Liquidation
Company Information for MEDICENTRE NORTHERN (CRAGHEAD) LIMITED
SATAGO COTTAGE, 360A BRIGHTON ROAD, CROYDON, CR2 6AL,
|
Company Registration Number
05266284
Private Limited Company
Liquidation |
Company Name | |
---|---|
MEDICENTRE NORTHERN (CRAGHEAD) LIMITED | |
Legal Registered Office | |
SATAGO COTTAGE 360A BRIGHTON ROAD CROYDON CR2 6AL Other companies in CR0 | |
Company Number | 05266284 | |
---|---|---|
Company ID Number | 05266284 | |
Date formed | 2004-10-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 21/10/2015 | |
Return next due | 18/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 19:25:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER NEVILLE SCOTT |
||
MICHAEL JAMES KINGSHOTT |
||
PETER NEVILLE SCOTT |
||
KEVIN WHITFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE CORT |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEDICENTRE DEVELOPMENTS LIMITED | Company Secretary | 2007-03-31 | CURRENT | 2004-01-09 | Liquidation | |
MEDICENTRE (PUTNEY) LIMITED | Company Secretary | 2006-03-31 | CURRENT | 2005-02-08 | Liquidation | |
MEDICENTRE PROPERTY MANAGEMENT (PUTNEY) LIMITED | Company Secretary | 2006-03-31 | CURRENT | 2005-09-08 | Liquidation | |
MEDICENTRE INVESTMENTS (NORTHERN) LIMITED | Company Secretary | 2006-03-31 | CURRENT | 2004-10-21 | Liquidation | |
MEDICENTRE INVESTMENTS LIMITED | Company Secretary | 2006-03-31 | CURRENT | 2004-10-21 | Liquidation | |
BROOK STREET OFFICES LTD | Director | 2015-11-30 | CURRENT | 2015-11-30 | Active | |
VAUXHALL VILLAGE LIMITED | Director | 2015-10-16 | CURRENT | 2015-10-16 | Active | |
JUNCTION PROPERTIES LIMITED | Director | 2015-07-28 | CURRENT | 2015-07-28 | Active | |
M25 MANAGEMENT LIMITED | Director | 2014-12-10 | CURRENT | 2014-11-13 | Dissolved 2016-11-01 | |
BK HALKIN LTD | Director | 2014-11-07 | CURRENT | 2014-11-07 | Dissolved 2015-06-30 | |
BELGRAVIA MEMBERS CLUB LTD | Director | 2014-11-07 | CURRENT | 2014-11-07 | Dissolved 2017-11-28 | |
HALKIN MANAGEMENT COMPANY LTD | Director | 2014-11-07 | CURRENT | 2014-11-07 | Active | |
TRINITY SERVICED OFFICE LIMITED | Director | 2014-08-29 | CURRENT | 2014-08-29 | Dissolved 2016-09-27 | |
MEYER OFFICE SOLUTIONS LIMITED | Director | 2014-02-28 | CURRENT | 2014-02-10 | Active | |
MEDICENTRE PROPERTY MANAGEMENT (PUTNEY) LIMITED | Director | 2005-11-10 | CURRENT | 2005-09-08 | Liquidation | |
MEDICENTRE (PUTNEY) LIMITED | Director | 2005-02-08 | CURRENT | 2005-02-08 | Liquidation | |
MEDICENTRE INVESTMENTS (NORTHERN) LIMITED | Director | 2004-10-21 | CURRENT | 2004-10-21 | Liquidation | |
MEDICENTRE INVESTMENTS LIMITED | Director | 2004-10-21 | CURRENT | 2004-10-21 | Liquidation | |
MEDICENTRE DEVELOPMENTS LIMITED | Director | 2004-01-09 | CURRENT | 2004-01-09 | Liquidation | |
KINGSHOTT HOLDINGS LIMITED | Director | 2002-10-03 | CURRENT | 2002-10-03 | Active | |
GREENBROOK HEALTHCARE (HOUNSLOW) LIMITED | Director | 2017-11-13 | CURRENT | 2006-12-12 | Active | |
WHIZZ-MOBILITY C.I.C. | Director | 2006-05-23 | CURRENT | 2001-05-02 | Active | |
MEDICENTRE PROPERTY MANAGEMENT (PUTNEY) LIMITED | Director | 2005-11-10 | CURRENT | 2005-09-08 | Liquidation | |
MEDICENTRE (PUTNEY) LIMITED | Director | 2005-02-08 | CURRENT | 2005-02-08 | Liquidation | |
MEDICENTRE INVESTMENTS (NORTHERN) LIMITED | Director | 2004-10-21 | CURRENT | 2004-10-21 | Liquidation | |
MEDICENTRE INVESTMENTS LIMITED | Director | 2004-10-21 | CURRENT | 2004-10-21 | Liquidation | |
MEDICENTRE DEVELOPMENTS LIMITED | Director | 2004-01-09 | CURRENT | 2004-01-09 | Liquidation | |
BLU PROPERTIES LIMITED | Director | 2011-08-12 | CURRENT | 2011-08-12 | Active | |
ST. CUTHBERT'S HOSPICE DURHAM | Director | 2009-10-08 | CURRENT | 1987-12-28 | Active | |
WELLSPRINGS MEADOWFIELD LIMITED | Director | 2009-03-10 | CURRENT | 2009-02-12 | Active | |
BLUE RIVER DEVELOPMENTS LTD | Director | 2008-12-04 | CURRENT | 2008-11-19 | Dissolved 2016-04-26 | |
SOURCE DESIGN AND DEVELOPMENT LTD | Director | 2008-10-22 | CURRENT | 2008-09-29 | Dissolved 2014-11-25 | |
MEDICENTRE INVESTMENTS (NORTHERN) LIMITED | Director | 2004-10-21 | CURRENT | 2004-10-21 | Liquidation | |
WHITFIELDS BUILDING SERVICES GAS CARE (UK) LTD | Director | 2001-03-14 | CURRENT | 2001-03-01 | In Administration/Administrative Receiver | |
WELLSPRINGS PROPERTIES LTD | Director | 2000-03-09 | CURRENT | 2000-03-09 | Active | |
WHITFIELDS BUILDING SERVICES LIMITED | Director | 1991-03-28 | CURRENT | 1971-12-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/12/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2016 FROM SUFFOLK HOUSE GEORGE STREET CROYDON SURREY CR0 0YN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/10/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/10/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/10/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES KINGSHOTT / 11/05/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2010 FROM FLEET HOUSE 8-12 NEW BRIDGE STREET LONDON EC4V 6AL | |
