Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NUTRAHEALTH PLC
Company Information for

NUTRAHEALTH PLC

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
05290247
Public Limited Company
Liquidation

Company Overview

About Nutrahealth Plc
NUTRAHEALTH PLC was founded on 2004-11-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Nutrahealth Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NUTRAHEALTH PLC
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in B30
 
Previous Names
NEUTRAHEALTH PLC19/06/2012
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NUTRAHEALTH PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN LIMITED
Is this data useful to you?
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.
Companies with same name NUTRAHEALTH PLC
The following companies were found which have the same name as NUTRAHEALTH PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of NUTRAHEALTH PLC

Current Directors
Officer Role Date Appointed
VIVEK NAIK
Company Secretary 2016-10-26
ANUJ JAGDISH SAXENA
Director 2015-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
ALOK JAGDISH SAXENA
Director 2014-01-23 2016-11-21
JAMES DAVID AMERY
Company Secretary 2012-09-21 2016-08-01
JAMES DAVID AMERY
Director 2012-09-21 2016-08-01
JAMES STEWART MCEUEN
Director 2006-10-24 2016-08-01
SYED ZAHID ALI
Director 2015-08-28 2016-05-24
DEBANJAN HAZRA
Director 2015-08-28 2016-05-24
MUHAMMAD ASIM KHAN
Director 2015-08-28 2016-05-24
SAUD HAFEEZ SIDDIQUI
Director 2015-08-28 2016-05-24
EMMA LOUISE ELLIS
Director 2012-09-21 2015-08-28
ANTHONY BRUTON MEYRICK GOOD
Director 2005-02-01 2015-08-28
JOHN EDWARD HACKETT
Director 2012-09-21 2015-08-28
GULAM KADERBHOY NOON
Director 2004-12-31 2014-12-16
JAGDISH KANTISARUP SAXENA
Director 2007-08-20 2013-10-10
SALEEM IQBAL SHERVANI
Director 2012-09-21 2012-11-07
ROBIN DAVID HILTON
Company Secretary 2005-12-31 2012-06-30
ROBIN DAVID HILTON
Director 2005-11-14 2012-06-30
RAYMOND JOHN MYERS
Director 2008-06-17 2011-12-31
ZULFI HYDARI
Director 2007-08-20 2009-03-06
RONALD JAMES STAGG
Director 2007-02-20 2009-03-06
MICHAEL HJELM TOXVAERD
Director 2004-11-25 2009-01-14
SALVATORE MARTIN GATTO
Director 2004-11-25 2008-08-31
RAYMOND ALBERT HILL
Director 2004-12-31 2007-02-20
DAVID JOHN QUINN
Company Secretary 2004-11-25 2005-12-31
SARAH LOUISE WILLINGHAM
Director 2004-11-25 2005-01-20
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2004-11-18 2004-11-25
PINSENT MASONS DIRECTOR LIMITED
Director 2004-11-18 2004-11-25
PINSENT MASONS SECRETARIAL LIMITED
Director 2004-11-18 2004-11-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-08-30GAZ2Final Gazette dissolved via compulsory strike-off
2020-10-28LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-13
2019-10-16LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-13
2018-09-21600Appointment of a voluntary liquidator
2018-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/18 FROM Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ
2018-09-05COLIQDeferment of dissolution (voluntary)
2018-08-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-08-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-05COLIQDeferment of dissolution (voluntary)
2017-05-30LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 180 LIFFORD LANE KINGS NORTON BIRMINGHAM B30 3NU
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2017 FROM, 180 LIFFORD LANE, KINGS NORTON, BIRMINGHAM, B30 3NU
2017-01-19600Appointment of a voluntary liquidator
2017-01-19LRESSPResolutions passed:
  • Special resolution to wind up on 2017-01-09
2017-01-194.70Declaration of solvency
2017-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052902470009
2016-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052902470008
2016-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052902470007
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ALOK JAGDISH SAXENA
2016-11-04AP03Appointment of Mr. Vivek Naik as company secretary on 2016-10-26
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES AMERY
2016-08-10TM02Termination of appointment of James David Amery on 2016-08-01
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCEUEN
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR SAUD SIDDIQUI
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD KHAN
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR DEBANJAN HAZRA
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR SYED ALI
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 17714216.39
2015-11-13AR0112/11/15 ANNUAL RETURN FULL LIST
2015-11-10CH01Director's details changed for Mr James David Amery on 2015-11-02
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GOOD
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HACKETT
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR EMMA ELLIS
2015-09-11AP01DIRECTOR APPOINTED MR MUHAMMAD ASIM KHAN
2015-09-11AP01DIRECTOR APPOINTED MR SYED ZAHID ALI
2015-09-11AP01DIRECTOR APPOINTED DR ANUJ JAGDISH SAXENA
2015-09-11AP01DIRECTOR APPOINTED MR SAUD HAFEEZ SIDDIQUI
2015-09-10AP01DIRECTOR APPOINTED MR DEBANJAN HAZRA
2015-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID AMERY / 09/03/2015
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR GULAM NOON
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 17714216.39
2014-11-28AR0112/11/14 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE ELLIS / 22/08/2014
