Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > COMBINED HEALTHCARE (MILLPORT) LIMITED
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 Overview

About Combined Healthcare (millport) Ltd
COMBINED HEALTHCARE (MILLPORT) LIMITED was founded on 2001-03-19 and has its registered office in Aberdeen. The organisation's status is listed as "Liquidation". Combined Healthcare (millport) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
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
REGIONPLAIN LIMITED23/04/2001
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMBINED HEALTHCARE (MILLPORT) LIMITED
Is this data useful to you?
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.

Company Officers of COMBINED HEALTHCARE (MILLPORT) LIMITED

Current Directors
Officer Role Date Appointed
DAVID LINDSAY MANSON
Director 2012-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA LESLEY LEE
Director 2014-10-22 2017-07-31
ALBERT EDWARD SMITH
Director 2012-03-15 2014-10-22
KATHARINE AMELIA CHRISTABEL KANDELAKI
Company Secretary 2011-05-25 2013-09-06
DAVID WILLIAM PERRY
Director 2011-05-25 2012-05-21
TREON ANOUP
Director 2006-01-27 2012-03-15
JAYNEE SUNITA TREON
Director 2011-05-25 2012-03-15
PRITESH AMLANI
Company Secretary 2006-01-27 2011-05-06
THOMAS BOWIE
Company Secretary 2001-04-10 2006-01-27
THOMAS BOWIE
Director 2001-04-10 2006-01-27
WILLIAM JOHNSTONE
Director 2001-04-10 2006-01-27
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2001-03-19 2001-04-10
JORDANS (SCOTLAND) LIMITED
Nominated Director 2001-03-19 2001-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LINDSAY MANSON EUROPEAN WELLBEING (I) LIMITED Director 2012-03-15 CURRENT 1999-12-15 Dissolved 2015-01-20
DAVID LINDSAY MANSON EUROPEAN LIFESTYLES (CORNERSTONES) LTD Director 2012-03-15 CURRENT 2007-06-19 Dissolved 2014-05-13
DAVID LINDSAY MANSON EUROPEAN CARE (DARTMOUTH) LIMITED Director 2012-03-15 CURRENT 2006-01-04 Dissolved 2016-07-27
DAVID LINDSAY MANSON EUROPEAN CARE (DANBURY) LIMITED Director 2012-03-15 CURRENT 2007-07-09 Dissolved 2016-07-27
DAVID LINDSAY MANSON EUROPEAN WELLCARE GROUP LTD Director 2012-03-15 CURRENT 2006-06-29 Dissolved 2017-12-19
DAVID LINDSAY MANSON EUROPEAN CARE LIMITED Director 2012-03-15 CURRENT 2011-05-09 Dissolved 2017-12-19
DAVID LINDSAY MANSON EUROPEAN CARE (GILLINGHAM) LIMITED Director 2012-03-15 CURRENT 2007-03-15 Dissolved 2016-09-08
DAVID LINDSAY MANSON FUTURE LIFE SUPPORTED LIVING LIMITED Director 2012-03-15 CURRENT 2006-06-21 Dissolved 2018-02-20
DAVID LINDSAY MANSON CYNEDVE LIMITED Director 2012-03-15 CURRENT 1990-03-06 Liquidation
DAVID LINDSAY MANSON EUROPEAN CARE & LIFESTYLES (UK) LTD Director 2012-03-15 CURRENT 1999-10-08 Active - Proposal to Strike off
DAVID LINDSAY MANSON FUTURE LIFE ALL LIMITED Director 2012-03-15 CURRENT 2001-10-09 Liquidation
DAVID LINDSAY MANSON FUTURE LIFESTYLES (A) LIMITED Director 2012-03-15 CURRENT 2003-11-06 Liquidation
DAVID LINDSAY MANSON EMBRACE REALTY (CENTRAL) LIMITED Director 2012-03-15 CURRENT 2004-03-05 Liquidation
DAVID LINDSAY MANSON GRWP GOFAL CYMRU CARE HOMES SOUTH LIMITED Director 2012-03-15 CURRENT 2005-06-14 Liquidation
DAVID LINDSAY MANSON FUTURE LIFE REALTY (NORTH) LIMITED Director 2012-03-15 CURRENT 2005-10-27 Liquidation
DAVID LINDSAY MANSON FUTURE LIFE REALTY (MIDLANDS) LIMITED Director 2012-03-15 CURRENT 2005-11-04 Liquidation
DAVID LINDSAY MANSON EMBRACE (SOUTH) LIMITED Director 2012-03-15 CURRENT 2006-04-26 Liquidation
DAVID LINDSAY MANSON EMBRACE REALTY SCOTLAND (1) LIMITED Director 2012-03-15 CURRENT 2006-05-04 Liquidation
DAVID LINDSAY MANSON EMBRACE REALTY (NE) LIMITED Director 2012-03-15 CURRENT 2006-05-31 Liquidation
DAVID LINDSAY MANSON EMBRACE REALTY HOUSES (C) LIMITED Director 2012-03-15 CURRENT 2007-04-04 Liquidation
DAVID LINDSAY MANSON TYLANE LIMITED Director 2012-03-15 CURRENT 1995-08-24 Liquidation
DAVID LINDSAY MANSON REDHILL CARE (PEMBROKE) LIMITED Director 2012-03-15 CURRENT 1999-06-07 Liquidation
DAVID LINDSAY MANSON REDHILL CARE (WILLOW) LIMITED Director 2012-03-15 CURRENT 1999-06-07 Liquidation
