Company NameHTC Healthcare Group Public Limited Company
Company StatusDissolved
Company Number03771418
CategoryPublic Limited Company
Incorporation Date17 May 1999(24 years, 11 months ago)
Dissolution Date28 March 2013 (11 years, 1 month ago)
Previous NameHTC Healthcare Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Elizabeth Ann Cullen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1999(4 months after company formation)
Appointment Duration13 years, 6 months (closed 28 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValentina
Taggs Island
Hampton
Middlesex
TW12 2HA
Director NameMr Russell Thornhill
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2001(1 year, 10 months after company formation)
Appointment Duration12 years (closed 28 March 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Keswick Road
Twickenham
Middlesex
TW2 7HL
Director NameMr Patrick Robert Miller
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLittle Bucket Farm Duckpit Lane
Waltham
Canterbury
Kent
CT4 5PY
Secretary NameMs Janette Lesley Post
NationalityBritish
StatusResigned
Appointed17 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMay Cottage
115 Grosvenor Road
Ashford
Kent
TN24 9PN
Director NameMr Adam Justinian Shaw
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(4 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33a Lauderdale Drive
Richmond
Surrey
TW10 7BS
Director NameIan Compton Taylor
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(4 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 December 2002)
RoleCompany Director
Correspondence AddressCastle House 7 Water Lane
Richmond
Surrey
TW9 1TJ
Secretary NameJulie Elizabeth Mead
NationalityBritish
StatusResigned
Appointed15 September 1999(4 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 2001)
RoleCompany Director
Correspondence Address211 Staines Road
Staines
Middlesex
TW18 2RS
Secretary NameMr Russell Thornhill
NationalityBritish
StatusResigned
Appointed02 February 2001(1 year, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Keswick Road
Twickenham
Middlesex
TW2 7HL
Director NameHugo McNestry
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed16 September 2004(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 October 2005)
RoleCompany Director
Correspondence Address51 Riverview Grove
Chiswick
London
W4 3QL
Secretary NameMattheus Van Niekerk
NationalityBritish
StatusResigned
Appointed19 September 2007(8 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 April 2008)
RoleCompany Director
Correspondence Address78 Birkbeck Road
Mill Hill
London
NW7 4AY

Location

Registered AddressCentral Office 57 Filmer Road
Fulham
London
SW6 7JF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2014
Turnover£2,939,731
Gross Profit£272,919
Net Worth-£3,230,285
Cash£276,375
Current Liabilities£1,555,990

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

28 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2013Final Gazette dissolved following liquidation (1 page)
28 March 2013Final Gazette dissolved following liquidation (1 page)
28 December 2012Return of final meeting of creditors (2 pages)
28 December 2012Notice of final account prior to dissolution (2 pages)
28 December 2012Notice of final account prior to dissolution (2 pages)
12 May 2009Order of court to wind up (1 page)
12 May 2009Appointment of a liquidator (2 pages)
12 May 2009Order of court to wind up (1 page)
12 May 2009Appointment of a liquidator (2 pages)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
3 November 2008Appointment terminated director adam shaw (1 page)
3 November 2008Appointment Terminated Director adam shaw (1 page)
23 May 2008Registered office changed on 23/05/2008 from 57 filmer road london greater london SW6 7JF (1 page)
23 May 2008Registered office changed on 23/05/2008 from 57 filmer road london greater london SW6 7JF (1 page)
24 April 2008Registered office changed on 24/04/2008 from the limes 123 mortlake high street london SW14 8SN (1 page)
24 April 2008Registered office changed on 24/04/2008 from the limes 123 mortlake high street london SW14 8SN (1 page)
7 April 2008Appointment Terminated Secretary mattheus van niekerk (1 page)
7 April 2008Appointment terminated secretary mattheus van niekerk (1 page)
