S&J (HEALTHCARE) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 3WQ

Company number 06548358
Status Liquidation
Incorporation Date 29 March 2008
Company Type Private Limited Company
Address 16 OXFORD COURT, BISHOPSGATE, MANCHESTER, M2 3WQ
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 30 March 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of S&J (HEALTHCARE) LIMITED are www.sjhealthcare.co.uk, and www.s-j-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. The distance to to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.5 miles; to Ashton-under-Lyne Rail Station is 6.2 miles; to Ashley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S J Healthcare Limited is a Private Limited Company. The company registration number is 06548358. S J Healthcare Limited has been working since 29 March 2008. The present status of the company is Liquidation. The registered address of S J Healthcare Limited is 16 Oxford Court Bishopsgate Manchester M2 3wq. . JENKINS, Gareth Huw is a Director of the company. SMITH, Simon Addison is a Director of the company. Secretary SMITH, Judith has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Director
JENKINS, Gareth Huw
Appointed Date: 01 June 2008
60 years old

Director
SMITH, Simon Addison
Appointed Date: 29 March 2008
69 years old

Resigned Directors

Secretary
SMITH, Judith
Resigned: 20 February 2017
Appointed Date: 29 March 2008

S&J (HEALTHCARE) LIMITED Events

30 Mar 2017
Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 30 March 2017
13 Mar 2017
Declaration of solvency
13 Mar 2017
Appointment of a voluntary liquidator
13 Mar 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-23

20 Feb 2017
Termination of appointment of Judith Smith as a secretary on 20 February 2017
...
... and 25 more events
11 Dec 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Jul 2008
Ad 01/06/08\gbp si 98@1=98\gbp ic 2/100\
07 Jul 2008
Accounting reference date shortened from 31/03/2009 to 31/10/2008
07 Jul 2008
Director appointed gareth huw jenkins
29 Mar 2008
Incorporation

S&J (HEALTHCARE) LIMITED Charges

2 December 2013
Charge code 0654 8358 0004
Delivered: 4 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
21 May 2012
All assets debenture
Delivered: 31 May 2012
Status: Satisfied on 12 February 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 November 2011
Debenture
Delivered: 1 December 2011
Status: Satisfied on 12 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 November 2011
An omnibus guarantee and set-off agreement
Delivered: 1 December 2011
Status: Satisfied on 12 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…