Company NameX9 Healthcare Epworth Limited
Company StatusDissolved
Company Number04790183
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 10 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)
Previous NameX9 Healthcare Norfolk Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Daniel Ambrose Squibb
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Forest Drive
Woodford Green
Essex
IG8 9NG
Secretary NameJanet Ann Hammond
NationalityBritish
StatusClosed
Appointed01 April 2011(7 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 24 October 2017)
RoleCompany Director
Correspondence Address5 Forest Drive
Woodford Green
Essex
IG8 9NG
Secretary NameTeresa Ann Squibb
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address40 Waverton House
Jodrell Road Bow
London
E3 2LQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitex9healthcare.com

Location

Registered AddressUnit4 The Orbital Centre
Southend Road
Woodford Green
Essex
IG8 8HH
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London

Shareholders

2 at £1Daniel Ambrose Squibb
100.00%
Ordinary

Financials

Year2014
Net Worth-£303,522
Cash£649
Current Liabilities£315,559

Accounts

Latest Accounts30 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Charges

4 April 2005Delivered on: 6 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 April 2005Delivered on: 6 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Epworth care home front street tanfield lea stanley co durham t/nos DU233036, DU233038 and DU159665. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
27 July 2017Application to strike the company off the register (3 pages)
27 July 2017Application to strike the company off the register (3 pages)
30 December 2016Total exemption small company accounts made up to 30 August 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 30 August 2015 (5 pages)
30 December 2016Total exemption small company accounts made up to 30 August 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 30 August 2015 (5 pages)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
12 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
31 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
31 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
2 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
4 June 2013Registered office address changed from 255 Hackney Road London E2 8NA on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 255 Hackney Road London E2 8NA on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 255 Hackney Road London E2 8NA on 4 June 2013 (1 page)
4 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 June 2012Amended accounts made up to 31 August 2011 (6 pages)
7 June 2012Amended accounts made up to 31 August 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
15 April 2011Appointment of Janet Ann Hammond as a secretary (3 pages)
15 April 2011Appointment of Janet Ann Hammond as a secretary (3 pages)
15 April 2011Termination of appointment of Teresa Squibb as a secretary (2 pages)
15 April 2011Termination of appointment of Teresa Squibb as a secretary (2 pages)
6 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
12 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 June 2009Return made up to 06/06/09; full list of members (3 pages)
23 June 2009Return made up to 06/06/09; full list of members (3 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
25 June 2008Return made up to 06/06/08; full list of members (3 pages)
25 June 2008Return made up to 06/06/08; full list of members (3 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
6 August 2007Return made up to 06/06/07; no change of members (6 pages)
6 August 2007Return made up to 06/06/07; no change of members (6 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
19 July 2006Return made up to 06/06/06; full list of members (6 pages)
19 July 2006Return made up to 06/06/06; full list of members (6 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
4 July 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
18 February 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
18 February 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
12 January 2005Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
12 January 2005Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
17 November 2004Company name changed X9 healthcare norfolk LIMITED\certificate issued on 17/11/04 (2 pages)
17 November 2004Company name changed X9 healthcare norfolk LIMITED\certificate issued on 17/11/04 (2 pages)
30 June 2004Return made up to 06/06/04; full list of members (6 pages)
30 June 2004Return made up to 06/06/04; full list of members (6 pages)
8 July 2003New director appointed (2 pages)
8 July 2003Registered office changed on 08/07/03 from: upper street accounts LIMITED 3 tolpuddle street islington london N1 0XT (1 page)
8 July 2003Registered office changed on 08/07/03 from: upper street accounts LIMITED 3 tolpuddle street islington london N1 0XT (1 page)
8 July 2003New secretary appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
11 June 2003Director resigned (1 page)
11 June 2003Secretary resigned (1 page)
11 June 2003Registered office changed on 11/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 June 2003Registered office changed on 11/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 June 2003Secretary resigned (1 page)
11 June 2003Director resigned (1 page)
6 June 2003Incorporation (6 pages)
6 June 2003Incorporation (6 pages)