Company NameFocus Dental Clinic Limited
DirectorsHarbhag Singh Chahal and Anine Van Leeuwen
Company StatusLiquidation
Company Number06384151
CategoryPrivate Limited Company
Incorporation Date27 September 2007(16 years, 7 months ago)
Previous NameVancha Ltd

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Harbhag Singh Chahal
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2007(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address6 Royal Mews
Southend-On-Sea
Essex
SS1 1DB
Director NameAnine Van Leeuwen
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySouth African
StatusCurrent
Appointed27 September 2007(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address6 Royal Mews
Southend-On-Sea
Essex
SS1 1DB
Secretary NameAnine Van Leeuwen
NationalitySouth African
StatusCurrent
Appointed27 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Royal Mews
Southend-On-Sea
Essex
SS1 1DB

Contact

Websitewww.whatclinic.com
Email address[email protected]

Location

Registered Address6 Royal Mews
Southend-On-Sea
Essex
SS1 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Anine Van Leeuwen
50.00%
Ordinary B
1 at £1Harbhag Singh Chahal
50.00%
Ordinary A

Financials

Year2014
Net Worth£223,041
Cash£153,253
Current Liabilities£64,193

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

14 March 2008Delivered on: 18 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold being 63 chalkwell avenue westcliff on sea essex; 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
31 January 2008Delivered on: 7 February 2008
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.
Outstanding

Filing History

31 December 2023Declaration of solvency (5 pages)
5 December 2023Appointment of a voluntary liquidator (3 pages)
5 December 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-11-27
(1 page)
5 December 2023Registered office address changed from Clarence Street Chambers 32 Clarence Street Southend-on-Sea Essex SS1 1BD to 6 Royal Mews Southend-on-Sea Essex SS1 1DB on 5 December 2023 (2 pages)
29 November 2023Total exemption full accounts made up to 31 October 2023 (10 pages)
29 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
7 November 2023Previous accounting period shortened from 31 March 2024 to 31 October 2023 (1 page)
27 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
27 September 2022Change of details for Dr Anine Johanna Van Leeuwen as a person with significant control on 6 April 2016 (2 pages)
27 September 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
27 September 2022Change of details for Dr Harbhag Singh Chahal as a person with significant control on 6 April 2016 (2 pages)
22 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
28 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
1 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
27 November 2020Current accounting period extended from 26 March 2021 to 31 March 2021 (1 page)
28 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 May 2020Satisfaction of charge 1 in full (1 page)
27 May 2020Satisfaction of charge 2 in full (2 pages)
30 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
28 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
30 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(5 pages)
30 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(5 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
1 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(5 pages)
1 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
23 June 2014Resolutions
  • RES13 ‐ Conversion of shares/dividends 28/05/2014
(1 page)
23 June 2014Change of share class name or designation (2 pages)
23 June 2014Resolutions
  • RES13 ‐ Conversion of shares/dividends 28/05/2014
(1 page)
23 June 2014Change of share class name or designation (2 pages)
28 May 2014Director's details changed for Harbhag Singh Chahal on 28 May 2014 (2 pages)
28 May 2014Director's details changed for Anine Van Leeuwen on 28 May 2014 (2 pages)
28 May 2014Director's details changed for Harbhag Singh Chahal on 28 May 2014 (2 pages)
28 May 2014Director's details changed for Anine Van Leeuwen on 28 May 2014 (2 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(4 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(4 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 October 2010Secretary's details changed for Anine Van Leeuwen on 27 September 2010 (1 page)
1 October 2010Director's details changed for Anine Van Leeuwen on 27 September 2010 (2 pages)
1 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
1 October 2010Director's details changed for Harbhag Singh Chahal on 27 September 2010 (2 pages)
1 October 2010Director's details changed for Anine Van Leeuwen on 27 September 2010 (2 pages)
1 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
1 October 2010Director's details changed for Harbhag Singh Chahal on 27 September 2010 (2 pages)
1 October 2010Secretary's details changed for Anine Van Leeuwen on 27 September 2010 (1 page)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
29 September 2009Return made up to 27/09/09; full list of members (4 pages)
29 September 2009Location of register of members (1 page)
29 September 2009Registered office changed on 29/09/2009 from clarence street chambers 32 clarence street southend-on-sea essex SS1 1BD (1 page)
29 September 2009Location of debenture register (1 page)
29 September 2009Registered office changed on 29/09/2009 from clarence street chambers 32 clarence street southend-on-sea essex SS1 1BD (1 page)
29 September 2009Return made up to 27/09/09; full list of members (4 pages)
29 September 2009Location of debenture register (1 page)
29 September 2009Location of register of members (1 page)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 April 2009Registered office changed on 13/04/2009 from 122B north street hornchurch essex RM11 1SU (1 page)
13 April 2009Accounting reference date extended from 30/09/2008 to 26/03/2009 (1 page)
13 April 2009Accounting reference date extended from 30/09/2008 to 26/03/2009 (1 page)
13 April 2009Registered office changed on 13/04/2009 from 122B north street hornchurch essex RM11 1SU (1 page)
15 October 2008Return made up to 27/09/08; full list of members (4 pages)
15 October 2008Return made up to 27/09/08; full list of members (4 pages)
9 May 2008Company name changed vancha LTD\certificate issued on 09/05/08 (2 pages)
9 May 2008Company name changed vancha LTD\certificate issued on 09/05/08 (2 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
7 February 2008Particulars of mortgage/charge (7 pages)
7 February 2008Particulars of mortgage/charge (7 pages)
27 September 2007Incorporation (15 pages)
27 September 2007Incorporation (15 pages)