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

GARDEN HOSPITAL MRI LIMITED

30-34 NEW BRIDGE STREET, LONDON, EC4V,
Company Registration Number
05276997
Private Limited Company
Dissolved

Dissolved 2018-01-09

Company Overview

About Garden Hospital Mri Ltd
GARDEN HOSPITAL MRI LIMITED was founded on 2004-11-03 and had its registered office in 30-34 New Bridge Street. The company was dissolved on the 2018-01-09 and is no longer trading or active.

Key Data
Company Name
GARDEN HOSPITAL MRI LIMITED
 
Legal Registered Office
30-34 NEW BRIDGE STREET
LONDON
 
Filing Information
Company Number 05276997
Date formed 2004-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2018-01-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 10:14:34
Primary Source:Companies House
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.

Company Officers of GARDEN HOSPITAL MRI LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE MARY JANE VICKERY
Company Secretary 2008-02-28
JEREMY BERGER
Director 2011-11-24
ADRIAN JULIAN MARCUS
Director 2006-05-04
PATRICK ROBERT MCGOWAN
Director 2006-05-04
SIMON DAVID RUST
Director 2011-04-29
ELIZABETH SHARP
Director 2009-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROHIT MANNAN
Director 2009-09-15 2011-04-28
SIMON DAVID RUST
Director 2011-04-04 2011-04-04
ROHIT MANNAN
Director 2009-09-15 2011-04-03
JOANNE LOUISE WHITEHAND
Director 2009-01-01 2009-08-21
STUART MICHAEL BRIGHTMAN
Director 2008-11-21 2009-01-01
ROSEMARY FAUNCH
Director 2007-12-04 2009-01-01
ANDREW DAVID CORTI
Director 2007-12-04 2008-11-21
AUGUSTINE OLUSEYI CLEMENT
Company Secretary 2005-12-01 2008-02-29
DANIEL L NADIS
Director 2006-05-04 2007-12-04
PETER JOHN VON KLEMPERER
Director 2007-02-01 2007-12-04
JONATHAN SIMPSON DENT
Director 2005-01-03 2007-02-01
ROBIN EDWARD THORNTON
Director 2004-11-03 2006-12-31
EUGENE GERARD HAYES
Director 2004-11-03 2005-12-30
SIAN JOHNSON
Company Secretary 2004-11-03 2005-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE MARY JANE VICKERY GENERAL HEALTHCARE HOLDINGS (2) LIMITED Company Secretary 2009-03-31 CURRENT 2000-07-04 Active
CATHERINE MARY JANE VICKERY GENERAL HEALTHCARE HOLDINGS (3) LIMITED Company Secretary 2008-11-06 CURRENT 2000-08-25 Active
CATHERINE MARY JANE VICKERY GHG INTERMEDIATE HOLDINGS LIMITED Company Secretary 2008-11-06 CURRENT 2001-05-03 Active
CATHERINE MARY JANE VICKERY CITYMEDICAL LIMITED Company Secretary 2008-10-17 CURRENT 2003-02-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY FORMER AMICUS HEALTHCARE LIMITED Company Secretary 2008-10-14 CURRENT 1911-07-12 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY CIRCLE HEALTH GROUP LIMITED Company Secretary 2008-09-18 CURRENT 1987-09-15 Active
CATHERINE MARY JANE VICKERY NETDOC (UK) LIMITED Company Secretary 2008-07-16 CURRENT 2000-11-29 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY NETDOC MEDICAL SERVICES LIMITED Company Secretary 2008-07-16 CURRENT 2002-01-17 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY NETCARE VOCATION HEALTH SERVICES LIMITED Company Secretary 2008-07-01 CURRENT 2006-10-23 Dissolved 2014-10-23
CATHERINE MARY JANE VICKERY HKH CARDIOLOGY LIMITED Company Secretary 2008-02-28 CURRENT 2006-02-13 Dissolved 2013-10-29
CATHERINE MARY JANE VICKERY CHAUCER DIAGNOSTICS LIMITED Company Secretary 2008-02-28 CURRENT 2005-04-21 Dissolved 2016-11-11
CATHERINE MARY JANE VICKERY MOUNT ALVERNIA PET CT LIMITED Company Secretary 2008-02-28 CURRENT 2006-03-21 Active
