Liquidation
Company Information for CHIRURGIA LIMITED
OXFORD CHAMBERS OXFORD ROAD, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 9AT,
|
Company Registration Number
01994935
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHIRURGIA LIMITED | |
Legal Registered Office | |
OXFORD CHAMBERS OXFORD ROAD GUISELEY LEEDS WEST YORKSHIRE LS20 9AT Other companies in SR2 | |
Company Number | 01994935 | |
---|---|---|
Company ID Number | 01994935 | |
Date formed | 1986-03-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 19/11/2015 | |
Return next due | 17/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-10 16:44:32 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHIRURGIA LIMITED | Unknown | |||
CHIRURGIAESTETICA INC. | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Dissolved | Company formed on the 2000-10-05 | |
CHIRURGIAE LTD | 10 DUKES AVENUE LONDON W4 2AE | Active | Company formed on the 2024-02-19 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY THEODORE CROSS |
||
JUDITH BUCHANAN |
||
ANTHONY THEODORE CROSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES MEREDITH BUCHANAN |
Director | ||
JAMES MEREDITH BUCHANAN |
Company Secretary | ||
ALEXANDER JOHN MILNE BIRNIE |
Director | ||
ERIC DAVID ALLEN |
Company Secretary | ||
ERIC DAVID ALLEN |
Director | ||
ROGER GILBERT CHECKETTS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
29/31 DANBURY STREET MANAGEMENT COMPANY LIMITED | Director | 2002-11-10 | CURRENT | 1987-12-03 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LRESSP | Resolutions passed:
| |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/19 FROM The Old Vicarage St. Charles Road Spennymoor DL16 6JY England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MEREDITH BUCHANAN | |
AP03 | Appointment of Mr Anthony Theodore Cross as company secretary on 2017-11-17 | |
AP01 | DIRECTOR APPOINTED MRS JUDITH BUCHANAN | |
PSC07 | CESSATION OF JAMES MEREDITH BUCHANAN AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of James Meredith Buchanan on 2017-02-28 | |
LATEST SOC | 28/12/16 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/12/16 FROM 8 Grange Terrace Stockton Road Sunderland Tyne and Wear SR2 7DF | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/03/16 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 19/11/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 19/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 19/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/12 ANNUAL RETURN FULL LIST | |
AR01 | 19/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/10 ANNUAL RETURN FULL LIST | |
AR01 | 19/11/09 NO CHANGES | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR ALEXANDER BIRNIE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 07/11/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 07/11/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 07/11/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 07/11/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 07/11/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
363b | RETURN MADE UP TO 07/11/91; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 01/12/90; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 | |
363 | RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 | |
363 | RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/88 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/87 | |
122 | S-DIV | |
363 | RETURN MADE UP TO 07/10/87; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED |
Notices to Creditors | 2019-03-19 |
Resolutions for Winding-up | 2019-03-19 |
Appointment of Liquidators | 2019-03-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-03-31 | £ 11,982 |
---|
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 CHIRURGIA LIMITED
Cash Bank In Hand | 2013-03-31 | £ 3,521 |
---|---|---|
Current Assets | 2013-03-31 | £ 5,181 |
Debtors | 2013-03-31 | £ 1,660 |
Tangible Fixed Assets | 2013-03-31 | £ 36,748 |
Tangible Fixed Assets | 2012-04-01 | £ 36,748 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86220 - Specialists medical practice activities) as CHIRURGIA LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CHIRURGIA LIMITED | Event Date | 2019-02-28 |
NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Walsh Taylor at Oxford Chambers, Oxford Road, Guiseley, LS20 9AT by 9 April 2019. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Emma Mifsud (IP number 21070 ) of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT . Date of Appointment: 28 February 2019 . Further information about this case is available from Muzamal Ahmad at the offices of Walsh Taylor at Muzamal.ahmad@walshtaylor.co.uk. Emma Mifsud , Liquidator | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHIRURGIA LIMITED | Event Date | 2019-02-28 |
At a General Meeting of the Members of the above-named company, duly convened, and held on 28 February 2019 on which Resolutions were passed the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the company be wound up voluntarily" That Emma Louise Mifsud of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9ET be appointed Liquidator of the Company, and that the Liquidator act for the purposes of the voluntary winding up Office Holder Details: Emma Mifsud (IP number 21070 ) of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT . Date of Appointment: 28 February 2019 . Further information about this case is available from Muzamal Ahmad at the offices of Walsh Taylor at Muzamal.ahmad@walshtaylor.co.uk. Anthony Cross , Director & Chairman of the Meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHIRURGIA LIMITED | Event Date | 2019-02-28 |
Emma Mifsud of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT : Further information about this case is available from Muzamal Ahmad at the offices of Walsh Taylor at Muzamal.ahmad@walshtaylor.co.uk. | |||
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. |