2014-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 052902470009
2014-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 052902470008
2014-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 052902470007
2014-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052902470006
2014-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-02-17AP01DIRECTOR APPOINTED MR ALOK JAGDISH SAXENA
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 17714216.39
2013-11-25AR0112/11/13 FULL LIST
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEWART MCEUEN / 25/11/2013
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JAGDISH SAXENA
2013-09-30ANNOTATIONOther
2013-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 052902470006
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE ELLIS / 22/04/2013
2012-12-03AR0112/11/12 FULL LIST
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR SALEEM SHERVANI
2012-09-27AP01DIRECTOR APPOINTED MR SALEEM IQBAL SHERVANI
2012-09-26AP01DIRECTOR APPOINTED MR JOHN EDWARD HACKETT
2012-09-26AP01DIRECTOR APPOINTED MRS EMMA LOUISE ELLIS
2012-09-26AP03SECRETARY APPOINTED MR JAMES DAVID AMERY
2012-09-26AP01DIRECTOR APPOINTED MR JAMES DAVID AMERY
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN HILTON
2012-08-14TM02APPOINTMENT TERMINATED, SECRETARY ROBIN HILTON
2012-06-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-06-19RES15CHANGE OF NAME 18/06/2012
2012-06-19CERTNMCOMPANY NAME CHANGED NEUTRAHEALTH PLC CERTIFICATE ISSUED ON 19/06/12
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MYERS
2011-11-23AR0112/11/11 FULL LIST
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAGDISH KANTISARUP SAXENA / 16/11/2010
2011-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-16SH0116/11/10 STATEMENT OF CAPITAL GBP 33552877.82
2011-06-16SH0116/11/10 STATEMENT OF CAPITAL GBP 17598512.70
2011-02-16AR0112/11/10 BULK LIST
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN MYERS / 04/02/2011
2010-11-23MEM/ARTSARTICLES OF ASSOCIATION
2010-11-17AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-11-16SH1916/11/10 STATEMENT OF CAPITAL GBP 16209679.29
2010-11-16CERT15REDUCTION OF ISSUED CAPITAL
2010-11-16OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2010-11-16OCSCHEME OF ARRANGEMENT
2010-11-02RES13SCHEME OF ARRANGEMENT 25/10/2010
2010-09-17AR0112/11/08 FULL LIST AMEND
2010-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-22AR0112/11/09 FULL LIST
2009-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-11RES13DIVISION 28/04/2009
2009-05-11MEM/ARTSARTICLES OF ASSOCIATION
2009-05-11122DIV
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR RONALD STAGG
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR ZULFI HYDARI
2009-02-13363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL TOXVAERD
2009-01-12353LOCATION OF REGISTER OF MEMBERS
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR SALVATORE GATTO
2008-07-10403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
2008-07-08288aDIRECTOR APPOINTED MR RAYMOND JOHN MYERS
2008-07-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NUTRAHEALTH PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-08-29
Final Meetings2017-03-24
Appointment of Liquidators2017-01-13
Resolutions for Winding-up2017-01-13
Notices to Creditors2017-01-13
Fines / Sanctions
No fines or sanctions have been issued against NUTRAHEALTH PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-20 Satisfied LOMBARD NORTH CENTRAL PLC
2014-05-20 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-05-20 Satisfied RBS INVOICE FINANCE LIMITED
2013-09-16 Satisfied PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD
SUPPLEMENTAL DEBENTURE 2012-06-21 Satisfied PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD (PNC)
COMPOSITE GUARANTEE AND DEBENTURES 2010-04-23 Satisfied KBC BUSINESS CAPITAL, A DIVISION OF KBC BANK NV
MORTGAGE OVER SECURITIES 2008-06-17 Satisfied KBC BANK N.V., LONDON BRANCH
MORTGAGE OVER SECURITIES 2008-06-17 Satisfied KBC BANK N.V., LONDON BRANCH
DEBENTURE 2005-08-31 Satisfied KBC BANK N.V., LONDON BRANCH
Intangible Assets
Patents
We have not found any records of NUTRAHEALTH PLC registering or being granted any patents
Domain Names

NUTRAHEALTH PLC owns 1 domain names.

nutrahealth.co.uk  

Trademarks
We have not found any records of NUTRAHEALTH PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NUTRAHEALTH PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as NUTRAHEALTH PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NUTRAHEALTH PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyNUTRAHEALTH PLCEvent Date2018-08-14
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 TypeAppointment of Liquidators
Defending partyNUTRAHEALTH PLCEvent Date2017-01-09
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 TypeResolutions for Winding-up
Defending partyNUTRAHEALTH PLCEvent Date2017-01-09
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 TypeNotices to Creditors
Defending partyNUTRAHEALTH PLCEvent Date2017-01-09
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 TypeFinal Meetings
Defending partyNUTRAHEALTH PLCEvent Date2017-01-09
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NUTRAHEALTH PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NUTRAHEALTH PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1