Pembroke Village Medical Services Ltd LIVERPOOL


Pembroke Village Medical Services Ltd was formally closed on 2022-04-26. Pembroke Village Medical Services was a private limited company that could have been found at Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, L24 9HJ, Merseyside, ENGLAND. Its full net worth was valued to be approximately 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. This company (formed on 2016-08-01) was run by 1 director.
Director Michael H. who was appointed on 12 June 2018.

The company was categorised as "human resources provision and management of human resources functions" (78300). According to the Companies House records, there was a name change on 2017-11-27, their previous name was Pembroke Village Services. The most recent confirmation statement was filed on 2020-06-12 and last time the annual accounts were filed was on 31 December 2020.

Pembroke Village Medical Services Ltd Address / Contact

Office Address Suite 114, Business First Business Centre
Office Address2 25 Goodlass Road
Town Liverpool
Post code L24 9HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10306429
Date of Incorporation Mon, 1st Aug 2016
Date of Dissolution Tue, 26th Apr 2022
Industry Human resources provision and management of human resources functions
End of financial Year 31st December
Company age 6 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sat, 26th Jun 2021
Last confirmation statement dated Fri, 12th Jun 2020

Company staff

Michael H.

Position: Director

Appointed: 12 June 2018

Victoria B.

Position: Director

Appointed: 23 November 2017

Resigned: 12 June 2018

Aaron J.

Position: Director

Appointed: 23 November 2017

Resigned: 12 June 2018

Henry M.

Position: Director

Appointed: 23 November 2017

Resigned: 12 June 2018

Joshua S.

Position: Director

Appointed: 23 November 2017

Resigned: 12 June 2018

Michael H.

Position: Director

Appointed: 01 August 2016

Resigned: 06 December 2017

People with significant control

Michael H.

Notified on 12 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Victoria B.

Notified on 23 November 2017
Ceased on 12 June 2018
Nature of control: significiant influence or control

Joshua S.

Notified on 23 November 2017
Ceased on 12 June 2018
Nature of control: significiant influence or control

Aaron J.

Notified on 23 November 2017
Ceased on 12 June 2018
Nature of control: significiant influence or control

Henry M.

Notified on 23 November 2017
Ceased on 12 June 2018
Nature of control: significiant influence or control

Michael H.

Notified on 1 August 2016
Ceased on 23 November 2017
Nature of control: 75,01-100% shares

Company previous names

Pembroke Village Services November 27, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand  180114
Current Assets100279280214
Debtors  100100
Net Assets Liabilities100192192192
Other Debtors  100100
Other
Creditors 878822
Net Current Assets Liabilities100192192192
Other Creditors  66 
Taxation Social Security Payable  2222
Total Assets Less Current Liabilities100192192 

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2022
Free Download (1 page)

Company search

Advertisements