COMBINED HEALTHCARE LIMITED

COMBINED HEALTHCARE LIMITED

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

    Company NameCOMBINED HEALTHCARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC200251
    JurisdictionScotland
    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 COMBINED HEALTHCARE LIMITED?

    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is COMBINED HEALTHCARE LIMITED located?

    Registered Office Address
    C/O Pinsent Masons
    13 Queens Road
    AB15 4YL Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of COMBINED HEALTHCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUXBRIGHT LIMITEDSep 27, 1999Sep 27, 1999

    What are the latest accounts for COMBINED HEALTHCARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for COMBINED HEALTHCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    8 pagesLIQ13(Scot)

    Registered office address changed from C/O Ms Shamini Raj Allanbank Bankend Road Dumfries DG1 4AN to C/O Pinsent Masons 13 Queens Road Aberdeen AB15 4YL on Sep 12, 2017

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 25, 2017

    LRESSP

    Termination of appointment of Patricia Lesley Lee as a director on Jul 31, 2017

    1 pagesTM01

    Statement of capital on Jul 19, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Jun 30, 2016

    7 pagesAA

    Confirmation statement made on Sep 27, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2015

    9 pagesAA

    Annual return made up to Sep 27, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2015

    Statement of capital on Nov 03, 2015

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    9 pagesAA

    Appointment of Ms Patricia Lesley Lee as a director on Oct 06, 2014

    2 pagesAP01

    Termination of appointment of Albert Edward Smith as a director on Oct 06, 2014

    1 pagesTM01

    Annual return made up to Sep 27, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2014

    Statement of capital on Nov 06, 2014

    • Capital: GBP 100,000
    SH01

    Satisfaction of charge 11 in full

    4 pagesMR04

    Satisfaction of charge 10 in full

    4 pagesMR04

    Accounts for a dormant company made up to Jun 30, 2013

    10 pagesAA

    Miscellaneous

    Section 519
    2 pagesMISC

    Annual return made up to Sep 27, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 15, 2013