DAVID LINDSAY MANSON PACEGLOBE LIMITED Director 2012-03-15 CURRENT 2004-05-19 Liquidation
DAVID LINDSAY MANSON PIRTON GRANGE LIMITED Director 2012-03-15 CURRENT 1988-03-03 Liquidation
DAVID LINDSAY MANSON GUESTPLAN LIMITED Director 2012-03-15 CURRENT 1987-11-13 Liquidation
DAVID LINDSAY MANSON PLAS GWYNFA LIMITED Director 2012-03-15 CURRENT 1997-08-21 Liquidation
DAVID LINDSAY MANSON CORNERSTONE SERVICE SUPPORT LIMITED Director 2012-03-15 CURRENT 1998-10-19 Liquidation
DAVID LINDSAY MANSON FUTURE LIFESTYLES GROUP LIMITED Director 2012-03-15 CURRENT 2003-08-18 Liquidation
DAVID LINDSAY MANSON CORNERSTONE ACQUISITIONS LIMITED Director 2012-03-15 CURRENT 2005-07-06 Liquidation
DAVID LINDSAY MANSON FUTURE LIFESTYLES (B) LIMITED Director 2012-03-15 CURRENT 2006-09-19 Liquidation
DAVID LINDSAY MANSON EUROPEAN LIFESTYLES EDUCATION (MANCHESTER) LIMITED Director 2012-03-15 CURRENT 2006-10-12 Liquidation
DAVID LINDSAY MANSON KLER LIMITED Director 2012-03-15 CURRENT 2003-04-04 Liquidation
DAVID LINDSAY MANSON COMBINED HEALTHCARE MANAGEMENT LIMITED Director 2012-03-15 CURRENT 1999-11-09 Liquidation
DAVID LINDSAY MANSON COMBINED HEALTHCARE LIMITED Director 2012-03-15 CURRENT 1999-09-27 Liquidation
DAVID LINDSAY MANSON THE LAURELS NURSING HOMES LIMITED Director 2012-03-15 CURRENT 1988-12-12 Liquidation
DAVID LINDSAY MANSON TRICARE UK LIMITED Director 2012-03-15 CURRENT 1989-03-03 Liquidation
DAVID LINDSAY MANSON SUBURBAN & COUNTY CARE LIMITED Director 2012-03-15 CURRENT 1964-03-06 Liquidation
DAVID LINDSAY MANSON ST. ANTHONY'S CARE HOMES LIMITED Director 2012-03-15 CURRENT 1986-05-28 Liquidation
DAVID LINDSAY MANSON CODESURGE LIMITED Director 2012-03-15 CURRENT 1987-12-03 Liquidation
DAVID LINDSAY MANSON TESTACTIVE LIMITED Director 2012-03-15 CURRENT 1992-01-27 Liquidation
DAVID LINDSAY MANSON PARKLANDS ONE LIMITED Director 2012-03-15 CURRENT 1995-04-11 Liquidation
DAVID LINDSAY MANSON RECTORY HOUSE LIMITED Director 2012-03-15 CURRENT 1996-07-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2017 FROM C/O COMPANY SECRETARY ALLANBANK BANKEND ROAD DUMFRIES DG1 4AN
2017-07-31LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA LEE
2017-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-20AR0121/12/15 FULL LIST
2015-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-22AR0121/12/14 FULL LIST
2014-10-31AP01DIRECTOR APPOINTED MS PATRICIA LESLEY LEE
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT SMITH
2014-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-10AR0121/12/13 FULL LIST
2014-01-10TM02APPOINTMENT TERMINATED, SECRETARY KATHARINE KANDELAKI
2013-12-27MISCSECTION 519
2013-09-24AA01PREVEXT FROM 31/12/2012 TO 30/06/2013
2013-02-05AR0121/12/12 FULL LIST
2012-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-10MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 9
2012-09-10MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 8
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PERRY
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR TREON ANOUP
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JAYNEE TREON
2012-03-21AP01DIRECTOR APPOINTED MR DAVID LINDSAY MANSON
2012-03-21AP01DIRECTOR APPOINTED MR ALBERT EDWARD SMITH
2011-12-21AR0121/12/11 FULL LIST
2011-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2011 FROM C/O MS SHAMINI RAJ ALLANBANK BANKEND ROAD DUMFRIES DG1 4AN SCOTLAND
2011-06-02AP01DIRECTOR APPOINTED MR DAVID WILLIAM PERRY
2011-06-02AP01DIRECTOR APPOINTED MRS JAYNEE TREON
2011-05-26AP03SECRETARY APPOINTED MRS KATHARINE AMELIA CHRISTABEL KANDELAKI
2011-05-12TM02APPOINTMENT TERMINATED, SECRETARY PRITESH AMLANI
2011-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-06MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-04-06MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-03-29RES01ADOPT ARTICLES 22/03/2011
2011-03-24AR0119/03/11 FULL LIST
2011-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2011 FROM ALLANBANK BANKEND ROAD DUMFRIES DG1 4AN SCOTLAND
2011-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2011 FROM STANDARD BUILDING 94 HOPE STREET GLASGOW G2 6PH
