THE RAPHAEL HOSPITAL DEVELOPMENT LIMITED

Four Four, Birmingham, B1 2HZ
StatusDISSOLVED
Company No.10769092
CategoryPrivate Limited Company
Incorporated13 May 2017
Age7 years, 25 days
JurisdictionEngland Wales
Dissolution07 Aug 2021
Years2 years, 10 months

SUMMARY

THE RAPHAEL HOSPITAL DEVELOPMENT LIMITED is an dissolved private limited company with number 10769092. It was incorporated 7 years, 25 days ago, on 13 May 2017 and it was dissolved 2 years, 10 months ago, on 07 August 2021. The company address is Four Four, Birmingham, B1 2HZ.



Company Fillings

Gazette dissolved liquidation

Date: 07 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 07 May 2021

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 11 Dec 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 12 Jun 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 08 Apr 2020

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 29 Nov 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 18 Jul 2019

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 05 Jul 2019

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 11 Jun 2019

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2019

Action Date: 22 May 2019

Category: Address

Type: AD01

Old address: Hollanden Park Coldharbour Lane Hildenborough Tonbridge TN11 9LE England

Change date: 2019-05-22

New address: Four Brindley Place Birmingham B1 2HZ

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 21 May 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2018

Action Date: 12 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107690920002

Charge creation date: 2018-10-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Mortgage create with deed

Date: 28 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Resolution

Date: 08 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2017

Action Date: 25 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107690920001

Charge creation date: 2017-08-25

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 30 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Raphael Hospital Holdings Limited

Notification date: 2017-05-30

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2017

Action Date: 30 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lester Aldridge (Management) Limited

Cessation date: 2017-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Gerhard Ulrich Florschutz

Appointment date: 2017-05-30

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Jun 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Address

Type: AD01

Old address: Russell House Oxford Road Bournemouth Dorset BH8 8EX

New address: Hollanden Park Coldharbour Lane Hildenborough Tonbridge TN11 9LE

Change date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Andrew Esterhuizen

Termination date: 2017-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-30

Officer name: Mrs Elizabeth Anne Florschutz

Documents

View document PDF

Resolution

Date: 01 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 13 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFFLEX LIMITED

5 CRESCENT EAST,THORNTON CLEVELEYS,FY5 3LJ

Number:11271862
Status:ACTIVE
Category:Private Limited Company

BERKELEY LANSDOWNE LIMITED

1A STRATHEARN ROAD,LONDON,SW19 7LH

Number:08131661
Status:ACTIVE
Category:Private Limited Company

BOYKOV SERVICES LIMITED

102 MOUNT PLEASANT ROAD,LONDON,N17 6TH

Number:11914115
Status:ACTIVE
Category:Private Limited Company

CARLISLE PROPERTY HOLDINGS LTD

3 SHADWELL CLOSE,MIDDLESBROUGH,TS6 0SR

Number:11792027
Status:ACTIVE
Category:Private Limited Company

PANEL - LINE LIMITED

5 ORCHARD GARDENS,,TQ14 8DP

Number:06074764
Status:ACTIVE
Category:Private Limited Company

ROKSAN AUDIO LIMITED

UNIT 2, 24 BROOK ROAD,RAYLEIGH,SS6 7XL

Number:10513928
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source