CATHERINE MARY JANE VICKERY GHG SHELF CO 11 LIMITED Company Secretary 2008-02-28 CURRENT 2006-03-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY 3SH LIMITED Company Secretary 2008-02-28 CURRENT 2004-03-12 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY BMI IMAGING CLINIC LIMITED Company Secretary 2008-02-28 CURRENT 2006-02-13 Active
CATHERINE MARY JANE VICKERY GHG SHELF CO 12 LIMITED Company Secretary 2008-02-28 CURRENT 2006-03-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY NETCARE DIAGNOSTICS LONDON LIMITED Company Secretary 2008-02-28 CURRENT 2005-12-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY NETCARE DIAGNOSTICS EAST LIMITED Company Secretary 2008-02-28 CURRENT 2005-12-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY NORTH WEST CANCER CLINIC LIMITED Company Secretary 2008-02-28 CURRENT 2006-02-13 Active
CATHERINE MARY JANE VICKERY GHG SHELF CO 14 LIMITED Company Secretary 2008-02-28 CURRENT 2006-03-07 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG SHELF CO 15 LIMITED Company Secretary 2008-02-28 CURRENT 2006-03-07 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG SENIOR STAFF (GENERAL PARTNER) LIMITED Company Secretary 2008-02-28 CURRENT 2007-02-02 Active
CATHERINE MARY JANE VICKERY FORMER BATH JV LIMITED Company Secretary 2008-02-28 CURRENT 2005-09-09 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG SUSSEX DIAGNOSTICS LIMITED Company Secretary 2008-02-28 CURRENT 2006-02-13 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY SYON CLINIC LIMITED Company Secretary 2008-02-28 CURRENT 2006-02-13 Active
CATHERINE MARY JANE VICKERY AMICUS HEALTHCARE (SCOTLAND) LIMITED Company Secretary 2008-02-28 CURRENT 2005-07-04 Active
CATHERINE MARY JANE VICKERY AMICUS HEALTHCARE LIMITED Company Secretary 2008-02-28 CURRENT 2005-07-15 Active
CATHERINE MARY JANE VICKERY ABBEY HOSPITALS RUN OFF LIMITED Company Secretary 2008-02-28 CURRENT 2006-02-13 Active
CATHERINE MARY JANE VICKERY GHG SHELF CO 13 LIMITED Company Secretary 2008-02-28 CURRENT 2006-03-27 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG 2008 (UNRESTRICTED SUBSIDIARY) LIMITED Company Secretary 2008-01-23 CURRENT 2008-01-23 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG HEALTHCARE HOLDINGS LIMITED Company Secretary 2007-11-01 CURRENT 2006-03-13 Active
CATHERINE MARY JANE VICKERY GHG 1 (HOSPITAL OPERATIONS) LIMITED Company Secretary 2007-09-20 CURRENT 2006-04-18 Active
CATHERINE MARY JANE VICKERY NETCARE HEALTHCARE UK LIMITED Company Secretary 2006-12-14 CURRENT 2002-02-06 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG MOUNT ALVERNIA HOSPITAL LIMITED Company Secretary 2005-04-29 CURRENT 2004-11-16 Active
CATHERINE MARY JANE VICKERY MARVICK MANAGEMENT LIMITED Company Secretary 2004-12-07 CURRENT 2004-12-07 Dissolved 2014-11-11
JEREMY BERGER PROSPECT COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED Director 2011-12-20 CURRENT 1986-06-12 Active
ADRIAN JULIAN MARCUS A J MARCUS RADIOLOGIST LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active
SIMON DAVID RUST KIMS PROPERTY COMPANY LIMITED Director 2015-11-12 CURRENT 2011-02-09 Active
SIMON DAVID RUST KIMS HOSPITAL LIMITED Director 2015-11-12 CURRENT 2011-02-10 Active
SIMON DAVID RUST KIMS PROPERTY HOLDINGS LIMITED Director 2015-11-12 CURRENT 2011-09-05 Liquidation
SIMON DAVID RUST KIMS HOSPITAL HOLDINGS LIMITED Director 2015-11-12 CURRENT 2011-09-06 Liquidation
SIMON DAVID RUST CHAUCER DIAGNOSTICS LIMITED Director 2008-05-27 CURRENT 2005-04-21 Dissolved 2016-11-11

