Liquidation
Company Information for BRAINTREE CLINICAL SERVICES LTD
SERCO HOUSE 16 BARTLEY WOOD BUSINESS PARK, BARTLEY WAY, HOOK, HAMPSHIRE, RG27 9UY,
|
Company Registration Number
07015937
Private Limited Company
Liquidation |
Company Name | |
---|---|
BRAINTREE CLINICAL SERVICES LTD | |
Legal Registered Office | |
SERCO HOUSE 16 BARTLEY WOOD BUSINESS PARK BARTLEY WAY HOOK HAMPSHIRE RG27 9UY Other companies in RG27 | |
Company Number | 07015937 | |
---|---|---|
Company ID Number | 07015937 | |
Date formed | 2009-09-11 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2016-09-11 | |
Return next due | 2017-09-25 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 09:24:15 |
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 |
---|---|---|
SERCO CORPORATE SERVICES LIMITED |
||
ALAN DINGWALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSANNA LONGOBARDI |
Director | ||
VALERIE LOUISE SHAW |
Director | ||
ALASTAIR COUPER |
Director | ||
JEREMY JOHN STAFFORD |
Director | ||
RICHARD DAVID JUDGE |
Director | ||
ALASTAIR DICK |
Director | ||
THOMAS RICHARD PHINEAS RIALL |
Director | ||
NICOLA LYNN |
Company Secretary | ||
JOHN MICHAEL LUCKEN |
Director | ||
NICOLA LYNN |
Director | ||
JACQUELINE MARY WALBY |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Company Secretary | ||
JOHN JEREMY ARTHUR COWDRY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMPASS SNI LIMITED | Company Secretary | 2016-11-30 | CURRENT | 2012-03-08 | Active | |
SERCO PIK LIMITED | Company Secretary | 2016-04-19 | CURRENT | 2016-04-19 | Active - Proposal to Strike off | |
SERCO PENSION TRUSTEE LIMITED | Company Secretary | 2015-11-11 | CURRENT | 2015-11-11 | Active | |
THE SERCO FOUNDATION | Company Secretary | 2014-11-17 | CURRENT | 2012-12-14 | Active | |
SERCO ENVIRONMENTAL SERVICES LIMITED | Company Secretary | 2014-06-04 | CURRENT | 2014-06-04 | Liquidation | |
SERCO CALEDONIAN SLEEPERS LIMITED | Company Secretary | 2014-05-16 | CURRENT | 2014-05-16 | Active | |
SERCO FERRIES (HR) LIMITED | Company Secretary | 2012-06-25 | CURRENT | 2012-06-25 | Active | |
SERCO PUBLIC SERVICES LIMITED | Company Secretary | 2012-06-09 | CURRENT | 2012-02-10 | Dissolved 2016-04-19 | |
INTEGRATED CLINICAL SERVICES LIMITED | Company Secretary | 2012-02-03 | CURRENT | 2012-02-03 | Dissolved 2016-01-05 | |
SERCO LISTENING COMPANY LIMITED | Company Secretary | 2011-03-14 | CURRENT | 1998-10-19 | Active | |
SERCO NORTH AMERICA LIMITED | Company Secretary | 2008-06-11 | CURRENT | 2008-06-11 | Active - Proposal to Strike off | |
SERCO LEASING LIMITED | Company Secretary | 2008-03-26 | CURRENT | 2000-01-06 | Active - Proposal to Strike off | |
SERCO INVESTMENTS LIMITED | Company Secretary | 2006-05-31 | CURRENT | 1996-11-28 | Dissolved 2013-12-11 | |
SERCO INVESTMENTS (HOLDINGS) LIMITED | Company Secretary | 2006-05-31 | CURRENT | 2000-09-29 | Dissolved 2013-12-11 | |
TRAFFIC INFORMATION SERVICES (TIS) SECURITY LIMITED | Company Secretary | 2006-05-31 | CURRENT | 2000-09-14 | Dissolved 2013-12-11 | |
SERCO MANCHESTER LEISURE LIMITED | Company Secretary | 2006-05-31 | CURRENT | 2001-05-23 | Dissolved 2017-12-25 | |
SERCO INTERNATIONAL LIMITED | Company Secretary | 2006-05-31 | CURRENT | 1988-12-01 | Active | |
SERCO GEOGRAFIX LIMITED | Company Secretary | 2006-05-31 | CURRENT | 1998-03-06 | Active - Proposal to Strike off | |
SERCO HOLDINGS LIMITED | Company Secretary | 2006-05-31 | CURRENT | 2000-04-11 | Active | |
SERCO LEISURE OPERATING LIMITED | Company Secretary | 2006-05-31 | CURRENT | 2003-03-05 | Active | |
SERCO-IAL LIMITED | Company Secretary | 2006-05-31 | CURRENT | 1947-01-09 | Active | |
SERCO LISTENING COMPANY LIMITED | Director | 2018-08-02 | CURRENT | 1998-10-19 | Active | |
MERSEYRAIL SERVICES HOLDING COMPANY LIMITED | Director | 2017-12-06 | CURRENT | 2002-12-18 | Active | |
INTEGRATED CLINICAL SERVICES LIMITED | Director | 2014-05-19 | CURRENT | 2012-02-03 | Dissolved 2016-01-05 | |
ALANDES ASSOCIATES LIMITED | Director | 2010-11-04 | CURRENT | 2010-11-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 13/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/09/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSANNA LONGOBARDI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/09/14 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MISS ROSANNA LONGOBARDI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VALERIE SHAW | |
