Company NamePrimary Health Care Centres (Beacon View) Ltd.
DirectorJeffrey Green
Company StatusDissolved
Company Number03536489
CategoryPrivate Limited Company
Incorporation Date27 March 1998(26 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Jeffrey Green
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuickmoor Farm
Quickmoor Lane Common Wood
Kings Langley
Hertfordshire
WD4 9AX
Secretary NameElstree Gate Trustees Limited (Corporation)
StatusCurrent
Appointed20 August 2001(3 years, 4 months after company formation)
Appointment Duration22 years, 8 months
Correspondence Address1a Chestnut House
Farm Close
Shenley
Hertfordshire
WD7 9AD
Director NameNicholas Paul Bastian
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Hill House Cottages
Old Mill Lane Bray
Maidenhead
Berkshire
SL6 2BB
Director NameChristopher Morton-Firth
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Saint Davids Drive
Englefield Green
Egham
Surrey
TW20 0BA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameKAY Trustees Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence Address6 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£72,931
Cash£17,713
Current Liabilities£101,989

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

28 May 2007Dissolved (1 page)
4 May 2007Registered office changed on 04/05/07 from: 1A chestnut house farm close shenley hertfordshire WD7 9AD (1 page)
28 February 2007Return of final meeting in a members' voluntary winding up (3 pages)
19 December 2006Liquidators statement of receipts and payments (5 pages)
19 December 2006Liquidators statement of receipts and payments (5 pages)
19 December 2006Liquidators statement of receipts and payments (5 pages)
9 June 2006Liquidators statement of receipts and payments (5 pages)
19 December 2005Director's particulars changed (1 page)
7 December 2005Liquidators statement of receipts and payments (5 pages)
22 March 2005Registered office changed on 22/03/05 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
9 December 2004Registered office changed on 09/12/04 from: 53 halsey park london colney hertfordshire AL2 1BH (1 page)
7 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 December 2004Appointment of a voluntary liquidator (1 page)
7 December 2004Declaration of solvency (3 pages)
1 December 2004Accounts for a small company made up to 29 February 2004 (5 pages)
9 September 2004Accounts for a small company made up to 28 February 2003 (6 pages)
5 April 2004Director resigned (1 page)
1 April 2004Return made up to 27/03/04; full list of members (7 pages)
19 June 2003Director's particulars changed (1 page)
28 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2002Registered office changed on 21/06/02 from: 6 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
22 April 2002Full accounts made up to 28 February 2002 (11 pages)
12 April 2002Return made up to 27/03/02; full list of members (6 pages)
28 December 2001Full accounts made up to 28 February 2001 (11 pages)
11 September 2001Secretary resigned (1 page)
11 September 2001New secretary appointed (2 pages)
2 August 2001Full accounts made up to 29 February 2000 (11 pages)
4 May 2001Return made up to 27/03/01; full list of members (6 pages)
15 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 March 2000Full accounts made up to 28 February 1999 (11 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
15 September 1999Director resigned (1 page)
5 May 1999Return made up to 27/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
27 March 1998Incorporation (30 pages)