Dissolved
Dissolved 2017-04-12
Company Information for OCTAVIA HEALTHCARE LIMITED
HERTFORD, HERTFORDSHIRE, SG14,
|
Company Registration Number
05745742
Private Limited Company
Dissolved Dissolved 2017-04-12 |
Company Name | |
---|---|
OCTAVIA HEALTHCARE LIMITED | |
Legal Registered Office | |
HERTFORD HERTFORDSHIRE | |
Company Number | 05745742 | |
---|---|---|
Date formed | 2006-03-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-04-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 05:27:15 |
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 |
---|---|---|
DAVID JOHN GRIFFITHS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH ELIZABETH GRIFFITHS |
Director | ||
BRIAN KENNETH PERKINS |
Company Secretary | ||
KEY LEGAL SERVICES (SECRETARIAL) LTD |
Company Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANUVA MEDICAL LIMITED | Director | 2018-04-10 | CURRENT | 2018-04-10 | Active | |
THE HYSTERECTOMY CENTRE LIMITED | Director | 2012-11-15 | CURRENT | 2012-11-15 | Active | |
THE ENDOMETRIOSIS CENTRE LIMITED | Director | 2006-03-30 | CURRENT | 2006-03-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 23A FORE STREET FORE STREET HERTFORD SG14 1DJ ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/03/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH GRIFFITHS | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 38/42 NEWPORT STREET SWINDON WILTSHIRE SN1 3DR | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/03/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 11 ILMINGTON CLOSE HATTON PARK WARWICK WARWICKSHIRE CV35 7TL | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/12 FULL LIST | |
SH01 | 11/07/11 STATEMENT OF CAPITAL GBP 100 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH GRIFFITHS / 26/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GRIFFITHS / 26/04/2011 | |
AR01 | 16/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GRIFFITHS / 16/03/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN PERKINS | |
AP01 | DIRECTOR APPOINTED SARAH ELIZABETH GRIFFITHS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 16/03/10 FULL LIST | |
363a | RETURN MADE UP TO 16/03/09; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363s | RETURN MADE UP TO 16/03/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-03 |
Appointment of Liquidators | 2016-03-21 |
Resolutions for Winding-up | 2016-03-21 |
Notices to Creditors | 2016-03-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
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 OCTAVIA HEALTHCARE LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as OCTAVIA HEALTHCARE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | OCTAVIA HEALTHCARE LIMITED | Event Date | 2016-10-31 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986 that a final meeting of the members of the above named company will be held at the offices of Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, SG14 1HH on 29 December 2016 at 10.30 am for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding up of the company has been conducted and its property disposed of, and of hearing any explanation that may be given by the liquidator. A member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. A member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be lodged with me by not later than 12.00 noon on 28 December 2016. Date of Appointment: 15 March 2016. Office Holder details: Richard William James Long, (IP No. 6059) of Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, SG14 1HH Further details contact: Richard William James Long, Tel: 01992 503372. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OCTAVIA HEALTHCARE LIMITED | Event Date | 2016-03-15 |
Richard William James Long , (IP No. 6059) of Richard Long & Co , Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH . : For further details contact: Richard Long, Tel: 01992 503372 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OCTAVIA HEALTHCARE LIMITED | Event Date | 2016-03-15 |
At a general meeting of the above named company convened and held at Castlegate House, 36 Castle Street, Hertford, Herts, SG14 1HH on 15 March 2016 , at 2.30 pm, the following special resolutions and ordinary resolution were duly passed: That the company be wound up voluntarily and that Richard William James Long , (IP No. 6059) of Richard Long & Co , Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH be and he is hereby appointed Liquidator of the company for the purposes of such winding up and That the Liquidator be at liberty to distribute any of the companys assets in specie. For further details contact: Richard Long, Tel: 01992 503372 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | OCTAVIA HEALTHCARE LIMITED | Event Date | 2016-03-15 |
Notice is hereby given that the creditors of the above named company are required on or before the 18 April 2016 to send their names and addresses, with particulars of their debts or claims and the names and addresses of their solicitiors (if any) to Richard William James Long of Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH, the Liquidator of the said company, and if so required by notice in writing from the liquidator, by their solicitors or personally, 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 made before such debts are proved. Note: This notice is purely formal and all known creditors have been or will be paid in full. Date of Appointment: 15 March 2016 Office Holder details: Richard William James Long , (IP No. 6059) of Richard Long & Co , Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH . For further details contact: Richard Long, Tel: 01992 503372 | |||
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. |