Dissolved
Dissolved 2017-11-03
Company Information for GLENTHORNE MEDICAL SERVICES LIMITED
BATLEY, WEST YORKSHIRE, WF17 9EJ,
|
Company Registration Number
04321938
Private Limited Company
Dissolved Dissolved 2017-11-03 |
Company Name | |
---|---|
GLENTHORNE MEDICAL SERVICES LIMITED | |
Legal Registered Office | |
BATLEY WEST YORKSHIRE WF17 9EJ Other companies in DN1 | |
Company Number | 04321938 | |
---|---|---|
Date formed | 2001-11-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-05-27 | |
Date Dissolved | 2017-11-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 12:15:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARTYN CRAWFORD COLEMAN |
||
AUBREY WINSTON BERRY |
||
MARTYN CRAWFORD COLEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN BRENNAN |
Director | ||
VICTORIA ELISE BURNETT |
Director | ||
REHANNA PARVEEN CHAUDHARY |
Director | ||
JACQUELINE MICHELLE DEEMING |
Director | ||
PETER RONALD DONK |
Director | ||
ANNE LESLIE FORBES |
Director | ||
JOANNE MARIE GIBBINS |
Director | ||
HEATHER DAPHNE GODLEY |
Director | ||
KABIRUL ISLAM |
Director | ||
SANTA KAR |
Director | ||
DEBORAH JANE MALSON |
Director | ||
DOUGLAS SAVAGE |
Director | ||
NEIL ROBERT SELLARS |
Director | ||
CAROL SHARPE |
Director | ||
NICHOLAS ADRIAN TUPPER |
Director | ||
ALASTAIR CLYDESDALE GRAVES |
Director | ||
JOHN CHARLES FELTON |
Director | ||
ALISON JOY INMAN |
Director | ||
STEPHEN MOORE |
Director | ||
HINA ZAHUR |
Director | ||
BHUPEN MOTIBHAI PATEL |
Director | ||
MARGARET ELIZABETH HUGHES |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOUNT MEDICAL SERVICES LIMITED | Director | 1994-05-03 | CURRENT | 1994-03-14 | Active | |
PROTECTED LEARNING TIME LIMITED | Director | 2002-07-11 | CURRENT | 2002-07-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 33-35 THORNE ROAD THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2HD | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE GIBBINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TUPPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DEEMING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL SHARPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL SELLARS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SAVAGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH MALSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEATHER GODLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANTA KAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE FORBES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DONK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REHANNA CHAUDHARY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BRENNAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA BURNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KABIRUL ISLAM | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043219380002 | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 13/11/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 52 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2JP | |
AA | 27/05/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2015 TO 27/05/2015 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 13/11/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043219380002 | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 13/11/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GRAVES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FELTON | |
SH06 | 19/02/13 STATEMENT OF CAPITAL GBP 63500 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 13/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/11/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR NICHOLAS ADRIAN TUPPER / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CAROL SHARPE / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR NEIL ROBERT SELLARS / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS SAVAGE / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DEBORAH JANE MALSON / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SANTA KAR / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KABIRUL ISLAM / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ALASTAIR CLYDESDALE GRAVES / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR HEATHER DAPHNE GODLEY / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MARIE GIBBINS / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANNE LESLIE FORBES / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JOHN CHARLES FELTON / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PETER RONALD DONK / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MICHELLE DEEMING / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MARTYN CRAWFORD COLEMAN / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR REHANNA PARVEEN CHAUDHARY / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR VICTORIA ELISE BURNETT / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KEVIN BRENNAN / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR AUBREY WINSTON BERRY / 13/11/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON INMAN | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 30/09/05--------- £ SI 500@1=500 £ IC 70000/70500 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 13/11/04; NO CHANGE OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/11/03; CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
Notices to Creditors | 2016-08-25 |
Appointment of Liquidators | 2016-08-25 |
Resolutions for Winding-up | 2016-08-25 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
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 GLENTHORNE MEDICAL SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GLENTHORNE MEDICAL SERVICES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | GLENTHORNE MEDICAL SERVICES LIMITED | Event Date | 2016-08-25 |
Notice is hereby given that the creditors of the above named Company which is being voluntarily wound-up, are required, on or before 22 September 2016 to prove their debts by sending to the undersigned Peter OHara of OHara & Co, Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Please contact Peter OHara (office holder no. 6371) or Simon Weir (office holder no. 9099) at OHara & Co, Wesley House, Huddersfield Road, Birstall, Batley WF17 9EJ, email at simon.weir@ohara.co.uk or telephone 01924 477449. Note: This notice is purely formal and all known creditors have been, or will be, paid in full. P OHara , Liquidator : 17 August 2016 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GLENTHORNE MEDICAL SERVICES LIMITED | Event Date | 2016-08-25 |
The Insolvency Act 1986 Notice is hereby given that at an Extraordinary General Meeting of the Members of the above named Company duly convened and held at Wesley House, Huddersfield Road, Birstall, Batley WF17 9EJ on 16 August 2016 at 3.00 pm the following resolutions were passed:- No. 1 as a special resolution, No. 2 as an ordinary resolution and No. 3 as an extraordinary resolution: RESOLUTIONS 1. That the Company be wound-up voluntarily. 2. That Peter OHara of OHara & Co be and is hereby appointed Liquidator for the purposes of such winding-up. 3. That, in accordance with the provisions of the Companys articles of association, the Liquidator be and he is thereby authorised to divide among the Members in specie all or any part of the assets of the Company. Please contact Peter OHara (office holder no. 6371) or Simon Weir (office holder no. 9099) at OHara & Co, Wesley House, Huddersfield Road, Birstall, Batley WF17 9EJ, email at simon.weir@ohara.co.uk or telephone 01924 477449. Dr Martyn Crawford Coleman , Director : 16 August 2016 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GLENTHORNE MEDICAL SERVICES LIMITED | Event Date | 2016-08-16 |
Peter OHara , Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9E J. If necessary please contact simon.weir@ohara.co.uk or telephone 01924 477449 : | |||
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. |