Greenalls Avenue
Warrington
WA4 6HL
Director Name | Assura Cs Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 March 2011(4 years, 3 months after company formation) |
Appointment Duration | 10 years (closed 16 March 2021) |
Correspondence Address | The Brew House Greenalls Avenue Warrington WA4 6HL |
Director Name | John Hood |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 March 2007) |
Role | Finance Director |
Correspondence Address | 27 Medina House, Diglis Dock Road Worcester WR5 3DD |
Director Name | Mr Peter Smerdon |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 November 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Secretary Name | Janet Ruth Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 February 2007) |
Role | Company Director |
Correspondence Address | C/O Wendy Hall Sapphire Court Walsgrave Coventry CV2 2TX |
Director Name | Mr Antony John Walters |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pear Tree House 18 Langton Road Great Bowden Leicestershire LE16 7EZ |
Secretary Name | Jennifer Anne Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 November 2009) |
Role | Company Director |
Correspondence Address | 65 Ophelia Drive, Heathcote Warwick Warwickshire CV34 6XJ |
Director Name | Mr Andrew John Willetts |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 November 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Stephen Gregory Minion |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Priory Stomp Road Burnham Berkshire SL1 7LW |
Director Name | Mr Bruce Layland Walker |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Priory Stomp Road Burnham Berkshire SL1 7LW |
Secretary Name | Kate Elizabeth Centauro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 March 2011) |
Role | Company Director |
Correspondence Address | The Priory Stomp Road Burnham Berkshire SL1 7LW |
Director Name | Mr Nigel Keith Rawlings |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 March 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Hollin Lane Styal Cheshire SK9 4JH |
Director Name | Mr Andrew Simon Darke |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 January 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3300 Daresbury Business Park Warrington Cheshire WA4 4HS |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | ashleyhouse.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01392 202320 |
Telephone region | Exeter |
Registered Address | The Brew House Greenalls Avenue Warrington WA4 6HL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
2 at £1 | Medical Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 November 2009 | Delivered 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 davyhulme medical centre broadway urmston manchester t/no. MAN113930 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 2009 | Delivered 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 davyhulme medical centre broadway urmston manchester t/no. MAN113930 see image for full details. Outstanding |
22 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 December 2020 | Application to strike the company off the register (1 page) |
28 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
19 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
10 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 28 January 2018 with updates (5 pages) |
25 January 2018 | Notification of Assura Management Services Limited as a person with significant control on 11 January 2018 (2 pages) |
25 January 2018 | Cessation of Medical Properties Limited as a person with significant control on 11 January 2018 (1 page) |
24 January 2018 | Satisfaction of charge 1 in full (4 pages) |
24 January 2018 | Satisfaction of charge 2 in full (4 pages) |
10 January 2018 | Termination of appointment of Andrew Simon Darke as a director on 8 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Andrew Simon Darke as a director on 8 January 2018 (1 page) |
9 January 2018 | Appointment of Mrs Orla Ball as a director on 8 January 2018 (2 pages) |
9 January 2018 | Appointment of Mrs Orla Ball as a director on 8 January 2018 (2 pages) |
16 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
16 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 April 2016 | Director's details changed for Mr Andrew Simon Darke on 20 April 2016 (2 pages) |
20 April 2016 | Director's details changed for Mr Andrew Simon Darke on 20 April 2016 (2 pages) |
2 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
3 September 2015 | Accounts made up to 31 March 2015 (1 page) |
3 September 2015 | Accounts made up to 31 March 2015 (1 page) |
2 September 2015 | Director's details changed for Andrew Simon on 27 August 2015 (2 pages) |
2 September 2015 | Director's details changed for Andrew Simon on 27 August 2015 (2 pages) |
29 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
8 January 2015 | Director's details changed for Assura Limited on 16 December 2014 (1 page) |
8 January 2015 | Director's details changed for Assura Limited on 16 December 2014 (1 page) |
3 September 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
3 September 2014 | Accounts made up to 31 March 2014 (1 page) |
3 September 2014 | Accounts made up to 31 March 2014 (1 page) |
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders (4 pages) |
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders (4 pages) |
18 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
18 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
28 March 2013 | Statement by directors (1 page) |
28 March 2013 | Resolutions
|
28 March 2013 | Statement of capital following an allotment of shares on 22 March 2013
|
28 March 2013 | Statement of capital on 28 March 2013
|
28 March 2013 | Solvency statement dated 22/03/13 (1 page) |
28 March 2013 | Statement of capital on 28 March 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 22 March 2013
|
28 March 2013 | Resolutions
|
28 March 2013 | Statement by directors (1 page) |