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
2018-01-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-09LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-01-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2016
2016-02-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2015
2015-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2015 FROM BMI HEALTHCARE HOUSE 3 PARIS GARDEN SOUTHWARK LONDON SE1 8ND
2014-12-31LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-304.70DECLARATION OF SOLVENCY
2014-12-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 800000
2014-11-18AR0103/11/14 FULL LIST
2014-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / MS CATHERINE MARY JANE VICKERY / 01/09/2012
2014-10-02AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 800000
2013-11-15AR0103/11/13 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-27AR0103/11/12 FULL LIST
2012-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/2012 FROM BMI HEALTHCARE HOUSE 3 PARIS GARDEN SOUTHWARK LONDON SE1 8ND UNITED KINGDOM
2012-10-01AA31/12/11 TOTAL EXEMPTION FULL
2012-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2012 FROM 4 THAMESIDE CENTRE KEW BRIDGE ROAD BRENTFORD MIDDLESEX TW8 0HF
2012-06-26AP01DIRECTOR APPOINTED DR JEREMY BERGER
2011-11-30AR0103/11/11 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION FULL
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ROHIT MANNAN
2011-07-01AP01DIRECTOR APPOINTED MR SIMON DAVID RUST
2011-07-01AP01DIRECTOR APPOINTED MR ROHIT MANNAN
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RUST
2011-05-05AP01DIRECTOR APPOINTED MR SIMON DAVID RUST
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ROHIT MANNAN
2010-11-12AR0103/11/10 FULL LIST
2010-06-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-04AR0103/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH SHARP / 01/10/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICK ROBERT MCGOWAN / 01/10/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ADRIAN JULIAN MARCUS / 01/10/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROHIT MANNAN / 01/10/2009
2009-10-02AA31/12/08 TOTAL EXEMPTION FULL
2009-09-30288aDIRECTOR APPOINTED MR ROHIT MANNAN
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR ROSEMARY FAUNCH
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR JOANNE WHITEHAND
2009-07-14RES01ADOPT MEM AND ARTS 22/05/2009
2009-07-14RES12VARYING SHARE RIGHTS AND NAMES
2009-01-06288aDIRECTOR APPOINTED MS ELIZABETH SHARP
2009-01-02288aDIRECTOR APPOINTED MS JOANNE LOUISE WHITEHAND
2009-01-02288bAPPOINTMENT TERMINATED DIRECTOR STUART BRIGHTMAN
2008-12-24288aDIRECTOR APPOINTED MR STUART MICHAEL BRIGHTMAN
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR ANDREW CORTI
2008-11-19363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-11-02AA31/12/07 TOTAL EXEMPTION FULL
2008-05-28288aDIRECTOR APPOINTED ROSEMARY FAUNCH
2008-05-28288aDIRECTOR APPOINTED ANDREW DAVID CORTI
2008-03-07288bAPPOINTMENT TERMINATED SECRETARY AUGUSTINE CLEMENT
2008-03-06288aSECRETARY APPOINTED CATHERINE MARY JANE VICKERY
2008-02-04363sRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2008-01-25288bDIRECTOR RESIGNED
2008-01-25288bDIRECTOR RESIGNED
2008-01-10287REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 66 CHILTERN STREET LONDON W1U 6GH
2007-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-30288aNEW DIRECTOR APPOINTED
2007-08-19288bDIRECTOR RESIGNED
2007-03-24288bDIRECTOR RESIGNED
2007-01-04288cSECRETARY'S PARTICULARS CHANGED
2007-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-12-20363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-10-19288cDIRECTOR'S PARTICULARS CHANGED
2006-06-13288aNEW DIRECTOR APPOINTED
2006-06-13288aNEW DIRECTOR APPOINTED
2006-06-1388(2)RAD 04/05/06--------- £ SI 799998@1=799998 £ IC 2/800000
2006-06-12RES13RE DES 23/03/06
2006-06-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-18288aNEW DIRECTOR APPOINTED
2006-01-31288aNEW DIRECTOR APPOINTED
2006-01-17288bDIRECTOR RESIGNED
2005-12-28288aNEW SECRETARY APPOINTED
2005-12-28288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86101 - Hospital activities

