Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AETNA HEALTH SERVICES (UK) LIMITED
Company Information for

AETNA HEALTH SERVICES (UK) LIMITED

CROYDON, SURREY, CR9 1BG,
Company Registration Number
06253172
Private Limited Company
Dissolved

Dissolved 2015-07-28

Company Overview

About Aetna Health Services (uk) Ltd
AETNA HEALTH SERVICES (UK) LIMITED was founded on 2007-05-21 and had its registered office in Croydon. The company was dissolved on the 2015-07-28 and is no longer trading or active.

Key Data
Company Name
AETNA HEALTH SERVICES (UK) LIMITED
 
Legal Registered Office
CROYDON
SURREY
CR9 1BG
Other companies in CR9
 
Filing Information
Company Number 06253172
Date formed 2007-05-21
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-07-28
Type of accounts FULL
Last Datalog update: 2019-03-08 09:22:33
Primary Source:Companies House
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.

Company Officers of AETNA HEALTH SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
FEDERICO PREUSS
Company Secretary 2010-06-10
DAVID THOMAS HEALY
Director 2012-11-29
BRIAN PAUL O' ROURKE
Director 2012-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2011-02-28 2014-07-22
MATTHEW ROBERT HUNT
Director 2012-11-29 2013-09-25
CHARLES HAMILTON KLIPPEL
Director 2007-08-31 2012-11-29
DONNA RAE OTTEN
Director 2010-06-10 2012-11-29
SANDIP VINUBHAI PATEL
Director 2010-06-10 2012-11-29
KIRK HOWARD LUSK
Director 2008-11-21 2011-11-23
DAVID JEFFREY CORKUM
Director 2010-06-10 2011-11-04
VINCENT YEE HWA SAI
Director 2010-06-10 2011-07-31
PETERSHILL SECRETARIES LIMITD
Company Secretary 2008-05-27 2011-02-28
MARK ANTHONY JARDIN
Director 2007-08-13 2010-06-10
MARTHA TEMPLE
Director 2007-08-31 2010-06-10
DEBRA JEAN WILLIAMS
Director 2007-05-21 2010-06-10
DEBEVOISE & PLIMPTON SERVICES LTD
Company Secretary 2007-05-21 2008-05-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-05-21 2007-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN PAUL O' ROURKE AETNA GLOBAL BENEFITS (EUROPE) LIMITED Director 2012-04-03 CURRENT 2002-09-30 Active

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
2015-07-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-284.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-10-084.70DECLARATION OF SOLVENCY
2014-10-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-08LRESSPSPECIAL RESOLUTION TO WIND UP
2014-08-04TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2014-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS HEALY / 22/07/2014
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-27AR0121/05/14 NO CHANGES
2014-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE
2013-12-31SH20STATEMENT BY DIRECTORS
2013-12-31SH1931/12/13 STATEMENT OF CAPITAL GBP 1
2013-12-31CAP-SSSOLVENCY STATEMENT DATED 30/12/13
2013-12-31RES06REDUCE ISSUED CAPITAL 30/12/2013
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HUNT
2013-06-17AR0121/05/13 FULL LIST
2013-04-30AP01DIRECTOR APPOINTED MATTHEW ROBERT HUNT
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR SANDIP VINUBHAI PATEL
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES KLIPPEL
2013-01-02AP01DIRECTOR APPOINTED DAVID THOMAS HEALY
2013-01-02AP01DIRECTOR APPOINTED BRIAN PAUL O' ROURKE
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DONNA RAE OTTEN
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CORKUM
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR KIRK LUSK
2012-11-28SH0107/11/12 STATEMENT OF CAPITAL GBP 16753501
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-16SH0113/08/12 STATEMENT OF CAPITAL GBP 14289551
2012-06-12AR0121/05/12 FULL LIST
2012-01-04MEM/ARTSARTICLES OF ASSOCIATION
2012-01-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-04RES01ALTER ARTICLES 15/12/2011
2011-12-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011
2011-12-21SH0116/12/11 STATEMENT OF CAPITAL GBP 7871851
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT SAI
2011-06-22AR0121/05/11 FULL LIST
2011-06-21AP01DIRECTOR APPOINTED DAVID JEFFREY CORKUM
2011-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 12 PLUMTREE COURT LONDON EC4A 4HT
2011-05-11AP04CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2011-05-11TM02APPOINTMENT TERMINATED, SECRETARY PETERSHILL SECRETARIES LIMITD
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-18AP01DIRECTOR APPOINTED SANDIP VINUBHAI PATEL
2010-08-18AP03SECRETARY APPOINTED FEDERICO PREUSS
2010-08-18AP01DIRECTOR APPOINTED VINCENT SAI
2010-08-18AP01DIRECTOR APPOINTED DONNA OTTEN
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK JARDIN
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTHA TEMPLE
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA WILLIAMS
2010-06-04AR0121/05/10 FULL LIST
2009-11-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT
2009-11-21AD02SAIL ADDRESS CREATED
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-02363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-05-26123NC INC ALREADY ADJUSTED 11/05/09
2009-05-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-26RES04GBP NC 4000000/7000000 11/05/2009
2009-05-26288cDIRECTOR'S CHANGE OF PARTICULARS / MARK JARDIN / 01/02/2009
2009-05-2688(2)AD 19/05/09 GBP SI 3000000@1=3000000 GBP IC 3588154/6588154
2009-03-02288cDIRECTOR'S CHANGE OF PARTICULARS / MARTHA TEMPLE / 31/08/2007
2009-02-24288cDIRECTOR'S CHANGE OF PARTICULARS / MARK JARDIN / 01/02/2009
2008-12-03288aDIRECTOR APPOINTED KIRK HOWARD LUSK
2008-11-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-21RES04NC INC ALREADY ADJUSTED 03/11/2008
2008-11-21123GBP NC 100/4000000 03/11/08
2008-11-20RES01ADOPT ARTICLES 28/10/2008
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-01287REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 90 LONG ACRE COVENT GARDEN LONDON WC2E 9RZ
2008-06-19363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-06-18353LOCATION OF REGISTER OF MEMBERS
2008-06-06288aSECRETARY APPOINTED PETERSHILL SECRETARIES LIMITD
2008-06-06288bAPPOINTMENT TERMINATED SECRETARY DEBEVOISE & PLIMPTON SERVICES LTD
2008-06-06225PREVSHO FROM 31/05/2008 TO 31/12/2007
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to AETNA HEALTH SERVICES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-03-10
Notices to Creditors2014-10-02
Appointment of Liquidators2014-10-02
Resolutions for Winding-up2014-10-02
Fines / Sanctions
No fines or sanctions have been issued against AETNA HEALTH SERVICES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AETNA HEALTH SERVICES (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AETNA HEALTH SERVICES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of AETNA HEALTH SERVICES (UK) LIMITED registering or being granted any patents
Domain Names