AR01 | 21/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WHITFIELD / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NEVILLE SCOTT / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES KINGSHOTT / 29/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 | |
88(2)R | AD 21/10/04--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Notices to Creditors | 2015-12-31 |
Appointment of Liquidators | 2015-12-31 |
Resolutions for Winding-up | 2015-12-31 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ASSIGNMENT | Outstanding | THE GENERAL PRACTICE FINANCE CORPORATION LIMITED | |
LEGAL CHARGE | Outstanding | THE GENERAL PRACTICE FINANCE CORPORATION LIMITED |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEDICENTRE NORTHERN (CRAGHEAD) LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MEDICENTRE NORTHERN (CRAGHEAD) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MEDICENTRE NORTHERN (CRAGHEAD) LIMITED | Event Date | 2015-12-21 |
Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 31 January 2016, to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to Christopher Herron and Nicola Jayne Fisher of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL, the joint liquidators of the said company, and, if so required by notice in writing from the said joint liquidators, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Please note that this is a members' voluntary winding up and it is anticipated that all debts will be paid in full. Office Holder Details: Nicola Jayne Fisher and Christopher Herron (IP numbers 9090 and 8755 ) of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL . Date of Appointment: 21 December 2015 . Further information about this case is available from Amanda Winyard at the offices of Herron Fisher on 020 8688 2100 or at info@herronfisher.co.uk. Nicola Jayne Fisher and Christopher Herron , Joint Liquidators Dated 23 December 2015 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MEDICENTRE NORTHERN (CRAGHEAD) LIMITED | Event Date | 2015-12-21 |
Nicola Jayne Fisher and Christopher Herron of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL : Further information about this case is available from Amanda Winyard at the offices of Herron Fisher on 020 8688 2100 or at info@herronfisher.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MEDICENTRE NORTHERN (CRAGHEAD) LIMITED | Event Date | 2015-12-21 |
At a general meeting of the above named company duly convened and held at 2.45 pm on 21 December 2015 at 6-7 Grosvenor Place, London SW1X 7SH the following resolutions were duly passed; numbers 1 and 3 as special resolutions and numbers 2 and 4 as ordinary resolutions: 1. That the company be wound up voluntarily under the provisions of the Insolvency Act 1986 2. That Christopher Herron, licensed insolvency practitioner and Nicola Jayne Fisher, licensed insolvency practitioner both of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL, having consented to act, be and are hereby appointed joint liquidators for the purpose of the voluntary winding up with the power to act jointly and severally for the purpose of such winding up of the company's affairs 3. That the joint liquidators be and are hereby authorised to distribute, amongst the shareholders, in specie all or any part of the assets of the company in accordance with the company's articles of association. 4. That anything required or authorised to be done by the joint liquidators be and is hereby authorised to be done by both or either of them. Please note that this is a members voluntary winding up and all creditors will be paid in full. Office Holder Details: Nicola Jayne Fisher and Christopher Herron (IP numbers 9090 and 8755 ) of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL . Date of Appointment: 21 December 2015 . Further information about this case is available from Amanda Winyard at the offices of Herron Fisher on 020 8688 2100 or at info@herronfisher.co.uk. Peter Scott , Chairman of the Meeting : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | 2001 A1 LIMITED | Event Date | 2005-05-19 |
In the Newcastle upon Tyne County Court;No 28 of 2001 Notice is hereby given that the Final Meeting of Creditors of A1 Limited will be held at the offices of Grant Thornton UK LLP, 31 Carlton Crescent, Southampton SO15 2EW, on 20;June;2005, at 10.30 am, to receive the Liquidator’s report of the winding-up and to determine whether the Liquidator should have his release. A Creditor entitled to attend and vote at the Meeting may appoint a proxy to attend and vote in his place. Proxy forms must be returned to the offices of Grant Thornton UK LLP, 31 Carlton Crescent, Southampton SO15 2EW, by no later than 12.00 noon on 17;June 2005. J P F McLean, Liquidator 13;May;2005 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |