Dissolved
Dissolved 2018-04-23
Company Information for THE CORNEAL LASER CENTRE LIMITED
110 CANNON STREET, LONDON, EC4N,
|
Company Registration Number
02655139
Private Limited Company
Dissolved Dissolved 2018-04-23 |
Company Name | |
---|---|
THE CORNEAL LASER CENTRE LIMITED | |
Legal Registered Office | |
110 CANNON STREET LONDON | |
Company Number | 02655139 | |
---|---|---|
Date formed | 1991-10-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2018-04-23 | |
Type of accounts | FULL |
Last Datalog update: | 2018-06-12 06:37:53 |
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 |
---|---|---|
JOHN HARRY WILLIAM RABONE |
||
RUSSELL KEITH AMBROSE |
||
JOHN HARRY WILLIAM RABONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANICE MARY IRELAND |
Director | ||
BEATA MCMANUS |
Director | ||
RACHAEL REBECCA NEVINS |
Company Secretary | ||
MARK NICHOLAS KOROLKEWICZ |
Director | ||
RACHAEL REBECCA NEVINS |
Director | ||
ANTHONY RUDOLPH VEVERKA |
Director | ||
JONATHON CHARLES HUGHES |
Director | ||
IAIN MACDONALD CHISHOLM |
Company Secretary | ||
JONATHAN PAUL SIMPSON |
Company Secretary | ||
JONATHAN PAUL SIMPSON |
Director | ||
KEITH BOND |
Director | ||
RODERICK DAVID MASON |
Director | ||
JAMES NORMAN CLARKSON |
Company Secretary | ||
JAMES NORMAN CLARKSON |
Director | ||
RAFAEL GONZALEZ |
Director | ||
DIANE MAY CONNER |
Director | ||
CHRISTOPHER GAGE NEAVE |
Company Secretary | ||
CHRISTOPHER GAGE NEAVE |
Director | ||
TIMOTHY JOHN LOY |
Company Secretary | ||
TIMOTHY JOHN LOY |
Director | ||
GEOFFREY GRAHAM STREET |
Director | ||
DAVID ANDREW HARRIS |
Director | ||
CHRISTOPHER GAGE NEAVE |
Company Secretary | ||
ANDREW BELL |
Director | ||
CLAUS MICHAEL FICHTE |
Director | ||
PETER GORDON FRASER TILLETT |
Director | ||
ALAN RICHARD WARD |
Director | ||
ANDREW BELL |
Company Secretary | ||
RM REGISTRARS LIMITED |
Nominated Secretary | ||
VIOLET COHEN |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARIPARK LIMITED | Director | 2015-06-16 | CURRENT | 2010-05-17 | Liquidation | |
RADE LIMITED | Director | 2013-10-10 | CURRENT | 2013-09-10 | Active | |
ULTRALASE EYE CLINICS LIMITED | Director | 2013-10-01 | CURRENT | 2013-03-25 | Active | |
MAYQUEEN LIMITED | Director | 2013-10-01 | CURRENT | 2013-05-01 | Active | |
ALLCLEAR CAMBRIDGE LIMITED | Director | 2012-11-30 | CURRENT | 2001-08-20 | Dissolved 2016-09-23 | |
EYE HOSPITALS GROUP LIMITED | Director | 2012-11-26 | CURRENT | 2012-11-26 | Active | |
LCRS REALISATIONS LIMITED | Director | 2012-11-05 | CURRENT | 2006-05-04 | Dissolved 2014-12-18 | |
ULTRALASE ACQUISITIONS LIMITED | Director | 2012-11-05 | CURRENT | 2008-01-09 | Dissolved 2015-08-01 | |
NUSIGHT LIMITED | Director | 2012-11-05 | CURRENT | 1998-03-11 | Dissolved 2015-08-05 | |
CLVC GROUP LIMITED | Director | 2012-11-05 | CURRENT | 2009-10-16 | Dissolved 2015-07-29 | |
CAMBRIDGE EYE LASER CLINIC LIMITED | Director | 2012-11-05 | CURRENT | 2006-04-12 | Dissolved 2015-08-14 | |
ALLCLEAR CLINIC LIMITED | Director | 2012-11-05 | CURRENT | 1999-03-03 | Dissolved 2016-09-23 | |
UL REALISATIONS 2013 LIMITED | Director | 2012-11-05 | CURRENT | 1999-03-29 | Liquidation | |
OPTIMAX CLINICS LIMITED | Director | 2010-03-23 | CURRENT | 2010-03-23 | Voluntary Arrangement | |
OPTIMA MANUFACTURING JEWELLERS LTD | Director | 1999-05-10 | CURRENT | 1967-04-17 | Active | |
R K AMBROSE INTERNATIONAL LIMITED | Director | 1994-12-02 | CURRENT | 1994-12-02 | Active | |
ELITE PROJECT AND COST MANAGEMENT CONSULTANCY LIMITED | Director | 2016-08-31 | CURRENT | 2016-08-09 | Active | |
