Liquidation
Company Information for 20 TWENTY HEALTHCARE HOLDINGS LIMITED
STAVERTON COURT, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 0UX,
|
Company Registration Number
04000144
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
20 TWENTY HEALTHCARE HOLDINGS LIMITED | ||
Legal Registered Office | ||
STAVERTON COURT STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 0UX Other companies in GL4 | ||
Previous Names | ||
|
Company Number | 04000144 | |
---|---|---|
Company ID Number | 04000144 | |
Date formed | 2000-05-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2011 | |
Account next due | 31/03/2013 | |
Latest return | 23/05/2011 | |
Return next due | 20/06/2012 | |
Type of accounts | GROUP |
Last Datalog update: | 2019-04-04 11:39:23 |
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 |
---|---|---|
STEPHEN SAMUEL COPE |
||
MICHAEL DALBY |
||
BARBARA JOAN MARTIN |
||
MARK MARTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EOIN TAWSE LYON |
Company Secretary | ||
HAZEL WARD CARTER |
Company Secretary | ||
VINCENZO ANTONIO DE STEFANO |
Director | ||
SIMON JONATHAN JOSEPH INGRAM |
Director | ||
NIGEL JOHN COOKE |
Director | ||
ALEXANDER GUY FOLLAND |
Director | ||
ANTHONY JAMES CHAPMAN |
Director | ||
JONATHAN LUDBROOK |
Director | ||
SIMON GORDON |
Company Secretary | ||
MARTIN DAVID WERTH |
Director | ||
SIMON GORDON |
Director | ||
MARK MARTIN |
Director | ||
QUADRANGLE SECRETARIES LIMITED |
Nominated Secretary | ||
STOORNE INCORPORATIONS LIMITED |
Nominated Director | ||
STOORNE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOSCOMBE PROPERTIES LIMITED | Director | 2012-05-21 | CURRENT | 2012-05-21 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-15 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-15 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/15 FROM Windsor House Barnett Way Barnwood Gloucester Gloucestershire GL4 3RT | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2015 | |
4.68 | Liquidators' statement of receipts and payments to 2014-03-15 | |
4.68 | Liquidators' statement of receipts and payments to 2013-03-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/12 FROM 6Th Floor 80 Holdenhurst Road Bournemouth BH8 8AQ | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AP01 | DIRECTOR APPOINTED MRS BARBARA MARTIN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
LATEST SOC | 13/07/11 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/05/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MARTIN / 05/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DALBY / 01/06/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR STEPHEN SAMUEL COPE on 2010-07-31 | |
RES13 | Resolutions passed:
| |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 23/05/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN SAMUEL COPE / 22/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK MARTIN / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DALBY / 30/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN SAMUEL COPE / 22/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK MARTIN / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DALBY / 30/04/2010 | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/05/2009 FROM 6TH FLOOR 80 HOLDENHURST ROAD BOURNEMOUTH BH8 8EA | |
288c | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN COPE / 13/01/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/06/07 FROM: HERON HOUSE 10 CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 3NA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 08/03/06 FROM: CLERKENWELL HOUSE 67 CLERKENWELL ROAD LONDON EC1R 5BL | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | AXA PPP HEALTHCARE GROUP PLC | |
LEGAL CHARGE | Satisfied | AXA PPP HEALTHCARE GROUP PLC | |
LEGAL CHARGE | Satisfied | GREAT LAKES REINSURANCE (UK) PLC |
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as 20 TWENTY HEALTHCARE HOLDINGS 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. |