Highgate
London
N6 4EA
Director Name | Mr Nigel Mark Inches Robertson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2008(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wookeys Barn Sopworth Chippenham Wiltshire SN14 6PT |
Director Name | Mr Harvey Bertenshaw Ainley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2008(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Orchard House Priory Road Ascot Berkshire SL5 8EB |
Director Name | Dr Magdy Adib Ishak Hanna |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eliot House 40 Bishops Avenue Hampstead London N2 0BA |
Director Name | James Ramsay |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | The Old Post Office Village Road Dorney Windsor Berkshire SL4 6QW |
Director Name | Mr Ian Ashley Richardson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 May 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Monkswell The Ridgeway Northaw Hertfordshire EN6 4BH |
Secretary Name | Mr Ian Ashley Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 May 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Monkswell The Ridgeway Northaw Hertfordshire EN6 4BH |
Director Name | Mr James Robert Thomas |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(1 year, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lea Farm Gate Street Bramley Surrey GU5 0LR |
Director Name | Mr Kevin Andrew Richmond |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Craig Alyth Perthshire PH11 8HN Scotland |
Director Name | Mr Sayed Bel-Barco |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(1 year, 8 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highgrove House Grove Road Tring Hertfordshire HP23 5PA |
Director Name | Mr John Michael May |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House Arkesden Saffron Walden Essex CB11 4EX |
Director Name | Adrian Michael Yurkwich |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 14 April 2005) |
Role | Private Equity Partner |
Country of Residence | United Kingdom |
Correspondence Address | 38 Topstreet Way Harpenden Hertfordshire AL5 5TT |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Registered Address | Ernst And Young Llp 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
11.5m at 1 | Covenant Healthcare Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £65,899,000 |
Gross Profit | £29,988,000 |
Net Worth | £39,806,000 |
Cash | £35,216,000 |
Current Liabilities | £43,596,000 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
30 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2015 | Final Gazette dissolved following liquidation (1 page) |
30 January 2015 | Return of final meeting in a members' voluntary winding up (16 pages) |
30 January 2015 | Return of final meeting in a members' voluntary winding up (16 pages) |
30 July 2014 | Liquidators' statement of receipts and payments to 27 May 2014 (12 pages) |
30 July 2014 | Liquidators statement of receipts and payments to 27 May 2014 (12 pages) |
30 July 2014 | Liquidators' statement of receipts and payments to 27 May 2014 (12 pages) |
1 August 2013 | Liquidators' statement of receipts and payments to 27 May 2013 (12 pages) |
1 August 2013 | Liquidators' statement of receipts and payments to 27 May 2013 (12 pages) |
1 August 2013 | Liquidators statement of receipts and payments to 27 May 2013 (12 pages) |
17 July 2012 | Liquidators' statement of receipts and payments to 27 May 2012 (12 pages) |
17 July 2012 | Liquidators' statement of receipts and payments to 27 May 2012 (12 pages) |
17 July 2012 | Liquidators statement of receipts and payments to 27 May 2012 (12 pages) |
3 August 2011 | Liquidators' statement of receipts and payments to 27 May 2011 (14 pages) |
3 August 2011 | Liquidators' statement of receipts and payments to 27 May 2011 (14 pages) |
3 August 2011 | Liquidators statement of receipts and payments to 27 May 2011 (14 pages) |
7 September 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
7 September 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 August 2010 | Registered office address changed from 1st Floor Havell House 62-66 Queens Road Reading RG1 4AP England on 2 August 2010 (2 pages) |
2 August 2010 | Registered office address changed from 1st Floor Havell House 62-66 Queens Road Reading RG1 4AP England on 2 August 2010 (2 pages) |
2 August 2010 | Registered office address changed from 1st Floor Havell House 62-66 Queens Road Reading RG1 4AP England on 2 August 2010 (2 pages) |
15 June 2010 | Appointment of a voluntary liquidator (2 pages) |
15 June 2010 | Resolutions
|
15 June 2010 | Appointment of a voluntary liquidator (2 pages) |
15 June 2010 | Declaration of solvency (3 pages) |
15 June 2010 | Resolutions
|
15 June 2010 | Declaration of solvency (3 pages) |
9 June 2010 | Resolutions
|
9 June 2010 | Resolutions
|
9 June 2010 | Resolutions
|
9 June 2010 | Resolutions
|
27 May 2010 | Statement of capital on 27 May 2010
|
27 May 2010 | Solvency statement dated 27/05/10 (1 page) |
27 May 2010 | Resolutions
|
27 May 2010 | Resolutions
|
27 May 2010 | Solvency statement dated 27/05/10 (1 page) |
27 May 2010 | Statement of capital on 27 May 2010
|
27 May 2010 | Statement by directors (1 page) |
27 May 2010 | Statement by directors (1 page) |
16 April 2010 | Group of companies' accounts made up to 30 September 2009 (27 pages) |
