Company NameChester Medical Consultancy Limited
Company StatusDissolved
Company Number05613838
CategoryPrivate Limited Company
Incorporation Date7 November 2005(18 years, 4 months ago)
Dissolution Date27 June 2023 (9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Richard Edward Jones
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2005(same day as company formation)
RoleHospital Consultant Surgeon
Country of ResidenceEngland
Correspondence Address17 Elgy Road
Newcastle Upon Tyne
NE3 4UU
Director NameCyrus Lwanga Muwanga
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2005(same day as company formation)
RoleHospital Consultant Surgeon
Country of ResidenceEngland
Correspondence AddressWhitegates Petwell Lane
Easington Village
Peterlee
SR8 5DA
Secretary NameDr Richard Edward Jones
NationalityBritish
StatusResigned
Appointed07 November 2005(same day as company formation)
RoleHospital Consultant Surgeon
Country of ResidenceEngland
Correspondence Address17 Elgy Road
Newcastle Upon Tyne
NE3 4UU
Director NameMr Neville Keith Gittus
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(8 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 04 December 2011)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address16 Mark Avenue
Norton
Stockton-On-Tees
Cleveland
TS20 1NG
Secretary NameMr Neville Keith Gittus
NationalityBritish
StatusResigned
Appointed25 July 2006(8 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 04 December 2011)
RoleBank Manager
Correspondence Address16 Mark Avenue
Norton
Stockton-On-Tees
Cleveland
TS20 1NG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 November 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0191 5679322
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address17 Elgy Road Elgy Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4UU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

400 at £1Cyrus Lwanga Muwanga
40.00%
Ordinary
400 at £1Dr Richard Edward Jones
40.00%
Ordinary
200 at £1Neville Keith Gittus
20.00%
Ordinary

