COURT HOUSE CLINICS LIMITED
LONDON THE FRANKLYNN CENTRE LIMITED FRANKLYNN COSMETIC LASER CENTRE LTD

Hellopages » Greater London » Westminster » NW1 6BB

Company number 03450445
Status Liquidation
Incorporation Date 15 October 1997
Company Type Private Limited Company
Address 5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities, 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Administrator's progress report to 18 January 2017; Appointment of a voluntary liquidator; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of COURT HOUSE CLINICS LIMITED are www.courthouseclinics.co.uk, and www.court-house-clinics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Court House Clinics Limited is a Private Limited Company. The company registration number is 03450445. Court House Clinics Limited has been working since 15 October 1997. The present status of the company is Liquidation. The registered address of Court House Clinics Limited is 5th Floor Grove House 248a Marylebone Road London Nw1 6bb. . SULLIVAN, Ronald Thomas is a Secretary of the company. BOWLER, Patrick James is a Director of the company. SULLIVAN, Ronald Thomas is a Director of the company. WILKINSON, Paul William is a Director of the company. Secretary COOKSEY, Nigel has been resigned. Secretary CUFLEY, Sean Dominic Hardy has been resigned. Secretary WELBY, Nigel Frankell has been resigned. Director EARLE, Peter John has been resigned. Director TOWN, Godfrey Arthur has been resigned. Director WELBY, Nigel Frankell has been resigned. The company operates in "Specialists medical practice activities".


Current Directors

Secretary
SULLIVAN, Ronald Thomas
Appointed Date: 25 November 2002

Director
BOWLER, Patrick James
Appointed Date: 25 November 2002
75 years old

Director
SULLIVAN, Ronald Thomas
Appointed Date: 25 November 2002
72 years old

Director
WILKINSON, Paul William
Appointed Date: 28 April 2009
60 years old

Resigned Directors

Secretary
COOKSEY, Nigel
Resigned: 25 November 2002
Appointed Date: 20 December 2001

Secretary
CUFLEY, Sean Dominic Hardy
Resigned: 11 July 1998
Appointed Date: 15 October 1997

Secretary
WELBY, Nigel Frankell
Resigned: 16 November 2001
Appointed Date: 11 July 1998

Director
EARLE, Peter John
Resigned: 25 November 2002
Appointed Date: 01 December 1999
78 years old

Director
TOWN, Godfrey Arthur
Resigned: 25 November 2002
Appointed Date: 15 October 1997
77 years old

Director
WELBY, Nigel Frankell
Resigned: 16 November 2001
Appointed Date: 09 November 1998
74 years old

COURT HOUSE CLINICS LIMITED Events

07 Feb 2017
Administrator's progress report to 18 January 2017
07 Feb 2017
Appointment of a voluntary liquidator
18 Jan 2017
Notice of move from Administration case to Creditors Voluntary Liquidation
04 Jan 2017
Administrator's progress report to 13 December 2016
16 Sep 2016
Statement of affairs with form 2.14B
...
... and 75 more events
20 Jul 1998
New secretary appointed
20 Jul 1998
Secretary resigned
03 Jul 1998
Accounting reference date extended from 31/10/98 to 31/12/98
03 Jul 1998
Registered office changed on 03/07/98 from: 88 noahs ark lane lindfield west sussex RH16 2LT
15 Oct 1997
Incorporation

COURT HOUSE CLINICS LIMITED Charges

23 August 2011
Legal charge
Delivered: 27 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 55 st lukes road maidenhead.
16 November 2007
Supplemental deed
Delivered: 21 November 2007
Status: Outstanding
Persons entitled: Howard De Walden Estates Limited
Description: £41,250 and all income and interest thereon and deriving…
23 March 2006
Legal mortgage
Delivered: 30 March 2006
Status: Satisfied on 12 November 2011
Persons entitled: Hsbc Bank PLC
Description: F/H 55 st lukes road maidenhead berkshire. With the benefit…
6 March 2006
Debenture
Delivered: 9 March 2006
Status: Satisfied on 12 November 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…