Company NameSPCD (Rugeley) Limited
Company StatusDissolved
Company Number05069095
CategoryPrivate Limited Company
Incorporation Date10 March 2004(20 years, 2 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesInhoco 3057 Limited and SPCD (Northwich) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Orla Marie Ball
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2018(13 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 16 March 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Brew House
Greenalls Avenue
Warrington
WA4 6HL
Director NameAssura Cs Limited (Corporation)
StatusClosed
Appointed16 March 2011(7 years after company formation)
Appointment Duration10 years (closed 16 March 2021)
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameJohn Hood
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(2 weeks, 6 days after company formation)
Appointment Duration3 years (resigned 31 March 2007)
RoleFinance Director
Correspondence Address27 Medina House, Diglis Dock Road
Worcester
WR5 3DD
Director NameRobert Paul Smaylen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(2 weeks, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 03 February 2006)
RoleGroup Property Director
Country of ResidenceEngland
Correspondence Address16 Rutherford Road
Aston Fields
Bromsgrove
B60 3SA
Secretary NameJanet Ruth Heaton
NationalityBritish
StatusResigned
Appointed31 March 2004(2 weeks, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 05 February 2007)
RoleCompany Director
Correspondence Address7 Hunters Row
Portland Street
Cosby
Leicestershire
LE9 1TQ
Director NameMr Peter Smerdon
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 November 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Antony John Walters
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree House
18 Langton Road
Great Bowden
Leicestershire
LE16 7EZ
Secretary NameJennifer Anne Brierley
NationalityBritish
StatusResigned
Appointed05 February 2007(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 November 2009)
RoleCompany Director
Correspondence Address65 Ophelia Drive, Heathcote
Warwick
Warwickshire
CV34 6XJ
Director NameMr Andrew John Willetts
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 20 November 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Stephen Gregory Minion
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Priory Stomp Road
Burnham
Berkshire
SL1 7LW
Director NameMr Bruce Layland Walker
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Priory Stomp Road
Burnham
Berkshire
SL1 7LW
Secretary NameKate Elizabeth Centauro
NationalityBritish
StatusResigned
Appointed20 November 2009(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 March 2011)
RoleCompany Director
Correspondence AddressThe Priory Stomp Road
Burnham
Berkshire
SL1 7LW
Director NameMr Nigel Keith Rawlings
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(7 years after company formation)
Appointment Duration1 year (resigned 28 March 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Hollin Lane
Styal
Cheshire
SK9 4JH
Director NameMr Andrew Simon Darke
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(7 years after company formation)
Appointment Duration6 years, 10 months (resigned 08 January 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
Cheshire
WA4 6HL
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websiteashleyhouse.co.uk
Email address[email protected]
Telephone01392 202320
Telephone regionExeter

Location

Registered AddressThe Brew House
Greenalls Avenue
Warrington
WA4 6HL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Shareholders

1 at £1Medical Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

20 November 2009Delivered on: 1 December 2009
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed (being supplemental to a deed of legal charge dated 19 may 2000)
Secured details: All monies due or to become due from medical properties limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a sandy lane health centre sandy lane rugeley t/no. SF506844 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance see image for full details.
Outstanding
20 November 2009Delivered on: 1 December 2009
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from medical properties limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of security all the rights, titles, benefits and interests, whether present or future under the leases in respect of f/h property k/a sandy lane health centre sandy lane rugeley SF506844 and SF504470 see image for full details.
Outstanding