2 November 2007Group of companies' accounts made up to 31 March 2006 (26 pages)
2 November 2007Group of companies' accounts made up to 31 March 2006 (26 pages)
25 September 2007New secretary appointed (2 pages)
25 September 2007New secretary appointed (2 pages)
23 September 2007Secretary resigned (1 page)
23 September 2007Secretary resigned (1 page)
23 May 2007Return made up to 22/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2007Return made up to 22/04/07; full list of members (8 pages)
28 March 2007Ad 16/03/07--------- £ si [email protected] £ ic 3151058/3151058 (2 pages)
28 March 2007Ad 16/03/07--------- £ si [email protected] £ ic 3151058/3151058 (2 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Return made up to 22/04/06; full list of members (8 pages)
10 May 2006Return made up to 22/04/06; full list of members (8 pages)
8 November 2005Group of companies' accounts made up to 31 March 2005 (24 pages)
8 November 2005Group of companies' accounts made up to 31 March 2005 (24 pages)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
24 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 August 2005S-div 05/08/05 (1 page)
24 August 2005Memorandum and Articles of Association (31 pages)
24 August 2005S-div 05/08/05 (1 page)
24 August 2005Memorandum and Articles of Association (31 pages)
24 August 2005Ad 05/08/05--------- £ si [email protected]=156 £ ic 3150901/3151057 (2 pages)
24 August 2005Ad 05/08/05--------- £ si [email protected]=156 £ ic 3150901/3151057 (2 pages)
24 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2005Particulars of mortgage/charge (9 pages)
16 August 2005Particulars of mortgage/charge (9 pages)
29 April 2005Return made up to 22/04/05; full list of members (11 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
20 July 2004Group of companies' accounts made up to 31 March 2004 (25 pages)
20 July 2004Group of companies' accounts made up to 31 March 2004 (25 pages)
4 June 2004Return made up to 04/05/04; full list of members (11 pages)
1 March 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
1 March 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
27 January 2004Ad 14/01/04--------- £ si [email protected]=7231 £ si 2052900@1=2052900 £ ic 1090770/3150901 (2 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
27 January 2004Ad 14/01/04--------- £ si [email protected]=7231 £ si 2052900@1=2052900 £ ic 1090770/3150901 (2 pages)
27 January 2004Nc inc already adjusted 14/01/04 (1 page)
27 January 2004Nc inc already adjusted 14/01/04 (1 page)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
22 January 2004Particulars of mortgage/charge (7 pages)
22 January 2004Particulars of mortgage/charge (11 pages)
22 January 2004Particulars of mortgage/charge (7 pages)
22 January 2004Particulars of mortgage/charge (11 pages)
22 January 2004Particulars of mortgage/charge (7 pages)
22 January 2004Particulars of mortgage/charge (7 pages)
22 January 2004Particulars of mortgage/charge (7 pages)
22 January 2004Particulars of mortgage/charge (7 pages)
17 June 2003Director's particulars changed (1 page)
17 June 2003Director's particulars changed (1 page)
17 June 2003Director's particulars changed (1 page)
17 June 2003Director's particulars changed (1 page)
13 June 2003Return made up to 14/05/03; full list of members (8 pages)
13 June 2003Return made up to 14/05/03; full list of members (8 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
13 May 2003Registered office changed on 13/05/03 from: suite 7 wendell court 16-20 wendell road stamford brook london W12 9RT (1 page)
13 May 2003Registered office changed on 13/05/03 from: suite 7 wendell court 16-20 wendell road stamford brook london W12 9RT (1 page)
17 March 2003£ nc 1092992/1192992 11/03/03 (1 page)
17 March 2003£ nc 1092992/1192992 11/03/03 (1 page)
17 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2003Group of companies' accounts made up to 31 March 2002 (24 pages)
14 January 2003Group of companies' accounts made up to 31 March 2002 (24 pages)
22 December 2002Director resigned (1 page)
22 December 2002Director resigned (1 page)
19 June 2002Return made up to 14/05/02; full list of members (9 pages)
19 June 2002Return made up to 14/05/02; full list of members (9 pages)
28 February 2002Particulars of mortgage/charge (3 pages)
28 February 2002Particulars of mortgage/charge (3 pages)
