MCDIARMID-HALL CLINIC LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL1 3AB

Company number 04607223
Status Liquidation
Incorporation Date 3 December 2002
Company Type Private Limited Company
Address 9 THE CRESCENT, THE CRESCENT, PLYMOUTH, ENGLAND, PL1 3AB
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of MCDIARMID-HALL CLINIC LIMITED are www.mcdiarmidhallclinic.co.uk, and www.mcdiarmid-hall-clinic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Mcdiarmid Hall Clinic Limited is a Private Limited Company. The company registration number is 04607223. Mcdiarmid Hall Clinic Limited has been working since 03 December 2002. The present status of the company is Liquidation. The registered address of Mcdiarmid Hall Clinic Limited is 9 The Crescent The Crescent Plymouth England Pl1 3ab. . MCDIARMID, James George Milton is a Director of the company. Secretary MORGAN, Nicola Jane has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary VITI LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Specialists medical practice activities".


Current Directors

Director
MCDIARMID, James George Milton
Appointed Date: 03 December 2002
59 years old

Resigned Directors

Secretary
MORGAN, Nicola Jane
Resigned: 12 October 2009
Appointed Date: 01 December 2003

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 01 December 2003
Appointed Date: 03 December 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 December 2002
Appointed Date: 03 December 2002

Secretary
VITI LIMITED
Resigned: 05 January 2016
Appointed Date: 12 August 2008

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 December 2002
Appointed Date: 03 December 2002

Persons With Significant Control

Mcdiarmid-Hall Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MCDIARMID-HALL CLINIC LIMITED Events

05 Jan 2017
Confirmation statement made on 3 December 2016 with updates
29 Dec 2016
Statement of affairs with form 4.19
29 Dec 2016
Appointment of a voluntary liquidator
29 Dec 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-08

06 Dec 2016
Registered office address changed from The Mcdiarmid-Hall Clinic Tamar Science Park Ittc Davy Road, Plymouth Devon PL6 8BX to 9 the Crescent the Crescent Plymouth PL1 3AB on 6 December 2016
...
... and 35 more events
17 Dec 2002
New secretary appointed
17 Dec 2002
New director appointed
13 Dec 2002
Secretary resigned
13 Dec 2002
Director resigned
03 Dec 2002
Incorporation

MCDIARMID-HALL CLINIC LIMITED Charges

2 October 2008
Guarantee & debenture
Delivered: 23 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…