SOUTHERN CROSS HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

SOUTHERN CROSS HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03078718

Incorporation date

11/07/1995

Size

Full

Contacts

Registered address

Registered address

100 Wood Street, London EC2V 7EXCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1995)
dot icon12/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon30/06/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-05-31
dot icon27/06/2016
First Gazette notice for voluntary strike-off
dot icon20/06/2016
Application to strike the company off the register
dot icon14/06/2016
Notice of completion of voluntary arrangement
dot icon02/05/2016
Registered office address changed from 20 North Audley Street London W1K 6WE United Kingdom to 100 Wood Street London EC2V 7EX on 2016-05-03
dot icon13/08/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-06-19
dot icon14/08/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-06-19
dot icon21/08/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-06-19
dot icon08/10/2012
Termination of appointment of Timothy Bolot as a director
dot icon08/10/2012
Appointment of Mr David Charles Lovett as a director
dot icon08/10/2012
Registered office address changed from , Southgate House, Archer Street, Darlington, County Durham, DL3 6AH on 2012-10-09
dot icon08/10/2012
Termination of appointment of Francis Mccormack as a secretary
dot icon27/06/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon25/06/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon17/11/2011
Termination of appointment of William Buchan as a director
dot icon04/11/2011
Termination of appointment of David Smith as a director
dot icon31/10/2011
Appointment of Mr Stephen Jonathan Taylor as a director
dot icon28/10/2011
Appointment of Mr Timothy James Bolot as a director
dot icon05/09/2011
Full accounts made up to 2010-09-30
dot icon29/06/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon16/06/2011
Miscellaneous
dot icon19/05/2011
Particulars of a mortgage or charge / charge no: 17
dot icon19/03/2011
Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary
dot icon19/03/2011
Termination of appointment of William Mcleish as a secretary
dot icon03/02/2011
Termination of appointment of Richard Midmer as a director
dot icon13/01/2011
Appointment of Mr David Andrew Smith as a director
dot icon27/06/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon23/05/2010
Resolutions
dot icon12/04/2010
Full accounts made up to 2009-09-27
dot icon04/01/2010
Termination of appointment of Kamma Foulkes as a director
dot icon29/10/2009
Director's details changed for Richard Neil Midmer on 2009-10-27
dot icon29/10/2009
Director's details changed for Kamma Foulkes on 2009-10-27
dot icon29/10/2009
Director's details changed for William James Buchan on 2009-10-27
dot icon26/10/2009
Secretary's details changed for William David Mcleish on 2009-10-27
dot icon29/07/2009
Full accounts made up to 2008-09-28
dot icon28/06/2009
Return made up to 27/06/09; full list of members
dot icon19/04/2009
Resolutions
dot icon15/01/2009
Director appointed william james buchan
dot icon12/11/2008
Resolutions
dot icon08/10/2008
Appointment terminated director william colvin
dot icon02/10/2008
Appointment terminated director john murphy
dot icon20/08/2008
Director appointed richard neil midmer
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon10/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon10/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon28/07/2008
Director appointed kamma foulkes
dot icon02/07/2008
