66-68 Haymarket
London
SW1Y 4RF
Director Name | Mr Harry Abraham Hyman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2013(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 30 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Director Name | Mr Timothy David Walker-Arnott |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2013(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 30 December 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Secretary Name | Nexus Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2014(15 years, 9 months after company formation) |
Appointment Duration | 8 months (closed 30 December 2014) |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | Nicholas Paul Bastian |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Role | Businessman |
Correspondence Address | Penguin Wargrave Road Henley On Thames Oxfordshire RG9 3JD |
Director Name | Mr Jeffrey Green |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Quickmoor Farm Quickmoor Lane Common Wood Kings Langley Hertfordshire WD4 9AX |
Director Name | Christopher Morton-Firth |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Saint Davids Drive Englefield Green Egham Surrey TW20 0BA |
Secretary Name | Leon Derek Hutchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(3 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 03 February 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 118 Braywick Road Maidenhead Berkshire SL6 1DJ |
Secretary Name | Mrs Deborah Ann Chisholm |
---|---|
Status | Resigned |
Appointed | 27 January 2010(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 July 2013) |
Role | Company Director |
Correspondence Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Director Name | Ms Margaret Helen Vaughan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(14 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | KAY Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Correspondence Address | 6 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Secretary Name | Elstree Gate Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2001(3 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 June 2002) |
Correspondence Address | 1a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD |
Secretary Name | Elstree Gate Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 January 2010) |
Correspondence Address | 1a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD |
Director Name | Primary Health Care Centres Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2006(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 July 2013) |
Correspondence Address | 1a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD |
Secretary Name | J O Hambro Capital Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2013(14 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 2014) |
Correspondence Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Website | www.phcc.co.uk |
---|---|
Telephone | 01923 677222 |
Telephone region | Watford |
Registered Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2 at £1 | Php 2013 Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,335,835 |
Cash | £102 |
Current Liabilities | £97,613 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2014 | Application to strike the company off the register (3 pages) |
8 September 2014 | Application to strike the company off the register (3 pages) |
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
13 June 2014 | Director's details changed for Mr Philip John Holland on 30 April 2014 (2 pages) |
13 June 2014 | Director's details changed for Mr Philip John Holland on 30 April 2014 (2 pages) |
19 May 2014 | Appointment of Nexus Management Services Limited as a secretary on 30 April 2014 (2 pages) |
19 May 2014 | Appointment of Nexus Management Services Limited as a secretary on 30 April 2014 (2 pages) |
7 May 2014 | Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB England on 7 May 2014 (1 page) |
7 May 2014 | Termination of appointment of J O Hambro Capital Management Limited as a secretary on 30 April 2014 (1 page) |
7 May 2014 | Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB England on 7 May 2014 (1 page) |
7 May 2014 | Termination of appointment of Margaret Helen Vaughan as a director on 30 April 2014 (1 page) |
7 May 2014 | Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB England on 7 May 2014 (1 page) |
7 May 2014 | Termination of appointment of Margaret Helen Vaughan as a director on 30 April 2014 (1 page) |
7 May 2014 | Termination of appointment of J O Hambro Capital Management Limited as a secretary on 30 April 2014 (1 page) |
