GLENEAGLES HOSPITAL (U.K.) LIMITED

Register to unlock more data on OkredoRegister

GLENEAGLES HOSPITAL (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02835180

Incorporation date

11/07/1993

Size

Group

Contacts

Registered address

Registered address

Mountview Court 1148 High Road, Whetstone, London N20 0RACopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1993)
dot icon08/06/2015
Final Gazette dissolved following liquidation
dot icon08/03/2015
Return of final meeting in a creditors' voluntary winding up
dot icon12/03/2014
Liquidators' statement of receipts and payments to 2014-01-13
dot icon24/01/2013
Registered office address changed from Britannia House 4th Floor 958 High Road North Finchley London N12 9RY on 2013-01-25
dot icon23/01/2013
Statement of affairs with form 4.19
dot icon23/01/2013
Appointment of a voluntary liquidator
dot icon23/01/2013
Resolutions
dot icon22/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon11/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon10/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon10/08/2011
Director's details changed for See Leng Tan on 2011-07-12
dot icon10/08/2011
Director's details changed for Cheok Peng Lim on 2011-07-12
dot icon22/11/2010
Termination of appointment of Foo Lee as a director
dot icon22/11/2010
Appointment of See Leng Tan as a director
dot icon08/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon21/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon20/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon19/07/2009
Return made up to 12/07/09; full list of members
dot icon04/03/2009
Registered office changed on 05/03/2009 from lacon house theobalds road london WC1X 8RW
dot icon04/03/2009
Appointment terminated secretary eps secretaries LIMITED
dot icon27/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon22/07/2008
Return made up to 12/07/08; no change of members
dot icon15/07/2008
Director's change of particulars / peter temperton / 01/12/2007
dot icon02/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon30/07/2007
Return made up to 12/07/07; no change of members
dot icon06/03/2007
New director appointed
dot icon06/03/2007
Director resigned
dot icon12/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon03/08/2006
Return made up to 12/07/06; full list of members
dot icon01/02/2006
Group of companies' accounts made up to 2004-12-31
dot icon30/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon29/08/2005
Director resigned
dot icon29/08/2005
Director resigned
dot icon31/07/2005
Return made up to 12/07/05; full list of members
dot icon27/06/2005
Auditor's resignation
dot icon08/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon15/07/2004
Return made up to 12/07/04; full list of members
dot icon29/07/2003
Return made up to 12/07/03; full list of members
dot icon15/04/2003
Group of companies' accounts made up to 2002-12-31
dot icon16/09/2002
Group of companies' accounts made up to 2001-12-31
dot icon19/08/2002
Director resigned
dot icon22/07/2002
Return made up to 12/07/02; full list of members
dot icon15/07/2002
Auditor's resignation
dot icon05/03/2002
Director resigned
dot icon23/09/2001
Registered office changed on 24/09/01 from: 50 wimpole street london W1G 8SQ
dot icon05/09/2001
Declaration of mortgage charge released/ceased
dot icon05/09/2001
Declaration of mortgage charge released/ceased
dot icon17/07/2001
Return made up to 12/07/01; full list of members
dot icon18/06/2001
Particulars of mortgage/charge
dot icon11/06/2001
Full group accounts made up to 2000-12-31
dot icon13/05/2001
Director resigned
dot icon08/05/2001
Director resigned
dot icon28/03/2001
New director appointed
dot icon15/01/2001
New director appointed
dot icon10/12/2000
New director appointed
dot icon12/10/2000
Director resigned
dot icon30/08/2000
Full group accounts made up to 1999-12-31
dot icon07/08/2000
Director resigned
dot icon18/07/2000
Return made up to 12/07/00; full list of members
dot icon22/11/1999
Registered office changed on 23/11/99 from: 50 stratton street london W1X 6NX
dot icon17/08/1999
Director resigned
dot icon17/08/1999
Return made up to 12/07/99; full list of members
dot icon11/04/1999
New director appointed
dot icon25/03/1999
Full group accounts made up to 1998-12-31
dot icon19/10/1998
New secretary appointed
dot icon08/10/1998
Full accounts made up to 1997-12-31
dot icon26/08/1998
Registered office changed on 27/08/98 from: henrietta house 93 turnmill street london EC1M 5QU
dot icon26/08/1998
Secretary resigned
dot icon28/07/1998
Return made up to 12/07/98; full list of members
dot icon28/09/1997
Return made up to 12/07/97; no change of members
dot icon22/07/1997
Registered office changed on 23/07/97 from: 14-16 great portland street london W1N 6BL
dot icon12/05/1997
-
dot icon02/02/1997
-
dot icon31/07/1996
Return made up to 12/07/96; no change of members
dot icon22/07/1996
Particulars of mortgage/charge
dot icon10/01/1996
Director resigned
dot icon10/01/1996
New director appointed
dot icon05/11/1995
New director appointed
dot icon06/09/1995
Director resigned
dot icon16/07/1995
Return made up to 12/07/95; full list of members
dot icon11/05/1995
-
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/12/1994
New director appointed
dot icon11/12/1994
Resolutions
dot icon11/12/1994
Resolutions
dot icon11/12/1994
Resolutions
dot icon11/12/1994
New director appointed
dot icon11/12/1994
New director appointed
dot icon11/12/1994
New director appointed
dot icon11/12/1994
Ad 02/12/94--------- £ si 1998@1=1998 £ ic 2/2000
dot icon11/12/1994
£ nc 1000/2000 02/12/94
dot icon13/07/1994
Return made up to 12/07/94; full list of members
dot icon04/04/1994
Registered office changed on 05/04/94 from: c/o belmont & lowe (lg) henrietta house 93 turnmill street london EC1M 5QU
dot icon21/03/1994
New director appointed
dot icon20/03/1994
New director appointed
dot icon08/03/1994
Accounting reference date notified as 31/12
dot icon15/02/1994
Certificate of change of name
dot icon14/02/1994
Certificate of change of name
dot icon27/10/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/10/1993
Registered office changed on 26/10/93 from: 174-180 old street london EC1V 9BP
dot icon11/07/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
11/07/1993 - 11/10/1993
38039
EPS SECRETARIES LIMITED
Corporate Secretary
30/07/1998 - 02/12/2008
621
Foale, Rodney Alan, Dr
Director
09/01/2001 - 18/04/2001
5
Needham, Richard Francis, Sir
Director
31/10/1995 - 08/11/2001
32
Tan, Tony Choon Keat
Director
06/03/1994 - 29/09/2000
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GLENEAGLES HOSPITAL (U.K.) LIMITED

GLENEAGLES HOSPITAL (U.K.) LIMITED is an(a) Dissolved company incorporated on 11/07/1993 with the registered office located at Mountview Court 1148 High Road, Whetstone, London N20 0RA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GLENEAGLES HOSPITAL (U.K.) LIMITED?

toggle

GLENEAGLES HOSPITAL (U.K.) LIMITED is currently Dissolved. It was registered on 11/07/1993 and dissolved on 08/06/2015.

Where is GLENEAGLES HOSPITAL (U.K.) LIMITED located?

toggle

GLENEAGLES HOSPITAL (U.K.) LIMITED is registered at Mountview Court 1148 High Road, Whetstone, London N20 0RA.

What does GLENEAGLES HOSPITAL (U.K.) LIMITED do?

toggle

GLENEAGLES HOSPITAL (U.K.) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for GLENEAGLES HOSPITAL (U.K.) LIMITED?

toggle

The latest filing was on 08/06/2015: Final Gazette dissolved following liquidation.