Return made up to 27/06/08; full list of members
dot icon29/06/2008
Appointment terminated director jason lock
dot icon13/03/2008
Director appointed mr jason lock
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 16
dot icon03/03/2008
Appointment terminated director graham sizer
dot icon14/01/2008
Full accounts made up to 2007-09-30
dot icon06/01/2008
New director appointed
dot icon02/01/2008
Director resigned
dot icon03/12/2007
Director's particulars changed
dot icon02/07/2007
Return made up to 27/06/07; full list of members
dot icon18/06/2007
Particulars of mortgage/charge
dot icon28/01/2007
Full accounts made up to 2006-10-01
dot icon30/08/2006
Director resigned
dot icon19/07/2006
Particulars of mortgage/charge
dot icon03/07/2006
Return made up to 27/06/06; full list of members
dot icon24/05/2006
Secretary resigned
dot icon24/05/2006
New secretary appointed
dot icon03/04/2006
Registered office changed on 04/04/06 from: unit 2G 1ST floor, enterprise, house, valley street north, darlington, county durham DL1 1GY
dot icon28/03/2006
Full accounts made up to 2005-10-02
dot icon10/08/2005
Resolutions
dot icon17/07/2005
Return made up to 27/06/05; full list of members
dot icon14/04/2005
Particulars of mortgage/charge
dot icon08/03/2005
Accounting reference date extended from 31/03/05 to 30/09/05
dot icon08/03/2005
New director appointed
dot icon11/10/2004
Memorandum and Articles of Association
dot icon05/10/2004
Declaration of assistance for shares acquisition
dot icon05/10/2004
Declaration of assistance for shares acquisition
dot icon05/10/2004
Declaration of assistance for shares acquisition
dot icon05/10/2004
Declaration of assistance for shares acquisition
dot icon05/10/2004
Declaration of assistance for shares acquisition
dot icon05/10/2004
Declaration of assistance for shares acquisition
dot icon04/10/2004
Declaration of assistance for shares acquisition
dot icon04/10/2004
Declaration of assistance for shares acquisition
dot icon04/10/2004
Declaration of assistance for shares acquisition
dot icon04/10/2004
Declaration of assistance for shares acquisition
dot icon04/10/2004
Declaration of assistance for shares acquisition
dot icon04/10/2004
Declaration of assistance for shares acquisition
dot icon04/10/2004
Declaration of assistance for shares acquisition
dot icon04/10/2004
Declaration of assistance for shares acquisition
dot icon04/10/2004
Resolutions
dot icon04/10/2004
Declaration of assistance for shares acquisition
dot icon04/10/2004
Declaration of assistance for shares acquisition
dot icon04/10/2004
Declaration of assistance for shares acquisition
dot icon04/10/2004
Declaration of assistance for shares acquisition
dot icon27/09/2004
Particulars of mortgage/charge
dot icon17/08/2004
Full accounts made up to 2004-03-27
dot icon01/07/2004
Return made up to 27/06/04; full list of members
dot icon19/04/2004
Director's particulars changed
dot icon26/11/2003
Full accounts made up to 2003-03-29
dot icon11/09/2003
Director's particulars changed
dot icon26/08/2003
Return made up to 27/06/03; full list of members
dot icon15/07/2003
Ad 16/08/02--------- £ si 168000@1=168000 £ ic 8072743/8240743
dot icon15/07/2003
Ad 16/08/02--------- £ si 117000@1=117000 £ ic 7955743/8072743
dot icon15/07/2003
Ad 16/08/02--------- £ si [email protected]=2478 £ ic 7953265/7955743
dot icon15/07/2003
Ad 16/08/02--------- £ si 376364@1=376364 £ ic 7576901/7953265
dot icon12/07/2003
Resolutions
dot icon12/07/2003
Resolutions
dot icon12/06/2003
Resolutions
dot icon16/12/2002
Director's particulars changed
dot icon15/12/2002
New director appointed
dot icon02/12/2002