EYE HOSPITALS LIMITED | Director | 2014-02-13 | CURRENT | 2014-02-04 | Active | |
PHYTON ZEN LIMITED | Director | 2013-10-31 | CURRENT | 2004-12-10 | Dissolved 2015-08-14 | |
FLOWERBELL LIMITED | Director | 2013-10-10 | CURRENT | 2013-09-02 | Active | |
DOLCE VALENTINA LTD | Director | 2013-10-10 | CURRENT | 2013-09-02 | Active | |
RADE LIMITED | Director | 2013-10-10 | CURRENT | 2013-09-10 | Active | |
ULTRALASE EYE CLINICS LIMITED | Director | 2013-10-01 | CURRENT | 2013-03-25 | Active | |
MAYQUEEN LIMITED | Director | 2013-10-01 | CURRENT | 2013-05-01 | Active | |
CLVC GROUP LIMITED | Director | 2012-11-30 | CURRENT | 2009-10-16 | Dissolved 2015-07-29 | |
ALLCLEAR CAMBRIDGE LIMITED | Director | 2012-11-30 | CURRENT | 2001-08-20 | Dissolved 2016-09-23 | |
EYE HOSPITALS GROUP LIMITED | Director | 2012-11-26 | CURRENT | 2012-11-26 | Active | |
LCRS REALISATIONS LIMITED | Director | 2012-11-05 | CURRENT | 2006-05-04 | Dissolved 2014-12-18 | |
ULTRALASE ACQUISITIONS LIMITED | Director | 2012-11-05 | CURRENT | 2008-01-09 | Dissolved 2015-08-01 | |
NUSIGHT LIMITED | Director | 2012-11-05 | CURRENT | 1998-03-11 | Dissolved 2015-08-05 | |
CAMBRIDGE EYE LASER CLINIC LIMITED | Director | 2012-11-05 | CURRENT | 2006-04-12 | Dissolved 2015-08-14 | |
ALLCLEAR CLINIC LIMITED | Director | 2012-11-05 | CURRENT | 1999-03-03 | Dissolved 2016-09-23 | |
UL REALISATIONS 2013 LIMITED | Director | 2012-11-05 | CURRENT | 1999-03-29 | Liquidation | |
OPTIMAX CLINICS LIMITED | Director | 2011-02-23 | CURRENT | 2010-03-23 | Voluntary Arrangement | |
OPTIMA MANUFACTURING JEWELLERS LTD | Director | 2008-09-04 | CURRENT | 1967-04-17 | Active | |
IFLEET LTD | Director | 2008-06-05 | CURRENT | 2008-02-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/07/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 10 FURNIVAL STREET LONDON EC4A 1AB | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2013 FROM 96 BRISTOL ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B5 7XJ UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANICE IRELAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEATA MCMANUS | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 10 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 3 THE EMBANKMENT SOVEREIGN STREET LEEDS LS1 4BJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY VEVERKA | |
AP01 | DIRECTOR APPOINTED MR JOHN HARRY WILLIAM RABONE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RACHAEL NEVINS | |
AP01 | DIRECTOR APPOINTED MR RUSSELL KEITH AMBROSE | |
AP03 | SECRETARY APPOINTED MR JOHN HARRY WILLIAM RABONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK KOROLKEWICZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHAEL NEVINS | |
AP01 | DIRECTOR APPOINTED MRS JANICE MARY IRELAND | |
AP01 | DIRECTOR APPOINTED MRS BEATA MCMANUS | |
LATEST SOC | 11/10/12 STATEMENT OF CAPITAL;GBP 73263 | |
AR01 | 07/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 07/10/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHON HUGHES | |
AR01 | 07/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VEVERKA / 22/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLAS KOROLKEWICZ / 22/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JONATHON CHARLES HUGHES / 22/04/2010 | |
AP03 | SECRETARY APPOINTED MS RACHAEL REBECCA NEVINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAIN CHISHOLM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AP01 | DIRECTOR APPOINTED MS RACHAEL REBECCA NEVINS | |
GAZ1 | FIRST GAZETTE | |
