Company NameThe Huntercombe Edinburgh Hospital Limited
Company StatusDissolved
Company Number04632281
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Benjamin Robert Taberner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2010(7 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 19 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameIan Richard Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2013(10 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameDr Maureen Claire Royston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2013(10 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson Court Alderley Road
Wilmslow
Cheshire
SK9 1NX
Secretary NameMrs Abigail Mattison
StatusClosed
Appointed16 June 2014(11 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 19 January 2016)
RoleCompany Director
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameHamilton Douglas Anstead
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(1 week after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address5 Heald Court
34 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
Director NameMr Geoffrey Michael Crowe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(1 week after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address51 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Secretary NameMr Geoffrey Michael Crowe
NationalityBritish
StatusResigned
Appointed16 January 2003(1 week after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address51 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Director NameMr Anthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 December 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHarborough Hall Harborough Hall Lane
Messing
Essex
CO5 9UA
Director NameMr Nicholas John Mitchell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(2 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLymbrook
53 Dore Road Dore
Sheffield
South Yorkshire
S17 3NA
Director NameMr Dominic Jude Kay
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(2 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Secretary NameMr Dominic Jude Kay
NationalityBritish
StatusResigned
Appointed30 June 2005(2 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Director NameDr Peter Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(5 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 November 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Canwick Hill
Canwick
Lincoln
Lincolnshire
LN4 2RF
Director NameWk Incorporations Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address5 & 6 Northumberland Building
Queen Square
Bath
Avon
BA1 2JE
Secretary NameWk Company Services Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address5 & 6 Northumberland Building
Queen Square
Bath
Avon
BA1 2JE

