Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PETER BLACK HEALTHCARE (SOUTH) LIMITED
Company Information for

PETER BLACK HEALTHCARE (SOUTH) LIMITED

ONE HOOD STREET, NEWCASTLE UPON TYNE, NE1,
Company Registration Number
02640774
Private Limited Company
Dissolved

Dissolved 2018-08-01

Company Overview

About Peter Black Healthcare (south) Ltd
PETER BLACK HEALTHCARE (SOUTH) LIMITED was founded on 1991-08-27 and had its registered office in One Hood Street. The company was dissolved on the 2018-08-01 and is no longer trading or active.

Key Data
Company Name
PETER BLACK HEALTHCARE (SOUTH) LIMITED
 
Legal Registered Office
ONE HOOD STREET
NEWCASTLE UPON TYNE
 
Filing Information
Company Number 02640774
Date formed 1991-08-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-08-01
Type of accounts DORMANT
Last Datalog update: 2018-08-08 16:15:00
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 PETER BLACK HEALTHCARE (SOUTH) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ARTHUR BACON
Director 2013-01-10
NICHOLAS ANDREW COTTRELL
Director 2014-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
ULF STEFAN BRETTSCHNEIDER
Director 2008-02-14 2014-11-04
CHRISTOPHER SYDNEY SAGAR KERSHAW
Director 2009-04-14 2012-12-31
CHRISTOPHER SYDNEY SAGAR KERSHAW
Director 2004-01-12 2008-11-28
CHRISTOPHER SYDNEY SAGAR KERSHAW
Company Secretary 2006-09-18 2008-11-26
JOHN EDWARD KITSON
Director 2006-09-18 2008-02-14
ROBERT STEPHEN LISTER
Company Secretary 2006-07-21 2006-09-18
NEIL STUART YEWDALL
Director 1998-10-26 2006-09-18
JOHN EDWARD KITSON
Company Secretary 2006-07-20 2006-07-21
CHRISTOPHER SYDNEY SAGAR KERSHAW
Company Secretary 1997-12-16 2006-07-20
STEPHEN MARK ELLIS
Director 1998-10-26 2004-01-12
RICHARD GEORGE LEIVERS
Director 1997-12-16 1998-10-31
ROBERT STEPHEN LISTER
Director 1997-12-16 1998-10-31
ANDREW BURNS
Company Secretary 1996-10-01 1997-12-16
SONNICH JACOB FRYLAND
Director 1995-12-21 1997-12-16
ROLF JOHANSEN
Director 1991-09-11 1997-12-16
MICHAEL RONFORD EVANS
Company Secretary 1996-08-23 1996-10-01
PETER IAN TAIT EASDALE
Company Secretary 1995-04-20 1996-08-23
KJELL HANS BAKKE
Director 1991-09-11 1995-07-31
FLEMMING LAURITZEN
Company Secretary 1993-01-08 1995-04-20
DAVID DOMINIC EDWARD GEORGE
Company Secretary 1991-12-18 1993-01-08
ABOGADO CUSTODIANS LIMITED
Nominated Secretary 1991-09-11 1991-12-18
ABOGADO CUSTODIANS LIMITED
Nominated Director 1991-09-11 1991-09-17
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1991-08-27 1991-09-11
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Director 1991-08-27 1991-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ARTHUR BACON PETER BLACK EUROPE LIMITED Director 2016-10-27 CURRENT 1961-09-05 Dissolved 2017-12-02
ROBERT ARTHUR BACON AIRE VALLEY BUSINESS CENTRE LIMITED Director 2016-10-27 CURRENT 1992-02-06 Liquidation
ROBERT ARTHUR BACON JUST JAMIE AND PAULRICH LIMITED Director 2015-09-23 CURRENT 2005-03-12 Dissolved 2016-12-16
ROBERT ARTHUR BACON SHUBIZ LIMITED Director 2015-06-11 CURRENT 1998-05-11 Dissolved 2017-11-17
ROBERT ARTHUR BACON SHUTOO LIMITED Director 2015-06-11 CURRENT 2006-12-22 Dissolved 2016-12-02
ROBERT ARTHUR BACON BMB APPAREL LIMITED Director 2014-11-05 CURRENT 2000-10-13 Dissolved 2017-01-19
