HTC HEALTHCARE GROUP PUBLIC LIMITED COMPANY

Register to unlock more data on OkredoRegister

HTC HEALTHCARE GROUP PUBLIC LIMITED COMPANY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03771418

Incorporation date

16/05/1999

Size

Group

Contacts

Registered address

Registered address

Central Office 57 Filmer Road, Fulham, London SW6 7JFCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1999)
dot icon27/03/2013
Final Gazette dissolved following liquidation
dot icon27/12/2012
Notice of final account prior to dissolution
dot icon11/05/2009
Appointment of a liquidator
dot icon11/05/2009
Order of court to wind up
dot icon23/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon23/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon23/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon23/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon02/11/2008
Appointment Terminated Director adam shaw
dot icon22/05/2008
Registered office changed on 23/05/2008 from 57 filmer road london greater london SW6 7JF
dot icon23/04/2008
Registered office changed on 24/04/2008 from the limes 123 mortlake high street london SW14 8SN
dot icon06/04/2008
Appointment Terminated Secretary mattheus van niekerk
dot icon01/11/2007
Group of companies' accounts made up to 2006-03-31
dot icon24/09/2007
New secretary appointed
dot icon22/09/2007
Secretary resigned
dot icon22/05/2007
Return made up to 22/04/07; full list of members
dot icon22/05/2007
Director's particulars changed
dot icon27/03/2007
Ad 16/03/07--------- £ si [email protected] £ ic 3151058/3151058
dot icon23/03/2007
Particulars of mortgage/charge
dot icon13/03/2007
Declaration of satisfaction of mortgage/charge
dot icon13/03/2007
Declaration of satisfaction of mortgage/charge
dot icon13/03/2007
Declaration of satisfaction of mortgage/charge
dot icon09/05/2006
Return made up to 22/04/06; full list of members
dot icon07/11/2005
Group of companies' accounts made up to 2005-03-31
dot icon02/11/2005
Director resigned
dot icon23/08/2005
Memorandum and Articles of Association
dot icon23/08/2005
Resolutions
dot icon23/08/2005
Resolutions
dot icon23/08/2005
Resolutions
dot icon23/08/2005
S-div 05/08/05
dot icon23/08/2005
Ad 05/08/05--------- £ si [email protected]=156 £ ic 3150901/3151057
dot icon15/08/2005
Particulars of mortgage/charge
dot icon28/04/2005
Return made up to 22/04/05; full list of members
dot icon18/10/2004
New director appointed
dot icon19/07/2004
Group of companies' accounts made up to 2004-03-31
dot icon03/06/2004
Return made up to 04/05/04; full list of members
dot icon29/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon26/01/2004
Ad 14/01/04--------- £ si [email protected]=7231 £ si 2052900@1=2052900 £ ic 1090770/3150901
dot icon26/01/2004
Nc inc already adjusted 14/01/04
dot icon26/01/2004
Resolutions
dot icon26/01/2004
Resolutions
dot icon26/01/2004
Resolutions
dot icon21/01/2004
Particulars of mortgage/charge
dot icon21/01/2004
Particulars of mortgage/charge
dot icon21/01/2004
Particulars of mortgage/charge
dot icon21/01/2004
Particulars of mortgage/charge
dot icon16/06/2003
Director's particulars changed
dot icon16/06/2003
Director's particulars changed
dot icon12/06/2003
Return made up to 14/05/03; full list of members
dot icon14/05/2003
Particulars of mortgage/charge
dot icon12/05/2003
Registered office changed on 13/05/03 from: suite 7 wendell court 16-20 wendell road stamford brook london W12 9RT
dot icon16/03/2003
Resolutions
dot icon16/03/2003
Resolutions
dot icon16/03/2003
Resolutions
dot icon16/03/2003
£ nc 1092992/1192992 11/03/03
dot icon13/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon21/12/2002
Director resigned
dot icon18/06/2002
Return made up to 14/05/02; full list of members
dot icon27/02/2002
Particulars of mortgage/charge
dot icon06/12/2001
Particulars of mortgage/charge
dot icon18/11/2001
Nc inc already adjusted 24/10/01
dot icon18/11/2001
Resolutions
dot icon18/11/2001
Resolutions
dot icon18/11/2001
Resolutions
dot icon18/09/2001
Group of companies' accounts made up to 2001-03-31
dot icon11/06/2001
Nc inc already adjusted 20/05/01
dot icon11/06/2001
Resolutions
dot icon21/05/2001
Return made up to 14/05/01; full list of members
dot icon21/05/2001
Director's particulars changed
dot icon09/04/2001
New director appointed
dot icon08/04/2001
Ad 30/03/01--------- £ si [email protected]=770 £ si 495000@1=495000 £ ic 68501/564271
dot icon03/04/2001
Full group accounts made up to 2000-03-31
dot icon11/02/2001
Registered office changed on 12/02/01 from: hydra house 26 north street ashford kent TN24 8JR
dot icon11/02/2001
New secretary appointed
dot icon11/02/2001
Secretary resigned
dot icon13/11/2000
Registered office changed on 14/11/00 from: transport house apsley street ashford kent TN23 1LF
dot icon23/08/2000
Accounting reference date shortened from 31/05/00 to 31/03/00
dot icon01/06/2000
Return made up to 17/05/00; full list of members
dot icon11/05/2000
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon11/05/2000
Resolutions
dot icon11/05/2000
Resolutions
dot icon03/03/2000
Particulars of mortgage/charge
dot icon07/02/2000
Re-registration of Memorandum and Articles
dot icon07/02/2000
Auditor's statement
dot icon07/02/2000
Auditor's report
dot icon07/02/2000
Declaration on reregistration from private to PLC
dot icon07/02/2000
Application for reregistration from private to PLC
dot icon07/02/2000
Balance Sheet
dot icon17/01/2000
Particulars of mortgage/charge
dot icon24/11/1999
Ad 15/09/99--------- £ si [email protected]=62900 £ ic 5601/68501
dot icon24/11/1999
Statement of affairs
dot icon24/11/1999
Ad 15/09/99--------- £ si [email protected]=5600 £ ic 1/5601
dot icon12/11/1999
Particulars of mortgage/charge
dot icon03/10/1999
Resolutions
dot icon03/10/1999
Resolutions
dot icon03/10/1999
Resolutions
dot icon03/10/1999
Resolutions
dot icon03/10/1999
Secretary resigned
dot icon03/10/1999
Director resigned
dot icon03/10/1999
New director appointed
dot icon03/10/1999
New secretary appointed
dot icon03/10/1999
New director appointed
dot icon03/10/1999
New director appointed
dot icon03/10/1999
£ nc 100/1090770 15/09/99
dot icon16/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2006
dot iconLast change occurred
30/03/2006

