Company NameVentracor (UK) Limited
DirectorPeter Crosby
Company StatusLiquidation
Company Number05224353
CategoryPrivate Limited Company
Incorporation Date7 September 2004(19 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NamePeter Crosby
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed01 May 2006(1 year, 7 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Executive
Correspondence Address41a Woodvale Ave
Epping
Nsw
2121
Secretary NameAWA Nominees Limited (Corporation)
StatusCurrent
Appointed21 January 2005(4 months, 2 weeks after company formation)
Appointment Duration19 years, 2 months
Correspondence Address10 Wellington Street
Cambridge
Cambridgeshire
CB1 1HW
Director NameDr Colin Neville Sutton
Date of BirthMay 1942 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed07 September 2004(same day as company formation)
RoleBusinessman
Correspondence Address46 Bungan Head Road
Newport
Nsw 2106
Australia
Director NameJohn Cambell Woodard
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed07 September 2004(same day as company formation)
RoleBusinessman
Correspondence Address33 Holmes Street
Turramurra
Nsw 2074
Australia
Secretary NameDr Colin Neville Sutton
NationalityAustralian
StatusResigned
Appointed07 September 2004(same day as company formation)
RoleBusinessman
Correspondence Address46 Bungan Head Road
Newport
Nsw 2106
Australia
Director NameJohn Clarence Massey
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 2006(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 April 2008)
RoleCompany Director
Correspondence Address22a High Street
Ascot
Queensland 4007
Australia
Director NameMr Terence Michael McCarthy
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(4 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 August 2009)
RoleClinical Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBeechlands Lodge Maynard's Green
Heathfield
East Sussex
TN21 0BU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 September 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 September 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 September 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressZolfo Cooper
Toronto Square Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2008
Net Worth-£3,618,622
Cash£871,260
Current Liabilities£103,302

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Next Accounts Due31 March 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due21 September 2016 (overdue)

Filing History

22 October 2010Liquidators' statement of receipts and payments to 14 October 2010 (5 pages)
22 October 2010Liquidators' statement of receipts and payments to 14 October 2010 (5 pages)
22 October 2010Liquidators statement of receipts and payments to 14 October 2010 (5 pages)
9 August 2010Liquidators statement of receipts and payments to 15 July 2010 (5 pages)
9 August 2010Liquidators' statement of receipts and payments to 15 July 2010 (5 pages)
9 August 2010Liquidators' statement of receipts and payments to 15 July 2010 (5 pages)
7 September 2009Registered office changed on 07/09/2009 from c/o zolfo cooper wellington plaza 31 wellington street leeds LS1 4DL (1 page)
7 September 2009Registered office changed on 07/09/2009 from c/o zolfo cooper wellington plaza 31 wellington street leeds LS1 4DL (1 page)
1 September 2009Appointment terminated director terence mccarthy (1 page)
1 September 2009Appointment terminated director terence mccarthy (1 page)
30 July 2009Registered office changed on 30/07/2009 from 10 wellington street cambridge cambridgeshire CB1 1HW (1 page)
30 July 2009Registered office changed on 30/07/2009 from 10 wellington street cambridge cambridgeshire CB1 1HW (1 page)
28 July 2009Statement of affairs with form 4.19 (5 pages)
28 July 2009Statement of affairs with form 4.19 (5 pages)
28 July 2009Appointment of a voluntary liquidator (1 page)
28 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 2009Appointment of a voluntary liquidator (1 page)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 November 2008Director appointed mr terence michael mccarthy (1 page)
3 November 2008Director appointed mr terence michael mccarthy (1 page)
3 October 2008Return made up to 07/09/08; full list of members (3 pages)
3 October 2008Return made up to 07/09/08; full list of members (3 pages)
3 September 2008Director's change of particulars / peter crosby / 31/07/2008 (1 page)
3 September 2008Director's change of particulars / peter crosby / 31/07/2008 (1 page)
15 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 May 2008Appointment terminated director john massey (1 page)
12 May 2008Appointment terminated director john massey (1 page)
10 September 2007Return made up to 07/09/07; full list of members (2 pages)
10 September 2007Return made up to 07/09/07; full list of members (2 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 September 2006Return made up to 07/09/06; full list of members (2 pages)
21 September 2006Director resigned (1 page)
21 September 2006Return made up to 07/09/06; full list of members (2 pages)
21 September 2006Director resigned (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006Secretary resigned (1 page)
11 May 2006New director appointed (1 page)
11 May 2006New director appointed (1 page)
11 May 2006New director appointed (1 page)
11 May 2006New director appointed (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Registered office changed on 10/05/06 from: citypoint 1 ropemaker street london EC2Y 9SS (1 page)
10 May 2006Registered office changed on 10/05/06 from: citypoint 1 ropemaker street london EC2Y 9SS (1 page)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
13 October 2005Return made up to 07/09/05; full list of members (7 pages)
13 October 2005Return made up to 07/09/05; full list of members (7 pages)
4 July 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
4 July 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
15 February 2005New secretary appointed (2 pages)
15 February 2005New secretary appointed (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New secretary appointed;new director appointed (2 pages)
8 October 2004New secretary appointed;new director appointed (2 pages)
8 October 2004New director appointed (2 pages)
4 October 2004Director resigned (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004Director resigned (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
7 September 2004Incorporation (20 pages)
7 September 2004Incorporation (20 pages)