ROBERT ARTHUR BACON GB APPAREL LIMITED Director 2014-11-05 CURRENT 2002-07-18 Dissolved 2017-01-19
ROBERT ARTHUR BACON CHRISTY COSMETICS LIMITED Director 2014-11-04 CURRENT 2003-04-04 Dissolved 2015-09-09
ROBERT ARTHUR BACON WOODS OF WINDSOR LIMITED Director 2014-11-04 CURRENT 2007-03-26 Dissolved
ROBERT ARTHUR BACON ACCESSORYBIZ LIMITED Director 2014-11-04 CURRENT 1986-08-27 Dissolved 2015-09-09
ROBERT ARTHUR BACON ACCESSORYTOO LIMITED Director 2014-11-04 CURRENT 1986-10-09 Dissolved 2015-09-09
ROBERT ARTHUR BACON KUAN LTD. Director 2014-11-04 CURRENT 1997-10-22 Dissolved 2015-11-13
ROBERT ARTHUR BACON LAW 2397 LIMITED Director 2014-11-04 CURRENT 2003-03-31 Dissolved 2015-11-13
ROBERT ARTHUR BACON ROAMER LEISURE LIMITED Director 2014-11-04 CURRENT 1995-05-03 Dissolved 2016-02-06
ROBERT ARTHUR BACON VISAGE IMPORTS LIMITED Director 2014-11-04 CURRENT 1997-01-13 Dissolved 2016-02-06
ROBERT ARTHUR BACON ZENITH BRAND MANAGEMENT LIMITED Director 2014-11-04 CURRENT 1969-12-09 Dissolved 2016-02-06
ROBERT ARTHUR BACON THE WOODS OF WINDSOR GROUP LIMITED Director 2014-11-04 CURRENT 2007-03-20 Dissolved 2015-09-09
ROBERT ARTHUR BACON NATURAL WHITE (UK) LIMITED Director 2014-11-04 CURRENT 2002-12-03 Dissolved 2016-09-17
ROBERT ARTHUR BACON MOMENTUM CLOTHING LIMITED Director 2014-11-04 CURRENT 1996-03-12 Dissolved 2016-09-17
ROBERT ARTHUR BACON L & F EUROPE LIMITED Director 2014-11-04 CURRENT 2001-02-19 Dissolved 2017-09-15
ROBERT ARTHUR BACON PETER BLACK HEALTHCARE HOLDINGS LIMITED Director 2014-11-04 CURRENT 2002-08-01 Dissolved 2018-08-03
ROBERT ARTHUR BACON PETER BLACK UK (GUARANTEE CO.) LIMITED Director 2014-11-04 CURRENT 2002-08-05 Dissolved 2018-08-03
ROBERT ARTHUR BACON PETER BLACK HEALTHCARE (SOUTHERN) LIMITED Director 2013-01-10 CURRENT 1991-11-01 Dissolved 2016-07-15
ROBERT ARTHUR BACON ASSOCIATED HEALTH FOODS LIMITED Director 2013-01-10 CURRENT 1960-03-31 Dissolved 2016-07-15
ROBERT ARTHUR BACON RAWPOWER LIMITED Director 2013-01-10 CURRENT 1971-04-13 Dissolved 2016-09-28
ROBERT ARTHUR BACON PETER BLACK HEALTHCARE LIMITED Director 2013-01-10 CURRENT 1968-04-26 Dissolved 2018-08-01
NICHOLAS ANDREW COTTRELL COBALT FASHION HOLDING (UK) LIMITED Director 2017-08-16 CURRENT 2017-04-26 Active
NICHOLAS ANDREW COTTRELL COBALT FASHION (UK) LIMITED Director 2017-07-13 CURRENT 2017-03-17 Active
NICHOLAS ANDREW COTTRELL ESTUARY LOGISTICS GROUP LIMITED Director 2016-08-18 CURRENT 2012-09-24 Liquidation
NICHOLAS ANDREW COTTRELL ESTUARY LOGISTICS LIMITED Director 2016-08-18 CURRENT 2010-05-06 Liquidation
NICHOLAS ANDREW COTTRELL JUST JAMIE AND PAULRICH LIMITED Director 2015-09-23 CURRENT 2005-03-12 Dissolved 2016-12-16
NICHOLAS ANDREW COTTRELL BLACK CAT FIREWORKS LIMITED Director 2015-06-30 CURRENT 1985-03-29 Active
NICHOLAS ANDREW COTTRELL SHUBIZ LIMITED Director 2015-06-11 CURRENT 1998-05-11 Dissolved 2017-11-17
NICHOLAS ANDREW COTTRELL SHUTOO LIMITED Director 2015-06-11 CURRENT 2006-12-22 Dissolved 2016-12-02
NICHOLAS ANDREW COTTRELL PETER BLACK EUROPE LIMITED Director 2014-12-15 CURRENT 1961-09-05 Dissolved 2017-12-02
NICHOLAS ANDREW COTTRELL AIRE VALLEY BUSINESS CENTRE LIMITED Director 2014-12-15 CURRENT 1992-02-06 Liquidation
NICHOLAS ANDREW COTTRELL LORNAMEAD ACQUISITIONS LIMITED Director 2014-12-15 CURRENT 2004-11-05 Active
NICHOLAS ANDREW COTTRELL LORNAMEAD GROUP LIMITED Director 2014-12-15 CURRENT 2007-04-20 Active