2010-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-24AR0119/03/10 FULL LIST
2009-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-24363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-01-14288cSECRETARY'S CHANGE OF PARTICULARS / PRITESH AMLANI / 31/12/2007
2008-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-18363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-02-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/01/07
2008-01-17419a(Scot)DEC MORT/CHARGE *****
2008-01-17419a(Scot)DEC MORT/CHARGE *****
2007-11-14DISS6STRIKE-OFF ACTION SUSPENDED
2007-11-09225ACC. REF. DATE SHORTENED FROM 27/01/08 TO 31/12/07
2007-11-07AAFULL ACCOUNTS MADE UP TO 26/01/06
2007-09-07363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-09-07288cSECRETARY'S PARTICULARS CHANGED
2007-08-03GAZ1FIRST GAZETTE
2006-04-11363sRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-02-15466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-02-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-05288bDIRECTOR RESIGNED
2006-02-05288aNEW SECRETARY APPOINTED
2006-02-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-05288aNEW DIRECTOR APPOINTED
2006-02-05287REGISTERED OFFICE CHANGED ON 05/02/06 FROM: AVONPARK NURSING HOME GALLOWMILL LESMAHAGOW ROAD STRATHAVEN ML10 6BZ
2006-02-05225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 27/01/06
2006-02-04466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-02-01410(Scot)PARTIC OF MORT/CHARGE *****
2006-01-31419a(Scot)DEC MORT/CHARGE *****
2006-01-24AUDAUDITOR'S RESIGNATION
2005-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-04-27363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-09-03410(Scot)PARTIC OF MORT/CHARGE *****
2004-08-13419a(Scot)DEC MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to COMBINED HEALTHCARE (MILLPORT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2007-08-03
Fines / Sanctions
No fines or sanctions have been issued against COMBINED HEALTHCARE (MILLPORT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-25 Satisfied LLOYDS TSB BANK PLC
GUARANTEE & DEBENTURE 2011-03-25 Satisfied LLOYDS TSB BANK PLC
FLOATING CHARGE 2006-01-27 Satisfied USI GROUP HOLDINGS LIMITED
STANDARD SECURITY 2004-08-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2002-04-04 Satisfied ANGLO IRISH BANK CORPORATION PLC
STANDARD SECURITY 2002-04-04 Satisfied NHP SECURITIES NO. 3 LIMITED
FLOATING CHARGE 2002-03-28 Satisfied ANGLO IRISH BANK CORPORATION PLC
BOND & FLOATING CHARGE 2002-03-26 Satisfied NHP SECURITIES NO.3 LIMITED
FLOATING CHARGE 2001-09-24 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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

Intangible Assets
Patents
We have not found any records of COMBINED HEALTHCARE (MILLPORT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMBINED HEALTHCARE (MILLPORT) LIMITED
Trademarks
We have not found any records of COMBINED HEALTHCARE (MILLPORT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMBINED HEALTHCARE (MILLPORT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as COMBINED HEALTHCARE (MILLPORT) LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where COMBINED HEALTHCARE (MILLPORT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyCOMBINED HEALTHCARE (MILLPORT) LIMITEDEvent Date2017-07-25
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 partyCOMBINED HEALTHCARE (MILLPORT) LIMITEDEvent Date2017-07-25
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 partyCOMBINED HEALTHCARE (MILLPORT) LIMITEDEvent Date2017-07-25
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 TypeProposal to Strike Off
Defending partyCOMBINED HEALTHCARE (MILLPORT) LIMITEDEvent Date2007-08-03
 
Initiating party Event Type
Defending partyCOMBINED HEALTHCARE (MILLPORT) LIMITEDEvent 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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMBINED HEALTHCARE (MILLPORT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMBINED HEALTHCARE (MILLPORT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.