7 December 2001Particulars of mortgage/charge (7 pages)
7 December 2001Particulars of mortgage/charge (7 pages)
19 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 November 2001Nc inc already adjusted 24/10/01 (2 pages)
19 November 2001Nc inc already adjusted 24/10/01 (2 pages)
19 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2001Group of companies' accounts made up to 31 March 2001 (23 pages)
19 September 2001Group of companies' accounts made up to 31 March 2001 (23 pages)
12 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2001Nc inc already adjusted 20/05/01 (1 page)
12 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2001Nc inc already adjusted 20/05/01 (1 page)
22 May 2001Return made up to 14/05/01; full list of members (8 pages)
22 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
9 April 2001Ad 30/03/01--------- £ si [email protected]=770 £ si 495000@1=495000 £ ic 68501/564271 (2 pages)
9 April 2001Ad 30/03/01--------- £ si [email protected]=770 £ si 495000@1=495000 £ ic 68501/564271 (2 pages)
4 April 2001Full group accounts made up to 31 March 2000 (22 pages)
4 April 2001Full group accounts made up to 31 March 2000 (22 pages)
12 February 2001Registered office changed on 12/02/01 from: hydra house 26 north street ashford kent TN24 8JR (1 page)
12 February 2001Registered office changed on 12/02/01 from: hydra house 26 north street ashford kent TN24 8JR (1 page)
12 February 2001New secretary appointed (2 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001Secretary resigned (1 page)
12 February 2001New secretary appointed (2 pages)
14 November 2000Registered office changed on 14/11/00 from: transport house apsley street ashford kent TN23 1LF (1 page)
14 November 2000Registered office changed on 14/11/00 from: transport house apsley street ashford kent TN23 1LF (1 page)
24 August 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
24 August 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
2 June 2000Return made up to 17/05/00; full list of members (8 pages)
2 June 2000Return made up to 17/05/00; full list of members (8 pages)
12 May 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
12 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
12 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
12 May 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
8 February 2000Application for reregistration from private to PLC (1 page)
8 February 2000Auditor's statement (1 page)
8 February 2000Balance Sheet (1 page)
8 February 2000Application for reregistration from private to PLC (1 page)
8 February 2000Declaration on reregistration from private to PLC (1 page)
8 February 2000Re-registration of Memorandum and Articles (36 pages)
8 February 2000Auditor's report (1 page)
8 February 2000Declaration on reregistration from private to PLC (1 page)
8 February 2000Balance Sheet (1 page)
8 February 2000Auditor's report (1 page)
8 February 2000Auditor's statement (1 page)
8 February 2000Re-registration of Memorandum and Articles (36 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
25 November 1999Ad 15/09/99--------- £ si [email protected]=62900 £ ic 5601/68501 (2 pages)
25 November 1999Ad 15/09/99--------- £ si [email protected]=5600 £ ic 1/5601 (2 pages)
25 November 1999Ad 15/09/99--------- £ si [email protected]=5600 £ ic 1/5601 (2 pages)
25 November 1999Statement of affairs (16 pages)
25 November 1999Ad 15/09/99--------- £ si [email protected]=62900 £ ic 5601/68501 (2 pages)
25 November 1999Statement of affairs (16 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
4 October 1999New director appointed (3 pages)
4 October 1999£ nc 100/1090770 15/09/99 (1 page)
4 October 1999New secretary appointed (2 pages)
4 October 1999Director resigned (1 page)
4 October 1999New director appointed (2 pages)
4 October 1999£ nc 100/1090770 15/09/99 (1 page)
4 October 1999Secretary resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (3 pages)
4 October 1999New director appointed (2 pages)
4 October 1999Secretary resigned (1 page)
4 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
4 October 1999New secretary appointed (2 pages)
4 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
4 October 1999New director appointed (2 pages)
17 May 1999Incorporation (15 pages)