Company NameKeyham Healthcare Limited
Company StatusDissolved
Company Number05779805
CategoryPrivate Limited Company
Incorporation Date12 April 2006(17 years, 11 months ago)
Dissolution Date27 June 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMrs Heena Patel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2014(8 years, 1 month after company formation)
Appointment Duration3 years (closed 27 June 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Director NameMr Jayanti Chimanbhai Patel Junior
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2014(8 years, 1 month after company formation)
Appointment Duration3 years (closed 27 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Director NameMr Kirit Chimanbhai Patel Junior
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2014(8 years, 1 month after company formation)
Appointment Duration3 years (closed 27 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Secretary NameMr Ameetkumar Ramanbhai Patel
StatusClosed
Appointed02 June 2014(8 years, 1 month after company formation)
Appointment Duration3 years (closed 27 June 2017)
RoleCompany Director
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Director NameMr Philip John Dawes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address4 Morley Drive
Crapstone
Yelverton
Devon
PL20 7UY
Director NameMr Petrus Lindeque
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressHexdown Farmhouse
Bigbury
Kingsbridge
Devon
TQ7 4BB
Secretary NameMr Philip John Dawes
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address4 Morley Drive
Crapstone
Yelverton
Devon
PL20 7UY
Director NameMrs Cathryn Dawes
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Morley Drive
Crapstone
Yelverton
Devon
PL20 7UY
Director NameMrs Penelope Kate Lindeque
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameMr Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 16 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ

Location

Registered Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Day Lewis PLC
50.00%
Ordinary
55 at £1Day Lewis PLC
27.50%
Ordinary B
45 at £1Day Lewis PLC
22.50%
Ordinary C

Financials

Year2014
Net Worth-£74,526
Cash£1,018
Current Liabilities£221,318

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

16 May 2006Delivered on: 18 May 2006
Satisfied on: 6 June 2014
Persons entitled: Aah Pharmaceuticals Limited and Barclay Pharmaceutical Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 206 saltash road, plymouth. 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.
Fully Satisfied
5 May 2006Delivered on: 6 May 2006
Satisfied on: 15 August 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a ground floor shop 206 saltash road keyham plymouth. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
3 May 2006Delivered on: 6 May 2006
Satisfied on: 15 August 2014
Persons entitled: Lloyds Tsb Bank 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
29 March 2017Application to strike the company off the register (3 pages)
23 December 2016Full accounts made up to 31 March 2016 (12 pages)
7 November 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 200
(6 pages)
3 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page)
17 December 2015Full accounts made up to 31 March 2015 (19 pages)
7 October 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
11 August 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 200
(7 pages)
11 March 2015Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
15 August 2014Satisfaction of charge 1 in full (2 pages)
15 August 2014Satisfaction of charge 2 in full (2 pages)
9 June 2014Appointment of Ms Heena Patel as a director (2 pages)
9 June 2014Appointment of Mr Kirit Chimanbhai Patel as a director (2 pages)
6 June 2014Appointment of Mr Kirit Chimanbhai Patel Junior as a director (2 pages)
6 June 2014Registered office address changed from 4 Morley Drive Crapstone Yelverton Devon PL20 7UY on 6 June 2014 (1 page)
6 June 2014Satisfaction of charge 3 in full (2 pages)
6 June 2014Termination of appointment of Petrus Lindeque as a director (1 page)
6 June 2014Termination of appointment of Philip Dawes as a director (1 page)
6 June 2014Termination of appointment of Philip Dawes as a secretary (1 page)
6 June 2014Termination of appointment of Cathryn Dawes as a director (1 page)
6 June 2014Appointment of Mr Ameetkumar Ramanbhai Patel as a secretary (2 pages)
6 June 2014Registered office address changed from 4 Morley Drive Crapstone Yelverton Devon PL20 7UY on 6 June 2014 (1 page)
6 June 2014Appointment of Mr Jayanti Chimanbhai Patel Junior as a director (2 pages)
6 June 2014Termination of appointment of Penelope Lindeque as a director (1 page)
3 June 2014Second filing of AR01 previously delivered to Companies House made up to 12 April 2014 (18 pages)
19 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 200
  • ANNOTATION A second filed AR01 was registered on 03/06/2014.
(9 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 January 2014Appointment of Mrs Cathryn Dawes as a director (2 pages)
23 December 2013Appointment of Mrs Penelope Kate Lindeque as a director (2 pages)
6 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
10 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
15 March 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 200
(4 pages)
20 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share capital 10/01/2011
(2 pages)
20 January 2011Statement of company's objects (2 pages)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
20 January 2011Memorandum and Articles of Association (40 pages)
20 January 2011Change of share class name or designation (2 pages)
7 May 2010Director's details changed for Petrus Lindeque on 12 April 2010 (2 pages)
7 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
2 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 May 2009Return made up to 12/04/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 May 2008Return made up to 12/04/08; full list of members (4 pages)
8 May 2007Return made up to 12/04/07; full list of members (2 pages)
18 July 2006Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
19 May 2006Ad 04/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (7 pages)
6 May 2006Particulars of mortgage/charge (4 pages)
12 April 2006Incorporation (27 pages)