AETNA HEALTH SERVICES (UK) LIMITED owns 1 domain names.

personalhealthassessment.co.uk  

Trademarks
We have not found any records of AETNA HEALTH SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AETNA HEALTH SERVICES (UK) LIMITED. 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 (70229 - Management consultancy activities other than financial management) as AETNA HEALTH SERVICES (UK) LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where AETNA HEALTH SERVICES (UK) LIMITED 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.
Import/Export of Goods
Goods imported/exported by AETNA HEALTH SERVICES (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-04-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2012-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-06-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-07-0195063990Golf equipment (excl. balls, clubs and parts thereof)
2011-05-0190291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2011-02-0169120090Ceramic tableware, kitchenware, other household articles and toilet articles (excl. sinks, baths, bidets and similar sanitary fixtures; statuettes and other ornamental articles; pots, jars, etc. for the conveyance or packing of goods; household mills with containers of ceramics and working parts of metal; articles of porcelain or china, common pottery, stoneware, earthenware or fine pottery)
2010-12-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2010-10-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-09-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyAETNA HEALTH SERVICES (UK) LIMITEDEvent Date2014-09-25
On 25 September 2014 the above-named company, which traded in management consultancy activities and whose registered office is at 1st Floor, 69 Park Lane, Croydon, Surrey CR9 1BG was placed into members voluntary liquidation and Laura Waters (office holder no: 9477 ) and Peter Greaves (office holder no: 11050 ) were appointed Joint Liquidators. The company is presently expected to be able to pay any known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named company of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 4 November 2014 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Lucy Cannell at the above office of PricewaterhouseCoopers LLP on 0787 200 5543. Laura Waters , Joint Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAETNA HEALTH SERVICES (UK) LIMITEDEvent Date2014-09-25
Laura May Waters and Peter James Greaves of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAETNA HEALTH SERVICES (UK) LIMITEDEvent Date2014-09-25
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 25 September 2014 to wind up the above company and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Laura Waters and Peter Greaves of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or anyone or more of the persons for the time being holding office. Laura Waters and Peter Greaves (IP Numbers 9477 and 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT were appointed Joint Liquidators of the Company on 25 September 2014 . Further information about this case is available from Lucy Cannell at the above office of PricewaterhouseCoopers LLP on 0787 200 5543.
 
Initiating party Event TypeFinal Meetings
Defending partyAETNA HEALTH SERVICES (UK) LIMITEDEvent Date
Laura Waters and Peter Greaves were were appointed liquidators of the above company on 25 September 2014 Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named company will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, SE1 2RT on 14 April 2015 commencing at 10.30 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by no later than 12.00 noon on 13 April 2015. Laura Waters (IP Number: 9477) and Peter Greaves (IP Number: 11050) of PricewaterhouseCoopers LLP, 7 More London Riverside, SE1 2RT. Laura Waters Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AETNA HEALTH SERVICES (UK) LIMITED 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 AETNA HEALTH SERVICES (UK) LIMITED 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.
    Other companies at postcode CR9 1BG