Financials

Year2014
Net Worth-£87,381
Cash£1,482
Current Liabilities£140,408

Accounts

Latest Accounts30 November 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

18 August 2006Delivered on: 22 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 238 chester road, sunderland t/no. TY304090. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 August 2006Delivered on: 22 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
13 February 2006Delivered on: 22 February 2006
Satisfied on: 24 August 2006
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Debenture
Secured details: £108,000.00 due or to become due from the company to.
Particulars: F/H land being 238 chester road, sunderland, tyne & wear t/n TY304090. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
12 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
7 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
10 January 2017Confirmation statement made on 7 November 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 7 November 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
21 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(5 pages)
21 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
6 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(5 pages)
6 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(5 pages)
6 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
2 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(5 pages)
2 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(5 pages)
2 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(5 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
4 February 2013Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
6 November 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
4 December 2011Register inspection address has been changed from 16 Mark Avenue Norton Stockton-on-Tees Cleveland TS20 1NG United Kingdom (1 page)
4 December 2011Register(s) moved to registered inspection location (1 page)
4 December 2011Termination of appointment of Neville Gittus as a director (1 page)
4 December 2011Termination of appointment of Neville Gittus as a secretary (1 page)
4 December 2011Register(s) moved to registered inspection location (1 page)
4 December 2011Termination of appointment of Neville Gittus as a director (1 page)
4 December 2011Termination of appointment of Neville Gittus as a secretary (1 page)
4 December 2011Register inspection address has been changed from 16 Mark Avenue Norton Stockton-on-Tees Cleveland TS20 1NG United Kingdom (1 page)
1 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
3 January 2011Register inspection address has been changed from 7 Dove Lane Norton Stockton-on-Tees Cleveland TS20 1NY United Kingdom (1 page)
3 January 2011Register inspection address has been changed from 7 Dove Lane Norton Stockton-on-Tees Cleveland TS20 1NY United Kingdom (1 page)
3 January 2011Secretary's details changed for Mr Neville Keith Gittus on 3 January 2011 (2 pages)
3 January 2011Register(s) moved to registered inspection location (1 page)
3 January 2011Director's details changed for Mr Neville Keith Gittus on 3 January 2011 (2 pages)
3 January 2011Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
3 January 2011Register(s) moved to registered inspection location (1 page)
3 January 2011Secretary's details changed for Mr Neville Keith Gittus on 3 January 2011 (2 pages)
3 January 2011Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
3 January 2011Director's details changed for Mr Neville Keith Gittus on 3 January 2011 (2 pages)
3 January 2011Secretary's details changed for Mr Neville Keith Gittus on 3 January 2011 (2 pages)
3 January 2011Director's details changed for Mr Neville Keith Gittus on 3 January 2011 (2 pages)
3 January 2011Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
30 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
30 December 2009Director's details changed for Cyrus Lwanga Muwanga on 29 December 2009 (2 pages)
30 December 2009Director's details changed for Cyrus Lwanga Muwanga on 29 December 2009 (2 pages)
30 December 2009Director's details changed for Dr Richard Edward Jones on 29 December 2009 (2 pages)
30 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
30 December 2009Director's details changed for Mr Neville Keith Gittus on 29 December 2009 (2 pages)
30 December 2009Secretary's details changed for Mr Neville Keith Gittus on 29 December 2009 (1 page)
30 December 2009Director's details changed for Dr Richard Edward Jones on 29 December 2009 (2 pages)
30 December 2009Register inspection address has been changed (1 page)
30 December 2009Register inspection address has been changed (1 page)
30 December 2009Secretary's details changed for Mr Neville Keith Gittus on 29 December 2009 (1 page)
30 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
30 December 2009Director's details changed for Mr Neville Keith Gittus on 29 December 2009 (2 pages)
27 September 2009Full accounts made up to 30 November 2008 (7 pages)
27 September 2009Full accounts made up to 30 November 2008 (7 pages)
21 November 2008Director and secretary's change of particulars / neville gittus / 19/11/2008 (2 pages)
21 November 2008Return made up to 07/11/08; full list of members (4 pages)
21 November 2008Director and secretary's change of particulars / neville gittus / 19/11/2008 (2 pages)
21 November 2008Return made up to 07/11/08; full list of members (4 pages)
21 November 2008Director and secretary's change of particulars / neville gittus / 19/11/2008 (1 page)
21 November 2008Director and secretary's change of particulars / neville gittus / 19/11/2008 (1 page)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
18 December 2007Return made up to 07/11/07; full list of members (3 pages)
18 December 2007Return made up to 07/11/07; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
12 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
27 November 2006Return made up to 07/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2006Return made up to 07/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
18 August 2006Ad 25/07/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 August 2006Ad 25/07/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 August 2006Registered office changed on 04/08/06 from: 27/28 frederick street sunderland tyne and wear SR1 1LZ (1 page)
4 August 2006Resolutions
  • RES13 ‐ Company business 25/07/06
(1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006Resolutions
  • RES13 ‐ Company business 25/07/06
(1 page)
4 August 2006Resolutions
  • RES13 ‐ Company business 25/07/06
(1 page)
4 August 2006Registered office changed on 04/08/06 from: 27/28 frederick street sunderland tyne and wear SR1 1LZ (1 page)
4 August 2006Resolutions
  • RES13 ‐ Company business 25/07/06
(1 page)
4 August 2006New secretary appointed;new director appointed (1 page)
4 August 2006New secretary appointed;new director appointed (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006Resolutions
  • RES13 ‐ Company business 25/07/06
(1 page)
4 August 2006Resolutions
  • RES13 ‐ Change of address 25/07/06
(1 page)
4 August 2006Resolutions
  • RES13 ‐ Company business 25/07/06
(1 page)
4 August 2006Resolutions
  • RES13 ‐ Change of address 25/07/06
(1 page)
22 February 2006Particulars of mortgage/charge (7 pages)
22 February 2006Particulars of mortgage/charge (7 pages)
7 November 2005Incorporation (17 pages)
7 November 2005Incorporation (17 pages)
7 November 2005Secretary resigned (1 page)
7 November 2005Secretary resigned (1 page)