Liquidation
Company Information for COMBINED HEALTHCARE (MILLPORT) LIMITED
C/O PINSENT MASONS, 13 QUEENS ROAD, ABERDEEN, AB15 4YL,
|
Company Registration Number
SC216994
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
COMBINED HEALTHCARE (MILLPORT) LIMITED | ||
Legal Registered Office | ||
C/O PINSENT MASONS 13 QUEENS ROAD ABERDEEN AB15 4YL Other companies in DG1 | ||
Previous Names | ||
|
Company Number | SC216994 | |
---|---|---|
Company ID Number | SC216994 | |
Date formed | 2001-03-19 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 21/12/2015 | |
Return next due | 18/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-09-07 14:12:20 |
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 LINDSAY MANSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA LESLEY LEE |
Director | ||
ALBERT EDWARD SMITH |
Director | ||
KATHARINE AMELIA CHRISTABEL KANDELAKI |
Company Secretary | ||
DAVID WILLIAM PERRY |
Director | ||
TREON ANOUP |
Director | ||
JAYNEE SUNITA TREON |
Director | ||
PRITESH AMLANI |
Company Secretary | ||
THOMAS BOWIE |
Company Secretary | ||
THOMAS BOWIE |
Director | ||
WILLIAM JOHNSTONE |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EUROPEAN WELLBEING (I) LIMITED | Director | 2012-03-15 | CURRENT | 1999-12-15 | Dissolved 2015-01-20 | |
EUROPEAN LIFESTYLES (CORNERSTONES) LTD | Director | 2012-03-15 | CURRENT | 2007-06-19 | Dissolved 2014-05-13 | |
EUROPEAN CARE (DARTMOUTH) LIMITED | Director | 2012-03-15 | CURRENT | 2006-01-04 | Dissolved 2016-07-27 | |
EUROPEAN CARE (DANBURY) LIMITED | Director | 2012-03-15 | CURRENT | 2007-07-09 | Dissolved 2016-07-27 | |
EUROPEAN WELLCARE GROUP LTD | Director | 2012-03-15 | CURRENT | 2006-06-29 | Dissolved 2017-12-19 | |
EUROPEAN CARE LIMITED | Director | 2012-03-15 | CURRENT | 2011-05-09 | Dissolved 2017-12-19 | |
EUROPEAN CARE (GILLINGHAM) LIMITED | Director | 2012-03-15 | CURRENT | 2007-03-15 | Dissolved 2016-09-08 | |
FUTURE LIFE SUPPORTED LIVING LIMITED | Director | 2012-03-15 | CURRENT | 2006-06-21 | Dissolved 2018-02-20 | |
CYNEDVE LIMITED | Director | 2012-03-15 | CURRENT | 1990-03-06 | Liquidation | |
EUROPEAN CARE & LIFESTYLES (UK) LTD | Director | 2012-03-15 | CURRENT | 1999-10-08 | Active - Proposal to Strike off | |
FUTURE LIFE ALL LIMITED | Director | 2012-03-15 | CURRENT | 2001-10-09 | Liquidation | |
FUTURE LIFESTYLES (A) LIMITED | Director | 2012-03-15 | CURRENT | 2003-11-06 | Liquidation | |
EMBRACE REALTY (CENTRAL) LIMITED | Director | 2012-03-15 | CURRENT | 2004-03-05 | Liquidation | |
GRWP GOFAL CYMRU CARE HOMES SOUTH LIMITED | Director | 2012-03-15 | CURRENT | 2005-06-14 | Liquidation | |
FUTURE LIFE REALTY (NORTH) LIMITED | Director | 2012-03-15 | CURRENT | 2005-10-27 | Liquidation | |
FUTURE LIFE REALTY (MIDLANDS) LIMITED | Director | 2012-03-15 | CURRENT | 2005-11-04 | Liquidation | |
EMBRACE (SOUTH) LIMITED | Director | 2012-03-15 | CURRENT | 2006-04-26 | Liquidation | |
EMBRACE REALTY SCOTLAND (1) LIMITED | Director | 2012-03-15 | CURRENT | 2006-05-04 | Liquidation | |
EMBRACE REALTY (NE) LIMITED | Director | 2012-03-15 | CURRENT | 2006-05-31 | Liquidation | |
EMBRACE REALTY HOUSES (C) LIMITED | Director | 2012-03-15 | CURRENT | 2007-04-04 | Liquidation | |
TYLANE LIMITED | Director | 2012-03-15 | CURRENT | 1995-08-24 | Liquidation | |
REDHILL CARE (PEMBROKE) LIMITED | Director | 2012-03-15 | CURRENT | 1999-06-07 | Liquidation | |
REDHILL CARE (WILLOW) LIMITED | Director | 2012-03-15 | CURRENT | 1999-06-07 | Liquidation | |
PACEGLOBE LIMITED | Director | 2012-03-15 | CURRENT | 2004-05-19 | Liquidation | |
PIRTON GRANGE LIMITED | Director | 2012-03-15 | CURRENT | 1988-03-03 | Liquidation | |
GUESTPLAN LIMITED | Director | 2012-03-15 | CURRENT | 1987-11-13 | Liquidation | |
PLAS GWYNFA LIMITED | Director | 2012-03-15 | CURRENT | 1997-08-21 | Liquidation | |
CORNERSTONE SERVICE SUPPORT LIMITED | Director | 2012-03-15 | CURRENT | 1998-10-19 | Liquidation | |
