Dissolved 2017-12-06
Company Information for HEALTH ASSESSMENTS (UK) LTD
STOKE ON TRENT, STAFFORDSHIRE, ST1 5RY,
|
Company Registration Number
08374646
Private Limited Company
Dissolved Dissolved 2017-12-06 |
Company Name | |
---|---|
HEALTH ASSESSMENTS (UK) LTD | |
Legal Registered Office | |
STOKE ON TRENT STAFFORDSHIRE ST1 5RY Other companies in SE1 | |
Company Number | 08374646 | |
---|---|---|
Date formed | 2013-01-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-07-31 | |
Date Dissolved | 2017-12-06 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-24 15:22:21 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ALAN MARK KERSHAW |
||
ALAN MARK KERSHAW |
||
JOHN FREDERICK SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SONIYA SAHA |
Director | ||
KEVIN HOLLICK |
Director | ||
LEON WILLIAM TEMPLAR |
Director | ||
PENELOPE JULIE TEMBRA |
Company Secretary | ||
PENELOPE JULIE WALTERS TEMBRA |
Director | ||
LEON TEMPLAR |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VELOCITY COMPOSITES PLC | Director | 2016-10-31 | CURRENT | 2007-10-03 | Active | |
WEST LANCASHIRE CRISIS AND INFORMATION CENTRE | Director | 2014-07-23 | CURRENT | 1997-06-09 | Active | |
SCREENETICS LIMITED | Director | 2014-07-01 | CURRENT | 2008-01-25 | Dissolved 2016-06-14 | |
SCREENETICS UK LTD | Director | 2014-07-01 | CURRENT | 2007-03-12 | Dissolved 2017-09-16 | |
GETFITWELLNESS LIMITED | Director | 2014-06-02 | CURRENT | 2004-12-17 | Dissolved 2016-06-07 | |
ULTRASIS PLC | Director | 2014-06-02 | CURRENT | 1981-11-23 | In Administration/Administrative Receiver | |
ULTRAMIND GROUP PLC | Director | 2014-06-02 | CURRENT | 1997-05-23 | Dissolved 2016-06-14 | |
ULTRASIS (NORTH AMERICA) LIMITED | Director | 2014-06-02 | CURRENT | 1998-12-24 | Active - Proposal to Strike off | |
365 HEALTH SOLUTIONS LIMITED | Director | 2014-06-02 | CURRENT | 2000-02-10 | Dissolved 2016-07-26 | |
MINDTECH LIMITED | Director | 2014-06-02 | CURRENT | 2003-12-15 | Dissolved 2016-11-15 | |
NEWCO HD01 LIMITED | Director | 2014-06-02 | CURRENT | 2001-05-29 | Dissolved 2017-03-07 | |
ULTRASIS UK LIMITED | Director | 2014-06-02 | CURRENT | 1989-09-25 | Dissolved 2018-02-03 | |
GENIUS PRO CONTRACT SERVICES LTD | Director | 2016-11-16 | CURRENT | 2002-03-14 | Liquidation | |
SELECTIVE MEDICAL RECRUITMENT (STAFFORDSHIRE) LIMITED | Director | 2016-10-26 | CURRENT | 2016-10-26 | Active - Proposal to Strike off | |
SELECTIVE MEDICAL RECRUITMENT HOLDINGS LIMITED | Director | 2016-10-26 | CURRENT | 2016-10-26 | Active - Proposal to Strike off | |
SELECTIVE MEDICAL RECRUITMENT LIMITED | Director | 2016-10-26 | CURRENT | 2016-10-26 | Active - Proposal to Strike off | |
GET FIT LIMITED | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active | |
365 HEALTH SOLUTIONS LIMITED | Director | 2016-06-23 | CURRENT | 2016-06-23 | Liquidation | |
365 HEALTH AND WELLBEING LIMITED | Director | 2015-06-15 | CURRENT | 2015-05-14 | Active - Proposal to Strike off | |
SCREENETICS LIMITED | Director | 2014-01-01 | CURRENT | 2008-01-25 | Dissolved 2016-06-14 | |
KI HEALTH (UK) LTD | Director | 2013-11-27 | CURRENT | 2013-11-27 | Dissolved 2016-03-08 | |
SCREENETICS UK LTD | Director | 2013-09-09 | CURRENT | 2007-03-12 | Dissolved 2017-09-16 | |
GETFITWELLNESS LIMITED | Director | 2013-06-06 | CURRENT | 2004-12-17 | Dissolved 2016-06-07 | |
ULTRAMIND GROUP PLC | Director | 2013-06-06 | CURRENT | 1997-05-23 | Dissolved 2016-06-14 | |
ULTRASIS (NORTH AMERICA) LIMITED | Director | 2013-06-06 | CURRENT | 1998-12-24 | Active - Proposal to Strike off | |
365 HEALTH SOLUTIONS LIMITED | Director | 2013-06-06 | CURRENT | 2000-02-10 | Dissolved 2016-07-26 | |
MINDTECH LIMITED | Director | 2013-06-06 | CURRENT | 2003-12-15 | Dissolved 2016-11-15 | |
NEWCO HD01 LIMITED | Director | 2013-06-06 | CURRENT | 2001-05-29 | Dissolved 2017-03-07 | |
ULTRASIS UK LIMITED | Director | 2013-06-06 | CURRENT | 1989-09-25 | Dissolved 2018-02-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 6 RIDGE HOUSE RIDGE HOUSE DRIVE FESTIVAL PARK STOKE-ON-TRENT STAFFORDSHIRE ST1 5TL | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2015 FROM 23 YORK ROAD LONDON SE1 7NJ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SONIYA SAHA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEON TEMPLAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN HOLLICK | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/01/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2014 FROM C/O SCREENETICS UNIT 631 HAYLEY COURT LINFORD WOOD MILTON KEYNES MK14 6GD | |
AP03 | SECRETARY APPOINTED MR ALAN MARK KERSHAW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PENELOPE TEMBRA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LEON TEMPLAR | |
AP03 | SECRETARY APPOINTED MRS PENELOPE JULIE TEMBRA | |
