Company NameHealthcare Real Estate Limited
Company StatusDissolved
Company Number03237344
CategoryPrivate Limited Company
Incorporation Date13 August 1996(27 years, 8 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)
Previous NameChildcare Provision Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alan Stephen Folley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed03 September 2003(7 years after company formation)
Appointment Duration11 years, 10 months (closed 14 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St Andrews Hill
London
EC4V 5BY
Secretary NameAlan Stephen Folley
NationalityBritish
StatusClosed
Appointed31 March 2008(11 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 14 July 2015)
RoleCompany Director
Correspondence Address1 St Andrews Hill
London
EC4V 5BY
Director NameRobin McEwan Lee Smith
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2008(11 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 14 July 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Bentinck Close 76-82 Pr Albert Road
London
NW8 7RY
Director NameMr Derek Mark Harte
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Duncan Terrace
Islington
London
N1 8BS
Director NameMr Hugh Michael Riddell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1996(same day as company formation)
RoleInvestment
Country of ResidenceEngland
Correspondence Address26 Alleyn Road
Dulwich
London
SE21 8AL
Secretary NameDerek Mark Harte
NationalityBritish
StatusResigned
Appointed13 August 1996(same day as company formation)
RoleAccountant
Correspondence Address52 Gibson Square
Islington
London
N1 0RA
Secretary NameMr Hugh Michael Riddell
NationalityBritish
StatusResigned
Appointed09 August 1999(2 years, 12 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 March 2008)
RoleInvestment
Country of ResidenceEngland
Correspondence Address26 Alleyn Road
Dulwich
London
SE21 8AL
Director NameSusan Diane Folley
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(8 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2008)
RoleBookkeeping
Correspondence Address19 Northfleet Lodge
6 Claremont Avenue
Woking
Surrey
GU22 7RL
Secretary NameSunil Shah
NationalityBritish
StatusResigned
Appointed22 August 2007(11 years after company formation)
Appointment Duration7 months, 1 week (resigned 27 March 2008)
RoleSolicitor
Correspondence Address23 Hallam Gardens
Hatch End
Pinner
Middlesex
HA5 4PT
Director NameMr Robert Dow Kilgour
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(11 years, 8 months after company formation)
Appointment Duration2 years (resigned 11 May 2010)
RoleProperty Developer
Country of ResidenceMonaco
Correspondence Address42 Harbour Lights 7 Boulevard Du Jardine Exotique
Monaco
98000
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 St Andrews Hill
London
EC4V 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

2 at £1Chesham Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£125
Current Liabilities£125

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015Application to strike the company off the register (3 pages)
20 March 2015Application to strike the company off the register (3 pages)
2 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
16 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
16 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
1 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
2 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
27 June 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
4 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
23 May 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
23 May 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
2 November 2010Secretary's details changed for Alan Stephen Folley on 10 September 2010 (1 page)
2 November 2010Director's details changed for Robin Mcewan Lee Smith on 10 September 2010 (2 pages)
2 November 2010Secretary's details changed for Alan Stephen Folley on 10 September 2010 (1 page)
2 November 2010Director's details changed for Robin Mcewan Lee Smith on 10 September 2010 (2 pages)
2 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
2 November 2010Director's details changed for Alan Stephen Folley on 10 September 2010 (2 pages)
2 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
2 November 2010Director's details changed for Alan Stephen Folley on 10 September 2010 (2 pages)
18 May 2010Termination of appointment of Robert Kilgour as a director (2 pages)
18 May 2010Termination of appointment of Robert Kilgour as a director (2 pages)
10 March 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
10 March 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
29 September 2009Return made up to 10/09/09; full list of members (5 pages)
29 September 2009Return made up to 10/09/09; full list of members (5 pages)
6 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
6 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
16 September 2008Return made up to 10/09/08; full list of members (5 pages)
16 September 2008Return made up to 10/09/08; full list of members (5 pages)
17 April 2008Director appointed robin mcewan lee smith (3 pages)
17 April 2008Director appointed robin mcewan lee smith (3 pages)
17 April 2008Director appointed robert dow kilgour (2 pages)
17 April 2008Director appointed robert dow kilgour (2 pages)
2 April 2008Appointment terminated director susan folley (1 page)
2 April 2008Secretary appointed alan stephen folley (2 pages)
2 April 2008Secretary appointed alan stephen folley (2 pages)
2 April 2008Appointment terminated director susan folley (1 page)
1 April 2008Appointment terminated secretary sunil shah (1 page)
1 April 2008Appointment terminated secretary hugh riddell (1 page)
1 April 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
6 September 2007New secretary appointed (1 page)
4 September 2007Secretary resigned (1 page)
31 August 2007Return made up to 21/07/07; no change of members (7 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
4 August 2006Return made up to 21/07/06; full list of members (7 pages)
13 June 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
12 August 2005Return made up to 21/07/05; full list of members (7 pages)
19 July 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
10 December 2004New director appointed (2 pages)
23 July 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
23 September 2003New director appointed (2 pages)
29 July 2003Return made up to 21/07/03; full list of members (7 pages)
8 June 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
6 August 2002Return made up to 27/07/02; full list of members
  • 363(287) ‐ Registered office changed on 06/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2001Total exemption full accounts made up to 31 August 2001 (7 pages)
28 August 2001Return made up to 03/08/01; full list of members (6 pages)
1 June 2001Full accounts made up to 31 August 2000 (7 pages)
26 March 2001Registered office changed on 26/03/01 from: 2 st andrews hill london EC4V 5BY (1 page)
8 August 2000Return made up to 03/08/00; full list of members (6 pages)
30 May 2000Full accounts made up to 31 August 1999 (8 pages)
20 August 1999New secretary appointed (2 pages)
20 August 1999Return made up to 09/08/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
13 August 1999New secretary appointed (2 pages)
5 July 1999Full accounts made up to 31 August 1998 (9 pages)
19 January 1999Return made up to 13/08/98; full list of members (6 pages)
1 October 1998Registered office changed on 01/10/98 from: 1 hamilton house temple avenue london EC4Y 0HA (1 page)
11 June 1998Accounts for a dormant company made up to 31 August 1997 (5 pages)
11 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 December 1997Company name changed childcare provision LIMITED\certificate issued on 04/12/97 (4 pages)
8 August 1997Return made up to 13/08/97; full list of members (6 pages)
19 August 1996Secretary resigned (1 page)
13 August 1996Incorporation (16 pages)