Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHIRURGIA LIMITED
Company Information for

CHIRURGIA LIMITED

OXFORD CHAMBERS OXFORD ROAD, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 9AT,
Company Registration Number
01994935
Private Limited Company
Liquidation

Company Overview

About Chirurgia Ltd
CHIRURGIA LIMITED was founded on 1986-03-04 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Chirurgia Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHIRURGIA LIMITED
 
Legal Registered Office
OXFORD CHAMBERS OXFORD ROAD
GUISELEY
LEEDS
WEST YORKSHIRE
LS20 9AT
Other companies in SR2
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHIRURGIA LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DYTAS CONTRACTING SERVICES LTD   DYTAS UMBRELLA SERVICES LTD   JANET CROUCH 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.
Companies with same name CHIRURGIA LIMITED
The following companies were found which have the same name as CHIRURGIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of CHIRURGIA LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY THEODORE CROSS
Company Secretary 2017-11-17
JUDITH BUCHANAN
Director 2017-12-04
ANTHONY THEODORE CROSS
Director 1991-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MEREDITH BUCHANAN
Director 1991-11-07 2017-03-31
JAMES MEREDITH BUCHANAN
Company Secretary 1998-12-01 2017-02-28
ALEXANDER JOHN MILNE BIRNIE
Director 1991-11-07 2008-04-17
ERIC DAVID ALLEN
Company Secretary 1991-11-07 1998-12-01
ERIC DAVID ALLEN
Director 1991-11-07 1998-12-01
ROGER GILBERT CHECKETTS
Director 1991-11-07 1997-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY THEODORE CROSS 29/31 DANBURY STREET MANAGEMENT COMPANY LIMITED Director 2002-11-10 CURRENT 1987-12-03 Active

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
2020-12-22LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-12-21LRESSPResolutions passed:
  • Special resolution to wind up on 2019-02-28
2020-05-12LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-27
2019-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/19 FROM The Old Vicarage St. Charles Road Spennymoor DL16 6JY England
2019-10-12LIQ01Voluntary liquidation declaration of solvency
2019-10-12600Appointment of a voluntary liquidator
2019-02-09CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2017-12-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MEREDITH BUCHANAN
2017-12-29AP03Appointment of Mr Anthony Theodore Cross as company secretary on 2017-11-17
2017-12-05AP01DIRECTOR APPOINTED MRS JUDITH BUCHANAN
2017-12-05PSC07CESSATION OF JAMES MEREDITH BUCHANAN AS A PERSON OF SIGNIFICANT CONTROL
2017-12-05TM02Termination of appointment of James Meredith Buchanan on 2017-02-28
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 300
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/16 FROM 8 Grange Terrace Stockton Road Sunderland Tyne and Wear SR2 7DF
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-12LATEST SOC12/03/16 STATEMENT OF CAPITAL;GBP 300
2016-03-12AR0119/11/15 ANNUAL RETURN FULL LIST
2016-02-27DISS40Compulsory strike-off action has been discontinued
2016-02-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 300
2015-01-22AR0119/11/14 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 300
2013-12-04AR0119/11/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-22AR0119/11/12 ANNUAL RETURN FULL LIST
2012-03-29AR0119/11/11 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-01AR0119/11/10 ANNUAL RETURN FULL LIST
2009-12-17AR0119/11/09 NO CHANGES
2009-12-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-16363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER BIRNIE
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-11363sRETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-24363sRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2005-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-21363sRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2004-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-16363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2003-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-13363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2002-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-14363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-13363sRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2001-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-28363sRETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-08363sRETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-17363sRETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS
1998-12-17288aNEW SECRETARY APPOINTED
1998-12-17363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-07-14288bDIRECTOR RESIGNED
1998-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-10363sRETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS
1996-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-04363sRETURN MADE UP TO 07/11/96; NO CHANGE OF MEMBERS
1995-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-11-09363sRETURN MADE UP TO 07/11/95; FULL LIST OF MEMBERS
1994-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-21363sRETURN MADE UP TO 07/11/94; NO CHANGE OF MEMBERS
1993-12-20363sRETURN MADE UP TO 07/11/93; NO CHANGE OF MEMBERS
1993-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-01-04363sRETURN MADE UP TO 07/11/92; FULL LIST OF MEMBERS
1991-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-11-15363bRETURN MADE UP TO 07/11/91; NO CHANGE OF MEMBERS
1991-04-26363aRETURN MADE UP TO 01/12/90; NO CHANGE OF MEMBERS
1991-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-01-08363RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS
1990-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1988-11-04363RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS
1988-11-04AAFULL ACCOUNTS MADE UP TO 31/03/88
1987-11-18AAFULL ACCOUNTS MADE UP TO 31/03/87
1987-11-10122S-DIV
1987-11-01363RETURN MADE UP TO 07/10/87; FULL LIST OF MEMBERS
1987-11-01123NC INC ALREADY ADJUSTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86220 - Specialists medical practice activities




Licences & Regulatory approval
We could not find any licences issued to CHIRURGIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2019-03-19
Resolutions for Winding-up2019-03-19
Appointment of Liquidators2019-03-19
Fines / Sanctions
No fines or sanctions have been issued against CHIRURGIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-11-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 11,982

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 CHIRURGIA LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of CHIRURGIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHIRURGIA LIMITED
Trademarks
We have not found any records of CHIRURGIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHIRURGIA 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 (86220 - Specialists medical practice activities) as CHIRURGIA LIMITED are:

RESIDENTIAL COMMUNITY CARE LIMITED £ 434,566
HARBOUR CARE (UK) LIMITED £ 89,264
HARLOW OCCUPATIONAL HEALTH SERVICE LIMITED £ 67,611
BANYA LIMITED £ 48,293
MCDONOGH, SMALL AND ASSOCIATES LTD. £ 17,480
HINTON MEDICAL LIMITED £ 16,345
CLINICAL PSYCHOLOGY ASSOCIATES LIMITED £ 10,500
WILCOX PSYCHOLOGICAL ASSOCIATES LTD £ 8,468
AKW MEDI-CARE LIMITED £ 7,433
MIDLAND MEDICAL CHAMBERS LIMITED £ 2,925
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
Outgoings
Business Rates/Property Tax
No properties were found where CHIRURGIA 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 TypeNotices to Creditors
Defending partyCHIRURGIA LIMITEDEvent Date2019-02-28
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 TypeResolutions for Winding-up
Defending partyCHIRURGIA LIMITEDEvent Date2019-02-28
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 TypeAppointment of Liquidators
Defending partyCHIRURGIA LIMITEDEvent Date2019-02-28
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHIRURGIA 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 CHIRURGIA 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.