Filing History

22 December 2020First Gazette notice for voluntary strike-off (1 page)
15 December 2020Application to strike the company off the register (1 page)
22 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
19 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
10 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
25 June 2018Confirmation statement made on 14 June 2018 with updates (5 pages)
25 January 2018Notification of Assura Management Services Limited as a person with significant control on 11 January 2018 (2 pages)
25 January 2018Cessation of Medical Properties Limited as a person with significant control on 11 January 2018 (1 page)
24 January 2018Satisfaction of charge 2 in full (4 pages)
24 January 2018Satisfaction of charge 1 in full (4 pages)
10 January 2018Termination of appointment of Andrew Simon Darke as a director on 8 January 2018 (1 page)
10 January 2018Termination of appointment of Andrew Simon Darke as a director on 8 January 2018 (1 page)
9 January 2018Appointment of Mrs Orla Ball as a director on 8 January 2018 (2 pages)
9 January 2018Appointment of Mrs Orla Ball as a director on 8 January 2018 (2 pages)
16 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
8 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
28 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
20 April 2016Director's details changed for Mr Andrew Simon Darke on 20 April 2016 (2 pages)
20 April 2016Director's details changed for Mr Andrew Simon Darke on 20 April 2016 (2 pages)
16 December 2015Director's details changed for Mr Andrew Simon Darke on 15 December 2015 (2 pages)
16 December 2015Director's details changed for Mr Andrew Simon Darke on 15 December 2015 (2 pages)
3 September 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
3 September 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
1 September 2015Director's details changed for Mr Andrew Simon Darke on 27 August 2015 (2 pages)
1 September 2015Director's details changed for Mr Andrew Simon Darke on 27 August 2015 (2 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
8 January 2015Director's details changed for Assura Limited on 16 December 2014 (1 page)
8 January 2015Director's details changed for Assura Limited on 16 December 2014 (1 page)
3 September 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
3 September 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
18 October 2013Full accounts made up to 31 March 2013 (13 pages)
18 October 2013Full accounts made up to 31 March 2013 (13 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
2 January 2013Full accounts made up to 31 March 2012 (15 pages)
2 January 2013Full accounts made up to 31 March 2012 (15 pages)
3 April 2012Termination of appointment of Nigel Rawlings as a director (1 page)
3 April 2012Termination of appointment of Nigel Rawlings as a director (1 page)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
20 February 2012Auditor's resignation (1 page)
20 February 2012Auditor's resignation (1 page)
20 December 2011Full accounts made up to 31 March 2011 (16 pages)
20 December 2011Full accounts made up to 31 March 2011 (16 pages)
7 June 2011Auditor's resignation (1 page)
7 June 2011Auditor's resignation (1 page)
19 May 2011Termination of appointment of Bruce Walker as a director (1 page)
19 May 2011Termination of appointment of Bruce Walker as a director (1 page)
4 May 2011Amended full accounts made up to 30 April 2010 (16 pages)
4 May 2011Amended full accounts made up to 30 April 2010 (16 pages)
11 April 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
11 April 2011Appointment of Assura Limited as a director (3 pages)
11 April 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
11 April 2011Termination of appointment of Stephen Minion as a director (2 pages)
11 April 2011Termination of appointment of Stephen Minion as a director (2 pages)
11 April 2011Registered office address changed from the Priory Stomp Road Burnham Buckinghamshire SL1 7LW on 11 April 2011 (2 pages)
11 April 2011Registered office address changed from the Priory Stomp Road Burnham Buckinghamshire SL1 7LW on 11 April 2011 (2 pages)
11 April 2011Appointment of Andrew Simon Darke as a director (3 pages)
11 April 2011Appointment of Mr Nigel Keith Rawlings as a director (3 pages)
11 April 2011Appointment of Assura Limited as a director (3 pages)
11 April 2011Appointment of Andrew Simon Darke as a director (3 pages)
11 April 2011Appointment of Mr Nigel Keith Rawlings as a director (3 pages)
7 April 2011Termination of appointment of Kate Centauro as a secretary (1 page)
7 April 2011Termination of appointment of Kate Centauro as a secretary (1 page)
31 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
12 August 2010Full accounts made up to 30 April 2010 (14 pages)
12 August 2010Full accounts made up to 30 April 2010 (14 pages)
24 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
18 December 2009Resignation of an auditor (1 page)
