THE RAPHAEL HOSPITAL DEVELOPMENT LIMITED
Status | DISSOLVED |
Company No. | 10769092 |
Category | Private Limited Company |
Incorporated | 13 May 2017 |
Age | 7 years, 25 days |
Jurisdiction | England Wales |
Dissolution | 07 Aug 2021 |
Years | 2 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
Liquidation in administration move to dissolution
Date: 07 May 2021
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
Liquidation in administration progress report
Date: 11 Dec 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 12 Jun 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 08 Apr 2020
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration progress report
Date: 29 Nov 2019
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation administration notice deemed approval of proposals
Date: 18 Jul 2019
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration proposals
Date: 05 Jul 2019
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Liquidation in administration statement of affairs with form attached
Date: 11 Jun 2019
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
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
Liquidation in administration appointment of administrator
Date: 21 May 2019
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
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
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
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
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
Mortgage create with deed
Date: 28 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Documents
Resolution
Date: 08 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 01 Jun 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
5 CRESCENT EAST,THORNTON CLEVELEYS,FY5 3LJ
Number: | 11271862 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A STRATHEARN ROAD,LONDON,SW19 7LH
Number: | 08131661 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
5 ORCHARD GARDENS,,TQ14 8DP
Number: | 06074764 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2, 24 BROOK ROAD,RAYLEIGH,SS6 7XL
Number: | 10513928 |
Status: | ACTIVE |
Category: | Private Limited Company |