4 November 2013 | Satisfaction of charge 1 in full (4 pages) |
4 November 2013 | Satisfaction of charge 2 in full (4 pages) |
4 November 2013 | Satisfaction of charge 2 in full (4 pages) |
4 November 2013 | Satisfaction of charge 1 in full (4 pages) |
4 November 2013 | Satisfaction of charge 3 in full (4 pages) |
4 November 2013 | Satisfaction of charge 3 in full (4 pages) |
30 August 2013 | Appointment of Mr Timothy David Walker-Arnott as a director on 4 July 2013 (2 pages) |
30 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (5 pages) |
30 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (5 pages) |
30 August 2013 | Appointment of Ms Margaret Helen Vaughan as a director on 4 July 2013 (2 pages) |
30 August 2013 | Appointment of Ms Margaret Helen Vaughan as a director on 4 July 2013 (2 pages) |
30 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (5 pages) |
30 August 2013 | Appointment of Mr Timothy David Walker-Arnott as a director on 4 July 2013 (2 pages) |
30 August 2013 | Termination of appointment of Primary Health Care Centres Limited as a director on 4 July 2013 (1 page) |
30 August 2013 | Termination of appointment of Primary Health Care Centres Limited as a director on 4 July 2013 (1 page) |
30 August 2013 | Termination of appointment of Primary Health Care Centres Limited as a director on 4 July 2013 (1 page) |
21 August 2013 | Resolutions
|
21 August 2013 | Resolutions
|
21 August 2013 | Statement of company's objects (2 pages) |
21 August 2013 | Statement of company's objects (2 pages) |
16 July 2013 | Appointment of J O Hambro Capital Management Limited as a secretary on 4 July 2013 (2 pages) |
16 July 2013 | Termination of appointment of Deborah Ann Chisholm as a secretary on 4 July 2013 (1 page) |
16 July 2013 | Termination of appointment of Deborah Ann Chisholm as a secretary on 4 July 2013 (1 page) |
16 July 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
16 July 2013 | Termination of appointment of Jeffrey Green as a director on 4 July 2013 (1 page) |
16 July 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
16 July 2013 | Registered office address changed from 1a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD on 16 July 2013 (1 page) |
16 July 2013 | Appointment of Mr Philip John Holland as a director on 4 July 2013 (2 pages) |
16 July 2013 | Appointment of J O Hambro Capital Management Limited as a secretary on 4 July 2013 (2 pages) |
16 July 2013 | Appointment of Mr Philip John Holland as a director on 4 July 2013 (2 pages) |
16 July 2013 | Termination of appointment of Jeffrey Green as a director on 4 July 2013 (1 page) |
16 July 2013 | Termination of appointment of Deborah Ann Chisholm as a secretary on 4 July 2013 (1 page) |
16 July 2013 | Termination of appointment of Jeffrey Green as a director on 4 July 2013 (1 page) |
16 July 2013 | Appointment of Mr Harry Abraham Hyman as a director on 4 July 2013 (2 pages) |
16 July 2013 | Appointment of J O Hambro Capital Management Limited as a secretary on 4 July 2013 (2 pages) |
16 July 2013 | Registered office address changed from 1a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD on 16 July 2013 (1 page) |
16 July 2013 | Appointment of Mr Harry Abraham Hyman as a director on 4 July 2013 (2 pages) |
4 July 2013 | Company name changed primary health care centres (dover) LIMITED\certificate issued on 04/07/13
|
4 July 2013 | Company name changed primary health care centres (dover) LIMITED\certificate issued on 04/07/13
|
3 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
3 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
13 June 2013 | Auditor's resignation (1 page) |
13 June 2013 | Auditor's resignation (1 page) |
6 June 2013 | Auditor's resignation (2 pages) |
6 June 2013 | Auditor's resignation (2 pages) |
6 December 2012 | (5 pages) |
6 December 2012 | (5 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
29 November 2011 | (5 pages) |
29 November 2011 | (5 pages) |
9 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
23 November 2010 | (5 pages) |
23 November 2010 | (5 pages) |
11 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Primary Health Care Centres Limited on 6 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Primary Health Care Centres Limited on 6 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Primary Health Care Centres Limited on 6 August 2010 (2 pages) |
26 May 2010 | Section 519 (1 page) |
26 May 2010 | Section 519 (1 page) |
28 January 2010 | Termination of appointment of Elstree Gate Trustees Limited as a secretary (1 page) |
28 January 2010 | Termination of appointment of Elstree Gate Trustees Limited as a secretary (1 page) |