FUTURE LIFESTYLES GROUP LIMITED | Director | 2012-03-15 | CURRENT | 2003-08-18 | Liquidation | |
CORNERSTONE ACQUISITIONS LIMITED | Director | 2012-03-15 | CURRENT | 2005-07-06 | Liquidation | |
FUTURE LIFESTYLES (B) LIMITED | Director | 2012-03-15 | CURRENT | 2006-09-19 | Liquidation | |
EUROPEAN LIFESTYLES EDUCATION (MANCHESTER) LIMITED | Director | 2012-03-15 | CURRENT | 2006-10-12 | Liquidation | |
KLER LIMITED | Director | 2012-03-15 | CURRENT | 2003-04-04 | Liquidation | |
COMBINED HEALTHCARE MANAGEMENT LIMITED | Director | 2012-03-15 | CURRENT | 1999-11-09 | Liquidation | |
COMBINED HEALTHCARE LIMITED | Director | 2012-03-15 | CURRENT | 1999-09-27 | Liquidation | |
THE LAURELS NURSING HOMES LIMITED | Director | 2012-03-15 | CURRENT | 1988-12-12 | Liquidation | |
TRICARE UK LIMITED | Director | 2012-03-15 | CURRENT | 1989-03-03 | Liquidation | |
SUBURBAN & COUNTY CARE LIMITED | Director | 2012-03-15 | CURRENT | 1964-03-06 | Liquidation | |
ST. ANTHONY'S CARE HOMES LIMITED | Director | 2012-03-15 | CURRENT | 1986-05-28 | Liquidation | |
CODESURGE LIMITED | Director | 2012-03-15 | CURRENT | 1987-12-03 | Liquidation | |
TESTACTIVE LIMITED | Director | 2012-03-15 | CURRENT | 1992-01-27 | Liquidation | |
PARKLANDS ONE LIMITED | Director | 2012-03-15 | CURRENT | 1995-04-11 | Liquidation | |
RECTORY HOUSE LIMITED | Director | 2012-03-15 | CURRENT | 1996-07-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 12/09/2017 FROM C/O COMPANY SECRETARY ALLANBANK BANKEND ROAD DUMFRIES DG1 4AN | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA LEE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 19/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/12/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/12/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS PATRICIA LESLEY LEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALBERT SMITH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/12/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHARINE KANDELAKI | |
MISC | SECTION 519 | |
AA01 | PREVEXT FROM 31/12/2012 TO 30/06/2013 | |
AR01 | 21/12/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 9 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 8 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREON ANOUP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYNEE TREON | |
AP01 | DIRECTOR APPOINTED MR DAVID LINDSAY MANSON | |
AP01 | DIRECTOR APPOINTED MR ALBERT EDWARD SMITH | |
AR01 | 21/12/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2011 FROM C/O MS SHAMINI RAJ ALLANBANK BANKEND ROAD DUMFRIES DG1 4AN SCOTLAND | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM PERRY | |
AP01 | DIRECTOR APPOINTED MRS JAYNEE TREON | |
AP03 | SECRETARY APPOINTED MRS KATHARINE AMELIA CHRISTABEL KANDELAKI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PRITESH AMLANI | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
RES01 | ADOPT ARTICLES 22/03/2011 | |
AR01 | 19/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2011 FROM ALLANBANK BANKEND ROAD DUMFRIES DG1 4AN SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2011 FROM STANDARD BUILDING 94 HOPE STREET GLASGOW G2 6PH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 19/03/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PRITESH AMLANI / 31/12/2007 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/01/07 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
DISS6 | STRIKE-OFF ACTION SUSPENDED | |
225 | ACC. REF. DATE SHORTENED FROM 27/01/08 TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 26/01/06 | |
363a | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
GAZ1 | FIRST GAZETTE | |
363s | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/02/06 FROM: AVONPARK NURSING HOME GALLOWMILL LESMAHAGOW ROAD STRATHAVEN ML10 6BZ | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 27/01/06 | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** |
