Liquidation
Company Information for NUTRAHEALTH PLC
30 FINSBURY SQUARE, LONDON, EC2P 2YU,
|
Company Registration Number
05290247
Public Limited Company
Liquidation |
Company Name | ||
---|---|---|
NUTRAHEALTH PLC | ||
Legal Registered Office | ||
30 FINSBURY SQUARE LONDON EC2P 2YU Other companies in B30 | ||
Previous Names | ||
|
Company Number | 05290247 | |
---|---|---|
Company ID Number | 05290247 | |
Date formed | 2004-11-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 30/09/2016 | |
Latest return | 12/11/2015 | |
Return next due | 10/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-04 13:57:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NUTRAHEALTH (UK) LIMITED | 1 HEDERA ROAD RAVENSBANK BUSINESS PARK REDDITCH B98 9EY | Active | Company formed on the 2004-02-03 | |
NUTRAHEALTH SYSTEMS LIMITED | OFFICE UNIT R PENFOLD WORKS IMPERIAL WAY WATFORD GREAT BRITAIN WD24 4YY | Dissolved | Company formed on the 2015-06-17 | |
NUTRAHEALTH | MARINE PARADE ROAD Singapore 449269 | Dissolved | Company formed on the 2008-09-10 | |
NUTRAHEALTH PHARMACEUTICS | Singapore | Dissolved | Company formed on the 2008-09-12 | |
NUTRAHEALTH LIMITED | Unknown | Company formed on the 2015-11-13 | ||
Nutrahealth Nutritionals LLC | Delaware | Unknown | ||
NUTRAHEALTH, CORP. | 7150 W. 20TH AVENUE STE 605 HIALEAH FL 33016 | Inactive | Company formed on the 1995-05-30 | |
NUTRAHEALTH LABORATORIES, INC. | 1201 HAYS STREET TALLAHASSEE FL 32301 | Inactive | Company formed on the 2007-05-01 | |
NutraHealth LLC | 30 N Gould St Ste R Sheridan WY 82801 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2017-10-04 | |
NUTRAHEALTH PLC | Unknown | |||
NUTRAHEALTH FITNESS LLC | Delaware | Unknown | ||
NUTRAHEALTHFOOD LLC | California | Unknown | ||
NUTRAHEALTH FITNESS LLC | California | Unknown | ||
NUTRAHEALTH LIVING LLC | California | Unknown | ||
NUTRAHEALTH PARTNERS LLC | California | Unknown | ||
NUTRAHEALTH LABS LLC | 801 US HIGHWAY 1 NORTH PALM BEACH FL 33408 | Inactive | Company formed on the 2018-10-15 | |
NUTRAHEALTH SOLUTIONS, LLC | 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 | Inactive | Company formed on the 2019-01-25 | |
NUTRAHEALTH INC | Idaho | Unknown | ||
NUTRAHEALTH L.L.C | Arkansas | Unknown | ||
NutraHealth Products and Technologies Inc. | Fredericton New Brunswick | Active | Company formed on the 2019-08-28 |
Officer | Role | Date Appointed |
---|---|---|
VIVEK NAIK |
||
ANUJ JAGDISH SAXENA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALOK JAGDISH SAXENA |
Director | ||
JAMES DAVID AMERY |
Company Secretary | ||
JAMES DAVID AMERY |
Director | ||
JAMES STEWART MCEUEN |
Director | ||
SYED ZAHID ALI |
Director | ||
DEBANJAN HAZRA |
Director | ||
MUHAMMAD ASIM KHAN |
Director | ||
SAUD HAFEEZ SIDDIQUI |
Director | ||
EMMA LOUISE ELLIS |
Director | ||
ANTHONY BRUTON MEYRICK GOOD |
Director | ||
JOHN EDWARD HACKETT |
Director | ||
GULAM KADERBHOY NOON |
Director | ||
JAGDISH KANTISARUP SAXENA |
Director | ||
SALEEM IQBAL SHERVANI |
Director | ||
ROBIN DAVID HILTON |
Company Secretary | ||
ROBIN DAVID HILTON |
Director | ||
RAYMOND JOHN MYERS |
Director | ||
ZULFI HYDARI |
Director | ||
RONALD JAMES STAGG |
Director | ||
MICHAEL HJELM TOXVAERD |
Director | ||
SALVATORE MARTIN GATTO |
Director | ||
RAYMOND ALBERT HILL |
Director | ||
DAVID JOHN QUINN |
Company Secretary | ||
SARAH LOUISE WILLINGHAM |
Director | ||
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
PINSENT MASONS DIRECTOR LIMITED |
Director | ||
PINSENT MASONS SECRETARIAL LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-13 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/18 FROM Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ | |
COLIQ | Deferment of dissolution (voluntary) | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
COLIQ | Deferment of dissolution (voluntary) | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 180 LIFFORD LANE KINGS NORTON BIRMINGHAM B30 3NU | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2017 FROM, 180 LIFFORD LANE, KINGS NORTON, BIRMINGHAM, B30 3NU | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052902470009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052902470008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052902470007 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALOK JAGDISH SAXENA | |
