NKS HEALTHCARE LIMITED
LONDON NKS HEALTHCARE (EALING) LIMITED DEWSTREAM LIMITED

Hellopages » Greater London » Barnet » N2 8EY

Company number 03387151
Status Liquidation
Incorporation Date 16 June 1997
Company Type Private Limited Company
Address LANGLEY HOUSE PARK ROAD, EAST FINCHLEY, LONDON, N2 8EY
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Liquidators statement of receipts and payments to 15 July 2016; Liquidators statement of receipts and payments to 15 July 2015; Liquidators statement of receipts and payments to 15 July 2014. The most likely internet sites of NKS HEALTHCARE LIMITED are www.nkshealthcare.co.uk, and www.nks-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Barbican Rail Station is 5.9 miles; to Battersea Park Rail Station is 8.1 miles; to Barnes Bridge Rail Station is 9.1 miles; to Brentford Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nks Healthcare Limited is a Private Limited Company. The company registration number is 03387151. Nks Healthcare Limited has been working since 16 June 1997. The present status of the company is Liquidation. The registered address of Nks Healthcare Limited is Langley House Park Road East Finchley London N2 8ey. . SIDHU, Satvir Kaur is a Secretary of the company. SIDHU, Narinder Singh is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SIDHU, Satvir Kaur has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
SIDHU, Satvir Kaur
Appointed Date: 18 June 1997

Director
SIDHU, Narinder Singh
Appointed Date: 18 June 1997
76 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 June 1997
Appointed Date: 16 June 1997

Director
SIDHU, Satvir Kaur
Resigned: 29 September 2011
Appointed Date: 09 July 1997
69 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 June 1997
Appointed Date: 16 June 1997

NKS HEALTHCARE LIMITED Events

26 Sep 2016
Liquidators statement of receipts and payments to 15 July 2016
21 Sep 2015
Liquidators statement of receipts and payments to 15 July 2015
28 Aug 2014
Liquidators statement of receipts and payments to 15 July 2014
21 Mar 2014
Receiver's abstract of receipts and payments to 27 February 2013
21 Mar 2014
Notice of ceasing to act as receiver or manager
...
... and 71 more events
04 Jul 1997
Director resigned
04 Jul 1997
New secretary appointed
04 Jul 1997
New director appointed
27 Jun 1997
Registered office changed on 27/06/97 from: classic house 174-180 old street london EC1V 9BP
16 Jun 1997
Incorporation

NKS HEALTHCARE LIMITED Charges

16 January 2006
Debenture
Delivered: 24 January 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
16 January 2006
Legal charge
Delivered: 24 January 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that l/h land being unit 15 1 town meadow brentford t/n…
16 January 2006
Legal charge
Delivered: 24 January 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that l/h land being unit gc-02 ferry quays ferry lane…
16 January 2006
Legal charge
Delivered: 24 January 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that l/h land being unit gc-10 ferry quays ferry lane…
13 September 2002
Debenture
Delivered: 26 September 2002
Status: Satisfied on 6 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 September 2002
Legal charge
Delivered: 26 September 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that freehold property known as 44 and 46 church street…
6 March 2001
Legal mortgage
Delivered: 14 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 44 and 46 church st,weybridge…
10 September 1999
Third party equitable charge
Delivered: 22 September 1999
Status: Outstanding
Persons entitled: Credit Suisse First Boston
Description: Fixed charge all stocks, shares and other securities…
10 September 1999
Policy assignment deed
Delivered: 16 September 1999
Status: Outstanding
Persons entitled: Credit Suisse First Boston
Description: By way of assinment the life policy issued by scottish…
21 April 1999
Debenture
Delivered: 28 April 1999
Status: Satisfied on 5 August 2002
Persons entitled: Credit Suisse First Boston
Description: F/H property k/a 10 and 11 grange park ealing t/no:…
21 April 1999
Legal mortgage
Delivered: 28 April 1999
Status: Satisfied on 5 August 2002
Persons entitled: Credit Suisse First Boston
Description: F/H property k/a 10-11 grange park ealing london t/no:…
17 December 1997
Mortgage debenture
Delivered: 7 January 1998
Status: Satisfied on 6 May 1999
Persons entitled: Northern Rock PLC
Description: Land at 10 & 11 grange park ealing london freehold title…