Director's particulars changed
dot icon29/09/2002
Resolutions
dot icon02/09/2002
Particulars of mortgage/charge
dot icon02/09/2002
Declaration of assistance for shares acquisition
dot icon01/09/2002
Auditor's resignation
dot icon27/08/2002
Resolutions
dot icon27/08/2002
Resolutions
dot icon27/08/2002
Declaration of assistance for shares acquisition
dot icon27/08/2002
Declaration of assistance for shares acquisition
dot icon27/08/2002
Registered office changed on 28/08/02 from: park house, 11 sheet street, windsor, berkshire SL4 1BN
dot icon27/08/2002
Director resigned
dot icon27/08/2002
Director resigned
dot icon27/08/2002
Director resigned
dot icon27/08/2002
Director resigned
dot icon27/08/2002
Director resigned
dot icon27/08/2002
Resolutions
dot icon27/08/2002
Resolutions
dot icon01/07/2002
Return made up to 27/06/02; full list of members
dot icon17/06/2002
Group of companies' accounts made up to 2002-03-30
dot icon29/05/2002
Particulars of mortgage/charge
dot icon18/04/2002
Declaration of satisfaction of mortgage/charge
dot icon18/04/2002
Declaration of satisfaction of mortgage/charge
dot icon10/03/2002
Particulars of mortgage/charge
dot icon28/02/2002
Particulars of mortgage/charge
dot icon27/02/2002
Ad 20/02/02--------- £ si 4000000@1=4000000 £ ic 3576901/7576901
dot icon05/02/2002
Resolutions
dot icon05/02/2002
Resolutions
dot icon05/02/2002
Resolutions
dot icon20/01/2002
New director appointed
dot icon20/01/2002
New director appointed
dot icon20/01/2002
New director appointed
dot icon26/12/2001
Group of companies' accounts made up to 2001-03-31
dot icon10/12/2001
Return made up to 12/07/01; full list of members
dot icon31/07/2001
Director resigned
dot icon15/07/2001
Resolutions
dot icon15/07/2001
Resolutions
dot icon15/07/2001
Resolutions
dot icon19/04/2001
Full group accounts made up to 2000-03-25
dot icon05/04/2001
New director appointed
dot icon05/04/2001
Ad 30/03/01--------- £ si 576901@1=576901 £ ic 3000000/3576901
dot icon05/04/2001
Resolutions
dot icon05/04/2001
Resolutions
dot icon03/01/2001
Secretary resigned;director resigned
dot icon03/01/2001
New secretary appointed;new director appointed
dot icon17/12/2000
Resolutions
dot icon17/12/2000
Resolutions
dot icon14/11/2000
New director appointed
dot icon18/07/2000
Return made up to 12/07/00; full list of members
dot icon01/05/2000
Secretary's particulars changed;director's particulars changed
dot icon25/01/2000
Full group accounts made up to 1999-03-27
dot icon06/09/1999
Return made up to 12/07/99; no change of members
dot icon10/08/1999
Declaration of satisfaction of mortgage/charge
dot icon10/08/1999
Declaration of satisfaction of mortgage/charge
dot icon08/08/1999
Resolutions
dot icon08/08/1999
Resolutions
dot icon08/08/1999
Resolutions
dot icon08/08/1999
Resolutions
dot icon08/08/1999
Resolutions
dot icon08/08/1999
Resolutions
dot icon24/11/1998
Full group accounts made up to 1998-03-28
dot icon22/11/1998
Particulars of mortgage/charge
dot icon18/11/1998
Particulars of mortgage/charge
dot icon10/08/1998
Return made up to 12/07/98; no change of members
dot icon16/07/1998
Resolutions
dot icon24/06/1998
Resolutions
dot icon24/06/1998
Resolutions
dot icon08/06/1998
Resolutions
dot icon08/06/1998
Resolutions
dot icon13/05/1998
Secretary's particulars changed;director's particulars changed
dot icon29/04/1998
Resolutions
dot icon29/04/1998
Resolutions
dot icon26/04/1998
Resolutions
dot icon13/01/1998
Resolutions
dot icon13/01/1998
Full group accounts made up to 1997-03-31
dot icon22/09/1997
Return made up to 12/07/97; full list of members
dot icon24/06/1997
New secretary appointed;new director appointed