Proposal to Strike Off | 2007-08-03 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
FLOATING CHARGE | Satisfied | USI GROUP HOLDINGS LIMITED | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
STANDARD SECURITY | Satisfied | NHP SECURITIES NO. 3 LIMITED | |
FLOATING CHARGE | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
BOND & FLOATING CHARGE | Satisfied | NHP SECURITIES NO.3 LIMITED | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED 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 COMBINED HEALTHCARE (MILLPORT) LIMITED
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as COMBINED HEALTHCARE (MILLPORT) LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | COMBINED HEALTHCARE (MILLPORT) LIMITED | Event Date | 2017-07-25 |
ALL IN MEMBERS VOLUNTARY LIQUIDATION NOTICE IS HEREBY GIVEN , under Rule 4.19(4)(b) of the Insolvency (Scotland) Rules 1986, that on 25 July 2017 the above-named companies, whose registered offices are at Allanbank, Bankend Road, Dumfries, DG1 4AN, were placed into members voluntary liquidation and Emma Cray and David Matthew Hammond were appointed Joint Liquidators. The companies are presently expected to be able to pay all known liabilities in full. NOTICE IS ALSO HEREBY GIVEN , that all creditors are required, on or before 31 August 2017, to send their claims 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 31 August 2017, the Joint Liquidators may make any distributions they think fit, without further regard to creditors claims which were not received within the above-mentioned period. Office Holder Details: Emma Cray and David Matthew Hammond (IP numbers 17450 and 9355 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 25 July 2017 . Further information about these cases is available from the offices of PricewaterhouseCoopers LLP on 0121 200 3000. Emma Cray , Joint Liquidator Dated: 25 July 2017 | |||
Initiating party | Event Type | ||
Defending party | COMBINED HEALTHCARE (MILLPORT) LIMITED | Event Date | 2017-07-25 |
Emma Cray and David Matthew Hammond of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about these cases is available from the offices of PricewaterhouseCoopers LLP on 0121 200 3000. | |||
Initiating party | Event Type | ||
Defending party | COMBINED HEALTHCARE (MILLPORT) LIMITED | Event Date | 2017-07-25 |
The following written resolutions were passed by the sole members of the above named companies on 25 July 2017: Special resolution 1. THAT the Company be wound up voluntarily. Ordinary resolution 2. THAT Emma Cray and David Matthew Hammond 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 such 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 David Matthew Hammond (IP numbers 17450 and 9355 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 25 July 2017 . Further information about these cases is available from the offices of PricewaterhouseCoopers LLP on 0121 200 3000. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COMBINED HEALTHCARE (MILLPORT) LIMITED | Event Date | 2007-08-03 |
Initiating party | Event Type | ||
Defending party | COMBINED HEALTHCARE (MILLPORT) LIMITED | Event Date | |
AND THE INSOLVENCY ACT 1986 NOTICE IS HEREBY GIVEN pursuant to Section 93 of the Insolvency Act 1986, that the annual meetings of members of the above-named companies will be held at the offices of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT, on 10 September 2018 commencing at 1.00 pm and thereafter at 15 minute intervals, for the purpose of having accounts laid before the members showing how each winding-up has been conducted during the preceding year, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above at or before the meeting. Dated this 9th day of August 2018 Emma Cray , Joint Liquidator | |||
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. |