NICHOLAS ANDREW COTTRELL PROMOCEAN UK LTD Director 2014-12-15 CURRENT 2000-06-16 Active
NICHOLAS ANDREW COTTRELL PETER BLACK OVERSEAS HOLDINGS LIMITED Director 2014-12-15 CURRENT 2002-04-22 Active
NICHOLAS ANDREW COTTRELL VISAGE GROUP LIMITED Director 2014-12-15 CURRENT 2005-08-01 Active
NICHOLAS ANDREW COTTRELL PETER BLACK INTERNATIONAL LIMITED Director 2014-12-15 CURRENT 2006-04-20 Active
NICHOLAS ANDREW COTTRELL PETER BLACK PROPERTY LIMITED Director 2014-12-15 CURRENT 1972-10-20 Active
NICHOLAS ANDREW COTTRELL PETER BLACK HOLDINGS LIMITED Director 2014-12-15 CURRENT 1971-08-19 Active
NICHOLAS ANDREW COTTRELL VISAGE HOLDINGS (2010) LIMITED Director 2014-12-15 CURRENT 1987-07-17 Active
NICHOLAS ANDREW COTTRELL VISAGE LIMITED Director 2014-12-15 CURRENT 1989-01-23 Active
NICHOLAS ANDREW COTTRELL LF FASHION LIMITED Director 2014-12-15 CURRENT 1981-06-15 Active
NICHOLAS ANDREW COTTRELL ACCESSORYBIZ LIMITED Director 2014-11-04 CURRENT 1986-08-27 Dissolved 2015-09-09
NICHOLAS ANDREW COTTRELL ROAMER LEISURE LIMITED Director 2014-11-04 CURRENT 1995-05-03 Dissolved 2016-02-06
NICHOLAS ANDREW COTTRELL VISAGE IMPORTS LIMITED Director 2014-11-04 CURRENT 1997-01-13 Dissolved 2016-02-06
NICHOLAS ANDREW COTTRELL ZENITH BRAND MANAGEMENT LIMITED Director 2014-11-04 CURRENT 1969-12-09 Dissolved 2016-02-06
NICHOLAS ANDREW COTTRELL PETER BLACK HEALTHCARE (SOUTHERN) LIMITED Director 2014-11-04 CURRENT 1991-11-01 Dissolved 2016-07-15
NICHOLAS ANDREW COTTRELL ASSOCIATED HEALTH FOODS LIMITED Director 2014-11-04 CURRENT 1960-03-31 Dissolved 2016-07-15
NICHOLAS ANDREW COTTRELL RAWPOWER LIMITED Director 2014-11-04 CURRENT 1971-04-13 Dissolved 2016-09-28
NICHOLAS ANDREW COTTRELL MOMENTUM CLOTHING LIMITED Director 2014-11-04 CURRENT 1996-03-12 Dissolved 2016-09-17
NICHOLAS ANDREW COTTRELL L & F EUROPE LIMITED Director 2014-11-04 CURRENT 2001-02-19 Dissolved 2017-09-15
NICHOLAS ANDREW COTTRELL LF EUROPE TRADING LIMITED Director 2014-11-04 CURRENT 2004-04-14 Active
NICHOLAS ANDREW COTTRELL PROMOCEAN NO 1 LIMITED Director 2014-11-04 CURRENT 2004-11-15 Liquidation
NICHOLAS ANDREW COTTRELL PETER BLACK HEALTHCARE LIMITED Director 2014-11-04 CURRENT 1968-04-26 Dissolved 2018-08-01
NICHOLAS ANDREW COTTRELL PETER BLACK HEALTHCARE HOLDINGS LIMITED Director 2014-11-04 CURRENT 2002-08-01 Dissolved 2018-08-03
NICHOLAS ANDREW COTTRELL PETER BLACK UK (GUARANTEE CO.) LIMITED Director 2014-11-04 CURRENT 2002-08-05 Dissolved 2018-08-03
NICHOLAS ANDREW COTTRELL LI & FUNG (PORTUGAL) LIMITED Director 2014-11-04 CURRENT 1980-09-26 Active
NICHOLAS ANDREW COTTRELL HTL FASHION (UK) LIMITED Director 2014-11-04 CURRENT 2011-10-13 Active
NICHOLAS ANDREW COTTRELL ACCESSORYTOO LIMITED Director 2014-09-04 CURRENT 1986-10-09 Dissolved 2015-09-09
NICHOLAS ANDREW COTTRELL BMB APPAREL LIMITED Director 2013-05-01 CURRENT 2000-10-13 Dissolved 2017-01-19
NICHOLAS ANDREW COTTRELL GB APPAREL LIMITED Director 2013-05-01 CURRENT 2002-07-18 Dissolved 2017-01-19
NICHOLAS ANDREW COTTRELL GFS GLOBAL FREIGHT SERVICES HOLDINGS (UK) LIMITED Director 2013-05-01 CURRENT 2007-08-08 Active
NICHOLAS ANDREW COTTRELL GFS GLOBAL FREIGHT SERVICES (UK) LIMITED Director 2013-05-01 CURRENT 1987-07-17 Active
NICHOLAS ANDREW COTTRELL LF EUROPE LIMITED Director 2013-05-01 CURRENT 1974-09-04 Active