AR01 | 07/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VEVERKA / 07/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLAS KOROLKEWICZ / 07/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JONATHON CHARLES HUGHES / 07/10/2009 | |
RES01 | ADOPT ARTICLES 13/03/2008 | |
288a | DIRECTOR APPOINTED JONATHON CHARLES HUGHES | |
363a | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JONATHAN SIMPSON | |
288a | SECRETARY APPOINTED IAIN MACDONALD CHISHOLM | |
288b | APPOINTMENT TERMINATED DIRECTOR KEITH BOND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Resolutions for Winding-up | 2013-07-25 |
Appointment of Liquidators | 2013-07-25 |
Notices to Creditors | 2013-07-25 |
Proposal to Strike Off | 2010-02-02 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | ALL of the property or undertaking has been released from charge | THE ROYAL BANK OF SCOTLAND PLC AS TRUSTEE FOR AND ON BEHALF OF THE SECURED PARTIES | |
DEBENTURE | Satisfied | GRANVILLE BAIRD CAPITAL PARTNERS LIMITED | |
COLLATERAL DEBENTURE | Satisfied | GRANVILLE PRIVATE EQUITY MANAGERS LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
CHATTEL MORTGAGE | Satisfied | LOMBARD NORTH CENTRAL PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
CHATTEL MORTGAGE | Satisfied | LOMBARD NORTH CENTRAL PLC |
|
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 THE CORNEAL LASER CENTRE LIMITED
The top companies supplying to UK government with the same SIC code (86220 - Specialists medical practice activities) as THE CORNEAL LASER CENTRE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | THE CORNEAL LASER CENTRE LIMITED | Event Date | 2013-07-22 |
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 1 September 2013, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Geoffrey Paul Rowley at 10 Furnival Street, London, EC4A 1AB and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of appointment: 17 July 2013. Office Holder details: Geoffrey Paul Rowley or Philip Lewis Armstrong (IP Nos. 008919 and 9397) both of FRP Advisory LLP, 10 Furnival Street, London, EC4A 1AB, Tel: 020 3005 4000. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE CORNEAL LASER CENTRE LIMITED | Event Date | 2013-07-17 |
At a General meeting of the above named Company, duly convened, and held at 10 Furnival Street, London, EC4A 1YH on 17 July 2013 at 10.00am, the following resolutions were duly passed as a Special Resolution and as Ordinary Resolutions: That the Company be wound up voluntarily and that Geoffrey Paul Rowley and Philip Lewis Armstrong , both of FRP Advisory LLP , 10 Furnival Street, London, EC4A 1AB , (IP Nos 008919 and 9397) be and are hereby appointed Joint Liquidators for the purposes of such winding up and that anything required or authorised to be done by the Joint Liquidators be done by both or either of them. At a subsequent meeting of creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986, and held on the same day, the appointment of Geoffrey Paul Rowley and Philip Lewis Armstrong was confirmed. Further details contact: Geoffrey Paul Rowley or Philip Lewis Armstrong, Tel: 020 3005 4000. Russell Ambrose , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE CORNEAL LASER CENTRE LIMITED | Event Date | 2013-07-17 |
Geoffrey Paul Rowley and Philip Lewis Armstrong , both of FRP Advisory LLP , 10 Furnival Street, London, EC4A 1AB . : Further details contact: Geoffrey Paul Rowley or Philip Lewis Armstrong, Tel: 020 3005 4000. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | THE CORNEAL LASER CENTRE LIMITED | Event Date | 2010-02-02 |
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. |