About

Registered Number: 05778052
Date of Incorporation: 11/04/2006 (19 years ago)
Company Status: Liquidation
Registered Address: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

 

Fareham Area Clinical Enterprise Ltd was established in 2006, it's status is listed as "Liquidation". The business has 8 directors listed as Barlow, Linda, Birch, Mark Ian, Evans, Peter William George, Dr, Sathyanath, Chitlapalli Veda, Dr, Lewkowicz, Nicholas Maciej, Dr, Martin, Susan, Tan, Ko Yih, Dr, Williams, David Charles in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARLOW, Linda 01 March 2015 - 1
BIRCH, Mark Ian 11 April 2006 - 1
EVANS, Peter William George, Dr 11 April 2006 - 1
SATHYANATH, Chitlapalli Veda, Dr 01 July 2012 - 1
LEWKOWICZ, Nicholas Maciej, Dr 11 April 2006 01 January 2015 1
MARTIN, Susan 01 September 2012 01 March 2015 1
TAN, Ko Yih, Dr 11 April 2006 01 January 2009 1
WILLIAMS, David Charles 11 April 2006 31 January 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 May 2020
RESOLUTIONS - N/A 01 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 01 May 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 25 April 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 25 April 2018
PSC07 - N/A 25 April 2018
TM01 - Termination of appointment of director 25 April 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 11 May 2016
TM01 - Termination of appointment of director 11 May 2016
AD04 - Change of location of company records to the registered office 11 May 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 16 May 2015
AP01 - Appointment of director 16 May 2015
TM01 - Termination of appointment of director 16 May 2015
TM01 - Termination of appointment of director 16 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 05 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 10 May 2013
AP01 - Appointment of director 08 May 2013
AP01 - Appointment of director 08 May 2013
AA - Annual Accounts 11 December 2012
MG01 - Particulars of a mortgage or charge 07 July 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 16 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 May 2011
AA - Annual Accounts 29 December 2010
TM01 - Termination of appointment of director 14 October 2010
AR01 - Annual Return 18 April 2010
CH01 - Change of particulars for director 18 April 2010
CH01 - Change of particulars for director 18 April 2010
CH01 - Change of particulars for director 18 April 2010
CH01 - Change of particulars for director 18 April 2010
CH01 - Change of particulars for director 18 April 2010
TM01 - Termination of appointment of director 09 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 11 May 2009
225 - Change of Accounting Reference Date 26 February 2009
225 - Change of Accounting Reference Date 24 February 2009
363a - Annual Return 06 May 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 29 June 2006
288c - Notice of change of directors or secretaries or in their particulars 29 June 2006
NEWINC - New incorporation documents 11 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 02 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.