AP01 | DIRECTOR APPOINTED MR ALAN DINGWALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR COUPER | |
AD02 | SAIL ADDRESS CREATED | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 11/09/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY STAFFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JUDGE | |
AP01 | DIRECTOR APPOINTED MR ALASTAIR MACGREGOR COUPER | |
AP01 | DIRECTOR APPOINTED MS VALERIE LOUISE SHAW | |
AR01 | 11/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DICK | |
AA01 | PREVSHO FROM 28/02/2012 TO 31/12/2011 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/11 | |
AA01 | PREVSHO FROM 31/03/2011 TO 28/02/2011 | |
AR01 | 11/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JEREMY JOHN STAFFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS RIALL | |
AP01 | DIRECTOR APPOINTED THOMAS RICHARD PHINEAS RIALL | |
AP04 | CORPORATE SECRETARY APPOINTED SERCO CORPORATE SERVICES LIMITED | |
AP01 | DIRECTOR APPOINTED ALASTAIR DICK | |
AP01 | DIRECTOR APPOINTED MR RICHARD DAVID JUDGE | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/2011 FROM WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOS GL50 3AT UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICOLA LYNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA LYNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WALBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LUCKEN | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AA01 | PREVSHO FROM 30/09/2010 TO 31/03/2010 | |
AR01 | 11/09/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED JACQUELINE MARY WALBY | |
AP01 | DIRECTOR APPOINTED NICOLA LYNN | |
AP03 | SECRETARY APPOINTED NICOLA LYNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED | |
AP01 | DIRECTOR APPOINTED JOHN MICHAEL LUCKEN | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD ENGLAND | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Court | Judge | Date | Case Number | Case Title | ||||
---|---|---|---|---|---|---|---|---|
QUEEN’S BENCH DIVISION | HIS HONOUR JUDGE BURRELL QC | TLQ/15/0325 | Clark v Braintree Clinical Services Ltd | |||||
|
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | AMS (CHELTENHAM) LTD |
|
|
|
|
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 BRAINTREE CLINICAL SERVICES LTD
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as BRAINTREE CLINICAL SERVICES LTD are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | BRAINTREE CLINICAL SERVICES LIMITED | Event Date | 2017-05-15 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 15 May 2017 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Rob Lewis of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT be and are hereby appointed Joint Liquidators of the Company for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Robert Nicholas Lewis (IP numbers 17450 and 9277 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 15 May 2017 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497. | |||
Initiating party | Event Type | ||
Defending party | BRAINTREE CLINICAL SERVICES LIMITED | Event Date | 2017-05-15 |
Emma Cray and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497. | |||
Initiating party | Event Type | ||
Defending party | BRAINTREE CLINICAL SERVICES LIMITED | Event Date | 2017-05-15 |
On 15 May 2017 the above-named companies which have not traded for at least 12 months and whose registered office is at Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire, RG27 9UY, were placed into members voluntary liquidation and Emma Cray (office holder no: 11450) and Rob Lewis (office holder no: 9277) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 26 June 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Office Holder Details: Emma Cray and Robert Nicholas Lewis (IP numbers 17450 and 9277 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 15 May 2017 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497. Emma Cray and Robert Nicholas Lewis , Joint Liquidators | |||
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. |