28 March 2013 | Solvency statement dated 22/03/13 (1 page) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
3 April 2012 | Termination of appointment of Nigel Keith Rawlings as a director on 28 March 2012 (1 page) |
3 April 2012 | Termination of appointment of Nigel Keith Rawlings as a director on 28 March 2012 (1 page) |
20 February 2012 | Auditor's resignation (1 page) |
20 February 2012 | Auditor's resignation (1 page) |
20 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
20 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
7 June 2011 | Auditor's resignation (1 page) |
7 June 2011 | Auditor's resignation (1 page) |
18 May 2011 | Termination of appointment of Bruce Walker as a director (1 page) |
18 May 2011 | Termination of appointment of Bruce Walker as a director (1 page) |
4 May 2011 | Amended full accounts made up to 30 April 2010 (16 pages) |
4 May 2011 | Amended full accounts made up to 30 April 2010 (16 pages) |
20 April 2011 | Termination of appointment of Kate Centauro as a secretary (1 page) |
20 April 2011 | Termination of appointment of Kate Centauro as a secretary (1 page) |
11 April 2011 | Appointment of Mr Nigel Keith Rawlings as a director (3 pages) |
11 April 2011 | Appointment of Assura Limited as a director (3 pages) |
11 April 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
11 April 2011 | Registered office address changed from the Priory Stomp Road Burnham Buckinghamshire SL1 7LW on 11 April 2011 (2 pages) |
11 April 2011 | Registered office address changed from The Priory Stomp Road Burnham Buckinghamshire SL1 7LW on 11 April 2011 (2 pages) |
11 April 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
11 April 2011 | Termination of appointment of Stephen Minion as a director (2 pages) |
11 April 2011 | Registered office address changed from The Priory Stomp Road Burnham Buckinghamshire SL1 7LW on 11 April 2011 (2 pages) |
11 April 2011 | Termination of appointment of Stephen Minion as a director (2 pages) |
11 April 2011 | Appointment of Andrew Simon Darke as a director (3 pages) |
11 April 2011 | Appointment of Mr Nigel Keith Rawlings as a director (3 pages) |
11 April 2011 | Appointment of Andrew Simon as a director (3 pages) |
11 April 2011 | Appointment of Andrew Simon Darke as a director (3 pages) |
11 April 2011 | Appointment of Assura Limited as a director (3 pages) |
23 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Full accounts made up to 30 April 2010 (14 pages) |
12 August 2010 | Full accounts made up to 30 April 2010 (14 pages) |
10 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (14 pages) |
10 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (14 pages) |
10 December 2009 | Termination of appointment of Andrew Willetts as a director (2 pages) |
10 December 2009 | Termination of appointment of Jennifer Brierley as a secretary (2 pages) |
10 December 2009 | Termination of appointment of Peter Smerdon as a director (2 pages) |
10 December 2009 | Appointment of Mr Bruce Layland Walker as a director (3 pages) |
10 December 2009 | Appointment of Kate Elizabeth Centauro as a secretary (3 pages) |
10 December 2009 | Termination of appointment of Antony Walters as a director (2 pages) |
10 December 2009 | Termination of appointment of Jennifer Brierley as a secretary (2 pages) |
10 December 2009 | Appointment of Mr Stephen Gregory Minion as a director (3 pages) |
10 December 2009 | Appointment of Mr Stephen Gregory Minion as a director (3 pages) |
10 December 2009 | Appointment of Mr Bruce Layland Walker as a director (3 pages) |
10 December 2009 | Termination of appointment of Peter Smerdon as a director (2 pages) |
10 December 2009 | Termination of appointment of Antony Walters as a director (2 pages) |
10 December 2009 | Termination of appointment of Andrew Willetts as a director (2 pages) |
10 December 2009 | Appointment of Kate Elizabeth Centauro as a secretary (3 pages) |
7 December 2009 | Current accounting period extended from 31 December 2009 to 30 April 2010 (2 pages) |
7 December 2009 | Resignation of an auditor (1 page) |
7 December 2009 | Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX on 7 December 2009 (1 page) |
7 December 2009 | Resignation of an auditor (1 page) |
7 December 2009 | Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX on 7 December 2009 (1 page) |
7 December 2009 | Current accounting period extended from 31 December 2009 to 30 April 2010 (2 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 November 2009 | Annual return made up to 28 November 2008 with a full list of shareholders (6 pages) |
6 November 2009 | Annual return made up to 28 November 2008 with a full list of shareholders (6 pages) |
17 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
17 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
10 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
10 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
30 September 2008 | Accounts made up to 31 December 2007 (3 pages) |
30 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
30 September 2008 | Accounts made up to 31 December 2007 (3 pages) |
14 April 2008 | Director's change of particulars / peter smerdon / 07/04/2008 (1 page) |
14 April 2008 | Director's change of particulars / peter smerdon / 07/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / andrew willetts / 07/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / andrew willetts / 07/04/2008 (1 page) |
28 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
28 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
2 March 2007 | New secretary appointed (1 page) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | New secretary appointed (1 page) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: 100 barbirolli square manchester M2 3AB (1 page) |
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: 100 barbirolli square manchester M2 3AB (1 page) |
9 January 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | Secretary resigned (1 page) |
28 November 2006 | Incorporation (18 pages) |
28 November 2006 | Incorporation (18 pages) |