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2006
dot iconNext account date
30/03/2007
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnestry, Hugo
Director
16/09/2004 - 14/10/2005
6
Shaw, Adam Justinian
Director
15/09/1999 - 29/10/2008
5
Taylor, Ian Compton
Director
15/09/1999 - 05/12/2002
8
Van Niekerk, Mattheus
Secretary
19/09/2007 - 07/04/2008
-
Mead, Julie Elizabeth
Secretary
15/09/1999 - 02/02/2001
-

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 HTC HEALTHCARE GROUP PUBLIC LIMITED COMPANY

HTC HEALTHCARE GROUP PUBLIC LIMITED COMPANY is an(a) Dissolved company incorporated on 16/05/1999 with the registered office located at Central Office 57 Filmer Road, Fulham, London SW6 7JF. There are currently 2 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 HTC HEALTHCARE GROUP PUBLIC LIMITED COMPANY?

toggle

HTC HEALTHCARE GROUP PUBLIC LIMITED COMPANY is currently Dissolved. It was registered on 16/05/1999 and dissolved on 27/03/2013.

Where is HTC HEALTHCARE GROUP PUBLIC LIMITED COMPANY located?

toggle

HTC HEALTHCARE GROUP PUBLIC LIMITED COMPANY is registered at Central Office 57 Filmer Road, Fulham, London SW6 7JF.

What does HTC HEALTHCARE GROUP PUBLIC LIMITED COMPANY do?

toggle

HTC HEALTHCARE GROUP PUBLIC LIMITED COMPANY operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for HTC HEALTHCARE GROUP PUBLIC LIMITED COMPANY?

toggle

The latest filing was on 27/03/2013: Final Gazette dissolved following liquidation.