dot icon24/06/1997
Secretary resigned
dot icon06/03/1997
Full accounts made up to 1996-03-31
dot icon25/02/1997
Memorandum and Articles of Association
dot icon25/02/1997
Resolutions
dot icon25/02/1997
Resolutions
dot icon25/02/1997
Ad 21/02/97--------- £ si 500000@1=500000 £ ic 2500000/3000000
dot icon24/02/1997
Declaration of mortgage charge released/ceased
dot icon17/02/1997
Particulars of mortgage/charge
dot icon17/02/1997
Particulars of mortgage/charge
dot icon03/02/1997
New director appointed
dot icon08/01/1997
Particulars of mortgage/charge
dot icon05/12/1996
Particulars of mortgage/charge
dot icon28/10/1996
Registered office changed on 29/10/96 from: claremont house, 70-72 alma road, windsor, berkshire SL4 3EZ
dot icon27/10/1996
New director appointed
dot icon29/09/1996
Resolutions
dot icon29/09/1996
Resolutions
dot icon09/09/1996
Resolutions
dot icon09/09/1996
Resolutions
dot icon09/09/1996
Ad 03/09/96--------- £ si 500000@1=500000 £ ic 2000000/2500000
dot icon13/08/1996
New secretary appointed
dot icon13/08/1996
Return made up to 12/07/96; full list of members
dot icon16/07/1996
Director's particulars changed
dot icon16/07/1996
Secretary resigned
dot icon12/06/1996
Accounting reference date shortened from 31/12 to 31/03
dot icon16/04/1996
Resolutions
dot icon16/04/1996
Resolutions
dot icon16/04/1996
Ad 04/04/96--------- £ si 1990000@1=1990000 £ ic 10000/2000000
dot icon11/04/1996
Registered office changed on 12/04/96 from: coworth park house, coworth park, ascot, berkshire SL5 7SF
dot icon09/04/1996
Secretary resigned
dot icon09/04/1996
New director appointed
dot icon09/04/1996
New secretary appointed
dot icon15/10/1995
Resolutions
dot icon15/10/1995
Resolutions
dot icon15/10/1995
Resolutions
dot icon15/10/1995
Secretary resigned;director resigned
dot icon15/10/1995
New director appointed
dot icon15/10/1995
New director appointed
dot icon15/10/1995
New secretary appointed
dot icon15/10/1995
Registered office changed on 16/10/95 from: holland court, the close, norwich, norfolk NR1 4DX
dot icon15/10/1995
Accounting reference date notified as 31/12
dot icon15/10/1995
Ad 06/10/95--------- £ si 9998@1=9998 £ ic 2/10000
dot icon15/10/1995
£ nc 100/10000000 06/10/95
dot icon15/10/1995
Resolutions
dot icon15/10/1995
Resolutions
dot icon15/10/1995
Resolutions
dot icon24/09/1995
Certificate of change of name
dot icon11/07/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glatman, Mark Lewis
Director
30/03/2001 - 15/08/2002
76
Thorne, Anthony David
Director
14/10/1996 - 15/08/2002
26
Scott, Philip Henry
Director
06/11/2000 - 31/12/2007
302
Bolot, Timothy James
Director
26/10/2011 - 31/08/2012
197
Pooley, Maureen
Director
12/07/1995 - 06/10/1995
562

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 SOUTHERN CROSS HEALTHCARE LIMITED

SOUTHERN CROSS HEALTHCARE LIMITED is an(a) Dissolved company incorporated on 11/07/1995 with the registered office located at 100 Wood Street, London EC2V 7EX. 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 SOUTHERN CROSS HEALTHCARE LIMITED?

toggle

SOUTHERN CROSS HEALTHCARE LIMITED is currently Dissolved. It was registered on 11/07/1995 and dissolved on 12/09/2016.

Where is SOUTHERN CROSS HEALTHCARE LIMITED located?

toggle

SOUTHERN CROSS HEALTHCARE LIMITED is registered at 100 Wood Street, London EC2V 7EX.

What does SOUTHERN CROSS HEALTHCARE LIMITED do?

toggle

SOUTHERN CROSS HEALTHCARE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for SOUTHERN CROSS HEALTHCARE LIMITED?

toggle

The latest filing was on 12/09/2016: Final Gazette dissolved via voluntary strike-off.