Dissolved
Dissolved 2014-01-24
Company Information for CHEX HEALTHCARE LIMITED
DUNBLANE, PERTHSHIRE, FK15,
|
Company Registration Number
SC288515
Private Limited Company
Dissolved Dissolved 2014-01-24 |
Company Name | |
---|---|
CHEX HEALTHCARE LIMITED | |
Legal Registered Office | |
DUNBLANE PERTHSHIRE | |
Company Number | SC288515 | |
---|---|---|
Date formed | 2005-08-05 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2014-01-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
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 |
---|---|---|
MARTIN RAMSAY |
||
EAMON MCGONIGLE |
||
MARTIN WILLIAM RAMSAY |
||
SUSAN MELVILLE TITTERINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEE DAVID EDWARDS |
Director | ||
EILEEN JANIS ANDERSON |
Director | ||
ARDGARTH FINANCIAL MANAGEMENT LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EAMON MCGONIGLE ASSOCIATES LTD | Director | 2012-02-27 | CURRENT | 2012-02-27 | Dissolved 2014-08-01 | |
ILC THERAPEUTICS LTD | Director | 2017-03-15 | CURRENT | 2012-06-21 | Active | |
FIOS GENOMICS LIMITED | Director | 2014-12-01 | CURRENT | 2008-04-15 | Active | |
ARRAYJET LIMITED | Director | 2013-08-01 | CURRENT | 2000-08-11 | Active | |
VERISIM LIMITED | Director | 2010-06-04 | CURRENT | 2000-08-29 | Dissolved 2016-04-28 | |
ARDGARTH FINANCIAL MANAGEMENT LTD | Director | 2004-01-21 | CURRENT | 2004-01-16 | Active | |
DUNBLANE KIDS CLUB | Director | 2001-03-27 | CURRENT | 1997-06-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 06/08/13 STATEMENT OF CAPITAL;GBP 31083.96 | |
AR01 | 05/08/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/08/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/08/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MELVILLE TITTERINGTON / 05/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM RAMSAY / 05/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EAMON MCGONIGLE / 05/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARTIN RAMSAY / 05/08/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN TITTERINGTON / 05/08/2008 | |
363a | RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 28259/31667 19/12/06 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | NC INC ALREADY ADJUSTED 19/12/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 19/12/06--------- £ SI 282500@.01=2825 £ IC 28258/31083 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06 | |
363a | RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
123 | NC INC ALREADY ADJUSTED 31/05/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 31/05/06--------- £ SI 1166667@.01=11666 £ IC 16592/28258 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
123 | NC INC ALREADY ADJUSTED 02/02/06 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 1/25023 02/02/ | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 02/02/06--------- £ SI 1500000@.01=15000 £ IC 1592/16592 | |
88(2)R | AD 02/02/06--------- £ SI 159129@.01=1591 £ IC 1/1592 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due Within One Year | 2012-12-31 | £ 203,089 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 263,688 |
Creditors and other liabilities
|
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 CHEX HEALTHCARE LIMITED
Called Up Share Capital | 2012-12-31 | £ 31,084 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 31,084 |
Cash Bank In Hand | 2012-12-31 | £ 2,220 |
Current Assets | 2012-12-31 | £ 3,663 |
Current Assets | 2011-12-31 | £ 8,043 |
Debtors | 2012-12-31 | £ 1,443 |
Debtors | 2011-12-31 | £ 7,196 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as CHEX HEALTHCARE LIMITED are:
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. |