GRACEWELL HEALTHCARE 4 LIMITED
Overview
| Company Name | GRACEWELL HEALTHCARE 4 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08519456 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GRACEWELL HEALTHCARE 4 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GRACEWELL HEALTHCARE 4 LIMITED located?
| Registered Office Address | C/O TENEO FINANCIAL ADVISORY LIMITED The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GRACEWELL HEALTHCARE 4 LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRESTON VENTURES LIMITED | May 08, 2013 | May 08, 2013 |
What are the latest accounts for GRACEWELL HEALTHCARE 4 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for GRACEWELL HEALTHCARE 4 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Termination of appointment of Dianne Margaret Hatch as a director on May 31, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from C/O Teneo Financial Advisory Limitedd 156 Great Charles Street Queensway Birmingham B3 3HN to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on May 20, 2023 | 2 pages | AD01 | ||||||||||
Registered office address changed from Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN to C/O Teneo Financial Advisory Limitedd 156 Great Charles Street Queensway Birmingham B3 3HN on Nov 01, 2022 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 19, 2022 | 10 pages | LIQ03 | ||||||||||
Termination of appointment of Jason David Myers as a director on May 31, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Jason David Myers on Jan 28, 2022 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location 10th Floor 5 Churchill Place London E14 5HU | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 10th Floor 5 Churchill Place London E14 5HU | 2 pages | AD02 | ||||||||||
Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to 156 Great Charles Street Queensway Birmingham B3 3HN on Sep 28, 2021 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Jason David Myers on May 01, 2021 | 2 pages | CH01 | ||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jason David Myers as a director on Dec 11, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Justin Reynolds Skiver as a director on Dec 11, 2020 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Dec 30, 2019 to Jun 30, 2020 | 1 pages | AA01 | ||||||||||
Director's details changed for Ms Caroline Mary Roberts on Jul 31, 2020 | 2 pages | CH01 | ||||||||||
Change of details for Gracewell Operations Holdings Ltd as a person with significant control on Jul 31, 2020 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Csc Corporate Services (Uk) Limited on Jul 31, 2020 | 1 pages | CH04 | ||||||||||
Registered office address changed from Level 37 25 Canada Square London E14 5LQ United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on Aug 20, 2020 | 1 pages | AD01 | ||||||||||
Who are the officers of GRACEWELL HEALTHCARE 4 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CORPORATE SERVICES (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 England |
| 239196070001 | ||||||||||
| ROBERTS, Caroline Mary | Director | 20 Colmore Circus Queensway B4 6AT Birmingham The Colmore Building | United Kingdom | British | 206974150002 | |||||||||
| CORPORATE SECRETARIES LIMITED | Secretary | Floor Lawford House Albert Place N3 1RL London 4th United Kingdom |
| 178071670001 | ||||||||||
| OCORIAN (UK) LIMITED | Secretary | 11 Old Jewry EC2R 8DU London 2nd Floor England |
| 113583560003 | ||||||||||
| CERRONE, Frank | Director | 11 Old Jewry EC2R 8DU London 2nd Floor | Canada | Canadian | 199175380001 | |||||||||
| CROCKETT, Keith Russell | Director | 11 Old Jewry EC2R 8DU London 2nd Floor England | England | British | 179532870001 | |||||||||
| CURTIS, Peter James | Director | Greatfield Close AL5 3HP Harpenden 4 Hertfordshire England | England | British | 151197030001 | |||||||||
| GOODEY, John Anthony | Director | 11 Old Jewry EC2R 8DU London 2nd Floor England | London | British | 141633880001 | |||||||||
| HATCH, Dianne Margaret | Director | 20 Colmore Circus Queensway B4 6AT Birmingham The Colmore Building | Canada | Canadian | 207357360001 | |||||||||
| IBELE, Erin Carol | Director | 11 Old Jewry EC2R 8DU London 2nd Floor England | Usa | American | 175434470001 | |||||||||
| KAY, Daniel | Director | Rosslyn Hill NW3 5UJ London 27a England | United Kingdom | British | 83355750001 | |||||||||
| MWANJE, Aphrodite Kasibina | Director | Hanover Square W1S 1HQ London 7 England | United Kingdom | German | 133123360002 | |||||||||
| MYERS, Jason David | Director | 5 Churchill Place E14 5HU London 10th Floor England | United Kingdom | American | 266630800004 | |||||||||
| SKIVER, Justin Reynolds | Director | Churchill Place 10th Floor E14 5HU London 5 England | England | American | 241791140003 | |||||||||
| SKIVER, Justin | Director | 11 Old Jewry EC2R 8DU London 2nd Floor England | Ohio, Usa | American | 182743080001 | |||||||||
| STREET, Timothy William | Director | Bristol Gardens Putney SW15 3TG London 1 | United Kingdom | Australian | 132785440003 | |||||||||
| WELLNER, Thomas Gordon | Director | 11 Old Jewry EC2R 8DU London 2nd Floor | Canada | Canadian | 218556850001 | |||||||||
| YARROW, Nicholas John | Director | 27 Cobbetts Ride HP23 4BZ Tring Chiltern View Hertfordshire England | England | British | 127478700001 | |||||||||
| CORPORATE DIRECTORS LIMITED | Director | Floor Lawford House Albert Place N3 1RL London 4th United Kingdom |
| 151952630001 |
Who are the persons with significant control of GRACEWELL HEALTHCARE 4 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gracewell Operations Holdings Ltd | Apr 06, 2016 | Churchill Place 10th Floor E14 5HU London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GRACEWELL HEALTHCARE 4 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 12, 2013 Delivered On Jun 14, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 12, 2013 Delivered On Jun 14, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does GRACEWELL HEALTHCARE 4 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