    Statement of capital on Nov 15, 2013

    • Capital: GBP 100,000
    SH01

    Termination of appointment of Katharine Kandelaki as a secretary

    1 pagesTM02

    Previous accounting period extended from Dec 31, 2012 to Jun 30, 2013

    1 pagesAA01

    Annual return made up to Sep 27, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of COMBINED HEALTHCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANSON, David Lindsay
    13 Queens Road
    AB15 4YL Aberdeen
    C/O Pinsent Masons
    Scotland
    Director
    13 Queens Road
    AB15 4YL Aberdeen
    C/O Pinsent Masons
    Scotland
    United KingdomBritishDirector167628190001
    AMLANI, Pritesh
    Birling Road
    Ryarsh
    ME19 5LS West Malling
    Ryarsh Oast House
    Kent
    United Kingdom
    Secretary
    Birling Road
    Ryarsh
    ME19 5LS West Malling
    Ryarsh Oast House
    Kent
    United Kingdom
    BritishFinance Director125206220002
    BOWIE, Thomas
    6 Armour Wynd
    KA6 7RF Dalmellington
    Ayrshire
    Secretary
    6 Armour Wynd
    KA6 7RF Dalmellington
    Ayrshire
    BritishCompany Director107401540001
    KANDELAKI, Katharine Amelia Christabel
    c/o Ms Shamini Raj
    Bankend Road
    DG1 4AN Dumfries
    Allanbank
    Scotland
    Secretary
    c/o Ms Shamini Raj
    Bankend Road
    DG1 4AN Dumfries
    Allanbank
    Scotland
    160358220001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ANOUP, Treon
    Apt 1 7 Cambridge Gate
    Regents Park
    NW1 4JX London
    Director
    Apt 1 7 Cambridge Gate
    Regents Park
    NW1 4JX London
    United KingdomBritishDirector110454990001
    BOWIE, Thomas
    6 Armour Wynd
    KA6 7RF Dalmellington
    Ayrshire
    Director
    6 Armour Wynd
    KA6 7RF Dalmellington
    Ayrshire
    ScotlandBritishCompany Director107401540001
    JOHNSTONE, William
    17 Townhead
    Dalmellington
    KA6 7QZ Ayr
    Ayrshire
    Director
    17 Townhead
    Dalmellington
    KA6 7QZ Ayr
    Ayrshire
    BritishCompany Director1127860001
    LEE, Patricia Lesley
    c/o Ms Shamini Raj
    Bankend Road
    DG1 4AN Dumfries
    Allanbank
    Director
    c/o Ms Shamini Raj
    Bankend Road
    DG1 4AN Dumfries
    Allanbank
    United KingdomBritishChief Executive192233540001
    PERRY, David William
    c/o Ms Shamini Raj
    Bankend Road
    DG1 4AN Dumfries
    Allanbank
    Scotland
    Director
    c/o Ms Shamini Raj
    Bankend Road
    DG1 4AN Dumfries
    Allanbank
    Scotland
    EnglandBritishDirector33988060002
    SMITH, Albert Edward
    c/o Ms Shamini Raj
    Bankend Road
    DG1 4AN Dumfries
    Allanbank
    Scotland
    Director
    c/o Ms Shamini Raj
    Bankend Road
    DG1 4AN Dumfries
    Allanbank
    Scotland
    EnglandBritishDirector77631340001
    TREON, Jaynee Sunita
    c/o Ms Shamini Raj
    Bankend Road
    DG1 4AN Dumfries
    Allanbank
    Scotland
    Director
    c/o Ms Shamini Raj
    Bankend Road
    DG1 4AN Dumfries
    Allanbank
    Scotland
    United KingdomBritishDirector42532090004
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of COMBINED HEALTHCARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Embrace Realty Scotland Ltd
    Bankend Road
    DG1 4AN Dumfries
    Allanbank, Bankend Road, Dumfries, Dg1 4an
    Scotland
    Apr 06, 2016
    Bankend Road
    DG1 4AN Dumfries
    Allanbank, Bankend Road, Dumfries, Dg1 4an
    Scotland
    No
    Legal FormPrivate Limited Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc284176
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does COMBINED HEALTHCARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jul 25, 2012
    Delivered On Aug 10, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 10, 2012Registration of a charge (MG01s)
    • Aug 10, 2012Alteration to a floating charge (466 Scot)
    • Jun 13, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Debenture
    Created On Jul 25, 2012
    Delivered On Aug 10, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    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.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 10, 2012Registration of a charge (MG01s)
    • Aug 10, 2012Alteration to a floating charge (466 Scot)
    • Jun 13, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Guarantee & debenture
    Created On Mar 25, 2011
    Delivered On Apr 06, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    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.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 06, 2011Registration of a charge (MG01s)
    • Aug 31, 2012Statement of satisfaction of a floating charge (MG03s)
    Debenture
    Created On Mar 25, 2011
    Delivered On Apr 06, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    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.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 06, 2011Registration of a charge (MG01s)
    • Aug 31, 2012Statement of satisfaction of a floating charge (MG03s)
    Bond & floating charge
    Created On Jan 27, 2006
    Delivered On Feb 04, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 04, 2006Registration of a charge (410)
    • Feb 04, 2006Alteration to a floating charge (466 Scot)
    • Jan 17, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jan 27, 2006
    Delivered On Feb 01, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Usi Group Holdings Limited
    Transactions
    • Feb 01, 2006Registration of a charge (410)
    • Feb 15, 2006Alteration to a floating charge (466 Scot)
    • Jan 17, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jan 27, 2004
    Delivered On Jan 29, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Forefaulds nursing home, 33/39 blackbraes road, east kilbride LAN5800 LAN44609.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 29, 2004Registration of a charge (410)
    • Jan 31, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 28, 2002
    Delivered On Apr 05, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Apr 05, 2002Registration of a charge (410)
    • Apr 05, 2002Alteration to a floating charge (466 Scot)
    • Jan 15, 2004Alteration to a floating charge (466 Scot)
    • Sep 02, 2004Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jun 26, 2001
    Delivered On Jun 29, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Forefaulds nursing home, blackbraes road, east kilbride.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Jun 29, 2001Registration of a charge (410)
    • Aug 31, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Apr 14, 2001
    Delivered On Apr 30, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Apr 30, 2001Registration of a charge (410)
    • Apr 05, 2002Alteration to a floating charge (466 Scot)
    • Jan 15, 2004Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Mar 27, 2000
    Delivered On Apr 06, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 06, 2000Registration of a charge (410)
    • Apr 05, 2002Alteration to a floating charge (466 Scot)
    • Jan 15, 2004Alteration to a floating charge (466 Scot)
    • Feb 04, 2006Alteration to a floating charge (466 Scot)
    • Jan 17, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does COMBINED HEALTHCARE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 13, 2020Due to be dissolved on
    Jul 25, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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