NICHOLAS ANDREW COTTRELL LI & FUNG (EUROPE) HOLDING LIMITED Director 2013-05-01 CURRENT 1937-10-11 Active
NICHOLAS ANDREW COTTRELL GROUP A LIMITED Director 2013-03-28 CURRENT 2009-09-17 Dissolved 2015-08-12
NICHOLAS ANDREW COTTRELL NEXPART LIMITED Director 2013-03-28 CURRENT 2007-12-07 Dissolved 2015-08-12
NICHOLAS ANDREW COTTRELL THE VAULT PROJECTS LIMITED Director 2013-03-28 CURRENT 2009-04-28 Dissolved 2015-08-12
NICHOLAS ANDREW COTTRELL MEIYUME RETAIL SOLUTIONS (UK) LIMITED Director 2013-03-28 CURRENT 2009-04-03 Active
NICHOLAS ANDREW COTTRELL WOODS OF WINDSOR LIMITED Director 2012-12-23 CURRENT 2007-03-26 Dissolved
NICHOLAS ANDREW COTTRELL CHRISTY COSMETICS LIMITED Director 2012-12-21 CURRENT 2003-04-04 Dissolved 2015-09-09
NICHOLAS ANDREW COTTRELL KUAN LTD. Director 2012-12-21 CURRENT 1997-10-22 Dissolved 2015-11-13
NICHOLAS ANDREW COTTRELL THE WOODS OF WINDSOR GROUP LIMITED Director 2012-12-21 CURRENT 2007-03-20 Dissolved 2015-09-09
NICHOLAS ANDREW COTTRELL NATURAL WHITE (UK) LIMITED Director 2012-12-21 CURRENT 2002-12-03 Dissolved 2016-09-17
NICHOLAS ANDREW COTTRELL LF EUROPE SERVICES LIMITED Director 2012-12-17 CURRENT 2001-02-23 Liquidation
NICHOLAS ANDREW COTTRELL PETER BLACK FOOTWEAR & ACCESSORIES LIMITED Director 1998-07-01 CURRENT 1947-10-13 Liquidation

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
2018-08-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-05-01LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-07-12LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/06/2017:LIQ. CASE NO.1
2017-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2017 FROM FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE NE2 1TJ
2017-04-11LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER RE. REMOVAL/REPLACEMENT OF LIQUIDATOR
2017-04-114.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2016 FROM CENTENARY HOUSE CENTENARY WAY SALFORD MANCHESTER M50 1RF
2016-07-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-07LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-074.70DECLARATION OF SOLVENCY
2016-07-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-07LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-074.70DECLARATION OF SOLVENCY
2016-07-04AR0131/05/16 FULL LIST
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-15SH1915/06/16 STATEMENT OF CAPITAL GBP 1
2016-06-15SH20STATEMENT BY DIRECTORS
2016-06-15CAP-SSSOLVENCY STATEMENT DATED 24/05/16
2016-06-15RES06REDUCE ISSUED CAPITAL 24/05/2016
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 5246026
2015-12-22SH0125/11/15 STATEMENT OF CAPITAL GBP 5246026
2015-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-22SH20STATEMENT BY DIRECTORS
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-22SH1922/09/15 STATEMENT OF CAPITAL GBP 1
2015-09-22CAP-SSSOLVENCY STATEMENT DATED 04/09/15
2015-09-22RES06REDUCE ISSUED CAPITAL 04/09/2015
2015-07-24RES01ADOPT ARTICLES 07/07/2015
2015-06-04AR0131/05/15 FULL LIST
2014-11-27AP01DIRECTOR APPOINTED MR NICHOLAS ANDREW COTTRELL
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ULF BRETTSCHNEIDER
2014-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 9256722
2014-07-01AR0131/05/14 FULL LIST
2013-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-03AR0131/05/13 FULL LIST
