Company NamePPP Medicalcare Limited
DirectorsDavid Henry Probert and David Winton Watt Torrance
Company StatusDissolved
Company Number01681058
CategoryPrivate Limited Company
Incorporation Date24 November 1982(41 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameDavid Henry Probert
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1992(9 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleDirector Of Companies
Correspondence Address4 Blakes Field Drive
Barnt Green
Birmingham
B45 8JT
Director NameDavid Winton Watt Torrance
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1994(12 years after company formation)
Appointment Duration29 years, 5 months
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllt A'Bruaich
Kiltarlity
Inverness-Shire
IV4 7HX
Scotland
Secretary NameJohn Herbert Long
NationalityBritish
StatusCurrent
Appointed28 November 1994(12 years after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence AddressLittle Orchard Halley Road
Broad Oak
Heathfield
East Sussex
TN21 8TG
Director NameDuncan Hopper
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(9 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 July 1994)
RoleGeneral Manager
Correspondence Address35 Cornwall Gardens
Brighton
East Sussex
BN1 6RH
Director NameBrian David Little
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(9 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 June 1997)
RoleGeneral Manager
Correspondence AddressPippins
Greens Lane Mannings Heath
Horsham
West Sussex
RH13 6JW
Director NameDavid Frederick Rose
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(9 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1995)
RoleDirector Of (Operations)
Correspondence AddressRedlands 5 Somerhill Avenue
Hove
East Sussex
BN3 1RJ
Secretary NameRonald John Buchan
NationalityBritish
StatusResigned
Appointed04 June 1992(9 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 November 1994)
RoleCompany Director
Correspondence Address44 Ridgeway
Wargrave
Reading
Berks
Rg10

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 October 1998Dissolved (1 page)
15 July 1998Return of final meeting in a members' voluntary winding up (3 pages)
19 May 1998Liquidators statement of receipts and payments (5 pages)
21 November 1997Liquidators statement of receipts and payments (5 pages)
8 July 1997Director resigned (1 page)
27 May 1997Liquidators statement of receipts and payments (5 pages)
11 December 1996Liquidators statement of receipts and payments (5 pages)
13 November 1995Registered office changed on 13/11/95 from: ppp house tnbridge wells kent. TN1 1BJ (1 page)
9 November 1995Declaration of solvency (6 pages)
9 November 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
9 November 1995Appointment of a voluntary liquidator (2 pages)
8 September 1995Full accounts made up to 31 December 1994 (16 pages)
1 May 1995Return made up to 23/04/95; full list of members (18 pages)