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities



Licences & Regulatory approval
We could not find any licences issued to GARDEN HOSPITAL MRI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-12-19
Notices to Creditors2014-12-19
Resolutions for Winding-up2014-12-19
Fines / Sanctions
No fines or sanctions have been issued against GARDEN HOSPITAL MRI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GARDEN HOSPITAL MRI LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.309
MortgagesNumMortOutstanding0.159
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 86101 - Hospital activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 GARDEN HOSPITAL MRI LIMITED

Intangible Assets
Patents
We have not found any records of GARDEN HOSPITAL MRI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GARDEN HOSPITAL MRI LIMITED
Trademarks
We have not found any records of GARDEN HOSPITAL MRI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GARDEN HOSPITAL MRI 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 (86101 - Hospital activities) as GARDEN HOSPITAL MRI LIMITED are:

LIAISE (LONDON) LIMITED £ 475,144
CYGNET HEALTH CARE LIMITED £ 310,759
KINGSBRIDGE PRIVATE HOSPITAL BELFAST LIMITED £ 290,508
SHELLEY PARK LIMITED £ 253,898
ALTERNATIVE FUTURES GROUP LIMITED £ 60,960
UPLANDS (FAREHAM) LIMITED £ 41,657
CYGNET BEHAVIOURAL HEALTH LIMITED £ 31,683
CYGNET SURREY LIMITED £ 22,685
WINGREACH LIMITED £ 16,869
KEY CARE AND SUPPORT LTD £ 16,728
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
Outgoings
Business Rates/Property Tax
No properties were found where GARDEN HOSPITAL MRI 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 partyGARDEN HOSPITAL MRI LIMITEDEvent Date2014-12-16
Notice is hereby given that the Creditors of the Company are required, on or before 23 January 2015 to prove their debts by sending their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from any distribution made before such debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Office Holder details: Georgina Marie Eason and Michael Colin John Sanders (IP Nos. 9688 and 8698) both of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ. Date of appointment: 9 December 2014. Further details contact: Jasvanti Jesani, Email: jasvanti.jesani@mhllp.co.uk Tel: 0207 429 0520
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGARDEN HOSPITAL MRI LIMITEDEvent Date2014-12-09
Georgina Marie Eason and Michael Colin John Sanders , both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ : Further details contact: Jasvanti Jesani, Email: jasvanti.jesani@mhllp.co.uk Tel: 0207 429 0520
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGARDEN HOSPITAL MRI LIMITEDEvent Date2014-12-09
Notice is hereby given that the following resolutions were passed on 09 December 2014 , as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that the winding up proceed as a Members’ Voluntary Liquidation; That the unsecured creditors of the Company are paid in full and That for the purpose of the winding up of the Company, Georgina Marie Eason and Michael Colin John Sanders , both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ, (IP Nos. 9688 and 8698) be and are hereby appointed Joint Liquidators of the Company.” Further details contact: Jasvanti Jesani, Email: jasvanti.jesani@mhllp.co.uk Tel: 0207 429 0520
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GARDEN HOSPITAL MRI 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 GARDEN HOSPITAL MRI 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.