2013-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ULF STEFAN BRETTSCHNEIDER / 31/05/2013
2013-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR BACON / 31/05/2013
2013-02-14AP01DIRECTOR APPOINTED ROBERT ARTHUR BACON
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KERSHAW
2012-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2012 FROM AIRE VALLEY BUSINESS CENTRE KEIGHLEY WEST YORKSHIRE BD21 3BB
2012-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-08AR0131/05/12 FULL LIST
2011-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-16AR0131/05/11 FULL LIST
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SYDNEY SAGAR KERSHAW / 13/01/2011
2010-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SYDNEY SAGAR KERSHAW / 27/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SYDNEY SAGAR KERSHAW / 25/08/2010
2010-06-25AR0131/05/10 FULL LIST
2009-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-06-02363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-05-01288aDIRECTOR APPOINTED CHRISTOPHER SYDNEY SAGAR KERSHAW
2008-12-04288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER KERSHAW
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KERSHAW
2008-06-23363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-02-21288bDIRECTOR RESIGNED
2008-02-21288aNEW DIRECTOR APPOINTED
2008-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-11225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-22363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-09-25288bSECRETARY RESIGNED
2006-09-25288bDIRECTOR RESIGNED
2006-09-25288aNEW SECRETARY APPOINTED
2006-09-25288aNEW DIRECTOR APPOINTED
2006-09-25288bSECRETARY RESIGNED
2006-09-25288aNEW SECRETARY APPOINTED
2006-09-25288bSECRETARY RESIGNED
2006-09-25288aNEW SECRETARY APPOINTED
2006-08-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-08-02RES13COMPANY BUSINESS 20/07/06
2006-07-29395PARTICULARS OF MORTGAGE/CHARGE
2006-07-27395PARTICULARS OF MORTGAGE/CHARGE
2006-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-29363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-07-28363aRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-06-22363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS; AMEND
2004-06-22363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-01-23288aNEW DIRECTOR APPOINTED
2004-01-23288bDIRECTOR RESIGNED
2003-12-03AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-06-30363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-09-12AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-09-10288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PETER BLACK HEALTHCARE (SOUTH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-07-05
Appointment of Liquidators2016-07-05
Resolutions for Winding-up2016-07-05
Fines / Sanctions
No fines or sanctions have been issued against PETER BLACK HEALTHCARE (SOUTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-07-21 Satisfied DAVID IAN NEWETT
DEBENTURE 2006-07-21 Satisfied HSBC BANK PLC (THE "SECURITY TRUSTEE")
DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 15TH NOVEMBER 2000 2001-02-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 PETER BLACK HEALTHCARE (SOUTH) LIMITED

Intangible Assets
Patents
We have not found any records of PETER BLACK HEALTHCARE (SOUTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETER BLACK HEALTHCARE (SOUTH) LIMITED
