PETER BLACK HEALTHCARE HOLDINGS LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 6JQ

Company number 04500836
Status Liquidation
Incorporation Date 1 August 2002
Company Type Private Limited Company
Address SECOND FLOOR, ONE HOOD STREET, NEWCASTLE UPON TYNE, NE1 6JQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 8 July 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-06-22 . The most likely internet sites of PETER BLACK HEALTHCARE HOLDINGS LIMITED are www.peterblackhealthcareholdings.co.uk, and www.peter-black-healthcare-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Peter Black Healthcare Holdings Limited is a Private Limited Company. The company registration number is 04500836. Peter Black Healthcare Holdings Limited has been working since 01 August 2002. The present status of the company is Liquidation. The registered address of Peter Black Healthcare Holdings Limited is Second Floor One Hood Street Newcastle Upon Tyne Ne1 6jq. . BACON, Robert Arthur is a Secretary of the company. BACON, Robert Arthur is a Director of the company. COTTRELL, Nicholas Andrew is a Director of the company. Secretary KERSHAW, Christopher Sydney Sagar has been resigned. Secretary KERSHAW, Christopher Sydney Sagar has been resigned. Secretary KERSHAW, Christopher Sydney Sagar has been resigned. Secretary KITSON, John Edward has been resigned. Secretary LISTER, Robert Stephen has been resigned. Director BRETTSCHNEIDER, Ulf Stefan has been resigned. Director ELLIS, Stephen Mark has been resigned. Director FAMULAK, Dow Peter has been resigned. Director KERSHAW, Christopher Sydney Sagar has been resigned. Director KITSON, John Edward has been resigned. Director LISTER, Robert Stephen has been resigned. Director YEWDALL, Neil Stuart has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BACON, Robert Arthur
Appointed Date: 10 January 2013

Director
BACON, Robert Arthur
Appointed Date: 04 November 2014
77 years old

Director
COTTRELL, Nicholas Andrew
Appointed Date: 04 November 2014
65 years old

Resigned Directors

Secretary
KERSHAW, Christopher Sydney Sagar
Resigned: 31 December 2012
Appointed Date: 14 April 2009

Secretary
KERSHAW, Christopher Sydney Sagar
Resigned: 26 November 2008
Appointed Date: 18 September 2006

Secretary
KERSHAW, Christopher Sydney Sagar
Resigned: 20 July 2006
Appointed Date: 01 August 2002

Secretary
KITSON, John Edward
Resigned: 21 July 2006
Appointed Date: 20 July 2006

Secretary
LISTER, Robert Stephen
Resigned: 18 September 2006
Appointed Date: 21 July 2006

Director
BRETTSCHNEIDER, Ulf Stefan
Resigned: 05 November 2014
Appointed Date: 14 February 2008
60 years old

Director
ELLIS, Stephen Mark
Resigned: 12 January 2004
Appointed Date: 01 August 2002
60 years old

Director
FAMULAK, Dow Peter
Resigned: 01 June 2011
Appointed Date: 25 February 2008
64 years old

Director
KERSHAW, Christopher Sydney Sagar
Resigned: 28 November 2008
Appointed Date: 12 January 2004
69 years old

Director
KITSON, John Edward
Resigned: 14 February 2008
Appointed Date: 21 July 2006
70 years old

Director
LISTER, Robert Stephen
Resigned: 05 November 2014
Appointed Date: 01 June 2011
69 years old

Director
YEWDALL, Neil Stuart
Resigned: 21 July 2006
Appointed Date: 01 August 2002
66 years old

PETER BLACK HEALTHCARE HOLDINGS LIMITED Events

08 Jul 2016
Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 8 July 2016
07 Jul 2016
Appointment of a voluntary liquidator
07 Jul 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-22

07 Jul 2016
Declaration of solvency
15 Jun 2016
Statement by Directors
...
... and 84 more events
22 Aug 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Aug 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Aug 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Aug 2002
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

01 Aug 2002
Incorporation

PETER BLACK HEALTHCARE HOLDINGS LIMITED Charges

21 July 2006
Debenture
Delivered: 29 July 2006
Status: Satisfied on 16 June 2009
Persons entitled: Hsbc Bank PLC (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
21 July 2006
Debenture
Delivered: 27 July 2006
Status: Satisfied on 17 October 2007
Persons entitled: David Ian Newett
Description: Fixed and floating charges over the undertaking and all…
19 August 2002
Deed of accession to a composite guarantee and debenture
Delivered: 30 August 2002
Status: Satisfied on 26 July 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…