LEIGH MEDICAL CENTRE LIMITED

05116573
311 HIGH ROAD LOUGHTON ESSEX IG10 1AH

Documents

Documents
Date Category Description Pages
30 Jul 2020 gazette Gazette Dissolved Liquidation 1 Buy now
30 Apr 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
19 Feb 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
02 Mar 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
06 Mar 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
21 Nov 2017 accounts Annual Accounts 8 Buy now
21 Nov 2017 accounts Annual Accounts 7 Buy now
21 Nov 2017 accounts Annual Accounts 7 Buy now
21 Nov 2017 accounts Annual Accounts 7 Buy now
21 Nov 2017 accounts Annual Accounts 8 Buy now
21 Nov 2017 accounts Annual Accounts 8 Buy now
23 Feb 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
06 Jan 2016 restoration Restoration Order Of Court 3 Buy now
05 Jan 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
05 Jan 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
05 Jan 2016 resolution Resolution 1 Buy now
16 Oct 2015 restoration Restoration Order Of Court 6 Buy now
05 Sep 2013 gazette Gazette Dissolved Liquidation 1 Buy now
05 Jun 2013 insolvency Liquidation In Administration Move To Dissolution 15 Buy now
17 Jan 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 18 Buy now
19 Jul 2012 insolvency Liquidation In Administration Extension Of Period 1 Buy now
20 Jun 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 18 Buy now
08 Feb 2012 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
18 Jan 2012 insolvency Liquidation In Administration Proposals 26 Buy now
23 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Nov 2011 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
11 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
09 Aug 2011 officers Appointment of director (Mr Philip Hugh Miller) 2 Buy now
03 Aug 2011 accounts Annual Accounts 6 Buy now
05 May 2011 annual-return Annual Return 4 Buy now
27 Jan 2011 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 2 Buy now
27 Jan 2011 insolvency Liquidation Voluntary Arrangement Completion 2 Buy now
05 Aug 2010 accounts Annual Accounts 6 Buy now
13 May 2010 annual-return Annual Return 8 Buy now
13 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
28 Jan 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Dec 2009 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 4 Buy now
17 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Nov 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
25 Oct 2009 capital Return of Allotment of shares 4 Buy now
25 Oct 2009 officers Appointment of director (Steve Woolridge) 3 Buy now
25 Oct 2009 officers Termination of appointment of director (David Elliot) 2 Buy now
25 Oct 2009 capital Notice of name or other designation of class of shares 2 Buy now
25 Oct 2009 officers Termination of appointment of director (Paul Husselbee) 2 Buy now
25 Oct 2009 officers Termination of appointment of director (Paul Kelly) 2 Buy now
25 Oct 2009 resolution Resolution 23 Buy now
11 Jun 2009 annual-return Return made up to 30/04/09; full list of members 7 Buy now
06 Apr 2009 officers Appointment terminated director nicolette houston 1 Buy now
06 Apr 2009 officers Appointment terminated director richard clarke 1 Buy now
06 Apr 2009 officers Appointment terminated secretary richard clarke 1 Buy now
08 Jan 2009 accounts Annual Accounts 15 Buy now
26 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
23 May 2008 annual-return Return made up to 30/04/08; full list of members 8 Buy now
10 May 2008 mortgage Particulars of a mortgage or charge / charge no: 4 4 Buy now
26 Feb 2008 accounts Annual Accounts 9 Buy now
19 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Aug 2007 officers New director appointed 1 Buy now
10 May 2007 annual-return Return made up to 30/04/07; full list of members 5 Buy now
10 May 2007 capital Ad 03/04/07--------- £ si 45000@1=45000 £ ic 700000/745000 2 Buy now
19 Dec 2006 accounts Annual Accounts 9 Buy now
04 May 2006 annual-return Return made up to 30/04/06; full list of members 5 Buy now
01 Mar 2006 accounts Annual Accounts 8 Buy now
05 Jan 2006 mortgage Particulars of mortgage/charge 7 Buy now
29 Nov 2005 capital Ad 03/11/05--------- £ si 35000@1 2 Buy now
11 Nov 2005 capital Ad 02/11/05--------- £ si 70000@1=70000 £ ic 735000/805000 1 Buy now
17 Oct 2005 capital Ad 21/09/05--------- £ si 70000@1=70000 £ ic 665000/735000 2 Buy now
17 Oct 2005 capital £ nc 700000/1000000 21/09/05 1 Buy now
15 Jun 2005 mortgage Particulars of mortgage/charge 9 Buy now
09 Jun 2005 officers Director resigned 1 Buy now
04 May 2005 annual-return Return made up to 30/04/05; full list of members 6 Buy now
05 Oct 2004 capital Ad 08/09/04--------- £ si 664998@1=664998 £ ic 2/665000 4 Buy now
24 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
20 Sep 2004 resolution Resolution 14 Buy now
20 Jul 2004 officers New director appointed 2 Buy now
20 Jul 2004 officers New director appointed 2 Buy now
20 Jul 2004 officers New director appointed 2 Buy now
20 Jul 2004 officers New director appointed 2 Buy now
20 Jul 2004 officers New secretary appointed 2 Buy now
20 Jul 2004 officers Secretary resigned 1 Buy now
30 Apr 2004 incorporation Incorporation Company 19 Buy now