GRACEWELL HEALTHCARE 4 LIMITED

GRACEWELL HEALTHCARE 4 LIMITED

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

    Company NameGRACEWELL HEALTHCARE 4 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08519456
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GRACEWELL HEALTHCARE 4 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRESTON VENTURES LIMITEDMay 08, 2013May 08, 2013

    What are the latest accounts for GRACEWELL HEALTHCARE 4 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for GRACEWELL HEALTHCARE 4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Termination of appointment of Dianne Margaret Hatch as a director on May 31, 2023

    1 pagesTM01

    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 pagesAD01

    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 pagesAD01

    Liquidators' statement of receipts and payments to Sep 19, 2022

    10 pagesLIQ03

    Termination of appointment of Jason David Myers as a director on May 31, 2022

    1 pagesTM01

    Director's details changed for Mr Jason David Myers on Jan 28, 2022

    2 pagesCH01

    Register(s) moved to registered inspection location 10th Floor 5 Churchill Place London E14 5HU

    2 pagesAD03

    Register inspection address has been changed to 10th Floor 5 Churchill Place London E14 5HU

    2 pagesAD02

    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 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 20, 2021

    LRESSP

    Director's details changed for Mr Jason David Myers on May 01, 2021

    2 pagesCH01

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on May 08, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Jason David Myers as a director on Dec 11, 2020

    2 pagesAP01

    Termination of appointment of Justin Reynolds Skiver as a director on Dec 11, 2020

    1 pagesTM01

    Previous accounting period extended from Dec 30, 2019 to Jun 30, 2020

    1 pagesAA01

    Director's details changed for Ms Caroline Mary Roberts on Jul 31, 2020

    2 pagesCH01

    Change of details for Gracewell Operations Holdings Ltd as a person with significant control on Jul 31, 2020

    2 pagesPSC05

    Secretary's details changed for Csc Corporate Services (Uk) Limited on Jul 31, 2020

    1 pagesCH04

    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 pagesAD01

    Who are the officers of GRACEWELL HEALTHCARE 4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CORPORATE SERVICES (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Identification TypeUK Limited Company
    Registration Number10831084
    239196070001
    ROBERTS, Caroline Mary
    20 Colmore Circus
    Queensway
    B4 6AT Birmingham
    The Colmore Building
    Director
    20 Colmore Circus
    Queensway
    B4 6AT Birmingham
    The Colmore Building
    United KingdomBritish206974150002
    CORPORATE SECRETARIES LIMITED
    Floor
    Lawford House Albert Place
    N3 1RL London
    4th
    United Kingdom
    Secretary
    Floor
    Lawford House Albert Place
    N3 1RL London
    4th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3257981
    178071670001
    OCORIAN (UK) LIMITED
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    England
    Secretary
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number5534412
    113583560003
    CERRONE, Frank
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    Director
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    CanadaCanadian199175380001
    CROCKETT, Keith Russell
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    England
    Director
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    England
    EnglandBritish179532870001
    CURTIS, Peter James
    Greatfield Close
    AL5 3HP Harpenden
    4
    Hertfordshire
    England
    Director
    Greatfield Close
    AL5 3HP Harpenden
    4
    Hertfordshire
    England
    EnglandBritish151197030001
    GOODEY, John Anthony
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    England
    Director
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    England
    LondonBritish141633880001
    HATCH, Dianne Margaret
    20 Colmore Circus
    Queensway
    B4 6AT Birmingham
    The Colmore Building
    Director
    20 Colmore Circus
    Queensway
    B4 6AT Birmingham
    The Colmore Building
    CanadaCanadian207357360001
    IBELE, Erin Carol
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    England
    Director
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    England
    UsaAmerican175434470001
    KAY, Daniel
    Rosslyn Hill
    NW3 5UJ London
    27a
    England
    Director
    Rosslyn Hill
    NW3 5UJ London
    27a
    England
    United KingdomBritish83355750001
    MWANJE, Aphrodite Kasibina
    Hanover Square
    W1S 1HQ London
    7
    England
    Director
    Hanover Square
    W1S 1HQ London
    7
    England
    United KingdomGerman133123360002
    MYERS, Jason David
    5 Churchill Place
    E14 5HU London
    10th Floor
    England
    Director
    5 Churchill Place
    E14 5HU London
    10th Floor
    England
    United KingdomAmerican266630800004
    SKIVER, Justin Reynolds
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    EnglandAmerican241791140003
    SKIVER, Justin
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    England
    Director
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    England
    Ohio, UsaAmerican182743080001
    STREET, Timothy William
    Bristol Gardens
    Putney
    SW15 3TG London
    1
    Director
    Bristol Gardens
    Putney
    SW15 3TG London
    1
    United KingdomAustralian132785440003
    WELLNER, Thomas Gordon
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    Director
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    CanadaCanadian218556850001
    YARROW, Nicholas John
    27 Cobbetts Ride
    HP23 4BZ Tring
    Chiltern View
    Hertfordshire
    England
    Director
    27 Cobbetts Ride
    HP23 4BZ Tring
    Chiltern View
    Hertfordshire
    England
    EnglandBritish127478700001
    CORPORATE DIRECTORS LIMITED
    Floor
    Lawford House Albert Place
    N3 1RL London
    4th
    United Kingdom
    Director
    Floor
    Lawford House Albert Place
    N3 1RL London
    4th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3257986
    151952630001

    Who are the persons with significant control of GRACEWELL HEALTHCARE 4 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Apr 06, 2016
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    No
    Legal FormCompany
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number09166437
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GRACEWELL HEALTHCARE 4 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 14, 2013Registration of a charge (MR01)
    • Sep 16, 2014Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 14, 2013Registration of a charge (MR01)
    • Sep 16, 2014Satisfaction of a charge (MR04)

    Does GRACEWELL HEALTHCARE 4 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 20, 2021Commencement of winding up
    Oct 14, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    Ian Harvey Dean
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham

    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