Contact

Websitewww.healthcareimprovementscotland.org

Location

Registered AddressNorcliffe House
Station Road
Wilmslow
SK9 1BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1.3m at £1Huntercombe Manor LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
21 October 2015Application to strike the company off the register (3 pages)
21 October 2015Application to strike the company off the register (3 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
5 October 2015Statement by Directors (1 page)
5 October 2015Statement of capital on 5 October 2015
  • GBP 128.60
(4 pages)
5 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 October 2015Solvency Statement dated 29/09/15 (1 page)
5 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 October 2015Statement of capital on 5 October 2015
  • GBP 128.60
(4 pages)
5 October 2015Solvency Statement dated 29/09/15 (1 page)
5 October 2015Statement by Directors (1 page)
19 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
9 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,286,001
(6 pages)
9 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,286,001
(6 pages)
9 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,286,001
(6 pages)
13 December 2014Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page)
13 December 2014Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page)
9 October 2014Full accounts made up to 31 December 2013 (14 pages)
9 October 2014Full accounts made up to 31 December 2013 (14 pages)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page)
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,286,001
(7 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,286,001
(7 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,286,001
(7 pages)
15 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
15 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
12 November 2013Termination of appointment of Peter Calveley as a director (1 page)
12 November 2013Termination of appointment of Peter Calveley as a director (1 page)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
20 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
20 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
12 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
30 September 2011Full accounts made up to 31 December 2010 (14 pages)
30 September 2011Full accounts made up to 31 December 2010 (14 pages)
17 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
4 May 2010Appointment of Benjamin Robert Taberner as a director (3 pages)
4 May 2010Appointment of Benjamin Robert Taberner as a director (3 pages)
13 April 2010Termination of appointment of Nicholas Mitchell as a director (1 page)
13 April 2010Termination of appointment of Nicholas Mitchell as a director (1 page)
12 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
3 February 2009Return made up to 09/01/09; full list of members (4 pages)
3 February 2009Return made up to 09/01/09; full list of members (4 pages)
23 January 2009Full accounts made up to 31 December 2007 (15 pages)
23 January 2009Full accounts made up to 31 December 2007 (15 pages)
26 June 2008Director appointed dr peter calveley (2 pages)
26 June 2008Director appointed dr peter calveley (2 pages)
29 January 2008Return made up to 09/01/08; full list of members (2 pages)
29 January 2008Return made up to 09/01/08; full list of members (2 pages)
23 December 2007Director resigned (1 page)
23 December 2007Director resigned (1 page)
3 November 2007Full accounts made up to 31 December 2006 (16 pages)
3 November 2007Full accounts made up to 31 December 2006 (16 pages)
26 January 2007Return made up to 09/01/07; full list of members (3 pages)
26 January 2007Return made up to 09/01/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
5 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2006Declaration of assistance for shares acquisition (4 pages)
3 July 2006Declaration of assistance for shares acquisition (4 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2006Particulars of mortgage/charge (19 pages)
18 January 2006Particulars of mortgage/charge (19 pages)
9 January 2006Return made up to 09/01/06; full list of members (2 pages)
9 January 2006Return made up to 09/01/06; full list of members (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
12 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2005Memorandum and Articles of Association (17 pages)
12 August 2005Memorandum and Articles of Association (17 pages)
12 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2005Nc inc already adjusted 24/06/05 (1 page)
12 August 2005Nc inc already adjusted 24/06/05 (1 page)
18 July 2005New secretary appointed;new director appointed (4 pages)
18 July 2005Secretary resigned;director resigned (1 page)
18 July 2005New secretary appointed;new director appointed (4 pages)
18 July 2005Secretary resigned;director resigned (1 page)
14 July 2005Ad 24/06/05--------- £ si 1286000@1=1286000 £ ic 1/1286001 (2 pages)
14 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2005Ad 24/06/05--------- £ si 1286000@1=1286000 £ ic 1/1286001 (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005New director appointed (6 pages)
18 April 2005Director resigned (1 page)
18 April 2005New director appointed (6 pages)
18 April 2005New director appointed (6 pages)
18 April 2005New director appointed (6 pages)
25 January 2005Return made up to 09/01/05; full list of members (7 pages)
25 January 2005Return made up to 09/01/05; full list of members (7 pages)
30 December 2004Return made up to 09/01/04; full list of members; amend (7 pages)
30 December 2004Return made up to 09/01/04; full list of members; amend (7 pages)
2 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 December 2004Particulars of mortgage/charge (5 pages)
1 December 2004Particulars of mortgage/charge (5 pages)
30 November 2004Particulars of mortgage/charge (21 pages)
30 November 2004Particulars of mortgage/charge (21 pages)
23 November 2004Declaration of assistance for shares acquisition (9 pages)
23 November 2004Declaration of assistance for shares acquisition (9 pages)
19 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2004Full accounts made up to 31 December 2003 (14 pages)
3 November 2004Full accounts made up to 31 December 2003 (14 pages)
4 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2004Return made up to 09/01/04; full list of members (7 pages)
15 January 2004Return made up to 09/01/04; full list of members (7 pages)
4 December 2003Particulars of mortgage/charge (5 pages)
4 December 2003Particulars of mortgage/charge (5 pages)
7 November 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
7 November 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
20 August 2003Particulars of mortgage/charge (4 pages)
20 August 2003Particulars of mortgage/charge (4 pages)
15 July 2003Resolutions
  • RES13 ‐ Re: property 04/07/03
(1 page)
15 July 2003Resolutions
  • RES13 ‐ Re: property 04/07/03
(1 page)
25 January 2003New secretary appointed;new director appointed (5 pages)
25 January 2003Secretary resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Secretary resigned (1 page)
25 January 2003New secretary appointed;new director appointed (5 pages)
25 January 2003New director appointed (6 pages)
25 January 2003New director appointed (6 pages)
21 January 2003Registered office changed on 21/01/03 from: 5 & 6 northumberland building queen square bath b&nes BA1 2JE (1 page)
21 January 2003Registered office changed on 21/01/03 from: 5 & 6 northumberland building queen square bath b&nes BA1 2JE (1 page)
9 January 2003Incorporation (20 pages)
9 January 2003Incorporation (20 pages)