Trademarks
We have not found any records of PETER BLACK HEALTHCARE (SOUTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETER BLACK HEALTHCARE (SOUTH) 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 (74990 - Non-trading company) as PETER BLACK HEALTHCARE (SOUTH) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PETER BLACK HEALTHCARE (SOUTH) 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 partyPETER BLACK HEALTHCARE (SOUTH) LIMITEDEvent Date2016-06-28
Nature of Business: Non-Trading Company In accordance with Rule 4.106A of the Insolvency Rules 1986, we, Simon Blakey and Martin Daley, of Robson Laidler Accountants Limited, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ, give notice that on 22 June 2016, we were appointed Joint Liquidators of the above-named company by resolution of its members. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the creditors of the above-named company which is being voluntarily wound up, are required, on or before 28 July 2016, to send in their full names, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitor (if any) to the undersigned, Simon Blakey and Martin Daley of Robson Laidler Accountants Limited, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ the Joint Liquidators of the company. If so required by notice in writing from the Joint Liquidators, creditors are personally or by their solicitor, required to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note all known creditors have been or will be paid in full. Simon Blakey and Martin Daley (IP Nos 12990 and 9563), Joint Liquidators of Robson Laidler Accountants Limited, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ. Contact: Simon Blakey, email: sblakey@robson-laidler.co.uk, tel: 0191 2818191
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPETER BLACK HEALTHCARE (SOUTH) LIMITEDEvent Date2016-06-22
Simon Blakey and Martin Daley , Robson Laidler Accountants Limited , Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ . Contact: Simon Blakey, telephone: 0191 2818191, email: sblakey@robson-laidler.co.uk :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPETER BLACK HEALTHCARE (SOUTH) LIMITEDEvent Date2016-06-22
At a general meeting of the members of the above named company, duly convened, and held at Centenary House, Centenary Way, Salford, Manchester M50 1RF on 22 June 2016 at 11.05 am the following Special Resolution was duly passed:- That the company be wound up voluntarily. The following Ordinary Resolution was also duly passed by the meeting:- That Simon Blakey and Martin Daley of Robson Laidler Accountants Limited , Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ , be, and are hereby, appointed joint liquidators of the company for the purpose of the winding-up and that they be authorised to act jointly and severally. Details of the joint liquidators: Simon Blakey (IP No 12990 ) and Martin Daley (IP No 9563 ), contact: Simon Blakey, telephone: 0191 2818191, email: sblakey@robson-laidler.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PETER BLACK HEALTHCARE (SOUTH) 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 PETER BLACK HEALTHCARE (SOUTH) 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.