCTORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for VH DOCTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Change of details for Virgin Care Limited as a person with significant control on Jul 01, 2020

    2 pagesPSC05

    Cessation of Vivienne Margaret Mcvey as a person with significant control on Jul 01, 2020

    1 pagesPSC07

    Cessation of Peter John Taylor as a person with significant control on Jul 01, 2020

    1 pagesPSC07

    Change of details for Virgin Care Limited as a person with significant control on Jun 15, 2020

    2 pagesPSC05

    Confirmation statement made on Jul 01, 2020 with updates

    4 pagesCS01

    Director's details changed for Dr Vivienne Margaret Mcvey on Jun 15, 2020

    2 pagesCH01

    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 pagesAD01

    Director's details changed for Dr Peter John Taylor on Jun 15, 2020

    2 pagesCH01

    Director's details changed for Mr David Joshua Deitz on Jun 15, 2020

    2 pagesCH01

    Appointment of Mr David Joshua Deitz as a director on Apr 01, 2020

    2 pagesAP01

    Termination of appointment of Moira Lynne Shamwana as a director on Mar 31, 2020

    1 pagesTM01

    Previous accounting period extended from Mar 31, 2019 to Sep 30, 2019

    1 pagesAA01

    Satisfaction of charge 1 in full

    4 pagesMR04

    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 pagesAD01

    Confirmation statement made on Jul 01, 2019 with no updates

    3 pagesCS01

    Appointment of Mrs Moira Lynne Shamwana as a director on Feb 16, 2019

    2 pagesAP01

    Termination of appointment of Edward Bartholomew Johnson as a director on Feb 15, 2019

    1 pagesTM01

    Full accounts made up to Mar 31, 2018

    34 pagesAA

    Confirmation statement made on Jul 01, 2018 with updates

    4 pagesCS01

    Change of details for Dr Vivienne Margaret Mcvey as a person with significant control on May 24, 2018

    2 pagesPSC04

    Notification of Peter John Taylor as a person with significant control on Jul 30, 2018

    2 pagesPSC01

    Who are the officers of VH DOCTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEITZ, David Joshua
    WA7 4QX Runcorn
    The Heath Business And Technical Park
    Cheshire
    United Kingdom
    Director
    WA7 4QX Runcorn
    The Heath Business And Technical Park
    Cheshire
    United Kingdom
    EnglandBritish268613200001
    MCVEY, Vivienne Margaret, Dr
    WA7 4QX Runcorn
    The Heath Business And Technical Park
    Cheshire
    United Kingdom
    Director
    WA7 4QX Runcorn
    The Heath Business And Technical Park
    Cheshire
    United Kingdom
    EnglandBritish155979920001
    TAYLOR, Peter John, Dr
    WA7 4QX Runcorn
    The Heath Business And Technical Park
    Cheshire
    United Kingdom
    Director
    WA7 4QX Runcorn
    The Heath Business And Technical Park
    Cheshire
    United Kingdom
    EnglandEnglish190178950001
    BUGG, David
    West End
    HU17 8SX Walkington
    41
    United Kingdom
    Director
    West End
    HU17 8SX Walkington
    41
    United Kingdom
    BritainBritish147221350001
    HAMPSON, Tracy Jayne
    Kennedy Avenue
    Fixby
    HD2 2HH Huddersfield
    7
    United Kingdom
    Director
    Kennedy Avenue
    Fixby
    HD2 2HH Huddersfield
    7
    United Kingdom
    United KingdomBritish261552720001
    HARRISON, Richard William, Dr.
    Jackson Lane
    Newton Upon Derwent
    YO41 4ED York
    Springfield House
    United Kingdom
    Director
    Jackson Lane
    Newton Upon Derwent
    YO41 4ED York
    Springfield House
    United Kingdom
    EnglandBritish89167520002
    JOHNSON, Edward Bartholomew
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    United Kingdom
    Director
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    United Kingdom
    United KingdomBritish121399460001
    JOHNSON, Edward Bartholomew
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    United Kingdom
    Director
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    United Kingdom
    United KingdomBritish121399460001
    SHAMWANA, Moira Lynne
    Daresbury Business Park
    WA4 4GE Warrington
    6600
    Cheshire
    United Kingdom
    Director
    Daresbury Business Park
    WA4 4GE Warrington
    6600
    Cheshire
    United Kingdom
    EnglandBritish241373450001
    WAINWRIGHT, Lynda
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    United Kingdom
    Director
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    United Kingdom
    United KingdomBritish170809670002
    WILES, Ian Derek
    50 Brook Green
    W6 7RR London
    The School
    Director
    50 Brook Green
    W6 7RR London
    The School
    EnglandBritish70274040001

    Who are the persons with significant control of VH DOCTORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr Peter John Taylor
    WA7 4QX Runcorn
    The Heath Business And Technical Park
    Cheshire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Dr Vivienne Margaret Mcvey
    WA7 4QX Runcorn
    The Heath Business And Technical Park
    Cheshire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Ian Derek Wiles
    Midford, Lower Twinhoe
    BA2 8QY Bath
    Lower Twinhoe Cottage
    England
    Apr 06, 2016
    Midford, Lower Twinhoe
    BA2 8QY Bath
    Lower Twinhoe Cottage
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Dr Richard William Harrison
    Jackson Lane
    Newton Upon Derwent
    YO41 4ED York
    Springfield House
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Virgin Care Limited
    The Heath Business And Technical Park
    WA7 4XQ Runcorn
    Virgin Care Limited
    Cheshire
    England
    Apr 06, 2016
    The Heath Business And Technical Park
    WA7 4XQ Runcorn
    Virgin Care Limited
    Cheshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Register
    Registration Number05466033
    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 VH DOCTORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Assura Finance Limited
    Transactions
    • Jan 25, 2010Registration of a charge (MG01)
    • Aug 15, 2019Satisfaction 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