18 December 2009Current accounting period extended from 31 December 2009 to 30 April 2010 (2 pages)
18 December 2009Resignation of an auditor (1 page)
18 December 2009Current accounting period extended from 31 December 2009 to 30 April 2010 (2 pages)
10 December 2009Appointment of Mr Stephen Gregory Minion as a director (3 pages)
10 December 2009Appointment of Kate Elizabeth Centauro as a secretary (3 pages)
10 December 2009Termination of appointment of Jennifer Brierley as a secretary (2 pages)
10 December 2009Termination of appointment of Andrew Willetts as a director (2 pages)
10 December 2009Appointment of Mr Bruce Layland Walker as a director (3 pages)
10 December 2009Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX on 10 December 2009 (1 page)
10 December 2009Termination of appointment of Peter Smerdon as a director (2 pages)
10 December 2009Termination of appointment of Andrew Willetts as a director (2 pages)
10 December 2009Appointment of Mr Stephen Gregory Minion as a director (3 pages)
10 December 2009Appointment of Kate Elizabeth Centauro as a secretary (3 pages)
10 December 2009Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX on 10 December 2009 (1 page)
10 December 2009Termination of appointment of Jennifer Brierley as a secretary (2 pages)
10 December 2009Termination of appointment of Peter Smerdon as a director (2 pages)
10 December 2009Termination of appointment of Antony Walters as a director (2 pages)
10 December 2009Termination of appointment of Antony Walters as a director (2 pages)
10 December 2009Appointment of Mr Bruce Layland Walker as a director (3 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
17 October 2009Full accounts made up to 31 December 2008 (13 pages)
17 October 2009Full accounts made up to 31 December 2008 (13 pages)
30 March 2009Return made up to 10/03/09; full list of members (4 pages)
30 March 2009Return made up to 10/03/09; full list of members (4 pages)
3 July 2008Full accounts made up to 31 December 2007 (14 pages)
3 July 2008Full accounts made up to 31 December 2007 (14 pages)
28 April 2008Return made up to 10/03/08; full list of members (4 pages)
28 April 2008Return made up to 10/03/08; full list of members (4 pages)
14 April 2008Director's change of particulars / peter smerdon / 07/04/2008 (1 page)
14 April 2008Director's change of particulars / peter smerdon / 07/04/2008 (1 page)
9 April 2008Director's change of particulars / andrew willetts / 07/04/2008 (1 page)
9 April 2008Director's change of particulars / andrew willetts / 07/04/2008 (1 page)
5 October 2007Full accounts made up to 31 December 2006 (10 pages)
5 October 2007Full accounts made up to 31 December 2006 (10 pages)
17 May 2007Amended full accounts made up to 31 December 2005 (9 pages)
17 May 2007New director appointed (1 page)
17 May 2007New director appointed (1 page)
17 May 2007Amended full accounts made up to 31 December 2005 (9 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
3 April 2007Return made up to 10/03/07; full list of members (2 pages)
3 April 2007Return made up to 10/03/07; full list of members (2 pages)
19 February 2007Secretary resigned (1 page)
19 February 2007New secretary appointed (1 page)
19 February 2007New secretary appointed (1 page)
19 February 2007Secretary resigned (1 page)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
15 November 2006Director's particulars changed (1 page)
15 November 2006Director's particulars changed (1 page)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
25 April 2006Return made up to 10/03/06; full list of members (2 pages)
25 April 2006Return made up to 10/03/06; full list of members (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
1 November 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
1 November 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
31 March 2005Return made up to 10/03/05; full list of members (5 pages)
31 March 2005Return made up to 10/03/05; full list of members (5 pages)
4 February 2005Company name changed spcd (northwich) LIMITED\certificate issued on 04/02/05 (2 pages)
4 February 2005Company name changed spcd (northwich) LIMITED\certificate issued on 04/02/05 (2 pages)
5 May 2004Company name changed inhoco 3057 LIMITED\certificate issued on 05/05/04 (2 pages)
5 May 2004Company name changed inhoco 3057 LIMITED\certificate issued on 05/05/04 (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004Registered office changed on 23/04/04 from: 100 barbirolli square manchester M2 3AB (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004New secretary appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
23 April 2004New secretary appointed (2 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004Registered office changed on 23/04/04 from: 100 barbirolli square manchester M2 3AB (1 page)
23 April 2004New director appointed (2 pages)
10 March 2004Incorporation (18 pages)
10 March 2004Incorporation (18 pages)