AP03 | Appointment of Mr. Vivek Naik as company secretary on 2016-10-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES AMERY | |
TM02 | Termination of appointment of James David Amery on 2016-08-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCEUEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAUD SIDDIQUI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBANJAN HAZRA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYED ALI | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 17714216.39 | |
AR01 | 12/11/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr James David Amery on 2015-11-02 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY GOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HACKETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA ELLIS | |
AP01 | DIRECTOR APPOINTED MR MUHAMMAD ASIM KHAN | |
AP01 | DIRECTOR APPOINTED MR SYED ZAHID ALI | |
AP01 | DIRECTOR APPOINTED DR ANUJ JAGDISH SAXENA | |
AP01 | DIRECTOR APPOINTED MR SAUD HAFEEZ SIDDIQUI | |
AP01 | DIRECTOR APPOINTED MR DEBANJAN HAZRA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID AMERY / 09/03/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GULAM NOON | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 17714216.39 | |
AR01 | 12/11/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE ELLIS / 22/08/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052902470009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052902470008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052902470007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052902470006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AP01 | DIRECTOR APPOINTED MR ALOK JAGDISH SAXENA | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 17714216.39 | |
AR01 | 12/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEWART MCEUEN / 25/11/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAGDISH SAXENA | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052902470006 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE ELLIS / 22/04/2013 | |
AR01 | 12/11/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALEEM SHERVANI | |
AP01 | DIRECTOR APPOINTED MR SALEEM IQBAL SHERVANI | |
AP01 | DIRECTOR APPOINTED MR JOHN EDWARD HACKETT | |
AP01 | DIRECTOR APPOINTED MRS EMMA LOUISE ELLIS | |
AP03 | SECRETARY APPOINTED MR JAMES DAVID AMERY | |
AP01 | DIRECTOR APPOINTED MR JAMES DAVID AMERY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN HILTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBIN HILTON | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
RES15 | CHANGE OF NAME 18/06/2012 | |
CERTNM | COMPANY NAME CHANGED NEUTRAHEALTH PLC CERTIFICATE ISSUED ON 19/06/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND MYERS | |
AR01 | 12/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAGDISH KANTISARUP SAXENA / 16/11/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
SH01 | 16/11/10 STATEMENT OF CAPITAL GBP 33552877.82 | |
SH01 | 16/11/10 STATEMENT OF CAPITAL GBP 17598512.70 | |
AR01 | 12/11/10 BULK LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN MYERS / 04/02/2011 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA01 | CURREXT FROM 31/12/2010 TO 31/03/2011 | |
SH19 | 16/11/10 STATEMENT OF CAPITAL GBP 16209679.29 | |
CERT15 | REDUCTION OF ISSUED CAPITAL | |
OC138 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) | |
OC | SCHEME OF ARRANGEMENT | |
RES13 | SCHEME OF ARRANGEMENT 25/10/2010 | |
AR01 | 12/11/08 FULL LIST AMEND | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 12/11/09 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
RES13 | DIVISION 28/04/2009 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
122 | DIV | |
288b | APPOINTMENT TERMINATED DIRECTOR RONALD STAGG | |
288b | APPOINTMENT TERMINATED DIRECTOR ZULFI HYDARI | |
363a | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL TOXVAERD | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR SALVATORE GATTO | |