AP01 | DIRECTOR APPOINTED MR ALAN MARK KERSHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PENELOPE WALTERS TEMBRA | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS PENELOPE JULIE WALTERS TEMBRA | |
AP01 | DIRECTOR APPOINTED MR JOHN SMITH | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/01/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN FREDERICK SMITH | |
AP01 | DIRECTOR APPOINTED MRS PENELOPE JULIE WALTERS TEMBRA | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2014 FROM SOVEREIGN COURT 230 UPPER 5TH STREET CENTRAL MILTON KEYNES MILTON KEYNES MK9 2HR UNITED KINGDOM | |
AA01 | PREVSHO FROM 31/01/2014 TO 31/07/2013 | |
AP01 | DIRECTOR APPOINTED DR SONIYA SAHA | |
AP01 | DIRECTOR APPOINTED LEON WILLIAM TEMPLAR | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-06-26 |
Appointment of Liquidators | 2015-06-26 |
Resolutions for Winding-up | 2015-06-26 |
Meetings of Creditors | 2015-06-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
|
|
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 HEALTH ASSESSMENTS (UK) LTD
Called Up Share Capital | 2013-07-31 | £ 1 |
---|---|---|
Cash Bank In Hand | 2013-07-31 | £ 1,034 |
Current Assets | 2013-07-31 | £ 17,894 |
Debtors | 2013-07-31 | £ 16,860 |
Shareholder Funds | 2013-07-31 | £ -468 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as HEALTH ASSESSMENTS (UK) LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | HEALTH ASSESSMENTS (UK) LTD | Event Date | 2015-06-23 |
Notice is hereby given that the creditors of the Company, which has been voluntarily wound up, are required by 22 September 2015 to send their full forenames and surnames, address and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Mustafa Abdulali of Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL the Joint Liquidator of the Company, and, if so required by notice in writing from the said Joint Liquidator either personally, or by their solicitors, to come in and prove their debts or claims at such time or place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Mustafa Abdulali and Neil Dingley (IP Nos. 07837 and 09210) both of Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL. Date of Appointment: 22 June 2015. Further details contact: Laura Pickering, Email: laura.pickering@msstoke.co.uk Tel: 01782 201120. Reference: HEA1873 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HEALTH ASSESSMENTS (UK) LTD | Event Date | 2015-06-22 |
Mustafa Abdulali and Neil Dingley , both of Moore Stephens , 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL . : Further details contact: Laura Pickering, Email: laura.pickering@moorestephens.co.uk Tel: 01782 201120. Reference: HEA1873 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HEALTH ASSESSMENTS (UK) LTD | Event Date | 2015-06-22 |
At a General Meeting of the Company held at Moore Stephens, Blackfriars House, St Marys, Parsonage, Manchester M3 2JA on 22 June 2015 at 11.00 am the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Mustafa Abdulali and Neil Dingley , both of Moore Stephens , 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL , (IP Nos. 07837 and 09210) be appointed Joint Liquidators for the purpose of the voluntary winding up of the Company. The joint liquidators are to act either alone or jointly. At a meeting of creditors held on the same day the creditors confirmed the appointment of Mustafa Abdulali and Neil Dingley as Joint Liquidators. The Joint Liquidators are to act either alone or jointly. Further details contact: Laura Pickering, Email: laura.pickering@msstoke.co.uk Tel: 01782 201120. Reference: HEA1873 Alan Kershaw , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HEALTH ASSESSMENTS (UK) LTD | Event Date | 2015-06-04 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a meeting of the creditors of the Company will be held at Moore Stephens, Blackfriars House St Marys, Parsonage, Manchester M3 2JA on 22 June 2015 at 11.15am for the purposes mentioned in Section 99 to 101 of the said Act. Resolutions to be taken at the Meeting will include a Resolution specifying the terms on which the Joint Liquidators are to be remunerated, and the Meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the Meeting. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a creditor of the Company. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at Moore Stephens , 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL , not later than 12.00 noon on the business day preceding the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL, between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Laura Pickering, E-mail: laura.pickering@msstoke.co.uk, Tel: 01782 201120, Reference: HEA1873. | |||
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. |