16 April 2010 | Group of companies' accounts made up to 30 September 2009 (27 pages) |
19 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Mr Harvey Bertenshaw Ainley on 19 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Harvey Bertenshaw Ainley on 19 November 2009 (2 pages) |
16 October 2009 | Registered office address changed from 3rd Floor, Station House Swiss Terrace London NW6 4RR on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from 3rd Floor, Station House Swiss Terrace London NW6 4RR on 16 October 2009 (1 page) |
6 June 2009 | Group of companies' accounts made up to 30 September 2008 (30 pages) |
6 June 2009 | Group of companies' accounts made up to 30 September 2008 (30 pages) |
11 February 2009 | Group of companies' accounts made up to 30 September 2007 (29 pages) |
11 February 2009 | Group of companies' accounts made up to 30 September 2007 (29 pages) |
20 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
6 January 2009 | Director's change of particulars / nigel robertson / 17/12/2008 (1 page) |
6 January 2009 | Director's change of particulars / nigel robertson / 17/12/2008 (1 page) |
29 October 2008 | Director appointed mr harvey bertenshaw ainley (1 page) |
29 October 2008 | Director appointed mr harvey bertenshaw ainley (1 page) |
6 October 2008 | Appointment terminated director sayed bel-barco (1 page) |
6 October 2008 | Appointment terminated director sayed bel-barco (1 page) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
25 July 2008 | Director's change of particulars / nigel robertson / 25/07/2008 (1 page) |
25 July 2008 | Director's change of particulars / nigel robertson / 25/07/2008 (1 page) |
9 June 2008 | Director appointed mr nigel robertson (1 page) |
9 June 2008 | Director appointed mr nigel robertson (1 page) |
4 June 2008 | Appointment terminated director magdy ishak hanna (1 page) |
4 June 2008 | Appointment terminated director magdy ishak hanna (1 page) |
1 April 2008 | Appointment terminated director james ramsay (1 page) |
1 April 2008 | Appointment terminated director james ramsay (1 page) |
25 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
2 August 2007 | Group of companies' accounts made up to 30 September 2006 (27 pages) |
2 August 2007 | Group of companies' accounts made up to 30 September 2006 (27 pages) |
7 June 2007 | New secretary appointed (1 page) |
7 June 2007 | New secretary appointed (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Secretary resigned (1 page) |
25 January 2007 | Return made up to 19/01/07; full list of members (3 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: 3RD floor station house 8-13 swiss terrace london NW6 4RR (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: 3RD floor station house 8-13 swiss terrace london NW6 4RR (1 page) |
25 January 2007 | Location of register of members (1 page) |
25 January 2007 | Return made up to 19/01/07; full list of members (3 pages) |
25 January 2007 | Location of debenture register (1 page) |
25 January 2007 | Location of debenture register (1 page) |
25 January 2007 | Location of register of members (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 22 wimpole street london W1M 8LD (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 22 wimpole street london W1M 8LD (1 page) |
14 September 2006 | Group of companies' accounts made up to 30 September 2005 (27 pages) |
14 September 2006 | Group of companies' accounts made up to 30 September 2005 (27 pages) |
7 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Director's particulars changed (1 page) |
2 March 2006 | Resolutions
|
2 March 2006 | Resolutions
|
20 February 2006 | Return made up to 19/01/06; full list of members
|
20 February 2006 | Resolutions
|
20 February 2006 | Return made up to 19/01/06; full list of members
|
20 February 2006 | Resolutions
|
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
28 July 2005 | Group of companies' accounts made up to 30 September 2004 (27 pages) |
28 July 2005 | Group of companies' accounts made up to 30 September 2004 (27 pages) |
16 May 2005 | Resolutions
|
16 May 2005 | Resolutions
|
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Resolutions
|
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Resolutions
|
5 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 April 2005 | Particulars of mortgage/charge (19 pages) |
29 April 2005 | Particulars of mortgage/charge (19 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (13 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (13 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (13 pages) |
28 April 2005 | Resolutions
|
28 April 2005 | Resolutions
|
28 April 2005 | Declaration of assistance for shares acquisition (13 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (12 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (13 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (14 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (12 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (13 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (12 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (13 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (13 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (13 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (13 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (14 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (12 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (12 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (12 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (13 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (14 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (13 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (13 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (13 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (14 pages) |