403b | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1 | |
288a | DIRECTOR APPOINTED MR RAYMOND JOHN MYERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
Appointment of Liquidators | 2018-08-29 |
Final Meetings | 2017-03-24 |
Appointment of Liquidators | 2017-01-13 |
Resolutions for Winding-up | 2017-01-13 |
Notices to Creditors | 2017-01-13 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | LOMBARD NORTH CENTRAL PLC | ||
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
Satisfied | RBS INVOICE FINANCE LIMITED | ||
Satisfied | PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD | ||
SUPPLEMENTAL DEBENTURE | Satisfied | PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD (PNC) | |
COMPOSITE GUARANTEE AND DEBENTURES | Satisfied | KBC BUSINESS CAPITAL, A DIVISION OF KBC BANK NV | |
MORTGAGE OVER SECURITIES | Satisfied | KBC BANK N.V., LONDON BRANCH | |
MORTGAGE OVER SECURITIES | Satisfied | KBC BANK N.V., LONDON BRANCH | |
DEBENTURE | Satisfied | KBC BANK N.V., LONDON BRANCH |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as NUTRAHEALTH PLC are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | NUTRAHEALTH PLC | Event Date | 2018-08-14 |
Joint Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : Joint Liquidator's Name and Address: Nicholas S Wood (IP No. 9064) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NUTRAHEALTH PLC | Event Date | 2017-01-09 |
Robert Day of Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ . Tel: 0845 226 7331 ; E-mail mail@robertday.biz : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NUTRAHEALTH PLC | Event Date | 2017-01-09 |
Passed - 09 January 2017 At a General Meeting of the shareholders of the above named company, duly convened and held on 09 January 2017 at 2.00 pm at The Station Masters House. 168 Thornbury Road, Osterley Village, Isleworth, Middlesex TW7 4GE the following resolutions were duly passed the first three resolutions as Special Resolutions and the fourth and fifth as Ordinary Resolutions. 1. That the company be wound-up voluntarily. 2. The Liquidator be sanctioned to exercise the powers set out in Schedule 4 Part 1 (Section 165(2)(a) of the Insolvency Act 1986). 3. In accordance with the provisions of the companys articles of association, the Liquidator be and is hereby authorised to divide amongst the members in specie all or part of the companys assets. 4. That Robert Day (IP No. 9142 ) of Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ , Tel: 0845 226 7331 . E-mail: mail@robertday.biz be and he is hereby appointed Liquidator of the company for the purpose of the voluntary winding-up. 5. In accordance with Rule 4.148A(2)(c) of the Insolvency Rules 1986 the Liquidators remuneration be fixed as a set amount. Anuj Jagdish Saxena , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | NUTRAHEALTH PLC | Event Date | 2017-01-09 |
and in the Matter of the Insolvency Act 1986 In accordance with Rule 4.106 of the Insolvency Rules 1986 , I, Robert Day (IP No. 9142 ) of Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ give notice that on 09 January 2017 I was appointed Liquidator of Nutrahealth Plc by resolution of the members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 28 February 2017 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Robert Day of Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ (Tel: 0845 226 7331 E-mail: mail@robertday.biz ) the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | NUTRAHEALTH PLC | Event Date | 2017-01-09 |
NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 , that a final meeting of the members of Nutrahealth Plc - In Members Voluntary Liquidation will be held at The Old Library, The Walk, Winslow, Buckingham MK18 3AJ on 16 May 2017 at 10.00 am, for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meetings should be lodged at Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ , 0845 226 7331 . mail@robertday.biz , no later than 12 noon on 15 May 2017 Robert Day ( IP No. 9142 ), Liquidator. Appointed 09 January 2017 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |