Company NameMoloney Healthcare Limited
Company StatusDissolved
Company Number07874443
CategoryPrivate Limited Company
Incorporation Date7 December 2011(12 years, 4 months ago)
Dissolution Date27 June 2017 (6 years, 10 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
Appointed01 December 2014(2 years, 12 months after company formation)
Appointment Duration2 years, 6 months (closed 27 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameMr Jayanti Chimanbhai Patel Junior
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(2 years, 12 months after company formation)
Appointment Duration2 years, 6 months (closed 27 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameMr Kirit Chimanbhai Patel Junior
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(2 years, 12 months after company formation)
Appointment Duration2 years, 6 months (closed 27 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Secretary NameMr Ameetkumar Ramananbhai Patel
StatusClosed
Appointed01 December 2014(2 years, 12 months after company formation)
Appointment Duration2 years, 6 months (closed 27 June 2017)
RoleCompany Director
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameMrs Katherine Moloney
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(same day as company formation)
RolePharmasist
Country of ResidenceEngland
Correspondence Address51 Broadsands Avenue
Paignton
Devon
TQ4 6JJ
Director NameMr Paul Moloney
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(same day as company formation)
RolePharmasist
Country of ResidenceEngland
Correspondence Address51 Broadsands Avenue
Paignton
Devon
TQ4 6JJ
Secretary NameMr Paul Moloney
StatusResigned
Appointed07 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address51 Broadsands Avenue
Paignton
Devon
TQ4 6JJ
Director NameMr Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(2 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB

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

Financials

Year2012
Net Worth-£417,547
Cash£64,170
Current Liabilities£254,789

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

22 August 2012Delivered on: 24 August 2012
Persons entitled: Resource Partners Spv Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, non-vesting debts, uncalled capital, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 July 2012Delivered on: 14 July 2012
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 6 silver street bradford on avon wiltshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
1 May 2012Delivered on: 4 May 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

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)
3 January 2017Confirmation statement made on 7 December 2016 with updates (5 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)
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 (17 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(8 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(8 pages)
4 November 2015Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page)
8 October 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
26 August 2015Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page)
11 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(8 pages)
11 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(8 pages)
2 December 2014Appointment of Mr Ameetkumar Ramananbhai Patel as a secretary on 1 December 2014 (2 pages)
2 December 2014Registered office address changed from 21 the Chestertons Bathampton Bath BA2 6UH to Lion House Red Lion Street London WC1R 4GB on 2 December 2014 (1 page)
2 December 2014Termination of appointment of Paul Moloney as a secretary on 1 December 2014 (1 page)
2 December 2014Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 December 2014 (2 pages)
2 December 2014Termination of appointment of Paul Moloney as a secretary on 1 December 2014 (1 page)
2 December 2014Appointment of Mrs Heena Patel as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Mr Kirit Chimanbhai Patel as a director on 1 December 2014 (2 pages)
2 December 2014Registered office address changed from 21 the Chestertons Bathampton Bath BA2 6UH to Lion House Red Lion Street London WC1R 4GB on 2 December 2014 (1 page)
2 December 2014Termination of appointment of Katherine Moloney as a director on 1 December 2014 (1 page)
2 December 2014Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 December 2014 (2 pages)
2 December 2014Termination of appointment of Paul Moloney as a director on 1 December 2014 (1 page)
2 December 2014Appointment of Mrs Heena Patel as a director on 1 December 2014 (2 pages)
2 December 2014Termination of appointment of Katherine Moloney as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Paul Moloney as a director on 1 December 2014 (1 page)
2 December 2014Appointment of Mr Kirit Chimanbhai Patel as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Mr Ameetkumar Ramananbhai Patel as a secretary on 1 December 2014 (2 pages)
23 September 2014Change of share class name or designation (2 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(6 pages)
8 January 2014Registered office address changed from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX England on 8 January 2014 (1 page)
8 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(6 pages)
8 January 2014Registered office address changed from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX England on 8 January 2014 (1 page)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 April 2013Annual return made up to 7 December 2012 with a full list of shareholders (14 pages)
17 April 2013Annual return made up to 7 December 2012 with a full list of shareholders (14 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
7 December 2011Incorporation (35 pages)