YORKSHIRE UPRIGHT MRI CENTRE LIMITED
Overview
| Company Name | YORKSHIRE UPRIGHT MRI CENTRE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07729331 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of YORKSHIRE UPRIGHT MRI CENTRE LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is YORKSHIRE UPRIGHT MRI CENTRE LIMITED located?
| Registered Office Address | C/O Kroll Advisory Ltd The Shard 32 London Bridge Street SE1 9SG London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for YORKSHIRE UPRIGHT MRI CENTRE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2022 |
What is the status of the latest confirmation statement for YORKSHIRE UPRIGHT MRI CENTRE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 04, 2025 |
What are the latest filings for YORKSHIRE UPRIGHT MRI CENTRE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Confirmation statement made on Aug 04, 2025 with updates | 4 pages | CS01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 20 pages | LIQ13 | ||||||||||
Change of details for United Open Mri Limited as a person with significant control on May 01, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Beechwood Hall Kingsmead Road High Wycombe HP11 1JL England to C/O Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on Sep 30, 2024 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 04, 2024 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Aug 04, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 7 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Aug 04, 2022 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2021 | 7 pages | AA | ||||||||||
Appointment of Mr Steven John Scott as a director on Feb 07, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Martin Petrie as a director on Feb 07, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 04, 2021 with updates | 4 pages | CS01 | ||||||||||
Amended accounts for a dormant company made up to Sep 30, 2020 | 7 pages | AAMD | ||||||||||
legacy | 64 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 67 pages | PARENT_ACC | ||||||||||
Who are the officers of YORKSHIRE UPRIGHT MRI CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRADFORD, Richard James | Director | The Shard 32 London Bridge Street SE1 9SG London C/O Kroll Advisory Ltd | United Kingdom | British | 72452740004 | |||||
| SCOTT, Steven John | Director | The Shard 32 London Bridge Street SE1 9SG London C/O Kroll Advisory Ltd | England | British | 202676600002 | |||||
| SEARLE, Andrew Geoffrey | Director | The Shard 32 London Bridge Street SE1 9SG London C/O Kroll Advisory Ltd | England | British | 268976800001 | |||||
| WATERER, Robin Alistair | Secretary | Templar Street SE5 9JB London 1 | 162089470001 | |||||||
| WILLIAMS, Hugh Vivian | Secretary | 44 Newman Street W1T 1QD London Julia House | 207757880001 | |||||||
| CUMMINGS, Alice Sarah Louise | Director | Kingsmead Road HP11 1JL High Wycombe Beechwood Hall England | England | British | 165558280001 | |||||
| DESOUTTER, Tarquin Paul | Director | Marley Lane TN33 0RB Battle Marley House East Sussex England | England | British | 81938460001 | |||||
| FORREST, Arthur Thomas | Director | 44 Newman Street W1T 1QD London Julia House England | England | British | 8427680001 | |||||
| HARRIS, Paul John | Director | Templar Street SE5 9JB London 1 | United Kingdom | British | 66873820001 | |||||
| PETRIE, David Martin | Director | Kingsmead Road HP11 1JL High Wycombe Beechwood Hall England | England | British | 260508920001 | |||||
| WATERER, Robin Alistair | Director | Templar Street SE5 9JB London 1 Uk | United Kingdom | British | 24486580001 | |||||
| WILLIAMS, Hugh Vivian | Director | 44 Newman Street W1T 1QD London Julia House | England | British | 77900550001 |
Who are the persons with significant control of YORKSHIRE UPRIGHT MRI CENTRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| United Open Mri Limited | Apr 06, 2016 | London End HP9 2JH Beaconsfield Burnham Yard Buckinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does YORKSHIRE UPRIGHT MRI CENTRE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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