4 March 2005 | Director's particulars changed (1 page) |
4 March 2005 | Director's particulars changed (1 page) |
17 February 2005 | Return made up to 19/01/05; full list of members
|
17 February 2005 | Return made up to 19/01/05; full list of members
|
16 November 2004 | Registered office changed on 16/11/04 from: monkswell the ridgeway northaw hertfordshire EN6 4BH (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: monkswell the ridgeway northaw hertfordshire EN6 4BH (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
2 June 2004 | Group of companies' accounts made up to 30 September 2003 (28 pages) |
2 June 2004 | Group of companies' accounts made up to 30 September 2003 (28 pages) |
18 February 2004 | Return made up to 19/01/04; full list of members
|
18 February 2004 | Return made up to 19/01/04; full list of members
|
8 January 2004 | Ad 24/11/03--------- £ si 2010000@1=2010000 £ ic 9517096/11527096 (3 pages) |
8 January 2004 | Ad 24/11/03--------- £ si 2010000@1=2010000 £ ic 9517096/11527096 (3 pages) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2003 | Particulars of mortgage/charge (4 pages) |
2 September 2003 | Particulars of mortgage/charge (4 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: monkswell the ridgeway northaw hertfordshire EN6 4BN (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: monkswell the ridgeway northaw hertfordshire EN6 4BN (1 page) |
5 August 2003 | Group of companies' accounts made up to 30 September 2002 (26 pages) |
5 August 2003 | Group of companies' accounts made up to 30 September 2002 (26 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
1 April 2003 | Director's particulars changed (1 page) |
1 April 2003 | Director's particulars changed (1 page) |
9 March 2003 | Return made up to 19/01/03; full list of members (10 pages) |
9 March 2003 | Return made up to 19/01/03; full list of members (10 pages) |
3 March 2003 | New director appointed (3 pages) |
3 March 2003 | New director appointed (3 pages) |
27 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
27 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | Nc inc already adjusted 09/12/02 (1 page) |
23 January 2003 | Resolutions
|
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | Ad 09/12/02--------- £ si 28519@1=28519 £ ic 9488577/9517096 (2 pages) |
23 January 2003 | Ad 09/12/02--------- £ si 28519@1=28519 £ ic 9488577/9517096 (2 pages) |
23 January 2003 | Nc inc already adjusted 09/12/02 (1 page) |
23 January 2003 | Resolutions
|
11 December 2002 | Ad 24/10/02--------- £ si 5038665@1=5038665 £ ic 4449912/9488577 (2 pages) |
11 December 2002 | Ad 24/10/02--------- £ si 5038665@1=5038665 £ ic 4449912/9488577 (2 pages) |
4 December 2002 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
4 December 2002 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (3 pages) |
12 July 2002 | New director appointed (3 pages) |
5 July 2002 | Particulars of mortgage/charge (5 pages) |
5 July 2002 | Particulars of mortgage/charge (5 pages) |
2 July 2002 | £ nc 1000/12729446 17/06/02 (1 page) |
2 July 2002 | £ nc 1000/12729446 17/06/02 (1 page) |
2 July 2002 | Ad 17/06/02--------- £ si 5051@1=5051 £ ic 4294803/4299854 (2 pages) |
2 July 2002 | Ad 17/06/02--------- £ si 4294800@1=4294800 £ ic 3/4294803 (2 pages) |
2 July 2002 | Ad 17/06/02--------- £ si 4294800@1=4294800 £ ic 3/4294803 (2 pages) |
2 July 2002 | Ad 17/06/02--------- £ si 5051@1=5051 £ ic 4294803/4299854 (2 pages) |
2 July 2002 | Resolutions
|
2 July 2002 | Ad 17/06/02--------- £ si 150058@1=150058 £ ic 4299854/4449912 (2 pages) |
2 July 2002 | Ad 17/06/02--------- £ si 150058@1=150058 £ ic 4299854/4449912 (2 pages) |
2 July 2002 | Resolutions
|
29 June 2002 | Resolutions
|
29 June 2002 | Resolutions
|
25 February 2002 | Return made up to 19/01/02; full list of members (7 pages) |
25 February 2002 | Return made up to 19/01/02; full list of members (7 pages) |
10 July 2001 | Resolutions
|
10 July 2001 | Resolutions
|
27 June 2001 | Ad 14/06/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: cloth hall court infirmary street leeds LS1 2JB (1 page) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: cloth hall court infirmary street leeds LS1 2JB (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | New secretary appointed;new director appointed (2 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New secretary appointed;new director appointed (2 pages) |
27 June 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
27 June 2001 | Ad 14/06/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
27 June 2001 | Secretary resigned (1 page) |
26 June 2001 | Company name changed ever 1487 LIMITED\certificate issued on 26/06/01 (3 pages) |
26 June 2001 | Company name changed ever 1487 LIMITED\certificate issued on 26/06/01 (3 pages) |
19 January 2001 | Incorporation (29 pages) |
19 January 2001 | Incorporation (29 pages) |