Company NameThe Healthcare Property Company (West Wirral) Limited
Company StatusDissolved
Company Number07177367
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years, 1 month ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)
Previous NameCarecapital (West Wirral) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Quentin Cullum Stacey
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St Peter's Court
Bradwell On Sea
Essex
CM0 7UE
Director NameDarren Oxley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2012(2 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 14 June 2016)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSouth House Farm
Mundon Road
Maldon
Essex
CM9 6PP
Director NameMr George Raymond Iestyn Llewellyn-Smith
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2013(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 14 June 2016)
RoleBanker
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Secretary NameMs Angela Watts
StatusClosed
Appointed14 January 2013(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 14 June 2016)
RoleCompany Director
Correspondence AddressSouth House Farm
Mundon Road
Maldon
Essex
CM9 6PP
Director NameMr Andrew John Pettit
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2013(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 14 June 2016)
RoleBanker
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Stephen Kenneth Wilden
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLawn Cottage Rectory Road
Streatley Nr Reading
RG8 9LE
Secretary NameMr Stephen Kenneth Wilden
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressLawn Cottage Rectory Road
Streatley Nr Reading
RG8 9LE
Director NameMr Clive Mark Hyman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(4 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 West Common Way
Harpenden
Hertfordshire
AL5 2LH
Secretary NameMs Ina Ottmann
StatusResigned
Appointed15 July 2010(4 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 14 January 2013)
RoleCompany Director
Correspondence AddressSouth House Farm
Mundon Road
Maldon
Essex
CM9 6PP
Director NameMr Michael Jeffrey Sinclair
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(7 months, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 10 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Faraday House
30 Blandford Street
London
W1U 4BY
Director NameDr Michael Jeffrey Sinclair
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(7 months, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 10 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Faraday House
30 Blandford Street
London
W1U 4BY
Director NameMr William James Killick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(2 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 July 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL

Contact

Websitewww.carecapital.co.uk
Telephone01621 854634
Telephone regionMaldon

Location

Registered AddressSouth House Farm
Mundon Road
Maldon
Essex
CM9 6PP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon East
Address Matches9 other UK companies use this postal address

Financials

Year2012
Turnover£410,457
Gross Profit£230,395
Net Worth£1,022,517
Cash£49
Current Liabilities£241,068

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
17 March 2016Application to strike the company off the register (3 pages)
17 March 2016Application to strike the company off the register (3 pages)
10 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(7 pages)
10 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(7 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(7 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(7 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(7 pages)
6 October 2014Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages)
6 October 2014Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages)
6 October 2014Director's details changed for Mr George Raymond Iestyn Llewellyn-Smith on 1 September 2014 (2 pages)
6 October 2014Director's details changed for Mr George Raymond Iestyn Llewellyn-Smith on 1 September 2014 (2 pages)
6 October 2014Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages)
6 October 2014Director's details changed for Mr George Raymond Iestyn Llewellyn-Smith on 1 September 2014 (2 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(7 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(7 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(7 pages)
20 August 2013Full accounts made up to 31 December 2012 (13 pages)
20 August 2013Full accounts made up to 31 December 2012 (13 pages)
23 July 2013Appointment of Mr Andrew John Pettit as a director (2 pages)
23 July 2013Termination of appointment of William Killick as a director (1 page)
23 July 2013Appointment of Mr Andrew John Pettit as a director (2 pages)
23 July 2013Termination of appointment of William Killick as a director (1 page)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
1 February 2013Appointment of Mr William James Killick as a director (2 pages)
1 February 2013Appointment of Mr William James Killick as a director (2 pages)
1 February 2013Appointment of Mr George Raymond Iestyn Llewellyn-Smith as a director (2 pages)
1 February 2013Appointment of Mr George Raymond Iestyn Llewellyn-Smith as a director (2 pages)
16 January 2013Appointment of Ms Angela Watts as a secretary (2 pages)
16 January 2013Appointment of Ms Angela Watts as a secretary (2 pages)
16 January 2013Termination of appointment of Ina Ottmann as a secretary (1 page)
16 January 2013Termination of appointment of Ina Ottmann as a secretary (1 page)
19 October 2012Appointment of Darren Oxley as a director (2 pages)
19 October 2012Termination of appointment of Michael Sinclair as a director (1 page)
19 October 2012Appointment of Darren Oxley as a director (2 pages)
19 October 2012Termination of appointment of Michael Sinclair as a director (1 page)
19 October 2012Termination of appointment of Michael Sinclair as a director (1 page)
19 October 2012Termination of appointment of Michael Sinclair as a director (1 page)
11 September 2012Full accounts made up to 31 December 2011 (10 pages)
11 September 2012Full accounts made up to 31 December 2011 (10 pages)
11 June 2012Company name changed carecapital (west wirral) LIMITED\certificate issued on 11/06/12
  • RES15 ‐ Change company name resolution on 2012-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
11 June 2012Company name changed carecapital (west wirral) LIMITED\certificate issued on 11/06/12
  • RES15 ‐ Change company name resolution on 2012-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2012Auditor's resignation (1 page)
21 May 2012Auditor's resignation (1 page)
25 April 2012Auditor's resignation (1 page)
25 April 2012Auditor's resignation (1 page)
21 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
1 February 2012Full accounts made up to 31 December 2010 (13 pages)
1 February 2012Full accounts made up to 31 December 2010 (13 pages)
25 January 2012Registered office address changed from 6Th Floor 54 Baker Street London W1U 7BU England on 25 January 2012 (1 page)
25 January 2012Registered office address changed from 6Th Floor 54 Baker Street London W1U 7BU England on 25 January 2012 (1 page)
1 September 2011Termination of appointment of Clive Hyman as a director (1 page)
1 September 2011Termination of appointment of Clive Hyman as a director (1 page)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
25 November 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
25 November 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
21 October 2010Appointment of Dr Michael Jeffrey Sinclair as a director (2 pages)
21 October 2010Appointment of Dr Michael Jeffrey Sinclair as a director (2 pages)
21 October 2010Appointment of Dr Michael Jeffrey Sinclair as a director (2 pages)
21 October 2010Appointment of Dr Michael Jeffrey Sinclair as a director (2 pages)
13 August 2010Appointment of Ms Ina Ottmann as a secretary (1 page)
13 August 2010Appointment of Mr Clive Mark Hyman as a director (2 pages)
13 August 2010Termination of appointment of Stephen Wilden as a secretary (1 page)
13 August 2010Termination of appointment of Stephen Wilden as a director (1 page)
13 August 2010Appointment of Ms Ina Ottmann as a secretary (1 page)
13 August 2010Termination of appointment of Stephen Wilden as a secretary (1 page)
13 August 2010Appointment of Mr Clive Mark Hyman as a director (2 pages)
13 August 2010Termination of appointment of Stephen Wilden as a director (1 page)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)