28 January 2010 | Appointment of Mrs Deborah Ann Chisholm as a secretary (1 page) |
28 January 2010 | Appointment of Mrs Deborah Ann Chisholm as a secretary (1 page) |
22 December 2009 | (7 pages) |
22 December 2009 | (7 pages) |
11 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
11 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
11 July 2009 | Auditor's resignation (1 page) |
11 July 2009 | Auditor's resignation (1 page) |
26 August 2008 | (7 pages) |
26 August 2008 | (7 pages) |
18 August 2008 | Return made up to 06/08/08; full list of members (7 pages) |
18 August 2008 | Return made up to 06/08/08; full list of members (7 pages) |
8 January 2008 | (6 pages) |
8 January 2008 | (6 pages) |
11 September 2007 | Return made up to 06/08/07; full list of members (7 pages) |
11 September 2007 | Return made up to 06/08/07; full list of members (7 pages) |
26 June 2007 | Auditors statement (1 page) |
26 June 2007 | Auditors statement (1 page) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
21 September 2006 | Return made up to 06/08/06; full list of members (6 pages) |
21 September 2006 | Return made up to 06/08/06; full list of members (6 pages) |
14 September 2006 | (8 pages) |
14 September 2006 | (8 pages) |
4 January 2006 | (6 pages) |
4 January 2006 | (6 pages) |
19 December 2005 | Director's particulars changed (1 page) |
19 December 2005 | Director's particulars changed (1 page) |
7 September 2005 | Return made up to 06/08/05; full list of members
|
7 September 2005 | Return made up to 06/08/05; full list of members
|
23 June 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: 53 halsey park london colney st albans hertfordshire AL2 1BH (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: 53 halsey park london colney st albans hertfordshire AL2 1BH (1 page) |
1 December 2004 | (6 pages) |
1 December 2004 | (6 pages) |
7 September 2004 | Return made up to 06/08/04; full list of members (6 pages) |
7 September 2004 | Return made up to 06/08/04; full list of members (6 pages) |
6 September 2004 | (6 pages) |
6 September 2004 | (6 pages) |
5 May 2004 | Return made up to 06/08/03; full list of members (7 pages) |
5 May 2004 | Return made up to 06/08/03; full list of members (7 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: 26 lower kings road berkhamsted hertfordshire HP4 2AB (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: 26 lower kings road berkhamsted hertfordshire HP4 2AB (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | New secretary appointed (1 page) |
5 April 2004 | New secretary appointed (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
23 August 2002 | Return made up to 06/08/02; full list of members
|
23 August 2002 | Return made up to 06/08/02; full list of members
|
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Secretary resigned (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: 6 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: 6 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page) |
27 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | Full accounts made up to 28 February 2002 (11 pages) |
17 June 2002 | Full accounts made up to 28 February 2002 (11 pages) |
28 December 2001 | Full accounts made up to 28 February 2001 (11 pages) |
28 December 2001 | Full accounts made up to 28 February 2001 (11 pages) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
11 September 2001 | Secretary resigned (1 page) |
11 September 2001 | New secretary appointed (2 pages) |
9 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
9 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
2 August 2001 | Full accounts made up to 29 February 2000 (11 pages) |
2 August 2001 | Full accounts made up to 29 February 2000 (11 pages) |
10 August 2000 | Return made up to 06/08/00; full list of members
|
10 August 2000 | Return made up to 06/08/00; full list of members
|
5 March 2000 | Full accounts made up to 28 February 1999 (10 pages) |
5 March 2000 | Full accounts made up to 28 February 1999 (10 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
17 August 1999 | Return made up to 06/08/99; full list of members (6 pages) |
17 August 1999 | Return made up to 06/08/99; full list of members (6 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Accounting reference date shortened from 31/08/99 to 28/02/99 (1 page) |
22 December 1998 | Accounting reference date shortened from 31/08/99 to 28/02/99 (1 page) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Secretary resigned (1 page) |
6 August 1998 | Incorporation (30 pages) |
6 August 1998 | Incorporation (30 pages) |