DARRINGTON HEALTHCARE (YORKSHIRE) LIMITED
Overview
| Company Name | DARRINGTON HEALTHCARE (YORKSHIRE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09162854 |
| 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 DARRINGTON HEALTHCARE (YORKSHIRE) LIMITED?
- Activities of real estate investment trusts (64306) / Financial and insurance activities
Where is DARRINGTON HEALTHCARE (YORKSHIRE) LIMITED located?
| Registered Office Address | C/O Teneo Restructuring Limited 156 Great Charles Street Queensway B3 3HN Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DARRINGTON HEALTHCARE (YORKSHIRE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MITCH DEVELOPMENTS LIMITED | Jun 10, 2015 | Jun 10, 2015 |
| OAK PARK HEALTHCARE LIMITED | Aug 05, 2014 | Aug 05, 2014 |
What are the latest accounts for DARRINGTON HEALTHCARE (YORKSHIRE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2019 |
What are the latest filings for DARRINGTON HEALTHCARE (YORKSHIRE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW England to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN on Nov 08, 2021 | 2 pages | AD01 | ||||||||||
Statement of capital on Sep 28, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Confirmation statement made on Aug 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Apr 30, 2020 to Oct 31, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 05, 2020 with updates | 4 pages | CS01 | ||||||||||
Cessation of Eric George Dixon as a person with significant control on Nov 05, 2019 | 1 pages | PSC07 | ||||||||||
Change of details for Darrington Healthcare Ltd as a person with significant control on Dec 04, 2019 | 2 pages | PSC05 | ||||||||||
Notification of Darrington Healthcare Ltd as a person with significant control on Oct 27, 2017 | 2 pages | PSC02 | ||||||||||
Registered office address changed from Rsm Uk Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD United Kingdom to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on Nov 12, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Target Fund Managers Limited as a secretary on Nov 05, 2019 | 2 pages | AP04 | ||||||||||
Termination of appointment of Leib Levison as a director on Nov 05, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kenneth Macangus Mackenzie as a director on Nov 05, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Marcus Flannelly as a director on Nov 05, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stanley Gordon Bland as a director on Nov 05, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Stewart Brown as a director on Nov 05, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Iain Alston Murphy as a director on Nov 04, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Dixon as a director on Nov 04, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of DARRINGTON HEALTHCARE (YORKSHIRE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TARGET FUND MANAGERS LIMITED | Secretary | Laurelhill Business Park FK7 9JQ Stirling Laurel House Scotland |
| 258369040001 | ||||||||||
| BLAND, Stanley Gordon | Director | 156 Great Charles Street Queensway B3 3HN Birmingham C/O Teneo Restructuring Limited | Scotland | British | 216706510001 | |||||||||
| BROWN, Andrew Stewart | Director | 156 Great Charles Street Queensway B3 3HN Birmingham C/O Teneo Restructuring Limited | Scotland | British | 158720010001 | |||||||||
| FLANNELLY, John Marcus | Director | 156 Great Charles Street Queensway B3 3HN Birmingham C/O Teneo Restructuring Limited | United Kingdom | Irish | 258102500001 | |||||||||
| MACKENZIE, Kenneth Macangus | Director | 156 Great Charles Street Queensway B3 3HN Birmingham C/O Teneo Restructuring Limited | United Kingdom | British | 226604300001 | |||||||||
| DIXON, Eric George | Director | The Wynding NE67 5AS Beadnell Iona Cottage Northumberland United Kingdom | United Kingdom | British | 137530750002 | |||||||||
| DIXON, Stephen | Director | Low Fell NE9 6BS Gateshead 50 Belle Vue Bank United Kingdom | United Kingdom | British | 45947160002 | |||||||||
| LEVISON, Leib | Director | 1 St James' Gate NE1 4AD Newcastle Upon Tyne Rsm Uk Tax And Accounting Limited United Kingdom | United Kingdom | British | 51672280002 | |||||||||
| LUCAS, Shaun Ian | Director | NE16 4BT Whickham 2 Coalway Drive United Kingdom | United Kingdom | British | 26333620001 | |||||||||
| MURPHY, Iain Alston | Director | Low Fell NE9 5BA Gateshead 2 Devon Gardens United Kingdom | United Kingdom | British | 134506470001 |
Who are the persons with significant control of DARRINGTON HEALTHCARE (YORKSHIRE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thr Number 34 Limited | Oct 27, 2017 | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Eric George Dixon | Aug 06, 2016 | The Wynding NE67 5AS Beadnell Iona Cottage Northumberland United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for DARRINGTON HEALTHCARE (YORKSHIRE) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 05, 2016 | Aug 06, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does DARRINGTON HEALTHCARE (YORKSHIRE) 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